RATHBURN CHEMICALS LIMITED

Register to unlock more data on OkredoRegister

RATHBURN CHEMICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC180901

Incorporation date

24/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Caberston Road, Walkerburn, Peeblesshire EH43 6AUCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1997)
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/11/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/12/2020
Confirmation statement made on 2020-11-24 with updates
dot icon28/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/03/2018
Director's details changed for Dr Emily Marjory Mcmurray on 2018-03-01
dot icon11/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/06/2015
Termination of appointment of Angus Campbell Mackay as a director on 2015-05-23
dot icon14/06/2015
Appointment of Mrs Bronwen Ann Livingstone as a director on 2015-05-10
dot icon14/06/2015
Termination of appointment of Angus Campbell Mackay as a secretary on 2015-05-23
dot icon14/06/2015
Appointment of Dr Alison Jill Mackenzie as a director on 2015-05-10
dot icon31/03/2015
Total exemption small company accounts made up to 2013-12-31
dot icon11/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon11/12/2014
Director's details changed for Dr Emily Marjory Mcmurray on 2013-08-08
dot icon31/03/2014
Total exemption small company accounts made up to 2012-12-31
dot icon25/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon09/10/2013
Accounts for a small company made up to 2011-12-31
dot icon10/04/2013
Accounts for a small company made up to 2010-12-31
dot icon04/04/2013
Annual return made up to 2012-11-24 with full list of shareholders
dot icon03/04/2013
Compulsory strike-off action has been discontinued
dot icon02/04/2013
Annual return made up to 2011-11-24 with full list of shareholders
dot icon02/04/2013
Director's details changed for Dr Emily Marjory Mackay on 2011-11-22
dot icon16/10/2012
Compulsory strike-off action has been suspended
dot icon14/09/2012
First Gazette notice for compulsory strike-off
dot icon28/03/2012
Accounts for a small company made up to 2009-12-31
dot icon22/03/2011
Compulsory strike-off action has been discontinued
dot icon20/03/2011
Annual return made up to 2010-11-24 with full list of shareholders
dot icon31/12/2010
First Gazette notice for compulsory strike-off
dot icon16/02/2010
Accounts for a small company made up to 2008-12-31
dot icon10/02/2010
Accounts for a small company made up to 2004-12-31
dot icon28/01/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon28/01/2010
Director's details changed for Dr Angus Campbell Mackay on 2010-01-28
dot icon28/01/2010
Director's details changed for Dr Emily Marjory Mackay on 2010-01-28
dot icon03/08/2009
Accounts for a small company made up to 2007-12-31
dot icon26/02/2009
Compulsory strike-off action has been discontinued
dot icon25/02/2009
Return made up to 24/11/08; full list of members
dot icon20/02/2009
First Gazette notice for compulsory strike-off
dot icon01/04/2008
Accounts for a small company made up to 2006-12-31
dot icon06/01/2008
Accounts for a small company made up to 2005-12-31
dot icon26/11/2007
Return made up to 24/11/07; full list of members
dot icon28/11/2006
Return made up to 24/11/06; full list of members
dot icon16/07/2006
Return made up to 24/11/05; full list of members
dot icon04/10/2005
Accounts for a small company made up to 2003-12-31
dot icon29/11/2004
Return made up to 24/11/04; full list of members
dot icon02/02/2004
Accounts for a small company made up to 2002-12-31
dot icon06/01/2004
Return made up to 24/11/03; full list of members
dot icon17/06/2003
Accounts for a small company made up to 2001-12-31
dot icon26/11/2002
Return made up to 24/11/02; full list of members
dot icon27/06/2002
Accounts for a small company made up to 2000-12-31
dot icon27/11/2001
Return made up to 24/11/01; full list of members
dot icon29/11/2000
Return made up to 24/11/00; full list of members
dot icon27/10/2000
Accounts for a small company made up to 1999-12-31
dot icon04/04/2000
New director appointed
dot icon03/04/2000
Director resigned
dot icon06/01/2000
Return made up to 24/11/99; full list of members
dot icon30/12/1999
£ ic 3003/2002 28/02/99 £ sr 1001@1=1001
dot icon27/09/1999
Accounts for a medium company made up to 1998-12-31
dot icon27/07/1999
Statement of affairs
dot icon27/07/1999
Ad 28/02/99--------- £ si 3@1=3 £ ic 3000/3003
dot icon11/12/1998
Return made up to 24/11/98; full list of members
dot icon04/09/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon02/06/1998
Particulars of contract relating to shares
dot icon02/06/1998
Ad 15/05/98--------- £ si 2998@1=2998 £ ic 2/3000
dot icon02/06/1998
Nc inc already adjusted 15/05/98
dot icon02/06/1998
Resolutions
dot icon02/06/1998
Resolutions
dot icon29/05/1998
Certificate of change of name
dot icon08/12/1997
Secretary resigned
dot icon08/12/1997
New director appointed
dot icon08/12/1997
Registered office changed on 08/12/97 from: 24 great king street edinburgh EH3 6QN
dot icon08/12/1997
Director resigned
dot icon08/12/1997
New secretary appointed;new director appointed
dot icon24/11/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
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)
2021
0
6.23M
-
0.00
1.44M
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
24/11/1997 - 01/12/1997
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
24/11/1997 - 01/12/1997
3784
Mackenzie, Alison Jill, Dr
Director
10/05/2015 - Present
6
Mrs Bronwen Ann Livingstone
Director
10/05/2015 - Present
4
Dr Emily Marjory Mcmurray
Director
20/03/2000 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RATHBURN CHEMICALS LIMITED

RATHBURN CHEMICALS LIMITED is an(a) Active company incorporated on 24/11/1997 with the registered office located at 6 Caberston Road, Walkerburn, Peeblesshire EH43 6AU. There are currently 3 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 RATHBURN CHEMICALS LIMITED?

toggle

RATHBURN CHEMICALS LIMITED is currently Active. It was registered on 24/11/1997 .

Where is RATHBURN CHEMICALS LIMITED located?

toggle

RATHBURN CHEMICALS LIMITED is registered at 6 Caberston Road, Walkerburn, Peeblesshire EH43 6AU.

What does RATHBURN CHEMICALS LIMITED do?

toggle

RATHBURN CHEMICALS LIMITED operates in the Manufacture of other organic basic chemicals (20.14 - SIC 2007) sector.

What is the latest filing for RATHBURN CHEMICALS LIMITED?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-10-10 with updates.