Active
Company Information for CHEMTECH CONSULTANCY LIMITED
EAST FULTON FARM UNIT D, DARLUITH ROAD LINWOOD, PAISLEY, RENFREWSHIRE, PA3 3TP,
|
Company Registration Number
SC235349
Private Limited Company
Active |
Company Name | |
---|---|
CHEMTECH CONSULTANCY LIMITED | |
Legal Registered Office | |
EAST FULTON FARM UNIT D DARLUITH ROAD LINWOOD PAISLEY RENFREWSHIRE PA3 3TP Other companies in PA3 | |
Company Number | SC235349 | |
---|---|---|
Company ID Number | SC235349 | |
Date formed | 2002-08-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 14/08/2015 | |
Return next due | 11/09/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-09 10:30:41 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHEMTECH CONSULTANCY | TANJONG RHU ROAD Singapore 436922 | Dissolved | Company formed on the 2008-09-13 |
Officer | Role | Date Appointed |
---|---|---|
EILEEN WATSON |
||
ALAN THOMAS WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ACS SECRETARIES LIMITED |
Nominated Secretary | ||
ACS NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ALAN THOMAS WATSON | ||
30/11/20 STATEMENT OF CAPITAL GBP 623 | ||
CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2353490003 | ||
REGISTRATION OF A CHARGE / CHARGE CODE SC2353490004 | ||
REGISTRATION OF A CHARGE / CHARGE CODE SC2353490003 | ||
Previous accounting period shortened from 31/08/22 TO 31/03/22 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/08/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/08/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/08/21 | ||
Audit exemption subsidiary accounts made up to 2021-08-31 | ||
REGISTRATION OF A CHARGE / CHARGE CODE SC2353490002 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2353490002 | |
REGISTRATION OF A CHARGE / CHARGE CODE SC2353490001 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2353490001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALAN THOMAS WATSON | |
PSC02 | Notification of Rock Compliance Holdings Limited as a person with significant control on 2020-11-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN THOMAS WATSON | |
AP01 | DIRECTOR APPOINTED MR JOSHUA MICHAEL SIMON SEGAL | |
PSC07 | CESSATION OF ALAN WATSON AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Alan Watson as a person with significant control on 2020-08-03 | |
CH01 | Director's details changed for Alan Thomas Watson on 2020-08-03 | |
RP04CS01 | Second filing of Confirmation Statement dated 14/08/2019 | |
CS01 | Second Filing The information on the form CS01, part 2 and 4 has been replaced by a second filing on 24/02/2020 | |
SH02 | Sub-division of shares on 2019-04-29 | |
SH08 | Change of share class name or designation | |
RES13 | Resolutions passed:
| |
RES12 | Resolution of varying share rights or name | |
PSC07 | CESSATION OF EILEEN WATSON AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Eileen Watson on 2018-11-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/10 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2009-08-31 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 04/01/10 STATEMENT OF CAPITAL GBP 100 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/10 FROM Unit 24 Mossedge Industrial Estate Linwood Paisley Renfrewshire PA3 3HR Scotland | |
363a | Return made up to 14/08/09; full list of members | |
287 | REGISTERED OFFICE CHANGED ON 21/01/2009 FROM UNIT 24 MOSSEDGE INDUSTRIAL ESTATE LINWOOD PAISLEY PA12 4EQ | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363(287) | REGISTERED OFFICE CHANGED ON 31/10/08 | |
363s | RETURN MADE UP TO 14/08/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/09/03 FROM: 10 STATION WYND KILBARCHAN RENFREWSHIRE PA10 2HE | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2013-08-31 | £ 389,300 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 159,990 |
Provisions For Liabilities Charges | 2013-08-31 | £ 21,327 |
Provisions For Liabilities Charges | 2012-08-31 | £ 16,016 |
Creditors and other liabilities
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 CHEMTECH CONSULTANCY LIMITED
Cash Bank In Hand | 2013-08-31 | £ 244,637 |
---|---|---|
Cash Bank In Hand | 2012-08-31 | £ 219,645 |
Current Assets | 2013-08-31 | £ 530,018 |
Current Assets | 2012-08-31 | £ 390,929 |
Debtors | 2013-08-31 | £ 280,381 |
Debtors | 2012-08-31 | £ 166,926 |
Fixed Assets | 2013-08-31 | £ 283,893 |
Fixed Assets | 2012-08-31 | £ 81,016 |
Shareholder Funds | 2013-08-31 | £ 403,284 |
Shareholder Funds | 2012-08-31 | £ 295,939 |
Stocks Inventory | 2013-08-31 | £ 5,000 |
Stocks Inventory | 2012-08-31 | £ 4,358 |
Tangible Fixed Assets | 2013-08-31 | £ 108,893 |
Tangible Fixed Assets | 2012-08-31 | £ 81,016 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71200 - Technical testing and analysis) as CHEMTECH CONSULTANCY LIMITED are:
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. |