Active
Company Information for CHROMACITY LIMITED
Citypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, EH12 5HD,
|
Company Registration Number
SC442724
Private Limited Company
Active |
Company Name | |
---|---|
CHROMACITY LIMITED | |
Legal Registered Office | |
Citypoint 3rd Floor, 65 Haymarket Terrace Edinburgh EH12 5HD Other companies in EH14 | |
Company Number | SC442724 | |
---|---|---|
Company ID Number | SC442724 | |
Date formed | 2013-02-13 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-03-01 | |
Return next due | 2025-03-15 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-22 11:26:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHROMACITY COM INCORPORATED | New Jersey | Unknown | ||
Chromacity International Trading Pty Limited | Unknown | Company formed on the 2023-09-28 |
Officer | Role | Date Appointed |
---|---|---|
THORNTONS LAW LLP |
||
CARL FARRELL |
||
KEVIN GAWN GRAINGER |
||
CHRISTOPHER LEBURN |
||
ANDREW MCNEILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH WILLIAM FRASER |
Director | ||
DERRYCK REID |
Director | ||
CHARLES IAIN RODERICK LOARRIDGE |
Director | ||
ALISTER FORBES MINTY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BONDE (CHARLETON) FARMS LIMITED | Company Secretary | 2018-03-16 | CURRENT | 1968-03-19 | Active | |
AWKWARD STEWATIONS LIMITED | Company Secretary | 2018-01-29 | CURRENT | 2017-01-24 | Active | |
KINBURN (205) LIMITED | Company Secretary | 2018-01-12 | CURRENT | 2018-01-12 | Active - Proposal to Strike off | |
ROBBIE HONEY DESIGN LTD. | Company Secretary | 2017-12-18 | CURRENT | 2012-11-22 | Active - Proposal to Strike off | |
DUMBARNIE GOLF LINKS LIMITED | Company Secretary | 2017-12-06 | CURRENT | 2016-12-16 | Active | |
SENSOR-WORKS LTD | Company Secretary | 2017-10-27 | CURRENT | 2014-02-26 | Active | |
PAGAN OSBORNE & GRACE TRUSTEES LIMITED | Company Secretary | 2017-09-01 | CURRENT | 1973-07-30 | Active | |
PAGAN OSBORNE DISCRETIONARY TRUSTEES LIMITED | Company Secretary | 2017-09-01 | CURRENT | 2005-12-22 | Active | |
LIGHT INTERNET TECHNOLOGY LIMITED | Company Secretary | 2017-06-21 | CURRENT | 2016-05-19 | Active | |
SUSTAINABLE DEVELOPMENT ENTERPRISES LIMITED | Company Secretary | 2017-04-11 | CURRENT | 2017-04-11 | Active | |
FINLAY & CO. LTD | Company Secretary | 2017-03-27 | CURRENT | 2012-01-16 | Active | |
BELLA & DUKE LIMITED | Company Secretary | 2016-10-14 | CURRENT | 2016-10-14 | Active | |
THE FEDDINCH CLUB LIMITED | Company Secretary | 2016-07-11 | CURRENT | 2016-05-19 | Active | |
CARNOUSTIE COMMUNITY DEVELOPMENT TRUST LIMITED | Company Secretary | 2016-04-27 | CURRENT | 2016-04-27 | Active | |
ALBAMARI SEAWEED COMPANY LIMITED | Company Secretary | 2016-04-21 | CURRENT | 2016-04-21 | Dissolved 2017-09-26 | |
THE FEDDINCH CLUB, ST ANDREWS 2016 LTD | Company Secretary | 2016-04-19 | CURRENT | 2016-04-19 | Dissolved 2016-11-01 | |
BELEY FARMS LIMITED | Company Secretary | 2016-03-29 | CURRENT | 1955-06-06 | Active | |
THRIEPLEY INVESTMENTS LIMITED | Company Secretary | 2016-01-25 | CURRENT | 2016-01-25 | Active | |
THE HOME OF GOLF LIMITED | Company Secretary | 2016-01-22 | CURRENT | 2016-01-22 | Active | |
BW KUDU LIMITED | Company Secretary | 2015-11-27 | CURRENT | 2015-11-27 | Active | |
AMIQUS RESOLUTION LIMITED | Company Secretary | 2015-08-15 | CURRENT | 2015-07-20 | Active | |
KINBURN (194) LIMITED | Company Secretary | 2015-03-24 | CURRENT | 2015-03-24 | Dissolved 2016-08-02 | |
MARDAL LIMITED | Company Secretary | 2015-02-10 | CURRENT | 2011-02-09 | Active | |
FASQUE CASTLE ESTATE LIMITED | Company Secretary | 2015-01-27 | CURRENT | 2015-01-27 | Dissolved 2016-06-07 | |
WESTERTON ACCESS LTD | Company Secretary | 2015-01-13 | CURRENT | 2015-01-13 | Active | |
BID ST ANDREWS LIMITED | Company Secretary | 2014-12-19 | CURRENT | 2014-12-19 | Active | |
THE TEA LOVERS' COMPANY LIMITED | Company Secretary | 2014-12-01 | CURRENT | 2012-07-31 | Active | |
XELECT LIMITED | Company Secretary | 2014-11-11 | CURRENT | 2012-12-05 | Active | |
THE DUNDEE & ANGUS FOUNDATION | Company Secretary | 2014-11-04 | CURRENT | 2014-03-10 | Active | |
KELVIN ENGINES LTD | Company Secretary | 2014-11-01 | CURRENT | 2003-06-06 | Dissolved 2016-01-26 | |
GOLF COTTAGE LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2006-06-26 | Dissolved 2016-04-05 | |
FIFE CHARITY MOTORCYCLE RUNS | Company Secretary | 2014-11-01 | CURRENT | 2013-07-19 | Dissolved 2016-05-17 | |
ST ANDREWS WORLD CLASS | Company Secretary | 2014-11-01 | CURRENT | 2005-03-10 | Dissolved 2017-08-22 | |
COLDSTREAM VENTURES LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2006-09-12 | Dissolved 2017-09-19 | |
HOTELS OF ST ANDREWS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2014-03-20 | Dissolved 2017-11-07 | |
TOM KITCHIN LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2007-10-24 | Active | |
ST ANDREWS COMMUNITY TRUST | Company Secretary | 2014-11-01 | CURRENT | 2010-11-25 | Active | |
THE KITCHIN RESTAURANT LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2013-01-17 | Active | |
ST ANDREWS ENVIRONMENTAL NETWORK LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2013-03-13 | Active | |
FLINTRIVER LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2000-09-19 | Active | |
MURRAY DONALD DRUMMOND COOK TRUSTEES LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2007-07-19 | Active | |
ADUS DEEPOCEAN LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2008-04-04 | Liquidation | |
SCOTTISH LEGAL NEWS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2008-06-03 | Active | |
THE KITCHIN BRAND LTD | Company Secretary | 2014-11-01 | CURRENT | 2010-01-13 | Active | |
FIFE GOLF TRUST | Company Secretary | 2014-11-01 | CURRENT | 2011-01-10 | Active | |
EAST NEUK SHELLFISH LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2011-02-09 | Active | |
MURRAY DONALD TRUSTEES LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2012-12-05 | Active | |
FRIENDS OF CRAIGTOUN | Company Secretary | 2014-11-01 | CURRENT | 2013-01-14 | Active | |
BW OFFSHORE CATCHER (UK) LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2013-10-15 | Active | |
CAMBO HERITAGE TRUST | Company Secretary | 2014-11-01 | CURRENT | 2014-02-14 | Active | |
EOS SYNDICATE MANAGEMENT LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2014-05-30 | Active | |
ASSOCIATION FOR INTERNATIONAL CANCER RESEARCH | Company Secretary | 2014-11-01 | CURRENT | 2014-06-06 | Dissolved 2018-05-22 | |
T. LIVINGSTONE & SONS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1970-11-02 | Active | |
T LIVINGSTONE & SONS (BUILDERS) LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1984-08-28 | Dissolved 2018-06-15 | |
ST MICHAEL'S TIPPERS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1985-02-28 | Active | |
ST ANDREWS BOTANIC GARDEN TRUST | Company Secretary | 2014-11-01 | CURRENT | 2005-07-15 | Active | |
LISLE DESIGN LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2006-11-27 | Active | |
GUDRUN SJODEN LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2006-11-27 | Active | |
TRUEBABY LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2006-11-27 | Active | |
VOCAL MINORITY LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2007-02-15 | Active - Proposal to Strike off | |
SPECTRATOX LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2007-07-19 | Active | |
CYBERHAWK INNOVATIONS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2008-03-31 | Active | |
THE PRESERVATION COMPANY OF SCOTLAND LTD | Company Secretary | 2014-11-01 | CURRENT | 2009-05-06 | Active | |
CASTLE TERRACE RESTAURANT LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2010-03-17 | Active - Proposal to Strike off | |
STIRLING GOLF LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2010-04-23 | Active - Proposal to Strike off | |
BW OFFSHORE (UK) LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2010-07-19 | Active | |
LOTHIANIOUS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2010-08-09 | Active - Proposal to Strike off | |
THE SCRAN & SCALLIE LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2012-11-28 | Active | |
INTELLIGENT GROWTH SOLUTIONS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2013-01-17 | Active | |
THE HAMISH MCHAMISH FOUNDATION | Company Secretary | 2014-11-01 | CURRENT | 2014-03-24 | Active | |
RAZORBILL INSTRUMENTS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2014-10-27 | Active | |
JOHN BIRRELL & SON(ST.ANDREWS)LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1976-06-08 | Active | |
PPCA LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1981-09-28 | Active | |
CAMBO LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1981-10-14 | Active - Proposal to Strike off | |
FIFE CONTEMPORARY ART AND CRAFT (ST. ANDREWS) LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1988-03-30 | Active | |
M.N.S. (BRACKMONT) QUARRY LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1993-06-23 | Active | |
FRESHWATER FISHINGS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1993-09-16 | Active | |
GORSEBRIG LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1996-04-26 | Active | |
LINKS BUSINESS SOLUTIONS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2005-04-05 | Active - Proposal to Strike off | |
PLANET EARTH NETWORKS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2009-02-10 | Active | |
DOMINIC JACK LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2012-11-28 | Active - Proposal to Strike off | |
BENMORE HYDRO LIMITED | Company Secretary | 2014-09-09 | CURRENT | 2014-09-09 | Active | |
BM SERVICES MANAGEMENT LTD | Company Secretary | 2014-07-15 | CURRENT | 2014-01-24 | Dissolved 2016-09-20 | |
EGYPTIAN HALLS BUILDING PRESERVATION TRUST | Company Secretary | 2014-06-20 | CURRENT | 2014-06-20 | Active | |
HALENO LIMITED | Company Secretary | 2014-04-14 | CURRENT | 1982-02-12 | Active - Proposal to Strike off | |
UNIVERSITY OF STRATHCLYDE PROPERTIES LIMITED | Company Secretary | 2014-04-14 | CURRENT | 1986-03-24 | Active - Proposal to Strike off | |
S G B S LIMITED | Company Secretary | 2014-04-14 | CURRENT | 1990-03-15 | Active | |
20/20 BUSINESS MANAGEMENT LIMITED | Company Secretary | 2014-02-20 | CURRENT | 2010-08-02 | Dissolved 2016-04-12 | |
PW & NM DEVELOPMENTS LIMITED | Company Secretary | 2013-12-13 | CURRENT | 2013-12-13 | Dissolved 2015-08-07 | |
INVEST TAY LIMITED | Company Secretary | 2013-11-13 | CURRENT | 2013-11-13 | Dissolved 2016-02-23 | |
D.C. THOMSON & CO PENSION TRUSTEE LIMITED | Company Secretary | 2013-10-25 | CURRENT | 2013-10-25 | Active | |
ROCKSTAR DUNDEE LIMITED | Company Secretary | 2013-09-02 | CURRENT | 2008-04-23 | Active | |
OSSIANIX UK LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2013-02-27 | Active - Proposal to Strike off | |
REPROFILIX LTD. | Company Secretary | 2012-10-12 | CURRENT | 2012-10-11 | Active | |
WESTERTON (UK) LIMITED | Company Secretary | 2012-09-21 | CURRENT | 2009-05-20 | Active | |
R.C. MACAULAY (KIRKIBOST) LIMITED | Company Secretary | 2011-10-12 | CURRENT | 1959-12-29 | Active | |
CLAYMORE SECURITY SOLUTIONS LIMITED | Company Secretary | 2011-08-02 | CURRENT | 2011-08-02 | Active | |
BROUGHTY FERRY YMCA | Company Secretary | 2011-06-15 | CURRENT | 2009-06-12 | Active | |
ST. PAUL'S CATHEDRAL ARK NURSERY | Company Secretary | 2011-05-04 | CURRENT | 2003-04-25 | Active - Proposal to Strike off | |
AJL (BROUGHTY FERRY) LIMITED | Company Secretary | 2011-03-18 | CURRENT | 2010-01-26 | Active | |
GREEN HILLS ENERGY (SCOTLAND) LIMITED | Company Secretary | 2011-02-22 | CURRENT | 2011-02-22 | Active - Proposal to Strike off | |
CGLMC LIMITED | Company Secretary | 2010-11-29 | CURRENT | 2010-11-29 | Active | |
MUSICAL STEPS LTD | Company Secretary | 2010-10-14 | CURRENT | 2006-12-15 | Active - Proposal to Strike off | |
SANDEMAN PROPERTIES LIMITED | Company Secretary | 2010-06-22 | CURRENT | 2007-03-19 | Active | |
DESIGN DUNDEE LIMITED | Company Secretary | 2010-06-16 | CURRENT | 2009-12-30 | Active | |
SCHIEHALLION LIMITED | Company Secretary | 2010-05-26 | CURRENT | 2010-05-26 | Active | |
FALCONER SMITH LIMITED | Company Secretary | 2010-04-30 | CURRENT | 2010-04-30 | Dissolved 2016-07-07 | |
20/20 PROJECT MANAGEMENT LIMITED | Company Secretary | 2008-12-18 | CURRENT | 2004-11-21 | Active | |
ALEXANDER OASTLER (1946) LIMITED | Company Secretary | 2008-01-31 | CURRENT | 1946-12-31 | Active | |
THE DUNDEE INDOOR BOWLING RINK LIMITED | Company Secretary | 2008-01-11 | CURRENT | 1960-09-15 | Dissolved 2016-03-01 | |
QUANTIC DESIGNS LTD. | Company Secretary | 2007-12-21 | CURRENT | 2004-01-27 | Active | |
DUNDEE NORTH LAW CENTRE | Company Secretary | 2007-12-11 | CURRENT | 2001-04-02 | Active | |
DUNSHELT INVESTMENTS LIMITED | Company Secretary | 2007-10-02 | CURRENT | 1991-10-04 | Active | |
MENZIES & SONS LIMITED | Company Secretary | 2007-10-02 | CURRENT | 1926-06-04 | Active | |
ROSSIE YOUNG PEOPLE'S TRUST | Company Secretary | 2007-09-05 | CURRENT | 1995-04-24 | Active | |
ENRESOL LIMITED | Company Secretary | 2007-08-17 | CURRENT | 2007-08-17 | Active | |
MJB DEVELOPMENTS (DUNDEE) LIMITED | Company Secretary | 2007-07-05 | CURRENT | 2007-07-05 | Active - Proposal to Strike off | |
DUNDEE AND ANGUS CHAMBER OF COMMERCE LIMITED | Company Secretary | 2007-01-09 | CURRENT | 2007-01-09 | Active | |
ENERVATIVE LIMITED | Company Secretary | 2007-01-05 | CURRENT | 2007-01-05 | Active | |
BBB PROPERTIES LIMITED | Company Secretary | 2006-12-07 | CURRENT | 2006-12-07 | Active | |
MLS DEVELOPMENTS LIMITED | Company Secretary | 2006-12-07 | CURRENT | 2006-12-07 | Active - Proposal to Strike off | |
SMYTH COMPOSITES LTD. | Company Secretary | 2006-10-16 | CURRENT | 1988-08-23 | Active | |
NORTHWOOD NOMINEES LIMITED | Company Secretary | 2006-10-12 | CURRENT | 2006-10-12 | Dissolved 2015-01-02 | |
HAVEN QUANTECH LIMITED | Company Secretary | 2006-10-12 | CURRENT | 2006-10-12 | Dissolved 2014-05-16 | |
CARNOUSTIE GOLF LINKS LIMITED | Company Secretary | 2006-08-29 | CURRENT | 2006-08-29 | Active | |
CASTLELAW (NO.628) LIMITED | Company Secretary | 2006-02-15 | CURRENT | 2006-02-15 | Active - Proposal to Strike off | |
CLAYPOTTS HOLDINGS LIMITED | Company Secretary | 2005-12-11 | CURRENT | 1963-08-26 | Active | |
MACKINTOSH STRUCTURES LIMITED | Company Secretary | 2005-10-28 | CURRENT | 1981-02-23 | Active | |
BWD FURNITURE CONSULTANTS LIMITED | Company Secretary | 2005-08-02 | CURRENT | 2005-08-02 | Active | |
ALBA LAND SURVEYS LIMITED | Company Secretary | 2005-06-13 | CURRENT | 2005-06-13 | Active | |
ANGUS SPECIAL PLAYSCHEME | Company Secretary | 2005-06-02 | CURRENT | 2005-06-02 | Active | |
CARSEGRAY (ANGUS) LIMITED | Company Secretary | 2005-04-28 | CURRENT | 2005-04-28 | Active | |
LASETEK SERVICES LIMITED | Company Secretary | 2005-03-30 | CURRENT | 2005-03-30 | Active | |
DISASTER RELIEF FUND (DUNDEE) | Company Secretary | 2005-02-10 | CURRENT | 2005-02-10 | Dissolved 2017-05-30 | |
ESK SALMON MANAGEMENT LIMITED | Company Secretary | 2005-02-10 | CURRENT | 2005-02-10 | Active | |
WATERSIDE COMMUNITY LIMITED | Company Secretary | 2004-12-20 | CURRENT | 2004-12-20 | Active | |
KELVINSIDE LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2003-08-21 | Dissolved 2013-08-23 | |
ARBROATH EVENTS | Company Secretary | 2004-12-01 | CURRENT | 2004-06-30 | Dissolved 2015-01-23 | |
BODY POSITIVE TAYSIDE | Company Secretary | 2004-12-01 | CURRENT | 2000-03-10 | Dissolved 2013-09-13 | |
OSPREY ASSET STRATEGIES LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2004-04-22 | Dissolved 2015-08-28 | |
NORTH SHIELDS RETAIL PARK NO 1 LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2001-06-27 | Dissolved 2015-09-01 | |
NORTH SHIELDS RETAIL PARK NO 2 LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2001-07-25 | Dissolved 2015-11-10 | |
VERDANT LOFTS LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2003-09-25 | Dissolved 2017-01-10 | |
IVIMEDS LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2003-01-24 | Dissolved 2017-05-09 | |
AMCET LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2000-02-10 | Dissolved 2017-07-18 | |
THE ARBROATH SEA FEST COMPANY | Company Secretary | 2004-12-01 | CURRENT | 1999-02-17 | Converted / Closed | |
ELJAY WELL SERVICES LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1984-01-25 | Dissolved 2018-02-27 | |
BLACKSCROFT PROPERTY CO. LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1995-02-10 | Active | |
CLAIRE ENDERS LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2000-04-26 | Active | |
THE NATIONAL INVESTMENT COMPANY LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1896-03-19 | Active | |
THE DUNDEE PROPERTY REVERSIONARY COMPANY, LTD. | Company Secretary | 2004-12-01 | CURRENT | 1908-02-22 | Active | |
BROTHOCK TRUSTEES LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1966-02-23 | Active | |
WHITEHALL CHAMBERS TRUSTEES LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1972-08-14 | Active | |
ROSEANGLE TWENTY ONE LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1987-06-15 | Active | |
THORNTONS PROPERTIES LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1988-07-21 | Active | |
THORNTONS TRUSTEES LTD. | Company Secretary | 2004-12-01 | CURRENT | 1994-04-07 | Active | |
TULCHAN OF GLENISLA FOREST LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1994-08-08 | Active | |
ISIS RETAIL LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1995-10-24 | Liquidation | |
DUNDEE UNIVERSITY INCUBATOR LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1997-06-20 | Active | |
THOMSON-LENG PROVIDENT FUND NOMINEES LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1998-04-30 | Active | |
UNION STREET PROPERTIES LTD. | Company Secretary | 2004-12-01 | CURRENT | 1998-06-09 | Active | |
UNION STREET DEVELOPMENTS LTD. | Company Secretary | 2004-12-01 | CURRENT | 1999-02-10 | Active | |
TRANSPORT ASSOCIATION LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2002-06-10 | Active | |
STREAMTEC LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2003-05-27 | Active | |
NORTHERN TOOL & GEAR COMPANY LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1945-12-24 | Active | |
JOHN CALDWELL (FARMERS) | Company Secretary | 2004-12-01 | CURRENT | 1949-10-20 | Active | |
D. GEDDES (FARMS) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1957-12-10 | Active | |
LINDERTIS COMPANY LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1961-10-12 | Active | |
D.G.M. & F. (NOMINEES) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1970-04-30 | Active | |
D.G.M. & F. (HOLDINGS) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1971-12-29 | Active | |
FEUDUTIES LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1973-05-22 | Active | |
GOWANBANK FARMS LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1976-08-03 | Active | |
D. GEDDES (CONTRACTORS) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1976-06-16 | Active | |
DINAR ESTATE MANAGEMENT LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1980-07-07 | Active | |
GENDISOT LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1984-08-07 | Active | |
KARL STORZ ENDOSCOPY (UK) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1994-07-14 | Active | |
DJS CREATIVE MARKETING LTD. | Company Secretary | 2004-12-01 | CURRENT | 1994-11-02 | Active | |
INTERACT (SCOTLAND) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1997-08-15 | Active - Proposal to Strike off | |
DUNDEE SCIENCE CENTRE | Company Secretary | 2004-12-01 | CURRENT | 1997-12-22 | Active | |
LINDERTIS COMPANY (SOUTH) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1998-08-06 | Active | |
ELITE HOMES (TAYSIDE) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2001-01-22 | Active | |
DEAP LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2001-04-19 | Active | |
DOLLY DOG LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2001-08-21 | Liquidation | |
PROMOTE ANGUS LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2001-12-11 | Active | |
CAFE PROJECT | Company Secretary | 2004-12-01 | CURRENT | 2002-08-02 | Active | |
EDZELL ENGINEERING (BRECHIN) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2004-06-08 | Active | |
MATRIX ENTERPRISE CONSULTING LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2004-07-01 | Active | |
LAWSON TRUSTEES LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2004-10-20 | Active | |
E. AND S. COTTON LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1971-07-27 | Active | |
ST ANDREWS BREWING COMPANY HOLDINGS LIMITED | Director | 2018-03-01 | CURRENT | 2015-05-27 | Active | |
3F BIO LTD | Director | 2017-06-30 | CURRENT | 2015-01-30 | Active | |
SUIL NA MARA LIMITED | Director | 2016-03-18 | CURRENT | 2016-03-18 | Active - Proposal to Strike off | |
ILC THERAPEUTICS LTD | Director | 2015-07-15 | CURRENT | 2012-06-21 | Active | |
EOS SYNDICATE MANAGEMENT LIMITED | Director | 2014-06-02 | CURRENT | 2014-05-30 | Active | |
CLATTO LIMITED | Director | 2001-01-17 | CURRENT | 2001-01-16 | Dissolved 2016-09-20 | |
EOS SYNDICATE MANAGEMENT LIMITED | Director | 2018-05-09 | CURRENT | 2014-05-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR SHAHIDA IMANI | ||
APPOINTMENT TERMINATED, DIRECTOR SHAHIDA IMANI | ||
05/06/23 STATEMENT OF CAPITAL GBP 464.42 | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES | ||
DIRECTOR APPOINTED DR ROBERT KEDDIE BLACK | ||
DIRECTOR APPOINTED MR RICHARD LAMING | ||
09/12/22 STATEMENT OF CAPITAL GBP 443.66 | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES | |
SH01 | 01/03/22 STATEMENT OF CAPITAL GBP 340.32 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
APPOINTMENT TERMINATED, DIRECTOR RICHARD BARON COOPER | ||
APPOINTMENT TERMINATED, DIRECTOR KEVIN GAWN GRAINGER | ||
DIRECTOR APPOINTED MR GRAHAM GRANT MILLER | ||
AP01 | DIRECTOR APPOINTED MR GRAHAM GRANT MILLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BARON COOPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HERBERT STEVENS | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 03/08/21 STATEMENT OF CAPITAL GBP 297.7 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
SH01 | 24/06/21 STATEMENT OF CAPITAL GBP 283.47 | |
AA01 | Previous accounting period shortened from 30/06/21 TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL FARRELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
SH01 | 28/08/20 STATEMENT OF CAPITAL GBP 256.47 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Ian Herbert Stevens on 2020-02-19 | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL MCNEILL | |
AP01 | DIRECTOR APPOINTED MR IAN HERBERT STEVENS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4427240001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED RICHARD BARON COOPER | |
AP01 | DIRECTOR APPOINTED SHAHIDA IMANI | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/18 FROM 13 Melville Street Edinburgh EH3 7PE Scotland | |
LATEST SOC | 17/05/18 STATEMENT OF CAPITAL;GBP 222.21 | |
SH01 | 09/05/18 STATEMENT OF CAPITAL GBP 222.21 | |
RES13 | DIS-APPLICATION OF PRE-EMPTION RIGHTS IN THE ARTICLES 09/05/2018 | |
RES01 | ADOPT ARTICLES 09/05/2018 | |
RES10 | Resolutions passed:
| |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/02/18 STATEMENT OF CAPITAL;GBP 197.12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR CARL FARRELL / 19/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER LEBURN / 19/01/2018 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 20/06/2017 | |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR ANDREW MCNEILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAM FRASER | |
LATEST SOC | 04/07/17 STATEMENT OF CAPITAL;GBP 197.64 | |
SH01 | 21/06/17 STATEMENT OF CAPITAL GBP 197.64 | |
AA01 | Current accounting period extended from 28/02/17 TO 30/06/17 | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 163.26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
AP04 | Appointment of Thorntons Law Llp as company secretary on 2016-08-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/16 FROM Research & Enterprise Services Heriot-Watt University Riccarton Edinburgh EH14 4AS | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 163.26 | |
SH01 | 22/06/16 STATEMENT OF CAPITAL GBP 163.26 | |
SH01 | 22/06/16 STATEMENT OF CAPITAL GBP 163.26 | |
SH01 | 22/06/16 STATEMENT OF CAPITAL GBP 163.26 | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 161 | |
SH01 | 24/03/16 STATEMENT OF CAPITAL GBP 161 | |
AP01 | DIRECTOR APPOINTED KENNETH WILLIAM FRASER | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 123.06 | |
AR01 | 13/02/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 123.06 | |
SH01 | 03/12/15 STATEMENT OF CAPITAL GBP 123.06 | |
SH01 | 03/12/15 STATEMENT OF CAPITAL GBP 111.53 | |
RES13 | DIS-APPLICATION OF PRE-EMPTION TIGHTS IN THE ARTICLES 03/12/2015 | |
RES01 | ADOPT ARTICLES 03/12/2015 | |
AP01 | DIRECTOR APPOINTED MR KEVIN GAWN GRAINGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DERRYCK REID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES LOARRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTER MINTY | |
SH02 | SUB-DIVISION 26/10/15 | |
RES13 | 100 ORDINARY SHARES OF £1.00 EACH SUB-DIVIDED INTO 10,000 ORDINARY SHARES OF £0.01 EACH 26/10/2015 | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ALISTER FORBES MINTY | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/02/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHARLES IAIN RODERICK LOARRIDGE | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/02/14 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHROMACITY LIMITED
The top companies supplying to UK government with the same SIC code (26701 - Manufacture of optical precision instruments) as CHROMACITY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90139080 | ||||
90139080 | ||||
90132000 | Lasers (excl. laser diodes) | |||
90132000 | Lasers (excl. laser diodes) | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
90011010 | Image conductor cables of optical fibres (excl. cables made up of individually sheathed fibres of heading 8544) | |||
90011010 | Image conductor cables of optical fibres (excl. cables made up of individually sheathed fibres of heading 8544) | |||
85177000 | ||||
85177000 | ||||
90019000 | Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses) | |||
90019000 | Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses) | |||
90019000 | Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses) | |||
90019000 | Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses) | |||
84 | ||||
84 | ||||
90138090 | Magnifying glasses, thread counters, stereoscopes, kaleidoscopes and other optical instruments and apparatus not specified or included elsewhere in chapter 90 | |||
90019000 | Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses) | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85416000 | Mounted piezoelectric crystals | |||
90132000 | Lasers (excl. laser diodes) | |||
90019000 | Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |