Company NameChap Quarries (Aberdeen) Limited
DirectorHugh Craigie
Company StatusActive
Company NumberSC072612
CategoryPrivate Limited Company
Incorporation Date23 September 1980(43 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin

Directors

Director NameMr Hugh Craigie
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2013(32 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChap Group Enterprise Drive
Westhill Industrial Estate
Westhill
Aberdeenshire
AB32 6TQ
Scotland
Director NameFrancis Arnot Anderson
NationalityBritish
StatusResigned
Appointed28 September 1988(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 19 September 1990)
RoleFarmer
Correspondence AddressEastfield
Auchterhouse
Dundee
Angus
DD3 0RA
Scotland
Director NameAlasdair Shaw Craigie
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1988(8 years after company formation)
Appointment Duration24 years, 3 months (resigned 09 January 2013)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressTrumland
Dalmunzie Road, Bieldside
Aberdeen
AB15 9EB
Scotland
Director NameWilliam John Harper
NationalityBritish
StatusResigned
Appointed28 September 1988(8 years 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(8 years 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(8 years 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(9 years, 3 months after company formation)
Appointment Duration13 years (resigned 31 December 2002)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address4 Disblair Avenue
Newmachar
Aberdeenshire
AB21 0PL
Scotland
Director NameCharles Douglas Mathers
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(10 years, 11 months after company formation)
Appointment Duration23 years, 5 months (resigned 06 February 2015)
RolePlant Manager
Country of ResidenceScotland
Correspondence AddressCooperseat Cottage
Whiteford
Pitcaple
Aberdeenshire
AB51 5EB
Scotland
Secretary NameCharles Mutch
NationalityBritish
StatusResigned
Appointed30 August 1991(10 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address17 Stronsay Avenue
Aberdeen
Aberdeenshire
AB2 6HX
Scotland
Director NameMr Vincent Kirk
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(14 years, 4 months after company formation)
Appointment Duration20 years (resigned 06 February 2015)
RoleQuarry Manager
Country of ResidenceScotland
Correspondence Address22 Ashwood Road
Bridge Of Don
Aberdeen
AB22 8XR
Scotland
Secretary NameMr Michael John Ritchie
NationalityBritish
StatusResigned
Appointed31 December 1999(19 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Disblair Avenue
Newmachar
Aberdeenshire
AB21 0PL
Scotland
Secretary NameMurray McHardy
NationalityBritish
StatusResigned
Appointed31 December 2002(22 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 06 February 2015)
RoleCompany Director
Correspondence Address8 Westfield Gardens
Westhill
Aberdeenshire
AB32 6WX
Scotland
Director NameWilliam Stanley Burr
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(24 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 January 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Tillybrake Road
Banchory
Kincardineshire
AB31 5UN
Scotland
Director NameGraeme Kinghorn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(27 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 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(33 years, 2 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

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 at £1Chap (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

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

Charges

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
20 November 1985Delivered 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

Filing History

18 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
25 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
13 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
17 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
14 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
8 October 2020Micro company accounts made up to 30 September 2020 (3 pages)
8 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
4 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
5 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
11 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
13 October 2016Director's details changed for Mr Hugh Craigie on 1 August 2016 (2 pages)
13 October 2016Director's details changed for Mr Hugh Craigie on 1 August 2016 (2 pages)
11 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
29 December 2015Full accounts made up to 30 September 2015 (12 pages)
29 December 2015Full accounts made up to 30 September 2015 (12 pages)
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 director on 20 November 2015 (1 page)
27 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
6 February 2015Termination of appointment of Charles Douglas Mathers as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Vincent Kirk as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Murray Mchardy as a secretary on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Charles Douglas Mathers as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Vincent Kirk as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Charles Douglas Mathers as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Vincent Kirk as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Murray Mchardy as a secretary on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Murray Mchardy as a secretary on 6 February 2015 (1 page)
26 January 2015Total exemption small company accounts made up to 30 September 2014 (15 pages)
26 January 2015Total exemption small company accounts made up to 30 September 2014 (15 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(6 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(6 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(6 pages)
3 October 2014Registration of charge SC0726120002, created on 29 September 2014 (11 pages)
3 October 2014Registration of charge SC0726120002, created on 29 September 2014 (11 pages)
30 September 2014Satisfaction of charge 1 in full (4 pages)
30 September 2014Satisfaction of charge 1 in full (4 pages)
26 June 2014Accounts made up to 30 September 2013 (18 pages)
26 June 2014Accounts made up to 30 September 2013 (18 pages)
17 April 2014Auditor's resignation (1 page)
17 April 2014Auditor's resignation (1 page)
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)
23 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(6 pages)
23 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(6 pages)
23 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(6 pages)
17 September 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
17 September 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
20 August 2013Termination of appointment of Graeme Kinghorn as a director (1 page)
20 August 2013Termination of appointment of Graeme Kinghorn as a director (1 page)
9 January 2013Termination of appointment of William Burr as a director (1 page)
9 January 2013Termination of appointment of Alasdair Craigie as a director (1 page)
9 January 2013Appointment of Mr Hugh Craigie as a director (2 pages)
9 January 2013Appointment of Mr Hugh Craigie as a director (2 pages)
9 January 2013Termination of appointment of William Burr as a director (1 page)
9 January 2013Termination of appointment of Alasdair Craigie as a director (1 page)
3 December 2012Accounts made up to 31 March 2012 (18 pages)
3 December 2012Accounts made up to 31 March 2012 (18 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
7 December 2011Accounts made up to 31 March 2011 (18 pages)
7 December 2011Accounts made up to 31 March 2011 (18 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
5 January 2011Accounts made up to 31 March 2010 (18 pages)
5 January 2011Accounts made up to 31 March 2010 (18 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
11 December 2009Accounts made up to 31 March 2009 (12 pages)
11 December 2009Accounts made up to 31 March 2009 (12 pages)
12 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Vincent Kirk on 31 October 2009 (2 pages)
12 November 2009Director's details changed for Vincent Kirk on 31 October 2009 (2 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)
24 November 2008Accounts made up to 31 March 2008 (15 pages)
24 November 2008Accounts made up to 31 March 2008 (15 pages)
23 October 2008Return made up to 01/10/08; full list of members (4 pages)
23 October 2008Return made up to 01/10/08; full list of members (4 pages)
25 April 2008Director appointed graeme kinghorn (3 pages)
25 April 2008Director appointed graeme kinghorn (3 pages)
22 October 2007Return made up to 01/10/07; full list of members (6 pages)
22 October 2007Return made up to 01/10/07; full list of members (6 pages)
19 October 2007Accounts made up to 31 March 2007 (13 pages)
19 October 2007Accounts made up to 31 March 2007 (13 pages)
13 November 2006Accounts made up to 31 March 2006 (14 pages)
13 November 2006Accounts made up to 31 March 2006 (14 pages)
23 October 2006Return made up to 01/10/06; full list of members (6 pages)
23 October 2006Return made up to 01/10/06; full list of members (6 pages)
25 November 2005Accounts made up to 31 March 2005 (14 pages)
25 November 2005Accounts made up to 31 March 2005 (14 pages)
12 October 2005Return made up to 01/10/05; full list of members (6 pages)
12 October 2005Return made up to 01/10/05; full list of members (6 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
10 November 2004Accounts made up to 31 March 2004 (15 pages)
10 November 2004Accounts made up to 31 March 2004 (15 pages)
12 October 2004Return made up to 01/10/04; full list of members (6 pages)
12 October 2004Return made up to 01/10/04; full list of members (6 pages)
4 November 2003Accounts made up to 31 March 2003 (15 pages)
4 November 2003Accounts made up to 31 March 2003 (15 pages)
15 October 2003Return made up to 01/10/03; full list of members (6 pages)
15 October 2003Return made up to 01/10/03; full list of members (6 pages)
6 January 2003Secretary resigned;director resigned (1 page)
6 January 2003New secretary appointed (2 pages)
6 January 2003Secretary resigned;director resigned (1 page)
6 January 2003New secretary appointed (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
11 October 2002Accounts made up to 31 March 2002 (15 pages)
11 October 2002Return made up to 01/10/02; full list of members (7 pages)
11 October 2002Accounts made up to 31 March 2002 (15 pages)
11 October 2002Return made up to 01/10/02; full list of members (7 pages)
7 November 2001Accounts made up to 31 March 2001 (15 pages)
7 November 2001Accounts made up to 31 March 2001 (15 pages)
31 October 2001Return made up to 01/10/01; full list of members (7 pages)
31 October 2001Return made up to 01/10/01; full list of members (7 pages)
7 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 October 2000Accounts made up to 31 March 2000 (15 pages)
23 October 2000Accounts made up to 31 March 2000 (15 pages)
13 October 2000Return made up to 01/10/00; full list of members (7 pages)
13 October 2000Return made up to 01/10/00; full list of members (7 pages)
11 January 2000New secretary appointed (2 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000New secretary appointed (2 pages)
11 January 2000Secretary resigned (1 page)
5 October 1999Return made up to 01/10/99; full list of members (10 pages)
5 October 1999Return made up to 01/10/99; full list of members (10 pages)
16 September 1999Accounts made up to 31 March 1999 (15 pages)
16 September 1999Accounts made up to 31 March 1999 (15 pages)
5 November 1998Return made up to 01/10/98; full list of members (10 pages)
5 November 1998Return made up to 01/10/98; full list of members (10 pages)
7 September 1998Accounts made up to 31 March 1998 (14 pages)
7 September 1998Accounts made up to 31 March 1998 (14 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)
14 October 1997Accounts made up to 31 March 1997 (12 pages)
14 October 1997Return made up to 01/10/97; full list of members (10 pages)
14 October 1997Return made up to 01/10/97; full list of members (10 pages)
14 October 1997Accounts made up to 31 March 1997 (12 pages)
29 October 1996Return made up to 01/10/96; full list of members (10 pages)
29 October 1996Return made up to 01/10/96; full list of members (10 pages)
29 August 1996Accounts made up to 31 March 1996 (14 pages)
29 August 1996Accounts made up to 31 March 1996 (14 pages)
9 April 1996New director appointed (1 page)
9 April 1996New director appointed (1 page)
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 (14 pages)
16 November 1995Return made up to 01/10/95; full list of members (14 pages)
10 August 1995Accounts made up to 31 March 1995 (12 pages)
10 August 1995Accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
4 December 1985Particulars of mortgage/charge (3 pages)
4 December 1985Particulars of mortgage/charge (3 pages)
16 February 1981Memorandum and Articles of Association (21 pages)
16 February 1981Memorandum and Articles of Association (21 pages)
23 September 1980Incorporation (20 pages)
23 September 1980Incorporation (20 pages)