Westhill
Aberdeenshire
AB32 6TQ
Scotland
Director Name | Mr Allan James Clow |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 July 2014(same day as company formation) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ Scotland |
Director Name | Mr Douglas Neil Thomson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ Scotland |
Website | chap.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 748500 |
Telephone region | Aberdeen |
Registered Address | Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Chap (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
29 September 2014 | Delivered on: 3 October 2014 Persons entitled: Santander UK PLC (As Security Trustee for Each Santander Group Member) Classification: A registered charge Outstanding |
---|
1 August 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
22 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
17 May 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
11 August 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
8 October 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
22 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
13 December 2019 | Termination of appointment of Douglas Neil Thomson as a director on 1 November 2019 (1 page) |
13 December 2019 | Notification of Hugh Craigie as a person with significant control on 1 November 2019 (2 pages) |
13 December 2019 | Appointment of Mr Hugh Craigie as a director on 1 November 2019 (2 pages) |
13 December 2019 | Cessation of Douglas Thomson as a person with significant control on 1 November 2019 (1 page) |
17 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
4 July 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
21 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
17 July 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
29 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
29 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
22 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
14 March 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
14 March 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
20 November 2015 | Termination of appointment of Allan James Clow as a director on 20 November 2015 (1 page) |
20 November 2015 | Appointment of Mr Douglas Neil Thomson as a director on 20 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr Douglas Neil Thomson as a director on 20 November 2015 (2 pages) |
20 November 2015 | Termination of appointment of Allan James Clow as a director on 20 November 2015 (1 page) |
21 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
3 October 2014 | Registration of charge SC4821700001, created on 29 September 2014 (10 pages) |
3 October 2014 | Registration of charge SC4821700001, created on 29 September 2014 (10 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
16 July 2014 | Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
16 July 2014 | Company name changed chap newco LIMITED\certificate issued on 16/07/14 (3 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Company name changed chap newco LIMITED\certificate issued on 16/07/14 (3 pages) |
15 July 2014 | Incorporation Statement of capital on 2014-07-15
|
15 July 2014 | Incorporation Statement of capital on 2014-07-15
|