CHROMACITY LIMITED
Overview
Company Name | CHROMACITY LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC442724 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CHROMACITY LIMITED?
- Manufacture of optical precision instruments (26701) / Manufacturing
- Manufacture of other electrical equipment (27900) / Manufacturing
Where is CHROMACITY LIMITED located?
Registered Office Address | C/O Grant Thornton Uk Advisory & Tax Llp 120 Bothwell Street G2 7JS Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHROMACITY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CHROMACITY LIMITED?
Last Confirmation Statement Made Up To | Mar 01, 2026 |
---|---|
Next Confirmation Statement Due | Mar 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 01, 2025 |
Overdue | No |
What are the latest filings for CHROMACITY LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 Jul 22, 2025 | pages | AD01 | ||||||||||||||||||
Termination of appointment of Thorntons Law Llp as a secretary on May 29, 2025 | 1 pages | TM02 | ||||||||||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||||||||||
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 May 29, 2025 | 3 pages | AD01 | ||||||||||||||||||
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | 4 pages | WU02(Scot) | ||||||||||||||||||
Confirmation statement made on Mar 01, 2025 with updates | 14 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 29, 2024
| 3 pages | SH01 | ||||||||||||||||||
Appointment of Mr Julian Paul Hayes as a director on Apr 29, 2024 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Mar 01, 2024 with updates | 11 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 05, 2023
| 3 pages | SH01 | ||||||||||||||||||
Termination of appointment of Shahida Imani as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Mar 01, 2023 with updates | 12 pages | CS01 | ||||||||||||||||||
Appointment of Mr Richard Laming as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Dr Robert Keddie Black as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 09, 2022
| 3 pages | SH01 | ||||||||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Mar 01, 2022 with updates | 11 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 01, 2022
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Feb 13, 2022 with updates | 11 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 13 pages | AA | ||||||||||||||||||
Who are the officers of CHROMACITY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLACK, Robert Keddie, Dr | Director | 120 Bothwell Street G2 7JS Glasgow C/O Grant Thornton Uk Advisory & Tax Llp | Scotland | British | Director | 185619890001 | ||||||||
HAYES, Julian Paul | Director | 120 Bothwell Street G2 7JS Glasgow C/O Grant Thornton Uk Advisory & Tax Llp | United Kingdom | British | Director | 322628080001 | ||||||||
LAMING, Richard | Director | 120 Bothwell Street G2 7JS Glasgow C/O Grant Thornton Uk Advisory & Tax Llp | England | British | Director | 305617270001 | ||||||||
MILLER, Graham Grant | Director | 120 Bothwell Street G2 7JS Glasgow C/O Grant Thornton Uk Advisory & Tax Llp | Scotland | British | Director | 292366680001 | ||||||||
THORNTONS LAW LLP | Secretary | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland |
| 118364410001 | ||||||||||
COOPER, Richard Baron | Director | 3rd Floor, 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint Scotland | Scotland | British | Director | 254288560001 | ||||||||
FARRELL, Carl, Dr | Director | 43 Discovery Terrace Riccarton EH14 4AP Edinburgh Livingstone House Scotland | United Kingdom | British | Director | 175812830001 | ||||||||
FRASER, Kenneth William | Director | 38 High Street KY10 2PL Pittenweem The Old Yard Fife Scotland | United Kingdom | British | Accountant | 190172520001 | ||||||||
GRAINGER, Kevin Gawn | Director | C/O Ogilvie & Company 25 Rutland Square EH1 2BW Edinburgh Clatto Limited Scotland | Scotland | British | Director | 47103270003 | ||||||||
IMANI, Shahida | Director | 3rd Floor, 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint Scotland | Scotland | British | Director | 251274030001 | ||||||||
LEBURN, Christopher, Dr | Director | 43 Discovery Terrace Riccarton EH14 4AP Edinburgh Livingstone House Scotland | United Kingdom | British | Director | 175812820001 | ||||||||
LOARRIDGE, Charles Iain Roderick | Director | Heriot-Watt University Riccarton EH14 4AS Edinburgh Research & Enterprise Services | United Kingdom | Scottish | Retired | 101966160001 | ||||||||
MCNEILL, Andrew Paul | Director | 3rd Floor, 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint Scotland | Scotland | British | Director | 128936740002 | ||||||||
MINTY, Alister Forbes | Director | Heriot-Watt University Riccarton EH14 4AS Edinburgh Research & Enterprise Services | United Kingdom | British | Company Director | 86601910004 | ||||||||
REID, Derryck, Prof | Director | Heriot-Watt University Riccarton EH14 4AS Edinburgh Research & Enterprise Services United Kingdom | United Kingdom | British | Professor | 175812810001 | ||||||||
STEVENS, Ian Herbert | Director | 3rd Floor, 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint Scotland | Scotland | British | Director | 307607640001 |
What are the latest statements on persons with significant control for CHROMACITY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 13, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does CHROMACITY LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0