CHRYSALIS HOMES LIMITED
Overview
| Company Name | CHRYSALIS HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC505769 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHRYSALIS HOMES LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
Where is CHRYSALIS HOMES LIMITED located?
| Registered Office Address | Suite G1, 16 Robertson Street G2 8DS Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHRYSALIS HOMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHRYSALIS HOMES LIMITED?
| Last Confirmation Statement Made Up To | Nov 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 08, 2025 |
| Overdue | No |
What are the latest filings for CHRYSALIS HOMES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge SC5057690006, created on Dec 24, 2025 | 10 pages | MR01 | ||||||||||
Registration of charge SC5057690007, created on Dec 23, 2025 | 16 pages | MR01 | ||||||||||
Registration of charge SC5057690005, created on Dec 22, 2025 | 15 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Highland & Universal Investments Limited as a person with significant control on Nov 17, 2025 | 2 pages | PSC02 | ||||||||||
Statement of capital following an allotment of shares on Nov 17, 2025
| 5 pages | SH01 | ||||||||||
Cessation of Cadre Limited as a person with significant control on Nov 17, 2025 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Iain Stewart Mackintosh as a director on Nov 17, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gary John Mccabe as a director on Nov 17, 2025 | 2 pages | AP01 | ||||||||||
Satisfaction of charge SC5057690003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC5057690004 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Nov 08, 2025 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Colin Docherty on Nov 06, 2025 | 2 pages | CH01 | ||||||||||
Registered office address changed from 9000 Academy Park, 51 Gower Street Glasgow G51 1PR Scotland to Suite G1, 16 Robertson Street Glasgow G2 8DS on Nov 06, 2025 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Mr Lee Moulder on Nov 06, 2025 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Thibaut Bruno Heinrich on Nov 06, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Colin Docherty on Sep 08, 2025 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Termination of appointment of Pauline Anne Bradley as a director on Jul 01, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 08, 2024 with updates | 5 pages | CS01 | ||||||||||
Change of details for Cadre Limited as a person with significant control on Nov 08, 2024 | 2 pages | PSC05 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Appointment of Mrs Pauline Bradley as a director on Jul 24, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Moira Ramage as a director on Jul 24, 2024 | 1 pages | TM01 | ||||||||||
Who are the officers of CHRYSALIS HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOULDER, Lee | Secretary | 16 Robertson Street G2 8DS Glasgow Suite G1, Scotland | 271848710001 | |||||||
| DOCHERTY, Colin | Director | 16 Robertson Street G2 8DS Glasgow Suite G1, Scotland | Scotland | British | 71605000003 | |||||
| HEINRICH, Thibaut Bruno | Director | 16 Robertson Street G2 8DS Glasgow Suite G1, Scotland | Scotland | French | 273212670001 | |||||
| MACKINTOSH, Iain Stewart | Director | 16 Robertson Street G2 8DS Glasgow Suite G1, Scotland | Scotland | British | 135936240001 | |||||
| MCCABE, Gary John | Director | 16 Robertson Street G2 8DS Glasgow Suite G1, Scotland | Scotland | British | 139525550001 | |||||
| O'DONNELL, Clair | Secretary | Academy Park, 51 Gower Street G51 1PR Glasgow 9000 Scotland | 197626800001 | |||||||
| RAMAGE, Sarah | Secretary | Academy Park, 51 Gower Street G51 1PR Glasgow 9000 Scotland | 255323270001 | |||||||
| BELLINGHAM, Ronald | Director | Academy Park, 51 Gower Street G51 1PR Glasgow 9000 Scotland | Scotland | British | 203032090001 | |||||
| BRADLEY, Pauline Anne | Director | Academy Park, 51 Gower Street G51 1PR Glasgow 9000 Scotland | Scotland | British | 217392200002 | |||||
| DOCHERTY, Colin | Director | Academy Park, 51 Gower Street G51 1PR Glasgow 9000 Scotland | Scotland | British | 71605000002 | |||||
| MOULDER, Lee | Director | Academy Park, 51 Gower Street G51 1PR Glasgow 9000 Scotland | Scotland | Scottish | 265911860001 | |||||
| O'DONNELL, Clair | Director | 101 Portman Street G41 1EJ Glasgow Suite 2, 3rd Floor United Kingdom | United Kingdom | British | 195547750001 | |||||
| PROSENICA, Slobodan | Director | Academy Park, 51 Gower Street G51 1PR Glasgow 9000 Scotland | Doha | British | 198726100001 | |||||
| RAMAGE, John Gordon | Director | Academy Park, 51 Gower Street G51 1PR Glasgow 9000 Scotland | Scotland | British | 77469580002 | |||||
| RAMAGE, Moira | Director | Academy Park, 51 Gower Street G51 1PR Glasgow 9000 Scotland | United Kingdom | British | 125651910001 | |||||
| RAMAGE, Moira | Director | Academy Park, 51 Gower Street G51 1PR Glasgow 9000 Scotland | United Kingdom | British | 125651910001 |
Who are the persons with significant control of CHRYSALIS HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Highland & Universal Investments Limited | Nov 17, 2025 | 69 Old Broad Street EC2M 1QS London Level 4 Dashwood House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cadre Limited | Aug 18, 2020 | West George Street G2 4LF Glasgow 307 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Colin Docherty | Aug 06, 2020 | Academy Park, 51 Gower Street G51 1PR Glasgow 9000 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Avid Xircon North Limited | Jun 26, 2016 | 101 Portman Street G41 1EJ Glasgow The Schoolhouse 3rd Floor, Suite 2, Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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