Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CATAPULT SYSTEMS LIMITED
Company Information for

CATAPULT SYSTEMS LIMITED

EDINBURGH, EH2 2DZ,
Company Registration Number
SC291657
Private Limited Company
Dissolved

Dissolved 2015-02-03

Company Overview

About Catapult Systems Ltd
CATAPULT SYSTEMS LIMITED was founded on 2005-10-13 and had its registered office in Edinburgh. The company was dissolved on the 2015-02-03 and is no longer trading or active.

Key Data
Company Name
CATAPULT SYSTEMS LIMITED
 
Legal Registered Office
EDINBURGH
EH2 2DZ
Other companies in EH2
 
Filing Information
Company Number SC291657
Date formed 2005-10-13
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-11-30
Date Dissolved 2015-02-03
Type of accounts DORMANT
Last Datalog update: 2015-05-12 19:04:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATAPULT SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CATAPULT SYSTEMS LIMITED
The following companies were found which have the same name as CATAPULT SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CATAPULT SYSTEMS, LLC 5301 SOUTHWEST PKWY STE 425 AUSTIN TX 78735 Active Company formed on the 2012-12-31
CATAPULT SYSTEMS LLC Georgia Unknown
CATAPULT SYSTEMS LLC Michigan UNKNOWN
CATAPULT SYSTEMS LLC New Jersey Unknown
CATAPULT SYSTEMS LLC California Unknown
CATAPULT SYSTEMS LLC Georgia Unknown

Company Officers of CATAPULT SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
LOUIS PHILIP JONES
Director 2010-07-19
ANNE LUCILLE VERRINDER
Director 2008-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD SAMUEL CULLEN
Director 2011-08-15 2011-12-16
IAN ERIC FRANKLIN
Director 2008-11-10 2011-12-16
JOHN HANLEY
Director 2010-03-22 2011-12-16
ANDRE JACQUES NEL
Director 2009-06-02 2011-12-16
RUTH AMY EVANS
Director 2009-04-24 2011-08-15
JOHN CLYDE EMBLING
Director 2008-04-04 2010-03-08
FRANCISCUS JOHANNES CAROLUS OVERTOOM
Director 2008-04-04 2008-11-24
JAMES HUNTER
Company Secretary 2007-12-31 2008-04-06
GERARD DAVIS
Director 2006-12-22 2008-03-27
MICHAEL LEWIS TATE
Director 2005-11-15 2008-03-27
JOHN KEVIN ELLISON
Company Secretary 2005-10-13 2007-12-31
DEWI ARDWYN JONES
Director 2005-11-15 2007-12-31
ANTHONY SPENCER AMBLER
Director 2005-12-12 2007-01-31
JEFFREY JAMES GRANT
Director 2006-09-26 2007-01-31
DAMIAN MAYNARD CAMP
Director 2005-10-13 2006-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUIS PHILIP JONES PHARMACIA AFRICA LIMITED Director 2010-07-19 CURRENT 1997-11-05 Dissolved 2014-07-10
LOUIS PHILIP JONES W-L (SPAIN) Director 2010-07-19 CURRENT 1994-02-23 Dissolved 2014-07-10
LOUIS PHILIP JONES CONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY Director 2010-07-19 CURRENT 1994-03-04 Dissolved 2014-07-10
LOUIS PHILIP JONES PHARMACIA UK LIMITED Director 2010-07-19 CURRENT 1990-08-24 Dissolved 2014-07-10
LOUIS PHILIP JONES CYANAMID AGRICULTURE LIMITED Director 2010-07-19 CURRENT 1990-03-01 Dissolved 2014-07-10
LOUIS PHILIP JONES W-L (EUROPE) Director 2010-07-19 CURRENT 1994-02-24 Dissolved 2014-07-10
LOUIS PHILIP JONES PHARMACIA ANIMAL HEALTH LIMITED Director 2010-07-19 CURRENT 1965-02-05 Dissolved 2015-09-23
LOUIS PHILIP JONES PARKE DAVIS & CO LIMITED Director 2010-07-19 CURRENT 1981-05-01 Active
LOUIS PHILIP JONES W-L (PORTUGAL) Director 2001-07-19 CURRENT 1994-02-23 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER STI INTERNATIONAL LIMITED Director 2011-02-10 CURRENT 1992-10-02 Dissolved 2015-04-08
ANNE LUCILLE VERRINDER WYETH RESEARCH (U.K.) LIMITED Director 2010-03-22 CURRENT 1984-05-03 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER CYANAMID AGRICULTURE LIMITED Director 2009-11-04 CURRENT 1990-03-01 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED Director 2009-11-04 CURRENT 1986-08-04 Dissolved 2017-03-18
ANNE LUCILLE VERRINDER CYANAMID OF GREAT BRITAIN LIMITED Director 2009-11-04 CURRENT 1923-08-29 Liquidation
ANNE LUCILLE VERRINDER POWDERMED LIMITED Director 2009-04-16 CURRENT 2004-02-25 Liquidation
ANNE LUCILLE VERRINDER ENCYSIVE (UK) LIMITED Director 2008-06-27 CURRENT 2004-05-14 Dissolved 2015-04-08
ANNE LUCILLE VERRINDER CONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY Director 2004-05-31 CURRENT 1994-03-04 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER PHARMACIA ANIMAL HEALTH LIMITED Director 2004-05-27 CURRENT 1965-02-05 Dissolved 2015-09-23
ANNE LUCILLE VERRINDER PHARMACIA SEARLE LIMITED Director 2004-05-27 CURRENT 1997-02-28 Liquidation
ANNE LUCILLE VERRINDER PHARMACIA AFRICA LIMITED Director 2004-05-13 CURRENT 1997-11-05 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER W-L (PORTUGAL) Director 2004-05-13 CURRENT 1994-02-23 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER W-L (SPAIN) Director 2004-05-13 CURRENT 1994-02-23 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER PHARMACIA UK LIMITED Director 2004-05-13 CURRENT 1990-08-24 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER W-L (EUROPE) Director 2004-05-13 CURRENT 1994-02-24 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER PHARMACIA LABORATORIES LIMITED Director 2004-05-13 CURRENT 1961-06-13 Dissolved 2018-05-21
ANNE LUCILLE VERRINDER FARMITALIA CARLO ERBA LIMITED Director 2004-05-13 CURRENT 1967-06-07 Dissolved 2018-05-21
ANNE LUCILLE VERRINDER PARKE DAVIS & CO LIMITED Director 2004-05-13 CURRENT 1981-05-01 Active
ANNE LUCILLE VERRINDER WARNER LAMBERT (UK) LIMITED Director 2004-05-13 CURRENT 1932-03-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-02-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-034.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2012-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2012 FROM C/O CMS CAMERON MCKENNA LLP 7 CASTLE STREET EDINBURGH EH2 3AH SCOTLAND
2012-01-06LRESSPSPECIAL RESOLUTION TO WIND UP
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE NEL
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CULLEN
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRANKLIN
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HANLEY
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE LUCILLE VERRINDER / 01/05/2010
2011-09-27LATEST SOC27/09/11 STATEMENT OF CAPITAL;GBP 10
2011-09-27AR0122/09/11 FULL LIST
2011-09-06AP01DIRECTOR APPOINTED RICHARD SAMUEL CULLEN
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR RUTH EVANS
2011-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE JACQUES NEL / 20/05/2011
2010-09-23AR0122/09/10 FULL LIST
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HANLEY / 22/03/2010
2010-09-02AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-07-20AP01DIRECTOR APPOINTED LOUIS PHILIP JONES
2010-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2010 FROM C/O CMS CAMERON MCKENNA LLP 101 GEORGE STREET EDINBURGH MIDLOTHIAN EH2 3ES
2010-04-21AP01DIRECTOR APPOINTED JOHN MARTIN HANLEY
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EMBLING
2010-02-09AUDAUDITOR'S RESIGNATION
2010-01-18AUDAUDITOR'S RESIGNATION
2009-12-12AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRE JACQUES NEL / 13/10/2009
2009-09-28363aRETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS
2009-06-24288aDIRECTOR APPOINTED ANDRE JACQUES NEL
2009-05-26288aDIRECTOR APPOINTED RUTH AMY EVANS
2008-12-16288aDIRECTOR APPOINTED IAN ERIC FRANKLIN
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR FRANCISCUS OVERTOOM
2008-09-30363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-09-29190LOCATION OF DEBENTURE REGISTER
2008-06-03287REGISTERED OFFICE CHANGED ON 03/06/2008 FROM C/O GENESIS FARADAY ROSLIN BIOCENTRE ROSLIN MIDLOTHIAN EH25 9PS
2008-04-25288aDIRECTOR APPOINTED ANNE LUCILLE VERRINDER
2008-04-25288aDIRECTOR APPOINTED FRANCISCUS JOHANNES CAROLUS OVERTOOM
2008-04-25288aDIRECTOR APPOINTED JOHN GLYDE EMBLING
2008-04-25RES13PURCHASE AGREEMENT DATED 18/01/08 27/03/2008
2008-04-25225CURREXT FROM 30/06/2008 TO 30/11/2008
2008-04-22288bAPPOINTMENT TERMINATED SECRETARY JAMES HUNTER
2008-04-14RES01ADOPT ARTICLES 07/03/2008
2008-04-14RES12VARYING SHARE RIGHTS AND NAMES
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL TATE
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR GERARD DAVIS
2008-02-19363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2008-02-13288bDIRECTOR RESIGNED
2008-02-13288bSECRETARY RESIGNED
2008-01-29288aNEW SECRETARY APPOINTED
2008-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-15288aNEW DIRECTOR APPOINTED
2007-03-26288bDIRECTOR RESIGNED
2007-03-26288bDIRECTOR RESIGNED
2007-03-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-12-04363sRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-11-03288aNEW DIRECTOR APPOINTED
2006-09-29288bDIRECTOR RESIGNED
2005-12-19225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/06/06
2005-12-19288aNEW DIRECTOR APPOINTED
2005-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-1988(2)RAD 12/12/05--------- £ SI 999@.01=9 £ IC 1/10
2005-12-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-12-19RES12VARYING SHARE RIGHTS AND NAMES
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-28288aNEW DIRECTOR APPOINTED
2005-10-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to CATAPULT SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CATAPULT SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CATAPULT SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.639
MortgagesNumMortOutstanding0.909
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company

Intangible Assets
Patents
We have not found any records of CATAPULT SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATAPULT SYSTEMS LIMITED
Trademarks
We have not found any records of CATAPULT SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATAPULT SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as CATAPULT SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CATAPULT SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CATAPULT SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CATAPULT SYSTEMS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.