UKBizDB.co.uk

CHIRON EXCHANGE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2, Baberton Mains Wood, Edinburgh, Scotland, EH14 3DU

Director01 September 2020Active
22, Parkmeadow Avenue, Glasgow, Scotland, G53 7ZG

Director29 June 2020Active
22, Parkmeadow Avenue, Glasgow, Scotland, G53 7ZG

Director03 January 2020Active
20 Nantwich Drive, Nantwich Drive, Edinburgh, Scotland, EH7 6QS

Director22 May 2018Active
20 Nantwich Drive, Nantwich Drive, Edinburgh, Scotland, EH7 6QS

Director26 May 2020Active
Drumcarro Farm, Drumcarro Farm, Peat Inn, Cupar, United Kingdom, KY15 5TY

Director01 November 2019Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-12Gazette

Gazette dissolved compulsory.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Persons with significant control

Change to a person with significant control.

Download
2020-09-17Persons with significant control

Change to a person with significant control.

Download
2020-09-16Persons with significant control

Notification of a person with significant control.

Download
2020-09-12Address

Change registered office address company with date old address new address.

Download
2020-09-12Persons with significant control

Cessation of a person with significant control.

Download
2020-09-12Officers

Termination director company with name termination date.

Download
2020-09-12Officers

Termination director company with name termination date.

Download
2020-09-12Officers

Appoint person director company with name date.

Download
2020-09-12Officers

Termination director company with name termination date.

Download
2020-08-22Officers

Appoint person director company with name date.

Download
2020-08-22Address

Change registered office address company with date old address new address.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-05-28Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-05-28Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Address

Change registered office address company with date old address new address.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-02-15Accounts

Accounts with accounts type dormant.

Download
2019-11-04Persons with significant control

Notification of a person with significant control.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.