CHROMACITY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameCHROMACITY LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC442724
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CHROMACITY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CHROMACITY LIMITED?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for CHROMACITY LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    pagesAD01

    Termination of appointment of Thorntons Law Llp as a secretary on May 29, 2025

    1 pagesTM02

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(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 pagesAD01

    Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

    4 pagesWU02(Scot)

    Confirmation statement made on Mar 01, 2025 with updates

    14 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Apr 29, 2024

    • Capital: GBP 613.39
    3 pagesSH01

    Appointment of Mr Julian Paul Hayes as a director on Apr 29, 2024

    2 pagesAP01

    Confirmation statement made on Mar 01, 2024 with updates

    11 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Statement of capital following an allotment of shares on Jun 05, 2023

    • Capital: GBP 464.42
    3 pagesSH01

    Termination of appointment of Shahida Imani as a director on May 31, 2023

    1 pagesTM01

    Confirmation statement made on Mar 01, 2023 with updates

    12 pagesCS01

    Appointment of Mr Richard Laming as a director on Jan 01, 2023

    2 pagesAP01

    Appointment of Dr Robert Keddie Black as a director on Jan 01, 2023

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 09, 2022

    • Capital: GBP 443.66
    3 pagesSH01

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Mar 01, 2022 with updates

    11 pagesCS01

    Statement of capital following an allotment of shares on Mar 01, 2022

    • Capital: GBP 340.32
    3 pagesSH01

    Confirmation statement made on Feb 13, 2022 with updates

    11 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    13 pagesAA

    Who are the officers of CHROMACITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACK, Robert Keddie, Dr
    120 Bothwell Street
    G2 7JS Glasgow
    C/O Grant Thornton Uk Advisory & Tax Llp
    Director
    120 Bothwell Street
    G2 7JS Glasgow
    C/O Grant Thornton Uk Advisory & Tax Llp
    ScotlandBritishDirector185619890001
    HAYES, Julian Paul
    120 Bothwell Street
    G2 7JS Glasgow
    C/O Grant Thornton Uk Advisory & Tax Llp
    Director
    120 Bothwell Street
    G2 7JS Glasgow
    C/O Grant Thornton Uk Advisory & Tax Llp
    United KingdomBritishDirector322628080001
    LAMING, Richard
    120 Bothwell Street
    G2 7JS Glasgow
    C/O Grant Thornton Uk Advisory & Tax Llp
    Director
    120 Bothwell Street
    G2 7JS Glasgow
    C/O Grant Thornton Uk Advisory & Tax Llp
    EnglandBritishDirector305617270001
    MILLER, Graham Grant
    120 Bothwell Street
    G2 7JS Glasgow
    C/O Grant Thornton Uk Advisory & Tax Llp
    Director
    120 Bothwell Street
    G2 7JS Glasgow
    C/O Grant Thornton Uk Advisory & Tax Llp
    ScotlandBritishDirector292366680001
    THORNTONS LAW LLP
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Secretary
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Identification TypeOther Corporate Body or Firm
    Registration NumberSO300381
    118364410001
    COOPER, Richard Baron
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Director
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    ScotlandBritishDirector254288560001
    FARRELL, Carl, Dr
    43 Discovery Terrace
    Riccarton
    EH14 4AP Edinburgh
    Livingstone House
    Scotland
    Director
    43 Discovery Terrace
    Riccarton
    EH14 4AP Edinburgh
    Livingstone House
    Scotland
    United KingdomBritishDirector175812830001
    FRASER, Kenneth William
    38 High Street
    KY10 2PL Pittenweem
    The Old Yard
    Fife
    Scotland
    Director
    38 High Street
    KY10 2PL Pittenweem
    The Old Yard
    Fife
    Scotland
    United KingdomBritishAccountant190172520001
    GRAINGER, Kevin Gawn
    C/O Ogilvie & Company
    25 Rutland Square
    EH1 2BW Edinburgh
    Clatto Limited
    Scotland
    Director
    C/O Ogilvie & Company
    25 Rutland Square
    EH1 2BW Edinburgh
    Clatto Limited
    Scotland
    ScotlandBritishDirector47103270003
    IMANI, Shahida
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Director
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    ScotlandBritishDirector251274030001
    LEBURN, Christopher, Dr
    43 Discovery Terrace
    Riccarton
    EH14 4AP Edinburgh
    Livingstone House
    Scotland
    Director
    43 Discovery Terrace
    Riccarton
    EH14 4AP Edinburgh
    Livingstone House
    Scotland
    United KingdomBritishDirector175812820001
    LOARRIDGE, Charles Iain Roderick
    Heriot-Watt University
    Riccarton
    EH14 4AS Edinburgh
    Research & Enterprise Services
    Director
    Heriot-Watt University
    Riccarton
    EH14 4AS Edinburgh
    Research & Enterprise Services
    United KingdomScottishRetired101966160001
    MCNEILL, Andrew Paul
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Director
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    ScotlandBritishDirector128936740002
    MINTY, Alister Forbes
    Heriot-Watt University
    Riccarton
    EH14 4AS Edinburgh
    Research & Enterprise Services
    Director
    Heriot-Watt University
    Riccarton
    EH14 4AS Edinburgh
    Research & Enterprise Services
    United KingdomBritishCompany Director86601910004
    REID, Derryck, Prof
    Heriot-Watt University
    Riccarton
    EH14 4AS Edinburgh
    Research & Enterprise Services
    United Kingdom
    Director
    Heriot-Watt University
    Riccarton
    EH14 4AS Edinburgh
    Research & Enterprise Services
    United Kingdom
    United KingdomBritishProfessor175812810001
    STEVENS, Ian Herbert
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Director
    3rd Floor, 65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    ScotlandBritishDirector307607640001

    What are the latest statements on persons with significant control for CHROMACITY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 13, 2017The 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 NumberDatesTypePractitionersOther
    1
    DateType
    May 22, 2025Petition date
    May 22, 2025Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Stuart Preston
    Level 8, 110 Queen Street
    G1 3BX Glasgow
    practitioner
    Level 8, 110 Queen Street
    G1 3BX Glasgow
    Julie Tait
    7 Castle Street
    EH2 3AH Edinburgh
    practitioner
    7 Castle Street
    EH2 3AH Edinburgh
    Notesscottish-insolvency-info

    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