Company NameProduction Chemistry Consultancy Limited
Company StatusDissolved
Company NumberSC446631
CategoryPrivate Limited Company
Incorporation Date3 April 2013(11 years, 1 month ago)
Dissolution Date16 May 2023 (11 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Michael William Pope
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Grandholm Gardens
Aberdeen
Aberdeenshire
AB22 8AG
Scotland

Location

Registered Address19 Grandholm Gardens
Aberdeen
Aberdeenshire
AB22 8AG
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
7 April 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
23 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 August 2017Change of details for Mrs Jill Margaret Pope as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Change of details for Mrs Jill Margaret Pope as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Change of details for Mrs Jill Margaret Pope as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Registered office address changed from 1 Grandholm Gardens Bridge of Don Aberdeen AB22 8AG to 19 Grandholm Gardens Aberdeen Aberdeenshire AB22 8AG on 8 August 2017 (1 page)
8 August 2017Change of details for Mr Michael William Pope as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Change of details for Mr Michael William Pope as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Registered office address changed from 1 Grandholm Gardens Bridge of Don Aberdeen AB22 8AG to 19 Grandholm Gardens Aberdeen Aberdeenshire AB22 8AG on 8 August 2017 (1 page)
8 August 2017Director's details changed for Mr Michael William Pope on 8 August 2017 (2 pages)
8 August 2017Change of details for Mrs Jill Margaret Pope as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Director's details changed for Mr Michael William Pope on 8 August 2017 (2 pages)
13 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 9
(3 pages)
28 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 9
(3 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 9
(3 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 9
(3 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 9
(3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 9
(3 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 9
(3 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 9
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 9
(3 pages)
9 April 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
9 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 9
(3 pages)
9 April 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
9 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 9
(3 pages)
3 April 2013Incorporation (35 pages)
3 April 2013Incorporation (35 pages)