Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CHEMCEM SCOTLAND LIMITED
Company Information for

CHEMCEM SCOTLAND LIMITED

272 BATH STREET, GLASGOW, G2 4JR,
Company Registration Number
SC082073
Private Limited Company
Active

Company Overview

About Chemcem Scotland Ltd
CHEMCEM SCOTLAND LIMITED was founded on 1983-03-04 and has its registered office in Glasgow. The organisation's status is listed as "Active". Chemcem Scotland Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHEMCEM SCOTLAND LIMITED
 
Legal Registered Office
272 BATH STREET
GLASGOW
G2 4JR
Other companies in G1
 
Filing Information
Company Number SC082073
Company ID Number SC082073
Date formed 1983-03-04
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB369154233  
Last Datalog update: 2024-03-06 11:31:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEMCEM SCOTLAND LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AFROWEST LIMITED   BOOKWISE BOOKKEEPING LIMITED   EWING & CO. LIMITED   GN ACCOUNTING SERVICES LTD   JGL ACCOUNTING LIMITED   SIA TAN LTD.   SUTHERLAND BLACK (SCOTLAND) LTD
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 CHEMCEM SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
ALASDAIR M BEATON
Company Secretary 1989-02-24
ALASDAIR M BEATON
Director 1989-02-24
LINDA BEATON
Director 1989-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASDAIR M BEATON STROAN CONSTRUCTION LIMITED Company Secretary 1989-02-24 CURRENT 1985-10-24 Dissolved 2015-08-28
ALASDAIR M BEATON CHEMCEM LTD Director 2016-08-26 CURRENT 2016-08-26 Active
ALASDAIR M BEATON STROAN CONSTRUCTION LIMITED Director 1989-02-24 CURRENT 1985-10-24 Dissolved 2015-08-28
LINDA BEATON BLUE RIDGE EQUESTRIAN LTD Director 2015-05-27 CURRENT 2015-05-27 Active - Proposal to Strike off
LINDA BEATON STROAN CONSTRUCTION LIMITED Director 1989-09-01 CURRENT 1985-10-24 Dissolved 2015-08-28

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
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-24SECRETARY'S DETAILS CHNAGED FOR MR ALASDAIR MURCHISON BEATON on 2023-05-23
2023-05-24Director's details changed for Mr Alasdair Murchison Beaton on 2023-05-24
2023-05-24Change of details for Mr Alasdair Murchison Beaton as a person with significant control on 2023-05-24
2023-05-23CESSATION OF LINDA BEATON AS A PERSON OF SIGNIFICANT CONTROL
2023-05-23Change of details for Mr Alasdair Murchison Beaton as a person with significant control on 2023-03-08
2023-05-23CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2023-03-08Purchase of own shares
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-09TM01APPOINTMENT TERMINATED, DIRECTOR LINDA BEATON
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-04-13DISS40Compulsory strike-off action has been discontinued
2019-04-12AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-18CH03SECRETARY'S DETAILS CHNAGED FOR MR ALASDAIR MURCHISON BEATON on 2018-12-18
2018-12-18CH01Director's details changed for Mr Alasdair Murchison Beaton on 2018-12-18
2018-12-18PSC04Change of details for Mr Alasdair Murchison Beaton as a person with significant control on 2018-12-18
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 4000
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/17 FROM C/O James Marr George House 36 North Hanover Street Glasgow G1 2AD Scotland
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 4000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-12AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/16 FROM C/O J E Marr & Company 82 Mitchell Street Glasgow G1 3NA
2016-10-21AAMDAmended account small company full exemption
2016-04-09DISS40Compulsory strike-off action has been discontinued
2016-04-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-07AAMDAmended account small company full exemption
2016-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-04AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 4000
2014-05-22AR0131/12/13 ANNUAL RETURN FULL LIST
2014-04-23AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-31AR0131/12/11 FULL LIST
2011-08-31AA30/04/10 TOTAL EXEMPTION SMALL
2011-05-23AR0131/12/10 FULL LIST
2011-05-14DISS40DISS40 (DISS40(SOAD))
2011-05-13AR0131/12/09 FULL LIST
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA BEATON / 01/10/2009
2011-05-06GAZ1FIRST GAZETTE
2010-02-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-28AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-03-12AA30/04/07 TOTAL EXEMPTION SMALL
2007-10-29363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-13363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-02-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-02-24363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-14363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-10363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-10363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-01-18363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-04-20363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-03-01AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-08-13AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-04-22363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-02-13363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-01-29AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-05-22AAFULL ACCOUNTS MADE UP TO 30/04/95
1996-03-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-03-27363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-11-22287REGISTERED OFFICE CHANGED ON 22/11/95 FROM: 3 THORN ROAD BEARSDEN GLASGOW G61 4PP
1995-02-27AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-05-19AAFULL ACCOUNTS MADE UP TO 30/04/93
1994-01-21363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-07-28AAFULL ACCOUNTS MADE UP TO 30/04/92
1993-06-16363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1992-09-04GAZ1FIRST GAZETTE
1992-09-01DISS6STRIKE-OFF ACTION SUSPENDED
1991-09-04363aRETURN MADE UP TO 30/04/90; NO CHANGE OF MEMBERS
1991-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
1991-01-24363RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89
1989-06-22419a(Scot)DEC MORT/CHARGE 7206
1989-03-22363RETURN MADE UP TO 24/02/89; FULL LIST OF MEMBERS
1989-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88
1989-03-07410(Scot)PARTIC OF MORT/CHARGE 2654
1988-11-03419a(Scot)DEC MORT/CHARGE 11015
1988-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1123112 Active Licenced property: SLAMANNAN WESTER CROSSHILL FALKIRK GB FK1 3DF. Correspondance address: AVONBRIDGE ROAD WESTER CROSSHILL FALKIRK GB FK1 3DF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-05-06
Proposal to Strike Off1992-09-04
Fines / Sanctions
No fines or sanctions have been issued against CHEMCEM SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1989-03-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1987-06-01 Satisfied LEAMINGTON SPA BUILDING SOCIETY
FLOATING CHARGE 1983-05-19 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2012-05-01 £ 1,250
Creditors Due After One Year 2011-05-01 £ 18,937
Creditors Due Within One Year 2012-05-01 £ 511,798
Creditors Due Within One Year 2011-05-01 £ 424,684

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 CHEMCEM SCOTLAND LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 4,000
Called Up Share Capital 2011-05-01 £ 4,000
Cash Bank In Hand 2012-05-01 £ 1,132,319
Cash Bank In Hand 2011-05-01 £ 445,364
Current Assets 2012-05-01 £ 1,438,180
Current Assets 2011-05-01 £ 1,166,137
Debtors 2012-05-01 £ 254,857
Debtors 2011-05-01 £ 595,872
Fixed Assets 2012-05-01 £ 435,293
Fixed Assets 2011-05-01 £ 483,290
Shareholder Funds 2012-05-01 £ 1,360,425
Shareholder Funds 2011-05-01 £ 1,205,806
Stocks Inventory 2012-05-01 £ 51,004
Stocks Inventory 2011-05-01 £ 124,901
Tangible Fixed Assets 2012-05-01 £ 435,293
Tangible Fixed Assets 2011-05-01 £ 483,290

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHEMCEM SCOTLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHEMCEM SCOTLAND LIMITED
Trademarks
We have not found any records of CHEMCEM SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEMCEM SCOTLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42110 - Construction of roads and motorways) as CHEMCEM SCOTLAND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHEMCEM SCOTLAND 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCHEMCEM SCOTLAND LIMITEDEvent Date2011-05-06
 
Initiating party Event TypeProposal to Strike Off
Defending partyCHEMCEM SCOTLAND LIMITEDEvent Date1992-09-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHEMCEM SCOTLAND 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 CHEMCEM SCOTLAND 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.