CCL INTERCHEM HOLDINGS LTD.

Register to unlock more data on OkredoRegister

CCL INTERCHEM HOLDINGS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC094557

Incorporation date

01/08/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

272 Bath Street, Glasgow G2 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1985)
dot icon23/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon06/02/2024
First Gazette notice for voluntary strike-off
dot icon30/01/2024
Application to strike the company off the register
dot icon10/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/07/2023
Appointment of Mr Jordan Robert Brackett as a director on 2023-07-14
dot icon17/07/2023
Termination of appointment of Susan Mary Bean as a director on 2023-07-14
dot icon17/07/2023
Appointment of Mr Cornelis Floor Saarloos as a director on 2023-07-14
dot icon14/07/2023
Termination of appointment of Michael James Chapman as a director on 2023-07-14
dot icon12/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon23/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon08/09/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon09/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon21/12/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon27/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/10/2020
Previous accounting period shortened from 2020-02-28 to 2019-12-31
dot icon03/09/2020
Termination of appointment of Derek John Lafbery as a director on 2020-08-31
dot icon03/09/2020
Appointment of Ms Susan Mary Bean as a director on 2020-08-31
dot icon14/05/2020
Confirmation statement made on 2020-05-04 with updates
dot icon27/04/2020
Termination of appointment of Alexander Arthur Macdonald as a director on 2019-10-31
dot icon13/02/2020
Appointment of Derek John Lafbery as a director on 2020-01-28
dot icon13/02/2020
Termination of appointment of Ringo Daisley Francis as a director on 2019-12-31
dot icon16/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon09/12/2019
Registered office address changed from 9 Glasgow Road Paisley Renfrewshire PA1 3QS to 272 Bath Street Glasgow G2 4JR on 2019-12-09
dot icon02/12/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon02/12/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon28/11/2019
Termination of appointment of Alison Jane Pettitt as a director on 2019-10-31
dot icon28/11/2019
Appointment of Mr Michael James Chapman as a director on 2019-11-01
dot icon09/05/2019
Change of details for Zenith Hygiene Group Plc as a person with significant control on 2018-05-31
dot icon09/05/2019
Confirmation statement made on 2019-05-04 with updates
dot icon14/02/2019
Accounts for a small company made up to 2018-02-28
dot icon25/05/2018
Satisfaction of charge SC0945570006 in full
dot icon18/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon27/12/2017
Director's details changed for Mr Alexander Arthur Macdonald on 2017-12-21
dot icon25/10/2017
Audit exemption subsidiary accounts made up to 2017-02-28
dot icon25/10/2017
Consolidated accounts of parent company for subsidiary company period ending 28/02/17
dot icon25/10/2017
Notice of agreement to exemption from audit of accounts for period ending 28/02/17
dot icon25/10/2017
Audit exemption statement of guarantee by parent company for period ending 28/02/17
dot icon16/10/2017
Previous accounting period shortened from 2017-08-31 to 2017-02-28
dot icon13/10/2017
Director's details changed for Mr Ringo Daisley Francis on 2017-10-12
dot icon09/06/2017
Auditor's resignation
dot icon17/05/2017
Group of companies' accounts made up to 2016-08-31
dot icon05/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon11/04/2017
Termination of appointment of Helen Macdonald as a secretary on 2016-07-19
dot icon17/01/2017
Director's details changed for Mrs Alison Jane Pettitt on 2016-12-01
dot icon04/11/2016
Satisfaction of charge 2 in full
dot icon03/08/2016
Appointment of Mr Ringo Daisley Francis as a director on 2016-07-19
dot icon26/07/2016
Registration of charge SC0945570006, created on 2016-07-19
dot icon23/07/2016
Registration of charge SC0945570005, created on 2016-07-19
dot icon21/07/2016
Termination of appointment of Milton Matthew as a director on 2016-07-19
dot icon21/07/2016
Appointment of Mrs Alison Jane Pettitt as a director on 2016-07-19
dot icon01/06/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon16/05/2016
Group of companies' accounts made up to 2015-08-31
dot icon23/04/2016
Satisfaction of charge 1 in full
dot icon05/06/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon24/12/2014
Accounts for a small company made up to 2014-08-31
dot icon29/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon04/02/2014
Accounts for a small company made up to 2013-08-31
dot icon30/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon30/01/2013
Accounts for a small company made up to 2012-08-31
dot icon03/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon24/05/2012
Director's details changed for Milton Matthew on 2012-05-17
dot icon24/05/2012
Director's details changed for Alexander Macdonald on 2012-05-17
dot icon15/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon03/05/2012
Accounts for a small company made up to 2011-08-31
dot icon13/04/2012
Termination of appointment of Alexander Macdonald as a secretary
dot icon13/04/2012
Appointment of Helen Macdonald as a secretary
dot icon23/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon22/12/2010
Accounts for a small company made up to 2010-08-31
dot icon13/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon20/04/2010
Accounts for a small company made up to 2009-08-31
dot icon11/05/2009
Return made up to 04/05/09; full list of members
dot icon22/12/2008
Accounts for a small company made up to 2008-08-31
dot icon10/07/2008
Return made up to 04/05/08; full list of members
dot icon14/04/2008
Accounts for a small company made up to 2007-08-31
dot icon17/08/2007
Certificate of change of name
dot icon17/08/2007
Registered office changed on 17/08/07 from: yarrow house, glasgow road blanefield stirlingshire G63 9JD
dot icon09/07/2007
New secretary appointed
dot icon09/07/2007
Secretary resigned;director resigned
dot icon10/05/2007
Return made up to 04/05/07; no change of members
dot icon16/01/2007
Accounts for a small company made up to 2006-08-31
dot icon11/05/2006
Return made up to 04/05/06; full list of members
dot icon23/12/2005
Accounts for a medium company made up to 2005-08-31
dot icon14/11/2005
Director's particulars changed
dot icon12/05/2005
Return made up to 04/05/05; full list of members
dot icon14/01/2005
Accounts for a medium company made up to 2004-08-31
dot icon07/05/2004
Return made up to 04/05/04; full list of members
dot icon12/03/2004
Partic of mort/charge *
dot icon22/01/2004
Accounts for a medium company made up to 2003-08-31
dot icon20/05/2003
Return made up to 04/05/03; full list of members
dot icon06/02/2003
Amended accounts made up to 2002-08-31
dot icon07/01/2003
Accounts for a small company made up to 2002-08-31
dot icon17/05/2002
Return made up to 04/05/02; full list of members
dot icon20/03/2002
Ad 04/03/02--------- £ si 18905@1=18905 £ ic 95/19000
dot icon20/03/2002
Resolutions
dot icon11/01/2002
Accounts for a small company made up to 2001-08-31
dot icon16/07/2001
£ ic 100/95 25/05/01 £ sr 5@1=5
dot icon14/06/2001
Resolutions
dot icon01/06/2001
Return made up to 04/05/01; full list of members
dot icon18/01/2001
Accounts for a small company made up to 2000-08-31
dot icon09/05/2000
Return made up to 04/05/00; full list of members
dot icon07/02/2000
Secretary's particulars changed;director's particulars changed
dot icon20/12/1999
Accounts for a small company made up to 1999-08-31
dot icon16/05/1999
Return made up to 04/05/99; no change of members
dot icon21/12/1998
Accounts for a small company made up to 1998-08-31
dot icon21/05/1998
Secretary resigned
dot icon21/05/1998
New secretary appointed
dot icon21/05/1998
Return made up to 04/05/98; full list of members
dot icon15/12/1997
Accounts for a small company made up to 1997-08-31
dot icon16/06/1997
Accounting reference date extended from 31/07/97 to 31/08/97
dot icon07/05/1997
Return made up to 04/05/97; no change of members
dot icon08/01/1997
Accounts for a small company made up to 1996-07-31
dot icon31/10/1996
Certificate of change of name
dot icon09/07/1996
Partic of mort/charge *
dot icon08/05/1996
Return made up to 04/05/96; no change of members
dot icon23/10/1995
Accounts for a small company made up to 1995-07-31
dot icon27/07/1995
Return made up to 04/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/11/1994
Accounts for a small company made up to 1994-07-31
dot icon10/06/1994
Return made up to 04/05/94; no change of members
dot icon16/05/1994
Accounts for a small company made up to 1993-07-31
dot icon26/05/1993
New director appointed
dot icon26/05/1993
Return made up to 04/05/93; full list of members
dot icon24/05/1993
Memorandum and Articles of Association
dot icon24/05/1993
Resolutions
dot icon24/05/1993
Accounts for a small company made up to 1992-07-31
dot icon03/06/1992
Accounts for a small company made up to 1991-07-31
dot icon03/06/1992
Return made up to 04/05/92; no change of members
dot icon10/07/1991
Return made up to 03/05/91; no change of members
dot icon10/07/1991
Accounts for a small company made up to 1990-07-31
dot icon03/07/1991
Partic of mort/charge 7407
dot icon18/05/1990
New director appointed
dot icon18/05/1990
Accounts for a small company made up to 1989-07-31
dot icon18/05/1990
Return made up to 04/05/90; full list of members
dot icon19/04/1989
Return made up to 24/03/89; full list of members
dot icon19/04/1989
Registered office changed on 19/04/89 from: 236 stonelaw road burnside glasgow G73 3SA
dot icon19/04/1989
Accounts for a small company made up to 1988-07-31
dot icon03/05/1988
Accounts for a small company made up to 1987-07-31
dot icon03/05/1988
Return made up to 22/04/88; full list of members
dot icon30/03/1988
Registered office changed on 30/03/88 from: 236 stonelaw road burnside glasgow G73 3SA
dot icon25/03/1988
Registered office changed on 25/03/88 from: 121 orchard park avenue giffnock glasgow G46 7BU
dot icon29/05/1987
Certificate of change of name
dot icon23/04/1987
Full accounts made up to 1986-07-31
dot icon23/04/1987
Return made up to 06/04/87; full list of members
dot icon01/08/1985
Miscellaneous
dot icon01/08/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francis, Ringo Daisley, Mr.
Director
19/07/2016 - 31/12/2019
40
Bean, Susan Mary
Director
31/08/2020 - 14/07/2023
20
Saarloos, Cornelis Floor
Director
14/07/2023 - Present
11
Chapman, Michael James
Director
01/11/2019 - 14/07/2023
40
Brackett, Jordan Robert
Director
14/07/2023 - Present
25

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CCL INTERCHEM HOLDINGS LTD.

CCL INTERCHEM HOLDINGS LTD. is an(a) Dissolved company incorporated on 01/08/1985 with the registered office located at 272 Bath Street, Glasgow G2 4JR. 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 CCL INTERCHEM HOLDINGS LTD.?

toggle

CCL INTERCHEM HOLDINGS LTD. is currently Dissolved. It was registered on 01/08/1985 and dissolved on 23/04/2024.

Where is CCL INTERCHEM HOLDINGS LTD. located?

toggle

CCL INTERCHEM HOLDINGS LTD. is registered at 272 Bath Street, Glasgow G2 4JR.

What does CCL INTERCHEM HOLDINGS LTD. do?

toggle

CCL INTERCHEM HOLDINGS LTD. operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CCL INTERCHEM HOLDINGS LTD.?

toggle

The latest filing was on 23/04/2024: Final Gazette dissolved via voluntary strike-off.