Company NameScotchem Limited
Company StatusDissolved
Company NumberSC221156
CategoryPrivate Limited Company
Incorporation Date11 July 2001(22 years, 9 months ago)
Dissolution Date10 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameJustine Anne Hedley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2001(same day as company formation)
RoleRepresentative
Country of ResidenceScotland
Correspondence Address24 Townsend Crescent
Kirkcaldy
KY1 1DN
Scotland
Director NameMr Mark Anthony Hedley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Townsend Crescent
Kirkcaldy
Fife
KY1 1DN
Scotland
Director NameMr Grahame Philip Rowley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed11 July 2001(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressTintagel 2 Parkhill Road
Hale
Altrincham
Cheshire
WA15 9JX
Director NameJohn Nigel Worthington
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Overhill Lane
Wilmslow Park
Wilmslow
Cheshire
SK9 2BG
Secretary NameMr Mark Anthony Hedley
NationalityBritish
StatusClosed
Appointed11 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Townsend Crescent
Kirkcaldy
Fife
KY1 1DN
Scotland
Director NameWilliam Trevor Piercy
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2004(2 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 10 October 2014)
RoleCompany Director
Correspondence AddressSweet Briar Cottage
Astle Lane
Chelford
Cheshire
SK10 4TA
Director NameSarah Louise Worthington
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2004(2 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 10 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Overhill Lane
Wilmslow Park
Wilmslow
Cheshire
SK9 2BG
Director NameColin John Patrick Lillie
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed05 October 2005(4 years, 2 months after company formation)
Appointment Duration9 years (closed 10 October 2014)
RoleCompany Director
Correspondence Address28 Leslie Mains
Leslie
Fife
KY6 3FB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1.4k at 1J S Hedworth Holdings Limited
89.00%
Ordinary
129 at 1Ms Angela Mary Piercy
7.93%
Ordinary
50 at 1Grahame Philip Rowley
3.07%
Ordinary

Financials

Year2014
Turnover£41,504,750
Gross Profit£1,247,816
Net Worth-£45,758
Cash£329,212
Current Liabilities£10,217,545

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2014Final Gazette dissolved following liquidation (1 page)
10 October 2014Final Gazette dissolved following liquidation (1 page)
10 July 2014Notice of final meeting of creditors (4 pages)
10 July 2014Return of final meeting of voluntary winding up (3 pages)
10 July 2014Notice of final meeting of creditors (4 pages)
10 July 2014Return of final meeting of voluntary winding up (3 pages)
12 December 2013Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
12 December 2013Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
16 March 2010Notice of move from Administration to Creditors Voluntary Liquidation (6 pages)
16 March 2010Notice of move from Administration to Creditors Voluntary Liquidation (6 pages)
4 October 2009Administrator's progress report (6 pages)
4 October 2009Administrator's progress report (6 pages)
2 June 2009Notice of result of meeting creditors (17 pages)
2 June 2009Notice of result of meeting creditors (17 pages)
14 May 2009Statement of administrator's proposal (16 pages)
14 May 2009Statement of administrator's proposal (16 pages)
14 May 2009Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (28 pages)
14 May 2009Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (28 pages)
25 March 2009Registered office changed on 25/03/2009 from 24 townsend crescent kirkcaldy fife KY1 1DN (1 page)
25 March 2009Registered office changed on 25/03/2009 from 24 townsend crescent kirkcaldy fife KY1 1DN (1 page)
25 March 2009Appointment of an administrator (3 pages)
25 March 2009Appointment of an administrator (3 pages)
20 February 2009First Gazette notice for compulsory strike-off (1 page)
20 February 2009First Gazette notice for compulsory strike-off (1 page)
7 October 2008Return made up to 11/07/08; full list of members (7 pages)
7 October 2008Return made up to 11/07/08; full list of members (7 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
31 October 2007Full accounts made up to 31 December 2006 (23 pages)
31 October 2007Full accounts made up to 31 December 2006 (23 pages)
28 August 2007Return made up to 11/07/07; full list of members (4 pages)
28 August 2007Return made up to 11/07/07; full list of members (4 pages)
2 May 2007Dec mort/charge * (2 pages)
2 May 2007Dec mort/charge * (2 pages)
27 March 2007Partic of mort/charge * (3 pages)
27 March 2007Partic of mort/charge * (3 pages)
22 February 2007Secretary's particulars changed;director's particulars changed (1 page)
22 February 2007Secretary's particulars changed;director's particulars changed (1 page)
22 February 2007Secretary's particulars changed;director's particulars changed (1 page)
22 February 2007Secretary's particulars changed;director's particulars changed (1 page)
2 October 2006Secretary's particulars changed;director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
2 October 2006Secretary's particulars changed;director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
2 October 2006Return made up to 11/07/06; full list of members (4 pages)
2 October 2006Return made up to 11/07/06; full list of members (4 pages)
31 July 2006Partic of mort/charge * (3 pages)
31 July 2006Partic of mort/charge * (3 pages)
21 July 2006Full accounts made up to 31 December 2005 (21 pages)
21 July 2006Full accounts made up to 31 December 2005 (21 pages)
16 November 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
16 November 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
16 November 2005£ ic 1628/1627 05/10/05 £ sr 1@1=1 (1 page)
16 November 2005£ ic 1628/1627 05/10/05 £ sr 1@1=1 (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
8 August 2005Secretary's particulars changed;director's particulars changed (1 page)
8 August 2005Location of debenture register (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Location of register of members (1 page)
8 August 2005Registered office changed on 08/08/05 from: 17 balwearie road kirkcaldy fife KY2 5LT (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Return made up to 11/07/05; full list of members (4 pages)
8 August 2005Secretary's particulars changed;director's particulars changed (1 page)
8 August 2005Return made up to 11/07/05; full list of members (4 pages)
8 August 2005Registered office changed on 08/08/05 from: 17 balwearie road kirkcaldy fife KY2 5LT (1 page)
8 August 2005Location of debenture register (1 page)
8 August 2005Location of register of members (1 page)
4 June 2005Partic of mort/charge * (3 pages)
4 June 2005Partic of mort/charge * (3 pages)
9 May 2005Full accounts made up to 31 December 2004 (20 pages)
9 May 2005Full accounts made up to 31 December 2004 (20 pages)
30 June 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
30 June 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
13 May 2004New director appointed (2 pages)
13 May 2004Statement of affairs (10 pages)
13 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 May 2004Nc inc already adjusted 24/03/04 (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004Nc inc already adjusted 24/03/04 (1 page)
13 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 May 2004Ad 24/03/04--------- £ si 628@1=628 £ ic 1000/1628 (2 pages)
13 May 2004Ad 24/03/04--------- £ si 628@1=628 £ ic 1000/1628 (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004Statement of affairs (10 pages)
13 May 2004New director appointed (2 pages)
20 April 2004Partic of mort/charge * (6 pages)
20 April 2004Partic of mort/charge * (6 pages)
25 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
25 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 February 2004Registered office changed on 20/02/04 from: 46A victoria road kirkcaldy fife KY1 1DH (1 page)
20 February 2004Registered office changed on 20/02/04 from: 46A victoria road kirkcaldy fife KY1 1DH (1 page)
15 July 2003Return made up to 11/07/03; full list of members (9 pages)
15 July 2003Return made up to 11/07/03; full list of members (9 pages)
6 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
6 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
19 July 2002Return made up to 11/07/02; full list of members (8 pages)
19 July 2002Return made up to 11/07/02; full list of members (8 pages)
30 April 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
30 April 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
8 August 2001Ad 11/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001Ad 11/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 July 2001Director resigned (1 page)
23 July 2001Secretary resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Secretary resigned (1 page)
20 July 2001New secretary appointed;new director appointed (2 pages)
20 July 2001New secretary appointed;new director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
11 July 2001Incorporation (13 pages)
11 July 2001Incorporation (13 pages)