UKBizDB.co.uk

CHEMICAL INJECTION SERVICES LIMITED

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

This company is commonly known as Chemical Injection Services Limited. The company was founded 25 years ago and was given the registration number SC192436. The firm's registered office is in . You can find them at 4 West Craibstone Street, Aberdeen, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CHEMICAL INJECTION SERVICES LIMITED
Company Number:SC192436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1999
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:4 West Craibstone Street, Aberdeen, AB11 6YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moss Head Farmhouse, Udny, Ellon, Scotland, AB41 6QB

Director28 February 2017Active
Westfield Lodge, Pittrichie, Whiterashes, Scotland, AB21 0QT

Director28 February 2017Active
4 Oldfold Crescent, Milltimber, Aberdeen, AB13 0JY

Secretary07 January 1999Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary07 January 1999Active
Karibu, Blairs, Aberdeen, Grampian, AB12 5YT

Director07 January 1999Active

People with Significant Control

Mr Shaun Murray
Notified on:28 February 2017
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:Scotland
Address:Moss Head Farmhouse, Udny, Ellon, Scotland, AB41 6QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stuart George Wood
Notified on:28 February 2017
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:Scotland
Address:Westfield Lodge, Pittrichie, Whiterashes, Scotland, AB21 0QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Donald Crawford Ballance
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:United Kingdom
Address:Karibu, Blairs, Aberdeen, United Kingdom, AB12 5YT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type micro entity.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Persons with significant control

Notification of a person with significant control.

Download
2018-01-15Persons with significant control

Notification of a person with significant control.

Download
2018-01-15Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-03-15Officers

Termination director company with name termination date.

Download
2017-03-15Officers

Termination secretary company with name termination date.

Download
2017-03-15Officers

Appoint person director company with name date.

Download
2017-03-15Officers

Appoint person director company with name date.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Accounts

Accounts with accounts type dormant.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.