UKBizDB.co.uk

CHAPELCROSS LIMITED

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

This company is commonly known as Chapelcross Limited. The company was founded 33 years ago and was given the registration number SC128919. The firm's registered office is in EDINBURGH. You can find them at Adam House, 5 Mid New Cultins, Edinburgh, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CHAPELCROSS LIMITED
Company Number:SC128919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1990
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Adam House, 5 Mid New Cultins, Edinburgh, Scotland, EH11 4DU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a, Canal View, Winchburgh, Broxburn, Scotland, EH52 6FE

Director21 December 2018Active
Beech Cottage, Garvald, EH41 4LN

Secretary08 March 1991Active
Marathon House, Olympic Business Park, Drybridge Road, Dundonald, KA2 9AE

Secretary31 August 2010Active
2nd Floor, Grafton House, 2-3 Golden Square, London, W1F 9HR

Secretary27 November 2007Active
First Floor Flat, 212 Croxted Road, Herne Hill, London, SE24 9DG

Secretary15 April 2009Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Nominee Secretary10 December 1990Active
The Gables, Gravel Path, Berkhamsted, HP4 3DX

Director27 November 2007Active
Glendevon, Winchburgh, Broxburn, EH52 6PX

Director08 March 1991Active
Adam House, 5 Mid New Cultins, Edinburgh, Scotland, EH11 4DU

Director31 August 2010Active
Wood End, Sutton Place, Abinger Hammer, RH5 6RP

Director27 November 2007Active
Marathon House, Olympic Business Park, Drybridge Road, Dundonald, KA2 9AE

Director31 August 2010Active
2nd Floor, Grafton House, 2-3 Golden Square, London, W1F 9HR

Director27 November 2007Active
5 St Margarets Road, Edinburgh, EH9 1AZ

Nominee Director10 December 1990Active
Ivy House Church Row, Meole Brace, Shrewsbury, SY3 9EY

Director27 November 2007Active
4 Ettrick Road, Edinburgh, EH10 5BJ

Nominee Director10 December 1990Active

People with Significant Control

Winchburgh Developments Limited
Notified on:30 June 2016
Status:Active
Country of residence:Scotland
Address:1a Canal View, Winchburgh, Broxburn, Scotland, EH52 6FE
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Persons with significant control

Change to a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2022-12-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Address

Change registered office address company with date old address new address.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type dormant.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Change account reference date company current shortened.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Address

Change registered office address company with date old address new address.

Download
2019-01-05Mortgage

Mortgage satisfy charge full.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2019-01-03Officers

Termination secretary company with name termination date.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Capital

Legacy.

Download
2018-12-14Capital

Capital statement capital company with date currency figure.

Download
2018-12-14Insolvency

Legacy.

Download
2018-12-14Resolution

Resolution.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.