UKBizDB.co.uk

CHAPELTON FOUNDERS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary25 June 2014Active
Burnside Of Newhall, Newtonhill, Stonehaven, United Kingdom, AB39 3SH

Director24 July 2014Active
West Quoscies, Newtonhill, Stonehaven, United Kingdom, AB39 3SJ

Director24 July 2014Active
Leyside Of Cookney, Netherley, Stonehaven, United Kingdom, AB39 3RX

Director24 July 2014Active
Gillybrands Farm, Cammachmore, Stonehaven, United Kingdom, AB39 3NS

Director24 July 2014Active
Kinnaird Castle, Brechin, Scotland, DD9 6TZ

Director25 June 2014Active
Dumbarrow Mill, Kirkden, Letham, United Kingdom, DD8 2ST

Director03 July 2012Active
Union Plaza (6th, Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ

Corporate Director03 July 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-16Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Address

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

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Persons with significant control

Notification of a person with significant control.

Download
2020-07-24Persons with significant control

Cessation of a person with significant control.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Accounts

Accounts with accounts type total exemption small.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-12-15Officers

Change person director company with change date.

Download
2015-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.