Company NameChap Homes Limited
DirectorHugh Craigie
Company StatusActive
Company NumberSC086897
CategoryPrivate Limited Company
Incorporation Date28 February 1984(40 years, 2 months ago)
Previous NameChap (Developments) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Hugh Craigie
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(35 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressWesthill Industrial Estate
Westhill
Aberdeenshire
AB32 6TQ
Scotland
Director NameFrancis Arnot Anderson
NationalityBritish
StatusResigned
Appointed28 September 1988(4 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 NameCharles Ian Philip
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1988(4 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
Director NameAlasdair Shaw Craigie
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1988(4 years, 7 months after company formation)
Appointment Duration24 years (resigned 03 October 2012)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressTrumland
Dalmunzie Road, Bieldside
Aberdeen
AB15 9EB
Scotland
Director NameWilliam John Harper
NationalityBritish
StatusResigned
Appointed28 September 1988(4 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
Secretary NameCharles Ian Philip
NationalityBritish
StatusResigned
Appointed28 September 1988(4 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 NameWilliam Harley Meakin Nicol
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1990(5 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 February 2005)
RoleJoiner
Correspondence AddressInverbeck
Acquithie Road
Kemnay
Aberdeenshire
AB51 9PD
Scotland
Director NameMr Michael John Ritchie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1990(5 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 February 2005)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address4 Disblair Avenue
Newmachar
Aberdeenshire
AB21 0PL
Scotland
Director NameAnthony Frank Crabbe
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1990(5 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St Johns Terrace
Aberdeen
AB15 7PH
Scotland
Secretary NameCharles Mutch
NationalityBritish
StatusResigned
Appointed30 August 1991(7 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(15 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Disblair Avenue
Newmachar
Aberdeenshire
AB21 0PL
Scotland
Director NameMr Michael John Davidson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(20 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Bernham Avenue
Stonehaven
Aberdeenshire
AB39 2WD
Scotland
Director NameNeil Paterson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(20 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 April 2014)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address55 Binghill Park
Milltimber
Aberdeenshire
AB13 0EE
Scotland
Director NameWilliam Stanley Burr
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(20 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Tillybrake Road
Banchory
Kincardineshire
AB31 5UN
Scotland
Secretary NamePaul Allan Smith Presslie
NationalityBritish
StatusResigned
Appointed01 February 2005(20 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 December 2013)
RoleCompany Director
Correspondence Address201 Forest Avenue
Aberdeen
Aberdeenshire
AB15 4UL
Scotland
Director NameGraeme Kinghorn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(24 years 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 Douglas Neil Thomson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(28 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 November 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressWesthill Industrial Estate
Westhill
Aberdeenshire
AB32 6TQ
Scotland
Director NameMr Allan James Clow
Date of BirthMay 1969 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed02 December 2013(29 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 NameMr Allan James Clow
StatusResigned
Appointed02 December 2013(29 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 2015)
RoleCompany Director
Correspondence AddressWesthill Industrial Estate
Westhill
Aberdeenshire
AB32 6TQ
Scotland
Director NameMr Iain Macrae Doig
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2014(30 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 February 2015)
RoleCompany 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

14 November 2008Delivered on: 18 November 2008
Satisfied on: 30 September 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The old cooperage lying on the north side of the road from auchleven to oyne title number ABN93466.
Fully Satisfied
10 July 2008Delivered on: 17 July 2008
Satisfied on: 30 September 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.58 hectares at leachkin brae, inverness INV7103.
Fully Satisfied
27 June 2007Delivered on: 4 July 2007
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: 2.08 hectares south of the A950 road from longside to mintlaw forming part of inverquhomery estate, longside.
Fully Satisfied
3 August 2006Delivered on: 15 August 2006
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: Development site at the quay, newburgh, aberdeenshire.
Fully Satisfied
21 February 2006Delivered on: 28 February 2006
Satisfied on: 4 August 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.52 acres at woodlands of durris (title number KNC16496).
Fully Satisfied
7 June 2005Delivered on: 14 June 2005
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
28 January 2005Delivered on: 12 February 2005
Satisfied on: 16 January 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area of ground extending to 2.819 hectares lying on the south east side of leachkin brae, inverness (title number INV7103).
Fully Satisfied
20 November 1985Delivered on: 4 December 1985
Satisfied on: 29 June 1993
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
3 April 2009Delivered on: 8 April 2009
Satisfied on: 30 September 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 2 hectares lying to the south of the A950 public road leading from longside to mintlaw, aberdeen ABN101027.
Fully Satisfied
11 February 1985Delivered on: 21 February 1985
Satisfied on: 25 January 1988
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground of irregular shape lying on the south side of the river dee, banchory-ternan.
Fully Satisfied
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

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)
13 December 2019Termination of appointment of Douglas Neil Thomson as a director on 1 November 2019 (1 page)
13 December 2019Appointment of Mr Hugh Craigie as a director on 1 November 2019 (2 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)
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)
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 secretary 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 Iain Macrae Doig as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Iain Macrae Doig as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Iain Macrae Doig as a director on 6 February 2015 (1 page)
26 January 2015Full accounts made up to 30 September 2014 (14 pages)
26 January 2015Full accounts made up to 30 September 2014 (14 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
(5 pages)
6 October 2014Termination of appointment of William Stanley Burr as a director on 29 September 2014 (1 page)
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
(5 pages)
6 October 2014Termination of appointment of William Stanley Burr as a director on 29 September 2014 (1 page)
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
(5 pages)
3 October 2014Registration of charge SC0868970011, created on 29 September 2014 (10 pages)
3 October 2014Registration of charge SC0868970011, created on 29 September 2014 (10 pages)
30 September 2014Satisfaction of charge 10 in full (4 pages)
30 September 2014Satisfaction of charge 6 in full (4 pages)
30 September 2014Satisfaction of charge 10 in full (4 pages)
30 September 2014Satisfaction of charge 6 in full (4 pages)
30 September 2014Satisfaction of charge 9 in full (4 pages)
30 September 2014Satisfaction of charge 9 in full (4 pages)
30 September 2014Satisfaction of charge 4 in full (4 pages)
30 September 2014Satisfaction of charge 8 in full (4 pages)
30 September 2014Satisfaction of charge 8 in full (4 pages)
30 September 2014Satisfaction of charge 7 in full (4 pages)
30 September 2014Satisfaction of charge 4 in full (4 pages)
30 September 2014Satisfaction of charge 7 in full (4 pages)
26 June 2014Full accounts made up to 30 September 2013 (18 pages)
26 June 2014Full accounts made up to 30 September 2013 (18 pages)
29 April 2014Appointment of Mr Iain Macrae Doig as a director (2 pages)
29 April 2014Appointment of Mr Iain Macrae Doig as a director (2 pages)
28 April 2014Termination of appointment of Neil Paterson as a director (1 page)
28 April 2014Termination of appointment of Neil Paterson as a director (1 page)
17 April 2014Auditor's resignation (1 page)
17 April 2014Auditor's resignation (1 page)
5 December 2013Appointment of Mr Allan James Clow as a secretary (1 page)
5 December 2013Termination of appointment of Paul Presslie as a secretary (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)
5 December 2013Appointment of Mr Allan James Clow as a secretary (1 page)
5 December 2013Termination of appointment of Paul Presslie as a secretary (1 page)
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)
21 August 2013Termination of appointment of Graeme Kinghorn as a director (1 page)
21 August 2013Termination of appointment of Graeme Kinghorn as a director (1 page)
11 January 2013Termination of appointment of Alasdair Craigie as a director (1 page)
11 January 2013Appointment of Mr Douglas Neil Thomson as a director (2 pages)
11 January 2013Appointment of Mr Douglas Neil Thomson as a director (2 pages)
11 January 2013Termination of appointment of Alasdair Craigie as a director (1 page)
3 December 2012Full accounts made up to 31 March 2012 (17 pages)
3 December 2012Full accounts made up to 31 March 2012 (17 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
7 December 2011Full accounts made up to 31 March 2011 (18 pages)
7 December 2011Full accounts made up to 31 March 2011 (18 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
5 January 2011Full accounts made up to 31 March 2010 (16 pages)
5 January 2011Full accounts made up to 31 March 2010 (16 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
8 July 2010Termination of appointment of Michael Davidson as a director (1 page)
8 July 2010Termination of appointment of Michael Davidson as a director (1 page)
11 December 2009Full accounts made up to 31 March 2009 (11 pages)
11 December 2009Full accounts made up to 31 March 2009 (11 pages)
7 October 2009Director's details changed for Alasdair Shaw Craigie on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Alasdair Shaw Craigie on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Neil Paterson on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Neil Paterson on 1 October 2009 (2 pages)
7 October 2009Director's details changed for William Stanley Burr on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Michael John Davidson on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Graeme Kinghorn on 1 October 2009 (2 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
7 October 2009Director's details changed for Graeme Kinghorn on 1 October 2009 (2 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
7 October 2009Director's details changed for Neil Paterson on 1 October 2009 (2 pages)
7 October 2009Director's details changed for William Stanley Burr on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Michael John Davidson on 1 October 2009 (2 pages)
7 October 2009Director's details changed for William Stanley Burr on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Graeme Kinghorn on 1 October 2009 (2 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
7 October 2009Director's details changed for Alasdair Shaw Craigie on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Michael John Davidson on 1 October 2009 (2 pages)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
8 April 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)
24 November 2008Full accounts made up to 31 March 2008 (14 pages)
24 November 2008Full accounts made up to 31 March 2008 (14 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
22 October 2008Return made up to 01/10/08; full list of members (4 pages)
22 October 2008Location of register of members (1 page)
22 October 2008Return made up to 01/10/08; full list of members (4 pages)
22 October 2008Location of register of members (1 page)
17 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
25 April 2008Director appointed graeme kinghorn (3 pages)
25 April 2008Director appointed graeme kinghorn (3 pages)
16 January 2008Dec mort/charge * (2 pages)
16 January 2008Dec mort/charge * (2 pages)
19 October 2007Full accounts made up to 31 March 2007 (12 pages)
19 October 2007Full accounts made up to 31 March 2007 (12 pages)
16 October 2007Return made up to 01/10/07; full list of members (2 pages)
16 October 2007Return made up to 01/10/07; full list of members (2 pages)
4 July 2007Partic of mort/charge * (3 pages)
4 July 2007Partic of mort/charge * (3 pages)
13 November 2006Full accounts made up to 31 March 2006 (12 pages)
13 November 2006Full accounts made up to 31 March 2006 (12 pages)
6 October 2006Return made up to 01/10/06; full list of members (2 pages)
6 October 2006Return made up to 01/10/06; full list of members (2 pages)
15 August 2006Partic of mort/charge * (3 pages)
15 August 2006Partic of mort/charge * (3 pages)
28 February 2006Partic of mort/charge * (3 pages)
28 February 2006Partic of mort/charge * (3 pages)
25 November 2005Full accounts made up to 31 March 2005 (6 pages)
25 November 2005Full accounts made up to 31 March 2005 (6 pages)
11 October 2005Return made up to 01/10/05; full list of members (2 pages)
11 October 2005Return made up to 01/10/05; full list of members (2 pages)
14 June 2005Partic of mort/charge * (3 pages)
14 June 2005Partic of mort/charge * (3 pages)
12 February 2005Partic of mort/charge * (3 pages)
12 February 2005Partic of mort/charge * (3 pages)
4 February 2005Secretary resigned;director resigned (1 page)
4 February 2005New director appointed (2 pages)
4 February 2005Director resigned (1 page)
4 February 2005New director appointed (2 pages)
4 February 2005Director resigned (1 page)
4 February 2005Secretary resigned;director resigned (1 page)
4 February 2005Director resigned (1 page)
4 February 2005New director appointed (2 pages)
4 February 2005New secretary appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005Director resigned (1 page)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New secretary appointed (2 pages)
10 November 2004Full accounts made up to 31 March 2004 (6 pages)
10 November 2004Full accounts made up to 31 March 2004 (6 pages)
15 October 2004Company name changed chap (developments) LIMITED\certificate issued on 15/10/04 (2 pages)
15 October 2004Company name changed chap (developments) LIMITED\certificate issued on 15/10/04 (2 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)
21 November 2003Full accounts made up to 31 March 2003 (6 pages)
21 November 2003Full accounts made up to 31 March 2003 (6 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)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
11 October 2002Return made up to 01/10/02; full list of members (7 pages)
11 October 2002Return made up to 01/10/02; full list of members (7 pages)
12 July 2002Full accounts made up to 31 March 2002 (6 pages)
12 July 2002Full accounts made up to 31 March 2002 (6 pages)
7 November 2001Full accounts made up to 31 March 2001 (6 pages)
7 November 2001Full accounts made up to 31 March 2001 (6 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 2000Full accounts made up to 31 March 2000 (6 pages)
23 October 2000Full accounts made up to 31 March 2000 (6 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 2000Secretary resigned (1 page)
11 January 2000New secretary appointed (2 pages)
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 1999Full accounts made up to 31 March 1999 (6 pages)
16 September 1999Full accounts made up to 31 March 1999 (6 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 1998Full accounts made up to 31 March 1998 (6 pages)
7 September 1998Full accounts made up to 31 March 1998 (6 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 1997Return made up to 01/10/97; full list of members (12 pages)
14 October 1997Return made up to 01/10/97; full list of members (12 pages)
14 October 1997Full accounts made up to 31 March 1997 (7 pages)
14 October 1997Full accounts made up to 31 March 1997 (7 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 1996Full accounts made up to 31 March 1996 (7 pages)
29 August 1996Full accounts made up to 31 March 1996 (7 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 (16 pages)
16 November 1995Return made up to 01/10/95; full list of members (16 pages)
10 August 1995Full accounts made up to 31 March 1995 (7 pages)
10 August 1995Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
29 June 1993Dec mort/charge * (2 pages)
29 June 1993Dec mort/charge * (2 pages)
25 January 1988Dec mort/charge 749 (2 pages)
25 January 1988Dec mort/charge 749 (2 pages)
28 February 1984Incorporation (22 pages)
28 February 1984Incorporation (22 pages)