CHROMSOC LIMITED

Register to unlock more data on OkredoRegister

CHROMSOC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC466616

Incorporation date

03/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 South Charlotte Street, Edinburgh EH2 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2014)
dot icon19/02/2026
Appointment of Daniel Meston as a director on 2026-01-31
dot icon17/02/2026
Cessation of Paul Ferguson as a person with significant control on 2026-01-31
dot icon17/02/2026
Notification of Daniel Meston as a person with significant control on 2026-01-31
dot icon08/01/2026
Termination of appointment of Paul Ferguson as a director on 2025-12-31
dot icon08/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon24/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/06/2025
Registered office address changed from C/O Blue Square Offices Limited 272 Bath Street Glasgow G2 4JR Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2025-06-03
dot icon11/02/2025
Notification of Anthony Michael Edge as a person with significant control on 2025-01-04
dot icon11/02/2025
Notification of Paul Ferguson as a person with significant control on 2025-01-04
dot icon11/02/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon05/02/2025
Cessation of The Chromatographic Society as a person with significant control on 2025-01-04
dot icon04/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon12/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon19/01/2023
Change of details for The Chromatographic Society as a person with significant control on 2023-01-18
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-01-03 with updates
dot icon15/02/2022
Termination of appointment of David Benedict Donovan as a secretary on 2021-04-01
dot icon02/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon03/12/2020
Micro company accounts made up to 2019-12-31
dot icon29/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/07/2019
Termination of appointment of Alan John Handley as a director on 2019-06-01
dot icon10/07/2019
Director's details changed for Dr Anthony Michael Edge on 2019-06-01
dot icon10/07/2019
Registered office address changed from C/O Meeting Makers Limited Block 4, Unit 4, Kelvin Campus 2317 Maryhill Road Glasgow G20 0SP to C/O Blue Square Offices Limited 272 Bath Street Glasgow G2 4JR on 2019-07-10
dot icon06/02/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon07/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/03/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon13/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/02/2017
Confirmation statement made on 2017-01-03 with updates
dot icon05/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon27/02/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon28/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/02/2015
Appointment of Dr Anthony Michael Edge as a director on 2015-01-01
dot icon05/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon01/05/2014
Termination of appointment of David Donovan as a director
dot icon01/05/2014
Appointment of Mr David Benedict Donovan as a secretary
dot icon01/05/2014
Appointment of Dr Paul Ferguson as a director
dot icon03/01/2014
Current accounting period shortened from 2015-01-31 to 2014-12-31
dot icon03/01/2014
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 icon-21.07 % *

* during past year

Cash in Bank

£41,317.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
5.48K
-
0.00
52.35K
-
2022
0
3.87K
-
0.00
41.32K
-
2022
0
3.87K
-
0.00
41.32K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.87K £Descended-29.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.32K £Descended-21.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donovan, David Benedict
Director
03/01/2014 - 09/01/2014
1
Dr Anthony Michael Edge
Director
01/01/2015 - Present
1
Dr Paul Ferguson
Director
09/01/2014 - 31/12/2025
-
Handley, Alan John
Director
03/01/2014 - 01/06/2019
-
Donovan, David Benedict
Secretary
03/01/2014 - 01/04/2021
-

Persons with Significant Control

7
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 CHROMSOC LIMITED

CHROMSOC LIMITED is an(a) Active company incorporated on 03/01/2014 with the registered office located at 5 South Charlotte Street, Edinburgh EH2 4AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHROMSOC LIMITED?

toggle

CHROMSOC LIMITED is currently Active. It was registered on 03/01/2014 .

Where is CHROMSOC LIMITED located?

toggle

CHROMSOC LIMITED is registered at 5 South Charlotte Street, Edinburgh EH2 4AN.

What does CHROMSOC LIMITED do?

toggle

CHROMSOC LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for CHROMSOC LIMITED?

toggle

The latest filing was on 19/02/2026: Appointment of Daniel Meston as a director on 2026-01-31.