Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCOTT-CHEM LIMITED
Company Information for

SCOTT-CHEM LIMITED

UNIT 3 ROSEBERRY SHOPPING CENTRE, ROSEBERRY ROAD, REDCAR, TS10 4NY,
Company Registration Number
01540283
Private Limited Company
Active

Company Overview

About Scott-chem Ltd
SCOTT-CHEM LIMITED was founded on 1981-01-21 and has its registered office in Redcar. The organisation's status is listed as "Active". Scott-chem Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SCOTT-CHEM LIMITED
 
Legal Registered Office
UNIT 3 ROSEBERRY SHOPPING CENTRE
ROSEBERRY ROAD
REDCAR
TS10 4NY
Other companies in TS10
 
Filing Information
Company Number 01540283
Company ID Number 01540283
Date formed 1981-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB258076931  
Last Datalog update: 2024-04-07 04:08:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCOTT-CHEM LIMITED

Current Directors
Officer Role Date Appointed
NITIN GUPTA
Company Secretary 2013-12-01
NITIN GUPTA
Director 2013-12-01
RACHNA GUPTA
Director 2013-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MILES
Company Secretary 1998-04-01 2013-12-01
IAN ANTHONY MILES
Director 1997-06-08 2013-12-01
MARY SCOTT
Director 1991-11-11 2013-12-01
HELEN ELIZABETH WALKER
Director 1996-01-01 2013-12-01
STEPHEN WILLIAM WALKER
Director 1996-01-01 2013-12-01
MARY SCOTT
Company Secretary 1991-11-11 1998-04-01
MARION JANE WILSON
Director 1994-05-06 1997-06-08
RICHARD JAMES WILSON
Director 1991-11-02 1997-06-08
WALTER WINFIELD SCOTT
Director 1991-11-02 1996-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NITIN GUPTA N & R ESTATES LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active
NITIN GUPTA CLEVECHEM LIMITED Director 2013-12-01 CURRENT 1974-03-20 Active
NITIN GUPTA INGLEBY HEALTHCARE LTD Director 2011-04-04 CURRENT 2011-04-04 Active
NITIN GUPTA SHORELINE PRIVATE HOME LIMITED Director 2003-01-20 CURRENT 1991-11-29 Liquidation
NITIN GUPTA N & R GUPTA LIMITED Director 1998-03-31 CURRENT 1998-03-31 Active
RACHNA GUPTA N & R ESTATES LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active
RACHNA GUPTA INGLEBY HEALTHCARE LTD Director 2011-04-04 CURRENT 2011-04-04 Active
RACHNA GUPTA N & R GUPTA LIMITED Director 1998-03-31 CURRENT 1998-03-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22Unaudited abridged accounts made up to 2023-03-31
2023-03-31Unaudited abridged accounts made up to 2022-03-31
2023-02-22REGISTRATION OF A CHARGE / CHARGE CODE 015402830004
2023-02-21REGISTRATION OF A CHARGE / CHARGE CODE 015402830003
2022-12-02PSC05Change of details for N & R Gupta Limited as a person with significant control on 2022-12-02
2022-11-11CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2021-12-20Unaudited abridged accounts made up to 2021-03-31
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-01-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-15AR0102/11/15 ANNUAL RETURN FULL LIST
2015-02-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15AA01Previous accounting period shortened from 31/10/14 TO 31/03/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-23AR0102/11/14 ANNUAL RETURN FULL LIST
2014-12-23AD02Register inspection address changed to Unit 3 Roseberry Shopping Centre Roseberry Road Redcar Cleveland TS10 4NY
2014-08-11AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16AA01Previous accounting period extended from 31/08/13 TO 31/10/13
2013-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALKER
2013-12-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN MILES
2013-12-22AP03Appointment of Mr Nitin Gupta as company secretary
2013-12-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN MILES
2013-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MARY SCOTT
2013-12-22TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WALKER
2013-12-22AP01DIRECTOR APPOINTED MRS RACHNA GUPTA
2013-12-22AP01DIRECTOR APPOINTED MR NITIN GUPTA
2013-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 015402830002
2013-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 015402830001
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-11AR0102/11/13 ANNUAL RETURN FULL LIST
2013-02-11AA31/08/12 TOTAL EXEMPTION SMALL
2012-11-12AR0102/11/12 FULL LIST
2012-05-22RES13AUTH SHARE CAP £50000.00 DIVIDED INTO 50000 SHA OF £1.00 EACH 05/04/2012
2012-05-22RES12VARYING SHARE RIGHTS AND NAMES
2012-05-15AA31/08/11 TOTAL EXEMPTION SMALL
2011-11-04AR0102/11/11 FULL LIST
2011-05-27AA31/08/10 TOTAL EXEMPTION SMALL
2010-12-16AR0102/11/10 FULL LIST
2010-04-01AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-25AR0102/11/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MILES / 25/11/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM WALKER / 25/11/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH WALKER / 25/11/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY SCOTT / 25/11/2009
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / IAN MILES / 25/11/2009
2009-06-29AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-21225PREVEXT FROM 31/03/2008 TO 31/08/2008
2008-12-17363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-12-17288cDIRECTOR'S CHANGE OF PARTICULARS / HELEN WALKER / 05/11/2008
2008-12-17288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALKER / 05/11/2008
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-12363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-07-05287REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 15 ROSEBERRY SQUARE REDCAR CLEVELAND TS10 4EL
2006-12-22AUDAUDITOR'S RESIGNATION
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-07363sRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-21363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-04363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2003-11-01363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-01363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-07-17AUDAUDITOR'S RESIGNATION
2001-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-07363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-01-19AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-14363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-04363sRETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS
1999-05-23288bDIRECTOR RESIGNED
1999-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-04288bDIRECTOR RESIGNED
1999-01-04288bSECRETARY RESIGNED
1999-01-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to SCOTT-CHEM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOTT-CHEM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-17 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE FOR EACH OF SANTANDER UK PLC AND ITS SUBSIDIARY UNDERTAKINGS
2013-12-17 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE FOR EACH OF SANTANDER UK PLC AND ITS SUBSIDIARY UNDERTAKINGS
Creditors
Creditors Due Within One Year 2012-08-31 £ 260,510
Creditors Due Within One Year 2011-08-31 £ 226,497
Provisions For Liabilities Charges 2012-08-31 £ 9,116
Provisions For Liabilities Charges 2011-08-31 £ 9,271

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2015-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOTT-CHEM LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-31 £ 276,023
Cash Bank In Hand 2011-08-31 £ 184,882
Current Assets 2012-08-31 £ 892,323
Current Assets 2011-08-31 £ 788,451
Debtors 2012-08-31 £ 474,494
Debtors 2011-08-31 £ 451,943
Fixed Assets 2012-08-31 £ 66,789
Fixed Assets 2011-08-31 £ 73,949
Shareholder Funds 2012-08-31 £ 689,486
Shareholder Funds 2011-08-31 £ 626,632
Stocks Inventory 2012-08-31 £ 141,806
Stocks Inventory 2011-08-31 £ 151,626
Tangible Fixed Assets 2012-08-31 £ 64,478
Tangible Fixed Assets 2011-08-31 £ 71,638

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SCOTT-CHEM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTT-CHEM LIMITED
Trademarks
We have not found any records of SCOTT-CHEM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SCOTT-CHEM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Redcar and Cleveland Council 2014-10-01 GBP £1,200
Redcar and Cleveland Council 2014-07-01 GBP £1,800

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SCOTT-CHEM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTT-CHEM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTT-CHEM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TS10 4NY