Cathkin Clean Scotland Limited

General information

Name:

Cathkin Clean Scotland Ltd

Office Address:

Amicable House 252 Union Street AB10 1TN Aberdeen

Number: SC167726

Incorporation date: 1996-08-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cathkin Clean Scotland Limited can be found at Amicable House 252, Union Street in Aberdeen. The company's zip code is AB10 1TN. Cathkin Clean Scotland has been on the British market since it was set up on Thursday 15th August 1996. The company's reg. no. is SC167726. twenty one years from now the company switched its name from Ivarka to Cathkin Clean Scotland Limited. This business's SIC code is 96010: Washing and (dry-)cleaning of textile and fur products. 2022-12-31 is the last time the company accounts were filed.

Currently, this specific business is managed by 1 managing director: Surendra K., who was appointed on Monday 15th April 2019. Since Monday 15th April 2019 David A., had performed the duties for the business up to the moment of the resignation in February 2022. As a follow-up another director, specifically Gavin S. quit five years ago.

Surendra K. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Cathkin Clean Scotland Limited 2003-01-13
  • Ivarka Limited 1996-08-15

Financial data based on annual reports

Company staff

Surendra K.

Role: Director

Appointed: 15 April 2019

Latest update: 4 February 2024

People with significant control

Surendra K.
Notified on 15 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
David A.
Notified on 15 April 2019
Ceased on 14 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gavin S.
Notified on 15 August 2016
Ceased on 15 April 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Alison S.
Notified on 15 August 2016
Ceased on 15 April 2019
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 April 2024
Confirmation statement last made up date 15 April 2023
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 30 June 2014
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 27 May 2015
Annual Accounts 5 September 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 5 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 4th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

32 Carron Place Kelvin Industrial Estate

Post code:

G75 0YL

City / Town:

East Kilbride

HQ address,
2015

Address:

32 Carron Place Kelvin Industrial Estate

Post code:

G75 0YL

City / Town:

East Kilbride

HQ address,
2016

Address:

32 Carron Place Kelvin Industrial Estate

Post code:

G75 0YL

City / Town:

East Kilbride

Search other companies

Services (by SIC Code)

  • 96010 : Washing and (dry-)cleaning of textile and fur products
27
Company Age

Closest Companies - by postcode