Wishaw
Lanarkshire
ML2 8TW
Scotland
Director Name | Mr Robert John Moffatt |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 1990(1 year, 11 months after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Alice Avenue Bellshill Lanarkshire ML4 2EG Scotland |
Secretary Name | Mrs Letitia Moffatt |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 1990(1 year, 11 months after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Alice Avenue Bellshill Lanarkshire ML4 2EG Scotland |
Director Name | Mrs Letitia Moffatt |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1990(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Alice Avenue Bellshill Lanarkshire ML4 2EG Scotland |
Director Name | Ms Helen Semple |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1990(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Hillfoot Drive Wishaw Lanarkshire ML2 8TW Scotland |
Website | therma-chem.co.uk |
---|
Registered Address | Azets Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 10 other UK companies use this postal address |
25 at £1 | Helen Semple 25.00% Ordinary |
---|---|
25 at £1 | Letitia Moffatt 25.00% Ordinary |
25 at £1 | Mr Ronald Semple 25.00% Ordinary |
25 at £1 | Robert J. Moffatt 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,495 |
Cash | £1,099,549 |
Current Liabilities | £1,626,522 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
13 January 1998 | Delivered on: 26 January 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 52 crossgates, bellshill. Outstanding |
---|---|
25 November 1997 | Delivered on: 28 November 1997 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. Outstanding |
22 May 1989 | Delivered on: 1 June 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole of subjects: land register lan 14529. Outstanding |
14 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
---|---|
14 January 2021 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF to Azets Titanium 1 Kings Inch Place Renfrew PA4 8WF on 14 January 2021 (1 page) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
23 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
8 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
12 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
23 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 January 2014 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 8 January 2014 (1 page) |
8 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 8 January 2014 (1 page) |
8 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
13 February 2013 | Resolutions
|
13 February 2013 | Resolutions
|
4 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
18 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB on 5 December 2011 (1 page) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
15 January 2010 | Director's details changed for Ronald Alexander Semple on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Ronald Alexander Semple on 15 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Letitia Moffatt on 15 January 2010 (1 page) |
15 January 2010 | Secretary's details changed for Letitia Moffatt on 15 January 2010 (1 page) |
15 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Robert Moffatt on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Robert Moffatt on 15 January 2010 (2 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
13 January 2009 | Return made up to 21/12/08; full list of members (5 pages) |
13 January 2009 | Return made up to 21/12/08; full list of members (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
24 January 2008 | Return made up to 21/12/07; no change of members (7 pages) |
24 January 2008 | Return made up to 21/12/07; no change of members (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
1 February 2007 | Return made up to 21/12/06; full list of members (8 pages) |
1 February 2007 | Return made up to 21/12/06; full list of members (8 pages) |
4 April 2006 | Accounting reference date extended from 28/02/06 to 31/05/06 (2 pages) |
4 April 2006 | Accounting reference date extended from 28/02/06 to 31/05/06 (2 pages) |
19 January 2006 | Return made up to 21/12/05; full list of members (8 pages) |
19 January 2006 | Return made up to 21/12/05; full list of members (8 pages) |
30 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
4 January 2005 | Return made up to 21/12/04; full list of members (8 pages) |
4 January 2005 | Return made up to 21/12/04; full list of members (8 pages) |
1 April 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
9 January 2004 | Return made up to 21/12/03; full list of members (8 pages) |
9 January 2004 | Return made up to 21/12/03; full list of members (8 pages) |
23 December 2003 | Delivery ext'd 3 mth 28/02/03 (2 pages) |
23 December 2003 | Delivery ext'd 3 mth 28/02/03 (2 pages) |
8 January 2003 | Return made up to 21/12/02; full list of members (8 pages) |
8 January 2003 | Return made up to 21/12/02; full list of members (8 pages) |
18 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
19 July 2002 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
19 July 2002 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
23 December 2001 | Return made up to 21/12/01; full list of members (6 pages) |
23 December 2001 | Return made up to 21/12/01; full list of members (6 pages) |
16 January 2001 | Return made up to 21/12/00; full list of members (7 pages) |
16 January 2001 | Return made up to 21/12/00; full list of members (7 pages) |
27 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
27 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
6 January 2000 | Return made up to 21/12/99; full list of members (8 pages) |
6 January 2000 | Return made up to 21/12/99; full list of members (8 pages) |
19 November 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
19 November 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
30 December 1998 | Return made up to 21/12/98; no change of members (4 pages) |
30 December 1998 | Return made up to 21/12/98; no change of members (4 pages) |
24 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
24 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
23 March 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
23 March 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
26 January 1998 | Partic of mort/charge * (5 pages) |
26 January 1998 | Partic of mort/charge * (5 pages) |
13 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
28 November 1997 | Partic of mort/charge * (6 pages) |
28 November 1997 | Partic of mort/charge * (6 pages) |
1 April 1997 | Accounts for a small company made up to 29 February 1996 (8 pages) |
1 April 1997 | Accounts for a small company made up to 29 February 1996 (8 pages) |
9 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
10 January 1996 | Return made up to 21/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 21/12/95; no change of members (4 pages) |
22 December 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
22 December 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
25 April 1989 | Company name changed\certificate issued on 25/04/89 (2 pages) |
25 April 1989 | Company name changed\certificate issued on 25/04/89 (2 pages) |
21 December 1988 | Incorporation (16 pages) |
21 December 1988 | Incorporation (16 pages) |