Trichem Scotland Limited BATHGATE


Trichem Scotland started in year 1996 as Private Limited Company with registration number SC170892. The Trichem Scotland company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Bathgate at 36e Inchmuir Road. Postal code: EH48 2EP.

Currently there are 2 directors in the the company, namely Mairi D. and Malcolm D.. In addition one secretary - Mairi D. - is with the firm. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Trichem Scotland Limited Address / Contact

Office Address 36e Inchmuir Road
Office Address2 Whitehill Industrial Estate
Town Bathgate
Post code EH48 2EP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC170892
Date of Incorporation Tue, 24th Dec 1996
Industry Manufacture of soap and detergents
Industry Manufacture of cleaning and polishing preparations
End of financial Year 31st January
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Mairi D.

Position: Director

Appointed: 24 December 1996

Mairi D.

Position: Secretary

Appointed: 24 December 1996

Malcolm D.

Position: Director

Appointed: 24 December 1996

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 December 1996

Resigned: 24 December 1996

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 December 1996

Resigned: 24 December 1996

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Mairi D. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Malcolm D. This PSC owns 50,01-75% shares.

Mairi D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Malcolm D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Net Worth134 650134 666105 276112 467114 696      
Balance Sheet
Cash Bank On Hand       1 301971601 499271 721
Current Assets269 192282 326319 573346 141334 060375 975373 307419 243411 088966 852799 831
Debtors109 015117 453128 765149 886122 805167 150172 844212 263171 445165 853247 860
Net Assets Liabilities    114 695116 694116 782119 86181 402591 048569 638
Other Debtors    4 91011 47618 9684 6564 4091 07123 792
Property Plant Equipment    149 897141 921152 902134 562109 176137 710247 079
Total Inventories    211 255208 825200 463205 679238 672199 500280 250
Cash Bank In Hand286225         
Net Assets Liabilities Including Pension Asset Liability134 650134 666105 276112 467114 696      
Stocks Inventory159 891164 648190 808196 255211 255      
Tangible Fixed Assets129 529127 251114 938138 225149 902      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve134 550134 566105 176112 367114 596      
Shareholder Funds134 650134 666105 276112 467114 696      
Other
Accrued Liabilities     1 821     
Accumulated Depreciation Impairment Property Plant Equipment    193 791107 099132 727174 508208 628257 659334 881
Additions Other Than Through Business Combinations Property Plant Equipment     43 45179 96636 92027 26488 865203 669
Average Number Employees During Period       12131212
Bank Borrowings        34 59765 34949 606
Bank Overdrafts    137 243110 97435 98934 96222 935  
Creditors    38 25034 98762 07942 49558 88296 020142 351
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -127 366-24 614-9 412-13 033-7 725-11 675
Disposals Property Plant Equipment     -138 119-43 357-13 479-18 530-11 300-17 078
Finance Lease Liabilities Present Value Total    38 25034 98762 07942 49524 28531 63192 745
Financial Commitments Other Than Capital Commitments         13 75013 750
Increase From Depreciation Charge For Year Property Plant Equipment     40 67450 24251 19347 15356 75688 897
Net Current Assets Liabilities32 75632 97813 49516 61820 80219 92137 28637 08836 172565 351498 084
Number Shares Issued Fully Paid     100100100100100100
Other Creditors    46 58174 34648 81647 45064 31221 21019 778
Other Inventories    211 255208 825200 463205 679238 672199 500280 250
Other Remaining Borrowings        25 000  
Par Value Share 1111 11111
Property Plant Equipment Gross Cost    343 688249 020285 629309 070317 804395 369581 960
Provisions For Liabilities Balance Sheet Subtotal    17 75810 16111 3279 2945 06415 99333 174
Taxation Social Security Payable    38 30760 39373 07270 00572 730186 05023 092
Total Assets Less Current Liabilities162 285160 229128 433154 843170 704161 842190 188171 650145 348703 061745 163
Total Borrowings    38 25034 98762 07942 49558 88296 020142 351
Trade Creditors Trade Payables    64 81875 788141 414186 855136 559143 362192 571
Trade Debtors Trade Receivables    117 900155 674153 876207 607167 036164 782224 068
Company Contributions To Money Purchase Plans Directors        8 8808 523 
Director Remuneration        24 00024 000 
Amount Due From To Related Party -16 181-3 993-20 973-16 169      
Creditors Due After One Year17 96215 94813 78428 03638 250      
Creditors Due Within One Year236 436249 348306 078329 812313 258      
Fixed Assets129 529127 251114 938138 225149 902      
Number Shares Allotted100100100100100      
Provisions For Liabilities Charges9 6739 6159 37314 34017 758      
Value Shares Allotted100100100100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 31st, January 2024
Free Download (15 pages)

Company search

Advertisements