Company NameChaps (GB) Ltd.
Company StatusActive
Company NumberSC365225
CategoryPrivate Limited Company
Incorporation Date8 September 2009(14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Gary Stafford
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2009(same day as company formation)
RolePlumber
Country of ResidenceScotland
Correspondence AddressThe Bakery 10 Greenlees Road
Cambuslang
Glasgow
G72 8JJ
Scotland
Director NameJamie Stephen
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2009(same day as company formation)
RolePlumber
Country of ResidenceScotland
Correspondence AddressThe Bakery Greenlees Road
Cambuslang
Glasgow
G72 8JJ
Scotland
Secretary NameJamie Stephen
NationalityBritish
StatusCurrent
Appointed08 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Bakery 10 Greenlees Road
Cambuslang
Glasgow
G72 8JJ
Scotland
Director NameMr Steven David Deans
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Bakery 10 Greenlees Road
Cambuslang
Glasgow
G72 8JJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 September 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.chapsgb.com

Location

Registered AddressThe Bakery 10 Greenlees Road
Cambuslang
Glasgow
G72 8JJ
Scotland
ConstituencyRutherglen and Hamilton West
WardCambuslang East
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Jamie Stephen & Gary Stafford
100.00%
Ordinary

Financials

Year2014
Net Worth£893
Cash£15,542
Current Liabilities£122,082

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 September 2023 (7 months, 2 weeks ago)
Next Return Due18 September 2024 (5 months from now)

Filing History

2 October 2023Change of details for Mr Steven Deans as a person with significant control on 31 March 2017 (2 pages)
2 October 2023Confirmation statement made on 4 September 2023 with updates (8 pages)
25 April 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
30 September 2022Confirmation statement made on 4 September 2022 with updates (8 pages)
8 February 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
23 September 2021Confirmation statement made on 4 September 2021 with updates (8 pages)
12 April 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
8 March 2021Particulars of variation of rights attached to shares (7 pages)
8 March 2021Change of share class name or designation (2 pages)
5 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 March 2021Memorandum and Articles of Association (19 pages)
3 March 2021Cessation of Gary Stafford as a person with significant control on 25 February 2021 (1 page)
3 March 2021Cessation of Jamie Stephen as a person with significant control on 25 February 2021 (1 page)
27 February 2021Secretary's details changed for Jamie Stephen on 1 January 2016 (1 page)
27 February 2021Director's details changed for Jamie Stephen on 1 December 2015 (2 pages)
27 February 2021Appointment of Mr Steven David Deans as a director on 26 February 2021 (2 pages)
27 February 2021Director's details changed for Mr Gary Stafford on 27 February 2021 (2 pages)
7 November 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
14 April 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
10 October 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
8 October 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
12 April 2018Statement of capital following an allotment of shares on 31 March 2017
  • GBP 150
(4 pages)
12 April 2018Change of share class name or designation (2 pages)
12 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
26 March 2018Secretary's details changed for Jamie Stephen on 26 March 2018 (1 page)
26 March 2018Director's details changed for Jamie Stephen on 26 March 2018 (2 pages)
6 October 2017Notification of Steven Deans as a person with significant control on 31 March 2017 (2 pages)
6 October 2017Confirmation statement made on 4 September 2017 with updates (5 pages)
6 October 2017Notification of Steven Deans as a person with significant control on 31 March 2017 (2 pages)
6 October 2017Confirmation statement made on 4 September 2017 with updates (5 pages)
4 September 2017Registered office address changed from Paxton House 11 Woodside Crescent Glasgow G3 7UL to The Bakery 10 Greenlees Road Cambuslang Glasgow G72 8JJ on 4 September 2017 (1 page)
4 September 2017Registered office address changed from Paxton House 11 Woodside Crescent Glasgow G3 7UL to The Bakery 10 Greenlees Road Cambuslang Glasgow G72 8JJ on 4 September 2017 (1 page)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
23 September 2016Confirmation statement made on 23 September 2016 with no updates (3 pages)
23 September 2016Confirmation statement made on 23 September 2016 with no updates (3 pages)
22 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Secretary's details changed for Jamie Stephen on 9 March 2015 (1 page)
8 September 2015Secretary's details changed for Jamie Stephen on 9 March 2015 (1 page)
8 September 2015Secretary's details changed for Jamie Stephen on 9 March 2015 (1 page)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
30 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
30 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
30 September 2014Director's details changed for Gary Stafford on 1 April 2014 (2 pages)
30 September 2014Director's details changed for Gary Stafford on 1 April 2014 (2 pages)
30 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
30 September 2014Director's details changed for Gary Stafford on 1 April 2014 (2 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
23 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
23 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
23 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
13 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
13 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
25 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
10 May 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
10 May 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
5 October 2011Secretary's details changed for Jamie Stephen on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Jamie Stephen on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Jamie Stephen on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Gary Stafford on 5 October 2011 (2 pages)
5 October 2011Secretary's details changed for Jamie Stephen on 5 October 2011 (2 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
5 October 2011Secretary's details changed for Jamie Stephen on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Gary Stafford on 5 October 2011 (2 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
5 October 2011Director's details changed for Jamie Stephen on 5 October 2011 (2 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
5 October 2011Director's details changed for Gary Stafford on 5 October 2011 (2 pages)
8 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
8 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
4 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (20 pages)
4 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (20 pages)
4 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (20 pages)
6 October 2009Appointment of Gary Stafford as a director (2 pages)
6 October 2009Statement of capital following an allotment of shares on 8 September 2009
  • GBP 1
(2 pages)
6 October 2009Statement of capital following an allotment of shares on 8 September 2009
  • GBP 1
(2 pages)
6 October 2009Appointment of Jamie Stephen as a director (2 pages)
6 October 2009Appointment of Jamie Stephen as a director (2 pages)
6 October 2009Appointment of Jamie Stephen as a secretary (1 page)
6 October 2009Statement of capital following an allotment of shares on 8 September 2009
  • GBP 1
(2 pages)
6 October 2009Appointment of Jamie Stephen as a secretary (1 page)
6 October 2009Appointment of Gary Stafford as a director (2 pages)
11 September 2009Appointment terminated secretary brian reid LTD. (1 page)
11 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
11 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
11 September 2009Appointment terminated director stephen mabbott (1 page)
11 September 2009Appointment terminated director stephen mabbott (1 page)
11 September 2009Appointment terminated secretary brian reid LTD. (1 page)
8 September 2009Incorporation (18 pages)
8 September 2009Incorporation (18 pages)