Background WavePink WaveYellow Wave

THIRTY DEGREES INVERNESS LIMITED (SC582232)

THIRTY DEGREES INVERNESS LIMITED (SC582232) is an active UK company. incorporated on 22 November 2017. with registered office in Dunblane. The company operates in the Other Service Activities sector, engaged in washing and (dry-)cleaning of textile and fur products. THIRTY DEGREES INVERNESS LIMITED has been registered for 8 years. Current directors include CAMERON, Catriona Elizabeth, LITTLEJOHN, Simon Howard.

Company Number
SC582232
Status
active
Type
ltd
Incorporated
22 November 2017
Age
8 years
Address
Unit 9 - 11 Rfl House, Dunblane, FK15 9AJ
Industry Sector
Other Service Activities
Business Activity
Washing and (dry-)cleaning of textile and fur products
Directors
CAMERON, Catriona Elizabeth, LITTLEJOHN, Simon Howard
SIC Codes
96010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THIRTY DEGREES INVERNESS LIMITED

THIRTY DEGREES INVERNESS LIMITED is an active company incorporated on 22 November 2017 with the registered office located in Dunblane. The company operates in the Other Service Activities sector, specifically engaged in washing and (dry-)cleaning of textile and fur products. THIRTY DEGREES INVERNESS LIMITED was registered 8 years ago.(SIC: 96010)

Status

active

Active since 8 years ago

Company No

SC582232

LTD Company

Age

8 Years

Incorporated 22 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Unit 9 - 11 Rfl House Anderson Street Dunblane, FK15 9AJ,

Timeline

2 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Apr 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CAMERON, Catriona Elizabeth

Active
Rfl House, DunblaneFK15 9AJ
Born September 1965
Director
Appointed 22 Nov 2017

LITTLEJOHN, Simon Howard

Active
Rfl House, DunblaneFK15 9AJ
Born January 1959
Director
Appointed 22 Nov 2017

ROBERTSON, Christine

Resigned
Rfl House, DunblaneFK15 9AJ
Born June 1967
Director
Appointed 22 Nov 2017
Resigned 07 Apr 2024

Persons with significant control

1

Mr Simon Littlejohn

Active
Rfl House, DunblaneFK15 9AJ
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Nov 2017
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Unaudited Abridged
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2018
PSC04Change of PSC Details
Incorporation Company
22 November 2017
NEWINCIncorporation