CD CHEM LIMITED

2a Sycamore Walk 2a Sycamore Walk, Bathgate, EH47 7LH, West Lothian, Scotland
StatusACTIVE
Company No.SC429140
CategoryPrivate Limited Company
Incorporated26 Jul 2012
Age11 years, 10 months, 24 days
JurisdictionScotland

SUMMARY

CD CHEM LIMITED is an active private limited company with number SC429140. It was incorporated 11 years, 10 months, 24 days ago, on 26 July 2012. The company address is 2a Sycamore Walk 2a Sycamore Walk, Bathgate, EH47 7LH, West Lothian, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 06 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-30

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4291400001

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2021

Action Date: 03 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-08-03

Psc name: Blackburn Health Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2021

Action Date: 03 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Damian Luke Nugent

Cessation date: 2021-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damian Luke Nugent

Termination date: 2021-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-03

Officer name: Mr Mohammed Arif Hanif

Documents

View document PDF

Gazette notice compulsory

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Address

Type: AD01

Old address: 53 Whitehill Avenue Stepps Glasgow G33 6BN Scotland

Change date: 2020-04-21

New address: 2a Sycamore Walk Blackburn Bathgate West Lothian EH47 7LH

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Mar 2020

Action Date: 02 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4291400001

Charge creation date: 2020-03-02

Documents

View document PDF

Resolution

Date: 04 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2019

Action Date: 21 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Damian Luke Nugent

Change date: 2019-01-21

Documents

View document PDF

Notification of a person with significant control

Date: 05 Aug 2019

Action Date: 21 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Johnstone

Notification date: 2019-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2019

Action Date: 11 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-11

Capital : 300 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2017

Action Date: 24 May 2017

Category: Address

Type: AD01

Change date: 2017-05-24

Old address: 4 Ruskin Terrace Glasgow G12 8DY

New address: 53 Whitehill Avenue Stepps Glasgow G33 6BN

Documents

View document PDF

Change person director company with change date

Date: 24 May 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-16

Officer name: Mr Damian Luke Nugent

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 26 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-26

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Johnstone

Change date: 2013-07-01

Documents

View document PDF

Incorporation company

Date: 26 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKROCK MEDICAL REPORTING LTD

CHAMBERS BUSINESS CENTRE,OLDHAM,OL8 4QQ

Number:09498608
Status:ACTIVE
Category:Private Limited Company

CYNERGI LIMITED

7 PARSONS CLOSE,NEWARK,NG24 3UX

Number:07134623
Status:ACTIVE
Category:Private Limited Company

MAMUNTA CLEANING LIMITED

13 MARCHWOOD CLOSE,LONDON,SE5 7HD

Number:10973039
Status:ACTIVE
Category:Private Limited Company

NEWTON MAYBOLE & CO

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL001846
Status:ACTIVE
Category:Limited Partnership

SAMSONFLIGHT LTD

67 CHURCH ROAD,HOVE,BN3 2BD

Number:07188485
Status:ACTIVE
Category:Private Limited Company

THE RAREY FOUNDATION LIMITED

RAREY FARM,MALTON,YO17 8EY

Number:11059881
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