Westhill Industrial Estate
Westhill
Aberdeenshire
AB32 6TQ
Scotland
Director Name | Francis Arnot Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1988(8 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 September 1990) |
Role | Farmer |
Correspondence Address | Eastfield Auchterhouse Dundee Angus DD3 0RA Scotland |
Director Name | Alasdair Shaw Craigie |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1988(8 years after company formation) |
Appointment Duration | 24 years, 3 months (resigned 09 January 2013) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Trumland Dalmunzie Road, Bieldside Aberdeen AB15 9EB Scotland |
Director Name | William John Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1988(8 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 September 1991) |
Role | Company Director |
Correspondence Address | The Coolins Oldmeldrum Aberdeenshire AB51 0AG Scotland |
Director Name | Charles Ian Philip |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1988(8 years after company formation) |
Appointment Duration | 14 years (resigned 16 October 2002) |
Role | Civil Engineer |
Correspondence Address | Birkhus Dunachton Road Kincraig Kingussie Inverness Shire PH21 1QE Scotland |
Secretary Name | Charles Ian Philip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1988(8 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 August 1991) |
Role | Company Director |
Correspondence Address | The Limes Mount Street Banchory Kincardineshire AB31 3SL Scotland |
Director Name | Mr Michael John Ritchie |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(9 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 31 December 2002) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 4 Disblair Avenue Newmachar Aberdeenshire AB21 0PL Scotland |
Director Name | Charles Douglas Mathers |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(10 years, 11 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 06 February 2015) |
Role | Plant Manager |
Country of Residence | Scotland |
Correspondence Address | Cooperseat Cottage Whiteford Pitcaple Aberdeenshire AB51 5EB Scotland |
Secretary Name | Charles Mutch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 17 Stronsay Avenue Aberdeen Aberdeenshire AB2 6HX Scotland |
Director Name | Mr Vincent Kirk |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(14 years, 4 months after company formation) |
Appointment Duration | 20 years (resigned 06 February 2015) |
Role | Quarry Manager |
Country of Residence | Scotland |
Correspondence Address | 22 Ashwood Road Bridge Of Don Aberdeen AB22 8XR Scotland |
Secretary Name | Mr Michael John Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(19 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Disblair Avenue Newmachar Aberdeenshire AB21 0PL Scotland |
Secretary Name | Murray McHardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(22 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 06 February 2015) |
Role | Company Director |
Correspondence Address | 8 Westfield Gardens Westhill Aberdeenshire AB32 6WX Scotland |
Director Name | William Stanley Burr |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(24 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 January 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Tillybrake Road Banchory Kincardineshire AB31 5UN Scotland |
Director Name | Graeme Kinghorn |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 August 2013) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 39 Salisbury Terrace Aberdeen Aberdeenshire AB10 6QG Scotland |
Director Name | Mr Allan James Clow |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 December 2013(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 November 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ Scotland |
Website | chap.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 748500 |
Telephone region | Aberdeen |
Registered Address | Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Chap (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
29 September 2014 | Delivered on: 3 October 2014 Persons entitled: Santander UK PLC (As Security Trustee for Each Santander Group Member) Classification: A registered charge Outstanding |
---|---|
20 November 1985 | Delivered on: 4 December 1985 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 |
18 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
13 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
17 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
14 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
8 October 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
8 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
3 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
4 July 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
13 October 2016 | Director's details changed for Mr Hugh Craigie on 1 August 2016 (2 pages) |
13 October 2016 | Director's details changed for Mr Hugh Craigie on 1 August 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
29 December 2015 | Full accounts made up to 30 September 2015 (12 pages) |
29 December 2015 | Full accounts made up to 30 September 2015 (12 pages) |
20 November 2015 | Termination of appointment of Allan James Clow as a director on 20 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Allan James Clow as a director on 20 November 2015 (1 page) |
27 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
6 February 2015 | Termination of appointment of Charles Douglas Mathers as a director on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Vincent Kirk as a director on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Murray Mchardy as a secretary on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Charles Douglas Mathers as a director on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Vincent Kirk as a director on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Charles Douglas Mathers as a director on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Vincent Kirk as a director on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Murray Mchardy as a secretary on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Murray Mchardy as a secretary on 6 February 2015 (1 page) |
26 January 2015 | Total exemption small company accounts made up to 30 September 2014 (15 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 September 2014 (15 pages) |
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
3 October 2014 | Registration of charge SC0726120002, created on 29 September 2014 (11 pages) |
3 October 2014 | Registration of charge SC0726120002, created on 29 September 2014 (11 pages) |
30 September 2014 | Satisfaction of charge 1 in full (4 pages) |
30 September 2014 | Satisfaction of charge 1 in full (4 pages) |
26 June 2014 | Accounts made up to 30 September 2013 (18 pages) |
26 June 2014 | Accounts made up to 30 September 2013 (18 pages) |
17 April 2014 | Auditor's resignation (1 page) |
17 April 2014 | Auditor's resignation (1 page) |
5 December 2013 | Appointment of Mr Allan James Clow as a director (2 pages) |
5 December 2013 | Appointment of Mr Allan James Clow as a director (2 pages) |
23 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
17 September 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
17 September 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
20 August 2013 | Termination of appointment of Graeme Kinghorn as a director (1 page) |
20 August 2013 | Termination of appointment of Graeme Kinghorn as a director (1 page) |
9 January 2013 | Termination of appointment of William Burr as a director (1 page) |
9 January 2013 | Termination of appointment of Alasdair Craigie as a director (1 page) |
9 January 2013 | Appointment of Mr Hugh Craigie as a director (2 pages) |
9 January 2013 | Appointment of Mr Hugh Craigie as a director (2 pages) |
9 January 2013 | Termination of appointment of William Burr as a director (1 page) |
9 January 2013 | Termination of appointment of Alasdair Craigie as a director (1 page) |
3 December 2012 | Accounts made up to 31 March 2012 (18 pages) |
3 December 2012 | Accounts made up to 31 March 2012 (18 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
7 December 2011 | Accounts made up to 31 March 2011 (18 pages) |
7 December 2011 | Accounts made up to 31 March 2011 (18 pages) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
5 January 2011 | Accounts made up to 31 March 2010 (18 pages) |
5 January 2011 | Accounts made up to 31 March 2010 (18 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
11 December 2009 | Accounts made up to 31 March 2009 (12 pages) |
11 December 2009 | Accounts made up to 31 March 2009 (12 pages) |
12 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Vincent Kirk on 31 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Vincent Kirk on 31 October 2009 (2 pages) |
4 December 2008 | Director's change of particulars / william burr / 28/11/2008 (1 page) |
4 December 2008 | Director's change of particulars / william burr / 28/11/2008 (1 page) |
24 November 2008 | Accounts made up to 31 March 2008 (15 pages) |
24 November 2008 | Accounts made up to 31 March 2008 (15 pages) |
23 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
25 April 2008 | Director appointed graeme kinghorn (3 pages) |
25 April 2008 | Director appointed graeme kinghorn (3 pages) |
22 October 2007 | Return made up to 01/10/07; full list of members (6 pages) |
22 October 2007 | Return made up to 01/10/07; full list of members (6 pages) |
19 October 2007 | Accounts made up to 31 March 2007 (13 pages) |
19 October 2007 | Accounts made up to 31 March 2007 (13 pages) |
13 November 2006 | Accounts made up to 31 March 2006 (14 pages) |
13 November 2006 | Accounts made up to 31 March 2006 (14 pages) |
23 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
23 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
25 November 2005 | Accounts made up to 31 March 2005 (14 pages) |
25 November 2005 | Accounts made up to 31 March 2005 (14 pages) |
12 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
12 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
10 November 2004 | Accounts made up to 31 March 2004 (15 pages) |
10 November 2004 | Accounts made up to 31 March 2004 (15 pages) |
12 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
12 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
4 November 2003 | Accounts made up to 31 March 2003 (15 pages) |
4 November 2003 | Accounts made up to 31 March 2003 (15 pages) |
15 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
15 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
6 January 2003 | Secretary resigned;director resigned (1 page) |
6 January 2003 | New secretary appointed (2 pages) |
6 January 2003 | Secretary resigned;director resigned (1 page) |
6 January 2003 | New secretary appointed (2 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
11 October 2002 | Accounts made up to 31 March 2002 (15 pages) |
11 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
11 October 2002 | Accounts made up to 31 March 2002 (15 pages) |
11 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
7 November 2001 | Accounts made up to 31 March 2001 (15 pages) |
7 November 2001 | Accounts made up to 31 March 2001 (15 pages) |
31 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
31 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
7 June 2001 | Resolutions
|
7 June 2001 | Resolutions
|
23 October 2000 | Accounts made up to 31 March 2000 (15 pages) |
23 October 2000 | Accounts made up to 31 March 2000 (15 pages) |
13 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
13 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | Secretary resigned (1 page) |
5 October 1999 | Return made up to 01/10/99; full list of members (10 pages) |
5 October 1999 | Return made up to 01/10/99; full list of members (10 pages) |
16 September 1999 | Accounts made up to 31 March 1999 (15 pages) |
16 September 1999 | Accounts made up to 31 March 1999 (15 pages) |
5 November 1998 | Return made up to 01/10/98; full list of members (10 pages) |
5 November 1998 | Return made up to 01/10/98; full list of members (10 pages) |
7 September 1998 | Accounts made up to 31 March 1998 (14 pages) |
7 September 1998 | Accounts made up to 31 March 1998 (14 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: 27 sunnybank road aberdeen AB2 3NJ (1 page) |
29 June 1998 | Registered office changed on 29/06/98 from: 27 sunnybank road aberdeen AB2 3NJ (1 page) |
14 October 1997 | Accounts made up to 31 March 1997 (12 pages) |
14 October 1997 | Return made up to 01/10/97; full list of members (10 pages) |
14 October 1997 | Return made up to 01/10/97; full list of members (10 pages) |
14 October 1997 | Accounts made up to 31 March 1997 (12 pages) |
29 October 1996 | Return made up to 01/10/96; full list of members (10 pages) |
29 October 1996 | Return made up to 01/10/96; full list of members (10 pages) |
29 August 1996 | Accounts made up to 31 March 1996 (14 pages) |
29 August 1996 | Accounts made up to 31 March 1996 (14 pages) |
9 April 1996 | New director appointed (1 page) |
9 April 1996 | New director appointed (1 page) |
22 November 1995 | Director's particulars changed (4 pages) |
22 November 1995 | Director's particulars changed (4 pages) |
16 November 1995 | Return made up to 01/10/95; full list of members (14 pages) |
16 November 1995 | Return made up to 01/10/95; full list of members (14 pages) |
10 August 1995 | Accounts made up to 31 March 1995 (12 pages) |
10 August 1995 | Accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
4 December 1985 | Particulars of mortgage/charge (3 pages) |
4 December 1985 | Particulars of mortgage/charge (3 pages) |
16 February 1981 | Memorandum and Articles of Association (21 pages) |
16 February 1981 | Memorandum and Articles of Association (21 pages) |
23 September 1980 | Incorporation (20 pages) |
23 September 1980 | Incorporation (20 pages) |