Company NameChap (Holdings) Limited
Company StatusActive
Company NumberSC059461
CategoryPrivate Limited Company
Incorporation Date23 February 1976(48 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAlasdair Shaw Craigie
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1988(12 years, 7 months after company formation)
Appointment Duration35 years, 7 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressEvelix House Dalmuinzie Road
Bieldside
Aberdeen
AB15 9EB
Scotland
Director NameMr Hugh Craigie
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2010(33 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressWesthill Industrial Estate
Westhill
Aberdeenshire
AB32 6TQ
Scotland
Director NameMrs Shona Louise Gee
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2016(39 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address21 Charleston Way
Cove Bay
Aberdeen
AB12 3FA
Scotland
Director NameMr James Anderson Clark
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(43 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWesthill Industrial Estate
Westhill
Aberdeenshire
AB32 6TQ
Scotland
Director NameMr Derek William Shewan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(46 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWesthill Industrial Estate
Westhill
Aberdeenshire
AB32 6TQ
Scotland
Director NameFrancis Arnot Anderson
NationalityBritish
StatusResigned
Appointed28 September 1988(12 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 September 1990)
RoleFarmer
Correspondence AddressEastfield
Auchterhouse
Dundee
Angus
DD3 0RA
Scotland
Director NameWilliam John Harper
NationalityBritish
StatusResigned
Appointed28 September 1988(12 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 September 1991)
RoleCompany Director
Correspondence AddressThe Coolins
Oldmeldrum
Aberdeenshire
AB51 0AG
Scotland
Director NameCharles Ian Philip
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1988(12 years, 7 months after company formation)
Appointment Duration14 years (resigned 16 October 2002)
RoleCivil Engineer
Correspondence AddressBirkhus Dunachton Road
Kincraig
Kingussie
Inverness Shire
PH21 1QE
Scotland
Secretary NameCharles Ian Philip
NationalityBritish
StatusResigned
Appointed28 September 1988(12 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 August 1991)
RoleCompany Director
Correspondence AddressThe Limes
Mount Street
Banchory
Kincardineshire
AB31 3SL
Scotland
Director NameMr Michael John Ritchie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1990(13 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 08 August 2006)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address4 Disblair Avenue
Newmachar
Aberdeenshire
AB21 0PL
Scotland
Director NameAlastair Merchant Mathieson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1990(13 years, 10 months after company formation)
Appointment Duration19 years, 9 months (resigned 29 September 2009)
RoleRetired Solicitor
Country of ResidenceScotland
Correspondence Address15 Wellwood At Pitfodels
258 North Deeside Road, Cults
Aberdeen
AB15 9PB
Scotland
Director NameWilliam Harley Meakin Nicol
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(15 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 21 December 2007)
RoleJoiner
Correspondence AddressInverbeck
Acquithie Road
Kemnay
Aberdeenshire
AB51 9PD
Scotland
Director NameAnthony Frank Crabbe
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(15 years, 6 months after company formation)
Appointment Duration15 years (resigned 08 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St Johns Terrace
Aberdeen
AB15 7PH
Scotland
Secretary NameCharles Mutch
NationalityBritish
StatusResigned
Appointed30 August 1991(15 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address17 Stronsay Avenue
Aberdeen
Aberdeenshire
AB2 6HX
Scotland
Secretary NameMr Michael John Ritchie
NationalityBritish
StatusResigned
Appointed31 December 1999(23 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 August 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Disblair Avenue
Newmachar
Aberdeenshire
AB21 0PL
Scotland
Director NameMr Matthew Antony Gibbs Tawse
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(29 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 March 2017)
RoleFund Manger
Country of ResidenceUnited Kingdom
Correspondence AddressFieldhead House Church Hill
Shamley Green
Guildford
Surrey
GU5 0UD
Director NameGraeme Kinghorn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(30 years, 5 months after company formation)
Appointment Duration7 years (resigned 23 August 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address39 Salisbury Terrace
Aberdeen
Aberdeenshire
AB10 6QG
Scotland
Director NameMr Michael John Davidson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(30 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Bernham Avenue
Stonehaven
Aberdeenshire
AB39 2WD
Scotland
Director NameWilliam Stanley Burr
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(30 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Tillybrake Road
Banchory
Kincardineshire
AB31 5UN
Scotland
Director NameMr Douglas Neil Thomson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(30 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 November 2019)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address26 Charlton Crescent
Aboyne
Aberdeenshire
AB34 5GN
Scotland
Secretary NameGraeme Kinghorn
NationalityBritish
StatusResigned
Appointed08 August 2006(30 years, 5 months after company formation)
Appointment Duration7 years (resigned 23 August 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address39 Salisbury Terrace
Aberdeen
Aberdeenshire
AB10 6QG
Scotland
Director NameMr Allan James Clow
Date of BirthMay 1969 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed02 December 2013(37 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressWesthill Industrial Estate
Westhill
Aberdeenshire
AB32 6TQ
Scotland
Secretary NameAllan James Clow
StatusResigned
Appointed05 March 2014(38 years after company formation)
Appointment Duration1 year, 8 months (resigned 20 November 2015)
RoleCompany Director
Correspondence AddressWesthill Industrial Estate
Westhill
Aberdeenshire
AB32 6TQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed23 August 2013(37 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 March 2014)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitechap.co.uk
Email address[email protected]
Telephone01224 748500
Telephone regionAberdeen

Location

Registered AddressWesthill Industrial Estate
Westhill
Aberdeenshire
AB32 6TQ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address Matches5 other UK companies use this postal address

Shareholders

100.2k at £0.5Auchlee Developments Limited
5.19%
Ordinary
87.6k at £0.5Trustees Of Hugh Harrold Craigie's Liferent Fund For Mrs Isobel Margaret
4.54%
Ordinary
75k at £0.5David Hawthorne
3.89%
Ordinary
72.3k at £0.5William Tawse LTD
3.75%
Ordinary
69.7k at £0.5Mrs Margaret Thom
3.61%
Ordinary
66k at £0.5Graham John Morrison
3.42%
Ordinary
60.6k at £0.5Margaret Imray Nicol
3.14%
Ordinary
57.1k at £0.5William Harley Meakin Nicol
2.96%
Ordinary
53.2k at £0.5Freida Arnot Livingstone
2.76%
Ordinary
41.5k at £0.5Susan Frances Anderson
2.15%
Ordinary
40k at £0.5Ann Thom
2.07%
Ordinary
349.6k at £0.5Alasdair Shaw Craigie A/c Adl
18.12%
Ordinary
324.5k at £0.5Alasdair Shaw Craigie
16.82%
Ordinary
215.1k at £0.5Ada Jean Craigie
11.15%
Ordinary
33.3k at £0.5Mrs Isobel Henderson
1.72%
Ordinary
25.3k at £0.5Anthony Frank Crabbe
1.31%
Ordinary
23.3k at £0.5Alison Jane Heaney
1.21%
Ordinary
23k at £0.5Hugh Craigie
1.19%
Ordinary
20k at £0.5Andrew Robert Duncan
1.04%
Ordinary
20k at £0.5Charles Mutch
1.04%
Ordinary
19.9k at £0.5Michael John Ritchie
1.03%
Ordinary
13k at £0.5Graham Alexander Donaldson
0.67%
Ordinary
12.3k at £0.5Charles Douglas Mathers
0.64%
Ordinary
12k at £0.5Stephanie Anne Craigie
0.62%
Ordinary
12k at £0.5Vincent Kirk
0.62%
Ordinary
10k at £0.5Alastair Merchant Mathieson
0.52%
Ordinary
7.5k at £0.5Alyson Crabbe
0.39%
Ordinary
7.4k at £0.5Margaret Ann Marwick Keir
0.39%
Ordinary
7.5k at £0.5Vera Isobel Ritchie
0.39%
Ordinary
7.5k at £0.5William Stanley Burr
0.39%
Ordinary
7k at £0.5Julie Margaret Thomson
0.36%
Ordinary
6.4k at £0.5Mrs Margaret Macpherson Burr
0.33%
Ordinary
5.1k at £0.5Anne Bonandrini
0.27%
Ordinary
5k at £0.5Scott William Burr
0.26%
Ordinary
4.7k at £0.5Isobel Margaret Craigie
0.25%
Ordinary
4k at £0.5Gladys Elizabeth Mathers
0.21%
Ordinary
3.8k at £0.5Mrs Sally Ann Mathieson
0.19%
Ordinary
3.3k at £0.5Douglas Neil Thomson
0.17%
Ordinary
3k at £0.5Nominees Of Ian Craigie
0.16%
Ordinary
2.7k at £0.5Hannah Craigie
0.14%
Ordinary
2.7k at £0.5Jack Craigie
0.14%
Ordinary
2.5k at £0.5Lindsay Jane Cameron
0.13%
Ordinary
2.5k at £0.5Murray Duncan Nicol
0.13%
Ordinary
2k at £0.5Derek Fisher
0.10%
Ordinary
1.5k at £0.5Iain Doig
0.08%
Ordinary
1000 at £0.5Allan James Clow
0.05%
Ordinary
1000 at £0.5Christine Young
0.05%
Ordinary
1000 at £0.5James Smith Young
0.05%
Ordinary
1000 at £0.5Malcolm Young
0.05%
Ordinary
1000 at £0.5Mia Bonandrini
0.05%
Ordinary
1000 at £0.5Olivia Bonandrini
0.05%
Ordinary
500 at £0.5Charles Ian Philip
0.03%
Ordinary

Financials

Year2014
Turnover£36,012,000
Gross Profit£6,674,000
Net Worth£16,938,000
Cash£418,000
Current Liabilities£7,932,000

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

3 April 2006Delivered on: 12 April 2006
Satisfied on: 7 March 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The former car showroom premises at broadfold road, bridge of don, aberdeen (title number ABN7579).
Fully Satisfied
20 May 2004Delivered on: 1 June 2004
Satisfied on: 17 September 2014
Persons entitled: The Trustees of Katharine Rockwell Gibbs

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farms and lands of drumallan & kincluny including gallow hill croft & kilcluny crofts in parish of durris and county of kincardine KNC10605.
Fully Satisfied
20 June 2001Delivered on: 5 July 2001
Satisfied on: 30 September 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of land lying to the north of west bowling green street and to the east of south fort street, edinburgh.
Fully Satisfied
19 May 1998Delivered on: 8 June 1998
Satisfied on: 30 September 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Industrial complex at westhill industrial estate,westhill,aberdeen.
Fully Satisfied
19 May 1998Delivered on: 3 June 1998
Satisfied on: 30 September 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 3,site 2,murcar industrial estate,bridge of don,aberdeen.
Fully Satisfied
7 April 1998Delivered on: 16 April 1998
Satisfied on: 30 August 2003
Persons entitled: London and Northern Group Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Fyfe house & ground at westhill industrial estate,westhill,aberdeen.
Fully Satisfied
2 May 1996Delivered on: 9 May 1996
Satisfied on: 30 August 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Yard and buildings at 27 and 41 sunnybank road,aberdeen.
Fully Satisfied
10 July 2014Delivered on: 16 July 2014
Satisfied on: 30 September 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Fully Satisfied
12 September 2013Delivered on: 24 September 2013
Satisfied on: 9 October 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
5 March 2009Delivered on: 11 March 2009
Satisfied on: 30 September 2014
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
19 February 2009Delivered on: 25 February 2009
Satisfied on: 30 September 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Silvertrees, skene, aberdeen and the subjects known as calluna, skene, westhill, skene, westhill, aberdeen ABN3831.
Fully Satisfied
10 January 1978Delivered on: 20 January 1978
Satisfied on: 30 September 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
2 October 2014Delivered on: 3 October 2014
Persons entitled: Santander UK PLC (As Security Trustee for Each Santander Group Member)

Classification: A registered charge
Particulars: All and whole the subjects at enterprise drive, westhill industrial estate, westhill, AB32 6TQ registered in the land register of scotland under title number ABN20198.
Outstanding
2 October 2014Delivered on: 3 October 2014
Persons entitled: Santander UK PLC (As Security Trustee for Each Santander Group Member)

Classification: A registered charge
Particulars: All and whole that area of ground lying to the north side of the public road from echt to aberdeen being registered in the land register of scotland under title number ABN3831.
Outstanding
29 September 2014Delivered on: 3 October 2014
Persons entitled: Santander UK PLC (As Security Trustee for Each Santander Group Member)

Classification: A registered charge
Outstanding

Filing History

23 February 2024Group of companies' accounts made up to 30 September 2023 (49 pages)
17 October 2023Confirmation statement made on 1 October 2023 with updates (8 pages)
2 October 2023Register inspection address has been changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ (1 page)
11 May 2023Sale or transfer of treasury shares. Treasury capital:
  • GBP 66,151
(2 pages)
11 May 2023Sale or transfer of treasury shares. Treasury capital:
  • GBP 65,651
(2 pages)
2 March 2023Sale or transfer of treasury shares. Treasury capital:
  • GBP 66,651
(2 pages)
7 February 2023Group of companies' accounts made up to 30 September 2022 (49 pages)
2 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 184,924.5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
2 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 193,049.5
(4 pages)
1 February 2023Appointment of Mr Derek William Shewan as a director on 1 November 2022 (2 pages)
27 January 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 34,137.5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
27 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
27 January 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 97,747.5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
17 January 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 13,375
(4 pages)
30 December 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 12,875
(4 pages)
16 November 2022Sale or transfer of treasury shares. Treasury capital:
  • GBP 11,875
(2 pages)
18 October 2022Confirmation statement made on 1 October 2022 with updates (7 pages)
30 June 2022Group of companies' accounts made up to 30 September 2021 (46 pages)
5 January 2022Sale or transfer of treasury shares. Treasury capital:
  • GBP 12,375
(2 pages)
14 October 2021Confirmation statement made on 1 October 2021 with updates (8 pages)
28 June 2021Group of companies' accounts made up to 30 September 2020 (43 pages)
8 October 2020Confirmation statement made on 1 October 2020 with updates (8 pages)
1 October 2020Group of companies' accounts made up to 30 September 2019 (42 pages)
6 May 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 12,875
  • ANNOTATION Clarification Confirmation of receipt of duty by hmrc
(3 pages)
25 November 2019Termination of appointment of Douglas Neil Thomson as a director on 1 November 2019 (1 page)
22 November 2019Appointment of Mr James Anderson Clark as a director on 1 September 2019 (2 pages)
11 October 2019Confirmation statement made on 1 October 2019 with updates (9 pages)
24 April 2019Group of companies' accounts made up to 30 September 2018 (35 pages)
5 October 2018Confirmation statement made on 1 October 2018 with updates (9 pages)
8 March 2018Group of companies' accounts made up to 30 September 2017 (35 pages)
16 January 2018Notification of a person with significant control statement (2 pages)
24 October 2017Termination of appointment of Matthew Antony Gibbs Tawse as a director on 23 March 2017 (1 page)
24 October 2017Termination of appointment of Matthew Antony Gibbs Tawse as a director on 23 March 2017 (1 page)
17 October 2017Cessation of Ada Jean Craigie as a person with significant control on 1 October 2017 (1 page)
17 October 2017Cessation of Ada Jean Craigie as a person with significant control on 17 October 2017 (1 page)
13 October 2017Confirmation statement made on 1 October 2017 with updates (9 pages)
13 October 2017Confirmation statement made on 1 October 2017 with updates (9 pages)
6 July 2017Group of companies' accounts made up to 30 September 2016 (38 pages)
6 July 2017Group of companies' accounts made up to 30 September 2016 (38 pages)
13 October 2016Director's details changed for Mr Hugh Craigie on 1 August 2016 (2 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (10 pages)
13 October 2016Director's details changed for Mr Hugh Craigie on 1 August 2016 (2 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (10 pages)
6 May 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,000
(2 pages)
6 May 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,000
(2 pages)
8 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Any conflicts authorised under section 175 26/02/2016
(2 pages)
8 March 2016Resolutions
  • RES13 ‐ Any conflicts authorised under section 175 26/02/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 March 2016Memorandum and Articles of Association (20 pages)
8 March 2016Memorandum and Articles of Association (20 pages)
14 January 2016Appointment of Mrs Shona Louise Gee as a director on 4 January 2016 (2 pages)
14 January 2016Appointment of Mrs Shona Louise Gee as a director on 4 January 2016 (2 pages)
13 January 2016Director's details changed for Mr Hugh Craigie on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Mr Hugh Craigie on 13 January 2016 (2 pages)
29 December 2015Group of companies' accounts made up to 30 September 2015 (35 pages)
29 December 2015Group of companies' accounts made up to 30 September 2015 (35 pages)
16 December 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,000
(3 pages)
16 December 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,500
(3 pages)
16 December 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,000
(3 pages)
16 December 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,500
(3 pages)
20 November 2015Termination of appointment of Allan James Clow as a secretary on 20 November 2015 (1 page)
20 November 2015Termination of appointment of Allan James Clow as a director on 20 November 2015 (1 page)
20 November 2015Termination of appointment of Allan James Clow as a secretary on 20 November 2015 (1 page)
20 November 2015Termination of appointment of Allan James Clow as a director on 20 November 2015 (1 page)
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 964,425
(13 pages)
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 964,425
(13 pages)
15 October 2015Director's details changed for Mr Matthew Anthony Gibbs Tawse on 30 November 2014 (2 pages)
15 October 2015Director's details changed for Mr Matthew Anthony Gibbs Tawse on 30 November 2014 (2 pages)
15 October 2015Director's details changed for Mr Hugh Craigie on 13 February 2015 (2 pages)
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 964,425
(13 pages)
15 October 2015Director's details changed for Mr Hugh Craigie on 13 February 2015 (2 pages)
1 May 2015Purchase of own shares. (3 pages)
1 May 2015Purchase of own shares. (3 pages)
13 April 2015Memorandum and Articles of Association (19 pages)
13 April 2015Memorandum and Articles of Association (19 pages)
13 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ 6P/share dividend, kpmg re-appointed, purchase contract 10; ord @ 50P/share (total: 12K), section 573 empowerment 26/03/2015
(2 pages)
13 April 2015Resolutions
  • RES13 ‐ 6P/share dividend, kpmg re-appointed, purchase contract 10; ord @ 50P/share (total: 12K), section 573 empowerment 26/03/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 April 2015Memorandum and Articles of Association (19 pages)
8 April 2015Memorandum and Articles of Association (19 pages)
8 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Accounts, dividend amount £0.06), auditors reappointed, 24/03/2015
(2 pages)
8 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Accounts, dividend amount £0.06), auditors reappointed, 24/03/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 January 2015Group of companies' accounts made up to 30 September 2014 (35 pages)
26 January 2015Group of companies' accounts made up to 30 September 2014 (35 pages)
9 October 2014Satisfaction of charge SC0594610012 in full (4 pages)
9 October 2014Satisfaction of charge SC0594610012 in full (4 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 969,425
(12 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 969,425
(12 pages)
3 October 2014Registration of charge SC0594610016, created on 2 October 2014 (6 pages)
3 October 2014Registration of charge SC0594610014, created on 29 September 2014 (10 pages)
3 October 2014Registration of charge SC0594610016, created on 2 October 2014 (6 pages)
3 October 2014Registration of charge SC0594610015, created on 2 October 2014 (6 pages)
3 October 2014Registration of charge SC0594610016, created on 2 October 2014 (6 pages)
3 October 2014Registration of charge SC0594610015, created on 2 October 2014 (6 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 969,425
(12 pages)
3 October 2014Registration of charge SC0594610015, created on 2 October 2014 (6 pages)
3 October 2014Registration of charge SC0594610014, created on 29 September 2014 (10 pages)
30 September 2014Satisfaction of charge 5 in full (4 pages)
30 September 2014Satisfaction of charge 11 in full (4 pages)
30 September 2014Satisfaction of charge 10 in full (4 pages)
30 September 2014Satisfaction of charge 11 in full (4 pages)
30 September 2014Satisfaction of charge 6 in full (4 pages)
30 September 2014Satisfaction of charge SC0594610013 in full (4 pages)
30 September 2014Satisfaction of charge 10 in full (4 pages)
30 September 2014Satisfaction of charge 7 in full (4 pages)
30 September 2014Satisfaction of charge 7 in full (4 pages)
30 September 2014Satisfaction of charge 1 in full (4 pages)
30 September 2014Satisfaction of charge 6 in full (4 pages)
30 September 2014Satisfaction of charge 1 in full (4 pages)
30 September 2014Satisfaction of charge 5 in full (4 pages)
30 September 2014Satisfaction of charge SC0594610013 in full (4 pages)
17 September 2014Satisfaction of charge 8 in full (4 pages)
17 September 2014Satisfaction of charge 8 in full (4 pages)
16 July 2014Registration of charge SC0594610013, created on 10 July 2014 (20 pages)
16 July 2014Registration of charge SC0594610013, created on 10 July 2014 (20 pages)
26 June 2014Group of companies' accounts made up to 30 September 2013 (47 pages)
26 June 2014Group of companies' accounts made up to 30 September 2013 (47 pages)
17 April 2014Auditor's resignation (1 page)
17 April 2014Auditor's resignation (1 page)
7 March 2014Satisfaction of charge 9 in full (4 pages)
7 March 2014Satisfaction of charge 9 in full (4 pages)
5 March 2014Appointment of Allan James Clow as a secretary (2 pages)
5 March 2014Termination of appointment of Burness Paull Llp as a secretary (1 page)
5 March 2014Termination of appointment of Burness Paull Llp as a secretary (1 page)
5 March 2014Appointment of Allan James Clow as a secretary (2 pages)
4 March 2014Director's details changed for Alasdair Shaw Craigie on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Alasdair Shaw Craigie on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Alasdair Shaw Craigie on 3 March 2014 (2 pages)
5 December 2013Appointment of Mr Allan James Clow as a director (2 pages)
5 December 2013Appointment of Mr Allan James Clow as a director (2 pages)
24 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 969,425
(11 pages)
24 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 969,425
(11 pages)
24 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 969,425
(11 pages)
1 October 2013Appointment of Burness Paull Llp as a secretary (2 pages)
1 October 2013Appointment of Burness Paull Llp as a secretary (2 pages)
24 September 2013Registration of charge 0594610012 (17 pages)
24 September 2013Registration of charge 0594610012 (17 pages)
17 September 2013Termination of appointment of Graeme Kinghorn as a secretary (1 page)
17 September 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
17 September 2013Termination of appointment of Graeme Kinghorn as a secretary (1 page)
17 September 2013Termination of appointment of Graeme Kinghorn as a director (1 page)
17 September 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
17 September 2013Termination of appointment of Graeme Kinghorn as a director (1 page)
14 January 2013Termination of appointment of William Burr as a director (1 page)
14 January 2013Termination of appointment of William Burr as a director (1 page)
3 December 2012Group of companies' accounts made up to 31 March 2012 (42 pages)
3 December 2012Group of companies' accounts made up to 31 March 2012 (42 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (13 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (13 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (13 pages)
7 December 2011Group of companies' accounts made up to 31 March 2011 (42 pages)
7 December 2011Group of companies' accounts made up to 31 March 2011 (42 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (13 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (13 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (13 pages)
5 January 2011Group of companies' accounts made up to 31 March 2010 (36 pages)
5 January 2011Group of companies' accounts made up to 31 March 2010 (36 pages)
27 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (13 pages)
27 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (13 pages)
27 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (13 pages)
25 June 2010Termination of appointment of Michael Davidson as a director (1 page)
25 June 2010Termination of appointment of Michael Davidson as a director (1 page)
24 February 2010Appointment of Hugh Craigie as a director (3 pages)
24 February 2010Appointment of Hugh Craigie as a director (3 pages)
11 December 2009Group of companies' accounts made up to 31 March 2009 (35 pages)
11 December 2009Group of companies' accounts made up to 31 March 2009 (35 pages)
23 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (24 pages)
23 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (24 pages)
23 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (24 pages)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Register inspection address has been changed (1 page)
31 October 2009Termination of appointment of Alastair Mathieson as a director (1 page)
31 October 2009Termination of appointment of Alastair Mathieson as a director (1 page)
11 March 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
4 December 2008Director's change of particulars / william burr / 28/11/2008 (1 page)
4 December 2008Director's change of particulars / william burr / 28/11/2008 (1 page)
3 December 2008Director's change of particulars / michael davidson / 28/11/2008 (1 page)
3 December 2008Director's change of particulars / michael davidson / 28/11/2008 (1 page)
3 December 2008Return made up to 01/10/08; full list of members (22 pages)
3 December 2008Return made up to 01/10/08; full list of members (22 pages)
24 November 2008Group of companies' accounts made up to 31 March 2008 (39 pages)
24 November 2008Group of companies' accounts made up to 31 March 2008 (39 pages)
5 March 2008Director's change of particulars / alastair mathieson / 03/03/2008 (1 page)
5 March 2008Director's change of particulars / alastair mathieson / 03/03/2008 (1 page)
29 December 2007Director resigned (1 page)
29 December 2007Director resigned (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Return made up to 01/10/07; full list of members (21 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Return made up to 01/10/07; full list of members (21 pages)
16 October 2007Group of companies' accounts made up to 31 March 2007 (38 pages)
16 October 2007Group of companies' accounts made up to 31 March 2007 (38 pages)
13 November 2006Group of companies' accounts made up to 31 March 2006 (36 pages)
13 November 2006Group of companies' accounts made up to 31 March 2006 (36 pages)
23 October 2006Return made up to 01/10/06; full list of members (22 pages)
23 October 2006Return made up to 01/10/06; full list of members (22 pages)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
14 August 2006New director appointed (3 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (3 pages)
9 August 2006Secretary resigned;director resigned (1 page)
9 August 2006Secretary resigned;director resigned (1 page)
9 August 2006New secretary appointed;new director appointed (3 pages)
9 August 2006New secretary appointed;new director appointed (3 pages)
12 April 2006Partic of mort/charge * (3 pages)
12 April 2006Partic of mort/charge * (3 pages)
25 November 2005Group of companies' accounts made up to 31 March 2005 (35 pages)
25 November 2005Group of companies' accounts made up to 31 March 2005 (35 pages)
18 November 2005Return made up to 01/10/05; full list of members (18 pages)
18 November 2005New director appointed (3 pages)
18 November 2005New director appointed (3 pages)
18 November 2005Return made up to 01/10/05; full list of members (18 pages)
10 November 2004Group of companies' accounts made up to 31 March 2004 (34 pages)
10 November 2004Group of companies' accounts made up to 31 March 2004 (34 pages)
12 October 2004Return made up to 01/10/04; full list of members (18 pages)
12 October 2004Return made up to 01/10/04; full list of members (18 pages)
1 June 2004Partic of mort/charge * (5 pages)
1 June 2004Partic of mort/charge * (5 pages)
4 November 2003Group of companies' accounts made up to 31 March 2003 (34 pages)
4 November 2003Group of companies' accounts made up to 31 March 2003 (34 pages)
15 October 2003Return made up to 01/10/03; full list of members (16 pages)
15 October 2003Return made up to 01/10/03; full list of members (16 pages)
30 August 2003Dec mort/charge * (6 pages)
30 August 2003Dec mort/charge * (4 pages)
30 August 2003Dec mort/charge * (4 pages)
30 August 2003Dec mort/charge * (6 pages)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
11 October 2002Group of companies' accounts made up to 31 March 2002 (35 pages)
11 October 2002Group of companies' accounts made up to 31 March 2002 (35 pages)
11 October 2002Return made up to 01/10/02; full list of members (19 pages)
11 October 2002Return made up to 01/10/02; full list of members (19 pages)
7 November 2001Group of companies' accounts made up to 31 March 2001 (31 pages)
7 November 2001Group of companies' accounts made up to 31 March 2001 (31 pages)
18 October 2001Return made up to 01/10/01; full list of members (20 pages)
18 October 2001Return made up to 01/10/01; full list of members (20 pages)
5 July 2001Partic of mort/charge * (6 pages)
5 July 2001Partic of mort/charge * (6 pages)
27 November 2000£ ic 1069425/969425 10/11/00 £ sr [email protected]=100000 (1 page)
27 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
27 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
27 November 2000£ ic 1069425/969425 10/11/00 £ sr [email protected]=100000 (1 page)
23 October 2000Full group accounts made up to 31 March 2000 (32 pages)
23 October 2000Full group accounts made up to 31 March 2000 (32 pages)
13 October 2000Return made up to 01/10/00; full list of members (16 pages)
13 October 2000Return made up to 01/10/00; full list of members (16 pages)
6 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
6 March 2000Particulars of contract relating to shares (3 pages)
6 March 2000Memorandum and Articles of Association (18 pages)
6 March 2000Ad 23/02/00--------- £ si [email protected]=855540 £ ic 213885/1069425 (5 pages)
6 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
6 March 2000Particulars of contract relating to shares (3 pages)
6 March 2000Memorandum and Articles of Association (18 pages)
6 March 2000Ad 23/02/00--------- £ si [email protected]=855540 £ ic 213885/1069425 (5 pages)
2 March 2000£ nc 500000/1250000 23/02/00 (1 page)
2 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 March 2000£ nc 500000/1250000 23/02/00 (1 page)
2 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 February 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 February 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 January 2000Secretary resigned (1 page)
11 January 2000New secretary appointed (2 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000New secretary appointed (2 pages)
5 October 1999Return made up to 01/10/99; full list of members (17 pages)
5 October 1999Return made up to 01/10/99; full list of members (17 pages)
16 September 1999Full group accounts made up to 31 March 1999 (30 pages)
16 September 1999Full group accounts made up to 31 March 1999 (30 pages)
5 November 1998Return made up to 01/10/98; full list of members (17 pages)
5 November 1998Return made up to 01/10/98; full list of members (17 pages)
7 September 1998Full group accounts made up to 31 March 1998 (30 pages)
7 September 1998Full group accounts made up to 31 March 1998 (30 pages)
20 August 1998Alterations to a floating charge (8 pages)
20 August 1998Alterations to a floating charge (8 pages)
29 June 1998Registered office changed on 29/06/98 from: 27 sunnybank road aberdeen AB2 3NJ (1 page)
29 June 1998Registered office changed on 29/06/98 from: 27 sunnybank road aberdeen AB2 3NJ (1 page)
8 June 1998Partic of mort/charge * (5 pages)
8 June 1998Partic of mort/charge * (5 pages)
3 June 1998Partic of mort/charge * (5 pages)
3 June 1998Partic of mort/charge * (5 pages)
16 April 1998Partic of mort/charge * (7 pages)
16 April 1998Partic of mort/charge * (7 pages)
14 October 1997Return made up to 01/10/97; full list of members (20 pages)
14 October 1997Full group accounts made up to 31 March 1997 (28 pages)
14 October 1997Return made up to 01/10/97; full list of members (20 pages)
14 October 1997Full group accounts made up to 31 March 1997 (28 pages)
29 October 1996Return made up to 01/10/96; full list of members (14 pages)
29 October 1996Return made up to 01/10/96; full list of members (14 pages)
29 August 1996Full group accounts made up to 31 March 1996 (28 pages)
29 August 1996Full group accounts made up to 31 March 1996 (28 pages)
9 May 1996Partic of mort/charge * (6 pages)
9 May 1996Partic of mort/charge * (6 pages)
22 November 1995Director's particulars changed (4 pages)
22 November 1995Director's particulars changed (4 pages)
16 November 1995Return made up to 01/10/95; full list of members (28 pages)
16 November 1995Return made up to 01/10/95; full list of members (28 pages)
10 August 1995Full group accounts made up to 31 March 1995 (24 pages)
10 August 1995Full group accounts made up to 31 March 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)
18 September 1991Director resigned (3 pages)
18 September 1991Director resigned (3 pages)
17 December 1979Annual return made up to 19/09/79 (8 pages)
17 December 1979Annual return made up to 19/09/79 (8 pages)
30 October 1978Annual return made up to 20/09/78 (6 pages)
30 October 1978Annual return made up to 20/09/78 (6 pages)
17 October 1977Annual return made up to 21/09/77 (6 pages)
17 October 1977Annual return made up to 21/09/77 (6 pages)