Cambuslang
Glasgow
G72 8JJ
Scotland
Director Name | Jamie Stephen |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2009(same day as company formation) |
Role | Plumber |
Country of Residence | Scotland |
Correspondence Address | The Bakery Greenlees Road Cambuslang Glasgow G72 8JJ Scotland |
Secretary Name | Jamie Stephen |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | The Bakery 10 Greenlees Road Cambuslang Glasgow G72 8JJ Scotland |
Director Name | Mr Steven David Deans |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Bakery 10 Greenlees Road Cambuslang Glasgow G72 8JJ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.chapsgb.com |
---|
Registered Address | The Bakery 10 Greenlees Road Cambuslang Glasgow G72 8JJ Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Cambuslang East |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Jamie Stephen & Gary Stafford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £893 |
Cash | £15,542 |
Current Liabilities | £122,082 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (5 months from now) |
2 October 2023 | Change of details for Mr Steven Deans as a person with significant control on 31 March 2017 (2 pages) |
---|---|
2 October 2023 | Confirmation statement made on 4 September 2023 with updates (8 pages) |
25 April 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
30 September 2022 | Confirmation statement made on 4 September 2022 with updates (8 pages) |
8 February 2022 | Total exemption full accounts made up to 30 September 2021 (13 pages) |
23 September 2021 | Confirmation statement made on 4 September 2021 with updates (8 pages) |
12 April 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
8 March 2021 | Particulars of variation of rights attached to shares (7 pages) |
8 March 2021 | Change of share class name or designation (2 pages) |
5 March 2021 | Resolutions
|
5 March 2021 | Memorandum and Articles of Association (19 pages) |
3 March 2021 | Cessation of Gary Stafford as a person with significant control on 25 February 2021 (1 page) |
3 March 2021 | Cessation of Jamie Stephen as a person with significant control on 25 February 2021 (1 page) |
27 February 2021 | Secretary's details changed for Jamie Stephen on 1 January 2016 (1 page) |
27 February 2021 | Director's details changed for Jamie Stephen on 1 December 2015 (2 pages) |
27 February 2021 | Appointment of Mr Steven David Deans as a director on 26 February 2021 (2 pages) |
27 February 2021 | Director's details changed for Mr Gary Stafford on 27 February 2021 (2 pages) |
7 November 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
14 April 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
10 October 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
13 February 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
8 October 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
12 April 2018 | Statement of capital following an allotment of shares on 31 March 2017
|
12 April 2018 | Change of share class name or designation (2 pages) |
12 April 2018 | Resolutions
|
26 March 2018 | Secretary's details changed for Jamie Stephen on 26 March 2018 (1 page) |
26 March 2018 | Director's details changed for Jamie Stephen on 26 March 2018 (2 pages) |
6 October 2017 | Notification of Steven Deans as a person with significant control on 31 March 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 4 September 2017 with updates (5 pages) |
6 October 2017 | Notification of Steven Deans as a person with significant control on 31 March 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 4 September 2017 with updates (5 pages) |
4 September 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with no updates (3 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with no updates (3 pages) |
22 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Secretary's details changed for Jamie Stephen on 9 March 2015 (1 page) |
8 September 2015 | Secretary's details changed for Jamie Stephen on 9 March 2015 (1 page) |
8 September 2015 | Secretary's details changed for Jamie Stephen on 9 March 2015 (1 page) |
11 March 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
30 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Director's details changed for Gary Stafford on 1 April 2014 (2 pages) |
30 September 2014 | Director's details changed for Gary Stafford on 1 April 2014 (2 pages) |
30 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Director's details changed for Gary Stafford on 1 April 2014 (2 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
23 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
13 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
13 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
25 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
10 May 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
5 October 2011 | Secretary's details changed for Jamie Stephen on 5 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Jamie Stephen on 5 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Jamie Stephen on 5 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Gary Stafford on 5 October 2011 (2 pages) |
5 October 2011 | Secretary's details changed for Jamie Stephen on 5 October 2011 (2 pages) |
5 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Secretary's details changed for Jamie Stephen on 5 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Gary Stafford on 5 October 2011 (2 pages) |
5 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Director's details changed for Jamie Stephen on 5 October 2011 (2 pages) |
5 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Director's details changed for Gary Stafford on 5 October 2011 (2 pages) |
8 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
8 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
4 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (20 pages) |
4 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (20 pages) |
4 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (20 pages) |
6 October 2009 | Appointment of Gary Stafford as a director (2 pages) |
6 October 2009 | Statement of capital following an allotment of shares on 8 September 2009
|
6 October 2009 | Statement of capital following an allotment of shares on 8 September 2009
|
6 October 2009 | Appointment of Jamie Stephen as a director (2 pages) |
6 October 2009 | Appointment of Jamie Stephen as a director (2 pages) |
6 October 2009 | Appointment of Jamie Stephen as a secretary (1 page) |
6 October 2009 | Statement of capital following an allotment of shares on 8 September 2009
|
6 October 2009 | Appointment of Jamie Stephen as a secretary (1 page) |
6 October 2009 | Appointment of Gary Stafford as a director (2 pages) |
11 September 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
11 September 2009 | Resolutions
|
11 September 2009 | Resolutions
|
11 September 2009 | Appointment terminated director stephen mabbott (1 page) |
11 September 2009 | Appointment terminated director stephen mabbott (1 page) |
11 September 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
8 September 2009 | Incorporation (18 pages) |
8 September 2009 | Incorporation (18 pages) |