Company NameChapman, Watson & Co. Limited
Company StatusDissolved
Company NumberSC030265
CategoryPrivate Limited Company
Incorporation Date3 September 1954(69 years, 8 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Colin William Macrae
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(34 years, 4 months after company formation)
Appointment Duration33 years, 5 months (closed 07 June 2022)
RolePrinter
Country of ResidenceScotland
Correspondence Address121 Craigleith Road
Edinburgh
EH4 2EH
Scotland
Director NameMr Neil Cleland Macrae
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(34 years, 4 months after company formation)
Appointment Duration33 years, 5 months (closed 07 June 2022)
RolePrinter
Country of ResidenceScotland
Correspondence Address5b Dean Park Mews
Edinburgh
EH4 1EE
Scotland
Secretary NameMr Colin William Macrae
StatusClosed
Appointed31 December 2009(55 years, 4 months after company formation)
Appointment Duration12 years, 5 months (closed 07 June 2022)
RoleCompany Director
Correspondence Address121 Craigleith Road
Edinburgh
EH4 2EH
Scotland
Secretary NameMr Murray Ross Macrae
StatusClosed
Appointed31 August 2016(62 years after company formation)
Appointment Duration5 years, 9 months (closed 07 June 2022)
RoleCompany Director
Correspondence Address121 Craigleith Road
Edinburgh
EH4 2EH
Scotland
Secretary NameRobson McLean Ws (Corporation)
StatusResigned
Appointed31 December 1988(34 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 November 2002)
Correspondence Address28 Abercromby Place
Edinburgh
EH3 6QF
Scotland
Secretary NameMorton Fraser (Corporation)
StatusResigned
Appointed01 November 2002(48 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 December 2008)
Correspondence Address30/31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2008(54 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 December 2009)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Contact

Telephone0131 5566275
Telephone regionEdinburgh

Location

Registered Address121 Craigleith Road
Edinburgh
EH4 2EH
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Colin William Macrae
50.00%
Ordinary
50 at £1Neil Cleland Macrae
50.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

26 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
1 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
3 January 2017Registered office address changed from 25 Rodney Street Edinburgh Lothian EH7 4EL to 121 Craigleith Road Edinburgh EH4 2EH on 3 January 2017 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Registered office address changed from 25 Rodney Street Edinburgh Lothian EH7 4EL to 121 Craigleith Road Edinburgh EH4 2EH on 3 January 2017 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 September 2016Appointment of Mr Murray Ross Macrae as a secretary on 31 August 2016 (2 pages)
4 September 2016Appointment of Mr Murray Ross Macrae as a secretary on 31 August 2016 (2 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Mr Colin William Macrae on 31 December 2009 (2 pages)
27 January 2010Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
27 January 2010Appointment of Mr Colin William Macrae as a secretary (1 page)
27 January 2010Director's details changed for Mr Neil Cleland Macrae on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Colin William Macrae on 31 December 2009 (2 pages)
27 January 2010Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
27 January 2010Appointment of Mr Colin William Macrae as a secretary (1 page)
27 January 2010Director's details changed for Mr Neil Cleland Macrae on 31 December 2009 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Appointment terminated secretary morton fraser (1 page)
5 January 2009Appointment terminated secretary morton fraser (1 page)
31 December 2008Secretary appointed morton fraser secretaries LIMITED (3 pages)
31 December 2008Secretary appointed morton fraser secretaries LIMITED (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 January 2006Return made up to 31/12/05; full list of members (2 pages)
18 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 March 2004Return made up to 31/12/03; full list of members (7 pages)
22 March 2004Return made up to 31/12/03; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 November 2002Registered office changed on 13/11/02 from: 28 abercromby place edinburgh EH3 6QE (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002Registered office changed on 13/11/02 from: 28 abercromby place edinburgh EH3 6QE (1 page)
13 November 2002Secretary resigned (1 page)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
12 March 1998Accounts for a small company made up to 31 March 1997 (4 pages)
12 March 1998Accounts for a small company made up to 31 March 1997 (4 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
3 March 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 March 1997Accounts for a small company made up to 31 March 1996 (5 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
21 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)