ECONOCHEM LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewRegistration of charge SC0991730009, created on 2025-07-22

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

25/02/2525 February 2025 Termination of appointment of John Whitelaw Graham as a director on 2024-12-21

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/09/234 September 2023 Director's details changed for Mr John Whitelaw Graham on 2023-09-04

View Document

17/08/2317 August 2023 Director's details changed for Mr John Whitelaw Graham on 2023-08-17

View Document

31/07/2331 July 2023 Termination of appointment of Nicholas Stuart Wilson as a director on 2023-04-28

View Document

31/07/2331 July 2023 Director's details changed for Mr John Whitelaw Graham on 2023-07-31

View Document

03/07/233 July 2023 Director's details changed for Mr John Whitelaw Graham on 2023-07-03

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Director's details changed for Mr John Whitelaw Graham on 2023-06-14

View Document

24/05/2324 May 2023 Director's details changed for Mrs Jennifer Mary Whitelaw Anderson on 2023-05-22

View Document

24/05/2324 May 2023 Director's details changed for Mrs Marianne Whitelaw May on 2023-05-22

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

22/05/2322 May 2023 Change of details for Mr John Whitelaw Graham as a person with significant control on 2023-05-22

View Document

22/05/2322 May 2023 Director's details changed for Marjorie Anne Graham on 2023-05-22

View Document

22/05/2322 May 2023 Director's details changed for John Whitelaw Graham on 2023-05-22

View Document

22/05/2322 May 2023 Director's details changed for Marjorie Anne Graham on 2023-05-22

View Document

22/05/2322 May 2023 Director's details changed for John Whitelaw Graham on 2023-05-22

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/09/2227 September 2022 Registered office address changed from 3 Waverley Place Aberdeen AB10 1XH Scotland to Nicol House 14 Victoria Street Aberdeen AB10 1XB on 2022-09-27

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

02/10/182 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

19/04/1819 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 892-INST CREATE CHARGES:SCOT REG PSC

View Document

19/04/1819 April 2018 SAIL ADDRESS CREATED

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 18 BON ACCORD SQUARE ABERDEEN AB11 6YP

View Document

06/10/176 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

24/07/1724 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/07/165 July 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7

View Document

05/07/165 July 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

21/06/1621 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

31/05/1631 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER MARY WHITELAW GRAHAM / 15/11/2014

View Document

01/06/151 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/07/1415 July 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/07/139 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES STUART WILSON / 31/03/2013

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MRS FIONA CAROLE ANN DAVIE

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS HEATHER LYNN JOY WILSON / 01/03/2013

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MISS JENNIFER MARY WHITELAW GRAHAM

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MISS HEATHER LYNN JOY WILSON

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MRS MARIANNE WHITELAW MAY

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/06/127 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/05/1130 May 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MR JONATHAN CHARLES ANDREW WHITELAW GRAHAM

View Document

01/06/101 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACKIE & DEWAR / 30/05/2010

View Document

01/06/101 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITELAW GRAHAM / 30/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES STUART WILSON / 30/05/2010

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 18 BON ACCORD SQUARE ABERDEEN AB11 6DJ

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE ANNE GRAHAM / 30/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER SILVER WILSON / 30/05/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILSON / 30/05/2009

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER WILSON / 30/05/2009

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/06/0830 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER WILSON / 30/05/2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILSON / 30/05/2008

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/09/075 September 2007 DEC MORT/CHARGE *****

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

23/04/0423 April 2004 PARTIC OF MORT/CHARGE *****

View Document

03/06/033 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

21/11/0221 November 2002 PARTIC OF MORT/CHARGE *****

View Document

12/09/0212 September 2002 DEC MORT/CHARGE *****

View Document

12/09/0212 September 2002 DEC MORT/CHARGE *****

View Document

12/09/0212 September 2002 DEC MORT/CHARGE *****

View Document

25/06/0225 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/03/9924 March 1999 DEC MORT/CHARGE RELEASE *****

View Document

02/06/982 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

02/06/972 June 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

06/06/966 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

31/05/9531 May 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

03/06/943 June 1994 RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS

View Document

14/01/9414 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

03/06/933 June 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

03/06/933 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9327 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

02/12/922 December 1992 PARTIC OF MORT/CHARGE *****

View Document

03/06/923 June 1992 RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

25/09/9125 September 1991 SECRETARY'S PARTICULARS CHANGED

View Document

11/06/9111 June 1991 RETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS

View Document

17/03/9117 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

13/02/9113 February 1991 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

29/05/9029 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

06/02/906 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 PARTIC OF MORT/CHARGE 6449

View Document

31/05/8931 May 1989 RETURN MADE UP TO 09/01/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

24/06/8824 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/8819 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

12/01/8812 January 1988 RETURN MADE UP TO 25/12/87; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

04/09/864 September 1986 NEW DIRECTOR APPOINTED

View Document

13/06/8613 June 1986 NEW DIRECTOR APPOINTED

View Document

05/06/865 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/865 June 1986 REGISTERED OFFICE CHANGED ON 05/06/86 FROM: 24 CASTLE STREET EDINBURGH EH2 3JQ

View Document

22/05/8622 May 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company