Background WavePink WaveYellow Wave

CHAMELEON DIGITIZATION LIMITED (SC536328)

CHAMELEON DIGITIZATION LIMITED (SC536328) is an active UK company. incorporated on 25 May 2016. with registered office in Perth. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. CHAMELEON DIGITIZATION LIMITED has been registered for 9 years. Current directors include MCDERMOTT, Darren George, MCDERMOTT, Jason Daniel, MCDERMOTT, William Michael and 1 others.

Company Number
SC536328
Status
active
Type
ltd
Incorporated
25 May 2016
Age
9 years
Address
Mcdermott House, Perth, PH1 1TJ
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
MCDERMOTT, Darren George, MCDERMOTT, Jason Daniel, MCDERMOTT, William Michael, MUIR, Iain Campbell
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMELEON DIGITIZATION LIMITED

CHAMELEON DIGITIZATION LIMITED is an active company incorporated on 25 May 2016 with the registered office located in Perth. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. CHAMELEON DIGITIZATION LIMITED was registered 9 years ago.(SIC: 43220)

Status

active

Active since 9 years ago

Company No

SC536328

LTD Company

Age

9 Years

Incorporated 25 May 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

24 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 29 April 2025 (1 year ago)
Period: 29 April 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

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

MDG ENERGY LTD.
From: 25 May 2016To: 18 May 2017
Contact
Address

Mcdermott House Tweed Place Perth, PH1 1TJ,

Previous Addresses

Mcdermott House Inveralmond Place Inveralmond Industrial Estate Perth PH1 3TS Scotland
From: 25 May 2016To: 20 February 2023
Timeline

6 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
New Owner
Jun 17
Funding Round
May 21
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

MCDERMOTT, Darren George

Active
Inveralmond Place, PerthPH1 3TS
Born February 1973
Director
Appointed 25 May 2016

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

Persons with significant control

1

Mr Darren George Mcdermott

Active
Tweed Place, PerthPH1 1TJ
Born February 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
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
13 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
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
Incorporation Company
25 May 2016
NEWINCIncorporation