Darluith Road Linwood
Paisley
Renfrewshire
PA3 3TP
Scotland
Director Name | Colin Perry-Davis |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Fulton Farm Unit D Darluith Road Linwood Paisley Renfrewshire PA3 3TP Scotland |
Director Name | Mr Joshua Michael Simon Segal |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Fulton Farm Unit D Darluith Road Linwood Paisley Renfrewshire PA3 3TP Scotland |
Director Name | Alan Thomas Watson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Industrial Chemist |
Country of Residence | Scotland |
Correspondence Address | 1 Fergusson Place St. Andrews KY16 9NF Scotland |
Secretary Name | Eileen Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Midwife |
Correspondence Address | 4 Waterston Way Lochwinnoch Renfrewshire PA12 4EQ Scotland |
Director Name | Mr Alan Thomas Watson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2020(18 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 November 2020) |
Role | Industrial Chemist |
Country of Residence | Scotland |
Correspondence Address | 1 Fergusson Place St. Andrews KY16 9NF Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | chemtechconsultancy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01505 335510 |
Telephone region | Johnstone |
Registered Address | East Fulton Farm Unit D Darluith Road Linwood Paisley Renfrewshire PA3 3TP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Houston, Crosslee & Linwood |
70 at £1 | Alan Thomas Watson 70.00% Ordinary |
---|---|
30 at £1 | Eileen Watson 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £353,717 |
Cash | £269,644 |
Current Liabilities | £198,213 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (4 months, 1 week from now) |
6 March 2023 | Delivered on: 6 March 2023 Persons entitled: Amp Secretarial Services Limited Classification: A registered charge Outstanding |
---|---|
17 December 2021 | Delivered on: 21 December 2021 Persons entitled: Shawbrook Bank Limited (As Lender) Classification: A registered charge Outstanding |
17 December 2021 | Delivered on: 17 December 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
24 February 2023 | Delivered on: 1 March 2023 Satisfied on: 8 March 2023 Persons entitled: Amp Secretarial Services Limited Classification: A registered charge Fully Satisfied |
19 March 2024 | Second filing of Confirmation Statement dated 14 August 2021 (3 pages) |
---|---|
18 March 2024 | Termination of appointment of Alan Thomas Watson as a director on 30 November 2020 (1 page) |
18 March 2024 | Statement of capital following an allotment of shares on 30 November 2020
|
22 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
21 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
8 March 2023 | Satisfaction of charge SC2353490003 in full (1 page) |
6 March 2023 | Registration of charge SC2353490004, created on 6 March 2023 (45 pages) |
1 March 2023 | Registration of charge SC2353490003, created on 24 February 2023 (45 pages) |
21 February 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
21 February 2023 | Previous accounting period shortened from 31 August 2022 to 31 March 2022 (1 page) |
17 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
21 December 2021 | Audit exemption subsidiary accounts made up to 31 August 2021 (12 pages) |
21 December 2021 | Registration of charge SC2353490002, created on 17 December 2021 (53 pages) |
21 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/08/21 (1 page) |
21 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/08/21 (43 pages) |
21 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/08/21 (3 pages) |
17 December 2021 | Registration of charge SC2353490001, created on 17 December 2021 (12 pages) |
22 September 2021 | Confirmation statement made on 14 August 2021 with updates (4 pages) |
22 September 2021 | Confirmation statement made on 14 August 2021 with updates
|
18 January 2021 | Appointment of Mr Alan Thomas Watson as a director on 30 November 2020 (2 pages) |
6 January 2021 | Appointment of Mr William George Hazell-Smith as a director on 30 November 2020 (2 pages) |
6 January 2021 | Notification of Rock Compliance Holdings Limited as a person with significant control on 30 November 2020 (1 page) |
6 January 2021 | Cessation of Alan Watson as a person with significant control on 30 November 2020 (1 page) |
6 January 2021 | Appointment of Mr Joshua Michael Simon Segal as a director on 30 November 2020 (2 pages) |
6 January 2021 | Termination of appointment of Alan Thomas Watson as a director on 30 November 2020 (1 page) |
6 January 2021 | Appointment of Colin Perry-Davis as a director on 30 November 2020 (2 pages) |
21 December 2020 | Unaudited abridged accounts made up to 31 August 2020 (9 pages) |
14 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
3 August 2020 | Director's details changed for Alan Thomas Watson on 3 August 2020 (2 pages) |
3 August 2020 | Change of details for Mr Alan Watson as a person with significant control on 3 August 2020 (2 pages) |
24 February 2020 | Second filing of Confirmation Statement dated 14/08/2019 (9 pages) |
16 December 2019 | Unaudited abridged accounts made up to 31 August 2019 (7 pages) |
23 September 2019 | 14/08/19 Statement of Capital gbp 100
|
17 May 2019 | Sub-division of shares on 29 April 2019 (4 pages) |
8 May 2019 | Resolutions
|
8 May 2019 | Resolutions
|
8 May 2019 | Change of share class name or designation (2 pages) |
30 November 2018 | Unaudited abridged accounts made up to 31 August 2018 (7 pages) |
8 November 2018 | Cessation of Eileen Watson as a person with significant control on 8 November 2018 (1 page) |
8 November 2018 | Termination of appointment of Eileen Watson as a secretary on 8 November 2018 (1 page) |
17 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
8 March 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
15 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
21 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
9 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
13 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
23 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
29 October 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
15 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Amended accounts made up to 31 August 2009 (5 pages) |
23 April 2010 | Amended accounts made up to 31 August 2009 (5 pages) |
17 February 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
17 February 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
17 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 February 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
8 February 2010 | Registered office address changed from Unit 24 Mossedge Industrial Estate Linwood Paisley Renfrewshire PA3 3HR Scotland on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from Unit 24 Mossedge Industrial Estate Linwood Paisley Renfrewshire PA3 3HR Scotland on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from Unit 24 Mossedge Industrial Estate Linwood Paisley Renfrewshire PA3 3HR Scotland on 8 February 2010 (1 page) |
20 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
20 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from unit 24 mossedge industrial estate linwood paisley PA12 4EQ (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from unit 24 mossedge industrial estate linwood paisley PA12 4EQ (1 page) |
22 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
31 October 2008 | Return made up to 14/08/08; no change of members
|
31 October 2008 | Return made up to 14/08/08; no change of members
|
10 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
16 August 2006 | Return made up to 14/08/06; full list of members (6 pages) |
16 August 2006 | Return made up to 14/08/06; full list of members (6 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
9 September 2005 | Return made up to 14/08/05; full list of members
|
9 September 2005 | Return made up to 14/08/05; full list of members
|
3 November 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
18 August 2004 | Return made up to 14/08/04; full list of members (6 pages) |
18 August 2004 | Return made up to 14/08/04; full list of members (6 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
15 September 2003 | Return made up to 14/08/03; full list of members
|
15 September 2003 | Return made up to 14/08/03; full list of members
|
1 September 2003 | Registered office changed on 01/09/03 from: 10 station wynd kilbarchan renfrewshire PA10 2HE (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: 10 station wynd kilbarchan renfrewshire PA10 2HE (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
14 August 2002 | Incorporation (17 pages) |
14 August 2002 | Incorporation (17 pages) |