Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CATHKIN DEVELOPMENTS LTD.
Company Information for

CATHKIN DEVELOPMENTS LTD.

25 BOTHWELL STREET, GLASGOW, G2 6NL,
Company Registration Number
SC270169
Private Limited Company
Liquidation

Company Overview

About Cathkin Developments Ltd.
CATHKIN DEVELOPMENTS LTD. was founded on 2004-07-02 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Cathkin Developments Ltd. is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CATHKIN DEVELOPMENTS LTD.
 
Legal Registered Office
25 BOTHWELL STREET
GLASGOW
G2 6NL
Other companies in G2
 
Filing Information
Company Number SC270169
Company ID Number SC270169
Date formed 2004-07-02
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2008
Account next due 30/04/2010
Latest return 02/07/2011
Return next due 30/07/2012
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATHKIN DEVELOPMENTS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CATHKIN DEVELOPMENTS LTD.

Current Directors
Officer Role Date Appointed
JOHN GRAHAM JACKSON
Company Secretary 2009-09-24
HARRY HAMMOND LIGHT YEOMANS
Company Secretary 2004-07-02
HARRY HAMMOND LIGHT YEOMANS
Director 2004-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN ALLISON
Director 2004-07-02 2009-08-24
BRIAN REID LTD.
Nominated Secretary 2004-07-02 2004-07-02
STEPHEN MABBOTT LTD.
Nominated Director 2004-07-02 2004-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GRAHAM JACKSON STONEPINE LIMITED Company Secretary 2006-07-28 CURRENT 1994-07-01 Active
HARRY HAMMOND LIGHT YEOMANS LANDMAIN (2012) LIMITED Director 2007-02-20 CURRENT 2007-02-02 Dissolved 2013-10-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-074.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2017-10-174.2(Scot)NOTICE OF WINDING UP ORDER
2017-09-22OC-DVORDER OF COURT - DISSOLUTION VOID
2015-06-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-164.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2014-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2014 FROM KMJ LLP 2 FITZROY PLACE GLASGOW LANARKSHIRE G3 7RH
2014-06-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-06-18CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2014-06-184.2(Scot)NOTICE OF WINDING UP ORDER
2013-12-04DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-10-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-03-20DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-01-25GAZ1FIRST GAZETTE
2012-03-08DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-02-17GAZ1FIRST GAZETTE
2011-11-07MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-08-02LATEST SOC02/08/11 STATEMENT OF CAPITAL;GBP 100
2011-08-02AR0102/07/11 FULL LIST
2011-07-29MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-20466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2011-01-12MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-14AR0102/07/10 FULL LIST
2010-09-02DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-07-30GAZ1FIRST GAZETTE
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 21 FORBES PLACE PAISLEY RENFREWSHIRE PA1 1UT UNITED KINGDOM
2009-09-30288aSECRETARY APPOINTED JOHN GRAHAM JACKSON
2009-09-04363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-08-25AA31/07/08 TOTAL EXEMPTION SMALL
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR DAVID ALLISON
2008-11-21287REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 4TH FLOOR MIRREN CHAMBERS 41 GAUZE STREET PAISLEY RENFREWSHIRE PA1 1EX
2008-07-16363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-06-05AA31/07/07 TOTAL EXEMPTION SMALL
2008-02-01288cDIRECTOR'S PARTICULARS CHANGED
2007-07-18410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-11363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-07-04410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-07410(Scot)PARTIC OF MORT/CHARGE *****
2007-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-12363sRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-12-20287REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 1 SILK STREET PAISLEY RENFREWSHIRE PA1 1HG
2005-07-20363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-02-1488(2)RAD 02/07/04--------- £ SI 98@1=98 £ IC 2/100
2005-02-10288aNEW DIRECTOR APPOINTED
2004-10-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-22287REGISTERED OFFICE CHANGED ON 22/09/04 FROM: 13 GLASGOW ROAD PAISLEY PA1 3QS
2004-07-06288bDIRECTOR RESIGNED
2004-07-06288bSECRETARY RESIGNED
2004-07-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to CATHKIN DEVELOPMENTS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-07-25
Proposal to Strike Off2013-01-25
Proposal to Strike Off2012-02-17
Proposal to Strike Off2010-07-30
Fines / Sanctions
No fines or sanctions have been issued against CATHKIN DEVELOPMENTS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-07-29 Outstanding G & J PROJECTS LIMITED
STANDARD SECURITY 2011-01-12 Outstanding G & J PROJECTS LIMITED
STANDARD SECURITY 2007-07-18 Outstanding HARRY HAMMOND LIGHT YEOMANS AND OTHERS
STANDARD SECURITY 2007-07-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2007-05-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2008-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CATHKIN DEVELOPMENTS LTD.

Intangible Assets
Patents
We have not found any records of CATHKIN DEVELOPMENTS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CATHKIN DEVELOPMENTS LTD.
Trademarks
We have not found any records of CATHKIN DEVELOPMENTS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATHKIN DEVELOPMENTS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as CATHKIN DEVELOPMENTS LTD. are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where CATHKIN DEVELOPMENTS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCATHKIN DEVELOPMENTS LTD.Event Date2013-01-25
 
Initiating party Event TypeProposal to Strike Off
Defending partyCATHKIN DEVELOPMENTS LTD.Event Date2012-02-17
 
Initiating party Event TypeProposal to Strike Off
Defending partyCATHKIN DEVELOPMENTS LTD.Event Date2010-07-30
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCATHKIN DEVELOPMENTS LTD.Event Date
Company Number: SC270169 (In Liquidation) Registered Office: 25 Bothwell Street, Glasgow G2 6NL I, Stewart MacDonald, Chartered Accountant, 25 Bothwell Street, Glasgow G2 6NL, hereby give notice, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that on 22 July 2014, I was appointed Liquidator of the above named company by a Resolution of the First Meeting of Creditors held in terms of section 138(3) of the Insolvency Act 1986. A Liquidation Committee was not established. Accordingly, I do not intend to summon a further meeting for the purpose of establishing a Liquidation Committee unless one-tenth, in value, of the Creditors require it in terms of section 142(3) of the Insolvency Act 1986. Creditors who have not already done so are requested to lodge formal claims with me before 30 September 2014. Stewart MacDonald , Liquidator Scott-Moncrieff Chartered Accountants, 25 Bothwell Street, Glasgow G2 6NL, tel 0141 567 4500 22 July 2014.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CATHKIN DEVELOPMENTS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CATHKIN DEVELOPMENTS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.