SCOTT-CHEM LIMITED - REDCAR
Company Profile | Company Filings |
Overview
SCOTT-CHEM LIMITED is a Private Limited Company from REDCAR and has the status: Active.
SCOTT-CHEM LIMITED was incorporated 43 years ago on 21/01/1981 and has the registered number: 01540283. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/03/2024.
SCOTT-CHEM LIMITED was incorporated 43 years ago on 21/01/1981 and has the registered number: 01540283. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/03/2024.
SCOTT-CHEM LIMITED - REDCAR
This company is listed in the following categories:
47730 - Dispensing chemist in specialised stores
47730 - Dispensing chemist in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
UNIT 3 ROSEBERRY SHOPPING CENTRE
REDCAR
TS10 4NY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/11/2023 | 16/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS RACHNA GUPTA | Sep 1974 | British | Director | 2013-12-01 | CURRENT |
MR NITIN GUPTA | May 1970 | British | Director | 2013-12-01 | CURRENT |
MR NITIN GUPTA | Secretary | 2013-12-01 | CURRENT | ||
MR RICHARD JAMES WILSON | Dec 1948 | British | Director | RESIGNED | |
MRS MARION JANE WILSON | Nov 1949 | British | Director | 1994-05-06 UNTIL 1997-06-08 | RESIGNED |
MR STEPHEN WILLIAM WALKER | Jul 1956 | British | Director | 1996-01-01 UNTIL 2013-12-01 | RESIGNED |
HELEN ELIZABETH WALKER | Apr 1958 | British | Director | 1996-01-01 UNTIL 2013-12-01 | RESIGNED |
WALTER WINFIELD SCOTT | Apr 1930 | British | Director | RESIGNED | |
MRS MARY SCOTT | Jan 1931 | British | Director | 1991-11-11 UNTIL 2013-12-01 | RESIGNED |
IAN ANTHONY MILES | Jun 1970 | British | Director | 1997-06-08 UNTIL 2013-12-01 | RESIGNED |
IAN ANTHONY MILES | Jun 1970 | British | Secretary | 1998-04-01 UNTIL 2013-12-01 | RESIGNED |
MRS MARY SCOTT | Jan 1931 | British | Secretary | 1991-11-11 UNTIL 1998-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
N & R Gupta Limited | 2016-04-06 | Washington Tyne And Wear |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Scott-Chem Limited 31/03/2023 iXBRL | 2024-03-23 | 31-03-2023 | £103,051 Cash £666,067 equity |
Scott-Chem Limited 31/03/2022 iXBRL | 2023-04-01 | 31-03-2022 | £179,378 Cash £638,358 equity |
Scott-Chem Limited 31/03/2021 iXBRL | 2021-12-21 | 31-03-2021 | £49,079 Cash £609,668 equity |
Scott-Chem Limited 31/03/2020 iXBRL | 2021-03-31 | 31-03-2020 | £38,954 Cash £466,900 equity |
Scott-Chem Limited 31/03/2019 iXBRL | 2019-12-31 | 31-03-2019 | £1,000 Cash £469,482 equity |
Scott-Chem Limited 31/03/2018 iXBRL | 2018-12-22 | 31-03-2018 | £1,185 Cash £607,485 equity |
Abbreviated Company Accounts - SCOTT-CHEM LIMITED | 2016-02-02 | 31-03-2015 | £1,120 Cash £799,423 equity |