This company is commonly known as Chap Group (aberdeen) Ltd. The company was founded 40 years ago and was given the registration number SC086917. The firm's registered office is in ABERDEENSHIRE. You can find them at Westhill Industrial Estate, Westhill, Aberdeenshire, . This company's SIC code is 41100 - Development of building projects.
Name | : | CHAP GROUP (ABERDEEN) LTD |
---|---|---|
Company Number | : | SC086917 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 February 1984 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Westhill Industrial Estate, Westhill, Aberdeenshire, AB32 6TQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westhill Industrial Estate, Westhill, Aberdeenshire, AB32 6TQ | Director | 01 February 2005 | Active |
21, Charleston Way, Cove Bay, Aberdeen, Scotland, AB12 3FA | Director | 04 January 2016 | Active |
Westhill Industrial Estate, Westhill, Aberdeenshire, AB32 6TQ | Director | 14 February 2022 | Active |
Westhill Industrial Estate, Westhill, Aberdeenshire, AB32 6TQ | Director | 09 January 2023 | Active |
Westhill Industrial Estate, Westhill, Aberdeenshire, AB32 6TQ | Director | 23 August 2021 | Active |
Westhill Industrial Estate, Westhill, Aberdeenshire, AB32 6TQ | Director | 28 January 2013 | Active |
8 Westfield Gardens, Westhill, AB32 6WX | Secretary | 31 December 2002 | Active |
17 Stronsay Avenue, Aberdeen, AB2 6HX | Secretary | - | Active |
4 Disblair Avenue, Newmachar, AB21 0PL | Secretary | 31 December 1999 | Active |
Eastfield, Auchterhouse, Dundee, DD3 0RA | Director | - | Active |
12, Tillybrake Road, Banchory, AB31 5UN | Director | 29 August 1997 | Active |
Westhill Industrial Estate, Westhill, Aberdeenshire, AB32 6TQ | Director | 02 December 2013 | Active |
8 St Johns Terrace, Aberdeen, AB15 7PH | Director | - | Active |
Trumland, Dalmunzie Road, Bieldside, Aberdeen, AB15 9EB | Director | 01 February 2005 | Active |
Trumland, Dalmunzie Road, Bieldside, Aberdeen, AB15 9EB | Director | - | Active |
Westhill Industrial Estate, Westhill, Aberdeenshire, AB32 6TQ | Director | 17 July 2014 | Active |
30 Meadowlands Drive, Westhill, AB32 6EJ | Director | 30 August 1991 | Active |
Westhill Industrial Estate, Westhill, Aberdeenshire, AB32 6TQ | Director | 17 July 2014 | Active |
The Coolins, Oldmeldrum, AB51 0AG | Director | - | Active |
39 Salisbury Terrace, Aberdeen, AB10 6QG | Director | 27 February 2008 | Active |
Westhill Industrial Estate, Westhill, Aberdeenshire, AB32 6TQ | Director | 17 July 2014 | Active |
Westhill Industrial Estate, Westhill, Aberdeenshire, AB32 6TQ | Director | 07 January 2019 | Active |
Cooperseat Cottage, Whiteford, Pitcaple, AB51 5EB | Director | 30 August 1991 | Active |
17 Stronsay Avenue, Aberdeen, AB2 6HX | Director | 01 June 1997 | Active |
Inverbeck, Acquithie Road, Kemnay, AB51 9PD | Director | - | Active |
Birkhus Dunachton Road, Kincraig, Kingussie, PH21 1QE | Director | - | Active |
4 Disblair Avenue, Newmachar, AB21 0PL | Director | 01 October 1988 | Active |
26 Charlton Crescent, Aboyne, AB34 5GN | Director | 01 July 2001 | Active |
Ashmore, Muir Of Fowlis, Alford, AB33 8JX | Director | 02 November 2007 | Active |
Chap (Holdings) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Chap Group, Enterprise Drive, Westhill, Scotland, AB32 6TQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Accounts | Accounts with accounts type full. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Accounts | Accounts with accounts type full. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type full. | Download |
2022-05-17 | Officers | Appoint person director company with name date. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Officers | Appoint person director company with name date. | Download |
2021-06-28 | Accounts | Accounts with accounts type full. | Download |
2021-06-03 | Officers | Termination secretary company with name termination date. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-07-22 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-18 | Mortgage | Mortgage alter floating charge with number. | Download |
2019-09-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-21 | Mortgage | Mortgage alter floating charge with number. | Download |
2019-08-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.