About

Registered Number: SC505769
Date of Incorporation: 13/05/2015 (9 years and 1 month ago)
Company Status: Active
Registered Address: 9000 Academy Park, 51 Gower Street, Glasgow, G51 1PR,

 

Based in Glasgow, Chrysalis Homes Ltd was registered on 13 May 2015, it's status at Companies House is "Active". There are 11 directors listed as Moulder, Lee, Heinrich, Thibaut, Moulder, Lee, O'donnell, Clair, Ramage, Sarah, Bellingham, Ronald, Docherty, Colin, O'donnell, Clair, Prosenica, Slobodan, Ramage, John Gordon, Ramage, Moira for the company in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEINRICH, Thibaut 18 August 2020 - 1
MOULDER, Lee 18 August 2020 - 1
BELLINGHAM, Ronald 03 August 2020 18 August 2020 1
DOCHERTY, Colin 13 May 2015 20 October 2018 1
O'DONNELL, Clair 13 May 2015 15 June 2015 1
PROSENICA, Slobodan 15 June 2015 20 October 2018 1
RAMAGE, John Gordon 20 October 2018 03 August 2020 1
RAMAGE, Moira 13 February 2019 10 June 2019 1
Secretary Name Appointed Resigned Total Appointments
MOULDER, Lee 10 July 2020 - 1
O'DONNELL, Clair 13 May 2015 01 February 2019 1
RAMAGE, Sarah 01 February 2019 10 July 2020 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
PSC05 - N/A 18 August 2020
PSC02 - N/A 18 August 2020
PSC07 - N/A 18 August 2020
AP01 - Appointment of director 18 August 2020
TM01 - Termination of appointment of director 18 August 2020
CS01 - N/A 18 August 2020
AP01 - Appointment of director 18 August 2020
AP01 - Appointment of director 18 August 2020
AP01 - Appointment of director 18 August 2020
TM01 - Termination of appointment of director 18 August 2020
PSC01 - N/A 06 August 2020
AP01 - Appointment of director 03 August 2020
AP01 - Appointment of director 03 August 2020
TM01 - Termination of appointment of director 03 August 2020
CS01 - N/A 29 July 2020
PSC07 - N/A 29 July 2020
AP03 - Appointment of secretary 11 July 2020
TM02 - Termination of appointment of secretary 11 July 2020
AA - Annual Accounts 11 July 2020
AA - Annual Accounts 11 July 2020
CS01 - N/A 11 November 2019
TM01 - Termination of appointment of director 10 June 2019
AP01 - Appointment of director 13 February 2019
AP03 - Appointment of secretary 13 February 2019
TM02 - Termination of appointment of secretary 13 February 2019
CS01 - N/A 02 November 2018
SH01 - Return of Allotment of shares 02 November 2018
TM01 - Termination of appointment of director 02 November 2018
TM01 - Termination of appointment of director 02 November 2018
AP01 - Appointment of director 02 November 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 05 September 2017
AD01 - Change of registered office address 16 August 2017
CS01 - N/A 02 August 2017
PSC02 - N/A 26 July 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 24 May 2016
AP01 - Appointment of director 22 June 2015
TM01 - Termination of appointment of director 22 June 2015
NEWINC - New incorporation documents 13 May 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.