St. Andrews
KY16 9NF
Scotland
Director Name | Alan Thomas Watson |
---|---|
Date of Birth | March 1957 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2002(same day as company formation) |
Role | Industrial Chemist |
Country of Residence | Scotland |
Correspondence Address | 4 Waterston Way Lochwinnoch Renfrewshire PA12 4EQ 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 | 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 August 2020 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2022 (1 year, 2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 14 August 2020 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 28 August 2021 (5 months, 3 weeks from now) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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 | 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) |
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) |
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
|
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) |
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) |
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
|
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) |
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
|
1 September 2003 | Registered office changed on 01/09/03 from: 10 station wynd kilbarchan renfrewshire PA10 2HE (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
14 August 2002 | Incorporation (17 pages) |