CHAMELEON DIGITAL PRINTING LIMITED

Register to unlock more data on OkredoRegister

CHAMELEON DIGITAL PRINTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC165558

Incorporation date

13/05/1996

Size

Micro Entity

Contacts

Registered address

Registered address

63/6 Canaan Lane, Edinburgh EH10 4SGCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1996)
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon13/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon15/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon29/11/2023
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 63/6 Canaan Lane Edinburgh EH10 4SG on 2023-11-29
dot icon29/11/2023
Termination of appointment of Lc Secretaries Limited as a secretary on 2023-11-20
dot icon20/07/2023
Micro company accounts made up to 2022-12-31
dot icon22/06/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-13 with updates
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with updates
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon13/05/2020
Confirmation statement made on 2020-05-13 with updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-05-13 with updates
dot icon10/05/2019
Termination of appointment of Ledingham Chalmers Llp as a secretary on 2019-05-10
dot icon10/05/2019
Appointment of Lc Secretaries Limited as a secretary on 2019-05-10
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon15/05/2018
Confirmation statement made on 2018-05-13 with updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon19/05/2014
Director's details changed for Michael Kemlo Laing on 2014-05-12
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/06/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/06/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon06/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon02/06/2009
Return made up to 13/05/09; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/05/2008
Return made up to 13/05/08; full list of members
dot icon08/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon12/06/2007
Return made up to 13/05/07; full list of members
dot icon06/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon08/08/2006
Return made up to 13/05/06; full list of members
dot icon24/04/2006
New secretary appointed
dot icon24/04/2006
Secretary resigned
dot icon06/04/2006
Registered office changed on 06/04/06 from: princes exchange 1 earl grey street edinburgh EH3 9BN
dot icon04/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/06/2005
Return made up to 13/05/05; full list of members
dot icon22/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/05/2004
Return made up to 13/05/04; full list of members
dot icon09/01/2004
Total exemption full accounts made up to 2002-12-31
dot icon04/06/2003
Return made up to 13/05/03; full list of members
dot icon22/04/2003
Registered office changed on 22/04/03 from: 5 melville crescent edinburgh EH3 7JA
dot icon01/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/06/2002
Return made up to 13/05/02; full list of members
dot icon10/06/2002
Location of register of members
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon01/06/2001
Secretary's particulars changed
dot icon31/05/2001
Return made up to 13/05/01; full list of members
dot icon25/01/2001
Accounts for a small company made up to 1999-12-31
dot icon11/07/2000
Return made up to 13/05/00; full list of members
dot icon11/07/2000
Director's particulars changed
dot icon15/06/1999
Accounts for a small company made up to 1998-12-31
dot icon15/06/1999
Return made up to 13/05/99; full list of members
dot icon25/06/1998
Registered office changed on 25/06/98 from: brocks way east mains industrial estate broxburn EH52 5NB
dot icon11/06/1998
New secretary appointed
dot icon11/06/1998
Secretary resigned
dot icon29/05/1998
Return made up to 13/05/98; no change of members
dot icon12/05/1998
Accounts for a small company made up to 1997-12-31
dot icon02/10/1997
Accounts for a small company made up to 1996-12-31
dot icon24/06/1997
Secretary resigned
dot icon24/06/1997
Return made up to 13/05/97; full list of members
dot icon08/05/1997
New secretary appointed
dot icon08/05/1997
Director resigned
dot icon07/05/1997
Director's particulars changed
dot icon14/02/1997
Registered office changed on 14/02/97 from: 1 golden square aberdeen AB10 1HA
dot icon26/01/1997
Accounting reference date shortened from 31/05/97 to 31/12/96
dot icon22/10/1996
New director appointed
dot icon22/10/1996
Secretary resigned
dot icon02/10/1996
New secretary appointed
dot icon02/10/1996
Director resigned
dot icon18/09/1996
Ad 04/09/96--------- £ si 98@1=98 £ ic 2/100
dot icon22/07/1996
Certificate of change of name
dot icon13/05/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
63.22K
-
0.00
-
-
2022
0
63.73K
-
0.00
-
-
2022
0
63.73K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

63.73K £Ascended0.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LC SECRETARIES LIMITED
Corporate Secretary
10/05/2019 - 20/11/2023
355
Michael Kemlo Laing
Director
04/09/1996 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAMELEON DIGITAL PRINTING LIMITED

CHAMELEON DIGITAL PRINTING LIMITED is an(a) Active company incorporated on 13/05/1996 with the registered office located at 63/6 Canaan Lane, Edinburgh EH10 4SG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMELEON DIGITAL PRINTING LIMITED?

toggle

CHAMELEON DIGITAL PRINTING LIMITED is currently Active. It was registered on 13/05/1996 .

Where is CHAMELEON DIGITAL PRINTING LIMITED located?

toggle

CHAMELEON DIGITAL PRINTING LIMITED is registered at 63/6 Canaan Lane, Edinburgh EH10 4SG.

What does CHAMELEON DIGITAL PRINTING LIMITED do?

toggle

CHAMELEON DIGITAL PRINTING LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CHAMELEON DIGITAL PRINTING LIMITED?

toggle

The latest filing was on 26/09/2025: Micro company accounts made up to 2024-12-31.