ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chromacity Limited

Chromacity Limited is a liquidation company incorporated on 13 February 2013 with the registered office located in Glasgow, City of Glasgow. Chromacity Limited was registered 12 years ago.
Status
Liquidation
Company No
SC442724
Private limited company
Scottish Company
Age
12 years
Incorporated 13 February 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 1 March 2025 (6 months ago)
Next confirmation dated 1 March 2026
Due by 15 March 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
C/O Grant Thornton Uk Advisory & Tax Llp
120 Bothwell Street
Glasgow
G2 7JS
Address changed on 22 Jul 2025 (1 month ago)
Previous address was C/O Grant Thornton Uk Advisory & Tax Llp 110 Queen Street Glasgow G1 3BX
Telephone
01314494308
Email
Available in Endole App
People
Officers
5
Shareholders
83
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1962
Director • British • Lives in Scotland • Born in May 1963
Director • British • Lives in Scotland • Born in Dec 1961
Director • British • Lives in UK • Born in Nov 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
E. And S. Cotton Limited
Thorntons Law LLP is a mutual person.
Active
20/20 Project Management Limited
Thorntons Law LLP is a mutual person.
Active
Finlay & Co. Ltd
Thorntons Law LLP is a mutual person.
Active
Matheson Consulting Limited
Thorntons Law LLP is a mutual person.
Active
Parterra Limited
Thorntons Law LLP is a mutual person.
Active
Mytender.Io Ltd
Thorntons Law LLP is a mutual person.
Active
The National Investment Company Limited
Thorntons Law LLP is a mutual person.
Active
The Dundee Property Reversionary Company, Ltd
Thorntons Law LLP is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£138.35K
Decreased by £527.65K (-79%)
Turnover
Unreported
Same as previous period
Employees
11
Decreased by 1 (-8%)
Total Assets
£322.29K
Decreased by £633.34K (-66%)
Total Liabilities
-£562.35K
Decreased by £33.88K (-6%)
Net Assets
-£240.06K
Decreased by £599.46K (-167%)
Debt Ratio (%)
174%
Increased by 112.09% (+180%)
Latest Activity
Registered Address Changed
1 Month Ago on 22 Jul 2025
Thorntons Law Llp Resigned
3 Months Ago on 29 May 2025
Registered Address Changed
3 Months Ago on 29 May 2025
Confirmation Submitted
6 Months Ago on 3 Mar 2025
Full Accounts Submitted
11 Months Ago on 24 Sep 2024
Mr Julian Paul Hayes Appointed
1 Year 4 Months Ago on 29 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 22 Mar 2024
Full Accounts Submitted
2 Years 2 Months Ago on 3 Jul 2023
Shahida Imani Resigned
2 Years 3 Months Ago on 31 May 2023
Confirmation Submitted
2 Years 5 Months Ago on 15 Mar 2023
Get Credit Report
Discover Chromacity 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 C/O Grant Thornton Uk Advisory & Tax Llp 110 Queen Street Glasgow G1 3BX to C/O Grant Thornton Uk Advisory & Tax Llp 120 Bothwell Street Glasgow G2 7JS on 22 July 2025
Submitted on 22 Jul 2025
Termination of appointment of Thorntons Law Llp as a secretary on 29 May 2025
Submitted on 14 Jul 2025
Court order in a winding-up (& Court Order attachment)
Submitted on 30 May 2025
Registered office address changed from Citypoint 3rd Floor, 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to C/O Grant Thornton Uk Advisory & Tax Llp 110 Queen Street Glasgow G1 3BX on 29 May 2025
Submitted on 29 May 2025
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
Submitted on 12 May 2025
Confirmation statement made on 1 March 2025 with updates
Submitted on 3 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 24 Sep 2024
Statement of capital following an allotment of shares on 29 April 2024
Submitted on 1 May 2024
Resolutions
Submitted on 1 May 2024
Appointment of Mr Julian Paul Hayes as a director on 29 April 2024
Submitted on 1 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year