Company NameG.B. Therma-Chem Limited
DirectorsRonald Alexander Semple and Robert John Moffatt
Company StatusActive
Company NumberSC115313
CategoryPrivate Limited Company
Incorporation Date21 December 1988(35 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Ronald Alexander Semple
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1990(1 year, 11 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Hillfoot Drive
Wishaw
Lanarkshire
ML2 8TW
Scotland
Director NameMr Robert John Moffatt
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1990(1 year, 11 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Alice Avenue
Bellshill
Lanarkshire
ML4 2EG
Scotland
Secretary NameMrs Letitia Moffatt
NationalityBritish
StatusCurrent
Appointed16 November 1990(1 year, 11 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Alice Avenue
Bellshill
Lanarkshire
ML4 2EG
Scotland
Director NameMrs Letitia Moffatt
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1990(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Alice Avenue
Bellshill
Lanarkshire
ML4 2EG
Scotland
Director NameMs Helen Semple
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1990(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Hillfoot Drive
Wishaw
Lanarkshire
ML2 8TW
Scotland

Contact

Websitetherma-chem.co.uk

Location

Registered AddressAzets Titanium 1
Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Helen Semple
25.00%
Ordinary
25 at £1Letitia Moffatt
25.00%
Ordinary
25 at £1Mr Ronald Semple
25.00%
Ordinary
25 at £1Robert J. Moffatt
25.00%
Ordinary

Financials

Year2014
Net Worth£37,495
Cash£1,099,549
Current Liabilities£1,626,522

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 December 2023 (3 months, 4 weeks ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

13 January 1998Delivered 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 1997Delivered 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 1989Delivered 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

Filing History

14 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
14 January 2021Registered 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 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
23 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
8 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
12 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 January 2014Registered 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 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Registered 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 2014Registered 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 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
13 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
4 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
18 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
5 December 2011Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB on 5 December 2011 (1 page)
5 December 2011Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB on 5 December 2011 (1 page)
5 December 2011Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB on 5 December 2011 (1 page)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
12 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
12 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
23 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
15 January 2010Director's details changed for Ronald Alexander Semple on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Ronald Alexander Semple on 15 January 2010 (2 pages)
15 January 2010Secretary's details changed for Letitia Moffatt on 15 January 2010 (1 page)
15 January 2010Secretary's details changed for Letitia Moffatt on 15 January 2010 (1 page)
15 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Robert Moffatt on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Robert Moffatt on 15 January 2010 (2 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
13 January 2009Return made up to 21/12/08; full list of members (5 pages)
13 January 2009Return made up to 21/12/08; full list of members (5 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
24 January 2008Return made up to 21/12/07; no change of members (7 pages)
24 January 2008Return made up to 21/12/07; no change of members (7 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
1 February 2007Return made up to 21/12/06; full list of members (8 pages)
1 February 2007Return made up to 21/12/06; full list of members (8 pages)
4 April 2006Accounting reference date extended from 28/02/06 to 31/05/06 (2 pages)
4 April 2006Accounting reference date extended from 28/02/06 to 31/05/06 (2 pages)
19 January 2006Return made up to 21/12/05; full list of members (8 pages)
19 January 2006Return made up to 21/12/05; full list of members (8 pages)
30 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
30 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
12 January 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
12 January 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
4 January 2005Return made up to 21/12/04; full list of members (8 pages)
4 January 2005Return made up to 21/12/04; full list of members (8 pages)
1 April 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
1 April 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
9 January 2004Return made up to 21/12/03; full list of members (8 pages)
9 January 2004Return made up to 21/12/03; full list of members (8 pages)
23 December 2003Delivery ext'd 3 mth 28/02/03 (2 pages)
23 December 2003Delivery ext'd 3 mth 28/02/03 (2 pages)
8 January 2003Return made up to 21/12/02; full list of members (8 pages)
8 January 2003Return made up to 21/12/02; full list of members (8 pages)
18 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
18 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
19 July 2002Total exemption small company accounts made up to 28 February 2001 (8 pages)
19 July 2002Total exemption small company accounts made up to 28 February 2001 (8 pages)
23 December 2001Return made up to 21/12/01; full list of members (6 pages)
23 December 2001Return made up to 21/12/01; full list of members (6 pages)
16 January 2001Return made up to 21/12/00; full list of members (7 pages)
16 January 2001Return made up to 21/12/00; full list of members (7 pages)
27 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
27 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
6 January 2000Return made up to 21/12/99; full list of members (8 pages)
6 January 2000Return made up to 21/12/99; full list of members (8 pages)
19 November 1999Accounts for a small company made up to 28 February 1999 (7 pages)
19 November 1999Accounts for a small company made up to 28 February 1999 (7 pages)
30 December 1998Return made up to 21/12/98; no change of members (4 pages)
30 December 1998Return made up to 21/12/98; no change of members (4 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
23 March 1998Accounts for a small company made up to 28 February 1997 (7 pages)
23 March 1998Accounts for a small company made up to 28 February 1997 (7 pages)
26 January 1998Partic of mort/charge * (5 pages)
26 January 1998Partic of mort/charge * (5 pages)
13 January 1998Return made up to 21/12/97; no change of members (4 pages)
13 January 1998Return made up to 21/12/97; no change of members (4 pages)
28 November 1997Partic of mort/charge * (6 pages)
28 November 1997Partic of mort/charge * (6 pages)
1 April 1997Accounts for a small company made up to 29 February 1996 (8 pages)
1 April 1997Accounts for a small company made up to 29 February 1996 (8 pages)
9 January 1997Return made up to 21/12/96; full list of members (6 pages)
9 January 1997Return made up to 21/12/96; full list of members (6 pages)
10 January 1996Return made up to 21/12/95; no change of members (4 pages)
10 January 1996Return made up to 21/12/95; no change of members (4 pages)
22 December 1995Accounts for a small company made up to 28 February 1995 (8 pages)
22 December 1995Accounts for a small company made up to 28 February 1995 (8 pages)
25 April 1989Company name changed\certificate issued on 25/04/89 (2 pages)
25 April 1989Company name changed\certificate issued on 25/04/89 (2 pages)
21 December 1988Incorporation (16 pages)
21 December 1988Incorporation (16 pages)