Company NameCathkin Clean Scotland Limited
DirectorSurendra Khandelwal
Company StatusActive
Company NumberSC167726
CategoryPrivate Limited Company
Incorporation Date15 August 1996(27 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Surendra Khandelwal
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2019(22 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameMr Gavin Fleming Smith
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(same day as company formation)
RoleLaunderer
Country of ResidenceScotland
Correspondence Address1 Regent Park
Station Road
Prestwick
Ayrshire
KA9 1AQ
Scotland
Secretary NameAlison Jane Smith
NationalityBritish
StatusResigned
Appointed15 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Regent Park
Station Road
Prestwick
Ayrshire
KA9 1AQ
Scotland
Director NameMr David Ashton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2019(22 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 August 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

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

Location

Registered AddressAmicable House 252
Union Street
Aberdeen
AB10 1TN
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches5 other UK companies use this postal address

Shareholders

17.5k at £1Alison Jane Smith
50.00%
Ordinary
17.5k at £1Gavin Fleming Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£239,157
Cash£140,695
Current Liabilities£185,946

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 April 2024 (3 weeks ago)
Next Return Due29 April 2025 (11 months, 3 weeks from now)

Charges

21 August 2019Delivered on: 27 August 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
15 April 2019Delivered on: 24 April 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
22 October 2002Delivered on: 28 October 2002
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
1 November 1996Delivered on: 5 November 1996
Satisfied on: 3 January 2001
Persons entitled: National Westminster Bank PLC

Classification: 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.
Fully Satisfied

Filing History

28 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
17 October 2019Second filing of Confirmation Statement dated 15/08/2017 (5 pages)
17 October 2019Second filing of Confirmation Statement dated 15/04/2019 (7 pages)
17 October 2019Second filing of Confirmation Statement dated 15/08/2018 (5 pages)
16 October 2019Alterations to floating charge SC1677260003 (12 pages)
9 October 2019Alterations to floating charge SC1677260004 (16 pages)
27 August 2019Registration of charge SC1677260004, created on 21 August 2019 (5 pages)
21 August 2019Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
24 April 2019Registration of charge SC1677260003, created on 15 April 2019 (10 pages)
18 April 2019Cessation of Alison Jane Smith as a person with significant control on 15 April 2019 (1 page)
18 April 2019Confirmation statement made on 15 April 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 17/10/2019
(4 pages)
18 April 2019Termination of appointment of Alison Jane Smith as a secretary on 15 April 2019 (1 page)
18 April 2019Appointment of Mr Surendra Khandelwal as a director on 15 April 2019 (2 pages)
18 April 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
18 April 2019Termination of appointment of Gavin Fleming Smith as a director on 15 April 2019 (1 page)
18 April 2019Notification of Surendra Khandelwal as a person with significant control on 15 April 2019 (2 pages)
18 April 2019Cessation of Gavin Fleming Smith as a person with significant control on 15 April 2019 (1 page)
18 April 2019Notification of David John Ashton as a person with significant control on 15 April 2019 (2 pages)
18 April 2019Registered office address changed from 32 Carron Place East Kilbride Glasgow G75 0YL to Amicable House 252 Union Street Aberdeen AB10 1TN on 18 April 2019 (1 page)
18 April 2019Appointment of Mr David John Ashton as a director on 15 April 2019 (2 pages)
5 April 2019Statement of capital following an allotment of shares on 30 June 1997
  • GBP 35,000
(2 pages)
5 April 2019Resolutions
  • RES13 ‐ Amended form approved with sole director authorised to execute 02/04/2019
(2 pages)
27 March 2019Satisfaction of charge 2 in full (1 page)
31 August 2018Confirmation statement made on 15 August 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01, part 2 has been replaced by a second filing on 17/10/2019
(3 pages)
11 June 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
28 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 15 August 2017 with no updates
  • ANNOTATION Second Filing The information on the form CS01, part 2 has been replaced by a second filing on 17/10/2019
(3 pages)
22 August 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
22 August 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
7 September 2016Total exemption small company accounts made up to 31 January 2016 (10 pages)
7 September 2016Total exemption small company accounts made up to 31 January 2016 (10 pages)
1 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authorty under section 175 of ca 2006 approved 29/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
1 September 2016Statement of company's objects (2 pages)
1 September 2016Change of share class name or designation (2 pages)
1 September 2016Particulars of variation of rights attached to shares (2 pages)
1 September 2016Particulars of variation of rights attached to shares (2 pages)
1 September 2016Statement of company's objects (2 pages)
1 September 2016Change of share class name or designation (2 pages)
1 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authorty under section 175 of ca 2006 approved 29/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
29 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
29 August 201615/08/16 Statement of Capital gbp 35000 (6 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 35,000
(4 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 35,000
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
28 May 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
20 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 35,000
(4 pages)
20 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 35,000
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
14 July 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 35,000
(4 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 35,000
(4 pages)
16 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
16 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
12 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
12 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
16 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
25 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
19 August 2010Director's details changed for Gavin Fleming Smith on 15 August 2010 (2 pages)
19 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Gavin Fleming Smith on 15 August 2010 (2 pages)
19 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
18 August 2009Return made up to 15/08/09; full list of members (3 pages)
18 August 2009Return made up to 15/08/09; full list of members (3 pages)
9 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 August 2008Return made up to 15/08/08; full list of members (3 pages)
26 August 2008Return made up to 15/08/08; full list of members (3 pages)
14 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
12 June 2008Registered office changed on 12/06/2008 from 72 cathcart road rutherglen glasgow G73 2RD (1 page)
12 June 2008Registered office changed on 12/06/2008 from 72 cathcart road rutherglen glasgow G73 2RD (1 page)
23 August 2007Return made up to 15/08/07; full list of members (2 pages)
23 August 2007Return made up to 15/08/07; full list of members (2 pages)
17 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
17 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 August 2006Return made up to 15/08/06; full list of members (2 pages)
22 August 2006Return made up to 15/08/06; full list of members (2 pages)
18 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
18 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
25 August 2005Return made up to 15/08/05; full list of members (6 pages)
25 August 2005Return made up to 15/08/05; full list of members (6 pages)
20 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
20 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
20 August 2004Return made up to 15/08/04; full list of members (6 pages)
20 August 2004Return made up to 15/08/04; full list of members (6 pages)
8 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
8 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
15 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
15 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
8 September 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2003Registered office changed on 17/03/03 from: 1 regent park station road prestwick KA9 1AQ (1 page)
17 March 2003Registered office changed on 17/03/03 from: 1 regent park station road prestwick KA9 1AQ (1 page)
6 March 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
6 March 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
13 January 2003Company name changed ivarka LIMITED\certificate issued on 13/01/03 (2 pages)
13 January 2003Company name changed ivarka LIMITED\certificate issued on 13/01/03 (2 pages)
28 October 2002Partic of mort/charge * (5 pages)
28 October 2002Partic of mort/charge * (5 pages)
11 October 2002Return made up to 15/08/02; full list of members (6 pages)
11 October 2002Return made up to 15/08/02; full list of members (6 pages)
8 March 2002Return made up to 15/08/01; full list of members (6 pages)
8 March 2002Return made up to 15/08/01; full list of members (6 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
3 January 2001Dec mort/charge * (4 pages)
3 January 2001Dec mort/charge * (4 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (4 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (4 pages)
5 September 2000Return made up to 15/08/00; full list of members (6 pages)
5 September 2000Return made up to 15/08/00; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
4 October 1999Return made up to 15/08/99; no change of members
  • 363(287) ‐ Registered office changed on 04/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 October 1999Return made up to 15/08/99; no change of members
  • 363(287) ‐ Registered office changed on 04/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 August 1999Registered office changed on 12/08/99 from: 5 berelands road prestwick ayrshire KA9 2JP (1 page)
12 August 1999Registered office changed on 12/08/99 from: 5 berelands road prestwick ayrshire KA9 2JP (1 page)
23 September 1998Return made up to 15/08/98; full list of members (6 pages)
23 September 1998Return made up to 15/08/98; full list of members (6 pages)
15 June 1998Accounts for a small company made up to 31 January 1998 (4 pages)
15 June 1998Accounts for a small company made up to 31 January 1998 (4 pages)
15 December 1997Ad 30/06/97--------- £ si 35000@1 (2 pages)
15 December 1997Ad 30/06/97--------- £ si 35000@1 (2 pages)
13 November 1997Return made up to 15/08/97; full list of members (6 pages)
13 November 1997Return made up to 15/08/97; full list of members (6 pages)
18 June 1997Accounting reference date extended from 31/08/97 to 31/01/98 (1 page)
18 June 1997Accounting reference date extended from 31/08/97 to 31/01/98 (1 page)
5 November 1996Partic of mort/charge * (6 pages)
5 November 1996Partic of mort/charge * (6 pages)
16 August 1996Secretary resigned (1 page)
16 August 1996Secretary resigned (1 page)
15 August 1996Incorporation (19 pages)
15 August 1996Incorporation (19 pages)