About

Registered Number: SC119368
Date of Incorporation: 08/08/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: Fairfield Banks Road, Watten, Wick, Caithness, KW1 5YL

 

Caithness Chemicals Ltd was founded on 08 August 1989 with its registered office in Wick, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDONALD, James N/A - 1
Secretary Name Appointed Resigned Total Appointments
MACDONALD, Dorothy Mae N/A - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 14 August 2018
MR01 - N/A 06 July 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 18 July 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 21 August 2013
CH01 - Change of particulars for director 21 August 2013
AD01 - Change of registered office address 21 August 2013
AR01 - Annual Return 19 August 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 16 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 02 October 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 01 November 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 18 July 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 12 June 2004
AA - Annual Accounts 29 August 2003
363s - Annual Return 28 July 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 30 May 2002
419a(Scot) - N/A 27 May 2002
419a(Scot) - N/A 27 May 2002
419a(Scot) - N/A 27 May 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 15 June 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 07 September 1999
419a(Scot) - N/A 03 June 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 04 September 1998
AA - Annual Accounts 15 July 1998
363s - Annual Return 03 September 1997
419a(Scot) - N/A 17 June 1997
AA - Annual Accounts 11 June 1997
410(Scot) - N/A 24 February 1997
AA - Annual Accounts 10 September 1996
363s - Annual Return 09 August 1996
AA - Annual Accounts 15 November 1995
363s - Annual Return 15 November 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363a - Annual Return 26 September 1994
AA - Annual Accounts 04 August 1994
AA - Annual Accounts 18 August 1993
363s - Annual Return 18 August 1993
AA - Annual Accounts 06 August 1992
363s - Annual Return 03 August 1992
410(Scot) - N/A 11 May 1992
466(Scot) - N/A 11 May 1992
410(Scot) - N/A 11 May 1992
410(Scot) - N/A 03 April 1992
363b - Annual Return 27 September 1991
363a - Annual Return 11 June 1991
AA - Annual Accounts 03 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1991
410(Scot) - N/A 08 November 1989
MEM/ARTS - N/A 28 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 September 1989
RESOLUTIONS - N/A 25 September 1989
RESOLUTIONS - N/A 25 September 1989
RESOLUTIONS - N/A 25 September 1989
RESOLUTIONS - N/A 25 September 1989
MISC - Miscellaneous document 25 September 1989
CERTNM - Change of name certificate 21 September 1989
CERTNM - Change of name certificate 21 September 1989
288 - N/A 15 September 1989
288 - N/A 15 September 1989
287 - Change in situation or address of Registered Office 15 September 1989
NEWINC - New incorporation documents 08 August 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 June 2018 Outstanding

N/A

Bond & floating charge 13 February 1997 Fully Satisfied

N/A

Standard security 01 May 1992 Fully Satisfied

N/A

Standard security 01 May 1992 Fully Satisfied

N/A

Standard security 30 March 1992 Fully Satisfied

N/A

Bond & floating charge 01 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.