Westhill
Aberdeenshire
AB32 6TQ
Scotland
Director Name | Mr Malcolm Edward Young |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2013(28 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ Scotland |
Director Name | Mrs Shona Louise Gee |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2016(31 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 21 Charleston Way Cove Bay Aberdeen AB12 3FA Scotland |
Director Name | Mr Fraser James Taylor |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2021(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ Scotland |
Director Name | Mr Andrew Hayward McNair |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2022(37 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Business Development & Pre-Construction Director |
Country of Residence | Scotland |
Correspondence Address | Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ Scotland |
Director Name | Mr Richard Stott |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2023(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westhill Industrial Estate 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 | Anthony Frank Crabbe |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1988(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 St Johns Terrace Aberdeen AB15 7PH 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 | 14 years, 3 months (resigned 31 December 2002) |
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 |
Director Name | William Harley Meakin Nicol |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1988(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 December 2002) |
Role | Joiner |
Correspondence Address | Inverbeck Acquithie Road Kemnay Aberdeenshire AB51 9PD 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 |
Secretary Name | Charles Mutch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1988(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 17 Stronsay Avenue Aberdeen Aberdeenshire AB2 6HX Scotland |
Director Name | Mr Michael John Ritchie |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1988(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 December 2002) |
Role | Group Accountant And Finance Director |
Country of Residence | Scotland |
Correspondence Address | 4 Disblair Avenue Newmachar Aberdeenshire AB21 0PL Scotland |
Director Name | Graham Alexander Donaldson |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 February 2001) |
Role | Chartered Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 30 Meadowlands Drive Westhill Aberdeenshire AB32 6EJ Scotland |
Director Name | Charles Douglas Mathers |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(7 years, 6 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 30 October 2020) |
Role | Plant Manager |
Country of Residence | Scotland |
Correspondence Address | Cooperseat Cottage Whiteford Pitcaple Aberdeenshire AB51 5EB Scotland |
Director Name | Charles Mutch |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1999) |
Role | Office Manager |
Correspondence Address | 17 Stronsay Avenue Aberdeen Aberdeenshire AB2 6HX Scotland |
Director Name | William Stanley Burr |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(13 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 09 January 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Tillybrake Road Banchory Kincardineshire AB31 5UN Scotland |
Secretary Name | Mr Michael John Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(15 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Disblair Avenue Newmachar Aberdeenshire AB21 0PL Scotland |
Director Name | Mr Douglas Neil Thomson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(17 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 November 2019) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 26 Charlton Crescent Aboyne Aberdeenshire AB34 5GN Scotland |
Secretary Name | Murray McHardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(18 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 27 May 2021) |
Role | Company Director |
Correspondence Address | 8 Westfield Gardens Westhill Aberdeenshire AB32 6WX Scotland |
Director Name | Alasdair Shaw Craigie |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 January 2013) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Trumland Dalmunzie Road, Bieldside Aberdeen AB15 9EB Scotland |
Director Name | Mr James Smith Young |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(23 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 06 January 2019) |
Role | Building & Civil Engineering C |
Country of Residence | Scotland |
Correspondence Address | Ashmore Muir Of Fowlis Alford Aberdeenshire AB33 8JX 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 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 |
Director Name | Mr Derek Fisher |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
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 | 17 July 2014(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ Scotland |
Director Name | Mr Vincent Kirk |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ Scotland |
Director Name | Mr Ronald Seton Liddell |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2019(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 November 2022) |
Role | Construction Director |
Country of Residence | Scotland |
Correspondence Address | Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ Scotland |
Website | chap.co.uk |
---|---|
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 |
100k at £1 | Chap (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £35,396,000 |
Gross Profit | £5,464,000 |
Net Worth | £7,528,000 |
Current Liabilities | £9,130,000 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
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) |
24 April 2003 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1985 | Delivered on: 4 December 1985 Satisfied on: 30 September 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
16 September 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2â€. Outstanding |
20 August 2015 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 3 October 2014 Persons entitled: Santander UK PLC (As Security Trustee for Each Santander Group Member) Classification: A registered charge Outstanding |
23 February 2024 | Full accounts made up to 30 September 2023 (30 pages) |
---|---|
18 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
7 February 2023 | Full accounts made up to 30 September 2022 (29 pages) |
1 February 2023 | Termination of appointment of Ronald Seton Liddell as a director on 18 November 2022 (1 page) |
1 February 2023 | Appointment of Mr Richard Stott as a director on 9 January 2023 (2 pages) |
13 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
30 June 2022 | Full accounts made up to 30 September 2021 (28 pages) |
17 May 2022 | Appointment of Mr Andrew Hayward Mcnair as a director on 14 February 2022 (2 pages) |
14 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
14 October 2021 | Appointment of Mr Fraser James Taylor as a director on 23 August 2021 (2 pages) |
28 June 2021 | Full accounts made up to 30 September 2020 (28 pages) |
3 June 2021 | Termination of appointment of Murray Mchardy as a secretary on 27 May 2021 (1 page) |
1 April 2021 | Termination of appointment of Charles Douglas Mathers as a director on 30 October 2020 (1 page) |
8 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
1 October 2020 | Full accounts made up to 30 September 2019 (28 pages) |
22 July 2020 | Termination of appointment of Vincent Kirk as a director on 20 December 2019 (1 page) |
25 November 2019 | Termination of appointment of Douglas Neil Thomson as a director on 1 November 2019 (1 page) |
25 November 2019 | Termination of appointment of Iain Macrae Doig as a director on 19 November 2019 (1 page) |
3 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
25 September 2019 | Registration of charge SC0869170028, created on 16 September 2019 (9 pages) |
18 September 2019 | Alterations to floating charge SC0869170015 (25 pages) |
16 September 2019 | Registration of charge SC0869170027, created on 13 September 2019 (9 pages) |
21 August 2019 | Alterations to floating charge SC0869170015 (14 pages) |
19 August 2019 | Registration of charge SC0869170026, created on 16 August 2019 (9 pages) |
19 August 2019 | Registration of charge SC0869170025, created on 15 August 2019 (6 pages) |
10 May 2019 | Registration of charge SC0869170024, created on 9 May 2019 (7 pages) |
24 April 2019 | Full accounts made up to 30 September 2018 (23 pages) |
14 January 2019 | Appointment of Mr Ronald Seton Liddell as a director on 7 January 2019 (2 pages) |
14 January 2019 | Termination of appointment of James Smith Young as a director on 6 January 2019 (1 page) |
15 November 2018 | Registration of charge SC0869170023, created on 8 November 2018 (7 pages) |
5 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
14 August 2018 | Registration of charge SC0869170022, created on 13 August 2018 (7 pages) |
23 May 2018 | Registration of charge SC0869170021, created on 7 May 2018 (7 pages) |
8 March 2018 | Group of companies' accounts made up to 30 September 2017 (23 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) |
6 July 2017 | Full accounts made up to 30 September 2016 (24 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (24 pages) |
18 April 2017 | Registration of charge SC0869170020, created on 13 April 2017 (11 pages) |
18 April 2017 | Registration of charge SC0869170020, created on 13 April 2017 (11 pages) |
13 October 2016 | Director's details changed for Mr Hugh Craigie on 1 August 2016 (2 pages) |
13 October 2016 | Director's details changed for Mr Hugh Craigie on 1 August 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
14 January 2016 | Appointment of Mrs Shona Louise Gee as a director on 4 January 2016 (2 pages) |
14 January 2016 | Appointment of Mrs Shona Louise Gee as a director on 4 January 2016 (2 pages) |
29 December 2015 | Full accounts made up to 30 September 2015 (20 pages) |
29 December 2015 | Full accounts made up to 30 September 2015 (20 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) |
19 November 2015 | Registration of acquisition SC0869170019, acquired on 11 November 2015 (6 pages) |
19 November 2015 | Registration of acquisition SC0869170019, acquired on 11 November 2015 (6 pages) |
2 November 2015 | Termination of appointment of Derek Fisher as a director on 2 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Derek Fisher as a director on 2 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Derek Fisher as a director on 2 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
|
31 March 2015 | Registration of charge SC0869170018, created on 25 March 2015 (7 pages) |
31 March 2015 | Registration of charge SC0869170018, created on 25 March 2015 (7 pages) |
26 January 2015 | Full accounts made up to 30 September 2014 (18 pages) |
26 January 2015 | Full accounts made up to 30 September 2014 (18 pages) |
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
3 October 2014 | Registration of charge SC0869170017, created on 2 October 2014 (6 pages) |
3 October 2014 | Registration of charge SC0869170016, created on 2 October 2014 (6 pages) |
3 October 2014 | Registration of charge SC0869170015, created on 29 September 2014 (10 pages) |
3 October 2014 | Registration of charge SC0869170016, created on 2 October 2014 (6 pages) |
3 October 2014 | Registration of charge SC0869170017, created on 2 October 2014 (6 pages) |
3 October 2014 | Registration of charge SC0869170016, created on 2 October 2014 (6 pages) |
3 October 2014 | Registration of charge SC0869170015, created on 29 September 2014 (10 pages) |
3 October 2014 | Registration of charge SC0869170017, created on 2 October 2014 (6 pages) |
30 September 2014 | Satisfaction of charge SC0869170012 in full (4 pages) |
30 September 2014 | Satisfaction of charge SC0869170013 in full (4 pages) |
30 September 2014 | Satisfaction of charge 1 in full (4 pages) |
30 September 2014 | Satisfaction of charge SC0869170014 in full (4 pages) |
30 September 2014 | Satisfaction of charge SC0869170013 in full (4 pages) |
30 September 2014 | Satisfaction of charge SC0869170014 in full (4 pages) |
30 September 2014 | Satisfaction of charge SC0869170012 in full (4 pages) |
30 September 2014 | Satisfaction of charge 1 in full (4 pages) |
23 July 2014 | Registration of charge SC0869170013, created on 15 July 2014 (16 pages) |
23 July 2014 | Registration of charge SC0869170014, created on 15 July 2014 (16 pages) |
23 July 2014 | Registration of charge SC0869170014, created on 15 July 2014 (16 pages) |
23 July 2014 | Registration of charge SC0869170012, created on 15 July 2014 (16 pages) |
23 July 2014 | Registration of charge SC0869170013, created on 15 July 2014 (16 pages) |
23 July 2014 | Registration of charge SC0869170012, created on 15 July 2014 (16 pages) |
17 July 2014 | Appointment of Mr Iain Macrae Doig as a director on 17 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Vince Kirk as a director on 17 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Derek Fisher as a director on 17 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Vince Kirk as a director on 17 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Derek Fisher as a director on 17 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Iain Macrae Doig as a director on 17 July 2014 (2 pages) |
16 July 2014 | Company name changed chap construction (aberdeen) LIMITED\certificate issued on 16/07/14 (3 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Company name changed chap construction (aberdeen) LIMITED\certificate issued on 16/07/14 (3 pages) |
16 July 2014 | Resolutions
|
26 June 2014 | Full accounts made up to 30 September 2013 (20 pages) |
26 June 2014 | Full accounts made up to 30 September 2013 (20 pages) |
17 April 2014 | Auditor's resignation (1 page) |
17 April 2014 | Auditor's resignation (1 page) |
5 December 2013 | Appointment of Mr Allan James Clow as a director (2 pages) |
5 December 2013 | Appointment of Mr Allan James Clow as a director (2 pages) |
23 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
20 September 2013 | Appointment of Mr Malcolm Edward Young as a director (2 pages) |
20 September 2013 | Appointment of Mr Malcolm Edward Young as a director (2 pages) |
17 September 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
17 September 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
20 August 2013 | Termination of appointment of Graeme Kinghorn as a director (1 page) |
20 August 2013 | Termination of appointment of Graeme Kinghorn as a director (1 page) |
9 January 2013 | Termination of appointment of William Burr as a director (1 page) |
9 January 2013 | Termination of appointment of Alasdair Craigie as a director (1 page) |
9 January 2013 | Termination of appointment of Alasdair Craigie as a director (1 page) |
9 January 2013 | Termination of appointment of William Burr as a director (1 page) |
3 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
3 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (10 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (10 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (10 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (10 pages) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (10 pages) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (10 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (10 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (10 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (10 pages) |
11 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
11 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Director's details changed for James Young on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for James Young on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Charles Douglas Mathers on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Hugh Craigie on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Charles Douglas Mathers on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Hugh Craigie on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
4 December 2008 | Director's change of particulars / william burr / 28/11/2008 (1 page) |
4 December 2008 | Director's change of particulars / william burr / 28/11/2008 (1 page) |
24 November 2008 | Full accounts made up to 31 March 2008 (16 pages) |
24 November 2008 | Full accounts made up to 31 March 2008 (16 pages) |
23 October 2008 | Location of register of members (1 page) |
23 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
23 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
23 October 2008 | Location of register of members (1 page) |
25 April 2008 | Director appointed graeme kinghorn (3 pages) |
25 April 2008 | Director appointed graeme kinghorn (3 pages) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | New director appointed (1 page) |
22 October 2007 | Return made up to 01/10/07; full list of members (7 pages) |
22 October 2007 | Return made up to 01/10/07; full list of members (7 pages) |
19 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
19 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
13 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
13 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
23 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
23 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
25 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
25 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
22 October 2005 | Dec mort/charge * (2 pages) |
22 October 2005 | Dec mort/charge * (2 pages) |
14 October 2005 | Dec mort/charge * (2 pages) |
14 October 2005 | Dec mort/charge * (2 pages) |
12 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
12 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
10 March 2005 | Dec mort/charge * (2 pages) |
10 March 2005 | Dec mort/charge * (2 pages) |
10 March 2005 | Dec mort/charge * (2 pages) |
10 March 2005 | Dec mort/charge * (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (16 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) |
5 December 2003 | Dec mort/charge * (4 pages) |
5 December 2003 | Dec mort/charge * (4 pages) |
21 November 2003 | Full accounts made up to 31 March 2003 (17 pages) |
21 November 2003 | Full accounts made up to 31 March 2003 (17 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) |
5 September 2003 | Alterations to a floating charge (8 pages) |
5 September 2003 | Alterations to a floating charge (8 pages) |
17 July 2003 | Partic of mort/charge * (5 pages) |
17 July 2003 | Partic of mort/charge * (5 pages) |
6 May 2003 | Partic of mort/charge * (5 pages) |
6 May 2003 | Partic of mort/charge * (5 pages) |
29 April 2003 | Partic of mort/charge * (5 pages) |
29 April 2003 | Partic of mort/charge * (5 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Secretary resigned;director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | New secretary appointed (2 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Secretary resigned;director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | New secretary appointed (2 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
18 October 2002 | Partic of mort/charge * (5 pages) |
18 October 2002 | Partic of mort/charge * (5 pages) |
11 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
11 October 2002 | Return made up to 01/10/02; full list of members (8 pages) |
11 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
11 October 2002 | Return made up to 01/10/02; full list of members (8 pages) |
17 April 2002 | Dec mort/charge * (4 pages) |
17 April 2002 | Dec mort/charge * (4 pages) |
7 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
7 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
31 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
31 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
1 March 2001 | Partic of mort/charge * (5 pages) |
1 March 2001 | Partic of mort/charge * (5 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
22 January 2001 | Dec mort/charge * (4 pages) |
22 January 2001 | Dec mort/charge * (4 pages) |
23 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
23 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
13 October 2000 | Return made up to 01/10/00; full list of members (8 pages) |
13 October 2000 | Return made up to 01/10/00; full list of members (8 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
5 October 2000 | Partic of mort/charge * (5 pages) |
5 October 2000 | Partic of mort/charge * (5 pages) |
25 September 2000 | Dec mort/charge * (4 pages) |
25 September 2000 | Dec mort/charge * (4 pages) |
12 May 2000 | Dec mort/charge * (4 pages) |
12 May 2000 | Dec mort/charge * (4 pages) |
12 May 2000 | Dec mort/charge * (4 pages) |
12 May 2000 | Dec mort/charge * (4 pages) |
12 April 2000 | Resolutions
|
12 April 2000 | Resolutions
|
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 (12 pages) |
5 October 1999 | Return made up to 01/10/99; full list of members (12 pages) |
16 September 1999 | Full accounts made up to 31 March 1999 (16 pages) |
16 September 1999 | Full accounts made up to 31 March 1999 (16 pages) |
4 August 1999 | Director's particulars changed (1 page) |
4 August 1999 | Director's particulars changed (1 page) |
5 November 1998 | Return made up to 01/10/98; full list of members (12 pages) |
5 November 1998 | Return made up to 01/10/98; full list of members (12 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (15 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (15 pages) |
29 June 1998 | Alterations to a floating charge (8 pages) |
29 June 1998 | Partic of mort/charge * (5 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: 27 sunnybank road aberdeen ab 23N (1 page) |
29 June 1998 | Alterations to a floating charge (8 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: 27 sunnybank road aberdeen ab 23N (1 page) |
29 June 1998 | Partic of mort/charge * (5 pages) |
26 November 1997 | Partic of mort/charge * (5 pages) |
26 November 1997 | Partic of mort/charge * (5 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
14 October 1997 | Return made up to 01/10/97; full list of members (14 pages) |
14 October 1997 | Return made up to 01/10/97; full list of members (14 pages) |
19 September 1997 | Partic of mort/charge * (5 pages) |
19 September 1997 | New director appointed (1 page) |
19 September 1997 | New director appointed (1 page) |
19 September 1997 | Partic of mort/charge * (5 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
29 October 1996 | Return made up to 01/10/96; full list of members (12 pages) |
29 October 1996 | Return made up to 01/10/96; full list of members (12 pages) |
29 August 1996 | Full accounts made up to 31 March 1996 (17 pages) |
29 August 1996 | Full accounts made up to 31 March 1996 (17 pages) |
29 January 1996 | Partic of mort/charge * (8 pages) |
29 January 1996 | Partic of mort/charge * (8 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 (18 pages) |
16 November 1995 | Return made up to 01/10/95; full list of members (18 pages) |
10 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |
10 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
2 October 1987 | New director appointed (2 pages) |
2 October 1987 | New director appointed (2 pages) |
26 April 1984 | Company name changed\certificate issued on 26/04/84 (3 pages) |
26 April 1984 | Company name changed\certificate issued on 26/04/84 (3 pages) |
29 February 1984 | Certificate of incorporation (1 page) |
29 February 1984 | Incorporation (23 pages) |
29 February 1984 | Certificate of incorporation (1 page) |
29 February 1984 | Incorporation (23 pages) |