Company NameCustom Chemicals (Hygiene) Limited
Company StatusDissolved
Company NumberSC309630
CategoryPrivate Limited Company
Incorporation Date4 October 2006(17 years, 7 months ago)
Dissolution Date29 May 2015 (8 years, 11 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
StatusClosed
Appointed04 October 2006(same day as company formation)
RoleCompany 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
StatusClosed
Appointed04 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address102 Wishaw Road
Wishaw
Lanarkshire
ML2 8EA
Scotland
Secretary NameMrs Sarietta Young
NationalityBritish
StatusClosed
Appointed04 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address102 Wishaw Road
Wishaw
Lanarkshire
ML2 8EA
Scotland

Location

Registered AddressBlair House, 6 Blair Road
Crossford
Lanark
ML8 5RF
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale West
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Robert Anthony Young
50.00%
Ordinary
1 at £1Mrs Sarietta Young
50.00%
Ordinary

Financials

Year2014
Net Worth£4,501
Current Liabilities£52,144

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (2 pages)
14 January 2014Annual return made up to 4 October 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 4 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(5 pages)
3 December 2013Compulsory strike-off action has been discontinued (1 page)
2 December 2013Total exemption small company accounts made up to 31 October 2012 (2 pages)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
12 July 2013Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
20 March 2013Compulsory strike-off action has been suspended (1 page)
1 February 2013First Gazette notice for compulsory strike-off (1 page)
4 September 2012Total exemption small company accounts made up to 31 October 2011 (2 pages)
27 March 2012Compulsory strike-off action has been discontinued (1 page)
26 March 2012Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
16 February 2012Compulsory strike-off action has been suspended (1 page)
3 February 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (2 pages)
21 December 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 October 2009 (2 pages)
30 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Mr Robert Anthony Young on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Mrs Sarietta Young on 28 December 2009 (2 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (2 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 March 2009Return made up to 04/10/08; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 November 2007Return made up to 04/10/07; full list of members (7 pages)
4 October 2006Incorporation (17 pages)