CHRYSON LIMITED

Register to unlock more data on OkredoRegister

CHRYSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC327508

Incorporation date

10/07/2007

Size

Full

Contacts

Registered address

Registered address

Unit 8 The Vision Building, 20 Greenmarket, Dundee DD1 4QBCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2007)
dot icon06/07/2022
Registered office address changed from 7 Torrance Avenue East Kilbride Glasgow G75 0RN Scotland to Unit 8 the Vision Building 20 Greenmarket Dundee DD1 4QB on 2022-07-06
dot icon05/07/2022
Court order in a winding-up (& Court Order attachment)
dot icon10/11/2021
Termination of appointment of Scott Barclay White as a director on 2021-08-15
dot icon06/08/2020
Full accounts made up to 2018-09-30
dot icon05/08/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon05/08/2020
Registered office address changed from 20-23 Woodside Place Glasgow G3 7QF Scotland to 7 Torrance Avenue East Kilbride Glasgow G75 0RN on 2020-08-05
dot icon04/11/2019
Termination of appointment of David Stanley Kaye as a secretary on 2019-10-31
dot icon28/08/2019
Confirmation statement made on 2019-07-10 with updates
dot icon04/03/2019
Appointment of Mr Scott Barclay White as a director on 2019-03-04
dot icon05/10/2018
Full accounts made up to 2017-09-30
dot icon05/10/2018
Full accounts made up to 2016-09-30
dot icon01/08/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon30/07/2018
Appointment of Mr David Stanley Kaye as a secretary on 2018-07-30
dot icon25/06/2018
Termination of appointment of Gordon Climson Perry as a director on 2018-05-17
dot icon28/03/2018
Registered office address changed from 50 Wellington Street 335/337 Baltic Chambers Glasgow G2 6HJ Scotland to 20-23 Woodside Place Glasgow G3 7QF on 2018-03-28
dot icon28/10/2017
Compulsory strike-off action has been discontinued
dot icon27/10/2017
Registered office address changed from 27 Park Circus Glasgow G3 6AP to 50 Wellington Street 335/337 Baltic Chambers Glasgow G2 6HJ on 2017-10-27
dot icon27/10/2017
Appointment of Mr Gordon Climson Perry as a director on 2017-10-27
dot icon27/10/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon17/10/2017
First Gazette notice for compulsory strike-off
dot icon20/07/2017
Auditor's resignation
dot icon18/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon01/07/2016
Termination of appointment of David Clark as a director on 2016-06-24
dot icon11/03/2016
Current accounting period extended from 2016-03-31 to 2016-09-30
dot icon19/08/2015
Full accounts made up to 2015-03-31
dot icon13/08/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon11/06/2015
Registered office address changed from 45 Gordon Street Glasgow G1 3PE to 27 Park Circus Glasgow G3 6AP on 2015-06-11
dot icon29/12/2014
Full accounts made up to 2014-03-31
dot icon03/12/2014
Termination of appointment of David Stanley Kaye as a secretary on 2014-11-12
dot icon05/11/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon13/08/2014
Statement of capital following an allotment of shares on 2013-01-09
dot icon13/08/2014
Resolutions
dot icon13/08/2014
Statement of capital following an allotment of shares on 2012-10-01
dot icon13/08/2014
Resolutions
dot icon06/08/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon22/07/2013
Full accounts made up to 2013-03-31
dot icon07/08/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon27/06/2012
Full accounts made up to 2012-03-31
dot icon26/09/2011
Full accounts made up to 2011-03-31
dot icon11/08/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-07-10
dot icon10/08/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon08/08/2011
Purchase of own shares.
dot icon08/08/2011
Purchase of own shares.
dot icon01/08/2011
Statement of capital following an allotment of shares on 2011-03-02
dot icon01/08/2011
Statement of company's objects
dot icon01/08/2011
Resolutions
dot icon01/08/2011
Cancellation of shares. Statement of capital on 2011-08-01
dot icon01/08/2011
Cancellation of shares. Statement of capital on 2011-08-01
dot icon01/08/2011
Resolutions
dot icon04/08/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon04/08/2010
Director's details changed for Malcolm Mcniven on 2010-07-10
dot icon04/08/2010
Director's details changed for David Clark on 2010-07-10
dot icon21/07/2010
Full accounts made up to 2010-03-31
dot icon09/07/2010
Full accounts made up to 2009-07-31
dot icon18/01/2010
Statement of capital following an allotment of shares on 2010-01-12
dot icon18/01/2010
Resolutions
dot icon21/09/2009
Accounting reference date shortened from 31/07/2010 to 31/03/2010
dot icon17/08/2009
Resolutions
dot icon17/08/2009
Gbp nc 100/50000\01/04/09
dot icon30/07/2009
Capitals not rolled up
dot icon30/07/2009
Return made up to 10/07/09; full list of members
dot icon08/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon11/03/2009
Return made up to 10/07/08; full list of members
dot icon09/03/2009
Registered office changed on 09/03/2009 from 6TH floor lomond house 9 george square glasgow G2 1DY
dot icon18/11/2008
Registered office changed on 18/11/2008 from 9 clairmont gardens glasgow G3 7LW
dot icon20/08/2007
New secretary appointed
dot icon14/08/2007
New director appointed
dot icon14/08/2007
New director appointed
dot icon14/08/2007
Ad 11/07/07--------- £ si 1@1=1 £ ic 1/2
dot icon14/08/2007
Secretary resigned
dot icon14/08/2007
Director resigned
dot icon10/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2018
dot iconNext confirmation date
10/07/2021
dot iconLast change occurred
30/09/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2018
dot iconNext account date
30/09/2019
dot iconNext due on
30/09/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcniven, Malcolm
Director
10/07/2007 - Present
5
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
Nominee Secretary
10/07/2007 - 10/07/2007
19
BELL & SCOTT WS (NOMINEES) LIMITED
Nominee Director
10/07/2007 - 10/07/2007
15
Perry, Gordon Climson
Director
27/10/2017 - 17/05/2018
4
Kaye, David Stanley
Secretary
10/07/2007 - 12/11/2014
53

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRYSON LIMITED

CHRYSON LIMITED is an(a) Liquidation company incorporated on 10/07/2007 with the registered office located at Unit 8 The Vision Building, 20 Greenmarket, Dundee DD1 4QB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRYSON LIMITED?

toggle

CHRYSON LIMITED is currently Liquidation. It was registered on 10/07/2007 .

Where is CHRYSON LIMITED located?

toggle

CHRYSON LIMITED is registered at Unit 8 The Vision Building, 20 Greenmarket, Dundee DD1 4QB.

What does CHRYSON LIMITED do?

toggle

CHRYSON LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHRYSON LIMITED?

toggle

The latest filing was on 06/07/2022: Registered office address changed from 7 Torrance Avenue East Kilbride Glasgow G75 0RN Scotland to Unit 8 the Vision Building 20 Greenmarket Dundee DD1 4QB on 2022-07-06.