CHEMICAL INJECTION UTILITIES LIMITED

CHEMICAL INJECTION UTILITIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCHEMICAL INJECTION UTILITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC198323
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHEMICAL INJECTION UTILITIES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CHEMICAL INJECTION UTILITIES LIMITED located?

    Registered Office Address
    H2 Claymore Avenue Aberdeen Energy Park
    Bridge Of Don
    AB23 8GW Aberdeen
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHEMICAL INJECTION UTILITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2019

    What are the latest filings for CHEMICAL INJECTION UTILITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Register inspection address has been changed from 6 Queens Road Aberdeen AB15 4ZT United Kingdom to Icr Integrity Limited Claymore Avenue Bridge of Don Aberdeen AB23 8GW

    1 pagesAD02

    Termination of appointment of D.W. Company Services Limited as a secretary on Dec 11, 2019

    1 pagesTM02

    Termination of appointment of William John Bayliss as a director on Dec 11, 2019

    1 pagesTM01

    Accounts for a dormant company made up to May 31, 2019

    7 pagesAA

    Confirmation statement made on Jul 23, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr William John Bayliss on Apr 09, 2018

    2 pagesCH01

    Director's details changed for Alan Mcquade on Feb 28, 2019

    2 pagesCH01

    Accounts for a small company made up to May 31, 2018

    21 pagesAA

    Appointment of Alan Mcquade as a director on Jan 23, 2019

    2 pagesAP01

    Termination of appointment of Mark Ritchie as a director on Nov 23, 2018

    1 pagesTM01

    Registered office address changed from Scotstown Moor Base Perwinnes Moss Bridge of Don Aberdeen AB23 8NN to H2 Claymore Avenue Aberdeen Energy Park Bridge of Don Aberdeen AB23 8GW on Sep 03, 2018

    1 pagesAD01

    Confirmation statement made on Jul 23, 2018 with updates

    4 pagesCS01

    Termination of appointment of Andrew William James as a director on Aug 25, 2017

    1 pagesTM01

    Director's details changed for Mr Mark Ritchie on Jul 18, 2018

    2 pagesCH01

    Director's details changed for Mr William John Bayliss on Jun 27, 2018

    2 pagesCH01

    Accounts for a small company made up to May 31, 2017

    20 pagesAA

    Confirmation statement made on Jul 23, 2017 with no updates

    3 pagesCS01

    Change of details for Icr Integrity Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Register(s) moved to registered inspection location 6 Queens Road Aberdeen AB15 4ZT

    1 pagesAD03

    Register inspection address has been changed to 6 Queens Road Aberdeen AB15 4ZT

    1 pagesAD02

    Second filing for the termination of Andrew Bruce as a director

    5 pagesRP04TM01

    Appointment of D.W. Company Services Limited as a secretary on Jan 30, 2017

    2 pagesAP04

    Who are the officers of CHEMICAL INJECTION UTILITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCQUADE, Alan
    Claymore Avenue
    Aberdeen Energy Park
    AB23 8GW Aberdeen
    H2
    United Kingdom
    Director
    Claymore Avenue
    Aberdeen Energy Park
    AB23 8GW Aberdeen
    H2
    United Kingdom
    ScotlandBritish255159530002
    DAVIDSON, Gordon
    Perwinnes Moss
    Bridge Of Don
    AB23 8NN Aberdeen
    Scotstown Moor Base
    United Kingdom
    Secretary
    Perwinnes Moss
    Bridge Of Don
    AB23 8NN Aberdeen
    Scotstown Moor Base
    United Kingdom
    174311660001
    RITCHIE, Norma Elizabeth
    22 Craigs Road
    AB41 9DP Ellon
    Aberdeenshire
    Secretary
    22 Craigs Road
    AB41 9DP Ellon
    Aberdeenshire
    Scottish65712300002
    BLACKWOOD PARTNERS LLP
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    Secretary
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSO303063
    168729210001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    D.W. COMPANY SERVICES LIMITED
    20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor, Saltire Court
    Scotland
    Secretary
    20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor, Saltire Court
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC079179
    613080003
    BAYLISS, William John
    Claymore Avenue, Aberdeen Energy Park,
    Bridge Of Don
    AB23 8GW Aberdeen
    H2
    Scotland
    Director
    Claymore Avenue, Aberdeen Energy Park,
    Bridge Of Don
    AB23 8GW Aberdeen
    H2
    Scotland
    United KingdomBritish128641360002
    BRUCE, Andrew
    Perwinnes Moss
    Bridge Of Don
    AB23 8NN Aberdeen
    Scotstown Moor Base
    Director
    Perwinnes Moss
    Bridge Of Don
    AB23 8NN Aberdeen
    Scotstown Moor Base
    ScotlandBritish45324080001
    DAVIDSON, Gordon
    Perwinnes Moss
    Bridge Of Don
    AB23 8NN Aberdeen
    Scotstown Moor Base
    United Kingdom
    Director
    Perwinnes Moss
    Bridge Of Don
    AB23 8NN Aberdeen
    Scotstown Moor Base
    United Kingdom
    ScotlandBritish275673240001
    JAMES, Andy William
    Perwinnes Moss
    Bridge Of Don
    AB23 8NN Aberdeen
    Scotstown Moor Base
    Director
    Perwinnes Moss
    Bridge Of Don
    AB23 8NN Aberdeen
    Scotstown Moor Base
    ScotlandBritish239996820001
    RITCHIE, James George Bremner
    22 Craigs Road
    AB41 9DP Ellon
    Aberdeenshire
    Director
    22 Craigs Road
    AB41 9DP Ellon
    Aberdeenshire
    ScotlandScottish65586380002
    RITCHIE, Mark
    Claymore Avenue, Energy Park
    Bridge Of Don
    AB23 8GW Aberdeen
    H2
    Scotland
    Director
    Claymore Avenue, Energy Park
    Bridge Of Don
    AB23 8GW Aberdeen
    H2
    Scotland
    ScotlandBritish208818840001
    RITCHIE, Norma Elizabeth
    22 Craigs Road
    AB41 9DP Ellon
    Aberdeenshire
    Director
    22 Craigs Road
    AB41 9DP Ellon
    Aberdeenshire
    ScotlandScottish65712300002
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of CHEMICAL INJECTION UTILITIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Icr Integrity Limited
    Westmorland Business Park
    Gilthwaiterigg Lane
    LA9 6NS Kendal
    Unit 10
    Cumbria
    England
    Apr 06, 2016
    Westmorland Business Park
    Gilthwaiterigg Lane
    LA9 6NS Kendal
    Unit 10
    Cumbria
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England
    Registration Number07602331
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CHEMICAL INJECTION UTILITIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 13, 2014
    Delivered On Mar 18, 2014
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 18, 2014Registration of a charge (MR01)
    Floating charge
    Created On Dec 07, 2012
    Delivered On Dec 08, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 08, 2012Registration of a charge (MG01s)
    • Dec 12, 2012Alteration to a floating charge (466 Scot)
    • Mar 25, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Oct 26, 1999
    Delivered On Nov 03, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 03, 1999Registration of a charge (410)
    • Nov 02, 2012Statement of satisfaction of a floating charge (MG03s)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0