Semi-chem Limited EDINBURGH


Semi-chem started in year 2000 as Private Limited Company with registration number SC204233. The Semi-chem company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Edinburgh at Hillwood House. Postal code: EH28 8QJ. Since March 31, 2022 Semi-chem Limited is no longer carrying the name Scs (scotland).

At present there are 2 directors in the the company, namely Edward T. and James W.. In addition one secretary - Alan Y. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Semi-chem Limited Address / Contact

Office Address Hillwood House
Office Address2 2 Harvest Drive Newbridge
Town Edinburgh
Post code EH28 8QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC204233
Date of Incorporation Wed, 23rd Feb 2000
Industry Dormant Company
End of financial Year 31st January
Company age 24 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Sat, 28th Jan 2023
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Alan Y.

Position: Secretary

Appointed: 26 June 2023

Edward T.

Position: Director

Appointed: 27 April 2023

James W.

Position: Director

Appointed: 24 October 2013

Henry C.

Position: Director

Appointed: 19 March 2009

Resigned: 26 April 2023

John D.

Position: Secretary

Appointed: 09 June 2005

Resigned: 12 May 2023

Hollis S.

Position: Director

Appointed: 10 May 2005

Resigned: 28 February 2014

David M.

Position: Director

Appointed: 10 May 2005

Resigned: 16 January 2009

James D.

Position: Director

Appointed: 21 June 2004

Resigned: 10 May 2005

Colin B.

Position: Director

Appointed: 21 June 2004

Resigned: 31 December 2004

John B.

Position: Secretary

Appointed: 21 June 2004

Resigned: 09 June 2005

John C.

Position: Director

Appointed: 21 June 2004

Resigned: 10 May 2005

Peter Trainer Company Services Ltd.

Position: Corporate Nominee Director

Appointed: 23 February 2000

Resigned: 23 February 2000

Linda S.

Position: Secretary

Appointed: 23 February 2000

Resigned: 21 June 2004

Linda S.

Position: Director

Appointed: 23 February 2000

Resigned: 21 June 2004

Jane S.

Position: Director

Appointed: 23 February 2000

Resigned: 21 June 2004

Mark S.

Position: Director

Appointed: 23 February 2000

Resigned: 21 June 2004

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 23 February 2000

Resigned: 23 February 2000

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 23 February 2000

Resigned: 23 February 2000

Stanley S.

Position: Director

Appointed: 23 February 2000

Resigned: 21 June 2004

Company previous names

Scs (scotland) March 31, 2022
Sokolowski Convenience Stores May 12, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-30
Net Worth10 00010 000
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability10 00010 000
Reserves/Capital
Shareholder Funds10 00010 000
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset10 00010 000
Number Shares Allotted 10 000
Par Value Share 1
Share Capital Allotted Called Up Paid10 00010 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Dormant company accounts made up to January 28, 2023
filed on: 28th, June 2023
Free Download (6 pages)

Company search

Advertisements