Company NameChanapple Limited
DirectorJohn Nobbs
Company StatusActive
Company NumberSC142307
CategoryPrivate Limited Company
Incorporation Date28 January 1993(31 years, 3 months ago)
Previous NameShanapple Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohn Nobbs
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mitchells Roberton George House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
Secretary NameMr Martin David McLellan
StatusCurrent
Appointed27 March 2018(25 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressC/O Mitchells Roberton George House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameMr William Alasdair Lindsay
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kerr & Barrie
250 West George Street
Glasgow
G2 4QY
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameMr William Alasdair Lindsay
NationalityBritish
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChalfont House
Southwood Road
Troon
Ayrshire
KA10 7EL
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMargaret Rose Manson
NationalityBritish
StatusResigned
Appointed08 January 2007(13 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 27 March 2018)
RoleSolicitor
Correspondence Address250 West George Street
Glasgow
G2 4QY
Scotland

Location

Registered AddressC/O Mitchells Roberton George House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

10 at £0.1Jean Taylor Nobbs
50.00%
Ordinary
10 at £0.1Pauline Margaret Lindsay
50.00%
Ordinary

Financials

Year2014
Net Worth£515,159
Current Liabilities£60,806

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

19 November 1998Delivered on: 25 November 1998
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on east side of quarrywood avenue,glasgow.
Outstanding
19 November 1998Delivered on: 25 November 1998
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 glenfarg street,glasgow.
Outstanding
22 December 1997Delivered on: 30 December 1997
Persons entitled: Tsb Bank Scotland PLC

Classification: Bond & 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.
Outstanding
30 October 1997Delivered on: 3 November 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1ST floor office premises 4 holm street, (21 hope street), glasgow.
Outstanding
1 February 1994Delivered on: 9 February 1994
Persons entitled: Dunbar Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground lying within glasgow containing 1441 square metres at quarrywood avenue, glasgow.
Outstanding
28 September 1993Delivered on: 11 October 1993
Persons entitled: Glasgow Development Agency

Classification: Standard security
Secured details: £150,000 and all sums due or to become due.
Particulars: Area of ground lying in lanark containing 1,441 square metres at quarrywood avenue.
Outstanding
17 September 1993Delivered on: 8 October 1993
Persons entitled: Dunbar Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground containing 1441 sq metres at quarry avenue, glasgow.
Outstanding
4 October 1999Delivered on: 19 October 1999
Persons entitled: South Lanarkshire Council

Classification: Standard security
Secured details: £350,000.
Particulars: 8 griqua terrace, bothwell.
Outstanding
11 February 2000Delivered on: 2 March 2000
Satisfied on: 23 August 2001
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Mortgage
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
20 April 1999Delivered on: 4 May 1999
Satisfied on: 26 July 2001
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 griqua terrace, bothwell.
Fully Satisfied
17 September 1993Delivered on: 27 September 1993
Satisfied on: 25 March 1999
Persons entitled: Dunbar Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

16 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
3 April 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
14 February 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
11 February 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
11 February 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
18 March 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
30 January 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
10 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
28 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
27 March 2018Termination of appointment of Margaret Rose Manson as a secretary on 27 March 2018 (1 page)
27 March 2018Appointment of Mr Martin David Mclellan as a secretary on 27 March 2018 (2 pages)
16 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
11 January 2018Register inspection address has been changed from C/O C/O Kerr Barrie 250 West George Street Glasgow G2 4QY United Kingdom to C/O Mitchells Roberton George House 36 North Hanover Street Glasgow G1 2AD (1 page)
30 October 2017Registered office address changed from C/O Kerr & Barrie 250 West George Street Glasgow G2 4QY to C/O Mitchells Roberton George House 36 North Hanover Street Glasgow G1 2AD on 30 October 2017 (1 page)
30 October 2017Registered office address changed from C/O Kerr & Barrie 250 West George Street Glasgow G2 4QY to C/O Mitchells Roberton George House 36 North Hanover Street Glasgow G1 2AD on 30 October 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
10 January 2017Confirmation statement made on 8 January 2017 with updates (7 pages)
10 January 2017Confirmation statement made on 8 January 2017 with updates (7 pages)
4 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
10 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
4 October 2013Termination of appointment of William Lindsay as a director (1 page)
4 October 2013Termination of appointment of William Lindsay as a director (1 page)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
7 November 2012Sub-division of shares on 31 October 2012 (5 pages)
7 November 2012Sub-division of shares on 31 October 2012 (5 pages)
24 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
9 January 2012Director's details changed for Mr William Alasdair Lindsay on 16 September 2011 (2 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
9 January 2012Director's details changed for Mr William Alasdair Lindsay on 16 September 2011 (2 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
24 October 2011Sub-division of shares on 18 October 2011 (5 pages)
24 October 2011Sub-division of shares on 18 October 2011 (5 pages)
4 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
11 January 2011Director's details changed for Mr William Alasdair Lindsay on 1 January 2011 (2 pages)
11 January 2011Director's details changed for John Nobbs on 26 May 2010 (2 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
11 January 2011Director's details changed for Mr William Alasdair Lindsay on 1 January 2011 (2 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
11 January 2011Director's details changed for Mr William Alasdair Lindsay on 1 January 2011 (2 pages)
11 January 2011Director's details changed for John Nobbs on 26 May 2010 (2 pages)
24 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
24 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Director's details changed for John Nobbs on 1 January 2010 (2 pages)
11 January 2010Director's details changed for John Nobbs on 1 January 2010 (2 pages)
11 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for John Nobbs on 1 January 2010 (2 pages)
24 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
24 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
12 January 2009Secretary's change of particulars / margaret manson / 01/06/2008 (1 page)
12 January 2009Return made up to 08/01/09; full list of members (4 pages)
12 January 2009Return made up to 08/01/09; full list of members (4 pages)
12 January 2009Secretary's change of particulars / margaret manson / 01/06/2008 (1 page)
5 June 2008Registered office changed on 05/06/2008 from kerr barrie 53 bothwell street glasgow G2 6TA (1 page)
5 June 2008Registered office changed on 05/06/2008 from kerr barrie 53 bothwell street glasgow G2 6TA (1 page)
19 February 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
19 February 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
9 January 2008Return made up to 08/01/08; full list of members (2 pages)
9 January 2008Return made up to 08/01/08; full list of members (2 pages)
28 March 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
28 March 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
9 January 2007Return made up to 08/01/07; full list of members (2 pages)
9 January 2007New secretary appointed (1 page)
9 January 2007Return made up to 08/01/07; full list of members (2 pages)
9 January 2007Secretary resigned (1 page)
9 January 2007New secretary appointed (1 page)
9 January 2007Secretary resigned (1 page)
18 April 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
18 April 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 January 2006Return made up to 08/01/06; full list of members (7 pages)
6 January 2006Return made up to 08/01/06; full list of members (7 pages)
21 June 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
21 June 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
18 January 2005Return made up to 08/01/05; full list of members (7 pages)
18 January 2005Return made up to 08/01/05; full list of members (7 pages)
13 February 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
13 February 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
12 January 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2003Registered office changed on 07/10/03 from: 113 st georges road glasgow G3 6JA (1 page)
7 October 2003Registered office changed on 07/10/03 from: 113 st georges road glasgow G3 6JA (1 page)
27 January 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
27 January 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
9 January 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
4 February 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
10 January 2002Return made up to 08/01/02; full list of members (6 pages)
10 January 2002Return made up to 08/01/02; full list of members (6 pages)
23 August 2001Dec mort/charge * (4 pages)
23 August 2001Dec mort/charge * (4 pages)
26 July 2001Dec mort/charge * (4 pages)
26 July 2001Dec mort/charge * (4 pages)
26 March 2001Full accounts made up to 31 October 2000 (10 pages)
26 March 2001Full accounts made up to 31 October 2000 (10 pages)
11 January 2001Return made up to 08/01/01; full list of members (6 pages)
11 January 2001Return made up to 08/01/01; full list of members (6 pages)
27 March 2000Alterations to a floating charge (8 pages)
27 March 2000Alterations to a floating charge (8 pages)
6 March 2000Full accounts made up to 31 October 1999 (10 pages)
6 March 2000Full accounts made up to 31 October 1999 (10 pages)
2 March 2000Partic of mort/charge * (8 pages)
2 March 2000Partic of mort/charge * (8 pages)
19 January 2000Return made up to 17/01/00; full list of members (6 pages)
19 January 2000Return made up to 17/01/00; full list of members (6 pages)
19 October 1999Partic of mort/charge * (5 pages)
19 October 1999Partic of mort/charge * (5 pages)
4 May 1999Partic of mort/charge * (5 pages)
4 May 1999Partic of mort/charge * (5 pages)
25 March 1999Dec mort/charge * (5 pages)
25 March 1999Dec mort/charge * (5 pages)
27 January 1999Full accounts made up to 31 October 1998 (10 pages)
27 January 1999Full accounts made up to 31 October 1998 (10 pages)
20 January 1999Return made up to 28/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 January 1999Return made up to 28/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 November 1998Partic of mort/charge * (3 pages)
25 November 1998Partic of mort/charge * (7 pages)
25 November 1998Partic of mort/charge * (3 pages)
25 November 1998Partic of mort/charge * (7 pages)
15 April 1998Full accounts made up to 31 October 1997 (10 pages)
15 April 1998Full accounts made up to 31 October 1997 (10 pages)
22 January 1998Return made up to 28/01/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
22 January 1998Return made up to 28/01/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
30 December 1997Partic of mort/charge * (5 pages)
30 December 1997Partic of mort/charge * (5 pages)
3 November 1997Partic of mort/charge * (5 pages)
3 November 1997Partic of mort/charge * (5 pages)
17 September 1997Alterations to a floating charge (8 pages)
17 September 1997Alterations to a floating charge (8 pages)
11 September 1997Dec mort/charge release * (5 pages)
11 September 1997Dec mort/charge release * (5 pages)
19 February 1997Full accounts made up to 31 October 1996 (10 pages)
19 February 1997Full accounts made up to 31 October 1996 (10 pages)
20 January 1997Return made up to 28/01/97; full list of members
  • 363(287) ‐ Registered office changed on 20/01/97
(6 pages)
20 January 1997Return made up to 28/01/97; full list of members
  • 363(287) ‐ Registered office changed on 20/01/97
(6 pages)
20 March 1996Full accounts made up to 31 October 1995 (10 pages)
20 March 1996Full accounts made up to 31 October 1995 (10 pages)
17 January 1996Return made up to 28/01/96; no change of members (4 pages)
17 January 1996Return made up to 28/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
28 January 1993Incorporation (17 pages)
28 January 1993Incorporation (17 pages)