CLASS 98 LIMITED

Register to unlock more data on OkredoRegister

CLASS 98 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC183309

Incorporation date

24/02/1998

Size

Full

Contacts

Registered address

Registered address

Exchange Tower, 19 Canning Street, Edinburgh EH3 8EHCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1998)
dot icon02/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon28/01/2026
Director's details changed for Mr Kenneth Andrew Mclellan on 2026-01-28
dot icon07/10/2025
Termination of appointment of Richard John Marshall as a director on 2025-10-01
dot icon18/09/2025
Resolutions
dot icon18/09/2025
Solvency Statement dated 16/09/25
dot icon18/09/2025
Statement by Directors
dot icon18/09/2025
Statement of capital on 2025-09-18
dot icon21/07/2025
Satisfaction of charge 1 in full
dot icon21/07/2025
Satisfaction of charge 3 in full
dot icon21/07/2025
Satisfaction of charge 5 in full
dot icon21/07/2025
Satisfaction of charge 4 in full
dot icon21/07/2025
Satisfaction of charge 7 in full
dot icon21/07/2025
Satisfaction of charge 6 in full
dot icon21/07/2025
Satisfaction of charge 10 in full
dot icon21/07/2025
Satisfaction of charge 9 in full
dot icon21/07/2025
Satisfaction of charge 12 in full
dot icon21/07/2025
Satisfaction of charge 11 in full
dot icon21/07/2025
Satisfaction of charge 13 in full
dot icon21/07/2025
Satisfaction of charge SC1833090014 in full
dot icon07/07/2025
Current accounting period extended from 2025-03-31 to 2025-09-30
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon14/08/2024
Full accounts made up to 2024-03-31
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon15/10/2023
Full accounts made up to 2023-03-31
dot icon18/01/2023
Appointment of Mr Richard John Marshall as a director on 2023-01-06
dot icon08/09/2022
Full accounts made up to 2022-03-31
dot icon20/06/2022
Registered office address changed from 1 Atlantic Quay 1 Robertson Street Glasgow Scotland G2 8JB to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 2022-06-20
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon27/09/2021
Full accounts made up to 2021-03-31
dot icon28/07/2021
Director's details changed for Mr Kenneth Andrew Mclellan on 2021-07-28
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon03/02/2021
Termination of appointment of Desmond Mark French as a director on 2021-02-02
dot icon30/09/2020
Appointment of Mr Desmond Mark French as a director on 2020-09-23
dot icon29/09/2020
Full accounts made up to 2020-03-31
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon20/08/2019
Full accounts made up to 2019-03-31
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon06/07/2018
Full accounts made up to 2018-03-31
dot icon17/04/2018
Termination of appointment of Louise Atkins as a director on 2018-04-17
dot icon26/02/2018
Confirmation statement made on 2018-02-26 with updates
dot icon19/12/2017
Notification of Falkirk Schools Partnership Limited as a person with significant control on 2016-04-06
dot icon19/12/2017
Withdrawal of a person with significant control statement on 2017-12-19
dot icon04/07/2017
Full accounts made up to 2017-03-31
dot icon19/05/2017
Secretary's details changed for Semperian Secretariat Services Limited on 2017-05-19
dot icon24/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon05/07/2016
Full accounts made up to 2016-03-31
dot icon24/02/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon30/06/2015
Full accounts made up to 2015-03-31
dot icon25/02/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon15/01/2015
Registration of charge SC1833090014, created on 2015-01-05
dot icon10/11/2014
Appointment of Mrs Louise Atkins as a director on 2014-11-01
dot icon10/11/2014
Termination of appointment of Andrew Richard Kershaw as a director on 2014-11-01
dot icon12/08/2014
Full accounts made up to 2014-03-31
dot icon01/07/2014
Appointment of Mr Andrew Richard Kershaw as a director on 2014-06-20
dot icon15/04/2014
Registered office address changed from 118 North Main Street Carronshore Falkirk FK2 8HU on 2014-04-15
dot icon24/02/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon05/02/2014
Appointment of Alan Campbell Ritchie as a director on 2014-02-03
dot icon05/02/2014
Termination of appointment of Alan Edward Birch as a director on 2014-02-03
dot icon14/10/2013
Director's details changed for Mr Alan Edward Birch on 2013-10-11
dot icon30/09/2013
Director's details changed for Mr Kenneth Andrew Mclellan on 2013-09-30
dot icon04/07/2013
Full accounts made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon22/12/2012
Particulars of a mortgage or charge / charge no: 13
dot icon15/06/2012
Full accounts made up to 2012-03-31
dot icon27/02/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon03/01/2012
Termination of appointment of Russell James Winchester Manley as a director on 2011-12-30
dot icon21/07/2011
Full accounts made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon21/07/2010
Full accounts made up to 2010-03-31
dot icon25/02/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon24/02/2010
Director's details changed for Kenneth Mclellan on 2009-08-28
dot icon20/12/2009
Resolutions
dot icon30/11/2009
Secretary's details changed for Semperian Secretariat Services Limited on 2009-11-30
dot icon02/07/2009
Full accounts made up to 2009-03-31
dot icon25/02/2009
Return made up to 24/02/09; full list of members
dot icon05/02/2009
Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009
dot icon29/01/2009
Particulars of a mortgage or charge / charge no: 12
dot icon11/09/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon19/06/2008
Full accounts made up to 2007-12-31
dot icon12/06/2008
Resolutions
dot icon04/03/2008
Return made up to 24/02/08; full list of members
dot icon19/12/2007
New director appointed
dot icon11/10/2007
Director resigned
dot icon09/10/2007
New director appointed
dot icon09/10/2007
New director appointed
dot icon03/09/2007
Full accounts made up to 2006-12-31
dot icon23/08/2007
Secretary's particulars changed
dot icon26/02/2007
Return made up to 24/02/07; full list of members
dot icon04/01/2007
Auditor's resignation
dot icon07/12/2006
Director resigned
dot icon01/09/2006
Declaration of assistance for shares acquisition
dot icon01/09/2006
Resolutions
dot icon01/09/2006
Resolutions
dot icon25/08/2006
New director appointed
dot icon27/06/2006
New secretary appointed
dot icon27/06/2006
Secretary resigned
dot icon27/06/2006
Director resigned
dot icon27/06/2006
Director resigned
dot icon27/06/2006
Registered office changed on 27/06/06 from: 8 charlotte square edinburgh lothian EH2 4DR
dot icon20/06/2006
Full accounts made up to 2005-12-31
dot icon08/03/2006
Return made up to 24/02/06; full list of members
dot icon23/01/2006
Partic of mort/charge *
dot icon22/09/2005
Full accounts made up to 2004-12-31
dot icon29/03/2005
Return made up to 24/02/05; full list of members
dot icon21/10/2004
New director appointed
dot icon11/10/2004
Partic of mort/charge *
dot icon11/10/2004
Secretary resigned
dot icon11/10/2004
New secretary appointed
dot icon28/05/2004
Full accounts made up to 2003-12-31
dot icon02/03/2004
Return made up to 24/02/04; full list of members
dot icon05/01/2004
New director appointed
dot icon05/01/2004
Director resigned
dot icon22/09/2003
Full accounts made up to 2002-12-31
dot icon21/07/2003
Director resigned
dot icon16/06/2003
Registered office changed on 16/06/03 from: 50 lothian road festival square edinburgh EH3 9BY
dot icon14/02/2003
Return made up to 24/02/03; full list of members
dot icon20/09/2002
Full accounts made up to 2001-12-31
dot icon04/04/2002
New director appointed
dot icon25/03/2002
Director resigned
dot icon25/03/2002
Director resigned
dot icon20/03/2002
Return made up to 24/02/02; full list of members
dot icon19/09/2001
Full accounts made up to 2000-12-31
dot icon23/03/2001
Return made up to 24/02/01; full list of members
dot icon03/11/2000
Partic of mort/charge *
dot icon29/09/2000
Full accounts made up to 1999-12-31
dot icon10/03/2000
Return made up to 24/02/00; full list of members
dot icon29/09/1999
Full accounts made up to 1998-12-31
dot icon21/04/1999
Ad 14/04/99--------- £ si [email protected]=2968 £ ic 7031/9999
dot icon08/04/1999
New director appointed
dot icon02/04/1999
Return made up to 24/02/99; full list of members
dot icon20/01/1999
Ad 14/01/99--------- £ si [email protected]=2276 £ ic 4754/7030
dot icon20/01/1999
Ad 14/01/99--------- £ si [email protected]=1985 £ ic 2769/4754
dot icon23/10/1998
New director appointed
dot icon01/10/1998
New director appointed
dot icon22/09/1998
Partic of mort/charge *
dot icon22/09/1998
Partic of mort/charge *
dot icon22/09/1998
Partic of mort/charge *
dot icon22/09/1998
Partic of mort/charge *
dot icon18/09/1998
Ad 28/08/98--------- £ si [email protected]=2767 £ ic 2/2769
dot icon18/09/1998
Accounting reference date shortened from 31/07/99 to 31/12/98
dot icon16/09/1998
Memorandum and Articles of Association
dot icon16/09/1998
Director resigned
dot icon16/09/1998
New director appointed
dot icon16/09/1998
New director appointed
dot icon16/09/1998
New director appointed
dot icon16/09/1998
Resolutions
dot icon16/09/1998
Resolutions
dot icon09/09/1998
Partic of mort/charge *
dot icon09/09/1998
Partic of mort/charge *
dot icon08/07/1998
S-div 03/07/98
dot icon08/07/1998
Resolutions
dot icon08/07/1998
Resolutions
dot icon08/07/1998
£ nc 100/10000 03/07/98
dot icon07/05/1998
New director appointed
dot icon07/05/1998
Director resigned
dot icon07/04/1998
Registered office changed on 07/04/98 from: 12 hope street edinburgh EH2 4DD
dot icon30/03/1998
Secretary's particulars changed
dot icon26/02/1998
Accounting reference date extended from 28/02/99 to 31/07/99
dot icon24/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclellan, Kenneth Andrew
Director
14/08/2007 - Present
56
Ritchie, Alan Campbell
Director
03/02/2014 - Present
193
French, Desmond Mark
Director
23/09/2020 - 02/02/2021
66
Marshall, Richard John
Director
06/01/2023 - 01/10/2025
22

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLASS 98 LIMITED

CLASS 98 LIMITED is an(a) Active company incorporated on 24/02/1998 with the registered office located at Exchange Tower, 19 Canning Street, Edinburgh EH3 8EH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLASS 98 LIMITED?

toggle

CLASS 98 LIMITED is currently Active. It was registered on 24/02/1998 .

Where is CLASS 98 LIMITED located?

toggle

CLASS 98 LIMITED is registered at Exchange Tower, 19 Canning Street, Edinburgh EH3 8EH.

What does CLASS 98 LIMITED do?

toggle

CLASS 98 LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CLASS 98 LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-28 with updates.