Company NameChemtech Consultancy Limited
Company StatusActive
Company NumberSC235349
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr William George Hazell-Smith
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Fulton Farm Unit D
Darluith Road Linwood
Paisley
Renfrewshire
PA3 3TP
Scotland
Director NameColin Perry-Davis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Fulton Farm Unit D
Darluith Road Linwood
Paisley
Renfrewshire
PA3 3TP
Scotland
Director NameMr Joshua Michael Simon Segal
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Fulton Farm Unit D
Darluith Road Linwood
Paisley
Renfrewshire
PA3 3TP
Scotland
Director NameAlan Thomas Watson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleIndustrial Chemist
Country of ResidenceScotland
Correspondence Address1 Fergusson Place
St. Andrews
KY16 9NF
Scotland
Secretary NameEileen Watson
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleMidwife
Correspondence Address4 Waterston Way
Lochwinnoch
Renfrewshire
PA12 4EQ
Scotland
Director NameMr Alan Thomas Watson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(18 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 30 November 2020)
RoleIndustrial Chemist
Country of ResidenceScotland
Correspondence Address1 Fergusson Place
St. Andrews
KY16 9NF
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitechemtechconsultancy.co.uk
Email address[email protected]
Telephone01505 335510
Telephone regionJohnstone

Location

Registered AddressEast Fulton Farm Unit D
Darluith Road Linwood
Paisley
Renfrewshire
PA3 3TP
Scotland
ConstituencyPaisley and Renfrewshire North
WardHouston, Crosslee & Linwood

Shareholders

70 at £1Alan Thomas Watson
70.00%
Ordinary
30 at £1Eileen Watson
30.00%
Ordinary

Financials

Year2014
Net Worth£353,717
Cash£269,644
Current Liabilities£198,213

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Charges

6 March 2023Delivered on: 6 March 2023
Persons entitled: Amp Secretarial Services Limited

Classification: A registered charge
Outstanding
17 December 2021Delivered on: 21 December 2021
Persons entitled: Shawbrook Bank Limited (As Lender)

Classification: A registered charge
Outstanding
17 December 2021Delivered on: 17 December 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
24 February 2023Delivered on: 1 March 2023
Satisfied on: 8 March 2023
Persons entitled: Amp Secretarial Services Limited

Classification: A registered charge
Fully Satisfied

Filing History

19 March 2024Second filing of Confirmation Statement dated 14 August 2021 (3 pages)
18 March 2024Termination of appointment of Alan Thomas Watson as a director on 30 November 2020 (1 page)
18 March 2024Statement of capital following an allotment of shares on 30 November 2020
  • GBP 623
(3 pages)
22 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
21 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
8 March 2023Satisfaction of charge SC2353490003 in full (1 page)
6 March 2023Registration of charge SC2353490004, created on 6 March 2023 (45 pages)
1 March 2023Registration of charge SC2353490003, created on 24 February 2023 (45 pages)
21 February 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
21 February 2023Previous accounting period shortened from 31 August 2022 to 31 March 2022 (1 page)
17 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
21 December 2021Audit exemption subsidiary accounts made up to 31 August 2021 (12 pages)
21 December 2021Registration of charge SC2353490002, created on 17 December 2021 (53 pages)
21 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/08/21 (1 page)
21 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/08/21 (43 pages)
21 December 2021Audit exemption statement of guarantee by parent company for period ending 31/08/21 (3 pages)
17 December 2021Registration of charge SC2353490001, created on 17 December 2021 (12 pages)
22 September 2021Confirmation statement made on 14 August 2021 with updates (4 pages)
22 September 2021Confirmation statement made on 14 August 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 19/03/2024
(4 pages)
18 January 2021Appointment of Mr Alan Thomas Watson as a director on 30 November 2020 (2 pages)
6 January 2021Appointment of Mr William George Hazell-Smith as a director on 30 November 2020 (2 pages)
6 January 2021Notification of Rock Compliance Holdings Limited as a person with significant control on 30 November 2020 (1 page)
6 January 2021Cessation of Alan Watson as a person with significant control on 30 November 2020 (1 page)
6 January 2021Appointment of Mr Joshua Michael Simon Segal as a director on 30 November 2020 (2 pages)
6 January 2021Termination of appointment of Alan Thomas Watson as a director on 30 November 2020 (1 page)
6 January 2021Appointment of Colin Perry-Davis as a director on 30 November 2020 (2 pages)
21 December 2020Unaudited abridged accounts made up to 31 August 2020 (9 pages)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
3 August 2020Director's details changed for Alan Thomas Watson on 3 August 2020 (2 pages)
3 August 2020Change of details for Mr Alan Watson as a person with significant control on 3 August 2020 (2 pages)
24 February 2020Second filing of Confirmation Statement dated 14/08/2019 (9 pages)
16 December 2019Unaudited abridged accounts made up to 31 August 2019 (7 pages)
23 September 201914/08/19 Statement of Capital gbp 100
  • ANNOTATION Second Filing The information on the form CS01, part 2 and 4 has been replaced by a second filing on 24/02/2020
(5 pages)
17 May 2019Sub-division of shares on 29 April 2019 (4 pages)
8 May 2019Resolutions
  • RES13 ‐ Approve establishment of the plan/grant emi options/authorise sole director make arrangements grant emi options 29/04/2019
(4 pages)
8 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided/commencement NO8, transitional provisions and savings order 2008 provision of articles revoked and deleted/share plan approved 29/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
8 May 2019Change of share class name or designation (2 pages)
30 November 2018Unaudited abridged accounts made up to 31 August 2018 (7 pages)
8 November 2018Cessation of Eileen Watson as a person with significant control on 8 November 2018 (1 page)
8 November 2018Termination of appointment of Eileen Watson as a secretary on 8 November 2018 (1 page)
17 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
8 March 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
15 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
4 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
8 December 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
8 December 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
21 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
13 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
13 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
23 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
23 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
29 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
15 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
23 April 2010Amended accounts made up to 31 August 2009 (5 pages)
23 April 2010Amended accounts made up to 31 August 2009 (5 pages)
17 February 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 100
(4 pages)
17 February 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 100
(4 pages)
17 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 February 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 100
(4 pages)
8 February 2010Registered office address changed from Unit 24 Mossedge Industrial Estate Linwood Paisley Renfrewshire PA3 3HR Scotland on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Unit 24 Mossedge Industrial Estate Linwood Paisley Renfrewshire PA3 3HR Scotland on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Unit 24 Mossedge Industrial Estate Linwood Paisley Renfrewshire PA3 3HR Scotland on 8 February 2010 (1 page)
20 August 2009Return made up to 14/08/09; full list of members (3 pages)
20 August 2009Return made up to 14/08/09; full list of members (3 pages)
21 January 2009Registered office changed on 21/01/2009 from unit 24 mossedge industrial estate linwood paisley PA12 4EQ (1 page)
21 January 2009Registered office changed on 21/01/2009 from unit 24 mossedge industrial estate linwood paisley PA12 4EQ (1 page)
22 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
31 October 2008Return made up to 14/08/08; no change of members
  • 363(287) ‐ Registered office changed on 31/10/08
(6 pages)
31 October 2008Return made up to 14/08/08; no change of members
  • 363(287) ‐ Registered office changed on 31/10/08
(6 pages)
10 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 August 2007Return made up to 14/08/07; full list of members (2 pages)
28 August 2007Return made up to 14/08/07; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 August 2006Return made up to 14/08/06; full list of members (6 pages)
16 August 2006Return made up to 14/08/06; full list of members (6 pages)
11 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
11 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 September 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 September 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
18 August 2004Return made up to 14/08/04; full list of members (6 pages)
18 August 2004Return made up to 14/08/04; full list of members (6 pages)
19 November 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
19 November 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
15 September 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 2003Registered office changed on 01/09/03 from: 10 station wynd kilbarchan renfrewshire PA10 2HE (1 page)
1 September 2003Registered office changed on 01/09/03 from: 10 station wynd kilbarchan renfrewshire PA10 2HE (1 page)
23 September 2002Director resigned (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002Secretary resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002New secretary appointed (2 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002New director appointed (2 pages)
14 August 2002Incorporation (17 pages)
14 August 2002Incorporation (17 pages)