CHAP CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | SC482170 |
Category | Private Limited Company |
Incorporated | 15 Jul 2014 |
Age | 9 years, 10 months, 21 days |
Jurisdiction | Scotland |
SUMMARY
CHAP CONSTRUCTION LIMITED is an active private limited company with number SC482170. It was incorporated 9 years, 10 months, 21 days ago, on 15 July 2014. The company address is Westhill Industrial Estate, Westhill, AB32 6TQ, Aberdeenshire.
Company Fillings
Confirmation statement with no updates
Date: 01 Aug 2023
Action Date: 15 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-15
Documents
Accounts with accounts type dormant
Date: 25 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 22 Jul 2022
Action Date: 15 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-15
Documents
Accounts with accounts type dormant
Date: 17 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 11 Aug 2021
Action Date: 15 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-15
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 22 Jul 2020
Action Date: 15 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-15
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Cessation of a person with significant control
Date: 13 Dec 2019
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-01
Psc name: Douglas Thomson
Documents
Notification of a person with significant control
Date: 13 Dec 2019
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-11-01
Psc name: Hugh Craigie
Documents
Termination director company with name termination date
Date: 13 Dec 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-01
Officer name: Douglas Neil Thomson
Documents
Appoint person director company with name date
Date: 13 Dec 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-01
Officer name: Mr Hugh Craigie
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 15 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-15
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 21 Jul 2018
Action Date: 15 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-15
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 17 Jul 2017
Action Date: 15 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-15
Documents
Accounts with accounts type dormant
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 22 Jul 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-15
Documents
Accounts with accounts type dormant
Date: 14 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 20 Nov 2015
Action Date: 20 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas Neil Thomson
Appointment date: 2015-11-20
Documents
Termination director company with name termination date
Date: 20 Nov 2015
Action Date: 20 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allan James Clow
Termination date: 2015-11-20
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Oct 2014
Action Date: 29 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-09-29
Charge number: SC4821700001
Documents
Change of name notice
Date: 16 Jul 2014
Category: Change-of-name
Type: CONNOT
Documents
Certificate change of name company
Date: 16 Jul 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed chap newco LIMITED\certificate issued on 16/07/14
Documents
Resolution
Date: 16 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 16 Jul 2014
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
New date: 2015-09-30
Made up date: 2015-07-31
Documents
Some Companies
ALLIANCE IMPORT AND EXPORT CO., LTD
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 10728019 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 JAMESTOWN AVENUE,WARRINGTON,WA5 8AD
Number: | 09610136 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 EVERTON ROAD,SOUTHPORT,PR8 4BT
Number: | 11483369 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASCOT HOUSE 246 COURT OAK ROAD,BIRMINGHAM,B32 2EG
Number: | 08486706 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE VILLAGE (WEST BROMWICH) LIMITED
361 HIGH STREET,WEST BROMWICH,B70 9QG
Number: | 11375831 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 STANLEY ROAD,HORNCHURCH,RM12 4JN
Number: | 04892061 |
Status: | ACTIVE |
Category: | Private Limited Company |