About

Registered Number: SC153056
Date of Incorporation: 13/09/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: 63 Castleview Avenue, Kintore, AB51 0SA

 

Having been setup in 1994, Chrysalis Energy Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Johnson, Jacqueline May, Sarstedt, Kevin James for the organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SARSTEDT, Kevin James 13 September 1994 31 December 2003 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Jacqueline May 01 February 2004 30 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 13 March 2020
CS01 - N/A 13 September 2019
RESOLUTIONS - N/A 21 March 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 04 October 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 22 September 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 15 September 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 30 October 2010
AA - Annual Accounts 13 December 2009
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 10 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 16 May 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 09 November 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 24 September 2003
AA - Annual Accounts 05 November 2002
288c - Notice of change of directors or secretaries or in their particulars 28 October 2002
288c - Notice of change of directors or secretaries or in their particulars 28 October 2002
287 - Change in situation or address of Registered Office 28 October 2002
363s - Annual Return 04 September 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 05 September 2001
AA - Annual Accounts 30 July 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 25 October 1999
AA - Annual Accounts 19 May 1999
363s - Annual Return 20 November 1998
AUD - Auditor's letter of resignation 03 March 1998
AA - Annual Accounts 14 November 1997
363s - Annual Return 12 September 1997
AA - Annual Accounts 02 June 1997
363s - Annual Return 08 October 1996
410(Scot) - N/A 04 June 1996
AA - Annual Accounts 03 May 1996
363s - Annual Return 15 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 April 1995
CERTNM - Change of name certificate 07 October 1994
NEWINC - New incorporation documents 13 September 1994

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 28 May 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.