This company is commonly known as Chiron Exchange Ltd. The company was founded 6 years ago and was given the registration number SC597834. The firm's registered office is in EDINBURGH. You can find them at 2 Baberton Mains Wood, 2, Edinburgh, City Of Edinburgh. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | CHIRON EXCHANGE LTD |
---|---|---|
Company Number | : | SC597834 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 2018 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 2 Baberton Mains Wood, 2, Edinburgh, City Of Edinburgh, United Kingdom, EH14 3DU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Baberton Mains Wood, Edinburgh, Scotland, EH14 3DU | Director | 01 September 2020 | Active |
22, Parkmeadow Avenue, Glasgow, Scotland, G53 7ZG | Director | 29 June 2020 | Active |
22, Parkmeadow Avenue, Glasgow, Scotland, G53 7ZG | Director | 03 January 2020 | Active |
20 Nantwich Drive, Nantwich Drive, Edinburgh, Scotland, EH7 6QS | Director | 22 May 2018 | Active |
20 Nantwich Drive, Nantwich Drive, Edinburgh, Scotland, EH7 6QS | Director | 26 May 2020 | Active |
Drumcarro Farm, Drumcarro Farm, Peat Inn, Cupar, United Kingdom, KY15 5TY | Director | 01 November 2019 | Active |
Miss Misbah Butool Chohan | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Baberton Mains Wood, Edinburgh, United Kingdom, EH14 3DU |
Nature of control | : |
|
Mr Jayraj Singh | ||
Notified on | : | 28 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 2000 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 22, Parkmeadow Avenue, Glasgow, Scotland, G53 7ZG |
Nature of control | : |
|
Mr James Robertson Snowie | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1998 |
Nationality | : | Scottish |
Country of residence | : | Scotland |
Address | : | 20 Nantwich Drive, Nantwich Drive, Edinburgh, Scotland, EH7 6QS |
Nature of control | : |
|
Mr Jamie Ian Wallace Gillan | ||
Notified on | : | 22 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1996 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 20 Nantwich Drive, Nantwich Drive, Edinburgh, Scotland, EH7 6QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-12 | Gazette | Gazette dissolved compulsory. | Download |
2021-07-27 | Gazette | Gazette notice compulsory. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-12 | Address | Change registered office address company with date old address new address. | Download |
2020-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-12 | Officers | Termination director company with name termination date. | Download |
2020-09-12 | Officers | Termination director company with name termination date. | Download |
2020-09-12 | Officers | Appoint person director company with name date. | Download |
2020-09-12 | Officers | Termination director company with name termination date. | Download |
2020-08-22 | Officers | Appoint person director company with name date. | Download |
2020-08-22 | Address | Change registered office address company with date old address new address. | Download |
2020-06-29 | Officers | Appoint person director company with name date. | Download |
2020-05-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-28 | Officers | Termination director company with name termination date. | Download |
2020-05-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-26 | Officers | Appoint person director company with name date. | Download |
2020-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-26 | Address | Change registered office address company with date old address new address. | Download |
2020-05-26 | Officers | Termination director company with name termination date. | Download |
2020-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.