Company NameChap Group (Aberdeen) Ltd
Company StatusActive
Company NumberSC086917
CategoryPrivate Limited Company
Incorporation Date29 February 1984(40 years, 2 months ago)
Previous NameChap Construction (Aberdeen) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Hugh Craigie
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(20 years, 11 months after company formation)
Appointment Duration19 years, 3 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressWesthill Industrial Estate
Westhill
Aberdeenshire
AB32 6TQ
Scotland
Director NameMr Malcolm Edward Young
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2013(28 years, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressWesthill Industrial Estate
Westhill
Aberdeenshire
AB32 6TQ
Scotland
Director NameMrs Shona Louise Gee
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2016(31 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address21 Charleston Way
Cove Bay
Aberdeen
AB12 3FA
Scotland
Director NameMr Fraser James Taylor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2021(37 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressWesthill Industrial Estate
Westhill
Aberdeenshire
AB32 6TQ
Scotland
Director NameMr Andrew Hayward McNair
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(37 years, 12 months after company formation)
Appointment Duration2 years, 2 months
RoleBusiness Development & Pre-Construction Director
Country of ResidenceScotland
Correspondence AddressWesthill Industrial Estate
Westhill
Aberdeenshire
AB32 6TQ
Scotland
Director NameMr Richard Stott
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(38 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany 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 NameAnthony Frank Crabbe
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1988(4 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St Johns Terrace
Aberdeen
AB15 7PH
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 Duration14 years, 3 months (resigned 31 December 2002)
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
Director NameWilliam Harley Meakin Nicol
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1988(4 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 December 2002)
RoleJoiner
Correspondence AddressInverbeck
Acquithie Road
Kemnay
Aberdeenshire
AB51 9PD
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
Secretary NameCharles Mutch
NationalityBritish
StatusResigned
Appointed28 September 1988(4 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address17 Stronsay Avenue
Aberdeen
Aberdeenshire
AB2 6HX
Scotland
Director NameMr Michael John Ritchie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1988(4 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 December 2002)
RoleGroup Accountant And Finance Director
Country of ResidenceScotland
Correspondence Address4 Disblair Avenue
Newmachar
Aberdeenshire
AB21 0PL
Scotland
Director NameGraham Alexander Donaldson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(7 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 09 February 2001)
RoleChartered Civil Engineer
Country of ResidenceScotland
Correspondence Address30 Meadowlands Drive
Westhill
Aberdeenshire
AB32 6EJ
Scotland
Director NameCharles Douglas Mathers
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(7 years, 6 months after company formation)
Appointment Duration29 years, 2 months (resigned 30 October 2020)
RolePlant Manager
Country of ResidenceScotland
Correspondence AddressCooperseat Cottage
Whiteford
Pitcaple
Aberdeenshire
AB51 5EB
Scotland
Director NameCharles Mutch
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1999)
RoleOffice Manager
Correspondence Address17 Stronsay Avenue
Aberdeen
Aberdeenshire
AB2 6HX
Scotland
Director NameWilliam Stanley Burr
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(13 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 09 January 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Tillybrake Road
Banchory
Kincardineshire
AB31 5UN
Scotland
Secretary NameMr Michael John Ritchie
NationalityBritish
StatusResigned
Appointed31 December 1999(15 years, 10 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
Director NameMr Douglas Neil Thomson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(17 years, 4 months after company formation)
Appointment Duration18 years, 4 months (resigned 01 November 2019)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address26 Charlton Crescent
Aboyne
Aberdeenshire
AB34 5GN
Scotland
Secretary NameMurray McHardy
NationalityBritish
StatusResigned
Appointed31 December 2002(18 years, 10 months after company formation)
Appointment Duration18 years, 5 months (resigned 27 May 2021)
RoleCompany Director
Correspondence Address8 Westfield Gardens
Westhill
Aberdeenshire
AB32 6WX
Scotland
Director NameAlasdair Shaw Craigie
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(20 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 January 2013)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressTrumland
Dalmunzie Road, Bieldside
Aberdeen
AB15 9EB
Scotland
Director NameMr James Smith Young
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(23 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 06 January 2019)
RoleBuilding & Civil Engineering C
Country of ResidenceScotland
Correspondence AddressAshmore
Muir Of Fowlis
Alford
Aberdeenshire
AB33 8JX
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 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
Director NameMr Derek Fisher
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(30 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWesthill Industrial Estate
Westhill
Aberdeenshire
AB32 6TQ
Scotland
Director NameMr Iain Macrae Doig
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(30 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWesthill Industrial Estate
Westhill
Aberdeenshire
AB32 6TQ
Scotland
Director NameMr Vincent Kirk
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(30 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWesthill Industrial Estate
Westhill
Aberdeenshire
AB32 6TQ
Scotland
Director NameMr Ronald Seton Liddell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(34 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 November 2022)
RoleConstruction Director
Country of ResidenceScotland
Correspondence AddressWesthill Industrial Estate
Westhill
Aberdeenshire
AB32 6TQ
Scotland

Contact

Websitechap.co.uk
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

100k at £1Chap (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£35,396,000
Gross Profit£5,464,000
Net Worth£7,528,000
Current Liabilities£9,130,000

Accounts

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

Returns

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

Charges

24 April 2003Delivered on: 29 April 2003
Satisfied on: 22 October 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground to south of arbuthnott street, stonehaven.
Fully Satisfied
15 October 2002Delivered on: 18 October 2002
Satisfied on: 5 December 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/3 st devenicks crescent, cults, aberdeen.
Fully Satisfied
22 February 2001Delivered on: 1 March 2001
Satisfied on: 17 April 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying to the east of kirk brae and an area of ground to the rear of 356 north deeside road, cults.
Fully Satisfied
29 September 2000Delivered on: 5 October 2000
Satisfied on: 14 October 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Housing development site extending to 3.7 hectares lying to the south of A950 public road at longside, peterhead under exceptionsof plot 42 and 44.
Fully Satisfied
16 June 1998Delivered on: 29 June 1998
Satisfied on: 12 May 2000
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Areas of ground north of linksfield road,aberdeen.
Fully Satisfied
18 November 1997Delivered on: 26 November 1997
Satisfied on: 22 January 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at linksfield road,aberdeen.
Fully Satisfied
11 September 1997Delivered on: 19 September 1997
Satisfied on: 25 September 2000
Persons entitled: Firm of Inverquhomery Farm

Classification: Standard security
Secured details: £213,425.
Particulars: 3.624 hectares from longside to mintlaw,part of inverquhomery estate,aberdeen.
Fully Satisfied
23 January 1996Delivered on: 29 January 1996
Satisfied on: 12 May 2000
Persons entitled: Alexander Murray Scrimgeour and Others as Trustees of the Macrobert Trust Estate

Classification: Standard security
Secured details: £54,000.
Particulars: 1.7 hectares,aberdeen road,tarland.
Fully Satisfied
15 July 2014Delivered on: 23 July 2014
Satisfied on: 30 September 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Those subjects lying on the south east side of leachkin brae, inverness (title number INV7103).
Fully Satisfied
15 July 2014Delivered on: 23 July 2014
Satisfied on: 30 September 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Those subjects lying to the south east of fleeman way, longside, peterhead (title number ABN91625).
Fully Satisfied
15 July 2014Delivered on: 23 July 2014
Satisfied on: 30 September 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Those subjects being ground lying to the north west of church lane, longside, peterhead (title number ABN101027).
Fully Satisfied
1 July 2003Delivered on: 17 July 2003
Satisfied on: 10 March 2005
Persons entitled: Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35 seaforth road, aberdeen.
Fully Satisfied
29 April 2003Delivered on: 6 May 2003
Satisfied on: 10 March 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35 seaforth road, aberdeen.
Fully Satisfied
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
16 September 2019Delivered on: 25 September 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole (first) that ground floor flatted dwellinghouse forming part of block c at the development known as tornadee, binghill road, milltimber, aberdeen lying in the registration county of aberdeen and which ground floor flatted dwellinghouse is known as plot 3 tornadee, aforesaid (postal address 103 binghill grove, milltimber, aberdeen AB13 ohf) being the ground floor flatted dwellinghouse shown coloured pink on plan 1 annexed and executed as relative hereto;. Please see deed for full property description.
Outstanding
13 September 2019Delivered on: 16 September 2019
Persons entitled: Thomas Byrne

Classification: A registered charge
Particulars: 103 binghill grove, milltimber, aberdeen, AB13 0HF being the ground floor flatted dwellinghouse shown coloured pink on plan 1 annexed and executed as relative to the standard security; and the car parking space shown coloured pink and marked “103” on plan 2 annexed and executed as relative to the standard security; which subjects hereby secured form part of all and whole the subjects registered in the land register of scotland under title number ABN127289.
Outstanding
16 August 2019Delivered on: 19 August 2019
Persons entitled: Thomas Byrne

Classification: A registered charge
Particulars: All and whole the subjects comprising that area of ground part of the former tor-na-dee hospital, milltimber, aberdeen. Extending to 5,129 square metres or thereby or thereby shown outlined in red on the plan annexed and executed as relative. To the standard security.
Outstanding
15 August 2019Delivered on: 19 August 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the subjects comprising the former tor-na-dee hospital, milltimber, aberdeen and others at binghill grove, milltimber, aberdeen being the subjects registered in the land register of scotland under title number ABN89047.
Outstanding
9 May 2019Delivered on: 10 May 2019
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each Santander Group Member (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: That area of ground within the housing development at portstown, oldmeldrum road, inverurie, aberdeenshire shown outlined red on the plan annexed and executed as relative to the instrument evidencing the charge accompanying this form MR01, which subjects and others form part and portion of all and whole the subjects at portstown, oldmeldrum road, inverurie, aberdeenshire being the subjects registered in the land register of scotland under title numbers ABN80849 and ABN124745 with ancillary rights for access, services and amenity.
Outstanding
8 November 2018Delivered on: 15 November 2018
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each Santader Group Member (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: All and whole that area of ground within the housing development at portstown, oldmeldrum road, inverurie, aberdeenshire shown outlined red on the plan annexed and executed as relative to the instrument evidencing the charge accompanying this form MR01, which subjects and others form part and portion of all and whole the subjects at portstown, oldmeldrum road, inverurie, aberdeenshire being the subjects registered in the land register of scotland under title numbers ABN80849 and ABN124745.
Outstanding
13 August 2018Delivered on: 14 August 2018
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each Santander Group Member (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: The property extending to approximately 0.84 hectares or thereby forming part of area C3, countesswells, aberdeen being the subjects shown edged red on the plan annexed and subscribed as relative hereto which subjects form part and portion of all and whole the subjects registered in the land register of scotland under title numbers ABN110997 and ABN108810.
Outstanding
7 May 2018Delivered on: 23 May 2018
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each Santander Group Member (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: That area of ground within the housing development at portstown, oldmeldrum road, inverurie, aberdeenshire shown outlined red on the plan annexed and executed as relative to the instrument evidencing the charge accompanying this form MR01, which subjects and others form part and portion of all and whole the subjects at portstown, oldmeldrum road, inverurie, aberdeenshire being the subjects registered in the land register of scotland under title numbers ABN80849 and ABN124745 with ancillary rights for access, services and amenity.
Outstanding
13 April 2017Delivered on: 18 April 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole those subjects at 26 – 28 froghall road, aberdeen in the registration county of aberdeen shown edged red on the plan marked “plan 1” comprising part and portion of (first) that irregularly shaped piece of ground extending to 2,779 square yards or thereby known as 28 froghall road, aberdeen lying to the north-east or thereby of froghall road, aberdeen at its junction with froghall terrace, aberdeen all as more particularly described in the disposition by james forbes & son limited in favour of james brighouse limited dated the first and recorded in the division of the general register of sasines for the county of aberdeen on the thirtieth, both days of march nineteen hundred and sixty seven (second) the area of ground at froghall road in the city and county of aberdeen more particularly described in, disponed by and shown delineated and coloured pink on the plan as relative to feu charter by alexander wilson shirras in favour of the trustees for the firm of william leith and sons recorded in the said division of the general register of sasines on fifteenth december nineteen hundred and thirty nine and (third) that area or piece of ground lying on the north-west side of froghall road in the city and county of aberdeen containing twelve square poles, nine square yards or thereby imperial measure more particularly described in, disponed by and shown delineated and coloured pink on the plan and subscribed as relative to disposition by alexander wilson shirras in favour of robert thomson smith dated fifteenth and recorded and recorded in the said division of the general register of sasines on the twenty sixth, both days of may nineteen hundred and fifty four; together with (one) the whole buildings and erections thereon; (two) the pertinents, rights and privileges thereof; and (three) the fittings and fixtures therein and thereon; but under exception of that area of ground at 26 - 28 froghall road, aberdeen shown edged red on the plan marked “plan 2”.
Outstanding
20 August 2015Delivered on: 19 November 2015
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each Santander Group Member (As Defined in the Evidence to the Charge)

Classification: A registered charge
Particulars: All and whole the subjects at tor-na-dee hospital, miltimber, aberdeen, comprising the subjects registered in the land register of scotland under title number ABN89047.
Outstanding
25 March 2015Delivered on: 31 March 2015
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each Santander Group Member

Classification: A registered charge
Particulars: All and whole that area or piece of ground extending to 1.59 acres or thereby and lying to the south of the A950 public road leading from longside to mintlaw and forming part of the inverquhomery estate in the parish of longside and county of aberdeen, which area or piece of ground is shown shaded pink on the plan annexed to the instrument evidencing the charge to which this form MR01 relates and which forms part and portion of all and whole the subjects known as inverquhomery estate extending to one thousand, three hundred and seven acres or thereby lying in the said parish of longside and county of aberdeen and being the subjects shown coloured yellow, blue, red, green and pink on the plan annexed and subscribed as relative to disposition by J. sainsbury trustees limited in favour of james strachan fowlie and john douglas fowlie as partners and trustees of the firm of inverquhomery farm dated 26 february and recorded in the division of the general register of sasines applicable to the county of aberdeen on 7 march both months in the year 1990.
Outstanding
2 October 2014Delivered on: 3 October 2014
Persons entitled: Santander UK PLC (As Security Trustee for Each Santander Group Member)

Classification: A registered charge
Particulars: All and whole (I) those subjects lying to the south east of fleeman way, longside, peterhead registered in the land register of scotland under title number ABN91625 and (ii) those subjects lying to the north west of church lane, longside, peterhead registered in the land register of scotland under title number ABN101027.
Outstanding
2 October 2014Delivered on: 3 October 2014
Persons entitled: Santander UK PLC (As Security Trustee for Each Santander Group Member)

Classification: A registered charge
Particulars: All and whole those subjects lying to the south east side of leachkin brae, inverness registered in the land register of scotland under title number INV7103.
Outstanding
29 September 2014Delivered on: 3 October 2014
Persons entitled: Santander UK PLC (As Security Trustee for Each Santander Group Member)

Classification: A registered charge
Outstanding

Filing History

23 February 2024Full accounts made up to 30 September 2023 (30 pages)
18 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
7 February 2023Full accounts made up to 30 September 2022 (29 pages)
1 February 2023Termination of appointment of Ronald Seton Liddell as a director on 18 November 2022 (1 page)
1 February 2023Appointment of Mr Richard Stott as a director on 9 January 2023 (2 pages)
13 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
30 June 2022Full accounts made up to 30 September 2021 (28 pages)
17 May 2022Appointment of Mr Andrew Hayward Mcnair as a director on 14 February 2022 (2 pages)
14 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
14 October 2021Appointment of Mr Fraser James Taylor as a director on 23 August 2021 (2 pages)
28 June 2021Full accounts made up to 30 September 2020 (28 pages)
3 June 2021Termination of appointment of Murray Mchardy as a secretary on 27 May 2021 (1 page)
1 April 2021Termination of appointment of Charles Douglas Mathers as a director on 30 October 2020 (1 page)
8 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
1 October 2020Full accounts made up to 30 September 2019 (28 pages)
22 July 2020Termination of appointment of Vincent Kirk as a director on 20 December 2019 (1 page)
25 November 2019Termination of appointment of Douglas Neil Thomson as a director on 1 November 2019 (1 page)
25 November 2019Termination of appointment of Iain Macrae Doig as a director on 19 November 2019 (1 page)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
25 September 2019Registration of charge SC0869170028, created on 16 September 2019 (9 pages)
18 September 2019Alterations to floating charge SC0869170015 (25 pages)
16 September 2019Registration of charge SC0869170027, created on 13 September 2019 (9 pages)
21 August 2019Alterations to floating charge SC0869170015 (14 pages)
19 August 2019Registration of charge SC0869170026, created on 16 August 2019 (9 pages)
19 August 2019Registration of charge SC0869170025, created on 15 August 2019 (6 pages)
10 May 2019Registration of charge SC0869170024, created on 9 May 2019 (7 pages)
24 April 2019Full accounts made up to 30 September 2018 (23 pages)
14 January 2019Appointment of Mr Ronald Seton Liddell as a director on 7 January 2019 (2 pages)
14 January 2019Termination of appointment of James Smith Young as a director on 6 January 2019 (1 page)
15 November 2018Registration of charge SC0869170023, created on 8 November 2018 (7 pages)
5 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
14 August 2018Registration of charge SC0869170022, created on 13 August 2018 (7 pages)
23 May 2018Registration of charge SC0869170021, created on 7 May 2018 (7 pages)
8 March 2018Group of companies' accounts made up to 30 September 2017 (23 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)
6 July 2017Full accounts made up to 30 September 2016 (24 pages)
6 July 2017Full accounts made up to 30 September 2016 (24 pages)
18 April 2017Registration of charge SC0869170020, created on 13 April 2017 (11 pages)
18 April 2017Registration of charge SC0869170020, created on 13 April 2017 (11 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)
14 January 2016Appointment of Mrs Shona Louise Gee as a director on 4 January 2016 (2 pages)
14 January 2016Appointment of Mrs Shona Louise Gee as a director on 4 January 2016 (2 pages)
29 December 2015Full accounts made up to 30 September 2015 (20 pages)
29 December 2015Full accounts made up to 30 September 2015 (20 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)
19 November 2015Registration of acquisition SC0869170019, acquired on 11 November 2015 (6 pages)
19 November 2015Registration of acquisition SC0869170019, acquired on 11 November 2015 (6 pages)
2 November 2015Termination of appointment of Derek Fisher as a director on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Derek Fisher as a director on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Derek Fisher as a director on 2 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 100,002
(10 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 100,002
(10 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 100,002
(10 pages)
31 March 2015Registration of charge SC0869170018, created on 25 March 2015 (7 pages)
31 March 2015Registration of charge SC0869170018, created on 25 March 2015 (7 pages)
26 January 2015Full accounts made up to 30 September 2014 (18 pages)
26 January 2015Full accounts made up to 30 September 2014 (18 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 100,002
(10 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 100,002
(10 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 100,002
(10 pages)
3 October 2014Registration of charge SC0869170017, created on 2 October 2014 (6 pages)
3 October 2014Registration of charge SC0869170016, created on 2 October 2014 (6 pages)
3 October 2014Registration of charge SC0869170015, created on 29 September 2014 (10 pages)
3 October 2014Registration of charge SC0869170016, created on 2 October 2014 (6 pages)
3 October 2014Registration of charge SC0869170017, created on 2 October 2014 (6 pages)
3 October 2014Registration of charge SC0869170016, created on 2 October 2014 (6 pages)
3 October 2014Registration of charge SC0869170015, created on 29 September 2014 (10 pages)
3 October 2014Registration of charge SC0869170017, created on 2 October 2014 (6 pages)
30 September 2014Satisfaction of charge SC0869170012 in full (4 pages)
30 September 2014Satisfaction of charge SC0869170013 in full (4 pages)
30 September 2014Satisfaction of charge 1 in full (4 pages)
30 September 2014Satisfaction of charge SC0869170014 in full (4 pages)
30 September 2014Satisfaction of charge SC0869170013 in full (4 pages)
30 September 2014Satisfaction of charge SC0869170014 in full (4 pages)
30 September 2014Satisfaction of charge SC0869170012 in full (4 pages)
30 September 2014Satisfaction of charge 1 in full (4 pages)
23 July 2014Registration of charge SC0869170013, created on 15 July 2014 (16 pages)
23 July 2014Registration of charge SC0869170014, created on 15 July 2014 (16 pages)
23 July 2014Registration of charge SC0869170014, created on 15 July 2014 (16 pages)
23 July 2014Registration of charge SC0869170012, created on 15 July 2014 (16 pages)
23 July 2014Registration of charge SC0869170013, created on 15 July 2014 (16 pages)
23 July 2014Registration of charge SC0869170012, created on 15 July 2014 (16 pages)
17 July 2014Appointment of Mr Iain Macrae Doig as a director on 17 July 2014 (2 pages)
17 July 2014Appointment of Mr Vince Kirk as a director on 17 July 2014 (2 pages)
17 July 2014Appointment of Mr Derek Fisher as a director on 17 July 2014 (2 pages)
17 July 2014Appointment of Mr Vince Kirk as a director on 17 July 2014 (2 pages)
17 July 2014Appointment of Mr Derek Fisher as a director on 17 July 2014 (2 pages)
17 July 2014Appointment of Mr Iain Macrae Doig as a director on 17 July 2014 (2 pages)
16 July 2014Company name changed chap construction (aberdeen) LIMITED\certificate issued on 16/07/14 (3 pages)
16 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-15
(1 page)
16 July 2014Company name changed chap construction (aberdeen) LIMITED\certificate issued on 16/07/14 (3 pages)
16 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-15
(1 page)
26 June 2014Full accounts made up to 30 September 2013 (20 pages)
26 June 2014Full accounts made up to 30 September 2013 (20 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 100,002
(8 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 100,002
(8 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 100,002
(8 pages)
20 September 2013Appointment of Mr Malcolm Edward Young as a director (2 pages)
20 September 2013Appointment of Mr Malcolm Edward Young as a director (2 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 2013Termination of appointment of Alasdair Craigie as a director (1 page)
9 January 2013Termination of appointment of William Burr as a director (1 page)
3 December 2012Full accounts made up to 31 March 2012 (19 pages)
3 December 2012Full accounts made up to 31 March 2012 (19 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (10 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (10 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (10 pages)
22 December 2011Full accounts made up to 31 March 2011 (19 pages)
22 December 2011Full accounts made up to 31 March 2011 (19 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (10 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (10 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (10 pages)
5 January 2011Full accounts made up to 31 March 2010 (18 pages)
5 January 2011Full accounts made up to 31 March 2010 (18 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (10 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (10 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (10 pages)
11 December 2009Full accounts made up to 31 March 2009 (15 pages)
11 December 2009Full accounts made up to 31 March 2009 (15 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
29 October 2009Director's details changed for James Young on 29 October 2009 (2 pages)
29 October 2009Director's details changed for James Young on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Charles Douglas Mathers on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Hugh Craigie on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Charles Douglas Mathers on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Hugh Craigie on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 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 2008Full accounts made up to 31 March 2008 (16 pages)
24 November 2008Full accounts made up to 31 March 2008 (16 pages)
23 October 2008Location of register of members (1 page)
23 October 2008Return made up to 01/10/08; full list of members (5 pages)
23 October 2008Return made up to 01/10/08; full list of members (5 pages)
23 October 2008Location of register of members (1 page)
25 April 2008Director appointed graeme kinghorn (3 pages)
25 April 2008Director appointed graeme kinghorn (3 pages)
15 November 2007New director appointed (1 page)
15 November 2007New director appointed (1 page)
22 October 2007Return made up to 01/10/07; full list of members (7 pages)
22 October 2007Return made up to 01/10/07; full list of members (7 pages)
19 October 2007Full accounts made up to 31 March 2007 (15 pages)
19 October 2007Full accounts made up to 31 March 2007 (15 pages)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
13 November 2006Full accounts made up to 31 March 2006 (16 pages)
13 November 2006Full accounts made up to 31 March 2006 (16 pages)
23 October 2006Return made up to 01/10/06; full list of members (7 pages)
23 October 2006Return made up to 01/10/06; full list of members (7 pages)
25 November 2005Full accounts made up to 31 March 2005 (16 pages)
25 November 2005Full accounts made up to 31 March 2005 (16 pages)
22 October 2005Dec mort/charge * (2 pages)
22 October 2005Dec mort/charge * (2 pages)
14 October 2005Dec mort/charge * (2 pages)
14 October 2005Dec mort/charge * (2 pages)
12 October 2005Return made up to 01/10/05; full list of members (7 pages)
12 October 2005Return made up to 01/10/05; full list of members (7 pages)
10 March 2005Dec mort/charge * (2 pages)
10 March 2005Dec mort/charge * (2 pages)
10 March 2005Dec mort/charge * (2 pages)
10 March 2005Dec mort/charge * (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
10 November 2004Full accounts made up to 31 March 2004 (16 pages)
10 November 2004Full accounts made up to 31 March 2004 (16 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)
5 December 2003Dec mort/charge * (4 pages)
5 December 2003Dec mort/charge * (4 pages)
21 November 2003Full accounts made up to 31 March 2003 (17 pages)
21 November 2003Full accounts made up to 31 March 2003 (17 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)
5 September 2003Alterations to a floating charge (8 pages)
5 September 2003Alterations to a floating charge (8 pages)
17 July 2003Partic of mort/charge * (5 pages)
17 July 2003Partic of mort/charge * (5 pages)
6 May 2003Partic of mort/charge * (5 pages)
6 May 2003Partic of mort/charge * (5 pages)
29 April 2003Partic of mort/charge * (5 pages)
29 April 2003Partic of mort/charge * (5 pages)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Secretary resigned;director resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003New secretary appointed (2 pages)
6 January 2003Director resigned (1 page)
6 January 2003Secretary resigned;director resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003New secretary appointed (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
18 October 2002Partic of mort/charge * (5 pages)
18 October 2002Partic of mort/charge * (5 pages)
11 October 2002Full accounts made up to 31 March 2002 (18 pages)
11 October 2002Return made up to 01/10/02; full list of members (8 pages)
11 October 2002Full accounts made up to 31 March 2002 (18 pages)
11 October 2002Return made up to 01/10/02; full list of members (8 pages)
17 April 2002Dec mort/charge * (4 pages)
17 April 2002Dec mort/charge * (4 pages)
7 November 2001Full accounts made up to 31 March 2001 (16 pages)
7 November 2001Full accounts made up to 31 March 2001 (16 pages)
31 October 2001Return made up to 01/10/01; full list of members (8 pages)
31 October 2001Return made up to 01/10/01; full list of members (8 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
1 March 2001Partic of mort/charge * (5 pages)
1 March 2001Partic of mort/charge * (5 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
22 January 2001Dec mort/charge * (4 pages)
22 January 2001Dec mort/charge * (4 pages)
23 October 2000Full accounts made up to 31 March 2000 (16 pages)
23 October 2000Full accounts made up to 31 March 2000 (16 pages)
13 October 2000Return made up to 01/10/00; full list of members (8 pages)
13 October 2000Return made up to 01/10/00; full list of members (8 pages)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
5 October 2000Partic of mort/charge * (5 pages)
5 October 2000Partic of mort/charge * (5 pages)
25 September 2000Dec mort/charge * (4 pages)
25 September 2000Dec mort/charge * (4 pages)
12 May 2000Dec mort/charge * (4 pages)
12 May 2000Dec mort/charge * (4 pages)
12 May 2000Dec mort/charge * (4 pages)
12 May 2000Dec mort/charge * (4 pages)
12 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
12 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 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 (12 pages)
5 October 1999Return made up to 01/10/99; full list of members (12 pages)
16 September 1999Full accounts made up to 31 March 1999 (16 pages)
16 September 1999Full accounts made up to 31 March 1999 (16 pages)
4 August 1999Director's particulars changed (1 page)
4 August 1999Director's particulars changed (1 page)
5 November 1998Return made up to 01/10/98; full list of members (12 pages)
5 November 1998Return made up to 01/10/98; full list of members (12 pages)
7 September 1998Full accounts made up to 31 March 1998 (15 pages)
7 September 1998Full accounts made up to 31 March 1998 (15 pages)
29 June 1998Alterations to a floating charge (8 pages)
29 June 1998Partic of mort/charge * (5 pages)
29 June 1998Registered office changed on 29/06/98 from: 27 sunnybank road aberdeen ab 23N (1 page)
29 June 1998Alterations to a floating charge (8 pages)
29 June 1998Registered office changed on 29/06/98 from: 27 sunnybank road aberdeen ab 23N (1 page)
29 June 1998Partic of mort/charge * (5 pages)
26 November 1997Partic of mort/charge * (5 pages)
26 November 1997Partic of mort/charge * (5 pages)
14 October 1997Full accounts made up to 31 March 1997 (15 pages)
14 October 1997Full accounts made up to 31 March 1997 (15 pages)
14 October 1997Return made up to 01/10/97; full list of members (14 pages)
14 October 1997Return made up to 01/10/97; full list of members (14 pages)
19 September 1997Partic of mort/charge * (5 pages)
19 September 1997New director appointed (1 page)
19 September 1997New director appointed (1 page)
19 September 1997Partic of mort/charge * (5 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
29 October 1996Return made up to 01/10/96; full list of members (12 pages)
29 October 1996Return made up to 01/10/96; full list of members (12 pages)
29 August 1996Full accounts made up to 31 March 1996 (17 pages)
29 August 1996Full accounts made up to 31 March 1996 (17 pages)
29 January 1996Partic of mort/charge * (8 pages)
29 January 1996Partic of mort/charge * (8 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 (18 pages)
16 November 1995Return made up to 01/10/95; full list of members (18 pages)
10 August 1995Full accounts made up to 31 March 1995 (15 pages)
10 August 1995Full accounts made up to 31 March 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
2 October 1987New director appointed (2 pages)
2 October 1987New director appointed (2 pages)
26 April 1984Company name changed\certificate issued on 26/04/84 (3 pages)
26 April 1984Company name changed\certificate issued on 26/04/84 (3 pages)
29 February 1984Certificate of incorporation (1 page)
29 February 1984Incorporation (23 pages)
29 February 1984Certificate of incorporation (1 page)
29 February 1984Incorporation (23 pages)