CCHM LTD

Register to unlock more data on OkredoRegister

CCHM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC516900

Incorporation date

30/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Huly Hill Road, Newbridge, Edinburgh EH28 8PHCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2015)
dot icon10/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/10/2025
Termination of appointment of Greig Griffith Fowler as a director on 2025-05-15
dot icon18/06/2025
Confirmation statement made on 2025-05-29 with updates
dot icon17/12/2024
Termination of appointment of Douglas Mutter as a director on 2024-11-30
dot icon14/11/2024
Notification of Mohammad Rehan Tahir as a person with significant control on 2023-12-20
dot icon14/11/2024
Cessation of Connor William Henderson as a person with significant control on 2023-12-20
dot icon31/10/2024
Termination of appointment of Ian Henderson as a director on 2024-10-31
dot icon31/10/2024
Termination of appointment of Ian Henderson as a secretary on 2024-10-31
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/05/2024
Confirmation statement made on 2024-05-29 with updates
dot icon14/12/2023
Appointment of Mr Greig Griffith Fowler as a director on 2023-11-23
dot icon12/12/2023
Director's details changed for Mr Mohammad Rehan Tahir on 2023-12-12
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/05/2023
Confirmation statement made on 2023-05-29 with updates
dot icon29/05/2023
Director's details changed for Mr Mohammad Rehan Tahir on 2023-05-29
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon05/12/2022
Termination of appointment of William James Rooney as a director on 2022-12-01
dot icon29/11/2022
Purchase of own shares.
dot icon19/10/2022
Cancellation of shares. Statement of capital on 2022-09-28
dot icon05/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/06/2022
Satisfaction of charge SC5169000001 in full
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with updates
dot icon26/04/2022
Registration of charge SC5169000002, created on 2022-04-20
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-05-19 with updates
dot icon11/05/2021
Termination of appointment of Connor William Henderson as a director on 2021-04-28
dot icon17/03/2021
Registration of charge SC5169000001, created on 2021-03-11
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/12/2020
Memorandum and Articles of Association
dot icon21/12/2020
Resolutions
dot icon19/12/2020
Change of share class name or designation
dot icon16/12/2020
Director's details changed for Mr Callum Robert Henderson on 2020-12-16
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with updates
dot icon14/12/2020
Director's details changed for Mr Mohammad Rehan Tahir on 2020-11-20
dot icon12/12/2020
Director's details changed for Mr Mohammed Rehan Tahir on 2020-11-20
dot icon09/12/2020
Appointment of Mr Mohammed Rehan Tahir as a director on 2020-11-20
dot icon07/09/2020
Second filing of Confirmation Statement dated 2020-06-02
dot icon07/09/2020
Second filing of Confirmation Statement dated 2019-06-02
dot icon07/09/2020
Second filing of a statement of capital following an allotment of shares on 2018-11-19
dot icon07/09/2020
Sub-division of shares on 2018-11-19
dot icon07/09/2020
Resolutions
dot icon02/09/2020
Statement of capital following an allotment of shares on 2018-11-19
dot icon24/06/2020
02/06/20 Statement of Capital gbp 10000
dot icon19/02/2020
Change of details for Mr Connor William Henderson as a person with significant control on 2016-07-01
dot icon19/02/2020
Director's details changed for Mr Connor William Henderson on 2020-02-19
dot icon13/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/06/2019
Confirmation statement made on 2019-06-02 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon04/06/2018
Notification of Callum Robert Henderson as a person with significant control on 2016-07-01
dot icon04/06/2018
Notification of Connor William Henderson as a person with significant control on 2016-07-01
dot icon20/03/2018
Notification of Callum Robert Henderson as a person with significant control on 2016-07-01
dot icon20/03/2018
Notification of Connor William Henderson as a person with significant control on 2016-07-01
dot icon20/03/2018
Cessation of Keith Mcgregor Leisk as a person with significant control on 2017-02-04
dot icon20/12/2017
Director's details changed for Mr Connor William Henderson on 2017-12-19
dot icon19/12/2017
Director's details changed for Mr Callum Robert Henderson on 2017-12-19
dot icon19/12/2017
Registered office address changed from Unit 3 & 4 Cliftonhall Road Edinburgh EH28 8PW United Kingdom to 1 Huly Hill Road Newbridge Edinburgh EH28 8PH on 2017-12-19
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/08/2017
Termination of appointment of a secretary
dot icon01/08/2017
Appointment of Mr Douglas Mutter as a director on 2017-07-20
dot icon01/08/2017
Appointment of Mr Ian Henderson as a secretary on 2017-07-20
dot icon01/08/2017
Appointment of Mr Ian Henderson as a director on 2017-07-20
dot icon01/08/2017
Appointment of Mr William Rooney as a director on 2017-07-20
dot icon01/08/2017
Termination of appointment of Keith Leisk as a director on 2017-07-20
dot icon02/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon02/06/2017
Termination of appointment of Keith Leisk as a secretary on 2017-06-01
dot icon16/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon06/08/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon16/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon07/07/2016
Previous accounting period shortened from 2016-09-30 to 2016-03-31
dot icon15/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon30/09/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
1.35M
-
0.00
784.70K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henderson, Ian
Director
20/07/2017 - 31/10/2024
5
Fowler, Greig
Director
23/11/2023 - 15/05/2025
5
Rooney, William James
Director
20/07/2017 - 01/12/2022
13
Mr Mohammad Rehan Tahir
Director
20/11/2020 - Present
8
Henderson, Callum Robert
Director
30/09/2015 - Present
14

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CCHM LTD

CCHM LTD is an(a) Active company incorporated on 30/09/2015 with the registered office located at 1 Huly Hill Road, Newbridge, Edinburgh EH28 8PH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CCHM LTD?

toggle

CCHM LTD is currently Active. It was registered on 30/09/2015 .

Where is CCHM LTD located?

toggle

CCHM LTD is registered at 1 Huly Hill Road, Newbridge, Edinburgh EH28 8PH.

What does CCHM LTD do?

toggle

CCHM LTD operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for CCHM LTD?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2024-12-31.