CHROME DESIGN (SCOTLAND) LTD.

Register to unlock more data on OkredoRegister

CHROME DESIGN (SCOTLAND) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC278654

Incorporation date

19/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

44 Birnam Avenue, Bishopbriggs, Glasgow G64 2JTCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2005)
dot icon10/02/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon20/02/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon21/02/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon21/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon19/02/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon16/02/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon24/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon21/02/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon31/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon09/02/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon23/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon07/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon11/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon28/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon18/10/2013
Total exemption full accounts made up to 2013-01-31
dot icon30/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon12/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon25/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon25/01/2012
Director's details changed for Mrs Saiduan Mcglade on 2012-01-19
dot icon25/01/2012
Secretary's details changed for Stewart Mcglade on 2012-01-19
dot icon21/11/2011
Registered office address changed from 89 Whittingham Court 1300 Great Western Road Glasgow G12 0BH on 2011-11-21
dot icon21/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon25/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon10/11/2010
Total exemption full accounts made up to 2010-01-31
dot icon04/03/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon04/03/2010
Director's details changed for Saiduan Mcglade on 2010-01-01
dot icon20/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon23/01/2009
Return made up to 19/01/09; full list of members
dot icon18/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon02/05/2008
Registered office changed on 02/05/2008 from 89 whittingham court 300 great western road glasgow G12 0BH
dot icon02/05/2008
Return made up to 19/01/08; full list of members
dot icon18/10/2007
Director resigned
dot icon18/10/2007
New director appointed
dot icon28/08/2007
Total exemption full accounts made up to 2007-01-31
dot icon16/02/2007
Return made up to 19/01/07; full list of members
dot icon19/05/2006
Partial exemption accounts made up to 2006-01-31
dot icon07/02/2006
Return made up to 19/01/06; full list of members
dot icon01/02/2005
New secretary appointed
dot icon01/02/2005
New director appointed
dot icon22/01/2005
Secretary resigned
dot icon22/01/2005
Director resigned
dot icon19/01/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+48.96 % *

* during past year

Cash in Bank

£119,308.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
73.74K
-
0.00
80.36K
-
2022
3
67.12K
-
0.00
80.10K
-
2023
3
96.28K
-
0.00
119.31K
-
2023
3
96.28K
-
0.00
119.31K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

96.28K £Ascended43.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

119.31K £Ascended48.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcglade, Saiduan
Director
09/10/2007 - Present
-
BRIAN REID LTD.
Nominee Secretary
19/01/2005 - 19/01/2005
6709
STEPHEN MABBOTT LTD.
Nominee Director
19/01/2005 - 19/01/2005
6626
Mcadam, Duncan John
Director
19/01/2005 - 09/10/2007
2
Mcglade, Stewart
Secretary
19/01/2005 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHROME DESIGN (SCOTLAND) LTD.

CHROME DESIGN (SCOTLAND) LTD. is an(a) Active company incorporated on 19/01/2005 with the registered office located at 44 Birnam Avenue, Bishopbriggs, Glasgow G64 2JT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHROME DESIGN (SCOTLAND) LTD.?

toggle

CHROME DESIGN (SCOTLAND) LTD. is currently Active. It was registered on 19/01/2005 .

Where is CHROME DESIGN (SCOTLAND) LTD. located?

toggle

CHROME DESIGN (SCOTLAND) LTD. is registered at 44 Birnam Avenue, Bishopbriggs, Glasgow G64 2JT.

What does CHROME DESIGN (SCOTLAND) LTD. do?

toggle

CHROME DESIGN (SCOTLAND) LTD. operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does CHROME DESIGN (SCOTLAND) LTD. have?

toggle

CHROME DESIGN (SCOTLAND) LTD. had 3 employees in 2023.

What is the latest filing for CHROME DESIGN (SCOTLAND) LTD.?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-19 with no updates.