Background WavePink WaveYellow Wave

F.I.S. CHEMICALS LIMITED (SC070834)

F.I.S. CHEMICALS LIMITED (SC070834) is an active UK company. incorporated on 7 March 1980. with registered office in Aberdeen. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). F.I.S. CHEMICALS LIMITED has been registered for 46 years. Current directors include DAVIDSON, Gordon, WOODS, Kenneth Peter.

Company Number
SC070834
Status
active
Type
ltd
Incorporated
7 March 1980
Age
46 years
Address
Chapel Croft, Aberdeen, AB21 9TN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
DAVIDSON, Gordon, WOODS, Kenneth Peter
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F.I.S. CHEMICALS LIMITED

F.I.S. CHEMICALS LIMITED is an active company incorporated on 7 March 1980 with the registered office located in Aberdeen. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). F.I.S. CHEMICALS LIMITED was registered 46 years ago.(SIC: 20590)

Status

active

Active since 46 years ago

Company No

SC070834

LTD Company

Age

46 Years

Incorporated 7 March 1980

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

FRASER INGHAM SHAND CHEMICALS LIMITED
From: 7 March 1980To: 21 March 1990
Contact
Address

Chapel Croft Bucksburn Aberdeen, AB21 9TN,

Timeline

20 key events • 2013 - 2025

Funding Officers Ownership
Capital Reduction
Dec 13
Share Buyback
Dec 13
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Cleared
Jan 25
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BLACKWOOD PARTNERS LLP

Active
Union Grove Lane, AberdeenAB10 6XU
Corporate secretary
Appointed 21 Jan 2021

DAVIDSON, Gordon

Active
Chapel Croft, AberdeenAB21 9TN
Born January 1970
Director
Appointed 21 Oct 2020

WOODS, Kenneth Peter

Active
Chapel Croft, AberdeenAB21 9TN
Born February 1972
Director
Appointed 21 Oct 2020

MITCHELL, Lesley

Resigned
Dunnydeer Park, InschAB52 6GD
Secretary
Appointed 11 Oct 1993
Resigned 30 Sept 2019

COHEN & CO SOLICITORS

Resigned
1 St Swithin Row, AberdeenAB10 6DL
Corporate secretary
Appointed N/A
Resigned 11 Oct 1993

HM SECRETARIES LIMITED

Resigned
Queens Terrace, AberdeenAB10 1XL
Corporate secretary
Appointed 30 Sept 2019
Resigned 21 Oct 2020

CUMMINGS, Thomas Henry Dawson, Prof

Resigned
6 Woodcroft Gardens, AberdeenAB22 8DT
Born March 1954
Director
Appointed N/A
Resigned 21 Oct 2020

HALLIDAY, Daniel Jonathan

Resigned
Chapel Croft, AberdeenAB21 9TN
Born December 1985
Director
Appointed 21 Oct 2020
Resigned 26 Oct 2020

INGHAM, Martin

Resigned
3 Woodburn Place, AberdeenAB15 8JS
Born June 1949
Director
Appointed N/A
Resigned 30 Jun 1998

SHAND, John Edward

Resigned
6 Glenhome Crescent, AberdeenAB2 0FE
Born September 1949
Director
Appointed N/A
Resigned 30 Apr 1991

Persons with significant control

2

1 Active
1 Ceased
London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Oct 2020

Prof Thomas Henry Dawson Cummings

Ceased
Woodcroft Gardens, AberdeenAB22 8DT
Born March 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Oct 2020
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 January 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
13 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
5 November 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
5 November 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
30 October 2020
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Memorandum Articles
23 October 2020
MAMA
Resolution
23 October 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 October 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
22 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
22 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2020
MR04Satisfaction of Charge
Memorandum Articles
5 October 2020
MAMA
Resolution
5 October 2020
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 September 2020
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 September 2020
AR01AR01
Miscellaneous
25 September 2020
MISCMISC
Mortgage Satisfy Charge Full
27 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
30 September 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Accounts With Accounts Type Small
30 June 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 June 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Capital Cancellation Shares
30 December 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 December 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Small
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Legacy
24 November 2010
MG03sMG03s
Legacy
25 September 2010
MG01sMG01s
Legacy
14 July 2010
MG01sMG01s
Accounts With Accounts Type Small
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
27 May 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Small
1 July 2008
AAAnnual Accounts
Legacy
26 May 2008
363aAnnual Return
Accounts With Accounts Type Small
14 June 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Accounts With Accounts Type Small
1 June 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 2004
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
17 June 2002
288cChange of Particulars
Accounts With Accounts Type Small
31 May 2002
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
7 August 2000
88(2)R88(2)R
Accounts With Accounts Type Small
1 June 2000
AAAnnual Accounts
Legacy
8 May 2000
88(2)R88(2)R
Legacy
25 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1999
AAAnnual Accounts
Memorandum Articles
24 May 1999
MEM/ARTSMEM/ARTS
Resolution
24 May 1999
RESOLUTIONSResolutions
Legacy
19 April 1999
363sAnnual Return (shuttle)
Memorandum Articles
21 September 1998
MEM/ARTSMEM/ARTS
Resolution
21 September 1998
RESOLUTIONSResolutions
Legacy
20 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 July 1998
AAAnnual Accounts
Legacy
24 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1997
AAAnnual Accounts
Legacy
17 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1996
AAAnnual Accounts
Legacy
19 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1995
AAAnnual Accounts
Legacy
23 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
17 May 1994
AAAnnual Accounts
Legacy
4 May 1994
288288
Legacy
4 May 1994
363sAnnual Return (shuttle)
Legacy
5 November 1993
288288
Legacy
5 November 1993
287Change of Registered Office
Legacy
28 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 1992
AAAnnual Accounts
Legacy
29 April 1992
363sAnnual Return (shuttle)
Legacy
27 June 1991
410(Scot)410(Scot)
Accounts With Accounts Type Small
4 June 1991
AAAnnual Accounts
Legacy
4 June 1991
363aAnnual Return
Accounts With Accounts Type Small
12 December 1990
AAAnnual Accounts
Legacy
8 August 1990
363363
Legacy
26 July 1990
288288
Certificate Change Of Name Company
20 March 1990
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
1 February 1990
MEM/ARTSMEM/ARTS
Resolution
1 February 1990
RESOLUTIONSResolutions
Legacy
21 November 1989
363363
Legacy
7 July 1989
288288
Accounts With Accounts Type Small
14 June 1989
AAAnnual Accounts
Legacy
7 June 1988
363363
Accounts With Accounts Type Small
11 May 1988
AAAnnual Accounts
Miscellaneous
11 August 1987
MISCMISC
Legacy
10 June 1987
363363
Legacy
29 May 1987
288288
Accounts With Accounts Type Small
22 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
24 June 1986
AAAnnual Accounts
Legacy
24 June 1986
363363
Legacy
13 January 1982
PUC 2PUC 2