Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Catlin (Pul) Limited
Catlin (Pul) Limited is a dissolved company incorporated on 22 October 1993 with the registered office located in Edinburgh, City of Edinburgh. Catlin (Pul) Limited was registered 31 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 October 2022
(2 years 10 months ago)
Was
29 years old
at the time of dissolution
Following
liquidation
Company No
SC147137
Private limited company
Scottish Company
Age
31 years
Incorporated
22 October 1993
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Catlin (Pul) Limited
Contact
Address
7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Address changed on
21 Sep 2021
(3 years ago)
Previous address was
Companies in EH3 8AN
Telephone
Unreported
Email
Unreported
Website
Catlin.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Clynton Jacobus Luttig
Director • British • Lives in England • Born in Sep 1973
Mark Rankin Cummings
Director • None • British • Lives in England • Born in Sep 1974
Craig Standen
Director • British • Lives in UK • Born in Jun 1977
Mrs Marie Louise Rees
Secretary
Catlin (North American) Holdings Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Dornoch Limited
Craig Standen and Mark Rankin Cummings are mutual people.
Active
RSL No.51 Limited
Craig Standen and Mark Rankin Cummings are mutual people.
Active
RSL No.52 Limited
Craig Standen and Mark Rankin Cummings are mutual people.
Active
XL London Market Ltd
Mark Rankin Cummings is a mutual person.
Active
Catlin Risk Solutions Limited
Mark Rankin Cummings is a mutual person.
Active
Axa XL Underwriting Agencies Limited
Mark Rankin Cummings is a mutual person.
Active
Catlin Underwriting Services Limited
Craig Standen is a mutual person.
Active
Angel Risk Management Limited
Mark Rankin Cummings is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Dec 2019
For period
31 Dec
⟶
31 Dec 2019
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£19.03M
Same as previous period
Total Liabilities
-£1K
Same as previous period
Net Assets
£19.03M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
2 Years 10 Months Ago on 22 Oct 2022
Inspection Address Changed
3 Years Ago on 21 Sep 2021
Registered Address Changed
4 Years Ago on 10 Aug 2021
Mr Mark Rankin Cummings Details Changed
4 Years Ago on 19 Mar 2021
Confirmation Submitted
4 Years Ago on 10 Mar 2021
Full Accounts Submitted
5 Years Ago on 8 Sep 2020
Mr Mark Rankin Cummings Appointed
5 Years Ago on 18 May 2020
Paul Richard Bradbrook Resigned
5 Years Ago on 18 May 2020
Confirmation Submitted
5 Years Ago on 11 Mar 2020
Mr Craig Standen Appointed
5 Years Ago on 17 Dec 2019
Get Alerts
Get Credit Report
Discover Catlin (Pul) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 22 Oct 2022
Submitted on 22 Jul 2022
Register inspection address has been changed to Saltire Court 20 Castle Terrace Edinburgh EH1 2EN
Submitted on 21 Sep 2021
Resolutions
Submitted on 10 Aug 2021
Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 10 August 2021
Submitted on 10 Aug 2021
Resolutions
Submitted on 2 Jul 2021
Director's details changed for Mr Mark Rankin Cummings on 19 March 2021
Submitted on 15 Apr 2021
Confirmation statement made on 28 February 2021 with no updates
Submitted on 10 Mar 2021
Full accounts made up to 31 December 2019
Submitted on 8 Sep 2020
Termination of appointment of Paul Richard Bradbrook as a director on 18 May 2020
Submitted on 19 May 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs