Background WavePink WaveYellow Wave

CHAMELEON VISION LIMITED (SC387106)

CHAMELEON VISION LIMITED (SC387106) is an active UK company. incorporated on 14 October 2010. with registered office in Perth. The company operates in the Construction sector, engaged in development of building projects. CHAMELEON VISION LIMITED has been registered for 15 years. Current directors include MCDERMOTT, Darren George, MCDERMOTT, Jason Daniel, MCDERMOTT, William Michael and 1 others.

Company Number
SC387106
Status
active
Type
ltd
Incorporated
14 October 2010
Age
15 years
Address
Mcdermott House, Perth, PH1 1TJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCDERMOTT, Darren George, MCDERMOTT, Jason Daniel, MCDERMOTT, William Michael, MUIR, Iain Campbell
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMELEON VISION LIMITED

CHAMELEON VISION LIMITED is an active company incorporated on 14 October 2010 with the registered office located in Perth. The company operates in the Construction sector, specifically engaged in development of building projects. CHAMELEON VISION LIMITED was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

SC387106

LTD Company

Age

15 Years

Incorporated 14 October 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

MCDERMOTT BUILDING SOLUTIONS LTD.
From: 14 October 2010To: 18 May 2017
Contact
Address

Mcdermott House Tweed Place Perth, PH1 1TJ,

Previous Addresses

2 Melville Street Falkirk Stirlingshire FK1 1HZ
From: 14 October 2010To: 20 February 2023
Timeline

7 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Feb 11
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MCDERMOTT, Darren George

Active
Tweed Place, PerthPH1 1TJ
Born February 1973
Director
Appointed 14 Oct 2010

MCDERMOTT, Jason Daniel

Active
Tweed Place, PerthPH1 1TJ
Born December 1974
Director
Appointed 01 Jun 2017

MCDERMOTT, William Michael

Active
Tweed Place, PerthPH1 1TJ
Born November 1977
Director
Appointed 01 Jun 2017

MUIR, Iain Campbell

Active
Tweed Place, PerthPH1 1TJ
Born June 1979
Director
Appointed 01 Jun 2017

TRAINER, Peter

Resigned
Lauriston Street, EdinburghEH3 9DQ
Secretary
Appointed 14 Oct 2010
Resigned 14 Oct 2010

MCINTOSH, Susan

Resigned
Lauriston Street, EdinburghEH3 9DQ
Born October 1970
Director
Appointed 14 Oct 2010
Resigned 14 Oct 2010

TRAINER, Peter

Resigned
Lauriston Street, EdinburghEH3 9DQ
Born May 1952
Director
Appointed 14 Oct 2010
Resigned 14 Oct 2010

Persons with significant control

1

Mr Darren George Mcdermott

Active
Tweed Place, PerthPH1 1TJ
Born February 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Resolution
18 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Dormant
8 June 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Termination Secretary Company With Name
22 October 2010
TM02Termination of Secretary
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Incorporation Company
14 October 2010
NEWINCIncorporation