CHEMICAL INJECTION UTILITIES LIMITED
Overview
| Company Name | CHEMICAL INJECTION UTILITIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC198323 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CHEMICAL INJECTION UTILITIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2019 |
What are the latest filings for CHEMICAL INJECTION UTILITIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
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 pages | AD02 | ||
Termination of appointment of D.W. Company Services Limited as a secretary on Dec 11, 2019 | 1 pages | TM02 | ||
Termination of appointment of William John Bayliss as a director on Dec 11, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to May 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Jul 23, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr William John Bayliss on Apr 09, 2018 | 2 pages | CH01 | ||
Director's details changed for Alan Mcquade on Feb 28, 2019 | 2 pages | CH01 | ||
Accounts for a small company made up to May 31, 2018 | 21 pages | AA | ||
Appointment of Alan Mcquade as a director on Jan 23, 2019 | 2 pages | AP01 | ||
Termination of appointment of Mark Ritchie as a director on Nov 23, 2018 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Confirmation statement made on Jul 23, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Andrew William James as a director on Aug 25, 2017 | 1 pages | TM01 | ||
Director's details changed for Mr Mark Ritchie on Jul 18, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr William John Bayliss on Jun 27, 2018 | 2 pages | CH01 | ||
Accounts for a small company made up to May 31, 2017 | 20 pages | AA | ||
Confirmation statement made on Jul 23, 2017 with no updates | 3 pages | CS01 | ||
Change of details for Icr Integrity Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Register(s) moved to registered inspection location 6 Queens Road Aberdeen AB15 4ZT | 1 pages | AD03 | ||
Register inspection address has been changed to 6 Queens Road Aberdeen AB15 4ZT | 1 pages | AD02 | ||
Second filing for the termination of Andrew Bruce as a director | 5 pages | RP04TM01 | ||
Appointment of D.W. Company Services Limited as a secretary on Jan 30, 2017 | 2 pages | AP04 | ||
Who are the officers of CHEMICAL INJECTION UTILITIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCQUADE, Alan | Director | Claymore Avenue Aberdeen Energy Park AB23 8GW Aberdeen H2 United Kingdom | Scotland | British | 255159530002 | |||||||||
| DAVIDSON, Gordon | Secretary | Perwinnes Moss Bridge Of Don AB23 8NN Aberdeen Scotstown Moor Base United Kingdom | 174311660001 | |||||||||||
| RITCHIE, Norma Elizabeth | Secretary | 22 Craigs Road AB41 9DP Ellon Aberdeenshire | Scottish | 65712300002 | ||||||||||
| BLACKWOOD PARTNERS LLP | Secretary | Union Grove Lane AB10 6XU Aberdeen Blackwood House Scotland |
| 168729210001 | ||||||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||||||
| D.W. COMPANY SERVICES LIMITED | Secretary | 20 Castle Terrace EH1 2EN Edinburgh 4th Floor, Saltire Court Scotland |
| 613080003 | ||||||||||
| BAYLISS, William John | Director | Claymore Avenue, Aberdeen Energy Park, Bridge Of Don AB23 8GW Aberdeen H2 Scotland | United Kingdom | British | 128641360002 | |||||||||
| BRUCE, Andrew | Director | Perwinnes Moss Bridge Of Don AB23 8NN Aberdeen Scotstown Moor Base | Scotland | British | 45324080001 | |||||||||
| DAVIDSON, Gordon | Director | Perwinnes Moss Bridge Of Don AB23 8NN Aberdeen Scotstown Moor Base United Kingdom | Scotland | British | 275673240001 | |||||||||
| JAMES, Andy William | Director | Perwinnes Moss Bridge Of Don AB23 8NN Aberdeen Scotstown Moor Base | Scotland | British | 239996820001 | |||||||||
| RITCHIE, James George Bremner | Director | 22 Craigs Road AB41 9DP Ellon Aberdeenshire | Scotland | Scottish | 65586380002 | |||||||||
| RITCHIE, Mark | Director | Claymore Avenue, Energy Park Bridge Of Don AB23 8GW Aberdeen H2 Scotland | Scotland | British | 208818840001 | |||||||||
| RITCHIE, Norma Elizabeth | Director | 22 Craigs Road AB41 9DP Ellon Aberdeenshire | Scotland | Scottish | 65712300002 | |||||||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of CHEMICAL INJECTION UTILITIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Icr Integrity Limited | Apr 06, 2016 | Westmorland Business Park Gilthwaiterigg Lane LA9 6NS Kendal Unit 10 Cumbria England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CHEMICAL INJECTION UTILITIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
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