CHROMACITY LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewRegistered office address changed from C/O Grant Thornton Uk Advisory & Tax Llp 110 Queen Street Glasgow G1 3BX to C/O Grant Thornton Uk Advisory & Tax Llp 120 Bothwell Street Glasgow G2 7JS on 2025-07-22

View Document

14/07/2514 July 2025 NewTermination of appointment of Thorntons Law Llp as a secretary on 2025-05-29

View Document

30/05/2530 May 2025 Court order in a winding-up (& Court Order attachment)

View Document

29/05/2529 May 2025 Registered office address changed from Citypoint 3rd Floor, 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to C/O Grant Thornton Uk Advisory & Tax Llp 110 Queen Street Glasgow G1 3BX on 2025-05-29

View Document

12/05/2512 May 2025 Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Memorandum and Articles of Association

View Document

01/05/241 May 2024 Appointment of Mr Julian Paul Hayes as a director on 2024-04-29

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2024-04-29

View Document

01/05/241 May 2024 Resolutions

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/07/233 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Termination of appointment of Shahida Imani as a director on 2023-05-31

View Document

14/06/2314 June 2023 Statement of capital following an allotment of shares on 2023-06-05

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

15/02/2315 February 2023 Appointment of Mr Richard Laming as a director on 2023-01-01

View Document

15/02/2315 February 2023 Appointment of Dr Robert Keddie Black as a director on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Statement of capital following an allotment of shares on 2022-12-09

View Document

13/12/2213 December 2022 Memorandum and Articles of Association

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Resolutions

View Document

08/04/228 April 2022 Confirmation statement made on 2022-02-13 with updates

View Document

04/03/224 March 2022 Resolutions

View Document

04/03/224 March 2022 Resolutions

View Document

04/03/224 March 2022 Resolutions

View Document

04/03/224 March 2022 Memorandum and Articles of Association

View Document

09/02/229 February 2022 Appointment of Mr Graham Grant Miller as a director on 2022-01-01

View Document

09/02/229 February 2022 Termination of appointment of Richard Baron Cooper as a director on 2021-12-31

View Document

09/02/229 February 2022 Termination of appointment of Kevin Gawn Grainger as a director on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Termination of appointment of Ian Herbert Stevens as a director on 2021-09-30

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-08-03

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Memorandum and Articles of Association

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Resolutions

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2021-06-24

View Document

17/06/2117 June 2021 Previous accounting period shortened from 2021-06-30 to 2020-12-31

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED RICHARD BARON COOPER

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED SHAHIDA IMANI

View Document

30/08/1830 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 13 MELVILLE STREET EDINBURGH EH3 7PE SCOTLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/05/1817 May 2018 09/05/18 STATEMENT OF CAPITAL GBP 222.21

View Document

17/05/1817 May 2018 ADOPT ARTICLES 09/05/2018

View Document

12/03/1812 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER LEBURN / 19/01/2018

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR CARL FARRELL / 19/01/2018

View Document

16/01/1816 January 2018 ADOPT ARTICLES 20/06/2017

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR ANDREW MCNEILL

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH FRASER

View Document

04/07/174 July 2017 21/06/17 STATEMENT OF CAPITAL GBP 197.64

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/05/1724 May 2017 CURREXT FROM 28/02/2017 TO 30/06/2017

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/09/168 September 2016 CORPORATE SECRETARY APPOINTED THORNTONS LAW LLP

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM RESEARCH & ENTERPRISE SERVICES HERIOT-WATT UNIVERSITY RICCARTON EDINBURGH EH14 4AS

View Document

29/06/1629 June 2016 22/06/16 STATEMENT OF CAPITAL GBP 163.26

View Document

06/04/166 April 2016 24/03/16 STATEMENT OF CAPITAL GBP 161

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED KENNETH WILLIAM FRASER

View Document

11/03/1611 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/12/1511 December 2015 03/12/15 STATEMENT OF CAPITAL GBP 111.53

View Document

11/12/1511 December 2015 03/12/15 STATEMENT OF CAPITAL GBP 123.06

View Document

11/12/1511 December 2015 ADOPT ARTICLES 03/12/2015

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR KEVIN GAWN GRAINGER

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR DERRYCK REID

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES LOARRIDGE

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR ALISTER MINTY

View Document

11/11/1511 November 2015 SUB-DIVISION 26/10/15

View Document

11/11/1511 November 2015 100 ORDINARY SHARES OF £1.00 EACH SUB-DIVIDED INTO 10,000 ORDINARY SHARES OF £0.01 EACH 26/10/2015

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR ALISTER FORBES MINTY

View Document

11/03/1511 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR CHARLES IAIN RODERICK LOARRIDGE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

13/02/1313 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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