Company Information for CHAPELTON FOUNDERS LIMITED
KINNAIRD CASTLE, KINNAIRD PARK, BRECHIN, ANGUS, DD9 6TZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CHAPELTON FOUNDERS LIMITED | |
Legal Registered Office | |
KINNAIRD CASTLE KINNAIRD PARK BRECHIN ANGUS DD9 6TZ Other companies in AB10 | |
Company Number | SC427514 | |
---|---|---|
Company ID Number | SC427514 | |
Date formed | 2012-07-03 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2024 | |
Account next due | 31/05/2026 | |
Latest return | 03/07/2015 | |
Return next due | 31/07/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-12-05 17:24:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BURNESS PAULL LLP |
||
GARY EDWARD EWAN |
||
COLIN JAMES GARDINER |
||
MALCOLM MARR |
||
ALEXANDER JAMES CLARK SHEPHERD |
||
HIS GRACE, DAVID CHARLES CARNEGIE, THE DUKE OF FIFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BURNESS PAULL (DIRECTORS ABERDEEN) LIMITED |
Director | ||
JAMES GORDON CROLL STARK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHAPELTON OF ELSICK TRUSTEES LIMITED | Director | 2014-07-24 | CURRENT | 2010-12-06 | Active | |
CHAPELTON OF ELSICK TRUSTEES LIMITED | Director | 2014-07-24 | CURRENT | 2010-12-06 | Active | |
GARDINER DESIGN LIMITED | Director | 1989-12-31 | CURRENT | 1989-02-06 | Active | |
CHAPELTON OF ELSICK TRUSTEES LIMITED | Director | 2014-07-24 | CURRENT | 2010-12-06 | Active | |
CHAPELTON OF ELSICK TRUSTEES LIMITED | Director | 2014-07-24 | CURRENT | 2010-12-06 | Active | |
CHAPELTON OF ELSICK TRUSTEES LIMITED | Director | 2014-06-25 | CURRENT | 2010-12-06 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/24 | ||
CONFIRMATION STATEMENT MADE ON 03/07/24, WITH NO UPDATES | ||
Appointment of Sarah Kirstin Stewart as company secretary on 2024-05-27 | ||
Termination of appointment of Burness Paull Llp on 2024-05-27 | ||
CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTERED OFFICE CHANGED ON 14/01/22 FROM Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/01/22 FROM Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/21, WITH UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES | |
PSC02 | Notification of Elsick Farms Limited, as Trustee of the 3Rd Duke of Fife's Will Trust as a person with significant control on 2016-04-15 | |
PSC07 | CESSATION OF ELSICK FARMS LTD, AS EXECUTOR OF THE 3RD DUKE OF FIFE (DECEASED) AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC09 | Withdrawal of a person with significant control statement on 2017-12-01 | |
PSC02 | Notification of Elsick Farms Ltd, as Executor of the 3Rd Duke of Fife (Deceased) as a person with significant control on 2016-04-06 | |
LATEST SOC | 12/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Earl of David Charles Southesk on 2015-12-05 | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/07/14 TO 31/08/14 | |
AP01 | DIRECTOR APPOINTED ALEXANDER JAMES CLARK SHEPHERD | |
AP01 | DIRECTOR APPOINTED MALCOLM MARR | |
AP01 | DIRECTOR APPOINTED GARY EDWARD EWAN | |
AP01 | DIRECTOR APPOINTED COLIN JAMES GARDINER | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/07/14 ANNUAL RETURN FULL LIST | |
SH01 | 25/06/14 STATEMENT OF CAPITAL GBP 100.00 | |
RES13 | SUBDIVISION 1 ORD. @£1 NOW 100 ORD @M £0.01 25/06/2014 | |
RES01 | ADOPT ARTICLES 23/07/14 | |
SH02 | Sub-division of shares on 2014-06-25 | |
AP01 | DIRECTOR APPOINTED EARL OF DAVID CHARLES SOUTHESK | |
AP04 | Appointment of Burness Paull Llp as company secretary on 2014-06-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES STARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BURNESS PAULL (DIRECTORS ABERDEEN) LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 | |
AR01 | 03/07/13 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / P & W DIRECTORS LIMITED / 30/11/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHAPELTON FOUNDERS LIMITED
Cash Bank In Hand | 2012-07-03 | £ 1 |
---|---|---|
Shareholder Funds | 2012-07-03 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CHAPELTON FOUNDERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |