Advanced company searchLink opens in new window

CHRYSON LIMITED

Company number SC327508

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Aug 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 51,812
11 Jun 2015 AD01 Registered office address changed from 45 Gordon Street Glasgow G1 3PE to 27 Park Circus Glasgow G3 6AP on 11 June 2015
29 Dec 2014 AA Full accounts made up to 31 March 2014
03 Dec 2014 TM02 Termination of appointment of David Stanley Kaye as a secretary on 12 November 2014
05 Nov 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 51,812
13 Aug 2014 SH01 Statement of capital following an allotment of shares on 9 January 2013
  • GBP 51,812.00
13 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Aug 2014 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 51,322.00
13 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Aug 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
22 Jul 2013 AA Full accounts made up to 31 March 2013
07 Aug 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
27 Jun 2012 AA Full accounts made up to 31 March 2012
26 Sep 2011 AA Full accounts made up to 31 March 2011
11 Aug 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 July 2010
10 Aug 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
08 Aug 2011 SH03 Purchase of own shares.
08 Aug 2011 SH03 Purchase of own shares.
01 Aug 2011 SH01 Statement of capital following an allotment of shares on 2 March 2011
  • GBP 66,506
01 Aug 2011 CC04 Statement of company's objects
01 Aug 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share purchase agreement. Loans approved 02/03/2011
01 Aug 2011 SH06 Cancellation of shares. Statement of capital on 1 August 2011
  • GBP 66,500
01 Aug 2011 SH06 Cancellation of shares. Statement of capital on 1 August 2011
  • GBP 50,006
01 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase agreement, 28/04/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 Aug 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/08/2011