This company is commonly known as Chapmans Chickens Limited. The company was founded 26 years ago and was given the registration number SC183512. The firm's registered office is in FRASERBURGH. You can find them at Anderson House, 9/11 Frithside Street, Fraserburgh, Aberdeenshire. This company's SIC code is 01470 - Raising of poultry.
Name | : | CHAPMANS CHICKENS LIMITED |
---|---|---|
Company Number | : | SC183512 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 03 March 1998 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Anderson House, 9/11 Frithside Street, Fraserburgh, Aberdeenshire, AB43 9AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Anderson House, 9-11 Frithside Street, Fraserburgh, Scotland, AB43 9AB | Corporate Secretary | 05 March 1998 | Active |
Anderson House, 9/11 Frithside Street, Fraserburgh, AB43 9AB | Director | 18 November 2016 | Active |
South Redbog, Strichen, Fraserburgh, Scotland, AB43 6RP | Director | 14 March 2001 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 03 March 1998 | Active |
South Redbog, Strichen, Fraserburgh, AB43 6RP | Director | 05 March 1998 | Active |
Kylexie House, Strichen, Fraserburgh, Scotland, AB43 6RQ | Director | 05 March 1998 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 03 March 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2021-06-15 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-30 | Gazette | Gazette notice voluntary. | Download |
2021-03-22 | Dissolution | Dissolution application strike off company. | Download |
2021-02-22 | Capital | Capital cancellation shares. | Download |
2021-02-22 | Resolution | Resolution. | Download |
2021-02-08 | Capital | Legacy. | Download |
2021-02-08 | Capital | Capital statement capital company with date currency figure. | Download |
2021-02-08 | Insolvency | Legacy. | Download |
2021-01-21 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2020-11-24 | Gazette | Gazette notice voluntary. | Download |
2020-11-17 | Dissolution | Dissolution application strike off company. | Download |
2020-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-28 | Officers | Appoint person director company with name date. | Download |
2016-11-18 | Officers | Termination director company with name termination date. | Download |
2016-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.