About

Registered Number: SC276983
Date of Incorporation: 03/12/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: PO BOX 3, Willowyard Road, Beith, North Ayrshire, KA15 1JH

 

Chemtec Uk Ltd was founded on 03 December 2004 and are based in North Ayrshire, it has a status of "Active". The current directors of this business are listed as Russell, Andrew Hughes, Beckwith, Tyler Adam, Nicholas, Eric Allan, Mcgonigle, James Aloysius, Armstrong, Andrew Joseph, Vice President, Armstrong, Richard Maxwell, President, Johann, Edward, Kuchlak, Walter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKWITH, Tyler Adam 01 June 2016 - 1
NICHOLAS, Eric Allan 06 February 2012 - 1
ARMSTRONG, Andrew Joseph, Vice President 03 December 2004 12 July 2011 1
ARMSTRONG, Richard Maxwell, President 03 December 2004 09 May 2010 1
JOHANN, Edward 12 July 2011 15 January 2015 1
KUCHLAK, Walter 12 July 2011 30 June 2016 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Andrew Hughes 01 June 2016 - 1
MCGONIGLE, James Aloysius 03 December 2004 01 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 05 December 2019
RP04CS01 - N/A 22 August 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 15 October 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 13 December 2016
AP01 - Appointment of director 12 December 2016
TM01 - Termination of appointment of director 12 December 2016
TM02 - Termination of appointment of secretary 12 December 2016
AP03 - Appointment of secretary 12 December 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 09 December 2015
TM01 - Termination of appointment of director 09 December 2015
TM01 - Termination of appointment of director 09 December 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 03 December 2013
RESOLUTIONS - N/A 20 June 2013
SH01 - Return of Allotment of shares 20 June 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 06 December 2012
AP01 - Appointment of director 16 March 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 05 December 2011
CH01 - Change of particulars for director 03 August 2011
AP01 - Appointment of director 03 August 2011
TM01 - Termination of appointment of director 03 August 2011
AP01 - Appointment of director 03 August 2011
RESOLUTIONS - N/A 14 July 2011
MISC - Miscellaneous document 14 July 2011
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 July 2011
SH01 - Return of Allotment of shares 14 July 2011
MISC - Miscellaneous document 14 July 2011
SH01 - Return of Allotment of shares 14 July 2011
AA - Annual Accounts 08 June 2011
RP04 - N/A 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 29 August 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 31 December 2008
RESOLUTIONS - N/A 07 March 2008
RESOLUTIONS - N/A 07 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 March 2008
123 - Notice of increase in nominal capital 07 March 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 16 November 2007
410(Scot) - N/A 20 February 2007
410(Scot) - N/A 05 January 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 January 2006
287 - Change in situation or address of Registered Office 26 January 2006
363s - Annual Return 08 December 2005
RESOLUTIONS - N/A 07 December 2004
RESOLUTIONS - N/A 07 December 2004
RESOLUTIONS - N/A 07 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
NEWINC - New incorporation documents 03 December 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 14 February 2007 Outstanding

N/A

Floating charge 20 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.