Company NameChap Construction Limited
DirectorHugh Craigie
Company StatusActive
Company NumberSC482170
CategoryPrivate Limited Company
Incorporation Date15 July 2014(9 years, 9 months ago)
Previous NameChap Newco Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Hugh Craigie
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressWesthill Industrial Estate
Westhill
Aberdeenshire
AB32 6TQ
Scotland
Director NameMr Allan James Clow
Date of BirthMay 1969 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed15 July 2014(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressWesthill Industrial Estate
Westhill
Aberdeenshire
AB32 6TQ
Scotland
Director NameMr Douglas Neil Thomson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(1 year, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWesthill Industrial Estate
Westhill
Aberdeenshire
AB32 6TQ
Scotland

Contact

Websitechap.co.uk
Email address[email protected]
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

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

Accounts

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

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

29 September 2014Delivered on: 3 October 2014
Persons entitled: Santander UK PLC (As Security Trustee for Each Santander Group Member)

Classification: A registered charge
Outstanding

Filing History

1 August 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
25 May 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
22 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
17 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
11 August 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
8 October 2020Micro company accounts made up to 30 September 2020 (3 pages)
22 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
13 December 2019Termination of appointment of Douglas Neil Thomson as a director on 1 November 2019 (1 page)
13 December 2019Notification of Hugh Craigie as a person with significant control on 1 November 2019 (2 pages)
13 December 2019Appointment of Mr Hugh Craigie as a director on 1 November 2019 (2 pages)
13 December 2019Cessation of Douglas Thomson as a person with significant control on 1 November 2019 (1 page)
17 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
4 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
21 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
17 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
17 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
22 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
14 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
20 November 2015Termination of appointment of Allan James Clow as a director on 20 November 2015 (1 page)
20 November 2015Appointment of Mr Douglas Neil Thomson as a director on 20 November 2015 (2 pages)
20 November 2015Appointment of Mr Douglas Neil Thomson as a director on 20 November 2015 (2 pages)
20 November 2015Termination of appointment of Allan James Clow as a director on 20 November 2015 (1 page)
21 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
21 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
3 October 2014Registration of charge SC4821700001, created on 29 September 2014 (10 pages)
3 October 2014Registration of charge SC4821700001, created on 29 September 2014 (10 pages)
16 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-15
(1 page)
16 July 2014Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
16 July 2014Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
16 July 2014Company name changed chap newco LIMITED\certificate issued on 16/07/14 (3 pages)
16 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-15
(1 page)
16 July 2014Company name changed chap newco LIMITED\certificate issued on 16/07/14 (3 pages)
15 July 2014Incorporation
Statement of capital on 2014-07-15
  • GBP 1
(34 pages)
15 July 2014Incorporation
Statement of capital on 2014-07-15
  • GBP 1
(34 pages)