CHEMCO INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CHEMCO INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC124648

Incorporation date

30/04/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

13-17 Hagmill Road, East Shawhead Industrial Estate, Coatbridge, North Lanarkshire ML5 4XDCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1990)
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon09/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon16/12/2024
Cessation of Mansoor Elhami Khorasani as a person with significant control on 2023-12-18
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon22/12/2023
Director's details changed for Mr Masoud Goodarzi on 2023-12-14
dot icon22/12/2023
Termination of appointment of Mansoor Elhami Khorasani as a director on 2023-12-14
dot icon18/12/2023
Satisfaction of charge SC1246480005 in full
dot icon05/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon23/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon22/11/2022
Appointment of Mr Brian John Duncan as a director on 2022-11-15
dot icon22/11/2022
Appointment of Mr Ian Alexander Gold as a director on 2022-11-15
dot icon01/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon21/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon23/12/2021
Notification of The Chemco International Limited Employee Ownership Trust as a person with significant control on 2018-12-14
dot icon20/07/2021
Resolutions
dot icon17/06/2021
Memorandum and Articles of Association
dot icon07/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon15/09/2020
Registration of charge SC1246480007, created on 2020-08-31
dot icon07/08/2020
Registration of charge SC1246480006, created on 2020-08-04
dot icon01/05/2020
Change of details for Mr Mansoor Elhami Khorasani as a person with significant control on 2018-12-14
dot icon01/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon12/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon15/02/2019
Appointment of Mr Colin Paul Wade as a director on 2019-01-07
dot icon15/02/2019
Director's details changed for Mr Mansoor Elhami Khorasani on 2019-02-15
dot icon14/12/2018
Appointment of Mr Masoud Goodarzi as a director on 2018-12-14
dot icon14/12/2018
Registration of charge SC1246480005, created on 2018-12-14
dot icon28/11/2018
Satisfaction of charge 3 in full
dot icon01/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon01/06/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon22/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon19/01/2017
Termination of appointment of Patricia May Hey as a secretary on 2017-01-12
dot icon10/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon03/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon22/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon09/06/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon04/06/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon03/06/2013
Satisfaction of charge 4 in full
dot icon30/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon27/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon13/03/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon16/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon05/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon04/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon04/05/2010
Director's details changed for Mansoor Elhami Khorasani on 2010-04-30
dot icon02/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon22/05/2009
Return made up to 30/04/09; full list of members
dot icon21/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon30/04/2008
Return made up to 30/04/08; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon02/05/2007
Return made up to 30/04/07; full list of members
dot icon20/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon03/05/2006
Return made up to 30/04/06; full list of members
dot icon03/05/2006
Director's particulars changed
dot icon12/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon21/09/2005
Total exemption small company accounts made up to 2004-04-30
dot icon09/05/2005
Return made up to 30/04/05; full list of members
dot icon23/05/2004
Return made up to 30/04/04; full list of members
dot icon11/03/2004
Dec mort/charge *
dot icon06/11/2003
Alterations to a floating charge
dot icon29/10/2003
Partic of mort/charge *
dot icon27/10/2003
Alterations to a floating charge
dot icon08/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon12/08/2003
Partic of mort/charge *
dot icon05/06/2003
Return made up to 30/04/03; full list of members
dot icon06/11/2002
Alterations to a floating charge
dot icon04/11/2002
Alterations to a floating charge
dot icon04/11/2002
Alterations to a floating charge
dot icon05/09/2002
Partic of mort/charge *
dot icon27/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon01/05/2002
Return made up to 30/04/02; full list of members
dot icon30/08/2001
Total exemption small company accounts made up to 2001-04-30
dot icon12/06/2001
Return made up to 30/04/01; full list of members
dot icon25/01/2001
Accounts for a small company made up to 2000-04-30
dot icon23/05/2000
Return made up to 30/04/00; full list of members
dot icon18/10/1999
Accounts for a small company made up to 1999-04-30
dot icon27/09/1999
Secretary resigned
dot icon27/09/1999
Director resigned
dot icon27/09/1999
New secretary appointed
dot icon02/05/1999
Return made up to 30/04/99; no change of members
dot icon02/12/1998
Accounts for a small company made up to 1998-04-30
dot icon31/07/1998
Return made up to 30/04/98; no change of members
dot icon02/12/1997
Accounts for a small company made up to 1997-04-30
dot icon18/07/1997
Return made up to 30/04/97; full list of members
dot icon21/02/1997
Accounts for a small company made up to 1996-04-30
dot icon14/05/1996
Return made up to 30/04/96; no change of members
dot icon28/12/1995
Full accounts made up to 1995-04-30
dot icon27/06/1995
Return made up to 30/04/95; no change of members
dot icon23/01/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/06/1994
Return made up to 30/04/94; full list of members
dot icon09/06/1993
Full accounts made up to 1993-04-30
dot icon26/05/1993
Return made up to 30/04/93; no change of members
dot icon03/08/1992
Full accounts made up to 1992-04-30
dot icon05/05/1992
Return made up to 30/04/92; no change of members
dot icon06/08/1991
Return made up to 30/04/91; full list of members
dot icon11/06/1991
Full accounts made up to 1991-04-30
dot icon07/06/1991
Ad 30/04/91--------- £ si 8000@1=8000 £ ic 8000/16000
dot icon07/06/1991
Accounting reference date shortened from 31/03 to 30/04
dot icon14/12/1990
Registered office changed on 14/12/90 from: 32 cleddans view glenmavis airdrie
dot icon28/11/1990
Ad 19/11/90--------- £ si 7998@1=7998 £ ic 2/8000
dot icon28/11/1990
Resolutions
dot icon28/11/1990
£ nc 1000/100000 19/11/90
dot icon22/11/1990
Partic of mort/charge 13194
dot icon31/10/1990
Certificate of change of name
dot icon19/06/1990
Memorandum and Articles of Association
dot icon19/06/1990
Resolutions
dot icon19/06/1990
Registered office changed on 19/06/90 from: 24 great king street edinburgh EH3 6QN
dot icon19/06/1990
Secretary resigned;new secretary appointed
dot icon19/06/1990
Director resigned;new director appointed
dot icon19/06/1990
Accounting reference date notified as 31/03
dot icon30/04/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

28
2022
change arrow icon-67.61 % *

* during past year

Cash in Bank

£323,505.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
2.42M
-
0.00
998.82K
-
2022
28
2.47M
-
0.00
323.51K
-
2022
28
2.47M
-
0.00
323.51K
-

Employees

2022

Employees

28 Ascended0 % *

Net Assets(GBP)

2.47M £Ascended2.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

323.51K £Descended-67.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wade, Colin Paul
Director
07/01/2019 - Present
2
Duncan, Brian John
Director
15/11/2022 - Present
-
Gold, Ian Alexander
Director
15/11/2022 - Present
-
Goodarzi, Masoud
Director
14/12/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CHEMCO INTERNATIONAL LIMITED

CHEMCO INTERNATIONAL LIMITED is an(a) Active company incorporated on 30/04/1990 with the registered office located at 13-17 Hagmill Road, East Shawhead Industrial Estate, Coatbridge, North Lanarkshire ML5 4XD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEMCO INTERNATIONAL LIMITED?

toggle

CHEMCO INTERNATIONAL LIMITED is currently Active. It was registered on 30/04/1990 .

Where is CHEMCO INTERNATIONAL LIMITED located?

toggle

CHEMCO INTERNATIONAL LIMITED is registered at 13-17 Hagmill Road, East Shawhead Industrial Estate, Coatbridge, North Lanarkshire ML5 4XD.

What does CHEMCO INTERNATIONAL LIMITED do?

toggle

CHEMCO INTERNATIONAL LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

How many employees does CHEMCO INTERNATIONAL LIMITED have?

toggle

CHEMCO INTERNATIONAL LIMITED had 28 employees in 2022.

What is the latest filing for CHEMCO INTERNATIONAL LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-04-30.