Company NameChapmans Chickens Limited
Company StatusDissolved
Company NumberSC183512
CategoryPrivate Limited Company
Incorporation Date3 March 1998(26 years, 1 month ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0124Farming of poultry
SIC 01470Raising of poultry

Directors

Director NameMr Peter Andrew Chapman
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2001(3 years after company formation)
Appointment Duration20 years, 3 months (closed 15 June 2021)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Redbog Strichen
Fraserburgh
Aberdeenshire
AB43 6RP
Scotland
Director NameMrs Grace Marion Chapman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2016(18 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 15 June 2021)
RoleFarmer
Country of ResidenceFraserburgh
Correspondence AddressAnderson House
9/11 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland
Secretary NameBrown & McRae (Corporation)
StatusClosed
Appointed05 March 1998(2 days after company formation)
Appointment Duration23 years, 3 months (closed 15 June 2021)
Correspondence AddressAnderson House 9-11 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland
Director NameEdith Harvey Chapman
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(2 days after company formation)
Appointment Duration11 years, 12 months (resigned 01 March 2010)
RolePrison Governor
Correspondence AddressSouth Redbog
Strichen
Fraserburgh
Aberdeenshire
AB43 6RP
Scotland
Director NameMr Peter John Chapman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(2 days after company formation)
Appointment Duration18 years, 8 months (resigned 18 November 2016)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressKylexie House Strichen
Fraserburgh
Aberdeenshire
AB43 6RQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01771 637081
Telephone regionMaud

Location

Registered AddressAnderson House
9/11 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 10 other UK companies use this postal address

Shareholders

183.5k at £1Peter Andrew Chapman
83.39%
Ordinary A
36.5k at £1Peter John Chapman
16.57%
Ordinary A
50 at £1Peter Andrew Chapman
0.02%
Ordinary B
50 at £1Peter John Chapman
0.02%
Ordinary B

Financials

Year2014
Net Worth£838,761
Cash£5,982
Current Liabilities£49,810

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

9 July 2008Delivered on: 15 July 2008
Persons entitled: Agricultural Mortgage Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Blackslack farm, strichen, fraserburgh, aberdeenshire ABN56600.
Outstanding
15 October 2001Delivered on: 31 October 2001
Satisfied on: 2 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

22 February 2021Cancellation of shares. Statement of capital on 28 January 2021
  • GBP 1
(4 pages)
22 February 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 February 2021Statement of capital on 8 February 2021
  • GBP 1
(5 pages)
8 February 2021Solvency Statement dated 28/01/21 (1 page)
8 February 2021Statement by Directors (1 page)
21 January 2021Withdraw the company strike off application (1 page)
24 November 2020First Gazette notice for voluntary strike-off (1 page)
17 November 2020Application to strike the company off the register (3 pages)
19 May 2020Satisfaction of charge 2 in full (1 page)
5 March 2020Confirmation statement made on 3 March 2020 with updates (5 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
7 March 2018Confirmation statement made on 3 March 2018 with updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Appointment of Mrs Grace Marion Chapman as a director on 18 November 2016 (2 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Appointment of Mrs Grace Marion Chapman as a director on 18 November 2016 (2 pages)
18 November 2016Termination of appointment of Peter John Chapman as a director on 18 November 2016 (1 page)
18 November 2016Termination of appointment of Peter John Chapman as a director on 18 November 2016 (1 page)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 220,000
(6 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 220,000
(6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 220,000
(6 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 220,000
(6 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 220,000
(6 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 220,000
(6 pages)
6 March 2014Director's details changed for Mr Peter John Chapman on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Peter Andrew Chapman on 6 March 2014 (2 pages)
6 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 220,000
(6 pages)
6 March 2014Director's details changed for Mr Peter Andrew Chapman on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Peter John Chapman on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Peter John Chapman on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Peter Andrew Chapman on 6 March 2014 (2 pages)
6 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 220,000
(6 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
19 March 2010Secretary's details changed for Brown & Mcrae on 3 March 2010 (2 pages)
19 March 2010Director's details changed for Peter John Chapman on 3 March 2010 (2 pages)
19 March 2010Termination of appointment of Edith Chapman as a director (1 page)
19 March 2010Director's details changed for Peter Andrew Chapman on 3 March 2010 (2 pages)
19 March 2010Director's details changed for Peter John Chapman on 3 March 2010 (2 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
19 March 2010Secretary's details changed for Brown & Mcrae on 3 March 2010 (2 pages)
19 March 2010Director's details changed for Peter John Chapman on 3 March 2010 (2 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
19 March 2010Secretary's details changed for Brown & Mcrae on 3 March 2010 (2 pages)
19 March 2010Termination of appointment of Edith Chapman as a director (1 page)
19 March 2010Director's details changed for Peter Andrew Chapman on 3 March 2010 (2 pages)
19 March 2010Director's details changed for Peter Andrew Chapman on 3 March 2010 (2 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 March 2009Return made up to 03/03/09; full list of members (5 pages)
3 March 2009Return made up to 03/03/09; full list of members (5 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 March 2008Return made up to 03/03/08; full list of members (5 pages)
10 March 2008Return made up to 03/03/08; full list of members (5 pages)
5 March 2007Return made up to 03/03/07; full list of members (3 pages)
5 March 2007Return made up to 03/03/07; full list of members (3 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 March 2006Return made up to 03/03/06; full list of members (3 pages)
22 March 2006Return made up to 03/03/06; full list of members (3 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 March 2005Return made up to 03/03/05; full list of members (8 pages)
29 March 2005Return made up to 03/03/05; full list of members (8 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 May 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
18 May 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
22 March 2004Return made up to 03/03/04; full list of members (7 pages)
22 March 2004Return made up to 03/03/04; full list of members (7 pages)
24 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
24 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 April 2003Return made up to 03/03/03; full list of members (7 pages)
3 April 2003Return made up to 03/03/03; full list of members (7 pages)
26 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
26 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
25 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 February 2003Memorandum and Articles of Association (6 pages)
25 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 February 2003Memorandum and Articles of Association (6 pages)
25 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
23 November 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
31 October 2001Partic of mort/charge * (6 pages)
31 October 2001Partic of mort/charge * (6 pages)
20 April 2001Return made up to 03/03/01; full list of members (6 pages)
20 April 2001Return made up to 03/03/01; full list of members (6 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
17 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
17 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
7 March 2000Return made up to 03/03/00; full list of members (6 pages)
7 March 2000Return made up to 03/03/00; full list of members (6 pages)
17 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
17 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
14 April 1999Return made up to 03/03/99; full list of members (6 pages)
14 April 1999Return made up to 03/03/99; full list of members (6 pages)
18 September 1998Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
18 September 1998Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
11 May 1998Ad 05/03/98--------- £ si 219998@1=219998 £ ic 2/220000 (2 pages)
11 May 1998Ad 05/03/98--------- £ si 219998@1=219998 £ ic 2/220000 (2 pages)
3 May 1998Memorandum and Articles of Association (9 pages)
3 May 1998Memorandum and Articles of Association (9 pages)
30 April 1998Company name changed villarest LIMITED\certificate issued on 01/05/98 (2 pages)
30 April 1998Company name changed villarest LIMITED\certificate issued on 01/05/98 (2 pages)
27 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
27 April 1998£ nc 1000/220000 05/03/98 (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 April 1998New director appointed (1 page)
27 April 1998Secretary resigned (1 page)
27 April 1998Secretary resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998New director appointed (1 page)
27 April 1998New director appointed (1 page)
27 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
27 April 1998£ nc 1000/220000 05/03/98 (1 page)
27 April 1998Registered office changed on 27/04/98 from: 24 great king street edinburgh EH3 6QN (1 page)
27 April 1998New secretary appointed (1 page)
27 April 1998Registered office changed on 27/04/98 from: 24 great king street edinburgh EH3 6QN (1 page)
27 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 April 1998New secretary appointed (1 page)
27 April 1998New director appointed (1 page)
3 March 1998Incorporation (13 pages)
3 March 1998Incorporation (13 pages)