Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MONTROSE FINE CHEMICAL COMPANY LTD.
Company Information for

MONTROSE FINE CHEMICAL COMPANY LTD.

SHEWALTON ROAD, IRVINE, AYRSHIRE, KA11 5AP,
Company Registration Number
SC190635
Private Limited Company
Active

Company Overview

About Montrose Fine Chemical Company Ltd.
MONTROSE FINE CHEMICAL COMPANY LTD. was founded on 1998-10-29 and has its registered office in Ayrshire. The organisation's status is listed as "Active". Montrose Fine Chemical Company Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MONTROSE FINE CHEMICAL COMPANY LTD.
 
Legal Registered Office
SHEWALTON ROAD
IRVINE
AYRSHIRE
KA11 5AP
Other companies in KA11
 
Filing Information
Company Number SC190635
Company ID Number SC190635
Date formed 1998-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-09-05 13:40:13
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 MONTROSE FINE CHEMICAL COMPANY LTD.

Current Directors
Officer Role Date Appointed
VICTORIA ANNE WHYTE
Company Secretary 1999-02-11
ALAN GEORGE BURNS
Director 2012-12-03
OLEG DUBIANSKIJ
Director 2017-01-31
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
Director 2008-06-19
THE WELLCOME FOUNDATION LIMITED
Director 2008-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK DAVIES
Director 2010-08-16 2012-12-14
ASHLEY ALEXANDER GRIST
Director 2009-09-09 2010-10-20
MFCC HOLDINGS LIMITED
Director 1999-02-11 2008-06-19
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1998-10-29 1999-02-11
JORDANS (SCOTLAND) LIMITED
Nominated Director 1998-10-29 1999-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA ANNE WHYTE GLAXOSMITHKLINE MERCURY LIMITED Company Secretary 2009-08-28 CURRENT 2009-08-28 Active
VICTORIA ANNE WHYTE GLAXOSMITHKLINE (NETHERLANDS) B.V. Company Secretary 2007-03-30 CURRENT 2006-12-20 Converted / Closed
VICTORIA ANNE WHYTE DOMANTIS LIMITED Company Secretary 2007-01-05 CURRENT 2000-01-17 Active
VICTORIA ANNE WHYTE BEECHAM GROUP P L C Company Secretary 2004-10-29 CURRENT 1928-01-23 Active
VICTORIA ANNE WHYTE GSK PLC Company Secretary 2004-07-29 CURRENT 1999-12-06 Active
VICTORIA ANNE WHYTE GLAXO WELLCOME INVESTMENTS B.V. Company Secretary 2002-07-09 CURRENT 2002-04-16 Active
VICTORIA ANNE WHYTE GLAXO WELLCOME INTERNATIONAL B.V. Company Secretary 2002-07-09 CURRENT 2002-04-16 Active
VICTORIA ANNE WHYTE GLAXOSMITHKLINE CAPITAL PLC Company Secretary 2002-01-18 CURRENT 1988-05-16 Active
VICTORIA ANNE WHYTE GLAXOSMITHKLINE FINANCE PLC Company Secretary 2002-01-18 CURRENT 1929-10-02 Active
VICTORIA ANNE WHYTE WELLCOME FOUNDATION LIMITED(THE) Company Secretary 2001-10-10 CURRENT 1924-01-01 Active
VICTORIA ANNE WHYTE GLAXOSMITHKLINE HOLDINGS (ONE) LIMITED Company Secretary 2001-06-11 CURRENT 2001-06-07 Active
VICTORIA ANNE WHYTE GLAXO GROUP LIMITED Company Secretary 2001-06-06 CURRENT 1935-10-14 Active
VICTORIA ANNE WHYTE STAFFORD-MILLER LIMITED Company Secretary 2001-05-29 CURRENT 1936-09-14 Liquidation
VICTORIA ANNE WHYTE GLAXOSMITHKLINE SERVICES UNLIMITED Company Secretary 2001-04-17 CURRENT 1972-03-23 Active
VICTORIA ANNE WHYTE SMITHKLINE BEECHAM LIMITED Company Secretary 2001-03-29 CURRENT 1989-01-24 Active
VICTORIA ANNE WHYTE EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED Company Secretary 2001-01-31 CURRENT 1904-02-09 Active
VICTORIA ANNE WHYTE GLAXO WELLCOME HOLDINGS LIMITED Company Secretary 1999-07-20 CURRENT 1999-07-07 Dissolved 2017-03-01
VICTORIA ANNE WHYTE GLAXO WELLCOME UK LIMITED Company Secretary 1999-02-15 CURRENT 1950-03-25 Active
VICTORIA ANNE WHYTE GLAXO LABORATORIES LIMITED Company Secretary 1999-02-10 CURRENT 1929-05-28 Liquidation
VICTORIA ANNE WHYTE ALLEN & HANBURYS LIMITED Company Secretary 1999-02-10 CURRENT 1893-12-29 Active
VICTORIA ANNE WHYTE GLAXO INVESTMENTS (UK) LIMITED Company Secretary 1999-01-22 CURRENT 1994-09-12 Converted / Closed
VICTORIA ANNE WHYTE WELLCOME LIMITED Company Secretary 1998-12-22 CURRENT 1985-11-06 Active
VICTORIA ANNE WHYTE GLAXO OPERATIONS UK LIMITED Company Secretary 1998-12-18 CURRENT 1962-01-01 Active
VICTORIA ANNE WHYTE AFFYMAX N.V. Company Secretary 1998-12-08 CURRENT 1995-09-28 Converted / Closed
VICTORIA ANNE WHYTE AFFYMAX TECHNOLOGIES N.V. Company Secretary 1998-12-08 CURRENT 1995-04-18 Converted / Closed
VICTORIA ANNE WHYTE GLAXOSMITHKLINE EXPORT LIMITED Company Secretary 1998-11-19 CURRENT 1989-10-18 Active
ALAN GEORGE BURNS GLAXO OPERATIONS UK LIMITED Director 2017-05-05 CURRENT 1962-01-01 Active
ALAN GEORGE BURNS GLAXOSMITHKLINE HOLDINGS (IRELAND) LIMITED Director 2014-08-29 CURRENT 2014-08-05 Active - Proposal to Strike off
ALAN GEORGE BURNS GLAXOSMITHKLINE INVESTMENTS (IRELAND) LIMITED Director 2013-11-14 CURRENT 2013-10-31 Active
ALAN GEORGE BURNS GLAXOCHEM PTE LTD Director 2013-03-12 CURRENT 2009-01-01 Active
ALAN GEORGE BURNS ESKAYLAB LIMITED Director 2012-12-03 CURRENT 1908-07-29 Active
ALAN GEORGE BURNS MIXIS GENETICS LIMITED Director 2012-12-03 CURRENT 1996-07-17 Liquidation
ALAN GEORGE BURNS GLAXOSMITHKLINE CONSUMER HEALTHCARE INVESTMENTS (IRELAND) LIMITED Director 2012-12-03 CURRENT 2011-11-16 Active
ALAN GEORGE BURNS CLARGES PHARMACEUTICALS LIMITED Director 2012-12-03 CURRENT 1908-12-09 Liquidation
ALAN GEORGE BURNS DOMANTIS LIMITED Director 2012-12-03 CURRENT 2000-01-17 Active
ALAN GEORGE BURNS CELLZOME LIMITED Director 2012-12-03 CURRENT 2003-12-22 Liquidation
ALAN GEORGE BURNS GLAXOSMITHKLINE IHC LIMITED Director 2012-12-03 CURRENT 2010-05-18 Active
ALAN GEORGE BURNS EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED Director 2012-12-03 CURRENT 1904-02-09 Active
ALAN GEORGE BURNS WELLCOME CONSUMER HEALTHCARE LIMITED Director 2012-12-03 CURRENT 1932-02-29 Active
ALAN GEORGE BURNS GLAXO LABORATORIES LIMITED Director 2012-12-03 CURRENT 1929-05-28 Liquidation
ALAN GEORGE BURNS GLAXO WELLCOME UK LIMITED Director 2012-12-03 CURRENT 1950-03-25 Active
ALAN GEORGE BURNS CHARLES MIDGLEY LIMITED Director 2012-12-03 CURRENT 1920-01-13 Liquidation
ALAN GEORGE BURNS BURROUGHS WELLCOME INTERNATIONAL LIMITED Director 2012-12-03 CURRENT 1955-01-26 Active
ALAN GEORGE BURNS ALLEN & HANBURYS LIMITED Director 2012-12-03 CURRENT 1893-12-29 Active
ALAN GEORGE BURNS GLAXOSMITHKLINE INTERNATIONAL LIMITED Director 2012-12-03 CURRENT 1988-09-21 Active
ALAN GEORGE BURNS GLAXOSMITHKLINE EXPORT LIMITED Director 2012-12-03 CURRENT 1989-10-18 Active
ALAN GEORGE BURNS WELLCOME CONSUMER PRODUCTS LIMITED Director 2012-12-03 CURRENT 1993-11-19 Liquidation
ALAN GEORGE BURNS GLAXOSMITHKLINE MERCURY LIMITED Director 2012-12-03 CURRENT 2009-08-28 Active
OLEG DUBIANSKIJ EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED Director 2017-01-31 CURRENT 1904-02-09 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SETFIRST HOLDINGS LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED HALEON UK FINANCE LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED HALEON UK TRADING SERVICES LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE INTELLECTUAL PROPERTY MANAGEMENT LIMITED Director 2011-08-12 CURRENT 2011-08-12 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE INVESTMENT HOLDINGS LIMITED Director 2009-11-27 CURRENT 2009-11-27 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE MERCURY LIMITED Director 2009-08-28 CURRENT 2009-08-28 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED STIEFEL LABORATORIES (MAIDENHEAD) LIMITED Director 2009-07-23 CURRENT 2005-02-07 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED STIEFEL LABORATORIES LIMITED Director 2009-07-23 CURRENT 1982-05-06 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED STIEFEL LABORATORIES (U.K.) LTD Director 2009-07-23 CURRENT 1964-12-15 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE INVESTMENT SERVICES LIMITED Director 2009-07-21 CURRENT 2009-07-21 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED DOMANTIS LIMITED Director 2007-01-05 CURRENT 2000-01-17 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED WELLCOME FOUNDATION INVESTMENT COMPANY LIMITED (THE) Director 2006-08-16 CURRENT 1952-12-22 Active - Proposal to Strike off
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXO TRUSTEES LIMITED Director 2006-08-16 CURRENT 1957-04-10 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED CLARGES PHARMACEUTICALS TRUSTEES LIMITED Director 2006-08-16 CURRENT 1979-05-09 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED MIXIS GENETICS LIMITED Director 2006-05-04 CURRENT 1996-07-17 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE HOLDINGS LIMITED Director 2006-01-19 CURRENT 2005-12-07 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE UK LIMITED Director 2001-10-24 CURRENT 2001-10-24 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE HOLDINGS (ONE) LIMITED Director 2001-06-11 CURRENT 2001-06-07 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SMITHKLINE BEECHAM PENSION TRUSTEES LIMITED Director 2001-06-01 CURRENT 1900-01-20 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED STAFFORD-MILLER LIMITED Director 2001-05-29 CURRENT 1936-09-14 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SMITHKLINE BEECHAM MARKETING AND TECHNICAL SERVICES LIMITED Director 2001-05-13 CURRENT 1951-04-16 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE CARIBBEAN LIMITED Director 2001-03-15 CURRENT 1953-07-28 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SMITHKLINE BEECHAM (EXPORT) LIMITED Director 2001-03-14 CURRENT 1993-10-08 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED HALEON UK RESEARCH LIMITED Director 2001-03-13 CURRENT 1928-03-21 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED DEALCYBER LIMITED Director 2001-03-02 CURRENT 1998-04-07 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SMITH KLINE & FRENCH LABORATORIES LIMITED Director 2001-03-02 CURRENT 1897-04-21 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED BEECHAM GROUP P L C Director 2001-03-02 CURRENT 1928-01-23 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SETFIRST LIMITED Director 2001-03-02 CURRENT 1989-01-03 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SMITHKLINE BEECHAM OVERSEAS LIMITED Director 2001-03-02 CURRENT 1990-10-29 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SMITHKLINE BEECHAM (H) LIMITED Director 2001-02-28 CURRENT 1996-12-18 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE CAPITAL PLC Director 2001-02-28 CURRENT 1988-05-16 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SMITHKLINE BEECHAM (INVESTMENTS) LIMITED Director 2001-02-28 CURRENT 1935-06-21 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED ESKAYLAB LIMITED Director 2001-02-19 CURRENT 1908-07-29 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SMITHKLINE BEECHAM LEGACY H LIMITED Director 2001-02-19 CURRENT 1925-12-11 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED BEECHAM PRODUCTS LIMITED Director 2001-02-19 CURRENT 1893-04-28 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE INTERNATIONAL LIMITED Director 2001-02-19 CURRENT 1988-09-21 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SMITHKLINE BEECHAM NOMINEES LIMITED Director 2001-02-16 CURRENT 1952-01-28 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE RESEARCH & DEVELOPMENT LIMITED Director 2001-01-31 CURRENT 1965-01-22 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE SERVICES UNLIMITED Director 2001-01-31 CURRENT 1972-03-23 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED WELLCOME FOUNDATION LIMITED(THE) Director 2001-01-31 CURRENT 1924-01-01 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED WELLCOME LIMITED Director 2001-01-31 CURRENT 1985-11-06 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXO LABORATORIES LIMITED Director 2001-01-31 CURRENT 1929-05-28 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXO GROUP LIMITED Director 2001-01-31 CURRENT 1935-10-14 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXO WELLCOME UK LIMITED Director 2001-01-31 CURRENT 1950-03-25 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED ALLEN & HANBURYS LIMITED Director 2001-01-31 CURRENT 1893-12-29 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SMITHKLINE BEECHAM (SWG) LIMITED Director 2001-01-19 CURRENT 1923-05-26 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXO WELLCOME HOLDINGS LIMITED Director 2000-12-31 CURRENT 1999-07-07 Dissolved 2017-03-01
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SMITHKLINE BEECHAM LIMITED Director 2000-12-31 CURRENT 1989-01-24 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED WELLCOME CONSUMER HEALTHCARE LIMITED Director 1997-09-29 CURRENT 1932-02-29 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED CHARLES MIDGLEY LIMITED Director 1997-09-29 CURRENT 1920-01-13 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED BURROUGHS WELLCOME INTERNATIONAL LIMITED Director 1997-09-29 CURRENT 1955-01-26 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED WELLCOME CONSUMER PRODUCTS LIMITED Director 1997-09-29 CURRENT 1993-11-19 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED CLARGES PHARMACEUTICALS LIMITED Director 1992-09-01 CURRENT 1908-12-09 Liquidation
THE WELLCOME FOUNDATION LIMITED CORPORATE HEALTH AND PERFORMANCE Director 2018-03-05 CURRENT 2003-10-06 Active
THE WELLCOME FOUNDATION LIMITED GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) (NO.1) LIMITED Director 2017-11-30 CURRENT 1963-03-13 Active
THE WELLCOME FOUNDATION LIMITED HALEON UK FINANCE (USD) LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
THE WELLCOME FOUNDATION LIMITED HALEON UK IP (NO. 2) LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
THE WELLCOME FOUNDATION LIMITED HALEON UK HOLDING SRI LANKA LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
THE WELLCOME FOUNDATION LIMITED HALEON UK SERVICES LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
THE WELLCOME FOUNDATION LIMITED HALEON UK IP LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
THE WELLCOME FOUNDATION LIMITED HALEON UK TRADING LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
THE WELLCOME FOUNDATION LIMITED ACTION POTENTIAL VENTURE CAPITAL LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active
THE WELLCOME FOUNDATION LIMITED GLAXOSMITHKLINE INTELLECTUAL PROPERTY MANAGEMENT LIMITED Director 2011-08-12 CURRENT 2011-08-12 Active
THE WELLCOME FOUNDATION LIMITED GLAXOSMITHKLINE FINANCE PLC Director 2007-03-05 CURRENT 1929-10-02 Active
THE WELLCOME FOUNDATION LIMITED GLAXO GROUP LIMITED Director 2002-03-05 CURRENT 1935-10-14 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
2024-04-04Resolutions passed:<ul><li>Resolution Cancellation of share premium account 28/03/2024</ul>
2024-04-04Resolutions passed:<ul><li>Resolution Cancellation of share premium account 28/03/2024<li>Resolution reduction in capital</ul>
2024-04-04Solvency Statement dated 28/03/24
2024-04-04Statement by Directors
2024-04-04Statement of capital on GBP 1.00
2023-08-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-21Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-15Change of details for Glaxo Group Limited as a person with significant control on 2023-06-06
2023-08-15CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-06-20Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-20Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-20Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-20Audit exemption subsidiary accounts made up to 2021-12-31
2022-06-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-02-23AP01DIRECTOR APPOINTED MRS LAURA GUITTARD
2022-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CIARA MARTHA LYNCH
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-05-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-05-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2020-05-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-03-19AP01DIRECTOR APPOINTED MRS CIARA MARTHA LYNCH
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BORGER
2020-02-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-02-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-06-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE BURNS
2019-03-13AP01DIRECTOR APPOINTED MR JAMES BORGER
2019-03-12AP01DIRECTOR APPOINTED MR CHARALAMPOS PANAGIOTIDIS
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR OLEG DUBIANSKIJ
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-03-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-05-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-06AP01DIRECTOR APPOINTED MR OLEG DUBIANSKIJ
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 12
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-05-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 12
2015-08-27AR0115/08/15 ANNUAL RETURN FULL LIST
2015-04-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 12
2014-08-18AR0115/08/14 ANNUAL RETURN FULL LIST
2014-05-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-29AR0115/08/13 ANNUAL RETURN FULL LIST
2013-08-29CH02Director's details changed for The Wellcome Foundation Limited on 2012-11-06
2013-03-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DEREK DAVIES
2012-12-06AP01DIRECTOR APPOINTED MR ALAN BURNS
2012-09-17AR0115/08/12 ANNUAL RETURN FULL LIST
2012-05-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-14AR0115/08/11 ANNUAL RETURN FULL LIST
2011-05-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY GRIST
2010-09-17AP01DIRECTOR APPOINTED DEREK DAVIES
2010-09-07AR0115/08/10 FULL LIST
2010-09-07CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE WELLCOME FOUNDATION LIMITED / 15/08/2010
2010-09-07CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED / 15/08/2010
2010-03-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-23RES13DECLARE DIVIDEND 23/10/2009
2009-09-23288aDIRECTOR APPOINTED ASHLEY GRIST
2009-09-15363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-03-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-18363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-07-08288aDIRECTOR APPOINTED THE WELLCOME FOUNDATION LIMITED
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR MFCC HOLDINGS LIMITED
2008-07-08288aDIRECTOR APPOINTED EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
2008-03-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-01363sRETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS
2007-04-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-1988(2)RAD 19/12/06--------- £ SI 10@1=10 £ IC 2/12
2006-10-03363sRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-04-12288cSECRETARY'S PARTICULARS CHANGED
2006-03-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-08363sRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2004-09-29363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-03-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-23288cSECRETARY'S PARTICULARS CHANGED
2003-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-14363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-03287REGISTERED OFFICE CHANGED ON 03/12/02 FROM: COBDEN STREET MONTROSE ANGUS DD10 8EA
2002-09-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-30363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-10-01363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-04-27288cSECRETARY'S PARTICULARS CHANGED
2000-09-28363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-04-03SRES03EXEMPTION FROM APPOINTING AUDITORS 28/03/00
2000-01-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-01-05SRES01ADOPTARTICLES16/12/99
1999-09-27363aRETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS
1999-08-13225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99
1999-08-10288cDIRECTOR'S PARTICULARS CHANGED
1999-02-26288aNEW DIRECTOR APPOINTED
1999-02-26287REGISTERED OFFICE CHANGED ON 26/02/99 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
1999-02-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-02-22CERTNMCOMPANY NAME CHANGED PEAKSURF LIMITED CERTIFICATE ISSUED ON 23/02/99
1999-02-18288bDIRECTOR RESIGNED
1999-02-18288bSECRETARY RESIGNED
1999-02-18288aNEW SECRETARY APPOINTED
1999-02-18(W)ELRESS386 DIS APP AUDS 11/02/99
1999-02-18(W)ELRESS366A DISP HOLDING AGM 11/02/99
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MONTROSE FINE CHEMICAL COMPANY LTD. 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 MONTROSE FINE CHEMICAL COMPANY LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MONTROSE FINE CHEMICAL COMPANY LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MONTROSE FINE CHEMICAL COMPANY LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MONTROSE FINE CHEMICAL COMPANY LTD.
Trademarks
We have not found any records of MONTROSE FINE CHEMICAL COMPANY LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONTROSE FINE CHEMICAL COMPANY LTD.. 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 (82990 - Other business support service activities n.e.c.) as MONTROSE FINE CHEMICAL COMPANY LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MONTROSE FINE CHEMICAL COMPANY LTD. 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 MONTROSE FINE CHEMICAL COMPANY LTD. 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 MONTROSE FINE CHEMICAL COMPANY LTD. 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 KA11 5AP