Company NameKemtech Products Limited
DirectorsThomas Austin Triplett and Zachary Austin Triplett
Company StatusActive
Company NumberSC103786
CategoryPrivate Limited Company
Incorporation Date24 March 1987(37 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameThomas Austin Triplett
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1991(4 years after company formation)
Appointment Duration33 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Golfview Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9AA
Scotland
Secretary NameThomas Austin Triplett
NationalityBritish
StatusCurrent
Appointed10 November 2003(16 years, 7 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Golfview Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9AA
Scotland
Director NameMr Zachary Austin Triplett
Date of BirthMarch 1985 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed25 July 2022(35 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusCurrent
Appointed07 October 1988(1 year, 6 months after company formation)
Appointment Duration35 years, 6 months
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameDavid Stuart Craigen Levie
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1988(1 year, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 January 1994)
RoleCompany Director
Correspondence Address15 Golden Square
Aberdeen
AB9 1JF
Scotland
Director NameMr Patrick Neil Sibille
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 1988(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 December 1989)
RoleCompany Director
Correspondence Address41 Spademill Lane
Aberdeen
Grampian
AB2 6BZ
Scotland
Director NameAngus Macrae Matheson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1989(2 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 January 1994)
RoleSolicitor
Correspondence Address21 Irvine Place
Aberdeen
AB10 6HA
Scotland
Director NameNicola Anne Triplett
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(4 years after company formation)
Appointment Duration21 years, 12 months (resigned 25 March 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressBlairlogie 1 Golfview Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9AA
Scotland

Contact

Telephone01224 867657
Telephone regionAberdeen

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2k at £1Nicola Anne Triplett
100.00%
Ordinary

Financials

Year2014
Net Worth£21,153
Cash£651,089
Current Liabilities£3,617,465

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Filing History

31 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
16 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
28 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
27 July 2022Appointment of Mr Zachary Austin Triplett as a director on 25 July 2022 (2 pages)
26 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
9 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
22 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
30 June 2021Registered office address changed from 3 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YW to 37 Albyn Place Aberdeen AB10 1JB on 30 June 2021 (1 page)
26 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
28 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
7 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 November 2018Notification of Tom Austin Triplett as a person with significant control on 4 May 2018 (2 pages)
5 November 2018Cessation of Nicola Anne Triplett as a person with significant control on 4 May 2018 (1 page)
5 November 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
2 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2,002
(4 pages)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2,002
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2,002
(4 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2,002
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2,002
(4 pages)
22 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2,002
(4 pages)
12 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
12 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
29 March 2013Termination of appointment of Nicola Triplett as a director (1 page)
29 March 2013Termination of appointment of Nicola Triplett as a director (1 page)
16 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
7 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
18 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
18 November 2010Secretary's details changed for Burnett & Reid on 23 October 2010 (2 pages)
18 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
18 November 2010Secretary's details changed for Burnett & Reid on 23 October 2010 (2 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 December 2009Director's details changed for Thomas Austin Triplett on 23 October 2009 (2 pages)
22 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Thomas Austin Triplett on 23 October 2009 (2 pages)
22 December 2009Director's details changed for Nicola Anne Triplett on 23 October 2009 (2 pages)
22 December 2009Director's details changed for Nicola Anne Triplett on 23 October 2009 (2 pages)
22 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
7 January 2009Return made up to 23/10/08; full list of members (4 pages)
7 January 2009Return made up to 23/10/08; full list of members (4 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
14 November 2007Return made up to 23/10/07; no change of members (7 pages)
14 November 2007Return made up to 23/10/07; no change of members (7 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 November 2006Return made up to 23/10/06; full list of members (7 pages)
22 November 2006Return made up to 23/10/06; full list of members (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 October 2005Return made up to 23/10/05; full list of members (7 pages)
24 October 2005Return made up to 23/10/05; full list of members (7 pages)
15 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 October 2004Return made up to 23/10/04; full list of members (7 pages)
15 October 2004Return made up to 23/10/04; full list of members (7 pages)
11 November 2003Return made up to 23/10/03; full list of members (7 pages)
11 November 2003New secretary appointed (2 pages)
11 November 2003Return made up to 23/10/03; full list of members (7 pages)
11 November 2003New secretary appointed (2 pages)
6 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 October 2002Return made up to 23/10/02; full list of members (7 pages)
14 October 2002Return made up to 23/10/02; full list of members (7 pages)
7 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
7 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 February 2002Registered office changed on 05/02/02 from: 1 golfview road bieldside aberdeen aberdeenshire AB15 9AA (1 page)
5 February 2002Registered office changed on 05/02/02 from: 1 golfview road bieldside aberdeen aberdeenshire AB15 9AA (1 page)
5 November 2001Return made up to 23/10/01; full list of members (6 pages)
5 November 2001Return made up to 23/10/01; full list of members (6 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 October 2000Return made up to 23/10/00; full list of members (6 pages)
25 October 2000Return made up to 23/10/00; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 November 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/11/99
(6 pages)
9 November 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/11/99
(6 pages)
31 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
31 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 October 1998Return made up to 23/10/98; full list of members (5 pages)
26 October 1998Return made up to 23/10/98; full list of members (5 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1997Return made up to 23/10/97; full list of members (5 pages)
3 November 1997Return made up to 23/10/97; full list of members (5 pages)
10 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
31 October 1996Return made up to 23/10/96; full list of members (5 pages)
31 October 1996Return made up to 23/10/96; full list of members (5 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 October 1995Return made up to 23/10/95; full list of members (12 pages)
24 October 1995Return made up to 23/10/95; full list of members (12 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
24 March 1987Incorporation (17 pages)
24 March 1987Certificate of incorporation (1 page)