Cathkin Clean Scotland Limited

DataGardener
cathkin clean scotland limited
live
Small

Cathkin Clean Scotland Limited

sc167726Private Limited With Share Capital

Amicable House 252 Union Street, Aberdeen, AB101TN
Incorporated

15/08/1996

Company Age

29 years

Directors

1

Employees

25

SIC Code

96010

Risk

very low risk

Company Overview

Registration, classification & business activity

Cathkin Clean Scotland Limited (sc167726) is a private limited with share capital incorporated on 15/08/1996 (29 years old) and registered in aberdeen, AB101TN. The company operates under SIC code 96010 - washing and (dry-)cleaning of textile and fur products.

Private Limited With Share Capital
SIC: 96010
Small
Incorporated 15/08/1996
AB101TN
25 employees

Financial Overview

Total Assets

£1.41M

Liabilities

£238.1K

Net Assets

£1.17M

Est. Turnover

£1.33M

AI Estimated
Unreported
Cash

£479.3K

Key Metrics

25

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-07-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2021
Gazette Notice Compulsory
Category:Gazette
Date:06-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2020
Legacy
Category:Miscellaneous
Date:17-10-2019
Legacy
Category:Miscellaneous
Date:17-10-2019
Legacy
Category:Miscellaneous
Date:17-10-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:16-10-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:09-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-08-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:21-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-04-2019
Resolution
Category:Resolution
Date:05-04-2019
Capital Allotment Shares
Category:Capital
Date:05-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:01-09-2016
Capital Name Of Class Of Shares
Category:Capital
Date:01-09-2016
Statement Of Companys Objects
Category:Change Of Constitution
Date:01-09-2016
Resolution
Category:Resolution
Date:01-09-2016
Confirmation Statement
Category:Confirmation Statement
Date:29-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2010
Legacy
Category:Annual Return
Date:18-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2009
Legacy
Category:Annual Return
Date:26-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2008
Legacy
Category:Address
Date:12-06-2008
Legacy
Category:Annual Return
Date:23-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2007
Legacy
Category:Annual Return
Date:22-08-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2006
Legacy
Category:Annual Return
Date:25-08-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2005
Legacy
Category:Annual Return
Date:20-08-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2003
Legacy
Category:Annual Return
Date:08-09-2003
Legacy
Category:Address
Date:17-03-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:13-01-2003
Legacy
Category:Mortgage
Date:28-10-2002
Legacy
Category:Annual Return
Date:11-10-2002
Legacy
Category:Annual Return
Date:08-03-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2001
Legacy
Category:Mortgage
Date:03-01-2001
Accounts With Accounts Type Small
Category:Accounts
Date:01-12-2000
Legacy
Category:Annual Return
Date:05-09-2000
Accounts With Accounts Type Small
Category:Accounts
Date:01-12-1999
Legacy
Category:Annual Return
Date:04-10-1999
Legacy
Category:Address
Date:12-08-1999
Legacy
Category:Annual Return
Date:23-09-1998
Accounts With Accounts Type Small
Category:Accounts
Date:15-06-1998
Legacy
Category:Capital
Date:15-12-1997
Legacy
Category:Annual Return
Date:13-11-1997
Legacy
Category:Accounts
Date:18-06-1997
Legacy
Category:Mortgage
Date:05-11-1996
Legacy
Category:Officers
Date:16-08-1996

Import / Export

Imports
12 Months0
60 Months3
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date11/09/2025
Latest Accounts31/12/2024

Trading Addresses

32 Carron Place Kelvin Industrial E, East Kilbride, Glasgow, Lanarkshire, G750YL
Amicable House 252 Union Street, Aberdeen, AB101TNRegistered
32 Carron Place, Kelvin Industrial Estate, East Kilbride, Glasgow, Lanarkshire, G750YL
Amicable House 252 Union Street, Aberdeen, AB101TNRegistered
32 Carron Place Kelvin Industrial E, East Kilbride, Glasgow, Lanarkshire, G750YL

Contact

441355241000
www.cathkinclean.co.uk
Amicable House 252 Union Street, Aberdeen, AB101TN