UKBizDB.co.uk

CHAP (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chap (holdings) Limited. The company was founded 48 years ago and was given the registration number SC059461. The firm's registered office is in ABERDEENSHIRE. You can find them at Westhill Industrial Estate, Westhill, Aberdeenshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CHAP (HOLDINGS) LIMITED
Company Number:SC059461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1976
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Westhill Industrial Estate, Westhill, Aberdeenshire, AB32 6TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westhill Industrial Estate, Westhill, Aberdeenshire, AB32 6TQ

Director01 September 2019Active
Evelix House, Dalmuinzie Road, Bieldside, Aberdeen, Scotland, AB15 9EB

Director-Active
Westhill Industrial Estate, Westhill, Aberdeenshire, AB32 6TQ

Director03 February 2010Active
21, Charleston Way, Cove Bay, Aberdeen, Scotland, AB12 3FA

Director04 January 2016Active
Westhill Industrial Estate, Westhill, Aberdeenshire, AB32 6TQ

Director01 November 2022Active
Westhill Industrial Estate, Westhill, United Kingdom, AB32 6TQ

Secretary05 March 2014Active
39 Salisbury Terrace, Aberdeen, AB10 6QG

Secretary08 August 2006Active
17 Stronsay Avenue, Aberdeen, AB2 6HX

Secretary30 August 1991Active
The Limes, Mount Street, Banchory, AB31 3SL

Secretary-Active
4 Disblair Avenue, Newmachar, AB21 0PL

Secretary31 December 1999Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary23 August 2013Active
Eastfield, Auchterhouse, Dundee, DD3 0RA

Director-Active
12, Tillybrake Road, Banchory, AB31 5UN

Director08 August 2006Active
Westhill Industrial Estate, Westhill, Aberdeenshire, AB32 6TQ

Director02 December 2013Active
8 St Johns Terrace, Aberdeen, AB15 7PH

Director30 August 1991Active
44 Bernham Avenue, Stonehaven, AB39 2WD

Director08 August 2006Active
The Coolins, Oldmeldrum, AB51 0AG

Director-Active
39 Salisbury Terrace, Aberdeen, AB10 6QG

Director08 August 2006Active
15, Wellwood At Pitfodels, 258 North Deeside Road, Cults, Aberdeen, AB15 9PB

Director01 January 1990Active
Inverbeck, Acquithie Road, Kemnay, AB51 9PD

Director30 August 1991Active
Birkhus Dunachton Road, Kincraig, Kingussie, PH21 1QE

Director-Active
4 Disblair Avenue, Newmachar, AB21 0PL

Director01 January 1990Active
Fieldhead House, Church Hill, Shamley Green, Guildford, England, GU5 0UD

Director24 August 2005Active
26 Charlton Crescent, Aboyne, AB34 5GN

Director08 August 2006Active

People with Significant Control

Mrs Ada Jean Craigie
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:Scotland
Address:Evelix House, Dalmuinzie Road, Aberdeen, Scotland, AB15 9EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2024-04-15Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2024-04-10Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2024-02-23Accounts

Accounts with accounts type group.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Address

Change sail address company with old address new address.

Download
2023-05-11Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2023-05-11Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2023-03-02Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2023-02-07Accounts

Accounts with accounts type group.

Download
2023-02-02Capital

Capital return purchase own shares treasury capital date.

Download
2023-02-02Capital

Capital return purchase own shares treasury capital date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-01-27Capital

Capital return purchase own shares treasury capital date.

Download
2023-01-27Capital

Capital return purchase own shares.

Download
2023-01-27Capital

Capital return purchase own shares treasury capital date.

Download
2023-01-17Capital

Capital return purchase own shares treasury capital date.

Download
2022-12-30Capital

Capital return purchase own shares treasury capital date.

Download
2022-11-16Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type group.

Download
2022-01-05Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type group.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.