Kemtech Products Limited ABERDEEN


Founded in 1987, Kemtech Products, classified under reg no. SC103786 is an active company. Currently registered at 37 Albyn Place AB10 1JB, Aberdeen the company has been in the business for 37 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Zachary T. and Thomas T.. In addition one secretary - Thomas T. - is with the company. As of 19 April 2024, there were 3 ex directors - Nicola T., Angus M. and others listed below. There were no ex secretaries.

Kemtech Products Limited Address / Contact

Office Address 37 Albyn Place
Town Aberdeen
Post code AB10 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC103786
Date of Incorporation Tue, 24th Mar 1987
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Zachary T.

Position: Director

Appointed: 25 July 2022

Thomas T.

Position: Secretary

Appointed: 10 November 2003

Thomas T.

Position: Director

Appointed: 01 April 1991

Burnett & Reid

Position: Corporate Secretary

Appointed: 07 October 1988

Nicola T.

Position: Director

Appointed: 01 April 1991

Resigned: 25 March 2013

Angus M.

Position: Director

Appointed: 04 December 1989

Resigned: 06 January 1994

David L.

Position: Nominee Director

Appointed: 07 October 1988

Resigned: 06 January 1994

Patrick S.

Position: Director

Appointed: 07 October 1988

Resigned: 04 December 1989

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we identified, there is Tom T. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Nicola T. This PSC owns 75,01-100% shares.

Tom T.

Notified on 4 May 2018
Nature of control: significiant influence or control

Nicola T.

Notified on 23 October 2016
Ceased on 4 May 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth21 15336 189       
Balance Sheet
Cash Bank On Hand 1 478 264152 136315 015148 773988 200675 806877 920847 081
Current Assets3 604 0173 498 841541 024610 388269 8241 141 844895 317907 722904 012
Debtors2 952 9282 020 577388 888295 373121 051153 644219 51129 80256 931
Net Assets Liabilities 36 189-372 647-214 466-70 587    
Other Debtors  61 989    25 21222 378
Property Plant Equipment 33 49031 74230 23627 11426 14825 18225 98724 667
Cash Bank In Hand651 0891 478 264       
Net Assets Liabilities Including Pension Asset Liability21 15336 189       
Tangible Fixed Assets35 32633 490       
Reserves/Capital
Called Up Share Capital2 0022 002       
Profit Loss Account Reserve19 15134 187       
Shareholder Funds21 15336 189       
Other
Total Fixed Assets Cost Or Valuation152 068152 068       
Total Fixed Assets Depreciation116 742118 578       
Total Fixed Assets Depreciation Charge In Period 1 836       
Accumulated Depreciation Impairment Property Plant Equipment 118 578120 326121 832124 954125 920126 886127 978129 298
Amounts Owed To Other Related Parties Other Than Directors 2 924 160790 782 233 965194 932   
Average Number Employees During Period     1222
Corporation Tax Payable 242 189 37 27634 386175 72031 09317 64312 179
Creditors 3 495 446944 874854 680367 525490 422140 33981 89544 073
Depreciation Rate Used For Property Plant Equipment  2 22   
Increase From Depreciation Charge For Year Property Plant Equipment  1 748 3 1229669661 0921 320
Net Current Assets Liabilities-13 4483 395-403 850-244 292-97 701651 422754 978825 827859 939
Other Creditors 17 42912 00010 0004 5005 0008 20919 95712 075
Other Taxation Social Security Payable 108 92727 82835 05529 09332 24925 32730 75519 819
Property Plant Equipment Gross Cost  152 068 152 068152 068152 068153 965 
Taxation Including Deferred Taxation Balance Sheet Subtotal 696539410     
Total Additions Including From Business Combinations Property Plant Equipment       1 897 
Total Assets Less Current Liabilities21 87836 885-372 108-214 056-70 587677 570780 160851 814884 606
Trade Creditors Trade Payables 202 741114 26451 52765 58182 52175 71013 540 
Trade Debtors Trade Receivables 2 020 577326 899295 373121 051153 644219 5114 59034 553
Creditors Due Within One Year Total Current Liabilities3 617 4653 495 446       
Fixed Assets35 32633 490       
Provisions For Liabilities Charges725696       
Tangible Fixed Assets Cost Or Valuation152 068152 068       
Tangible Fixed Assets Depreciation116 742118 578       
Tangible Fixed Assets Depreciation Charge For Period 1 836       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 16th, August 2023
Free Download (8 pages)

Company search