CHAMELEON DIGITAL ASSETS LIMITED

CHAMELEON DIGITAL ASSETS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHAMELEON DIGITAL ASSETS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC702444
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CHAMELEON DIGITAL ASSETS LIMITED?

    • Other information technology service activities (62090) / Information and communication
    • Security dealing on own account (64991) / Financial and insurance activities
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is CHAMELEON DIGITAL ASSETS LIMITED located?

    Registered Office Address
    35 Burnett Drive
    AB15 8GX Aberdeen
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CHAMELEON DIGITAL ASSETS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SLLP 334 LIMITEDJun 24, 2021Jun 24, 2021

    What are the latest accounts for CHAMELEON DIGITAL ASSETS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What is the status of the latest confirmation statement for CHAMELEON DIGITAL ASSETS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 15, 2023

    What are the latest filings for CHAMELEON DIGITAL ASSETS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Second filing of Confirmation Statement dated Nov 15, 2022

    8 pagesRP04CS01

    Sub-division of shares on Apr 14, 2022

    4 pagesSH02

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Subdivision of shares: £1 ordinary share divided into 1000 ordinary shares of £0.001 each 13/04/2022
    RES13
    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

    Change of details for Mr Edmund Patrick Speakman as a person with significant control on Apr 14, 2022

    2 pagesPSC04

    Statement of capital following an allotment of shares on Apr 14, 2022

    • Capital: GBP 1.39
    3 pagesSH01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Mbm Secretarial Services Limited as a secretary on Jan 09, 2025

    1 pagesTM02

    Registered office address changed from Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to 35 Burnett Drive Aberdeen AB15 8GX on Jan 09, 2025

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Stronachs Secretaries Limited as a secretary on Apr 12, 2022

    1 pagesTM02

    Confirmation statement made on Nov 15, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Total exemption full accounts made up to Jun 30, 2022

    8 pagesAA

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 15, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    May 21, 2025Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 21/05/2025.

    Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on Apr 06, 2022

    1 pagesAD01

    Who are the officers of CHAMELEON DIGITAL ASSETS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPEAKMAN, Edmund Patrick
    Burnett Drive
    AB15 8GX Aberdeen
    35
    United Kingdom
    Director
    Burnett Drive
    AB15 8GX Aberdeen
    35
    United Kingdom
    ScotlandBritish246496010002
    MBM SECRETARIAL SERVICES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC156630
    133157900001
    STRONACHS SECRETARIES LIMITED
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Secretary
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC341053
    129592570001
    DONALD, Malcolm James Robert
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Director
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    United KingdomBritish139011100002
    FORBES, Neil David
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Director
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    United KingdomBritish79872120002

    Who are the persons with significant control of CHAMELEON DIGITAL ASSETS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Edmund Patrick Speakman
    Burnett Drive
    AB15 8GX Aberdeen
    35
    United Kingdom
    Nov 15, 2021
    Burnett Drive
    AB15 8GX Aberdeen
    35
    United Kingdom
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Stronachs Nominees Limited
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Jun 24, 2021
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration NumberSc179581
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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