Company NameMichael Chapman Associates Limited
Company StatusDissolved
Company NumberSC240875
CategoryPrivate Limited Company
Incorporation Date9 December 2002(21 years, 4 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael Chapman
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThain House 226 Queensferry Road
Edinburgh
EH4 2BP
Scotland
Secretary NameKaren Elizabeth Chapman
NationalityBritish
StatusClosed
Appointed09 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThain House 226 Queensferry Road
Edinburgh
EH4 2BP
Scotland
Director NameKaren Elizabeth Chapman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2007(4 years, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 12 June 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThain House 226 Queensferry Road
Edinburgh
EH4 2BP
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered AddressThain House
226 Queensferry Road
Edinburgh
EH4 2BP
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Karen Elizabeth Chapman
50.00%
Ordinary
1 at £1Michael Chapman
50.00%
Ordinary

Financials

Year2014
Net Worth£1,467
Cash£1,686
Current Liabilities£219

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
11 January 2017Confirmation statement made on 9 December 2016 with updates (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Registered office address changed from 15a Great Stuart Street Edinburgh EH3 7TP to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 21 December 2015 (1 page)
7 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 February 2013Secretary's details changed for Karen Elizabeth Chapman on 1 October 2012 (1 page)
12 February 2013Director's details changed for Karen Elizabeth Chapman on 1 October 2012 (2 pages)
12 February 2013Director's details changed for Michael Chapman on 1 October 2012 (2 pages)
12 February 2013Director's details changed for Karen Elizabeth Chapman on 1 October 2012 (2 pages)
12 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
12 February 2013Secretary's details changed for Karen Elizabeth Chapman on 1 October 2012 (1 page)
12 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
12 February 2013Director's details changed for Michael Chapman on 1 October 2012 (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
4 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Registered office address changed from Rowan House Athalstaneford North Berwick East Lothian EH39 5BE on 20 December 2010 (1 page)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2010Director's details changed for Karen Elizabeth Chapman on 5 January 2010 (2 pages)
6 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Michael Chapman on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Michael Chapman on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Karen Elizabeth Chapman on 5 January 2010 (2 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 January 2009Return made up to 09/12/08; full list of members (4 pages)
30 January 2008Return made up to 09/12/07; full list of members (2 pages)
29 October 2007New director appointed (2 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 September 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
18 January 2007Return made up to 09/12/06; full list of members (2 pages)
22 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
8 May 2006Return made up to 09/12/05; full list of members (2 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
9 March 2005Return made up to 09/12/04; full list of members (6 pages)
1 October 2004Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
14 January 2004Return made up to 09/12/03; full list of members
  • 363(287) ‐ Registered office changed on 14/01/04
(6 pages)
7 April 2003New secretary appointed (2 pages)
7 April 2003New director appointed (2 pages)
31 December 2002Secretary resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Ad 09/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 December 2002Incorporation (17 pages)