CHAMIC INDUSTRIAL SERVICES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH11 4DN

Company number SC091320
Status Active
Incorporation Date 22 January 1985
Company Type Private Limited Company
Address 27 BANKHEAD DRIVE, EDINBURGH, EH11 4DN
Home Country United Kingdom
Nature of Business 43120 - Site preparation
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of CHAMIC INDUSTRIAL SERVICES LIMITED are www.chamicindustrialservices.co.uk, and www.chamic-industrial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. The distance to to Aberdour Rail Station is 8.9 miles; to Burntisland Rail Station is 9.4 miles; to Rosyth Rail Station is 9.5 miles; to Kinghorn Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chamic Industrial Services Limited is a Private Limited Company. The company registration number is SC091320. Chamic Industrial Services Limited has been working since 22 January 1985. The present status of the company is Active. The registered address of Chamic Industrial Services Limited is 27 Bankhead Drive Edinburgh Eh11 4dn. . HUNTER, Charles Andrew Moore is a Director of the company. Secretary HUNTER, Ian has been resigned. Secretary MILLS, Elizabeth Tough Watson has been resigned. Director HUNTER, Michael Charles has been resigned. Director HUNTER, Michael Moore has been resigned. Director MITCHELL, Charlotte Jennifer has been resigned. The company operates in "Site preparation".


Current Directors

Director

Resigned Directors

Secretary
HUNTER, Ian
Resigned: 30 June 2014
Appointed Date: 17 March 1992

Secretary
MILLS, Elizabeth Tough Watson
Resigned: 17 March 1992

Director
HUNTER, Michael Charles
Resigned: 25 February 2014
65 years old

Director
HUNTER, Michael Moore
Resigned: 23 May 1994
92 years old

Director
MITCHELL, Charlotte Jennifer
Resigned: 22 January 2015
67 years old

Persons With Significant Control

Hunter Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CHAMIC INDUSTRIAL SERVICES LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

04 Dec 2015
Registered office address changed from 396 Gorgie Rd Edinburgh EH11 2RN to 27 Bankhead Drive Edinburgh EH11 4DN on 4 December 2015
13 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 64 more events
03 Jun 1988
Accounts for a small company made up to 28 February 1987

14 Jan 1988
Return made up to 31/12/87; full list of members

12 Feb 1987
Return made up to 31/12/86; full list of members

27 Jan 1987
Accounts for a small company made up to 28 February 1986

22 Jan 1985
Certificate of incorporation

CHAMIC INDUSTRIAL SERVICES LIMITED Charges

20 January 2006
Bond & floating charge
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
30 January 2001
Floating charge
Delivered: 6 February 2001
Status: Satisfied on 8 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…