MONTROSE FINE CHEMICAL COMPANY LTD.

Shewalton Road Shewalton Road, KA11 5AP, Ayrshire
StatusACTIVE
Company No.SC190635
CategoryPrivate Limited Company
Incorporated29 Oct 1998
Age25 years, 6 months, 17 days
JurisdictionScotland

SUMMARY

MONTROSE FINE CHEMICAL COMPANY LTD. is an active private limited company with number SC190635. It was incorporated 25 years, 6 months, 17 days ago, on 29 October 1998. The company address is Shewalton Road Shewalton Road, KA11 5AP, Ayrshire.



Company Fillings

Capital statement capital company with date currency figure

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2024-04-04

Documents

View document PDF

Legacy

Date: 04 Apr 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 04 Apr 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/03/24

Documents

View document PDF

Resolution

Date: 04 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 21 Aug 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 21 Aug 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2023

Action Date: 06 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Glaxo Group Limited

Change date: 2023-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 20 Jun 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 20 Jun 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Guittard

Appointment date: 2022-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-11

Officer name: Ciara Martha Lynch

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 21 May 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 21 May 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 19 May 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 21 May 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-02

Officer name: Mrs Ciara Martha Lynch

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charalampos Panagiotidis

Termination date: 2020-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-02

Officer name: James Borger

Documents

View document PDF

Legacy

Date: 20 Feb 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 20 Feb 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-03

Officer name: Alan George Burns

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Borger

Appointment date: 2019-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charalampos Panagiotidis

Appointment date: 2019-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-13

Officer name: Oleg Dubianskij

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-31

Officer name: Mr Oleg Dubianskij

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Change corporate director company with change date

Date: 29 Aug 2013

Action Date: 06 Nov 2012

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2012-11-06

Officer name: The Wellcome Foundation Limited

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Davies

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Burns

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Grist

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Derek Davies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Change corporate director company with change date

Date: 07 Sep 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: The Wellcome Foundation Limited

Change date: 2010-08-15

Documents

View document PDF

Change corporate director company with change date

Date: 07 Sep 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Edinburgh Pharmaceutical Industries Limited

Change date: 2010-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 23 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed ashley grist

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed the wellcome foundation LIMITED

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mfcc holdings LIMITED

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed edinburgh pharmaceutical industries LIMITED

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 19/12/06--------- £ si 10@1=10 £ ic 2/12

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 03/12/02 from: cobden street montrose angus DD10 8EA

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/01; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Resolution

Date: 03 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Jan 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 05 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/99; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/99 to 31/12/99

Documents

View document PDF

Legacy

Date: 10 Aug 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 1999

Category: Address

Type: 287

Description: Registered office changed on 26/02/99 from: 24 great king street edinburgh EH3 6QN

Documents

View document PDF


Some Companies

CLANROSS CONSULTING LIMITED

5 THE ALMONDS,MAIDSTONE,ME14 4LG

Number:04219619
Status:ACTIVE
Category:Private Limited Company

CONNAUGHT INVESTMENTS LIMITED

12 CARLOS PLACE,LONDON,W1K 2ET

Number:07791883
Status:ACTIVE
Category:Private Limited Company

DAJIA VINTAGE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11568178
Status:ACTIVE
Category:Private Limited Company

FRYER COMMERCIAL LIMITED

VENTURE HOUSE,BRACKNELL,RG12 1WA

Number:07439405
Status:ACTIVE
Category:Private Limited Company

JB ROAD TRANSPORT LIMITED

18 BARLOW AVENUE,TAMWORTH,B77 2FS

Number:11925294
Status:ACTIVE
Category:Private Limited Company

THE SURREY HILLS GLIDING CLUB LIMITED

KENLEY AERODROME,CATERHAM,CR3 5FX

Number:02843827
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source