Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Chrysalis Homes Limited
Chrysalis Homes Limited is an active company incorporated on 13 May 2015 with the registered office located in Glasgow, City of Glasgow. Chrysalis Homes Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
5 years ago
Company No
SC505769
Private limited company
Scottish Company
Age
10 years
Incorporated
13 May 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 November 2025
(2 months ago)
Next confirmation dated
8 November 2026
Due by
22 November 2026
(10 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about Chrysalis Homes Limited
Contact
Update Details
Address
Suite G1,
16 Robertson Street
Glasgow
G2 8DS
Scotland
Address changed on
6 Nov 2025
(2 months ago)
Previous address was
9000 Academy Park, 51 Gower Street Glasgow G51 1PR Scotland
Companies in G2 8DS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Thibaut Bruno Heinrich
Director • Construction Director • French • Lives in Scotland • Born in Feb 1972
Colin Docherty
Director • British • Lives in Scotland • Born in May 1962
Iain Stewart Mackintosh
Director • British • Lives in Scotland • Born in May 1971
Gary John McCabe
Director • British • Lives in Scotland • Born in Mar 1972
Lee Moulder
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Capefleet Limited
Iain Stewart Mackintosh and Gary John McCabe are mutual people.
Active
Gloag Investment Properties Limited
Iain Stewart Mackintosh and Gary John McCabe are mutual people.
Active
Gloag Investment Properties Portfolio 2 Limited
Iain Stewart Mackintosh and Gary John McCabe are mutual people.
Active
Glassingall Estate Limited
Iain Stewart Mackintosh and Gary John McCabe are mutual people.
Active
Greyfriars Capital Partners Limited
Iain Stewart Mackintosh and Gary John McCabe are mutual people.
Active
Beaufort Highland Lodges Limited
Iain Stewart Mackintosh and Gary John McCabe are mutual people.
Active
Frogmore (York) Limited
Iain Stewart Mackintosh and Gary John McCabe are mutual people.
Active
Brixham General Partner LLP
Colin Docherty and Thibaut Bruno Heinrich are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.06M
Decreased by £1.82K (-0%)
Total Liabilities
-£1.38M
Increased by £222.62K (+19%)
Net Assets
-£322.4K
Decreased by £224.44K (+229%)
Debt Ratio (%)
130%
Increased by 21.17% (+19%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
29 Days Ago on 24 Dec 2025
New Charge Registered
1 Month Ago on 23 Dec 2025
New Charge Registered
1 Month Ago on 22 Dec 2025
Charge Satisfied
1 Month Ago on 15 Dec 2025
Charge Satisfied
1 Month Ago on 15 Dec 2025
Highland & Universal Investments Limited (PSC) Appointed
2 Months Ago on 17 Nov 2025
Cadre Limited (PSC) Resigned
2 Months Ago on 17 Nov 2025
Mr Iain Stewart Mackintosh Appointed
2 Months Ago on 17 Nov 2025
Mr Gary John Mccabe Appointed
2 Months Ago on 17 Nov 2025
Confirmation Submitted
2 Months Ago on 17 Nov 2025
Get Alerts
Get Credit Report
Discover Chrysalis Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge SC5057690007, created on 23 December 2025
Submitted on 5 Jan 2026
Registration of charge SC5057690006, created on 24 December 2025
Submitted on 5 Jan 2026
Registration of charge SC5057690005, created on 22 December 2025
Submitted on 22 Dec 2025
Memorandum and Articles of Association
Submitted on 19 Dec 2025
Resolutions
Submitted on 19 Dec 2025
Appointment of Mr Gary John Mccabe as a director on 17 November 2025
Submitted on 17 Dec 2025
Appointment of Mr Iain Stewart Mackintosh as a director on 17 November 2025
Submitted on 17 Dec 2025
Cessation of Cadre Limited as a person with significant control on 17 November 2025
Submitted on 17 Dec 2025
Statement of capital following an allotment of shares on 17 November 2025
Submitted on 17 Dec 2025
Notification of Highland & Universal Investments Limited as a person with significant control on 17 November 2025
Submitted on 17 Dec 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs