CHEMTECH CONSULTANCY LIMITED

CHEMTECH CONSULTANCY LIMITED

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

    Company NameCHEMTECH CONSULTANCY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC235349
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CHEMTECH CONSULTANCY LIMITED?

    • Technical testing and analysis (71200) / Professional, scientific and technical activities

    Where is CHEMTECH CONSULTANCY LIMITED located?

    Registered Office Address
    East Fulton Farm Unit D
    Darluith Road Linwood
    PA3 3TP Paisley
    Renfrewshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHEMTECH CONSULTANCY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CHEMTECH CONSULTANCY LIMITED?

    Last Confirmation Statement Made Up ToAug 14, 2025
    Next Confirmation Statement DueAug 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 14, 2024
    OverdueNo

    What are the latest filings for CHEMTECH CONSULTANCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Joshua Michael Simon Segal as a director on Feb 21, 2025

    1 pagesTM01

    Termination of appointment of William George Hazell-Smith as a director on Feb 21, 2025

    1 pagesTM01

    Appointment of Mr Mark Nicholas Taylor as a director on Feb 21, 2025

    2 pagesAP01

    Appointment of Mr Charles Richard Lowe as a director on Feb 21, 2025

    2 pagesAP01

    Appointment of Mr Philip Edwin Greenwood as a director on Feb 21, 2025

    2 pagesAP01

    Satisfaction of charge SC2353490001 in full

    1 pagesMR04

    Satisfaction of charge SC2353490002 in full

    1 pagesMR04

    Satisfaction of charge SC2353490004 in full

    1 pagesMR04

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Second filing of Confirmation Statement dated Aug 14, 2021

    3 pagesRP04CS01

    Second filing of a statement of capital following an allotment of shares on Nov 30, 2020

    • Capital: GBP 105.23
    4 pagesRP04SH01

    Termination of appointment of Colin Perry-Davis as a director on Dec 06, 2024

    1 pagesTM01

    Confirmation statement made on Aug 14, 2024 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Aug 14, 2021

    4 pagesRP04CS01
    Annotations
    DateAnnotation
    Dec 13, 2024Second Filing The information on the form RP04CS01 has been replaced by a second filing on 13/12/2024.

    Second filing of Confirmation Statement dated Aug 14, 2021

    3 pagesRP04CS01
    Annotations
    DateAnnotation
    May 09, 2024Second Filing The information on the form RP04CS01 has been replaced by a second filing on 09/05/2024

    Statement of capital following an allotment of shares on Nov 30, 2020

    • Capital: GBP 623
    3 pagesSH01
    Annotations
    DateAnnotation
    Dec 13, 2024Second Filing The information on the form SH01 has been replaced by a second filing on 13/12/2024.

    Termination of appointment of Alan Thomas Watson as a director on Nov 30, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Aug 14, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge SC2353490003 in full

    1 pagesMR04

    Registration of charge SC2353490004, created on Mar 06, 2023

    45 pagesMR01

    Registration of charge SC2353490003, created on Feb 24, 2023

    45 pagesMR01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Previous accounting period shortened from Aug 31, 2022 to Mar 31, 2022

    1 pagesAA01

    Confirmation statement made on Aug 14, 2022 with no updates

    3 pagesCS01

    Who are the officers of CHEMTECH CONSULTANCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREENWOOD, Philip Edwin
    Unit D
    Darluith Road Linwood
    PA3 3TP Paisley
    East Fulton Farm
    Renfrewshire
    Director
    Unit D
    Darluith Road Linwood
    PA3 3TP Paisley
    East Fulton Farm
    Renfrewshire
    EnglandBritishChief Executive322236100001
    LOWE, Charles Richard
    Unit D
    Darluith Road Linwood
    PA3 3TP Paisley
    East Fulton Farm
    Renfrewshire
    Director
    Unit D
    Darluith Road Linwood
    PA3 3TP Paisley
    East Fulton Farm
    Renfrewshire
    EnglandBritishDirector313108800001
    TAYLOR, Mark Nicholas
    Unit D
    Darluith Road Linwood
    PA3 3TP Paisley
    East Fulton Farm
    Renfrewshire
    Director
    Unit D
    Darluith Road Linwood
    PA3 3TP Paisley
    East Fulton Farm
    Renfrewshire
    EnglandBritishChief Executive282810560001
    WATSON, Eileen
    4 Waterston Way
    PA12 4EQ Lochwinnoch
    Renfrewshire
    Secretary
    4 Waterston Way
    PA12 4EQ Lochwinnoch
    Renfrewshire
    BritishMidwife84475260003
    ACS SECRETARIES LIMITED
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    Nominee Secretary
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    900019760001
    HAZELL-SMITH, William George
    Unit D
    Darluith Road Linwood
    PA3 3TP Paisley
    East Fulton Farm
    Renfrewshire
    Director
    Unit D
    Darluith Road Linwood
    PA3 3TP Paisley
    East Fulton Farm
    Renfrewshire
    EnglandBritishDirector266448560001
    PERRY-DAVIS, Colin
    Unit D
    Darluith Road Linwood
    PA3 3TP Paisley
    East Fulton Farm
    Renfrewshire
    Director
    Unit D
    Darluith Road Linwood
    PA3 3TP Paisley
    East Fulton Farm
    Renfrewshire
    EnglandBritishDirector277031020001
    SEGAL, Joshua Michael Simon
    Unit D
    Darluith Road Linwood
    PA3 3TP Paisley
    East Fulton Farm
    Renfrewshire
    Director
    Unit D
    Darluith Road Linwood
    PA3 3TP Paisley
    East Fulton Farm
    Renfrewshire
    United KingdomBritishDirector209540790001
    WATSON, Alan Thomas
    Fergusson Place
    KY16 9NF St. Andrews
    1
    Scotland
    Director
    Fergusson Place
    KY16 9NF St. Andrews
    1
    Scotland
    ScotlandBritishIndustrial Chemist212973380002
    WATSON, Alan Thomas
    Fergusson Place
    KY16 9NF St. Andrews
    1
    Scotland
    Director
    Fergusson Place
    KY16 9NF St. Andrews
    1
    Scotland
    ScotlandBritishIndustrial Chemist80320310003
    ACS NOMINEES LIMITED
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    Nominee Director
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    900019750001

    Who are the persons with significant control of CHEMTECH CONSULTANCY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rock Compliance Holdings Limited
    Crawford Street
    W1H 2HR London
    102
    England
    Nov 30, 2020
    Crawford Street
    W1H 2HR London
    102
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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.
    Mr Alan Thomas Watson
    Unit D
    Darluith Road Linwood
    PA3 3TP Paisley
    East Fulton Farm
    Renfrewshire
    Apr 06, 2016
    Unit D
    Darluith Road Linwood
    PA3 3TP Paisley
    East Fulton Farm
    Renfrewshire
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mrs Eileen Watson
    Unit D
    Darluith Road Linwood
    PA3 3TP Paisley
    East Fulton Farm
    Renfrewshire
    Apr 06, 2016
    Unit D
    Darluith Road Linwood
    PA3 3TP Paisley
    East Fulton Farm
    Renfrewshire
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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