About

Registered Number: SC065231
Date of Incorporation: 27/06/1978 (45 years and 9 months ago)
Company Status: Active
Registered Address: Hillwood House, 2 Harvest Drive Newbridge, Edinburgh, EH28 8QJ

 

Semi-chem Ltd was founded on 27 June 1978, it has a status of "Active". Dalley, John Chapman, Cairney, Henry Patrick Fleming, Watson, James, Blood, Terence, Brown, George, Kerr, Andrew, Kerr, Catherine Eleanor Gilchrist, Kerr, Scott, Millar, Lesley are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAIRNEY, Henry Patrick Fleming 19 March 2009 - 1
WATSON, James 24 October 2013 - 1
BROWN, George 05 May 1995 28 May 1998 1
KERR, Andrew N/A 05 May 1995 1
KERR, Catherine Eleanor Gilchrist N/A 05 May 1995 1
KERR, Scott N/A 05 May 1995 1
MILLAR, Lesley N/A 05 May 1995 1
Secretary Name Appointed Resigned Total Appointments
DALLEY, John Chapman 09 June 2005 - 1
BLOOD, Terence 05 May 1995 28 May 1998 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 30 September 2019
MR04 - N/A 29 March 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 13 August 2018
CERTNM - Change of name certificate 09 May 2018
RESOLUTIONS - N/A 09 May 2018
CERTNM - Change of name certificate 07 December 2017
RESOLUTIONS - N/A 07 December 2017
AA - Annual Accounts 25 October 2017
CS01 - N/A 25 September 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 22 August 2014
TM01 - Termination of appointment of director 10 March 2014
AP01 - Appointment of director 28 October 2013
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 18 September 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 30 September 2011
MG01s - Particulars of a charge created by a company registered in Scotland 12 November 2010
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 21 August 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 23 September 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 17 September 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 25 September 2006
287 - Change in situation or address of Registered Office 11 January 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 12 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 13 October 2004
363s - Annual Return 15 October 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
AA - Annual Accounts 09 May 2003
363s - Annual Return 20 September 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 14 September 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
AA - Annual Accounts 20 June 2001
363s - Annual Return 02 October 2000
AA - Annual Accounts 17 August 2000
363s - Annual Return 07 September 1999
AA - Annual Accounts 24 June 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 25 August 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
363s - Annual Return 18 September 1997
AA - Annual Accounts 27 May 1997
363s - Annual Return 13 September 1996
AA - Annual Accounts 10 July 1996
AUD - Auditor's letter of resignation 22 February 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 17 October 1995
AUD - Auditor's letter of resignation 12 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 May 1995
287 - Change in situation or address of Registered Office 12 May 1995
288 - N/A 12 May 1995
288 - N/A 12 May 1995
288 - N/A 12 May 1995
288 - N/A 12 May 1995
288 - N/A 12 May 1995
288 - N/A 12 May 1995
288 - N/A 12 May 1995
AA - Annual Accounts 02 October 1994
363s - Annual Return 22 September 1994
288 - N/A 22 September 1994
AA - Annual Accounts 02 November 1993
363s - Annual Return 29 September 1993
AA - Annual Accounts 06 October 1992
363s - Annual Return 23 September 1992
AA - Annual Accounts 23 December 1991
363 - Annual Return 30 October 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1991
RESOLUTIONS - N/A 17 April 1991
AA - Annual Accounts 26 September 1990
363 - Annual Return 26 September 1990
AA - Annual Accounts 26 October 1989
363 - Annual Return 26 October 1989
288 - N/A 10 November 1988
288 - N/A 10 November 1988
363 - Annual Return 10 November 1988
AA - Annual Accounts 10 November 1988
363 - Annual Return 28 October 1987
AA - Annual Accounts 28 October 1987
AA - Annual Accounts 27 October 1986
363 - Annual Return 27 October 1986

Mortgages & Charges

Description Date Status Charge by
Floating charge 05 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.