UKBizDB.co.uk

ECONOCHEM LIMITED

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

This company is commonly known as Econochem Limited. The company was founded 37 years ago and was given the registration number SC099173. The firm's registered office is in ABERDEEN. You can find them at 3 Waverley Place, , Aberdeen, . This company's SIC code is 02100 - Silviculture and other forestry activities.

Company Information

Name:ECONOCHEM LIMITED
Company Number:SC099173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1986
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 02100 - Silviculture and other forestry activities

Office Address & Contact

Registered Address:3 Waverley Place, Aberdeen, Scotland, AB10 1XH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nicol House, 14 Victoria Street, Aberdeen, Scotland, AB10 1XB

Director01 March 2013Active
Mingulay, Main Street, Alford, Scotland, AB33 8QA

Director01 March 2013Active
Westholme, North Deeside Road, Pitfodels, Aberdeen, Scotland, AB15 9PL

Director-Active
Nicol House, 14 Victoria Street, Aberdeen, Scotland, AB10 1XB

Director26 October 2010Active
Westholme, North Deeside Road, Pitfodels, Aberdeen, Scotland, AB15 9PL

Director-Active
Nicol House, 14 Victoria Street, Aberdeen, Scotland, AB10 1XB

Director01 March 2013Active
1, King's Cross Terrace, Aberdeen, Scotland, AB15 6BF

Director01 July 2007Active
Mingulay, Main Street, Alford, Scotland, AB33 8QA

Director01 March 2013Active
Mingulay, Main Street, Alford, AB33 8AD

Director-Active
18, Bon-Accord Square, Aberdeen, Scotland, AB11 6YP

Corporate Secretary-Active
Mingulay, Main Street, Alford, AB33 8AD

Director-Active

People with Significant Control

Mr John Whitelaw Graham
Notified on:31 May 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:Scotland
Address:Nicol House, 14 Victoria Street, Aberdeen, Scotland, AB10 1XB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Stuart Wilson
Notified on:31 May 2016
Status:Active
Date of birth:April 1940
Nationality:British
Country of residence:Scotland
Address:Nicol House, 14 Victoria Street, Aberdeen, Scotland, AB10 1XB
Nature of control:
  • Ownership of shares 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Officers

Change person director company with change date.

Download
2023-08-17Officers

Change person director company with change date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-05-22Persons with significant control

Change to a person with significant control.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Address

Change registered office address company with date old address new address.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-31Officers

Termination secretary company with name termination date.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.