CHEMTECH CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | SC235349 |
Category | Private Limited Company |
Incorporated | 14 Aug 2002 |
Age | 21 years, 8 months, 16 days |
Jurisdiction | Scotland |
SUMMARY
CHEMTECH CONSULTANCY LIMITED is an active private limited company with number SC235349. It was incorporated 21 years, 8 months, 16 days ago, on 14 August 2002. The company address is East Fulton Farm Unit D East Fulton Farm Unit D, Paisley, PA3 3TP, Renfrewshire.
Company Fillings
Second filing of confirmation statement with made up date
Date: 19 Mar 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-08-14
Documents
Capital allotment shares
Date: 18 Mar 2024
Action Date: 30 Nov 2020
Category: Capital
Type: SH01
Capital : 623 GBP
Date: 2020-11-30
Documents
Termination director company with name termination date
Date: 18 Mar 2024
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-30
Officer name: Alan Thomas Watson
Documents
Accounts with accounts type dormant
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Mortgage satisfy charge full
Date: 08 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC2353490003
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Mar 2023
Action Date: 06 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2353490004
Charge creation date: 2023-03-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Mar 2023
Action Date: 24 Feb 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2353490003
Charge creation date: 2023-02-24
Documents
Accounts with accounts type dormant
Date: 21 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company previous shortened
Date: 21 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-08-31
New date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Legacy
Date: 21 Dec 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/21
Documents
Legacy
Date: 21 Dec 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/21
Documents
Legacy
Date: 21 Dec 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/08/21
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Dec 2021
Action Date: 17 Dec 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2353490002
Charge creation date: 2021-12-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Dec 2021
Action Date: 17 Dec 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-12-17
Charge number: SC2353490001
Documents
Confirmation statement with updates
Date: 22 Sep 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Appoint person director company with name date
Date: 18 Jan 2021
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-30
Officer name: Mr Alan Thomas Watson
Documents
Notification of a person with significant control
Date: 06 Jan 2021
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-11-30
Psc name: Rock Compliance Holdings Limited
Documents
Termination director company with name termination date
Date: 06 Jan 2021
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-30
Officer name: Alan Thomas Watson
Documents
Appoint person director company with name date
Date: 06 Jan 2021
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Colin Perry-Davis
Appointment date: 2020-11-30
Documents
Appoint person director company with name date
Date: 06 Jan 2021
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William George Hazell-Smith
Appointment date: 2020-11-30
Documents
Appoint person director company with name date
Date: 06 Jan 2021
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-30
Officer name: Mr Joshua Michael Simon Segal
Documents
Cessation of a person with significant control
Date: 06 Jan 2021
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-30
Psc name: Alan Watson
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Change to a person with significant control
Date: 03 Aug 2020
Action Date: 03 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-03
Psc name: Mr Alan Watson
Documents
Change person director company with change date
Date: 03 Aug 2020
Action Date: 03 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Thomas Watson
Change date: 2020-08-03
Documents
Legacy
Date: 24 Feb 2020
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 14/08/2019
Documents
Accounts with accounts type unaudited abridged
Date: 16 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement
Date: 23 Sep 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Original description: 14/08/19 Statement of Capital gbp 100
Documents
Capital alter shares subdivision
Date: 17 May 2019
Action Date: 29 Apr 2019
Category: Capital
Type: SH02
Date: 2019-04-29
Documents
Capital name of class of shares
Date: 08 May 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 08 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Cessation of a person with significant control
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-08
Psc name: Eileen Watson
Documents
Termination secretary company with name termination date
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-11-08
Officer name: Eileen Watson
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type unaudited abridged
Date: 08 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Accounts amended with made up date
Date: 23 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AAMD
Made up date: 2009-08-31
Documents
Capital allotment shares
Date: 17 Feb 2010
Action Date: 04 Jan 2010
Category: Capital
Type: SH01
Date: 2010-01-04
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change registered office address company with date old address
Date: 08 Feb 2010
Action Date: 08 Feb 2010
Category: Address
Type: AD01
Old address: Unit 24 Mossedge Industrial Estate Linwood Paisley Renfrewshire PA3 3HR Scotland
Change date: 2010-02-08
Documents
Legacy
Date: 20 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/09; full list of members
Documents
Legacy
Date: 21 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 21/01/2009 from unit 24 mossedge industrial estate linwood paisley PA12 4EQ
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 16 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 09 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 18 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 15 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/03; full list of members
Documents
Legacy
Date: 01 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 01/09/03 from: 10 station wynd kilbarchan renfrewshire PA10 2HE
Documents
Legacy
Date: 23 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CENTRAL EXPLOSION CHEERLEADING AND DANCE LIMITED
25 LANSDOWNE AVENUE,CARDIFF,CF14 6AT
Number: | 09340405 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 DALMOAK ROAD,GREENOCK,PA15 3AE
Number: | SC626455 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 09335011 |
Status: | ACTIVE |
Category: | Private Limited Company |
169 WIGAN ROAD,CHORLEY,PR7 6JH
Number: | 10200278 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PAVILION SQUARE,WESTHOUGHTON,BL5 3AJ
Number: | 10374497 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIFFORD HALL,BIRMINGHAM,B30 3JN
Number: | 04742651 |
Status: | ACTIVE |
Category: | Private Limited Company |