CHEMIKAL UNDERGROUND LIMITED

Register to unlock more data on OkredoRegister

CHEMIKAL UNDERGROUND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC162517

Incorporation date

05/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Chem19 Recording Studio Unit 51b, South Avenue, Blantyre Industrial Estate, Glasgow G72 0XBCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1996)
dot icon19/03/2026
Director's details changed for Ms Emma Pollock on 2026-03-19
dot icon19/03/2026
Director's details changed for Alun Woodward on 2026-03-19
dot icon19/03/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon01/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon20/02/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon30/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon09/03/2024
Registered office address changed from C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB Scotland to C/O Chem19 Recording Studio Unit 51B, South Avenue Blantyre Industrial Estate Glasgow G72 0XB on 2024-03-09
dot icon09/03/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon28/09/2023
Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB on 2023-09-28
dot icon05/04/2023
Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 2023-04-05
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon12/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon19/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon19/01/2022
Director's details changed for Alun Woodward on 2022-01-04
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/03/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon10/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/02/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon25/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon06/02/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-01-05 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/02/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon20/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/02/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon25/02/2010
Director's details changed for Emma Pollock on 2009-10-01
dot icon25/02/2010
Director's details changed for Alun Woodward on 2009-10-01
dot icon25/02/2010
Director's details changed for Stewart Henderson on 2009-10-01
dot icon11/02/2010
Termination of appointment of Paul Savage as a director
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/01/2009
Return made up to 05/01/09; full list of members
dot icon08/05/2008
Return made up to 05/01/08; full list of members
dot icon08/05/2008
Registered office changed on 08/05/2008 from hardie caldwell citypoint 2 25 tyndrum street glasgow G4 0JY
dot icon05/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/01/2007
Return made up to 05/01/07; full list of members
dot icon15/06/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/01/2006
Return made up to 05/01/06; full list of members
dot icon29/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/01/2005
Return made up to 05/01/05; full list of members
dot icon19/03/2004
Partic of mort/charge *
dot icon01/02/2004
Registered office changed on 01/02/04 from: c/o hardie caldwell chartered accountants savoy tower 77 renfrew street glasgow G2 3BY
dot icon17/01/2004
Return made up to 05/01/04; full list of members
dot icon04/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon05/06/2003
Total exemption small company accounts made up to 2002-03-31
dot icon20/01/2003
Return made up to 05/01/03; full list of members
dot icon01/02/2002
Accounts for a small company made up to 2001-03-31
dot icon29/01/2002
Return made up to 05/01/02; full list of members
dot icon21/05/2001
Accounts for a small company made up to 2000-03-31
dot icon19/02/2001
Return made up to 05/01/01; full list of members
dot icon28/02/2000
Ad 14/02/00--------- £ si 98@1=98 £ ic 2/100
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon14/01/2000
Return made up to 05/01/00; full list of members
dot icon01/11/1999
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon02/02/1999
Return made up to 05/01/99; no change of members
dot icon02/12/1998
New director appointed
dot icon02/12/1998
New director appointed
dot icon01/12/1998
Full accounts made up to 1998-01-31
dot icon03/04/1998
Return made up to 05/01/98; full list of members
dot icon06/02/1998
Full accounts made up to 1997-01-31
dot icon25/02/1997
Return made up to 05/01/97; full list of members
dot icon25/02/1997
Registered office changed on 25/02/97 from: 62 the loaning motherwell lanarkshire ML1 3HE
dot icon02/09/1996
Accounting reference date notified as 31/01
dot icon14/02/1996
Memorandum and Articles of Association
dot icon09/02/1996
Certificate of change of name
dot icon02/02/1996
Director resigned
dot icon02/02/1996
Secretary resigned
dot icon02/02/1996
New secretary appointed;new director appointed
dot icon02/02/1996
New director appointed
dot icon02/02/1996
Registered office changed on 02/02/96 from: 24 great king street edinburgh EH3 6QN
dot icon05/01/1996
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
31/03/2024
dot iconNext confirmation date
05/01/2026
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
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
4.94K
-
0.00
33.82K
-
2022
4
36.44K
-
0.00
57.06K
-
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
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
05/01/1996 - 08/01/1996
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
05/01/1996 - 08/01/1996
3784
Savage, Paul Alexander
Director
20/05/1998 - 11/02/2010
2
Pollock, Emma
Director
20/05/1998 - Present
2
Henderson, Stewart
Director
08/01/1996 - Present
-

Persons with Significant Control

1
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 CHEMIKAL UNDERGROUND LIMITED

CHEMIKAL UNDERGROUND LIMITED is an(a) Active company incorporated on 05/01/1996 with the registered office located at C/O Chem19 Recording Studio Unit 51b, South Avenue, Blantyre Industrial Estate, Glasgow G72 0XB. There are currently 4 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 CHEMIKAL UNDERGROUND LIMITED?

toggle

CHEMIKAL UNDERGROUND LIMITED is currently Active. It was registered on 05/01/1996 .

Where is CHEMIKAL UNDERGROUND LIMITED located?

toggle

CHEMIKAL UNDERGROUND LIMITED is registered at C/O Chem19 Recording Studio Unit 51b, South Avenue, Blantyre Industrial Estate, Glasgow G72 0XB.

What does CHEMIKAL UNDERGROUND LIMITED do?

toggle

CHEMIKAL UNDERGROUND LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CHEMIKAL UNDERGROUND LIMITED?

toggle

The latest filing was on 19/03/2026: Director's details changed for Ms Emma Pollock on 2026-03-19.