Company NameChem-Wise Ltd.
DirectorMurray Donald Geddes Mackay
Company StatusActive
Company NumberSC329048
CategoryPrivate Limited Company
Incorporation Date10 August 2007(16 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production

Directors

Director NameMr Murray Donald Geddes Mackay
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwood Rattar Mains Scarfskerry
Thurso
Caithness
KW14 8XW
Scotland
Secretary NameMrs Elisabeth Kennedy Mackay
NationalityBritish
StatusCurrent
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwood Rattar Mains Scarfskerry
Thurso
Caithness
KW14 8XW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed10 August 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 August 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitezantra.com

Location

Registered AddressWestwood, Rattar Mains
Thurso
Caithness
KW14 8XW
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardLandward Caithness

Shareholders

100 at £1Zantra LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Charges

21 April 2015Delivered on: 23 April 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
21 April 2015Delivered on: 23 April 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

26 February 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
20 September 2023Micro company accounts made up to 31 January 2023 (3 pages)
2 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
22 September 2022Micro company accounts made up to 31 January 2022 (3 pages)
28 February 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
22 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
1 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
21 January 2021Secretary's details changed for Mrs Elisabeth Kennedy Mackay on 21 January 2021 (1 page)
21 January 2021Director's details changed for Mr Murray Donald Geddes Mackay on 21 January 2021 (2 pages)
14 September 2020Micro company accounts made up to 31 January 2020 (3 pages)
28 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
4 April 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
9 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
15 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
22 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
16 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
16 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
14 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
3 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
23 April 2015Registration of charge SC3290480001, created on 21 April 2015 (22 pages)
23 April 2015Registration of charge SC3290480001, created on 21 April 2015 (22 pages)
23 April 2015Registration of charge SC3290480002, created on 21 April 2015 (24 pages)
23 April 2015Registration of charge SC3290480002, created on 21 April 2015 (24 pages)
11 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
2 April 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
2 April 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 June 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
26 June 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
24 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
2 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
2 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
12 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
20 July 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
20 July 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
2 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
23 April 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
23 April 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
18 August 2009Return made up to 10/08/09; full list of members (3 pages)
18 August 2009Return made up to 10/08/09; full list of members (3 pages)
9 June 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
9 June 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
27 August 2008Secretary's change of particulars / elisabeth black / 30/01/2008 (1 page)
27 August 2008Secretary's change of particulars / elisabeth black / 30/01/2008 (1 page)
22 August 2008Return made up to 10/08/08; full list of members (3 pages)
22 August 2008Return made up to 10/08/08; full list of members (3 pages)
17 March 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
17 March 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2007New director appointed (1 page)
22 November 2007New director appointed (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007Location of register of members (1 page)
22 November 2007Location of register of members (1 page)
15 August 2007Accounting reference date extended from 31/08/08 to 31/01/09 (1 page)
15 August 2007Accounting reference date extended from 31/08/08 to 31/01/09 (1 page)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 August 2007Ad 10/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007Ad 10/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
10 August 2007Incorporation (17 pages)
10 August 2007Incorporation (17 pages)