SEMI-CHEM LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH28 8QJ

Company number SC065231
Status Active
Incorporation Date 27 June 1978
Company Type Private Limited Company
Address HILLWOOD HOUSE, 2 HARVEST DRIVE NEWBRIDGE, EDINBURGH, EH28 8QJ
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Accounts for a dormant company made up to 30 January 2016; Annual return made up to 17 September 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 15,000 . The most likely internet sites of SEMI-CHEM LIMITED are www.semichem.co.uk, and www.semi-chem.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. The distance to to South Gyle Rail Station is 3.7 miles; to Uphall Rail Station is 4.3 miles; to Rosyth Rail Station is 7.7 miles; to Aberdour Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Semi Chem Limited is a Private Limited Company. The company registration number is SC065231. Semi Chem Limited has been working since 27 June 1978. The present status of the company is Active. The registered address of Semi Chem Limited is Hillwood House 2 Harvest Drive Newbridge Edinburgh Eh28 8qj. . DALLEY, John Chapman is a Secretary of the company. CAIRNEY, Henry Patrick Fleming is a Director of the company. WATSON, James is a Director of the company. Secretary BIRD, Colin Smith has been resigned. Secretary BLOOD, Terence has been resigned. Secretary BRODIE, John Ross has been resigned. Secretary MILLAR, Lesley has been resigned. Director BROWN, George has been resigned. Director CRONAN, John Philip has been resigned. Director DUFFY, James has been resigned. Director HILL, Gerard Andrew has been resigned. Director KERR, Andrew has been resigned. Director KERR, Catherine Eleanor Gilchrist has been resigned. Director KERR, Scott has been resigned. Director MILLAR, Lesley has been resigned. Director MOON, David has been resigned. Director MOON, David has been resigned. Director SMALLMAN, Hollis has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
DALLEY, John Chapman
Appointed Date: 09 June 2005

Director
CAIRNEY, Henry Patrick Fleming
Appointed Date: 19 March 2009
73 years old

Director
WATSON, James
Appointed Date: 24 October 2013
73 years old

Resigned Directors

Secretary
BIRD, Colin Smith
Resigned: 07 August 2003
Appointed Date: 28 May 1998

Secretary
BLOOD, Terence
Resigned: 28 May 1998
Appointed Date: 05 May 1995

Secretary
BRODIE, John Ross
Resigned: 09 June 2005
Appointed Date: 07 August 2003

Secretary
MILLAR, Lesley
Resigned: 05 May 1995

Director
BROWN, George
Resigned: 28 May 1998
Appointed Date: 05 May 1995
97 years old

Director
CRONAN, John Philip
Resigned: 10 May 2005
Appointed Date: 05 May 1995
90 years old

Director
DUFFY, James
Resigned: 10 May 2005
Appointed Date: 23 May 2002
90 years old

Director
HILL, Gerard Andrew
Resigned: 22 March 2001
Appointed Date: 28 May 1998
59 years old

Director
KERR, Andrew
Resigned: 05 May 1995
87 years old

Director
KERR, Catherine Eleanor Gilchrist
Resigned: 05 May 1995
82 years old

Director
KERR, Scott
Resigned: 05 May 1995
63 years old

Director
MILLAR, Lesley
Resigned: 05 May 1995
60 years old

Director
MOON, David
Resigned: 16 January 2009
Appointed Date: 10 May 2005
68 years old

Director
MOON, David
Resigned: 23 May 2002
Appointed Date: 22 March 2001
94 years old

Director
SMALLMAN, Hollis
Resigned: 28 February 2014
Appointed Date: 10 May 2005
82 years old

SEMI-CHEM LIMITED Events

28 Sep 2016
Confirmation statement made on 17 September 2016 with updates
05 Sep 2016
Accounts for a dormant company made up to 30 January 2016
28 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 15,000

28 Aug 2015
Accounts for a dormant company made up to 31 January 2015
22 Sep 2014
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 15,000

...
... and 91 more events
10 Nov 1988
Full accounts made up to 30 April 1988

28 Oct 1987
Return made up to 28/09/87; full list of members

28 Oct 1987
Full accounts made up to 30 April 1987

27 Oct 1986
Full accounts made up to 30 April 1986

27 Oct 1986
Return made up to 29/09/86; full list of members

SEMI-CHEM LIMITED Charges

5 November 2010
Floating charge
Delivered: 12 November 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…