General information

Name:

Cchm Limited

Office Address:

1 Huly Hill Road Newbridge EH28 8PH Edinburgh

Number: SC516900

Incorporation date: 2015-09-30

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as SC516900 9 years ago, Cchm Ltd is a Private Limited Company. The company's official mailing address is 1 Huly Hill Road, Newbridge Edinburgh. The enterprise's declared SIC number is 20590 meaning Manufacture of other chemical products n.e.c.. The company's latest accounts cover the period up to Saturday 31st December 2022 and the most recent confirmation statement was released on Monday 29th May 2023.

The firm has two trademarks, all are still in use. The first trademark was registered in 2016. The one which will become invalid first, that is in July, 2026 is UK00003172438.

There's a number of five directors supervising this particular limited company at the current moment, including Greig F., Mohammad T., Douglas M. and 2 other members of the Management Board who might be found within the Company Staff section of this page who have been carrying out the directors duties since 2023-11-23. What is more, the managing director's efforts are aided with by a secretary - Ian H., who was selected by the following limited company in 2017.

Trade marks

Trademark UK00003172438
Trademark image:-
Status:Registered
Filing date:2016-07-01
Date of entry in register:2016-09-30
Renewal date:2026-07-01
Owner name:CCHM Ltd
Owner address:Unit 3/4, Cliftonhall Road, Newbridge Ind Estate, Edinburgh, United Kingdom, EH28 8PW
Trademark UK00003172441
Trademark image:-
Status:Registered
Filing date:2016-07-01
Date of entry in register:2016-09-30
Renewal date:2026-07-01
Owner name:CCHM Ltd
Owner address:Unit 3/4, Cliftonhall Road, Newbridge Ind Estate, Edinburgh, United Kingdom, EH28 8PW

Financial data based on annual reports

Company staff

Greig F.

Role: Director

Appointed: 23 November 2023

Latest update: 3 April 2024

Mohammad T.

Role: Director

Appointed: 20 November 2020

Latest update: 3 April 2024

Douglas M.

Role: Director

Appointed: 20 July 2017

Latest update: 3 April 2024

Ian H.

Role: Secretary

Appointed: 20 July 2017

Latest update: 3 April 2024

Ian H.

Role: Director

Appointed: 20 July 2017

Latest update: 3 April 2024

Callum H.

Role: Director

Appointed: 30 September 2015

Latest update: 3 April 2024

People with significant control

Executives with significant control over the firm are: Connor H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Callum H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Connor H.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Callum H.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Keith L.
Notified on 3 February 2017
Ceased on 4 February 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 June 2024
Confirmation statement last made up date 29 May 2023
Annual Accounts 16 July 2016
Start Date For Period Covered By Report 2015-09-30
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 16 July 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On Thu, 23rd Nov 2023 new director was appointed. (AP01)
filed on: 14th, December 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 20590 : Manufacture of other chemical products n.e.c.
8
Company Age

Closest companies