CHEMICAL INJECTION UTILITIES LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB23 8NN

Company number SC198323
Status Active
Incorporation Date 23 July 1999
Company Type Private Limited Company
Address SCOTSTOWN MOOR BASE PERWINNES MOSS, BRIDGE OF DON, ABERDEEN, AB23 8NN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Register(s) moved to registered inspection location 6 Queens Road Aberdeen AB15 4ZT; Register inspection address has been changed to 6 Queens Road Aberdeen AB15 4ZT; Second filing for the termination of Andrew Bruce as a director. The most likely internet sites of CHEMICAL INJECTION UTILITIES LIMITED are www.chemicalinjectionutilities.co.uk, and www.chemical-injection-utilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Aberdeen Rail Station is 4.4 miles; to Portlethen Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chemical Injection Utilities Limited is a Private Limited Company. The company registration number is SC198323. Chemical Injection Utilities Limited has been working since 23 July 1999. The present status of the company is Active. The registered address of Chemical Injection Utilities Limited is Scotstown Moor Base Perwinnes Moss Bridge of Don Aberdeen Ab23 8nn. . D.W. COMPANY SERVICES LIMITED is a Secretary of the company. BAYLISS, William John is a Director of the company. JAMES, Andrew William is a Director of the company. RITCHIE, Mark is a Director of the company. Secretary DAVIDSON, Gordon has been resigned. Secretary RITCHIE, Norma Elizabeth has been resigned. Secretary BLACKWOOD PARTNERS LLP has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BRUCE, Andrew has been resigned. Director DAVIDSON, Gordon has been resigned. Director RITCHIE, James George Bremner has been resigned. Director RITCHIE, Norma Elizabeth has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
D.W. COMPANY SERVICES LIMITED
Appointed Date: 30 January 2017

Director
BAYLISS, William John
Appointed Date: 08 December 2016
63 years old

Director
JAMES, Andrew William
Appointed Date: 08 December 2014
49 years old

Director
RITCHIE, Mark
Appointed Date: 08 December 2016
46 years old

Resigned Directors

Secretary
DAVIDSON, Gordon
Resigned: 30 November 2015
Appointed Date: 07 December 2012

Secretary
RITCHIE, Norma Elizabeth
Resigned: 07 December 2012
Appointed Date: 23 July 1999

Secretary
BLACKWOOD PARTNERS LLP
Resigned: 06 December 2016
Appointed Date: 18 December 2015

Nominee Secretary
BRIAN REID LTD.
Resigned: 23 July 1999
Appointed Date: 23 July 1999

Director
BRUCE, Andrew
Resigned: 22 December 2016
Appointed Date: 07 December 2012
67 years old

Director
DAVIDSON, Gordon
Resigned: 07 January 2015
Appointed Date: 07 December 2012
55 years old

Director
RITCHIE, James George Bremner
Resigned: 08 December 2014
Appointed Date: 23 July 1999
66 years old

Director
RITCHIE, Norma Elizabeth
Resigned: 08 December 2014
Appointed Date: 23 July 1999
62 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 23 July 1999
Appointed Date: 23 July 1999

Persons With Significant Control

Icr Integrity Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHEMICAL INJECTION UTILITIES LIMITED Events

14 Mar 2017
Register(s) moved to registered inspection location 6 Queens Road Aberdeen AB15 4ZT
13 Mar 2017
Register inspection address has been changed to 6 Queens Road Aberdeen AB15 4ZT
07 Feb 2017
Second filing for the termination of Andrew Bruce as a director
30 Jan 2017
Appointment of D.W. Company Services Limited as a secretary on 30 January 2017
26 Jan 2017
Full accounts made up to 31 May 2016
...
... and 67 more events
12 Aug 1999
Ad 23/07/99--------- £ si 98@1=98 £ ic 2/100
12 Aug 1999
New director appointed
23 Jul 1999
Director resigned
23 Jul 1999
Secretary resigned
23 Jul 1999
Incorporation

CHEMICAL INJECTION UTILITIES LIMITED Charges

13 March 2014
Charge code SC19 8323 0003
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
7 December 2012
Floating charge
Delivered: 8 December 2012
Status: Satisfied on 25 March 2014
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
26 October 1999
Bond & floating charge
Delivered: 3 November 1999
Status: Satisfied on 2 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…