Company NameChapman Stairs Ltd
DirectorsKerry Bunting-Gray and Mark John Chapman
Company StatusActive
Company NumberSC336128
CategoryPrivate Limited Company
Incorporation Date14 January 2008(16 years, 3 months ago)
Previous NameEstairs UK Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Kerry Bunting-Gray
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2016(8 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Main Street
Doune
FK16 6BJ
Scotland
Director NameMr Mark John Chapman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2019(11 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Main Street
Doune
FK16 6BJ
Scotland
Director NameMr Ronald Albert Bowes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice F4a Elmbank Mill
The Charrier
Menstrie
FK11 7BU
Scotland
Secretary NameHelen Aurolia Bowes
NationalityBritish
StatusResigned
Appointed14 January 2008(same day as company formation)
RoleNurse
Correspondence Address17 Drummond Place
Callander
Perthshire
FK17 8ER
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed14 January 2008(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed14 January 2008(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.estairs.co.uk/
Email address[email protected]
Telephone0131 5520665
Telephone regionEdinburgh

Location

Registered Address10 Main Street
Doune
FK16 6BJ
Scotland
ConstituencyStirling
WardTrossachs and Teith
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Helen Aurolia Bowes
50.00%
Ordinary
1 at £1Ronald Albert Bowes
50.00%
Ordinary

Financials

Year2014
Net Worth£30,208
Cash£42,562
Current Liabilities£43,613

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 3 weeks from now)

Filing History

14 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
23 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
8 January 2020Director's details changed for Mrs Kerry Bunting-Gray on 8 January 2020 (2 pages)
2 September 2019Registered office address changed from Office F4a Elmbank Mill the Charrier Menstrie FK11 7BU Scotland to 10 Main Street Doune FK16 6BJ on 2 September 2019 (1 page)
3 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
30 April 2019Termination of appointment of Ronald Albert Bowes as a director on 17 April 2019 (1 page)
30 April 2019Appointment of Mr Mark John Chapman as a director on 17 April 2019 (2 pages)
21 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
14 January 2019Registered office address changed from F4a, Elmbank Mill, the Charrier. Menstrie Elmbank Mill the Charrier Menstrie Clackmannanshire FK11 7BU Scotland to Office F4a Elmbank Mill the Charrier Menstrie FK11 7BU on 14 January 2019 (1 page)
29 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
12 November 2018Notification of Ronald Albert Bowes as a person with significant control on 5 November 2018 (2 pages)
24 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
14 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
16 September 2016Appointment of Mrs Kerry Bunting-Gray as a director on 7 September 2016 (2 pages)
16 September 2016Appointment of Mrs Kerry Bunting-Gray as a director on 7 September 2016 (2 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 April 2016Registered office address changed from Unit 82 John Player Building Stirling Enterprise Park Stirling FK7 7RP to F4a, Elmbank Mill, the Charrier. Menstrie Elmbank Mill the Charrier Menstrie Clackmannanshire FK11 7BU on 26 April 2016 (1 page)
26 April 2016Registered office address changed from Unit 82 John Player Building Stirling Enterprise Park Stirling FK7 7RP to F4a, Elmbank Mill, the Charrier. Menstrie Elmbank Mill the Charrier Menstrie Clackmannanshire FK11 7BU on 26 April 2016 (1 page)
17 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 2
(3 pages)
17 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 2
(3 pages)
14 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
26 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
27 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
15 January 2014Registered office address changed from Madelvic House Granton Park Avenue Edinburgh EH5 1HS Scotland on 15 January 2014 (1 page)
15 January 2014Registered office address changed from Madelvic House Granton Park Avenue Edinburgh EH5 1HS Scotland on 15 January 2014 (1 page)
9 May 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
9 May 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
21 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
23 May 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
23 May 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
25 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
25 May 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
25 May 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
24 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
19 May 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
19 May 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
24 January 2010Director's details changed for Ronald Albert Bowes on 24 January 2010 (2 pages)
24 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
24 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
24 January 2010Director's details changed for Ronald Albert Bowes on 24 January 2010 (2 pages)
16 November 2009Termination of appointment of Helen Bowes as a secretary (1 page)
16 November 2009Termination of appointment of Helen Bowes as a secretary (1 page)
18 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
18 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
19 May 2009Registered office changed on 19/05/2009 from 2 cunningham road springkerse stirling FK7 7SW (1 page)
19 May 2009Registered office changed on 19/05/2009 from 2 cunningham road springkerse stirling FK7 7SW (1 page)
6 February 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
6 February 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
2 February 2009Location of register of members (1 page)
2 February 2009Return made up to 14/01/09; full list of members (3 pages)
2 February 2009Return made up to 14/01/09; full list of members (3 pages)
2 February 2009Location of register of members (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008New secretary appointed (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Director resigned (1 page)
14 January 2008Incorporation (13 pages)
14 January 2008Incorporation (13 pages)