CHAMIC INDUSTRIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHAMIC INDUSTRIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC091320

Incorporation date

22/01/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Castle Court, Carnegie Campus, Dunfermline KY11 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1985)
dot icon06/03/2026
Satisfaction of charge 2 in full
dot icon10/12/2025
Registered office address changed from 27 Bankhead Drive Edinburgh EH11 4DN to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 2025-12-10
dot icon05/12/2025
Resolutions
dot icon10/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/07/2024
Director's details changed for Charles Andrew Moore Hunter on 2024-07-05
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/12/2015
Registered office address changed from 396 Gorgie Rd Edinburgh EH11 2RN to 27 Bankhead Drive Edinburgh EH11 4DN on 2015-12-04
dot icon13/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Termination of appointment of Charlotte Jennifer Mitchell as a director on 2015-01-22
dot icon05/01/2015
Termination of appointment of Ian Hunter as a secretary on 2014-06-30
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/02/2014
Termination of appointment of Michael Hunter as a director
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon09/04/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon23/10/2009
Accounts for a small company made up to 2009-03-31
dot icon16/01/2009
Return made up to 31/12/08; full list of members
dot icon19/11/2008
Accounts for a small company made up to 2008-03-31
dot icon04/02/2008
Accounts for a small company made up to 2007-03-31
dot icon22/01/2008
Return made up to 31/12/07; full list of members
dot icon31/01/2007
Accounts for a small company made up to 2006-03-31
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon24/01/2006
Partic of mort/charge *
dot icon20/12/2005
Return made up to 31/12/05; full list of members
dot icon27/06/2005
Accounts for a small company made up to 2005-03-31
dot icon17/12/2004
Return made up to 31/12/04; full list of members
dot icon09/08/2004
Accounts for a small company made up to 2004-03-31
dot icon31/01/2004
Accounts for a small company made up to 2003-03-31
dot icon22/12/2003
Return made up to 31/12/03; full list of members
dot icon31/01/2003
Accounts for a small company made up to 2002-03-31
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon14/12/2001
Accounts for a small company made up to 2001-03-31
dot icon06/02/2001
Partic of mort/charge *
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon28/11/2000
Accounts for a small company made up to 2000-03-31
dot icon18/01/2000
Return made up to 31/12/99; full list of members
dot icon09/12/1999
Accounts for a small company made up to 1999-03-31
dot icon24/02/1999
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon28/01/1999
Return made up to 31/12/98; full list of members
dot icon13/11/1998
Accounts for a small company made up to 1998-02-28
dot icon27/01/1998
Return made up to 31/12/97; no change of members
dot icon03/11/1997
Accounts for a small company made up to 1997-02-28
dot icon23/01/1997
Return made up to 31/12/96; no change of members
dot icon12/08/1996
Accounts for a small company made up to 1996-02-29
dot icon16/01/1996
Return made up to 31/12/95; full list of members
dot icon03/10/1995
Registered office changed on 03/10/95 from: 86-88 brunswick street edinburgh EH7 5HU
dot icon26/09/1995
Accounts for a small company made up to 1995-02-28
dot icon23/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Accounts for a small company made up to 1994-02-28
dot icon06/06/1994
Director resigned
dot icon17/01/1994
Return made up to 31/12/93; no change of members
dot icon11/10/1993
Accounts for a small company made up to 1993-02-28
dot icon22/01/1993
Return made up to 31/12/92; full list of members
dot icon28/10/1992
Accounts for a small company made up to 1992-02-28
dot icon16/06/1992
Secretary resigned;new secretary appointed
dot icon24/01/1992
Return made up to 31/12/91; no change of members
dot icon10/01/1992
Accounts for a small company made up to 1991-02-28
dot icon13/02/1991
Accounts for a small company made up to 1990-02-28
dot icon12/02/1991
Return made up to 31/12/90; no change of members
dot icon28/12/1989
Return made up to 30/10/89; full list of members
dot icon28/12/1989
Accounts for a small company made up to 1989-02-28
dot icon10/04/1989
Accounts for a small company made up to 1988-02-28
dot icon29/03/1989
Return made up to 31/12/88; full list of members
dot icon03/06/1988
Accounts for a small company made up to 1987-02-28
dot icon14/01/1988
Return made up to 31/12/87; full list of members
dot icon12/02/1987
Return made up to 31/12/86; full list of members
dot icon27/01/1987
Accounts for a small company made up to 1986-02-28
dot icon22/01/1985
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

52
2023
change arrow icon+8,152.42 % *

* during past year

Cash in Bank

£98,864.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
1.07M
-
0.00
80.36K
-
2022
48
1.16M
-
0.00
1.20K
-
2023
52
1.06M
-
0.00
98.86K
-
2023
52
1.06M
-
0.00
98.86K
-

Employees

2023

Employees

52 Ascended8 % *

Net Assets(GBP)

1.06M £Descended-8.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

98.86K £Ascended8.15K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, Ian
Secretary
17/03/1992 - 30/06/2014
-

Persons with Significant Control

0

No PSC data available.

Similar companies

384
BRADON SOFT FRUIT FARM LTDGround Floor, Baird Place Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

10293977

Reg. date:

25/07/2016

Turnover:

-

No. of employees:

54
DJT POULTRY SERVICES LIMITEDLUCAS ROSS LIMITED, C/O Stanmore House 64-68 Blackburn Street, Manchester M26 2JS
Liquidation

Category:

Raising of poultry

Comp. code:

12440317

Reg. date:

04/02/2020

Turnover:

-

No. of employees:

54
SHEAN MUSHROOMS LTDMcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone BT78 1HE
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

NI670919

Reg. date:

09/07/2020

Turnover:

-

No. of employees:

68
GREEN LAND PD LIMITEDCavendish Mill, Stoney Middleton, Hope Valley, Derbyshire S32 4TH
Liquidation

Category:

Other mining and quarrying n.e.c.

Comp. code:

08050701

Reg. date:

30/04/2012

Turnover:

-

No. of employees:

63
FOXTROT REALISATIONS LIMITEDAzzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00588937

Reg. date:

15/08/1957

Turnover:

-

No. of employees:

56

Description

copy info iconCopy

About CHAMIC INDUSTRIAL SERVICES LIMITED

CHAMIC INDUSTRIAL SERVICES LIMITED is an(a) Liquidation company incorporated on 22/01/1985 with the registered office located at 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB. There is currently no active directors according to the latest confirmation statement. Number of employees 52 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMIC INDUSTRIAL SERVICES LIMITED?

toggle

CHAMIC INDUSTRIAL SERVICES LIMITED is currently Liquidation. It was registered on 22/01/1985 .

Where is CHAMIC INDUSTRIAL SERVICES LIMITED located?

toggle

CHAMIC INDUSTRIAL SERVICES LIMITED is registered at 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB.

What does CHAMIC INDUSTRIAL SERVICES LIMITED do?

toggle

CHAMIC INDUSTRIAL SERVICES LIMITED operates in the Site preparation (43.12 - SIC 2007) sector.

How many employees does CHAMIC INDUSTRIAL SERVICES LIMITED have?

toggle

CHAMIC INDUSTRIAL SERVICES LIMITED had 52 employees in 2023.

What is the latest filing for CHAMIC INDUSTRIAL SERVICES LIMITED?

toggle

The latest filing was on 06/03/2026: Satisfaction of charge 2 in full.