Glasgow
Lanarkshire
G41 4AF
Scotland
Secretary Name | Richard Beattie Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 November 2001(13 years, 3 months after company formation) |
Appointment Duration | 22 years, 5 months |
Correspondence Address | 63 Carlton Place Glasgow G5 9TW Scotland |
Director Name | Stephen Cowan |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1988(same day as company formation) |
Role | Solicitor |
Correspondence Address | 79 West Regent Street Glasgow Lanarkshire G2 2AR Scotland |
Director Name | Robert Morton Milholm |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1988(same day as company formation) |
Role | Solicitor |
Correspondence Address | 79 West Regent Street Glasgow Lanarkshire G2 2AR Scotland |
Secretary Name | Stephen Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 West Regent Street Glasgow Lanarkshire G2 2AR Scotland |
Director Name | Bernard Curran |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 23 November 2001) |
Role | Operations Manager |
Correspondence Address | 34 Evan Drive Giffnock Glasgow Lanarkshire G46 6NN Scotland |
Director Name | Mary Curran |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 23 November 2001) |
Role | Housewife |
Correspondence Address | 34 Evan Drive Giffnock Glasgow G46 6NN Scotland |
Secretary Name | Bernard Curran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 23 November 2001) |
Role | Company Director |
Correspondence Address | 34 Evan Drive Giffnock Glasgow Lanarkshire G46 6NN Scotland |
Director Name | Aftab Shafiq |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 June 2004) |
Role | Bank Officer |
Correspondence Address | 15 Morton Gardens Glasgow G41 4AF Scotland |
Website | cathkinclean.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01355 241000 |
Telephone region | East Kilbride |
Registered Address | Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mohammed Shafique 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,100 |
Cash | £100 |
Current Liabilities | £50,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 4 weeks from now) |
23 November 2001 | Delivered 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 1988 | Delivered 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 |
27 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
2 August 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
30 November 2022 | Registered 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 2022 | Registered 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 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
30 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 August 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Registered office address changed from 63 Carlton Place Glasgow Strathclyde G5 9TW on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from 63 Carlton Place Glasgow Strathclyde G5 9TW on 28 March 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Secretary's details changed for Richard Beattie Management Limited on 6 July 2010 (2 pages) |
16 August 2011 | Secretary's details changed for Richard Beattie Management Limited on 6 July 2010 (2 pages) |
16 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Director's details changed for Mohammed Shafique on 6 July 2010 (2 pages) |
16 August 2011 | Director's details changed for Mohammed Shafique on 6 July 2010 (2 pages) |
16 August 2011 | Secretary's details changed for Richard Beattie Management Limited on 6 July 2010 (2 pages) |
16 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Director's details changed for Mohammed Shafique on 6 July 2010 (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 February 2009 | Return made up to 05/07/08; full list of members (3 pages) |
25 February 2009 | Return made up to 05/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 05/07/07; full list of members (3 pages) |
18 August 2008 | Return made up to 05/07/07; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 August 2006 | Return made up to 05/07/06; full list of members (6 pages) |
31 August 2006 | Return made up to 05/07/06; full list of members (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 September 2005 | Return made up to 05/07/05; full list of members (6 pages) |
21 September 2005 | Return made up to 05/07/05; full list of members (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | New director appointed (1 page) |
12 August 2004 | New director appointed (1 page) |
11 August 2004 | Return made up to 05/07/04; full list of members (6 pages) |
11 August 2004 | Return made up to 05/07/04; full list of members (6 pages) |
16 June 2004 | Return made up to 05/07/03; full list of members (6 pages) |
16 June 2004 | Return made up to 05/07/03; full list of members (6 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 January 2003 | Company name changed cathkin cleaners scotland limite d\certificate issued on 13/01/03 (2 pages) |
13 January 2003 | Company name changed cathkin cleaners scotland limite d\certificate issued on 13/01/03 (2 pages) |
4 November 2002 | Return made up to 05/07/02; full list of members (6 pages) |
4 November 2002 | Return made up to 05/07/02; full list of members (6 pages) |
7 December 2001 | Resolutions
|
7 December 2001 | Resolutions
|
7 December 2001 | Memorandum and Articles of Association (15 pages) |
7 December 2001 | Resolutions
|
7 December 2001 | Registered office changed on 07/12/01 from: 72 cathcart road rutherglen glasgow G73 2RD (1 page) |
7 December 2001 | Secretary resigned;director resigned (1 page) |
7 December 2001 | Declaration of assistance for shares acquisition (4 pages) |
7 December 2001 | Secretary resigned;director resigned (1 page) |
7 December 2001 | Declaration of assistance for shares acquisition (4 pages) |
7 December 2001 | Resolutions
|
7 December 2001 | Registered office changed on 07/12/01 from: 72 cathcart road rutherglen glasgow G73 2RD (1 page) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Memorandum and Articles of Association (15 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Declaration of assistance for shares acquisition (4 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | Resolutions
|
7 December 2001 | Resolutions
|
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | Declaration of assistance for shares acquisition (4 pages) |
5 December 2001 | Partic of mort/charge * (6 pages) |
5 December 2001 | Partic of mort/charge * (6 pages) |
29 November 2001 | Company name changed yuill (systems twenty seven) lim ited\certificate issued on 29/11/01 (2 pages) |
29 November 2001 | Company name changed yuill (systems twenty seven) lim ited\certificate issued on 29/11/01 (2 pages) |
14 August 2001 | Return made up to 05/07/01; full list of members (6 pages) |
14 August 2001 | Return made up to 05/07/01; full list of members (6 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
5 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
10 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
15 September 1999 | Return made up to 05/07/99; no change of members (4 pages) |
15 September 1999 | Return made up to 05/07/99; no change of members (4 pages) |
9 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
9 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
12 August 1998 | Return made up to 05/07/98; full list of members (6 pages) |
12 August 1998 | Return made up to 05/07/98; full list of members (6 pages) |
5 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 August 1997 | Return made up to 05/07/97; no change of members (4 pages) |
5 August 1997 | Return made up to 05/07/97; no change of members (4 pages) |
15 August 1996 | Return made up to 05/07/96; full list of members (6 pages) |
15 August 1996 | Return made up to 05/07/96; full list of members (6 pages) |
8 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
10 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
10 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |