This company is commonly known as Scott-chem Limited. The company was founded 43 years ago and was given the registration number 01540283. The firm's registered office is in REDCAR. You can find them at Unit 3 Roseberry Shopping Centre, Roseberry Road, Redcar, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | SCOTT-CHEM LIMITED |
---|---|---|
Company Number | : | 01540283 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Roseberry Shopping Centre, Roseberry Road, Redcar, TS10 4NY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Kenilworth Road, Billingham, England, TS23 2HZ | Secretary | 01 December 2013 | Active |
8, Kenilworth Road, Billingham, England, TS23 2HZ | Director | 01 December 2013 | Active |
63, Fatfield Park, Washington, United Kingdom, NE38 8BP | Director | 01 December 2013 | Active |
Unit 3 Roseberry Shopping Centre, Roseberry Road, Redcar, TS10 4NY | Secretary | 01 April 1998 | Active |
41 Cheltenham Avenue, Marton In Cleveland, Middlesbrough, TS7 8LR | Secretary | 11 November 1991 | Active |
Unit 3 Roseberry Shopping Centre, Roseberry Road, Redcar, TS10 4NY | Director | 08 June 1997 | Active |
Unit 3 Roseberry Shopping Centre, Roseberry Road, Redcar, TS10 4NY | Director | 11 November 1991 | Active |
41 Cheltenham Avenue, Marton In Cleveland, Middlesbrough, TS7 8LR | Director | - | Active |
Unit 3 Roseberry Shopping Centre, Roseberry Road, Redcar, TS10 4NY | Director | 01 January 1996 | Active |
Unit 3 Roseberry Shopping Centre, Roseberry Road, Redcar, TS10 4NY | Director | 01 January 1996 | Active |
Carlton House, East Harlsey, Northallerton, DL6 2DB | Director | 06 May 1994 | Active |
Carlton House, East Harlsey, Northallerton, DL6 2DB | Director | - | Active |
N & R Gupta Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 63, Fatfield Park, Washington, England, NE38 8BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-15 | Accounts | Change account reference date company previous shortened. | Download |
2014-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-23 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.