Company NameChapman Of Inverness Limited
Company StatusActive
Company NumberSC020899
CategoryPrivate Limited Company
Incorporation Date25 March 1939(85 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alastair Duncan Maxwell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2010(71 years, 1 month after company formation)
Appointment Duration14 years
RoleCall Centre Analyst
Country of ResidenceScotland
Correspondence AddressGreen Acres Westhill
Easter Muckovie
Inverness
IV2 5BN
Scotland
Director NameMrs Anne Mackenzie Macarthur
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2016(77 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreen Acres Westhill
Easter Muckovie
Inverness
IV2 5BN
Scotland
Director NameMiss Laura Anne Macarthur
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(79 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Main Street
Callander
Perthshire
FK17 8DX
Scotland
Secretary NameMr Alastair Duncan Maxwell
StatusCurrent
Appointed31 July 2018(79 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressGreen Acres Westhill
Easter Muckovie
Inverness
IV2 5BN
Scotland
Director NameIan Campbell Macarthur
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1989(50 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 July 1994)
RoleCompany Director
Correspondence Address7 Ardross Street
Inverness
Inverness Shire
IV3 5PL
Scotland
Director NameMarie Catherine Maxwell
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1989(50 years, 2 months after company formation)
Appointment Duration20 years, 11 months (resigned 19 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreen Acres
Westhill
Inverness
IV1 2BN
Scotland
Director NameNeil Charles Macarthur
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1989(50 years, 2 months after company formation)
Appointment Duration27 years, 1 month (resigned 15 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ancaster
35 Main Street
Callander
Perthshire
FK17 8DX
Scotland
Director NameIan Alexander MacDonald
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(55 years, 4 months after company formation)
Appointment Duration23 years, 9 months (resigned 17 May 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Ardross Street
Inverness
IV3 5PL
Scotland
Secretary NameMessrs Macarthur & Co Solicitors (Corporation)
StatusResigned
Appointed22 May 1989(50 years, 2 months after company formation)
Appointment Duration26 years, 9 months (resigned 29 February 2016)
Correspondence Address7 Ardross Street
Inverness
Inverness Shire
IV3 5PL
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 2016(76 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2018)
Correspondence Address302 Saint Vincent Street
Glasgow
G2 5RZ
Scotland

Location

Registered AddressGreen Acres Westhill
Easter Muckovie
Inverness
IV2 5BN
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South

Shareholders

8.4k at £1Neil Charles Macarthur
45.28%
Ordinary
4.4k at £1Laura Anne Macarthur
23.89%
Ordinary
3.3k at £1Mrs Marie C. Maxwell
17.91%
Ordinary
2.1k at £1Alastair Duncan Maxwell
11.41%
Ordinary
280 at £1Ian Alexander Macdonald
1.50%
Ordinary

Financials

Year2014
Net Worth£1,683,357
Cash£43,542
Current Liabilities£20,209

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Charges

4 July 1963Delivered on: 15 July 1963
Persons entitled: Standard Property Investment Company LTD

Classification: Bond & disposition in security
Secured details: £10,000.
Particulars: 461 1/2 square yards of ground at balnain street, inverness 35 feet on north side of balnain street inverness 43, 45, 47 and 49 eastgate, inverness and various other pieces of land throughout inverness.
Outstanding
21 June 1962Delivered on: 9 July 1962
Persons entitled: The North of Scotland Heritable Investment Company LTD

Classification: Bond & disposition in security
Secured details: £2,000.
Particulars: 30 greig street inverness and adjoining ground.
Outstanding

Filing History

30 October 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
18 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
23 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
16 August 2021Notification of Alastair Duncan Maxwell as a person with significant control on 17 October 2017 (2 pages)
16 August 2021Confirmation statement made on 16 August 2021 with updates (4 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
17 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
8 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
23 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
31 July 2018Appointment of Mr Alastair Duncan Maxwell as a secretary on 31 July 2018 (2 pages)
31 July 2018Termination of appointment of Ian Alexander Macdonald as a director on 17 May 2018 (1 page)
31 July 2018Registered office address changed from Suite G14, the Green House Beechwood Park North Inverness IV2 3BL to Green Acres Westhill Easter Muckovie Inverness IV2 5BN on 31 July 2018 (1 page)
31 July 2018Termination of appointment of Wjm Secretaries Limited as a secretary on 31 July 2018 (1 page)
30 May 2018Appointment of Miss Laura Anne Macarthur as a director on 17 May 2018 (2 pages)
21 May 2018Total exemption full accounts made up to 31 October 2017 (14 pages)
4 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
31 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
8 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
8 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
8 September 2016Appointment of Anne Mackenzie Macarthur as a director on 18 August 2016 (2 pages)
8 September 2016Appointment of Anne Mackenzie Macarthur as a director on 18 August 2016 (2 pages)
16 June 2016Termination of appointment of Neil Charles Macarthur as a director on 15 June 2016 (1 page)
16 June 2016Termination of appointment of Neil Charles Macarthur as a director on 15 June 2016 (1 page)
17 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
17 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 18,605
(7 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 18,605
(7 pages)
21 March 2016Appointment of Wjm Secretaries Limited as a secretary on 29 February 2016 (3 pages)
21 March 2016Appointment of Wjm Secretaries Limited as a secretary on 29 February 2016 (3 pages)
9 March 2016Termination of appointment of Messrs Macarthur & Co Solicitors as a secretary on 29 February 2016 (2 pages)
9 March 2016Termination of appointment of Messrs Macarthur & Co Solicitors as a secretary on 29 February 2016 (2 pages)
23 February 2016Registered office address changed from 7 Ardross Street Inverness IV3 5PL to Suite G14, the Green House Beechwood Park North Inverness IV2 3BL on 23 February 2016 (2 pages)
23 February 2016Registered office address changed from 7 Ardross Street Inverness IV3 5PL to Suite G14, the Green House Beechwood Park North Inverness IV2 3BL on 23 February 2016 (2 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 18,605
(7 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 18,605
(7 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 18,605
(7 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 18,605
(7 pages)
17 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
16 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
14 May 2013Director's details changed for Alastair Duncan Maxwell on 13 May 2013 (2 pages)
14 May 2013Director's details changed for Alastair Duncan Maxwell on 13 May 2013 (2 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
9 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
12 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
12 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
8 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
8 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
8 June 2010Secretary's details changed for Messrs Macarthur & Co Solicitors on 14 May 2010 (2 pages)
8 June 2010Secretary's details changed for Messrs Macarthur & Co Solicitors on 14 May 2010 (2 pages)
21 May 2010Statement of capital following an allotment of shares on 13 May 2010
  • GBP 18,605
(5 pages)
21 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 May 2010Statement of capital following an allotment of shares on 13 May 2010
  • GBP 18,605
(5 pages)
21 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 April 2010Termination of appointment of Marie Maxwell as a director (2 pages)
26 April 2010Appointment of Alastair Duncan Maxwell as a director (3 pages)
26 April 2010Appointment of Alastair Duncan Maxwell as a director (3 pages)
26 April 2010Termination of appointment of Marie Maxwell as a director (2 pages)
12 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
12 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 May 2009Return made up to 14/05/09; full list of members (5 pages)
15 May 2009Return made up to 14/05/09; full list of members (5 pages)
26 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 May 2008Return made up to 14/05/08; full list of members (5 pages)
28 May 2008Secretary's change of particulars / messrs macarthurs & co solicitors / 27/05/2008 (1 page)
28 May 2008Secretary's change of particulars / messrs macarthurs & co solicitors / 27/05/2008 (1 page)
28 May 2008Return made up to 14/05/08; full list of members (5 pages)
3 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 November 2007£ ic 11500/7800 18/05/07 £ sr 3700@1=3700 (2 pages)
20 November 2007£ ic 11500/7800 18/05/07 £ sr 3700@1=3700 (2 pages)
23 May 2007£ ic 15200/11500 18/05/07 £ sr 3700@1=3700 (2 pages)
23 May 2007£ ic 15200/11500 18/05/07 £ sr 3700@1=3700 (2 pages)
17 May 2007Return made up to 14/05/07; no change of members (7 pages)
17 May 2007Return made up to 14/05/07; no change of members (7 pages)
22 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
19 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
19 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 May 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 May 2005Return made up to 14/05/05; full list of members (8 pages)
17 May 2005Return made up to 14/05/05; full list of members (8 pages)
9 June 2004Total exemption full accounts made up to 31 October 2003 (16 pages)
9 June 2004Total exemption full accounts made up to 31 October 2003 (16 pages)
18 May 2004Return made up to 14/05/04; full list of members (8 pages)
18 May 2004Return made up to 14/05/04; full list of members (8 pages)
15 May 2003Return made up to 14/05/03; full list of members (8 pages)
15 May 2003Return made up to 14/05/03; full list of members (8 pages)
13 April 2003Total exemption full accounts made up to 31 October 2002 (16 pages)
13 April 2003Total exemption full accounts made up to 31 October 2002 (16 pages)
15 May 2002Return made up to 14/05/02; full list of members (8 pages)
15 May 2002Return made up to 14/05/02; full list of members (8 pages)
9 May 2002Total exemption full accounts made up to 31 October 2001 (16 pages)
9 May 2002Total exemption full accounts made up to 31 October 2001 (16 pages)
29 May 2001Full accounts made up to 31 October 2000 (16 pages)
29 May 2001Full accounts made up to 31 October 2000 (16 pages)
16 May 2001Return made up to 14/05/01; full list of members (8 pages)
16 May 2001Return made up to 14/05/01; full list of members (8 pages)
17 May 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2000Full accounts made up to 31 October 1999 (15 pages)
10 April 2000Full accounts made up to 31 October 1999 (15 pages)
19 May 1999Return made up to 14/05/99; no change of members (4 pages)
19 May 1999Return made up to 14/05/99; no change of members (4 pages)
1 April 1999Full accounts made up to 31 October 1998 (15 pages)
1 April 1999Full accounts made up to 31 October 1998 (15 pages)
26 March 1998Full accounts made up to 31 October 1997 (15 pages)
26 March 1998Full accounts made up to 31 October 1997 (15 pages)
21 May 1997Return made up to 14/05/97; no change of members (4 pages)
21 May 1997Return made up to 14/05/97; no change of members (4 pages)
7 May 1997Full accounts made up to 31 October 1996 (15 pages)
7 May 1997Full accounts made up to 31 October 1996 (15 pages)
24 June 1996Full accounts made up to 31 October 1995 (15 pages)
24 June 1996Full accounts made up to 31 October 1995 (15 pages)
16 May 1996Return made up to 14/05/96; no change of members (4 pages)
16 May 1996Return made up to 14/05/96; no change of members (4 pages)
26 March 1996Director's particulars changed (1 page)
26 March 1996Director's particulars changed (1 page)
16 May 1995Return made up to 14/05/95; full list of members (6 pages)
16 May 1995Return made up to 14/05/95; full list of members (6 pages)
5 May 1995Ad 26/04/95--------- £ si 3500@1=3500 £ ic 11700/15200 (2 pages)
5 May 1995Ad 26/04/95--------- £ si 3500@1=3500 £ ic 11700/15200 (2 pages)
21 April 1995Full accounts made up to 31 October 1994 (15 pages)
21 April 1995Full accounts made up to 31 October 1994 (15 pages)
1 August 1994Full accounts made up to 31 October 1993 (12 pages)
1 August 1994Full accounts made up to 31 October 1993 (12 pages)
6 May 1993Full accounts made up to 31 October 1992 (14 pages)
6 May 1993Full accounts made up to 31 October 1992 (14 pages)
9 June 1992Full accounts made up to 31 October 1991 (14 pages)
9 June 1992Full accounts made up to 31 October 1991 (14 pages)
24 October 1986Full accounts made up to 31 October 1984 (12 pages)
24 October 1986Return made up to 31/12/85; full list of members (6 pages)
24 October 1986Full accounts made up to 31 October 1984 (12 pages)
24 October 1986Return made up to 05/05/86; full list of members (6 pages)
24 October 1986Return made up to 05/05/86; full list of members (6 pages)
24 October 1986Return made up to 31/12/85; full list of members (6 pages)
13 February 1980Accounts made up to 31 October 1978 (7 pages)
13 February 1980Accounts made up to 31 October 1978 (7 pages)
20 November 1979Accounts made up to 31 October 1979 (6 pages)
20 November 1979Accounts made up to 31 October 1979 (6 pages)
30 November 1978Accounts made up to 31 October 1977 (6 pages)
30 November 1978Accounts made up to 31 October 1977 (6 pages)
12 October 1977Annual return made up to 12/10/77 (4 pages)
12 October 1977Annual return made up to 12/10/77 (4 pages)
5 October 1977Accounts made up to 31 October 1975 (8 pages)
5 October 1977Annual return made up to 31/12/76 (4 pages)
5 October 1977Annual return made up to 31/12/76 (4 pages)
5 October 1977Accounts made up to 31 October 1975 (8 pages)