Company NameCathkin Consultants (Scotland) Limited
Company StatusDissolved
Company NumberSC357245
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years, 1 month ago)
Dissolution Date1 December 2020 (3 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Laing McBain
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Forrestfield Gardens
Newton Mearns
Glasgow
G77 6RN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 March 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressFlat 12d Burnwood Court
Buchannan Drive, Newton Mearns
Glasgow
G77 6QN
Scotland
ConstituencyEast Renfrewshire
WardNeilston, Uplawmoor and Newton Mearns North

Shareholders

100 at £1Robert Laing Mcbain
100.00%
Ordinary

Financials

Year2014
Net Worth£354
Cash£3,700
Current Liabilities£41,873

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 August 2015Registered office address changed from 3 Forrestfield Gardens Newton Mearns Glasgow G77 6RN to Flat 12D Burnwood Court Buchannan Drive, Newton Mearns Glasgow G77 6QN on 13 August 2015 (1 page)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
21 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Mr Robert Laing Mcbain on 25 March 2010 (2 pages)
15 April 2009Director appointed robert laing mcbain (2 pages)
2 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
1 April 2009Appointment terminated secretary brian reid LTD. (1 page)
1 April 2009Appointment terminated director stephen george mabbott (1 page)
25 March 2009Incorporation (18 pages)