Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CHRYSALIS SCOTLAND LIMITED
Company Information for

CHRYSALIS SCOTLAND LIMITED

11/3 CASTLE GOGAR RIGG, EDINBURGH, EH12 9GP,
Company Registration Number
SC147838
Private Limited Company
Active

Company Overview

About Chrysalis Scotland Ltd
CHRYSALIS SCOTLAND LIMITED was founded on 1993-12-02 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Chrysalis Scotland Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHRYSALIS SCOTLAND LIMITED
 
Legal Registered Office
11/3 CASTLE GOGAR RIGG
EDINBURGH
EH12 9GP
Other companies in EH4
 
Filing Information
Company Number SC147838
Company ID Number SC147838
Date formed 1993-12-02
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 08:52:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRYSALIS SCOTLAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHRYSALIS SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PETER ROBINSON
Company Secretary 2008-10-01
CHRISTOPHER PETER ROBINSON
Director 1994-06-05
ELIZABETH ANN ROBINSON
Director 1994-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
HBJ SECRETARIAL LIMITED
Nominated Secretary 1993-12-02 2008-10-01
HENDERSON BOYD JACKSON LIMITED
Nominated Director 1993-12-02 1994-06-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-10-25REGISTERED OFFICE CHANGED ON 25/10/23 FROM Exchange Place 3, Semple Street Edinburgh EH3 8BL Scotland
2023-10-13REGISTERED OFFICE CHANGED ON 13/10/23 FROM 61 Dublin Street Edinburgh Midlothian EH3 6NL Scotland
2023-09-08Previous accounting period shortened from 30/06/23 TO 05/04/23
2023-01-18Change of details for Elizabeth Ann Robinson as a person with significant control on 2022-12-02
2023-01-18CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES
2023-01-17Director's details changed for Elizabeth Ann Robinson on 2022-12-02
2023-01-1330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12Change of details for Elizabeth Ann Robinson as a person with significant control on 2022-09-10
2023-01-04Change of details for Elizabeth Ann Robinson as a person with significant control on 2022-09-10
2023-01-03CESSATION OF CHRISTOPHER PETER ROBINSON AS A PERSON OF SIGNIFICANT CONTROL
2022-12-23Change of details for Elizabeth Ann Robinson as a person with significant control on 2022-12-02
2022-12-23SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER PETER ROBINSON on 2022-12-02
2022-12-23REGISTERED OFFICE CHANGED ON 23/12/22 FROM Q Court 3 Quality Street Edinburgh EH4 5BP
2022-12-23Termination of appointment of Christopher Peter Robinson on 2022-09-10
2022-12-23APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETER ROBINSON
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-12-02AD02Register inspection address changed from 4 Ravelrig Road Balerno Midlothian EH14 7DQ Scotland to 11/3 Castle Gogar Rigg Edinburgh EH12 9GP
2021-08-16AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-10-15AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-10-11AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-12-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PETER ROBINSON
2018-12-03PSC07CESSATION OF CHRISTOPHER PETER ROBINSON AS A PERSON OF SIGNIFICANT CONTROL
2018-12-03AP01DIRECTOR APPOINTED MR CHRISTOPHER PETER ROBINSON
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETER ROBINSON
2018-10-23AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-09-07AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 600896
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-09-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 600896
2015-12-09AR0102/12/15 ANNUAL RETURN FULL LIST
2015-09-01AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 600896
2014-12-22AR0102/12/14 ANNUAL RETURN FULL LIST
2014-11-04AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 600896
2013-12-19AR0102/12/13 ANNUAL RETURN FULL LIST
2013-10-30AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AR0102/12/12 ANNUAL RETURN FULL LIST
2012-10-11AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AR0102/12/11 ANNUAL RETURN FULL LIST
2011-12-20AD04Register(s) moved to registered office address
2011-10-18AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/11 FROM 160 Dundee Street Edinburgh EH11 1DQ
2011-01-06AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-03AR0102/12/10 ANNUAL RETURN FULL LIST
2009-12-09AR0102/12/09 ANNUAL RETURN FULL LIST
2009-12-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT
2009-12-09AD02SAIL ADDRESS CREATED
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN ROBINSON / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER ROBINSON / 09/12/2009
2009-10-22AA30/06/09 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-12-02288bAPPOINTMENT TERMINATED SECRETARY HBJ SECRETARIAL LIMITED
2008-11-04AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-16288aSECRETARY APPOINTED MR CHRISTOPHER PETER ROBINSON
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-11363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-07-20287REGISTERED OFFICE CHANGED ON 20/07/07 FROM: LWC ACCOUNTANTS LLP 150 WEST GEORGE STREET GLASGOW G2 2HG
2007-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-16419a(Scot)DEC MORT/CHARGE *****
2006-12-12363aRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-01-11225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
2006-01-05363aRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-06363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-11-11287REGISTERED OFFICE CHANGED ON 11/11/04 FROM: RUSAPE 4 RAVELRIG ROAD BALERNO EDINBURGH EH14 7DQ
2004-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-31363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-12-12287REGISTERED OFFICE CHANGED ON 12/12/03 FROM: HENDERSON BOYD JACKSON WS EXCHANGE TOWER 19 CANNING STREET EDINBURGH EH3 8EH
2003-07-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-23AUDAUDITOR'S RESIGNATION
2003-01-08363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-16287REGISTERED OFFICE CHANGED ON 16/10/02 FROM: 19 AINSLIE PLACE EDINBURGH EH3 6AU
2001-12-21363sRETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2001-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-12-06363sRETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-23363sRETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-08363sRETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS
1998-10-19AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-13363sRETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS
1997-11-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-10410(Scot)PARTIC OF MORT/CHARGE *****
1997-03-19AUDAUDITOR'S RESIGNATION
1996-12-15363sRETURN MADE UP TO 02/12/96; NO CHANGE OF MEMBERS
1996-09-10AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
1995-12-12363sRETURN MADE UP TO 02/12/95; NO CHANGE OF MEMBERS
1995-10-24AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-02-08363sRETURN MADE UP TO 02/12/94; FULL LIST OF MEMBERS
1994-08-12410(Scot)PARTIC OF MORT/CHARGE *****
1994-07-20288NEW DIRECTOR APPOINTED
1994-07-20288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-20123NC INC ALREADY ADJUSTED 02/06/94
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CHRYSALIS SCOTLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHRYSALIS SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1997-06-29 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1994-08-12 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHRYSALIS SCOTLAND LIMITED

Intangible Assets
Patents
We have not found any records of CHRYSALIS SCOTLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHRYSALIS SCOTLAND LIMITED
Trademarks
We have not found any records of CHRYSALIS SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRYSALIS SCOTLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CHRYSALIS SCOTLAND LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CHRYSALIS SCOTLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHRYSALIS SCOTLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHRYSALIS SCOTLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1