About

Registered Number: SC086897
Date of Incorporation: 28/02/1984 (40 years and 3 months ago)
Company Status: Active
Registered Address: Westhill Industrial Estate, Westhill, Aberdeenshire, AB32 6TQ

 

Chap Homes Ltd was founded on 28 February 1984 with its registered office in Aberdeenshire, it's status at Companies House is "Active". Chap Homes Ltd has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Michael John 01 February 2005 08 June 2010 1
Secretary Name Appointed Resigned Total Appointments
CLOW, Allan James 02 December 2013 20 November 2015 1
PRESSLIE, Paul Allan Smith 01 February 2005 02 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
TM01 - Termination of appointment of director 13 December 2019
AP01 - Appointment of director 13 December 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 29 December 2015
TM01 - Termination of appointment of director 20 November 2015
TM02 - Termination of appointment of secretary 20 November 2015
AR01 - Annual Return 27 October 2015
TM01 - Termination of appointment of director 06 February 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
MR01 - N/A 03 October 2014
MR04 - N/A 30 September 2014
MR04 - N/A 30 September 2014
MR04 - N/A 30 September 2014
MR04 - N/A 30 September 2014
MR04 - N/A 30 September 2014
MR04 - N/A 30 September 2014
AA - Annual Accounts 26 June 2014
AP01 - Appointment of director 29 April 2014
TM01 - Termination of appointment of director 28 April 2014
AUD - Auditor's letter of resignation 17 April 2014
AP01 - Appointment of director 05 December 2013
AP03 - Appointment of secretary 05 December 2013
TM02 - Termination of appointment of secretary 05 December 2013
AR01 - Annual Return 23 October 2013
AA01 - Change of accounting reference date 17 September 2013
TM01 - Termination of appointment of director 21 August 2013
AP01 - Appointment of director 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 12 October 2010
TM01 - Termination of appointment of director 08 July 2010
AA - Annual Accounts 11 December 2009
AR01 - Annual Return 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
419a(Scot) - N/A 05 August 2009
410(Scot) - N/A 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
AA - Annual Accounts 24 November 2008
410(Scot) - N/A 18 November 2008
363a - Annual Return 22 October 2008
353 - Register of members 22 October 2008
410(Scot) - N/A 17 July 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
419a(Scot) - N/A 16 January 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 16 October 2007
410(Scot) - N/A 04 July 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 06 October 2006
410(Scot) - N/A 15 August 2006
410(Scot) - N/A 28 February 2006
AA - Annual Accounts 25 November 2005
363a - Annual Return 11 October 2005
410(Scot) - N/A 14 June 2005
410(Scot) - N/A 12 February 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
288b - Notice of resignation of directors or secretaries 04 February 2005
288b - Notice of resignation of directors or secretaries 04 February 2005
288b - Notice of resignation of directors or secretaries 04 February 2005
AA - Annual Accounts 10 November 2004
CERTNM - Change of name certificate 15 October 2004
363a - Annual Return 12 October 2004
AA - Annual Accounts 21 November 2003
363a - Annual Return 15 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2002
363a - Annual Return 11 October 2002
AA - Annual Accounts 12 July 2002
AA - Annual Accounts 07 November 2001
363a - Annual Return 31 October 2001
RESOLUTIONS - N/A 07 June 2001
AA - Annual Accounts 23 October 2000
363a - Annual Return 13 October 2000
363(353) - N/A 13 October 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
363a - Annual Return 05 October 1999
AA - Annual Accounts 16 September 1999
363a - Annual Return 05 November 1998
AA - Annual Accounts 07 September 1998
287 - Change in situation or address of Registered Office 29 June 1998
363a - Annual Return 14 October 1997
AA - Annual Accounts 14 October 1997
363a - Annual Return 29 October 1996
AA - Annual Accounts 29 August 1996
288 - N/A 22 November 1995
363x - Annual Return 16 November 1995
AA - Annual Accounts 10 August 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 11 October 1994
363x - Annual Return 06 October 1994
363x - Annual Return 10 October 1993
AA - Annual Accounts 24 August 1993
419a(Scot) - N/A 29 June 1993
AA - Annual Accounts 05 October 1992
363x - Annual Return 05 October 1992
AA - Annual Accounts 03 October 1991
363x - Annual Return 03 October 1991
288 - N/A 18 September 1991
288 - N/A 18 September 1991
288 - N/A 02 May 1991
AA - Annual Accounts 01 February 1991
363a - Annual Return 01 February 1991
288 - N/A 25 September 1990
288 - N/A 23 January 1990
AA - Annual Accounts 08 December 1989
363 - Annual Return 08 December 1989
AA - Annual Accounts 07 December 1988
363 - Annual Return 07 December 1988
419a(Scot) - N/A 25 January 1988
AA - Annual Accounts 05 November 1987
363 - Annual Return 05 November 1987
AA - Annual Accounts 13 November 1986
363 - Annual Return 13 November 1986
NEWINC - New incorporation documents 28 February 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2014 Outstanding

N/A

Standard security 03 April 2009 Fully Satisfied

N/A

Standard security 14 November 2008 Fully Satisfied

N/A

Standard security 10 July 2008 Fully Satisfied

N/A

Standard security 27 June 2007 Fully Satisfied

N/A

Standard security 03 August 2006 Fully Satisfied

N/A

Standard security 21 February 2006 Fully Satisfied

N/A

Floating charge 07 June 2005 Fully Satisfied

N/A

Standard security 28 January 2005 Fully Satisfied

N/A

Floating charge 20 November 1985 Fully Satisfied

N/A

Standard security 11 February 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.