Chemcem Scotland Limited

General information

Name:

Chemcem Scotland Ltd

Office Address:

272 Bath Street G2 4JR Glasgow

Number: SC082073

Incorporation date: 1983-03-04

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Chemcem Scotland began its operations in the year 1983 as a Private Limited Company under the ID SC082073. This particular firm has been prospering for 41 years and it's currently active. This company's head office is located in Glasgow at 272 Bath Street. Anyone could also find the firm using its post code of G2 4JR. The enterprise's declared SIC number is 42110 and has the NACE code: Construction of roads and motorways. Chemcem Scotland Ltd released its latest accounts for the financial period up to Saturday 30th April 2022. The company's most recent annual confirmation statement was submitted on Tuesday 23rd May 2023.

Chemcem Scotland Limited is a small-sized vehicle operator with the licence number OM1123112. The firm has one transport operating centre in the country. In their subsidiary in Falkirk on Slamannan, 3 machines are available.

There's a single managing director currently controlling this specific limited company, namely Alasdair B. who has been utilizing the director's tasks since 1983-03-04. Linda B. had performed the duties for this specific limited company until the resignation in 2022. In order to help the directors in their tasks, the limited company has been using the skills of Alasdair B. as a secretary.

Financial data based on annual reports

Company staff

Alasdair B.

Role: Secretary

Latest update: 31 January 2024

Alasdair B.

Role: Director

Appointed: 24 February 1989

Latest update: 31 January 2024

People with significant control

Alasdair B. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Alasdair B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Linda B.
Notified on 6 April 2016
Ceased on 8 March 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 06 June 2024
Confirmation statement last made up date 23 May 2023
Annual Accounts 31 January 2013
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 31 January 2013
Annual Accounts 23 April 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 23 April 2014
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 29 January 2015
Annual Accounts 4 April 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 4 April 2016
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
End Date For Period Covered By Report 30 April 2017
Annual Accounts
End Date For Period Covered By Report 30 April 2018

Company Vehicle Operator Data

Wester Crosshill

Address

Slamannan

City

Falkirk

Postal code

FK1 3DF

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023 (AA)
filed on: 31st, January 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

C/o J E Marr & Company

Post code:

G1 3NA

City / Town:

82 Mitchell Street

HQ address,
2015

Address:

C/o J E Marr & Company

Post code:

G1 3NA

City / Town:

82 Mitchell Street

HQ address,
2016

Address:

C/o James Marr George House

Post code:

G1 2AD

City / Town:

36 North Hanover Street

Search other companies

Services (by SIC Code)

  • 42110 : Construction of roads and motorways
41
Company Age

Similar companies nearby

Closest companies