CHEMTECH CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

CHEMTECH CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC235349

Incorporation date

14/08/2002

Size

Dormant

Contacts

Registered address

Registered address

East Fulton Farm Unit D, Darluith Road Linwood, Paisley, Renfrewshire PA3 3TPCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2002)
dot icon23/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon28/11/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
dot icon28/08/2025
Change of details for Rock Compliance Holdings Limited as a person with significant control on 2020-11-30
dot icon28/08/2025
Confirmation statement made on 2025-08-14 with updates
dot icon24/02/2025
Satisfaction of charge SC2353490001 in full
dot icon24/02/2025
Satisfaction of charge SC2353490002 in full
dot icon24/02/2025
Satisfaction of charge SC2353490004 in full
dot icon20/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon13/12/2024
Second filing of a statement of capital following an allotment of shares on 2020-11-30
dot icon13/12/2024
Second filing of Confirmation Statement dated 2021-08-14
dot icon11/12/2024
Termination of appointment of Colin Perry-Davis as a director on 2024-12-06
dot icon15/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon09/05/2024
Second filing of Confirmation Statement dated 2021-08-14
dot icon19/03/2024
Second filing of Confirmation Statement dated 2021-08-14
dot icon18/03/2024
Termination of appointment of Alan Thomas Watson as a director on 2020-11-30
dot icon18/03/2024
Statement of capital following an allotment of shares on 2020-11-30
dot icon22/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon21/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon08/03/2023
Satisfaction of charge SC2353490003 in full
dot icon06/03/2023
Registration of charge SC2353490004, created on 2023-03-06
dot icon20/02/2023
Previous accounting period shortened from 2022-08-31 to 2022-03-31
dot icon20/02/2023
Accounts for a dormant company made up to 2022-03-31
dot icon17/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon21/12/2021
Audit exemption subsidiary accounts made up to 2021-08-31
dot icon21/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/08/21
dot icon21/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/08/21
dot icon21/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/08/21
dot icon21/12/2021
Registration of charge SC2353490002, created on 2021-12-17
dot icon17/12/2021
Registration of charge SC2353490001, created on 2021-12-17
dot icon22/09/2021
Confirmation statement made on 2021-08-14 with updates
dot icon18/01/2021
Appointment of Mr Alan Thomas Watson as a director on 2020-11-30
dot icon06/01/2021
Notification of Rock Compliance Holdings Limited as a person with significant control on 2020-11-30
dot icon06/01/2021
Termination of appointment of Alan Thomas Watson as a director on 2020-11-30
dot icon06/01/2021
Appointment of Colin Perry-Davis as a director on 2020-11-30
dot icon06/01/2021
Appointment of Mr William George Hazell-Smith as a director on 2020-11-30
dot icon06/01/2021
Appointment of Mr Joshua Michael Simon Segal as a director on 2020-11-30
dot icon06/01/2021
Cessation of Alan Watson as a person with significant control on 2020-11-30
dot icon21/12/2020
Unaudited abridged accounts made up to 2020-08-31
dot icon14/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon03/08/2020
Change of details for Mr Alan Watson as a person with significant control on 2020-08-03
dot icon03/08/2020
Director's details changed for Alan Thomas Watson on 2020-08-03
dot icon24/02/2020
Second filing of Confirmation Statement dated 14/08/2019
dot icon16/12/2019
Unaudited abridged accounts made up to 2019-08-31
dot icon23/09/2019
14/08/19 Statement of Capital gbp 100
dot icon17/05/2019
Sub-division of shares on 2019-04-29
dot icon08/05/2019
Change of share class name or designation
dot icon08/05/2019
Resolutions
dot icon08/05/2019
Resolutions
dot icon30/11/2018
Unaudited abridged accounts made up to 2018-08-31
dot icon08/11/2018
Cessation of Eileen Watson as a person with significant control on 2018-11-08
dot icon08/11/2018
Termination of appointment of Eileen Watson as a secretary on 2018-11-08
dot icon17/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon08/03/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon15/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon08/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon21/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon18/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon13/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon15/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon24/10/2011
Total exemption small company accounts made up to 2011-08-31
dot icon23/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon16/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon24/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon23/04/2010
Amended accounts made up to 2009-08-31
dot icon17/02/2010
Statement of capital following an allotment of shares on 2010-01-04
dot icon17/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon08/02/2010
Registered office address changed from Unit 24 Mossedge Industrial Estate Linwood Paisley Renfrewshire PA3 3HR Scotland on 2010-02-08
dot icon20/08/2009
Return made up to 14/08/09; full list of members
dot icon21/01/2009
Registered office changed on 21/01/2009 from unit 24 mossedge industrial estate linwood paisley PA12 4EQ
dot icon22/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon31/10/2008
Return made up to 14/08/08; no change of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon28/08/2007
Return made up to 14/08/07; full list of members
dot icon16/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon16/08/2006
Return made up to 14/08/06; full list of members
dot icon11/11/2005
Total exemption small company accounts made up to 2005-08-31
dot icon09/09/2005
Return made up to 14/08/05; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2004-08-31
dot icon18/08/2004
Return made up to 14/08/04; full list of members
dot icon19/11/2003
Total exemption small company accounts made up to 2003-08-31
dot icon15/09/2003
Return made up to 14/08/03; full list of members
dot icon01/09/2003
Registered office changed on 01/09/03 from: 10 station wynd kilbarchan renfrewshire PA10 2HE
dot icon23/09/2002
New director appointed
dot icon23/09/2002
New secretary appointed
dot icon23/09/2002
Secretary resigned
dot icon23/09/2002
Director resigned
dot icon14/08/2002
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
31/03/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
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)
2022
-
100.00
-
0.00
-
-
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
Lowe, Charles Richard
Director
21/02/2025 - Present
57
Watson, Alan Thomas
Director
30/11/2020 - 30/11/2020
6
Taylor, Mark Nicholas
Director
21/02/2025 - Present
12
Segal, Joshua Michael Simon
Director
30/11/2020 - Present
31
Hazell-Smith, William George
Director
30/11/2020 - Present
30

Persons with Significant Control

3
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 CHEMTECH CONSULTANCY LIMITED

CHEMTECH CONSULTANCY LIMITED is an(a) Active company incorporated on 14/08/2002 with the registered office located at East Fulton Farm Unit D, Darluith Road Linwood, Paisley, Renfrewshire PA3 3TP. There are currently 5 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 CHEMTECH CONSULTANCY LIMITED?

toggle

CHEMTECH CONSULTANCY LIMITED is currently Active. It was registered on 14/08/2002 .

Where is CHEMTECH CONSULTANCY LIMITED located?

toggle

CHEMTECH CONSULTANCY LIMITED is registered at East Fulton Farm Unit D, Darluith Road Linwood, Paisley, Renfrewshire PA3 3TP.

What does CHEMTECH CONSULTANCY LIMITED do?

toggle

CHEMTECH CONSULTANCY LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

What is the latest filing for CHEMTECH CONSULTANCY LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a dormant company made up to 2025-03-31.