Westhill
Aberdeenshire
AB32 6TQ
Scotland
Director Name | Francis Arnot Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1988(4 years, 7 months 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 | Charles Ian Philip |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1988(4 years, 7 months 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 |
Director Name | Alasdair Shaw Craigie |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1988(4 years, 7 months after company formation) |
Appointment Duration | 24 years (resigned 03 October 2012) |
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(4 years, 7 months 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 |
Secretary Name | Charles Ian Philip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1988(4 years, 7 months 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 | William Harley Meakin Nicol |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(5 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 February 2005) |
Role | Joiner |
Correspondence Address | Inverbeck Acquithie Road Kemnay Aberdeenshire AB51 9PD Scotland |
Director Name | Mr Michael John Ritchie |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(5 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 February 2005) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 4 Disblair Avenue Newmachar Aberdeenshire AB21 0PL Scotland |
Director Name | Anthony Frank Crabbe |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(5 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 St Johns Terrace Aberdeen AB15 7PH Scotland |
Secretary Name | Charles Mutch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(7 years, 6 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 |
Secretary Name | Mr Michael John Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Disblair Avenue Newmachar Aberdeenshire AB21 0PL Scotland |
Director Name | Mr Michael John Davidson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Bernham Avenue Stonehaven Aberdeenshire AB39 2WD Scotland |
Director Name | Neil Paterson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(20 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 April 2014) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 55 Binghill Park Milltimber Aberdeenshire AB13 0EE Scotland |
Director Name | William Stanley Burr |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(20 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Tillybrake Road Banchory Kincardineshire AB31 5UN Scotland |
Secretary Name | Paul Allan Smith Presslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 December 2013) |
Role | Company Director |
Correspondence Address | 201 Forest Avenue Aberdeen Aberdeenshire AB15 4UL Scotland |
Director Name | Graeme Kinghorn |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(24 years 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 Douglas Neil Thomson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 November 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ Scotland |
Director Name | Mr Allan James Clow |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 December 2013(29 years, 9 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 |
Secretary Name | Mr Allan James Clow |
---|---|
Status | Resigned |
Appointed | 02 December 2013(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 November 2015) |
Role | Company Director |
Correspondence Address | Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ Scotland |
Director Name | Mr Iain Macrae Doig |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2014(30 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 February 2015) |
Role | Company 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) |
14 November 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1985 | Delivered 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 2009 | Delivered 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 1985 | Delivered 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 2014 | Delivered on: 3 October 2014 Persons entitled: Santander UK PLC (As Security Trustee for Each Santander Group Member) Classification: A registered charge Outstanding |
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) |
13 December 2019 | Termination of appointment of Douglas Neil Thomson as a director on 1 November 2019 (1 page) |
13 December 2019 | Appointment of Mr Hugh Craigie as a director on 1 November 2019 (2 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) |
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) |
20 November 2015 | Termination of appointment of Allan James Clow as a secretary on 20 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Allan James Clow as a secretary 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 Iain Macrae Doig as a director on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Iain Macrae Doig as a director on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Iain Macrae Doig as a director on 6 February 2015 (1 page) |
26 January 2015 | Full accounts made up to 30 September 2014 (14 pages) |
26 January 2015 | Full accounts made up to 30 September 2014 (14 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 | Termination of appointment of William Stanley Burr as a director on 29 September 2014 (1 page) |
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 | Termination of appointment of William Stanley Burr as a director on 29 September 2014 (1 page) |
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 SC0868970011, created on 29 September 2014 (10 pages) |
3 October 2014 | Registration of charge SC0868970011, created on 29 September 2014 (10 pages) |
30 September 2014 | Satisfaction of charge 10 in full (4 pages) |
30 September 2014 | Satisfaction of charge 6 in full (4 pages) |
30 September 2014 | Satisfaction of charge 10 in full (4 pages) |
30 September 2014 | Satisfaction of charge 6 in full (4 pages) |
30 September 2014 | Satisfaction of charge 9 in full (4 pages) |
30 September 2014 | Satisfaction of charge 9 in full (4 pages) |
30 September 2014 | Satisfaction of charge 4 in full (4 pages) |
30 September 2014 | Satisfaction of charge 8 in full (4 pages) |
30 September 2014 | Satisfaction of charge 8 in full (4 pages) |
30 September 2014 | Satisfaction of charge 7 in full (4 pages) |
30 September 2014 | Satisfaction of charge 4 in full (4 pages) |
30 September 2014 | Satisfaction of charge 7 in full (4 pages) |
26 June 2014 | Full accounts made up to 30 September 2013 (18 pages) |
26 June 2014 | Full accounts made up to 30 September 2013 (18 pages) |
29 April 2014 | Appointment of Mr Iain Macrae Doig as a director (2 pages) |
29 April 2014 | Appointment of Mr Iain Macrae Doig as a director (2 pages) |
28 April 2014 | Termination of appointment of Neil Paterson as a director (1 page) |
28 April 2014 | Termination of appointment of Neil Paterson as a director (1 page) |
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 secretary (1 page) |
5 December 2013 | Termination of appointment of Paul Presslie as a secretary (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) |
5 December 2013 | Appointment of Mr Allan James Clow as a secretary (1 page) |
5 December 2013 | Termination of appointment of Paul Presslie as a secretary (1 page) |
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) |
21 August 2013 | Termination of appointment of Graeme Kinghorn as a director (1 page) |
21 August 2013 | Termination of appointment of Graeme Kinghorn as a director (1 page) |
11 January 2013 | Termination of appointment of Alasdair Craigie as a director (1 page) |
11 January 2013 | Appointment of Mr Douglas Neil Thomson as a director (2 pages) |
11 January 2013 | Appointment of Mr Douglas Neil Thomson as a director (2 pages) |
11 January 2013 | Termination of appointment of Alasdair Craigie as a director (1 page) |
3 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
3 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
8 July 2010 | Termination of appointment of Michael Davidson as a director (1 page) |
8 July 2010 | Termination of appointment of Michael Davidson as a director (1 page) |
11 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
11 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
7 October 2009 | Director's details changed for Alasdair Shaw Craigie on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Alasdair Shaw Craigie on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Neil Paterson on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Neil Paterson on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for William Stanley Burr on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Michael John Davidson on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Graeme Kinghorn on 1 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Director's details changed for Graeme Kinghorn on 1 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Director's details changed for Neil Paterson on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for William Stanley Burr on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Michael John Davidson on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for William Stanley Burr on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Graeme Kinghorn on 1 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Director's details changed for Alasdair Shaw Craigie on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Michael John Davidson on 1 October 2009 (2 pages) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 10 (3 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) |
3 December 2008 | Director's change of particulars / michael davidson / 28/11/2008 (1 page) |
3 December 2008 | Director's change of particulars / michael davidson / 28/11/2008 (1 page) |
24 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
24 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
22 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
22 October 2008 | Location of register of members (1 page) |
22 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
22 October 2008 | Location of register of members (1 page) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
25 April 2008 | Director appointed graeme kinghorn (3 pages) |
25 April 2008 | Director appointed graeme kinghorn (3 pages) |
16 January 2008 | Dec mort/charge * (2 pages) |
16 January 2008 | Dec mort/charge * (2 pages) |
19 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
19 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
16 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
4 July 2007 | Partic of mort/charge * (3 pages) |
4 July 2007 | Partic of mort/charge * (3 pages) |
13 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
13 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
6 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
6 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
15 August 2006 | Partic of mort/charge * (3 pages) |
15 August 2006 | Partic of mort/charge * (3 pages) |
28 February 2006 | Partic of mort/charge * (3 pages) |
28 February 2006 | Partic of mort/charge * (3 pages) |
25 November 2005 | Full accounts made up to 31 March 2005 (6 pages) |
25 November 2005 | Full accounts made up to 31 March 2005 (6 pages) |
11 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
11 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
14 June 2005 | Partic of mort/charge * (3 pages) |
14 June 2005 | Partic of mort/charge * (3 pages) |
12 February 2005 | Partic of mort/charge * (3 pages) |
12 February 2005 | Partic of mort/charge * (3 pages) |
4 February 2005 | Secretary resigned;director resigned (1 page) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Secretary resigned;director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New secretary appointed (2 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (6 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (6 pages) |
15 October 2004 | Company name changed chap (developments) LIMITED\certificate issued on 15/10/04 (2 pages) |
15 October 2004 | Company name changed chap (developments) LIMITED\certificate issued on 15/10/04 (2 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) |
21 November 2003 | Full accounts made up to 31 March 2003 (6 pages) |
21 November 2003 | Full accounts made up to 31 March 2003 (6 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) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
11 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
11 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
12 July 2002 | Full accounts made up to 31 March 2002 (6 pages) |
12 July 2002 | Full accounts made up to 31 March 2002 (6 pages) |
7 November 2001 | Full accounts made up to 31 March 2001 (6 pages) |
7 November 2001 | Full accounts made up to 31 March 2001 (6 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 | Full accounts made up to 31 March 2000 (6 pages) |
23 October 2000 | Full accounts made up to 31 March 2000 (6 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 | Secretary resigned (1 page) |
11 January 2000 | New secretary appointed (2 pages) |
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 | Full accounts made up to 31 March 1999 (6 pages) |
16 September 1999 | Full accounts made up to 31 March 1999 (6 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 | Full accounts made up to 31 March 1998 (6 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (6 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 | Return made up to 01/10/97; full list of members (12 pages) |
14 October 1997 | Return made up to 01/10/97; full list of members (12 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (7 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 | Full accounts made up to 31 March 1996 (7 pages) |
29 August 1996 | Full accounts made up to 31 March 1996 (7 pages) |
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 (16 pages) |
16 November 1995 | Return made up to 01/10/95; full list of members (16 pages) |
10 August 1995 | Full accounts made up to 31 March 1995 (7 pages) |
10 August 1995 | Full accounts made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
29 June 1993 | Dec mort/charge * (2 pages) |
29 June 1993 | Dec mort/charge * (2 pages) |
25 January 1988 | Dec mort/charge 749 (2 pages) |
25 January 1988 | Dec mort/charge 749 (2 pages) |
28 February 1984 | Incorporation (22 pages) |
28 February 1984 | Incorporation (22 pages) |