Background WavePink WaveYellow Wave

CHEM-WISE LTD. (SC329048)

CHEM-WISE LTD. (SC329048) is an active UK company. incorporated on 10 August 2007. with registered office in Kelso. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. CHEM-WISE LTD. has been registered for 18 years. Current directors include CLAYTON, Christopher.

Company Number
SC329048
Status
active
Type
ltd
Incorporated
10 August 2007
Age
18 years
Address
Plot 12 Lee Forbes Way, Kelso, TD5 8DW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
CLAYTON, Christopher
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEM-WISE LTD.

CHEM-WISE LTD. is an active company incorporated on 10 August 2007 with the registered office located in Kelso. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. CHEM-WISE LTD. was registered 18 years ago.(SIC: 01610)

Status

active

Active since 18 years ago

Company No

SC329048

LTD Company

Age

18 Years

Incorporated 10 August 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Plot 12 Lee Forbes Way Pinnaclehill Industrial Estate Kelso, TD5 8DW,

Previous Addresses

Westwood, Rattar Mains Thurso Caithness KW14 8XW
From: 10 August 2007To: 25 July 2025
Timeline

10 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Aug 07
Loan Secured
Apr 15
Loan Secured
Apr 15
Owner Exit
Jan 25
Owner Exit
Jan 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
Owner Exit
Jan 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CLAYTON, Christopher

Active
Nottingham Science & Technology Park, NottinghamNG7 2PZ
Born October 1966
Director
Appointed 30 Jun 2025

MACKAY, Elisabeth Kennedy

Resigned
Scarfskerry, ThursoKW14 8XW
Secretary
Appointed 10 Aug 2007
Resigned 30 Jun 2025

BRIAN REID LTD.

Resigned
5 Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 10 Aug 2007
Resigned 10 Aug 2007

MACKAY, Murray Donald Geddes

Resigned
Scarfskerry, ThursoKW14 8XW
Born November 1976
Director
Appointed 10 Aug 2007
Resigned 30 Jun 2025

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate director
Appointed 10 Aug 2007
Resigned 10 Aug 2007

Persons with significant control

4

1 Active
3 Ceased
Nottingham Science & Technology Park, NottinghamNG7 2PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2026

Mr Murray Donald Geddes Mackay

Ceased
Westwood, Rattar Mains, CaithnessKW14 8XW
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Aug 2016
Ceased 10 Aug 2016

Mrs Elisabeth Kennedy Mackay

Ceased
Westwood, Rattar Mains, CaithnessKW14 8XW
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Aug 2016
Ceased 10 Aug 2016
Rattar Mains, ThursoKW14 8XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Jan 2026
Fundings
Financials
Latest Activities

Filing History

65

Notification Of A Person With Significant Control
7 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
30 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
3 October 2024
AAAnnual Accounts
Statement Of Companys Objects
13 August 2024
CC04CC04
Memorandum Articles
13 August 2024
MAMA
Resolution
13 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Dormant
3 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Dormant
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Dormant
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Dormant
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Dormant
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Dormant
23 April 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 June 2009
AAAnnual Accounts
Legacy
27 August 2008
288cChange of Particulars
Legacy
22 August 2008
363aAnnual Return
Resolution
17 March 2008
RESOLUTIONSResolutions
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
353353
Legacy
15 August 2007
225Change of Accounting Reference Date
Legacy
14 August 2007
288bResignation of Director or Secretary
Resolution
14 August 2007
RESOLUTIONSResolutions
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
88(2)R88(2)R
Incorporation Company
10 August 2007
NEWINCIncorporation