About

Registered Number: SC187690
Date of Incorporation: 16/07/1998 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 8 months ago)
Registered Address: Culdees Garden Studio, Muthill, Crieff, PH5 2BA,

 

Chapelhill Ltd was founded on 16 July 1998 with its registered office in Crieff, it's status in the Companies House registry is set to "Dissolved". The organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RODGER, Fiona Macgregor 15 December 2008 - 1
MCMASTER, Robert 16 July 1998 13 August 2013 1
RODGER, Andrew Paul 16 July 1998 12 January 2009 1
Secretary Name Appointed Resigned Total Appointments
RODGER, Fiona Macgregor 13 August 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
CS01 - N/A 07 September 2020
AA - Annual Accounts 23 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2020
DS01 - Striking off application by a company 10 March 2020
CS01 - N/A 26 August 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 23 August 2017
CH01 - Change of particulars for director 16 August 2017
CH01 - Change of particulars for director 16 August 2017
PSC04 - N/A 16 August 2017
PSC04 - N/A 16 August 2017
AD01 - Change of registered office address 16 August 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 23 April 2014
AD01 - Change of registered office address 21 October 2013
AD01 - Change of registered office address 23 August 2013
AP03 - Appointment of secretary 21 August 2013
AR01 - Annual Return 19 August 2013
AP01 - Appointment of director 19 August 2013
TM01 - Termination of appointment of director 19 August 2013
TM02 - Termination of appointment of secretary 19 August 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 15 August 2010
CH01 - Change of particulars for director 15 August 2010
CH01 - Change of particulars for director 15 August 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 11 May 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 15 December 2008
363a - Annual Return 04 September 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 25 October 2006
AAMD - Amended Accounts 25 October 2006
363a - Annual Return 06 September 2006
AA - Annual Accounts 01 June 2006
363a - Annual Return 19 August 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 29 May 2003
363s - Annual Return 28 August 2002
AA - Annual Accounts 02 June 2002
363s - Annual Return 07 August 2001
AA - Annual Accounts 30 May 2001
410(Scot) - N/A 17 April 2001
410(Scot) - N/A 12 April 2001
410(Scot) - N/A 27 March 2001
363s - Annual Return 08 August 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 21 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
NEWINC - New incorporation documents 16 July 1998

Mortgages & Charges

Description Date Status Charge by
Standard security 03 April 2001 Outstanding

N/A

Standard security 03 April 2001 Outstanding

N/A

Floating charge 19 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.