Company NameThe Chap Group Limited
DirectorHugh Craigie
Company StatusActive
Company NumberSC314131
CategoryPrivate Limited Company
Incorporation Date5 January 2007(17 years, 3 months ago)
Previous NameGreyburn Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Hugh Craigie
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2012(5 years, 9 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWesthill Industrial Estate
Westhill
Aberdeenshire
AB32 6TQ
Scotland
Director NameAlasdair Shaw Craigie
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(2 weeks, 6 days after company formation)
Appointment Duration5 years, 8 months (resigned 02 October 2012)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressTrumland
Dalmunzie Road, Bieldside
Aberdeen
AB15 9EB
Scotland
Director NameGraeme Kinghorn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(2 weeks, 6 days after company formation)
Appointment Duration6 years, 6 months (resigned 19 August 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address39 Salisbury Terrace
Aberdeen
Aberdeenshire
AB10 6QG
Scotland
Secretary NameGraeme Kinghorn
NationalityBritish
StatusResigned
Appointed25 January 2007(2 weeks, 6 days after company formation)
Appointment Duration6 years, 6 months (resigned 19 August 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address39 Salisbury Terrace
Aberdeen
Aberdeenshire
AB10 6QG
Scotland
Director NameMr Douglas Neil Thomson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(5 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWesthill Industrial Estate
Westhill
Aberdeenshire
AB32 6TQ
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland

Contact

Websitechap.co.uk
Telephone01224 748500
Telephone regionAberdeen

Location

Registered AddressWesthill Industrial Estate
Westhill
Aberdeenshire
AB32 6TQ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Chap (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

25 May 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
18 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
17 May 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
14 January 2022Confirmation statement made on 5 January 2022 with updates (4 pages)
11 August 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
18 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
29 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
6 January 2020Termination of appointment of Douglas Neil Thomson as a director on 1 November 2019 (1 page)
17 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
26 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
13 October 2016Director's details changed for Mr Hugh Craigie on 1 August 2016 (2 pages)
13 October 2016Director's details changed for Mr Hugh Craigie on 1 August 2016 (2 pages)
2 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 March 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-30
(1 page)
11 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-30
(1 page)
21 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 August 2013Termination of appointment of Graeme Kinghorn as a director (1 page)
19 August 2013Termination of appointment of Graeme Kinghorn as a secretary (1 page)
19 August 2013Termination of appointment of Graeme Kinghorn as a secretary (1 page)
19 August 2013Termination of appointment of Graeme Kinghorn as a director (1 page)
12 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
7 January 2013Appointment of Mr Douglas Neil Thomson as a director (2 pages)
7 January 2013Termination of appointment of Alasdair Craigie as a director (1 page)
7 January 2013Appointment of Mr Hugh Craigie as a director (2 pages)
7 January 2013Termination of appointment of Alasdair Craigie as a director (1 page)
7 January 2013Appointment of Mr Douglas Neil Thomson as a director (2 pages)
7 January 2013Appointment of Mr Hugh Craigie as a director (2 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Register(s) moved to registered inspection location (1 page)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 January 2009Director's change of particulars / alasdair craigie / 05/01/2009 (1 page)
5 January 2009Return made up to 05/01/09; full list of members (3 pages)
5 January 2009Return made up to 05/01/09; full list of members (3 pages)
5 January 2009Director's change of particulars / alasdair craigie / 05/01/2009 (1 page)
9 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 January 2008Return made up to 05/01/08; full list of members (2 pages)
14 January 2008Return made up to 05/01/08; full list of members (2 pages)
5 February 2007New director appointed (3 pages)
5 February 2007Secretary resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007New secretary appointed;new director appointed (3 pages)
5 February 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
5 February 2007New director appointed (3 pages)
5 February 2007Registered office changed on 05/02/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
5 February 2007Registered office changed on 05/02/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
5 February 2007New secretary appointed;new director appointed (3 pages)
26 January 2007Company name changed greyburn LIMITED\certificate issued on 26/01/07 (2 pages)
26 January 2007Company name changed greyburn LIMITED\certificate issued on 26/01/07 (2 pages)
5 January 2007Incorporation (19 pages)
5 January 2007Incorporation (19 pages)