ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chryson Limited

Chryson Limited is a liquidation company incorporated on 10 July 2007 with the registered office located in Dundee, City of Dundee. Chryson Limited was registered 18 years ago.
Status
Liquidation
Company No
SC327508
Private limited company
Scottish Company
Age
18 years
Incorporated 10 July 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1506 days
Dated 10 July 2020 (5 years ago)
Next confirmation dated 10 July 2021
Was due on 24 July 2021 (4 years ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 1803 days
For period 1 Oct30 Sep 2018 (12 months)
Accounts type is Full
Next accounts for period 30 September 2019
Was due on 30 September 2020 (4 years ago)
Contact
Address
Unit 8 The Vision Building
20 Greenmarket
Dundee
DD1 4QB
Address changed on 6 Jul 2022 (3 years ago)
Previous address was 7 Torrance Avenue East Kilbride Glasgow G75 0RN Scotland
Telephone
Unreported
Email
Available in Endole App
People
Officers
1
Shareholders
10
Controllers (PSC)
1
Director • PSC • British • Lives in Scotland • Born in Sep 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
30 Sep 2018
For period 30 Sep30 Sep 2018
Traded for 12 months
Cash in Bank
£244
Increased by £244 (%)
Turnover
£187.14K
Increased by £117.19K (+168%)
Employees
4
Increased by 2 (+100%)
Total Assets
£266K
Increased by £144.97K (+120%)
Total Liabilities
-£214.88K
Increased by £157.84K (+277%)
Net Assets
£51.13K
Decreased by £12.87K (-20%)
Debt Ratio (%)
81%
Increased by 33.66% (+71%)
Latest Activity
Registered Address Changed
3 Years Ago on 6 Jul 2022
Scott Barclay White Resigned
4 Years Ago on 15 Aug 2021
Full Accounts Submitted
5 Years Ago on 6 Aug 2020
Registered Address Changed
5 Years Ago on 5 Aug 2020
Confirmation Submitted
5 Years Ago on 5 Aug 2020
David Stanley Kaye Resigned
5 Years Ago on 31 Oct 2019
Confirmation Submitted
6 Years Ago on 28 Aug 2019
Mr Scott Barclay White Appointed
6 Years Ago on 4 Mar 2019
Full Accounts Submitted
6 Years Ago on 5 Oct 2018
Full Accounts Submitted
6 Years Ago on 5 Oct 2018
Get Credit Report
Discover Chryson Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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 6 July 2022
Submitted on 6 Jul 2022
Submitted on 5 Jul 2022
Termination of appointment of Scott Barclay White as a director on 15 August 2021
Submitted on 10 Nov 2021
Full accounts made up to 30 September 2018
Submitted on 6 Aug 2020
Confirmation statement made on 10 July 2020 with no updates
Submitted on 5 Aug 2020
Registered office address changed from 20-23 Woodside Place Glasgow G3 7QF Scotland to 7 Torrance Avenue East Kilbride Glasgow G75 0RN on 5 August 2020
Submitted on 5 Aug 2020
Termination of appointment of David Stanley Kaye as a secretary on 31 October 2019
Submitted on 4 Nov 2019
Confirmation statement made on 10 July 2019 with updates
Submitted on 28 Aug 2019
Appointment of Mr Scott Barclay White as a director on 4 March 2019
Submitted on 4 Mar 2019
Full accounts made up to 30 September 2017
Submitted on 5 Oct 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year