Company NameCustom Chemicals (Scotland) Limited
DirectorRobert Anthony Young
Company StatusActive
Company NumberSC209142
CategoryPrivate Limited Company
Incorporation Date14 July 2000(23 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Robert Anthony Young
Date of BirthDecember 1955 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed14 July 2000(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address102 Wishaw Road
Wishaw
Lanarkshire
ML2 8EA
Scotland
Secretary NameMr Robert Anthony Young
NationalityScottish
StatusCurrent
Appointed14 July 2000(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address102 Wishaw Road
Wishaw
Lanarkshire
ML2 8EA
Scotland
Director NameMrs Sarietta Young
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address102 Wishaw Road
Wishaw
Lanarkshire
ML2 8EA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

WebsiteIP

Location

Registered Address6 Blair Road
Crossford
Carluke
ML8 5RF
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale West
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Robert A. Young
50.00%
Ordinary
1 at £1Mrs Sarietta Young
50.00%
Ordinary

Financials

Year2014
Net Worth£137,085

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return14 July 2023 (9 months, 3 weeks ago)
Next Return Due28 July 2024 (2 months, 3 weeks from now)

Charges

23 November 2009Delivered on: 1 December 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
30 July 2001Delivered on: 13 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50-56 belhaven road, wishaw.
Outstanding
27 October 2000Delivered on: 1 November 2000
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

Filing History

31 October 2023Registered office address changed from 50/56 Belhaven Road Wishaw Lanarkshire ML2 7NX to 6 Blair Road Crossford Carluke ML8 5RF on 31 October 2023 (1 page)
31 October 2023Micro company accounts made up to 30 November 2022 (3 pages)
4 October 2023Compulsory strike-off action has been discontinued (1 page)
3 October 2023First Gazette notice for compulsory strike-off (1 page)
2 October 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 30 November 2021 (3 pages)
9 September 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
31 October 2021Micro company accounts made up to 30 November 2020 (3 pages)
7 September 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
29 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
23 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 30 November 2018 (2 pages)
22 August 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 30 November 2017 (2 pages)
17 September 2018Termination of appointment of Sarietta Young as a director on 30 June 2018 (1 page)
17 September 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
7 September 2017Total exemption small company accounts made up to 30 November 2016 (2 pages)
7 September 2017Total exemption small company accounts made up to 30 November 2016 (2 pages)
31 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
22 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
27 November 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(5 pages)
27 November 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(5 pages)
6 October 2015Total exemption small company accounts made up to 30 November 2014 (2 pages)
6 October 2015Total exemption small company accounts made up to 30 November 2014 (2 pages)
20 October 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
20 October 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (2 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (2 pages)
15 January 2014Compulsory strike-off action has been discontinued (1 page)
15 January 2014Compulsory strike-off action has been discontinued (1 page)
14 January 2014Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(5 pages)
14 January 2014Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(5 pages)
10 January 2014First Gazette notice for compulsory strike-off (1 page)
10 January 2014First Gazette notice for compulsory strike-off (1 page)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (2 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (2 pages)
23 April 2013Compulsory strike-off action has been discontinued (1 page)
23 April 2013Compulsory strike-off action has been discontinued (1 page)
22 April 2013Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (2 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (2 pages)
26 March 2012Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (2 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (2 pages)
29 December 2010Total exemption small company accounts made up to 30 November 2009 (2 pages)
29 December 2010Total exemption small company accounts made up to 30 November 2009 (2 pages)
29 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 14 July 2009 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 14 July 2009 with a full list of shareholders (4 pages)
21 June 2010Total exemption small company accounts made up to 30 November 2008 (2 pages)
21 June 2010Total exemption small company accounts made up to 30 November 2008 (2 pages)
3 December 2009Alterations to floating charge 3 (5 pages)
3 December 2009Alterations to floating charge 3 (5 pages)
3 December 2009Alterations to floating charge 1 (5 pages)
3 December 2009Alterations to floating charge 1 (5 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 November 2009Alterations to floating charge 1 (5 pages)
3 November 2009Alterations to floating charge 1 (5 pages)
28 November 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
28 November 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
20 November 2007Return made up to 14/07/07; no change of members (7 pages)
20 November 2007Return made up to 14/07/07; no change of members (7 pages)
1 October 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
1 October 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
26 July 2006Return made up to 14/07/06; full list of members (7 pages)
26 July 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
26 July 2006Return made up to 14/07/06; full list of members (7 pages)
26 July 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
4 October 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
4 October 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
25 July 2005Return made up to 14/07/05; full list of members (7 pages)
25 July 2005Return made up to 14/07/05; full list of members (7 pages)
6 October 2004Return made up to 14/07/04; full list of members (7 pages)
6 October 2004Return made up to 14/07/04; full list of members (7 pages)
6 October 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
6 October 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
5 September 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
5 September 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
19 July 2003Return made up to 14/07/03; full list of members (7 pages)
19 July 2003Return made up to 14/07/03; full list of members (7 pages)
17 December 2002Registered office changed on 17/12/02 from: 165 main street wishaw lanarkshire ML2 7AU (1 page)
17 December 2002Registered office changed on 17/12/02 from: 165 main street wishaw lanarkshire ML2 7AU (1 page)
18 November 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
18 November 2002Return made up to 14/07/02; full list of members (7 pages)
18 November 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
18 November 2002Return made up to 14/07/02; full list of members (7 pages)
14 August 2001Return made up to 14/07/01; full list of members (6 pages)
14 August 2001Return made up to 14/07/01; full list of members (6 pages)
13 August 2001Partic of mort/charge * (5 pages)
13 August 2001Partic of mort/charge * (5 pages)
21 April 2001Accounting reference date extended from 31/07/01 to 30/11/01 (1 page)
21 April 2001Accounting reference date extended from 31/07/01 to 30/11/01 (1 page)
1 November 2000Partic of mort/charge * (6 pages)
1 November 2000Partic of mort/charge * (6 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New secretary appointed;new director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New secretary appointed;new director appointed (2 pages)
19 July 2000Secretary resigned (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
14 July 2000Incorporation (15 pages)
14 July 2000Incorporation (15 pages)