Warning: file_put_contents(c/cdd6ad8b9088e0cc9dd18321bd3218b9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Semi-chem (stores) Limited, EH28 8QJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SEMI-CHEM (STORES) LIMITED

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

This company is commonly known as Semi-chem (stores) Limited. The company was founded 42 years ago and was given the registration number SC075371. The firm's registered office is in EDINBURGH. You can find them at Hillwood House, 2 Harvest Drive Newbridge, Edinburgh, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:SEMI-CHEM (STORES) LIMITED
Company Number:SC075371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1981
End of financial year:27 January 2024
Jurisdiction:Scotland
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Hillwood House, 2 Harvest Drive Newbridge, Edinburgh, EH28 8QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillwood House, 2 Harvest Drive Newbridge, Edinburgh, EH28 8QJ

Secretary26 June 2023Active
Hillwood House, 2 Harvest Drive Newbridge, Edinburgh, EH28 8QJ

Director27 April 2023Active
Hillwood House, 2 Harvest Drive Newbridge, Edinburgh, EH28 8QJ

Director24 October 2013Active
Westgates, 28 Queens Crescent, Falkirk, FK1 5JL

Secretary28 May 1998Active
3 Gailes Park, Bothwell, Glasgow, G71 8TS

Secretary05 May 1995Active
Villa Marina, 4 Shore Road, South Queensferry, EH30 9SG

Secretary07 August 2003Active
Hillwood House, 2 Harvest Drive Newbridge, Edinburgh, EH28 8QJ

Secretary09 June 2005Active
Aitkenhead Cottage, Aitkenhead, Kirkmichael, KA19 7LS

Secretary-Active
16 Harburn Avenue, Deans, Livingston, EH54 8NQ

Director05 May 1995Active
Hillwood House, 2 Harvest Drive Newbridge, Edinburgh, EH28 8QJ

Director19 March 2009Active
16 Rosebery Crescent, Gorebridge, EH23 4JR

Director05 May 1995Active
55 Corstorphine Hill Gardens, Edinburgh, EH12 6LB

Director23 May 2002Active
51 Stevenson Road, Penicuik, EH26 0LU

Director28 May 1998Active
Aitkenhead Mill, Aitkenhead, Kirkmichael, KA19 7LS

Director-Active
Aitkenhead Mill, Aitkenhead, Kirkmichael, KA19 7LS

Director-Active
9 Whitehall, Maybole, KA19 7AJ

Director-Active
Aitkenhead Cottage, Aitkenhead, Kirkmichael, KA19 7LS

Director-Active
22, Morar Street, Wishaw, ML2 0JP

Director10 May 2005Active
22 Burnhall Road, Wishaw, ML2 8DG

Director22 March 2001Active
39 Allan Park, Kirkliston, EH29 9HA

Director10 May 2005Active

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 (6 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
2024-06-05Confirmation statement

Confirmation statement with no updates.

Download
2024-05-13Accounts

Accounts with accounts type dormant.

Download
2024-05-03Officers

Termination director company with name termination date.

Download
2024-05-03Officers

Appoint person director company with name date.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Appoint person secretary company with name date.

Download
2023-06-27Accounts

Accounts with accounts type dormant.

Download
2023-05-25Officers

Termination secretary company with name termination date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type dormant.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type dormant.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-07-06Officers

Change person secretary company with change date.

Download
2020-10-29Accounts

Accounts with accounts type dormant.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type dormant.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type dormant.

Download
2017-12-07Change of name

Certificate change of name company.

Download
2017-12-07Resolution

Resolution.

Download
2017-10-25Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.