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..
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 | : |
|
Registered Address | : | 1 Huly Hill Road, Newbridge, Edinburgh, Scotland, EH28 8PH |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Huly Hill Road, Newbridge, Edinburgh, Scotland, EH28 8PH | Secretary | 20 July 2017 | Active |
1 Huly Hill Road, Newbridge, Edinburgh, Scotland, EH28 8PH | Director | 23 November 2023 | Active |
1 Huly Hill Road, Newbridge, Edinburgh, Scotland, EH28 8PH | Director | 30 September 2015 | Active |
1 Huly Hill Road, Newbridge, Edinburgh, Scotland, EH28 8PH | Director | 20 July 2017 | Active |
1 Huly Hill Road, Newbridge, Edinburgh, Scotland, EH28 8PH | Director | 20 July 2017 | Active |
1 Huly Hill Road, Newbridge, Edinburgh, Scotland, EH28 8PH | Director | 20 November 2020 | Active |
Unit 3 & 4, Cliftonhall Road, Edinburgh, United Kingdom, EH28 8PW | Secretary | 30 September 2015 | Active |
1 Huly Hill Road, Newbridge, Edinburgh, Scotland, EH28 8PH | Director | 30 September 2015 | Active |
Unit 3 & 4, Cliftonhall Road, Edinburgh, United Kingdom, EH28 8PW | Director | 30 September 2015 | Active |
1 Huly Hill Road, Newbridge, Edinburgh, Scotland, EH28 8PH | Director | 20 July 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Officers | Appoint person director company with name date. | Download |
2023-12-12 | Officers | Change person director company with change date. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-29 | Officers | Change person director company with change date. | Download |
2023-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Capital | Capital return purchase own shares. | Download |
2022-10-19 | Capital | Capital cancellation shares. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2021-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Incorporation | Memorandum articles. | Download |
2020-12-21 | Resolution | Resolution. | Download |
2020-12-19 | Capital | Capital name of class of shares. | Download |
2020-12-16 | Officers | Change person director company with change date. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-14 | Officers | Change person director company with change date. | Download |
2020-12-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.