You are here: bizstats.co.uk > a-z index > C list > CC list

Cchm Ltd EDINBURGH


Founded in 2015, Cchm, classified under reg no. SC516900 is an active company. Currently registered at 1 Huly Hill Road EH28 8PH, Edinburgh the company has been in the business for 9 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 5 directors in the the firm, namely Greig F., Mohammad T. and Douglas M. and others. In addition one secretary - Ian H. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Keith L. who worked with the the firm until 1 June 2017.

Cchm Ltd Address / Contact

Office Address 1 Huly Hill Road
Office Address2 Newbridge
Town Edinburgh
Post code EH28 8PH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC516900
Date of Incorporation Wed, 30th Sep 2015
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Greig F.

Position: Director

Appointed: 23 November 2023

Mohammad T.

Position: Director

Appointed: 20 November 2020

Douglas M.

Position: Director

Appointed: 20 July 2017

Ian H.

Position: Secretary

Appointed: 20 July 2017

Ian H.

Position: Director

Appointed: 20 July 2017

Callum H.

Position: Director

Appointed: 30 September 2015

William R.

Position: Director

Appointed: 20 July 2017

Resigned: 01 December 2022

Connor H.

Position: Director

Appointed: 30 September 2015

Resigned: 28 April 2021

Keith L.

Position: Secretary

Appointed: 30 September 2015

Resigned: 01 June 2017

Keith L.

Position: Director

Appointed: 30 September 2015

Resigned: 20 July 2017

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we researched, there is Connor H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Callum H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Keith L., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Connor H.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Callum H.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Keith L.

Notified on 3 February 2017
Ceased on 4 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 000       
Balance Sheet
Cash Bank On Hand 16 95232 829147 224128 524525 925784 704237 806
Current Assets 215 356714 1352 072 2042 284 4422 748 0782 793 1133 024 348
Debtors 96 758169 635711 691882 189863 624766 3501 235 240
Net Assets Liabilities -48 274199 527515 479652 750963 2151 345 4362 244 788
Other Debtors  99 847660 676650 000784 630664 738961 995
Property Plant Equipment 215 270508 698866 863590 268342 90594 152100 639
Total Inventories 101 646511 6711 213 2891 273 7291 358 5291 242 0591 551 302
Cash Bank In Hand1 000       
Net Assets Liabilities Including Pension Asset Liability1 000       
Reserves/Capital
Shareholder Funds1 000       
Other
Accrued Liabilities  20 169102 962177 8225 51580 728177 545
Accumulated Amortisation Impairment Intangible Assets    53 572130 185204 704237 472
Accumulated Depreciation Impairment Property Plant Equipment 6 17399 107311 379505 050813 5511 063 4661 140 006
Additions Other Than Through Business Combinations Intangible Assets    196 02045 535  
Additions Other Than Through Business Combinations Property Plant Equipment  386 362570 4372 98661 1381 16283 027
Amount Specific Bank Loan  59 313  250 000250 000 
Average Number Employees During Period 10162734342729
Bank Borrowings     243 055243 055 
Consideration Received For Shares Issued In Period    9 000   
Creditors 478 90036 865152 05640 648243 055243 055872 446
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -8 632   
Disposals Property Plant Equipment    -85 910   
Finance Lease Liabilities Present Value Total  36 865152 05640 64840 648  
Financial Commitments Other Than Capital Commitments  326 178129 35361 864   
Finished Goods Goods For Resale   190 181275 125235 10274 328110 510
Fixed Assets   866 863732 716454 275131 003104 722
Increase From Amortisation Charge For Year Intangible Assets    53 57276 61374 51932 768
Increase From Depreciation Charge For Year Property Plant Equipment  92 934212 272202 303308 501249 91576 540
Intangible Assets    142 448111 37036 8514 083
Intangible Assets Gross Cost    196 020241 555241 555241 555
Net Current Assets Liabilities -263 544-221 263-140 671-3 094767 5681 457 4882 151 902
Nominal Value Allotted Share Capital   1 00010 000   
Number Shares Issued Fully Paid 1 0001 0001 0001 000 0001 000 0001 000 000950 000
Number Shares Issued In Period- Gross    9 000   
Other Creditors 434 193706 6061 832 8091 752 1351 544 592723 18555 536
Other Inventories 101 646511 6711 213 289    
Other Remaining Borrowings 1 441      
Par Value Share1 110000
Prepayments  26 65721 75364 04948 04927 37924 332
Property Plant Equipment Gross Cost 221 443607 8051 178 2421 095 3181 156 4561 157 6181 240 645
Provisions For Liabilities Balance Sheet Subtotal  51 04358 65736 22415 573 11 836
Raw Materials Consumables   989 418985 7731 105 8341 142 0671 429 573
Taxation Social Security Payable 28 30232 80461 98448 601138 225185 531406 876
Total Assets Less Current Liabilities -48 274287 435726 192729 6221 221 8431 588 4912 256 624
Total Borrowings 1 44136 865152 05640 648243 055243 055 
Trade Creditors Trade Payables 14 964153 37195 680197 570244 585339 236232 489
Trade Debtors Trade Receivables 96 75843 13129 262168 14030 94574 233248 913
Work In Progress   33 69012 83117 59325 66411 219
Number Shares Allotted1 000       
Share Capital Allotted Called Up Paid1 000       

Company filings

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

Company search

Advertisements