This company is commonly known as Chapelton Founders Limited. The company was founded 11 years ago and was given the registration number SC427514. The firm's registered office is in ABERDEEN. You can find them at Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CHAPELTON FOUNDERS LIMITED |
---|---|---|
Company Number | : | SC427514 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 2012 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ | Corporate Secretary | 25 June 2014 | Active |
Burnside Of Newhall, Newtonhill, Stonehaven, United Kingdom, AB39 3SH | Director | 24 July 2014 | Active |
West Quoscies, Newtonhill, Stonehaven, United Kingdom, AB39 3SJ | Director | 24 July 2014 | Active |
Leyside Of Cookney, Netherley, Stonehaven, United Kingdom, AB39 3RX | Director | 24 July 2014 | Active |
Gillybrands Farm, Cammachmore, Stonehaven, United Kingdom, AB39 3NS | Director | 24 July 2014 | Active |
Kinnaird Castle, Brechin, Scotland, DD9 6TZ | Director | 25 June 2014 | Active |
Dumbarrow Mill, Kirkden, Letham, United Kingdom, DD8 2ST | Director | 03 July 2012 | Active |
Union Plaza (6th, Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ | Corporate Director | 03 July 2012 | Active |
Elsick Farms Limited, As Trustee Of The 3rd Duke Of Fife's Will Trust | ||
Notified on | : | 15 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Saffery Champness, 71 Queen Victoria Street, London, United Kingdom, EC4V 4BE |
Nature of control | : |
|
Elsick Farms Ltd, As Executor Of The 3rd Duke Of Fife (Deceased) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Saffrey Champness, 71 Queen Victoria Street, London, England, EC4V 4BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Address | Change registered office address company with date old address new address. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-15 | Officers | Change person director company with change date. | Download |
2015-08-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.