About

Registered Number: SC128919
Date of Incorporation: 10/12/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: Adam House, 5 Mid New Cultins, Edinburgh, EH11 4DU,

 

Based in Edinburgh, Chapelcross Ltd was established in 1990, it has a status of "Active". We do not know the number of employees at Chapelcross Ltd. This company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MURRAY, Kirsty Elizabeth 31 August 2010 21 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 13 December 2019
AA01 - Change of accounting reference date 31 October 2019
AA - Annual Accounts 30 August 2019
AD01 - Change of registered office address 23 May 2019
MR04 - N/A 05 January 2019
TM01 - Termination of appointment of director 03 January 2019
TM02 - Termination of appointment of secretary 03 January 2019
AP01 - Appointment of director 03 January 2019
AA - Annual Accounts 27 December 2018
RESOLUTIONS - N/A 14 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 December 2018
SH19 - Statement of capital 14 December 2018
CAP-SS - N/A 14 December 2018
CS01 - N/A 06 December 2018
CH03 - Change of particulars for secretary 27 September 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 08 December 2016
AA01 - Change of accounting reference date 30 June 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 10 December 2012
CH03 - Change of particulars for secretary 10 December 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 07 December 2011
CH03 - Change of particulars for secretary 07 December 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 28 September 2010
TM02 - Termination of appointment of secretary 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
AP03 - Appointment of secretary 15 September 2010
AP01 - Appointment of director 07 September 2010
AP01 - Appointment of director 07 September 2010
AD01 - Change of registered office address 07 September 2010
CH01 - Change of particulars for director 04 February 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 24 September 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 05 November 2008
410(Scot) - N/A 08 March 2008
410(Scot) - N/A 08 March 2008
AA - Annual Accounts 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 09 February 2008
410(Scot) - N/A 08 February 2008
410(Scot) - N/A 08 February 2008
363s - Annual Return 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
410(Scot) - N/A 27 December 2007
225 - Change of Accounting Reference Date 20 December 2007
287 - Change in situation or address of Registered Office 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
RESOLUTIONS - N/A 30 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 30 May 2006
363a - Annual Return 16 February 2006
AA - Annual Accounts 02 April 2005
363s - Annual Return 22 December 2004
419a(Scot) - N/A 28 May 2004
419a(Scot) - N/A 19 May 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 25 July 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 22 October 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 19 February 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 30 March 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 02 April 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 01 April 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 29 March 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 20 March 1995
363s - Annual Return 09 January 1995
PRE95M - N/A 01 January 1995
410(Scot) - N/A 23 August 1994
410(Scot) - N/A 29 June 1994
AA - Annual Accounts 28 March 1994
363s - Annual Return 13 December 1993
AA - Annual Accounts 09 January 1993
363s - Annual Return 07 January 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 March 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 1992
MISC - Miscellaneous document 20 March 1992
88(2)P - N/A 12 March 1992
363s - Annual Return 14 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 July 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 03 May 1991
CERTNM - Change of name certificate 24 April 1991
CERTNM - Change of name certificate 18 March 1991
287 - Change in situation or address of Registered Office 13 March 1991
288 - N/A 13 March 1991
288 - N/A 13 March 1991
288 - N/A 13 March 1991
NEWINC - New incorporation documents 10 December 1990

Mortgages & Charges

Description Date Status Charge by
Standard security 05 March 2008 Outstanding

N/A

Standard security 05 March 2008 Outstanding

N/A

Standard security 06 February 2008 Fully Satisfied

N/A

Standard security 06 February 2008 Outstanding

N/A

Standard security 06 December 2007 Outstanding

N/A

Standard security 12 August 1994 Fully Satisfied

N/A

Standard security 15 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.