CHROMACITY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Registered 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 |
14/07/2514 July 2025 New | Termination of appointment of Thorntons Law Llp as a secretary on 2025-05-29 |
30/05/2530 May 2025 | Court order in a winding-up (& Court Order attachment) |
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 |
12/05/2512 May 2025 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) |
03/03/253 March 2025 | Confirmation statement made on 2025-03-01 with updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
01/05/241 May 2024 | Resolutions |
01/05/241 May 2024 | Memorandum and Articles of Association |
01/05/241 May 2024 | Appointment of Mr Julian Paul Hayes as a director on 2024-04-29 |
01/05/241 May 2024 | Resolutions |
01/05/241 May 2024 | Resolutions |
01/05/241 May 2024 | Statement of capital following an allotment of shares on 2024-04-29 |
01/05/241 May 2024 | Resolutions |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-01 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/07/233 July 2023 | Total exemption full accounts made up to 2022-12-31 |
14/06/2314 June 2023 | Termination of appointment of Shahida Imani as a director on 2023-05-31 |
14/06/2314 June 2023 | Statement of capital following an allotment of shares on 2023-06-05 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-01 with updates |
15/02/2315 February 2023 | Appointment of Mr Richard Laming as a director on 2023-01-01 |
15/02/2315 February 2023 | Appointment of Dr Robert Keddie Black as a director on 2023-01-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Statement of capital following an allotment of shares on 2022-12-09 |
13/12/2213 December 2022 | Memorandum and Articles of Association |
13/12/2213 December 2022 | Resolutions |
13/12/2213 December 2022 | Resolutions |
13/12/2213 December 2022 | Resolutions |
13/12/2213 December 2022 | Resolutions |
08/04/228 April 2022 | Confirmation statement made on 2022-02-13 with updates |
04/03/224 March 2022 | Resolutions |
04/03/224 March 2022 | Resolutions |
04/03/224 March 2022 | Resolutions |
04/03/224 March 2022 | Memorandum and Articles of Association |
09/02/229 February 2022 | Appointment of Mr Graham Grant Miller as a director on 2022-01-01 |
09/02/229 February 2022 | Termination of appointment of Richard Baron Cooper as a director on 2021-12-31 |
09/02/229 February 2022 | Termination of appointment of Kevin Gawn Grainger as a director on 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/10/2112 October 2021 | Termination of appointment of Ian Herbert Stevens as a director on 2021-09-30 |
04/08/214 August 2021 | Statement of capital following an allotment of shares on 2021-08-03 |
29/06/2129 June 2021 | Resolutions |
29/06/2129 June 2021 | Memorandum and Articles of Association |
29/06/2129 June 2021 | Resolutions |
29/06/2129 June 2021 | Resolutions |
29/06/2129 June 2021 | Resolutions |
25/06/2125 June 2021 | Statement of capital following an allotment of shares on 2021-06-24 |
17/06/2117 June 2021 | Previous accounting period shortened from 2021-06-30 to 2020-12-31 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
15/01/1915 January 2019 | DIRECTOR APPOINTED RICHARD BARON COOPER |
10/10/1810 October 2018 | DIRECTOR APPOINTED SHAHIDA IMANI |
30/08/1830 August 2018 | 30/06/18 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 13 MELVILLE STREET EDINBURGH EH3 7PE SCOTLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
17/05/1817 May 2018 | 09/05/18 STATEMENT OF CAPITAL GBP 222.21 |
17/05/1817 May 2018 | ADOPT ARTICLES 09/05/2018 |
12/03/1812 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES |
19/01/1819 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER LEBURN / 19/01/2018 |
19/01/1819 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR CARL FARRELL / 19/01/2018 |
16/01/1816 January 2018 | ADOPT ARTICLES 20/06/2017 |
04/12/174 December 2017 | DIRECTOR APPOINTED MR ANDREW MCNEILL |
26/10/1726 October 2017 | APPOINTMENT TERMINATED, DIRECTOR KENNETH FRASER |
04/07/174 July 2017 | 21/06/17 STATEMENT OF CAPITAL GBP 197.64 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/05/1724 May 2017 | CURREXT FROM 28/02/2017 TO 30/06/2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
08/09/168 September 2016 | CORPORATE SECRETARY APPOINTED THORNTONS LAW LLP |
07/09/167 September 2016 | REGISTERED OFFICE CHANGED ON 07/09/2016 FROM RESEARCH & ENTERPRISE SERVICES HERIOT-WATT UNIVERSITY RICCARTON EDINBURGH EH14 4AS |
29/06/1629 June 2016 | 22/06/16 STATEMENT OF CAPITAL GBP 163.26 |
06/04/166 April 2016 | 24/03/16 STATEMENT OF CAPITAL GBP 161 |
21/03/1621 March 2016 | DIRECTOR APPOINTED KENNETH WILLIAM FRASER |
11/03/1611 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
11/12/1511 December 2015 | 03/12/15 STATEMENT OF CAPITAL GBP 111.53 |
11/12/1511 December 2015 | 03/12/15 STATEMENT OF CAPITAL GBP 123.06 |
11/12/1511 December 2015 | ADOPT ARTICLES 03/12/2015 |
10/12/1510 December 2015 | DIRECTOR APPOINTED MR KEVIN GAWN GRAINGER |
10/12/1510 December 2015 | APPOINTMENT TERMINATED, DIRECTOR DERRYCK REID |
25/11/1525 November 2015 | APPOINTMENT TERMINATED, DIRECTOR CHARLES LOARRIDGE |
25/11/1525 November 2015 | APPOINTMENT TERMINATED, DIRECTOR ALISTER MINTY |
11/11/1511 November 2015 | SUB-DIVISION 26/10/15 |
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 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
07/07/157 July 2015 | DIRECTOR APPOINTED MR ALISTER FORBES MINTY |
11/03/1511 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
11/03/1511 March 2015 | DIRECTOR APPOINTED MR CHARLES IAIN RODERICK LOARRIDGE |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/02/1427 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
13/02/1313 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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