Westhill
Aberdeenshire
AB32 6TQ
Scotland
Director Name | Alasdair Shaw Craigie |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 October 2012) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Trumland Dalmunzie Road, Bieldside Aberdeen AB15 9EB Scotland |
Director Name | Graeme Kinghorn |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 August 2013) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 39 Salisbury Terrace Aberdeen Aberdeenshire AB10 6QG Scotland |
Secretary Name | Graeme Kinghorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 6 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 Douglas Neil Thomson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ 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 |
100 at £1 | Chap (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
25 May 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
18 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
17 May 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
14 January 2022 | Confirmation statement made on 5 January 2022 with updates (4 pages) |
11 August 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
18 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
6 January 2020 | Termination of appointment of Douglas Neil Thomson as a director on 1 November 2019 (1 page) |
17 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 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) |
2 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
3 March 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 July 2014 | Resolutions
|
11 July 2014 | Resolutions
|
21 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 August 2013 | Termination of appointment of Graeme Kinghorn as a director (1 page) |
19 August 2013 | Termination of appointment of Graeme Kinghorn as a secretary (1 page) |
19 August 2013 | Termination of appointment of Graeme Kinghorn as a secretary (1 page) |
19 August 2013 | Termination of appointment of Graeme Kinghorn as a director (1 page) |
12 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Appointment of Mr Douglas Neil Thomson as a director (2 pages) |
7 January 2013 | Termination of appointment of Alasdair Craigie as a director (1 page) |
7 January 2013 | Appointment of Mr Hugh Craigie as a director (2 pages) |
7 January 2013 | Termination of appointment of Alasdair Craigie as a director (1 page) |
7 January 2013 | Appointment of Mr Douglas Neil Thomson as a director (2 pages) |
7 January 2013 | Appointment of Mr Hugh Craigie as a director (2 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 January 2009 | Director's change of particulars / alasdair craigie / 05/01/2009 (1 page) |
5 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
5 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
5 January 2009 | Director's change of particulars / alasdair craigie / 05/01/2009 (1 page) |
9 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
14 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
5 February 2007 | New director appointed (3 pages) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | New secretary appointed;new director appointed (3 pages) |
5 February 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
5 February 2007 | New director appointed (3 pages) |
5 February 2007 | Registered office changed on 05/02/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
5 February 2007 | New secretary appointed;new director appointed (3 pages) |
26 January 2007 | Company name changed greyburn LIMITED\certificate issued on 26/01/07 (2 pages) |
26 January 2007 | Company name changed greyburn LIMITED\certificate issued on 26/01/07 (2 pages) |
5 January 2007 | Incorporation (19 pages) |
5 January 2007 | Incorporation (19 pages) |