CompanyTrack
C

CLASS 98 LIMITED

Active Edinburgh

Construction of commercial buildings

0 employees
Construction of commercial buildingsManagement of real estate on a fee or contract basis
C

CLASS 98 LIMITED

Construction of commercial buildings

Founded 24 Feb 1998 Active Edinburgh, United Kingdom 0 employees
Construction of commercial buildingsManagement of real estate on a fee or contract basis
Accounts Submitted
Confirmation Statement Submitted
Net assets £18.65M £208.22K 2023 year on year
Total assets £31.18M £7.17M 2023 year on year
Total Liabilities £12.53M £6.96M 2023 year on year
Charges 12
12 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Exchange Tower 19 Canning Street Edinburgh EH3 8EH United Kingdom

Credit Report

Discover CLASS 98 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£14.42k

Decreased by £9.11M (-100%)

Net Assets

£18.65M

Decreased by £208.22k (-1%)

Total Liabilities

£12.53M

Decreased by £6.96M (-36%)

Turnover

£14.08M

Increased by £1.36M (+11%)

Employees

N/A

Debt Ratio

40%

Decreased by 11 (-22%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 20 resigned
Status
Alan Campbell RitchieDirectorBritishUnited Kingdom583 Feb 2014Active
Kenneth Andrew MclellanDirectorBritishUnited Kingdom6414 Aug 2007Active
Semperian Secretariat Services LimitedCorporate-secretaryUnited KingdomUnknown8 Mar 2006Active

Shareholders

Shareholders (1)

Falkirk Schools Partnership Limited
100.0%
1,000,00024 Feb 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Falkirk Schools Partnership Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

FALKIRK SCHOOLS PARTNERSHIP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FALKIRK GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SEMPERIAN PPP INVESTMENT PARTNERS NO.2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SEMPERIAN INFRASTRUCTURE PORTFOLIO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CLASS 98 LIMITED Current Company
CLASS 06 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

12 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
7 Oct 2025OfficersTermination of Richard John Marshall as director on 2025-10-01View(1 page)
18 Sept 2025CapitalCapital Statement Capital Company With Date Currency FigureView(3 pages)
18 Sept 2025ResolutionResolutionsView(1 page)
18 Sept 2025CapitalStatement by DirectorsView(1 page)
18 Sept 2025InsolvencySolvency Statement dated 16/09/25View(1 page)
7 Oct 2025 Officers

Termination of Richard John Marshall as director on 2025-10-01

18 Sept 2025 Capital

Capital Statement Capital Company With Date Currency Figure

18 Sept 2025 Resolution

Resolutions

18 Sept 2025 Capital

Statement by Directors

18 Sept 2025 Insolvency

Solvency Statement dated 16/09/25

Recent Activity

Latest Activity

Termination of Richard John Marshall as director on 2025-10-01

4 months ago on 7 Oct 2025

Capital Statement Capital Company With Date Currency Figure

5 months ago on 18 Sept 2025

Resolutions

5 months ago on 18 Sept 2025

Statement by Directors

5 months ago on 18 Sept 2025

Solvency Statement dated 16/09/25

5 months ago on 18 Sept 2025