Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > "RED BAND" CHEMICAL COMPANY, LIMITED
Company Information for

"RED BAND" CHEMICAL COMPANY, LIMITED

19 SMITH'S PLACE, LEITH WALK, EDINBURGH, EH6 8NU,
Company Registration Number
SC016876
Private Limited Company
Active

Company Overview

About "red Band" Chemical Company, Ltd
"RED BAND" CHEMICAL COMPANY, LIMITED was founded on 1932-06-25 and has its registered office in Edinburgh. The organisation's status is listed as "Active". "red Band" Chemical Company, Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
"RED BAND" CHEMICAL COMPANY, LIMITED
 
Legal Registered Office
19 SMITH'S PLACE
LEITH WALK
EDINBURGH
EH6 8NU
Other companies in EH6
 
Filing Information
Company Number SC016876
Company ID Number SC016876
Date formed 1932-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts FULL
Last Datalog update: 2023-07-05 19:08:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for "RED BAND" CHEMICAL COMPANY, LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of "RED BAND" CHEMICAL COMPANY, LIMITED

Current Directors
Officer Role Date Appointed
DIANNE DAVIDSON VALENTINE
Company Secretary 2015-05-11
MALCOLM RICHARD CLUBB
Director 2018-05-09
ALEXANDER COULSON CUMMING
Director 1990-06-13
CHARLES NIGEL COULSON CUMMING
Director 1989-06-14
PHILIP CALLAGHAN GALT
Director 2014-08-19
ANGUS ROBERTS
Director 2012-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE ROBERTSON
Director 2012-02-24 2016-11-30
YVONNE ELIZABETH WILLIAMS
Director 2012-02-24 2016-11-30
MOIRA O'TOOLE
Company Secretary 1990-06-13 2015-05-11
ROBERT ALEXANDER MCGREGOR
Director 2003-04-30 2014-08-19
NORMAN WALKER JESS
Director 1995-01-19 2013-06-30
CHARLES COULSON CUMMING
Director 1989-06-14 2005-09-01
DAVID ROBERTSON CLARK
Director 1989-06-14 1995-01-19
FREDERICK CHARLES BARGH
Company Secretary 1989-06-14 1990-06-13
ROBERT STEWART
Director 1989-06-14 1990-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES NIGEL COULSON CUMMING MACAN LIMITED Director 2016-07-04 CURRENT 2010-02-25 Dissolved 2018-03-27
CHARLES NIGEL COULSON CUMMING BONNYBRIDGE PHARMACY COMPANY LIMITED Director 2007-07-02 CURRENT 1929-09-27 Active
CHARLES NIGEL COULSON CUMMING MACBRIDE PHARMACY LIMITED Director 2007-04-30 CURRENT 2003-06-27 Dissolved 2017-09-12
CHARLES NIGEL COULSON CUMMING I.M. CAMPBELL (CHEMIST) LIMITED Director 2006-07-31 CURRENT 1986-02-27 Dissolved 2017-09-12
CHARLES NIGEL COULSON CUMMING RAIMES CLARK TRUST LIMITED Director 2006-03-06 CURRENT 2006-03-06 Active
CHARLES NIGEL COULSON CUMMING RAIMES, CLARK & COMPANY, LIMITED Director 1990-06-13 CURRENT 1908-03-17 Active
CHARLES NIGEL COULSON CUMMING PHARMACY FINANCE LIMITED Director 1990-06-13 CURRENT 1970-03-06 Active
PHILIP CALLAGHAN GALT AUTO CARFIELDS LIMITED Director 2016-07-08 CURRENT 1954-07-30 Active
PHILIP CALLAGHAN GALT MACAN LIMITED Director 2016-07-04 CURRENT 2010-02-25 Dissolved 2018-03-27
PHILIP CALLAGHAN GALT RAIMES, CLARK & COMPANY, LIMITED Director 2016-05-12 CURRENT 1908-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16DIRECTOR APPOINTED MRS YVONNE ELIZABETH WILLIAMS
2023-10-02APPOINTMENT TERMINATED, DIRECTOR PHILIP CALLAGHAN GALT
2023-06-16CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-06-13FULL ACCOUNTS MADE UP TO 31/12/22
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM RICHARD CLUBB
2021-10-21CH01Director's details changed for Alexander Coulson Cumming on 2021-10-21
2021-07-07MEM/ARTSARTICLES OF ASSOCIATION
2021-06-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-05-17AP01DIRECTOR APPOINTED MS VERITY CHARLOTTE CUMMING
2021-04-28RES01ADOPT ARTICLES 28/04/21
2020-09-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2018-10-26PSC02Notification of Pharmacy Finance Limited as a person with significant control on 2016-04-06
2018-10-26PSC09Withdrawal of a person with significant control statement on 2018-10-26
2018-06-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-05-10AP01DIRECTOR APPOINTED MR MALCOLM RICHARD CLUBB
2017-07-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 1250
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE ROBERTSON
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE WILLIAMS
2016-09-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 1250
2016-06-13AR0105/06/16 ANNUAL RETURN FULL LIST
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 1250
2015-06-25AR0105/06/15 ANNUAL RETURN FULL LIST
2015-06-25AP03Appointment of Mrs Dianne Davidson Valentine as company secretary on 2015-05-11
2015-06-25TM02Termination of appointment of Moira O'toole on 2015-05-11
2014-12-22AUDAUDITOR'S RESIGNATION
2014-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0168760012
2014-08-21AP01DIRECTOR APPOINTED MR PHILIP CALLAGHAN GALT
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCGREGOR
2014-06-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1250
2014-06-09AR0105/06/14 FULL LIST
2014-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER MCGREGOR / 11/09/2013
2013-07-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN JESS
2013-06-11AR0105/06/13 FULL LIST
2012-06-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-06-11AR0105/06/12 FULL LIST
2012-02-29AP01DIRECTOR APPOINTED MRS YVONNE WILLIAMS
2012-02-29AP01DIRECTOR APPOINTED MRS ELAINE ROBERTSON
2012-02-29AP01DIRECTOR APPOINTED MR ANGUS ROBERTS
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-28AR0105/06/11 FULL LIST
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER COULSON CUMMING / 01/07/2010
2010-09-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-28AR0105/06/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER MCGREGOR / 01/06/2010
2010-01-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-01-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-01-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-01-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-01-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-01-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-01-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-01-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-09363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCGREGOR / 01/10/2008
2009-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / NORMAN JESS / 01/10/2008
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-10363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2007-07-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-11363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-06-11288cDIRECTOR'S PARTICULARS CHANGED
2006-09-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-13363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-05-24288cDIRECTOR'S PARTICULARS CHANGED
2006-05-24288cDIRECTOR'S PARTICULARS CHANGED
2006-04-04288bDIRECTOR RESIGNED
2005-09-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-30363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2004-06-14363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-06-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-06-18363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-05-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-14288aNEW DIRECTOR APPOINTED
2002-09-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-19363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2001-08-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-13363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2000-06-06363sRETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
2000-05-04AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-29AUDAUDITOR'S RESIGNATION
1999-06-10363sRETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS
1999-06-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-06-08363(287)REGISTERED OFFICE CHANGED ON 08/06/98
1998-06-08363sRETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS
1998-06-03AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to "RED BAND" CHEMICAL COMPANY, LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against "RED BAND" CHEMICAL COMPANY, LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-12 Outstanding HSBC BANK PLC
STANDARD SECURITY 2010-01-07 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2010-01-07 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2010-01-07 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2010-01-07 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2010-01-07 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2010-01-07 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2010-01-07 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2010-01-07 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2010-01-07 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 1993-07-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1984-12-21 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on "RED BAND" CHEMICAL COMPANY, LIMITED

Intangible Assets
Patents
We have not found any records of "RED BAND" CHEMICAL COMPANY, LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for "RED BAND" CHEMICAL COMPANY, LIMITED
Trademarks
We have not found any records of "RED BAND" CHEMICAL COMPANY, LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for "RED BAND" CHEMICAL COMPANY, LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as "RED BAND" CHEMICAL COMPANY, LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where "RED BAND" CHEMICAL COMPANY, LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded "RED BAND" CHEMICAL COMPANY, LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded "RED BAND" CHEMICAL COMPANY, LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.