Company NameEconochem Limited
Company StatusActive
Company NumberSC099173
CategoryPrivate Limited Company
Incorporation Date22 May 1986(37 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameJohn Whitelaw Graham
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1989(2 years, 7 months after company formation)
Appointment Duration35 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestholme North Deeside Road
Pitfodels
Aberdeen
AB15 7PL
Scotland
Director NameMarjorie Anne Graham
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1989(2 years, 7 months after company formation)
Appointment Duration35 years, 2 months
RoleHousewife
Country of ResidenceScotland
Correspondence AddressWestholme North Deeside Road
Pitfodels
Aberdeen
AB15 7PL
Scotland
Director NameMrs Heather Silver Wilson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1989(2 years, 7 months after company formation)
Appointment Duration35 years, 2 months
RoleHousewife
Country of ResidenceScotland
Correspondence AddressMingulay Main Street
Alford
Aberdeenshire
AB33 8AD
Scotland
Director NameMr Nicholas Stuart Wilson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1989(2 years, 7 months after company formation)
Appointment Duration35 years, 2 months
RolePharmacist
Country of ResidenceScotland
Correspondence AddressMingulay Main Street
Alford
Aberdeenshire
AB33 8AD
Scotland
Director NameMr Andrew Charles Stuart Wilson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(21 years, 1 month after company formation)
Appointment Duration16 years, 9 months
RolePharmacist
Country of ResidenceScotland
Correspondence Address1 King's Cross Terrace
Aberdeen
AB15 6BF
Scotland
Director NameMr Jonathan Charles Andrew Whitelaw Graham
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2010(24 years, 5 months after company formation)
Appointment Duration13 years, 5 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressNicol House 14 Victoria Street
Aberdeen
AB10 1XB
Scotland
Director NameMrs Fiona Carole Ann Davie
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(26 years, 9 months after company formation)
Appointment Duration11 years, 1 month
RoleHousewife
Country of ResidenceScotland
Correspondence AddressMingulay Main Street
Alford
Aberdeenshire
AB33 8QA
Scotland
Director NameMrs Marianne Whitelaw May
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(26 years, 9 months after company formation)
Appointment Duration11 years, 1 month
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address3 Waverley Place
Aberdeen
AB10 1XH
Scotland
Director NameMiss Heather Lynn Joy Wilson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(26 years, 9 months after company formation)
Appointment Duration11 years, 1 month
RoleArtist
Country of ResidenceScotland
Correspondence AddressMingulay Main Street
Alford
Aberdeenshire
AB33 8QA
Scotland
Director NameMrs Jennifer Mary Whitelaw Anderson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(26 years, 9 months after company formation)
Appointment Duration11 years, 1 month
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address3 Waverley Place
Aberdeen
AB10 1XH
Scotland
Secretary NameMackie & Dewar (Corporation)
StatusResigned
Appointed09 January 1989(2 years, 7 months after company formation)
Appointment Duration31 years, 4 months (resigned 31 May 2020)
Correspondence Address18 Bon-Accord Square
Aberdeen
AB11 6YP
Scotland

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered AddressNicol House
14 Victoria Street
Aberdeen
AB10 1XB
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1John Whitelaw Graham
50.00%
Ordinary
5k at £1Nicholas Stuart Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£2,275,382
Cash£147,451
Current Liabilities£41,351

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Charges

6 April 2004Delivered on: 23 April 2004
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: A sum equal to half the difference between the value with planning permission and the value without such permission.
Particulars: Those areas of woodland of irregular shapre extending to 92 hectares known as carmont located at fetteresso, by stonehaven in the former county of kincardine.
Outstanding
11 September 1986Delivered on: 18 September 1986
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises known as 49 mid street, fraserburgh, aberdeenshire.
Outstanding
12 November 2002Delivered on: 21 November 2002
Satisfied on: 28 June 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
26 November 1992Delivered on: 2 December 1992
Satisfied on: 12 September 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop at 41 rosemount viaduct, aberdeen.
Fully Satisfied
31 May 1989Delivered on: 7 June 1989
Satisfied on: 5 September 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The lease by cliftvylle properties limited together with the company's interest as tenants in the ground described in the lease, the buildings and erections on the ground, the fixtures and fittings therein and thereon, and the company's whole other right, title and interest, in the lease and any right arising thereunder.
Fully Satisfied
24 September 1986Delivered on: 30 September 1986
Satisfied on: 12 September 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 46 mid street fraserburgh.
Fully Satisfied
30 July 1986Delivered on: 19 August 1986
Satisfied on: 12 September 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

4 September 2023Director's details changed for Mr John Whitelaw Graham on 4 September 2023 (2 pages)
17 August 2023Director's details changed for Mr John Whitelaw Graham on 17 August 2023 (2 pages)
31 July 2023Termination of appointment of Nicholas Stuart Wilson as a director on 28 April 2023 (1 page)
31 July 2023Director's details changed for Mr John Whitelaw Graham on 31 July 2023 (2 pages)
3 July 2023Director's details changed for Mr John Whitelaw Graham on 3 July 2023 (2 pages)
14 June 2023Director's details changed for Mr John Whitelaw Graham on 14 June 2023 (2 pages)
24 May 2023Director's details changed for Mrs Jennifer Mary Whitelaw Anderson on 22 May 2023 (2 pages)
24 May 2023Director's details changed for Mrs Marianne Whitelaw May on 22 May 2023 (2 pages)
24 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
22 May 2023Change of details for Mr John Whitelaw Graham as a person with significant control on 22 May 2023 (2 pages)
22 May 2023Director's details changed for Marjorie Anne Graham on 22 May 2023 (2 pages)
22 May 2023Director's details changed for John Whitelaw Graham on 22 May 2023 (2 pages)
22 May 2023Director's details changed for John Whitelaw Graham on 22 May 2023 (2 pages)
22 May 2023Director's details changed for Marjorie Anne Graham on 22 May 2023 (2 pages)
13 February 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
27 September 2022Registered office address changed from 3 Waverley Place Aberdeen AB10 1XH Scotland to Nicol House 14 Victoria Street Aberdeen AB10 1XB on 27 September 2022 (1 page)
25 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
11 January 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
13 December 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
4 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
31 May 2020Termination of appointment of Mackie & Dewar as a secretary on 31 May 2020 (1 page)
11 November 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
3 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
31 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
19 April 2018Registered office address changed from 18 Bon Accord Square Aberdeen AB11 6YP to 3 Waverley Place Aberdeen AB10 1XH on 19 April 2018 (1 page)
19 April 2018Register(s) moved to registered inspection location 18 Bon-Accord Square Aberdeen AB11 6YP (1 page)
19 April 2018Register inspection address has been changed to 18 Bon-Accord Square Aberdeen AB11 6YP (1 page)
6 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
6 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
24 July 2017Satisfaction of charge 2 in full (1 page)
24 July 2017Satisfaction of charge 7 in full (1 page)
24 July 2017Satisfaction of charge 2 in full (1 page)
24 July 2017Satisfaction of charge 7 in full (1 page)
5 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
19 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
19 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 July 2016All of the property or undertaking has been released from charge 2 (1 page)
5 July 2016All of the property or undertaking has been released from charge 2 (1 page)
5 July 2016All of the property or undertaking has been released from charge 7 (2 pages)
5 July 2016All of the property or undertaking has been released from charge 7 (2 pages)
21 June 2016Amended total exemption small company accounts made up to 30 June 2015 (7 pages)
21 June 2016Amended total exemption small company accounts made up to 30 June 2015 (7 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10,000
(13 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10,000
(13 pages)
30 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
(13 pages)
1 June 2015Director's details changed for Miss Jennifer Mary Whitelaw Graham on 15 November 2014 (2 pages)
1 June 2015Director's details changed for Miss Jennifer Mary Whitelaw Graham on 15 November 2014 (2 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
(13 pages)
30 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10,000
(13 pages)
15 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10,000
(13 pages)
24 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 July 2013Director's details changed for Mr Andrew Charles Stuart Wilson on 31 March 2013 (2 pages)
9 July 2013Director's details changed for Mr Andrew Charles Stuart Wilson on 31 March 2013 (2 pages)
9 July 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(13 pages)
9 July 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(13 pages)
19 March 2013Appointment of Mrs Fiona Carole Ann Davie as a director (2 pages)
19 March 2013Appointment of Miss Jennifer Mary Whitelaw Graham as a director (2 pages)
19 March 2013Appointment of Miss Jennifer Mary Whitelaw Graham as a director (2 pages)
19 March 2013Director's details changed for Miss Heather Lynn Joy Wilson on 1 March 2013 (2 pages)
19 March 2013Appointment of Mrs Marianne Whitelaw May as a director (2 pages)
19 March 2013Appointment of Mrs Marianne Whitelaw May as a director (2 pages)
19 March 2013Appointment of Miss Heather Lynn Joy Wilson as a director (2 pages)
19 March 2013Appointment of Mrs Fiona Carole Ann Davie as a director (2 pages)
19 March 2013Director's details changed for Miss Heather Lynn Joy Wilson on 1 March 2013 (2 pages)
19 March 2013Appointment of Miss Heather Lynn Joy Wilson as a director (2 pages)
19 March 2013Director's details changed for Miss Heather Lynn Joy Wilson on 1 March 2013 (2 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (9 pages)
7 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (9 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
30 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (9 pages)
30 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (9 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
1 November 2010Appointment of Mr Jonathan Charles Andrew Whitelaw Graham as a director (2 pages)
1 November 2010Appointment of Mr Jonathan Charles Andrew Whitelaw Graham as a director (2 pages)
1 June 2010Director's details changed for John Whitelaw Graham on 30 May 2010 (2 pages)
1 June 2010Secretary's details changed for Mackie & Dewar on 30 May 2010 (2 pages)
1 June 2010Director's details changed for Andrew Charles Stuart Wilson on 30 May 2010 (2 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
1 June 2010Registered office address changed from 18 Bon Accord Square Aberdeen AB11 6DJ on 1 June 2010 (1 page)
1 June 2010Director's details changed for Mrs Heather Silver Wilson on 30 May 2010 (2 pages)
1 June 2010Director's details changed for John Whitelaw Graham on 30 May 2010 (2 pages)
1 June 2010Director's details changed for Andrew Charles Stuart Wilson on 30 May 2010 (2 pages)
1 June 2010Director's details changed for Marjorie Anne Graham on 30 May 2010 (2 pages)
1 June 2010Director's details changed for Marjorie Anne Graham on 30 May 2010 (2 pages)
1 June 2010Director's details changed for Mrs Heather Silver Wilson on 30 May 2010 (2 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
1 June 2010Registered office address changed from 18 Bon Accord Square Aberdeen AB11 6DJ on 1 June 2010 (1 page)
1 June 2010Secretary's details changed for Mackie & Dewar on 30 May 2010 (2 pages)
1 June 2010Registered office address changed from 18 Bon Accord Square Aberdeen AB11 6DJ on 1 June 2010 (1 page)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
1 June 2009Return made up to 30/05/09; full list of members (5 pages)
1 June 2009Director's change of particulars / heather wilson / 30/05/2009 (1 page)
1 June 2009Director's change of particulars / nicholas wilson / 30/05/2009 (2 pages)
1 June 2009Director's change of particulars / heather wilson / 30/05/2009 (1 page)
1 June 2009Return made up to 30/05/09; full list of members (5 pages)
1 June 2009Director's change of particulars / nicholas wilson / 30/05/2009 (2 pages)
19 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
19 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
2 June 2008Director's change of particulars / nicholas wilson / 30/05/2008 (1 page)
2 June 2008Return made up to 30/05/08; full list of members (5 pages)
2 June 2008Return made up to 30/05/08; full list of members (5 pages)
2 June 2008Director's change of particulars / nicholas wilson / 30/05/2008 (1 page)
2 June 2008Director's change of particulars / heather wilson / 30/05/2008 (2 pages)
2 June 2008Director's change of particulars / heather wilson / 30/05/2008 (2 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
5 September 2007Dec mort/charge * (2 pages)
5 September 2007Dec mort/charge * (2 pages)
22 August 2007New director appointed (1 page)
22 August 2007New director appointed (1 page)
1 June 2007Return made up to 30/05/07; full list of members (3 pages)
1 June 2007Return made up to 30/05/07; full list of members (3 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
30 June 2006Return made up to 30/05/06; full list of members (3 pages)
30 June 2006Return made up to 30/05/06; full list of members (3 pages)
15 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
15 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
1 June 2005Return made up to 30/05/05; full list of members (8 pages)
1 June 2005Return made up to 30/05/05; full list of members (8 pages)
14 April 2005Accounts for a small company made up to 30 June 2004 (11 pages)
14 April 2005Accounts for a small company made up to 30 June 2004 (11 pages)
10 June 2004Return made up to 30/05/04; full list of members (8 pages)
10 June 2004Return made up to 30/05/04; full list of members (8 pages)
26 April 2004Accounts for a small company made up to 30 June 2003 (11 pages)
26 April 2004Accounts for a small company made up to 30 June 2003 (11 pages)
23 April 2004Partic of mort/charge * (5 pages)
23 April 2004Partic of mort/charge * (5 pages)
3 June 2003Return made up to 30/05/03; full list of members (8 pages)
3 June 2003Return made up to 30/05/03; full list of members (8 pages)
25 April 2003Accounts for a small company made up to 30 June 2002 (11 pages)
25 April 2003Accounts for a small company made up to 30 June 2002 (11 pages)
21 November 2002Partic of mort/charge * (5 pages)
21 November 2002Partic of mort/charge * (5 pages)
12 September 2002Dec mort/charge * (4 pages)
12 September 2002Dec mort/charge * (4 pages)
12 September 2002Dec mort/charge * (4 pages)
12 September 2002Dec mort/charge * (4 pages)
12 September 2002Dec mort/charge * (4 pages)
12 September 2002Dec mort/charge * (4 pages)
25 June 2002Return made up to 30/05/02; full list of members (8 pages)
25 June 2002Return made up to 30/05/02; full list of members (8 pages)
24 April 2002Accounts for a small company made up to 30 June 2001 (11 pages)
24 April 2002Accounts for a small company made up to 30 June 2001 (11 pages)
13 June 2001Return made up to 30/05/01; full list of members (7 pages)
13 June 2001Return made up to 30/05/01; full list of members (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
7 June 2000Return made up to 30/05/00; full list of members (7 pages)
7 June 2000Return made up to 30/05/00; full list of members (7 pages)
17 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
17 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
4 June 1999Return made up to 30/05/99; full list of members (6 pages)
4 June 1999Return made up to 30/05/99; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
24 March 1999Dec mort/charge release * (4 pages)
24 March 1999Dec mort/charge release * (4 pages)
2 June 1998Return made up to 30/05/98; no change of members (4 pages)
2 June 1998Return made up to 30/05/98; no change of members (4 pages)
24 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
24 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
2 June 1997Return made up to 30/05/97; no change of members (4 pages)
2 June 1997Return made up to 30/05/97; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
6 June 1996Return made up to 30/05/96; full list of members
  • 363(287) ‐ Registered office changed on 06/06/96
(6 pages)
6 June 1996Return made up to 30/05/96; full list of members
  • 363(287) ‐ Registered office changed on 06/06/96
(6 pages)
25 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
25 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
31 May 1995Return made up to 30/05/95; no change of members (4 pages)
31 May 1995Return made up to 30/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
22 May 1986Incorporation (18 pages)
22 May 1986Incorporation (18 pages)