UKBizDB.co.uk

CCHM LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cchm Ltd. The company was founded 8 years ago and was given the registration number SC516900. The firm's registered office is in EDINBURGH. You can find them at 1 Huly Hill Road, Newbridge, Edinburgh, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:CCHM LTD
Company Number:SC516900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2015
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:1 Huly Hill Road, Newbridge, Edinburgh, Scotland, EH28 8PH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Huly Hill Road, Newbridge, Edinburgh, Scotland, EH28 8PH

Secretary20 July 2017Active
1 Huly Hill Road, Newbridge, Edinburgh, Scotland, EH28 8PH

Director23 November 2023Active
1 Huly Hill Road, Newbridge, Edinburgh, Scotland, EH28 8PH

Director30 September 2015Active
1 Huly Hill Road, Newbridge, Edinburgh, Scotland, EH28 8PH

Director20 July 2017Active
1 Huly Hill Road, Newbridge, Edinburgh, Scotland, EH28 8PH

Director20 July 2017Active
1 Huly Hill Road, Newbridge, Edinburgh, Scotland, EH28 8PH

Director20 November 2020Active
Unit 3 & 4, Cliftonhall Road, Edinburgh, United Kingdom, EH28 8PW

Secretary30 September 2015Active
1 Huly Hill Road, Newbridge, Edinburgh, Scotland, EH28 8PH

Director30 September 2015Active
Unit 3 & 4, Cliftonhall Road, Edinburgh, United Kingdom, EH28 8PW

Director30 September 2015Active
1 Huly Hill Road, Newbridge, Edinburgh, Scotland, EH28 8PH

Director20 July 2017Active

People with Significant Control

Mr Keith Mcgregor Leisk
Notified on:03 February 2017
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:Scotland
Address:Thirlestane Cottgae, Ettrick Valley, Selkirk, Scotland, TD7 5HU
Nature of control:
  • Significant influence or control
Mr Connor William Henderson
Notified on:01 July 2016
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:Scotland
Address:1 Huly Hill Road, Newbridge, Edinburgh, Scotland, EH28 8PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Callum Robert Henderson
Notified on:01 July 2016
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:Scotland
Address:1 Huly Hill Road, Newbridge, Edinburgh, Scotland, EH28 8PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-29Officers

Change person director company with change date.

Download
2023-05-29Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-11-29Capital

Capital return purchase own shares.

Download
2022-10-19Capital

Capital cancellation shares.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Mortgage

Mortgage satisfy charge full.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Incorporation

Memorandum articles.

Download
2020-12-21Resolution

Resolution.

Download
2020-12-19Capital

Capital name of class of shares.

Download
2020-12-16Officers

Change person director company with change date.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-12-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.