Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Econochem Limited
Econochem Limited is an active company incorporated on 22 May 1986 with the registered office located in Aberdeen, City of Aberdeen. Econochem Limited was registered 39 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC099173
Private limited company
Scottish Company
Age
39 years
Incorporated
22 May 1986
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
24 May 2025
(3 months ago)
Next confirmation dated
24 May 2026
Due by
7 June 2026
(9 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Econochem Limited
Contact
Address
Nicol House
14 Victoria Street
Aberdeen
AB10 1XB
Scotland
Address changed on
27 May 2024
(1 year 3 months ago)
Previous address was
18 Bon-Accord Square Aberdeen AB11 6YP United Kingdom
Companies in AB10 1XB
Telephone
01827 841200
Email
Available in Endole App
Website
Numarkpharmacists.com
See All Contacts
People
Officers
9
Shareholders
2
Controllers (PSC)
1
Mrs Heather Silver Wilson
Director • Director • Artist • British • Lives in Scotland • Born in Jun 1976
Mr Andrew Charles Stuart Wilson
Director • Pharmacist • British • Lives in Scotland • Born in Oct 1974
John Whitelaw Graham
Director • British • Lives in UK • Born in Aug 1946
Mrs Marianne Whitelaw May
Director • Pharmacist • British • Lives in UK • Born in Apr 1975
Mrs Fiona Carole ANN Davie
Director • Housewife • British • Lives in Scotland • Born in Aug 1979
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Robert Whitelaw (Aberdeen) Limited
Mrs Jennifer Mary Whitelaw Anderson, John Whitelaw Graham, and 3 more are mutual people.
Active
N S Wilson Limited
Mrs Fiona Carole ANN Davie, Mr Andrew Charles Stuart Wilson, and 2 more are mutual people.
Active
Morven Investments Limited
John Whitelaw Graham and Marjorie Anne Graham are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£1.37M
Decreased by £69.55K (-5%)
Turnover
Unreported
Same as previous period
Employees
10
Same as previous period
Total Assets
£3.05M
Increased by £176.45K (+6%)
Total Liabilities
-£227.8K
Increased by £48.53K (+27%)
Net Assets
£2.82M
Increased by £127.92K (+5%)
Debt Ratio (%)
7%
Increased by 1.23% (+20%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
1 Month Ago on 22 Jul 2025
New Charge Registered
1 Month Ago on 8 Jul 2025
Confirmation Submitted
2 Months Ago on 13 Jun 2025
Full Accounts Submitted
5 Months Ago on 28 Mar 2025
John Whitelaw Graham Resigned
8 Months Ago on 21 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 27 May 2024
Inspection Address Changed
1 Year 3 Months Ago on 27 May 2024
Nicholas Stuart Wilson (PSC) Resigned
1 Year 3 Months Ago on 24 May 2024
Full Accounts Submitted
1 Year 5 Months Ago on 29 Mar 2024
Mr John Whitelaw Graham Details Changed
2 Years Ago on 4 Sep 2023
Get Alerts
Get Credit Report
Discover Econochem Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge SC0991730009, created on 22 July 2025
Submitted on 25 Jul 2025
Registration of charge SC0991730008, created on 8 July 2025
Submitted on 9 Jul 2025
Confirmation statement made on 24 May 2025 with no updates
Submitted on 13 Jun 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 28 Mar 2025
Termination of appointment of John Whitelaw Graham as a director on 21 December 2024
Submitted on 25 Feb 2025
Register inspection address has been changed from 18 Bon-Accord Square Aberdeen AB11 6YP United Kingdom to 12-16 Albyn Place Aberdeen AB10 1PS
Submitted on 27 May 2024
Confirmation statement made on 24 May 2024 with no updates
Submitted on 27 May 2024
Cessation of Nicholas Stuart Wilson as a person with significant control on 24 May 2024
Submitted on 27 May 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 29 Mar 2024
Director's details changed for Mr John Whitelaw Graham on 4 September 2023
Submitted on 4 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs