Company NameG & B (Holdings) Limited
DirectorMohammed Shafique
Company StatusActive
Company NumberSC112779
CategoryPrivate Limited Company
Incorporation Date16 August 1988(35 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mohammed Shafique
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2004(15 years, 10 months after company formation)
Appointment Duration19 years, 10 months
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address15 Morton Gardens
Glasgow
Lanarkshire
G41 4AF
Scotland
Secretary NameRichard Beattie Management Limited (Corporation)
StatusCurrent
Appointed23 November 2001(13 years, 3 months after company formation)
Appointment Duration22 years, 5 months
Correspondence Address63 Carlton Place
Glasgow
G5 9TW
Scotland
Director NameStephen Cowan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1988(same day as company formation)
RoleSolicitor
Correspondence Address79 West Regent Street
Glasgow
Lanarkshire
G2 2AR
Scotland
Director NameRobert Morton Milholm
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1988(same day as company formation)
RoleSolicitor
Correspondence Address79 West Regent Street
Glasgow
Lanarkshire
G2 2AR
Scotland
Secretary NameStephen Cowan
NationalityBritish
StatusResigned
Appointed16 August 1988(same day as company formation)
RoleCompany Director
Correspondence Address79 West Regent Street
Glasgow
Lanarkshire
G2 2AR
Scotland
Director NameBernard Curran
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 23 November 2001)
RoleOperations Manager
Correspondence Address34 Evan Drive
Giffnock
Glasgow
Lanarkshire
G46 6NN
Scotland
Director NameMary Curran
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 23 November 2001)
RoleHousewife
Correspondence Address34 Evan Drive
Giffnock
Glasgow
G46 6NN
Scotland
Secretary NameBernard Curran
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 23 November 2001)
RoleCompany Director
Correspondence Address34 Evan Drive
Giffnock
Glasgow
Lanarkshire
G46 6NN
Scotland
Director NameAftab Shafiq
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(13 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 June 2004)
RoleBank Officer
Correspondence Address15 Morton Gardens
Glasgow
G41 4AF
Scotland

Contact

Websitecathkinclean.co.uk
Email address[email protected]
Telephone01355 241000
Telephone regionEast Kilbride

Location

Registered AddressUnit 3 Morris Park
37 Rosyth Road
Glasgow
G5 0YE
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mohammed Shafique
100.00%
Ordinary

Financials

Year2014
Net Worth£25,100
Cash£100
Current Liabilities£50,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (2 months, 4 weeks from now)

Charges

23 November 2001Delivered on: 5 December 2001
Persons entitled: Aib Group (UK) PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
13 December 1988Delivered on: 29 December 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

27 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
2 August 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
30 November 2022Registered office address changed from Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE on 30 November 2022 (1 page)
18 August 2022Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD on 18 August 2022 (1 page)
12 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
30 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 August 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
28 March 2012Registered office address changed from 63 Carlton Place Glasgow Strathclyde G5 9TW on 28 March 2012 (1 page)
28 March 2012Registered office address changed from 63 Carlton Place Glasgow Strathclyde G5 9TW on 28 March 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
16 August 2011Secretary's details changed for Richard Beattie Management Limited on 6 July 2010 (2 pages)
16 August 2011Secretary's details changed for Richard Beattie Management Limited on 6 July 2010 (2 pages)
16 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
16 August 2011Director's details changed for Mohammed Shafique on 6 July 2010 (2 pages)
16 August 2011Director's details changed for Mohammed Shafique on 6 July 2010 (2 pages)
16 August 2011Secretary's details changed for Richard Beattie Management Limited on 6 July 2010 (2 pages)
16 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
16 August 2011Director's details changed for Mohammed Shafique on 6 July 2010 (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 August 2009Return made up to 05/07/09; full list of members (3 pages)
6 August 2009Return made up to 05/07/09; full list of members (3 pages)
11 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 February 2009Return made up to 05/07/08; full list of members (3 pages)
25 February 2009Return made up to 05/07/08; full list of members (3 pages)
18 August 2008Return made up to 05/07/07; full list of members (3 pages)
18 August 2008Return made up to 05/07/07; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 August 2006Return made up to 05/07/06; full list of members (6 pages)
31 August 2006Return made up to 05/07/06; full list of members (6 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 September 2005Return made up to 05/07/05; full list of members (6 pages)
21 September 2005Return made up to 05/07/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004New director appointed (1 page)
12 August 2004New director appointed (1 page)
11 August 2004Return made up to 05/07/04; full list of members (6 pages)
11 August 2004Return made up to 05/07/04; full list of members (6 pages)
16 June 2004Return made up to 05/07/03; full list of members (6 pages)
16 June 2004Return made up to 05/07/03; full list of members (6 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 January 2003Company name changed cathkin cleaners scotland limite d\certificate issued on 13/01/03 (2 pages)
13 January 2003Company name changed cathkin cleaners scotland limite d\certificate issued on 13/01/03 (2 pages)
4 November 2002Return made up to 05/07/02; full list of members (6 pages)
4 November 2002Return made up to 05/07/02; full list of members (6 pages)
7 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 December 2001Memorandum and Articles of Association (15 pages)
7 December 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 December 2001Registered office changed on 07/12/01 from: 72 cathcart road rutherglen glasgow G73 2RD (1 page)
7 December 2001Secretary resigned;director resigned (1 page)
7 December 2001Declaration of assistance for shares acquisition (4 pages)
7 December 2001Secretary resigned;director resigned (1 page)
7 December 2001Declaration of assistance for shares acquisition (4 pages)
7 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2001Registered office changed on 07/12/01 from: 72 cathcart road rutherglen glasgow G73 2RD (1 page)
7 December 2001New secretary appointed (2 pages)
7 December 2001Director resigned (1 page)
7 December 2001Memorandum and Articles of Association (15 pages)
7 December 2001Director resigned (1 page)
7 December 2001Declaration of assistance for shares acquisition (4 pages)
7 December 2001New director appointed (2 pages)
7 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2001New director appointed (2 pages)
7 December 2001New secretary appointed (2 pages)
7 December 2001Declaration of assistance for shares acquisition (4 pages)
5 December 2001Partic of mort/charge * (6 pages)
5 December 2001Partic of mort/charge * (6 pages)
29 November 2001Company name changed yuill (systems twenty seven) lim ited\certificate issued on 29/11/01 (2 pages)
29 November 2001Company name changed yuill (systems twenty seven) lim ited\certificate issued on 29/11/01 (2 pages)
14 August 2001Return made up to 05/07/01; full list of members (6 pages)
14 August 2001Return made up to 05/07/01; full list of members (6 pages)
20 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
20 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 July 2000Return made up to 05/07/00; full list of members (6 pages)
10 July 2000Return made up to 05/07/00; full list of members (6 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
15 September 1999Return made up to 05/07/99; no change of members (4 pages)
15 September 1999Return made up to 05/07/99; no change of members (4 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
12 August 1998Return made up to 05/07/98; full list of members (6 pages)
12 August 1998Return made up to 05/07/98; full list of members (6 pages)
5 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
5 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
5 August 1997Return made up to 05/07/97; no change of members (4 pages)
5 August 1997Return made up to 05/07/97; no change of members (4 pages)
15 August 1996Return made up to 05/07/96; full list of members (6 pages)
15 August 1996Return made up to 05/07/96; full list of members (6 pages)
8 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
8 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
10 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
10 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)