CHAP GROUP (ABERDEEN) LTD
ABERDEENSHIRE CHAP CONSTRUCTION (ABERDEEN) LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB32 6TQ

Company number SC086917
Status Active
Incorporation Date 29 February 1984
Company Type Private Limited Company
Address WESTHILL INDUSTRIAL ESTATE, WESTHILL, ABERDEENSHIRE, AB32 6TQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Registration of charge SC0869170020, created on 13 April 2017; Director's details changed for Mr Hugh Craigie on 1 August 2016; Confirmation statement made on 1 October 2016 with updates. The most likely internet sites of CHAP GROUP (ABERDEEN) LTD are www.chapgroupaberdeen.co.uk, and www.chap-group-aberdeen.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. The distance to to Inverurie Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chap Group Aberdeen Ltd is a Private Limited Company. The company registration number is SC086917. Chap Group Aberdeen Ltd has been working since 29 February 1984. The present status of the company is Active. The registered address of Chap Group Aberdeen Ltd is Westhill Industrial Estate Westhill Aberdeenshire Ab32 6tq. . MCHARDY, Murray is a Secretary of the company. CRAIGIE, Hugh is a Director of the company. DOIG, Iain Macrae is a Director of the company. GEE, Shona Louise is a Director of the company. KIRK, Vincent is a Director of the company. MATHERS, Charles Douglas is a Director of the company. THOMSON, Douglas Neil is a Director of the company. YOUNG, James Smith is a Director of the company. YOUNG, Malcolm Edward is a Director of the company. Secretary MUTCH, Charles has been resigned. Secretary RITCHIE, Michael John has been resigned. Director ANDERSON, Francis Arnot has been resigned. Director BURR, William Stanley has been resigned. Director CLOW, Allan James has been resigned. Director CRABBE, Anthony Frank has been resigned. Director CRAIGIE, Alasdair Shaw has been resigned. Director CRAIGIE, Alasdair Shaw has been resigned. Director DONALDSON, Graham Alexander has been resigned. Director FISHER, Derek has been resigned. Director HARPER, William John has been resigned. Director KINGHORN, Graeme has been resigned. Director MUTCH, Charles has been resigned. Director NICOL, William Harley Meakin has been resigned. Director PHILIP, Charles Ian has been resigned. Director RITCHIE, Michael John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCHARDY, Murray
Appointed Date: 31 December 2002

Director
CRAIGIE, Hugh
Appointed Date: 01 February 2005
50 years old

Director
DOIG, Iain Macrae
Appointed Date: 17 July 2014
60 years old

Director
GEE, Shona Louise
Appointed Date: 04 January 2016
59 years old

Director
KIRK, Vincent
Appointed Date: 17 July 2014
67 years old

Director
MATHERS, Charles Douglas
Appointed Date: 30 August 1991
74 years old

Director
THOMSON, Douglas Neil
Appointed Date: 01 July 2001
62 years old

Director
YOUNG, James Smith
Appointed Date: 02 November 2007
70 years old

Director
YOUNG, Malcolm Edward
Appointed Date: 28 January 2013
59 years old

Resigned Directors

Secretary
MUTCH, Charles
Resigned: 31 December 1999

Secretary
RITCHIE, Michael John
Resigned: 31 December 2002
Appointed Date: 31 December 1999

Director
ANDERSON, Francis Arnot
Resigned: 19 September 1990

Director
BURR, William Stanley
Resigned: 09 January 2013
Appointed Date: 29 August 1997
75 years old

Director
CLOW, Allan James
Resigned: 20 November 2015
Appointed Date: 02 December 2013
56 years old

Director
CRABBE, Anthony Frank
Resigned: 31 December 2002
79 years old

Director
CRAIGIE, Alasdair Shaw
Resigned: 09 January 2013
Appointed Date: 01 February 2005
82 years old

Director
CRAIGIE, Alasdair Shaw
Resigned: 31 December 2002
82 years old

Director
DONALDSON, Graham Alexander
Resigned: 09 February 2001
Appointed Date: 30 August 1991
84 years old

Director
FISHER, Derek
Resigned: 02 November 2015
Appointed Date: 17 July 2014
67 years old

Director
HARPER, William John
Resigned: 11 September 1991

Director
KINGHORN, Graeme
Resigned: 19 August 2013
Appointed Date: 27 February 2008
65 years old

Director
MUTCH, Charles
Resigned: 31 December 1999
Appointed Date: 01 June 1997
85 years old

Director
NICOL, William Harley Meakin
Resigned: 31 December 2002
83 years old

Director
PHILIP, Charles Ian
Resigned: 16 October 2002
87 years old

Director
RITCHIE, Michael John
Resigned: 31 December 2002
Appointed Date: 01 October 1988
79 years old

Persons With Significant Control

Chap (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHAP GROUP (ABERDEEN) LTD Events

18 Apr 2017
Registration of charge SC0869170020, created on 13 April 2017
13 Oct 2016
Director's details changed for Mr Hugh Craigie on 1 August 2016
11 Oct 2016
Confirmation statement made on 1 October 2016 with updates
14 Jan 2016
Appointment of Mrs Shona Louise Gee as a director on 4 January 2016
29 Dec 2015
Full accounts made up to 30 September 2015
...
... and 142 more events
01 Oct 1987
Accounts made up to 31 March 1986

18 Sep 1987
Company added to the register

26 Apr 1984
Company name changed\certificate issued on 26/04/84
29 Feb 1984
Certificate of incorporation
29 Feb 1984
Incorporation

CHAP GROUP (ABERDEEN) LTD Charges

13 April 2017
Charge code SC08 6917 0020
Delivered: 18 April 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All and whole those subjects at 26 – 28 froghall road…
20 August 2015
Charge code SC08 6917 0019
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each Santander Group Member (As Defined in the Evidence to the Charge)
Description: All and whole the subjects at tor-na-dee hospital…
25 March 2015
Charge code SC08 6917 0018
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each Santander Group Member
Description: All and whole that area or piece of ground extending to…
2 October 2014
Charge code SC08 6917 0017
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for Each Santander Group Member)
Description: All and whole (I) those subjects lying to the south east of…
2 October 2014
Charge code SC08 6917 0016
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for Each Santander Group Member)
Description: All and whole those subjects lying to the south east side…
29 September 2014
Charge code SC08 6917 0015
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for Each Santander Group Member)
Description: Contains floating charge…
15 July 2014
Charge code SC08 6917 0014
Delivered: 23 July 2014
Status: Satisfied on 30 September 2014
Persons entitled: Clydesdale Bank PLC
Description: Those subjects lying on the south east side of leachkin…
15 July 2014
Charge code SC08 6917 0013
Delivered: 23 July 2014
Status: Satisfied on 30 September 2014
Persons entitled: Clydesdale Bank PLC
Description: Those subjects lying to the south east of fleeman way…
15 July 2014
Charge code SC08 6917 0012
Delivered: 23 July 2014
Status: Satisfied on 30 September 2014
Persons entitled: Clydesdale Bank PLC
Description: Those subjects being ground lying to the north west of…
1 July 2003
Standard security
Delivered: 17 July 2003
Status: Satisfied on 10 March 2005
Persons entitled: Scottish Ministers
Description: 35 seaforth road, aberdeen.
29 April 2003
Standard security
Delivered: 6 May 2003
Status: Satisfied on 10 March 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: 35 seaforth road, aberdeen.
24 April 2003
Standard security
Delivered: 29 April 2003
Status: Satisfied on 22 October 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground to south of arbuthnott street, stonehaven.
15 October 2002
Standard security
Delivered: 18 October 2002
Status: Satisfied on 5 December 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1/3 st devenicks crescent, cults, aberdeen.
22 February 2001
Standard security
Delivered: 1 March 2001
Status: Satisfied on 17 April 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects lying to the east of kirk brae and an area of…
29 September 2000
Standard security
Delivered: 5 October 2000
Status: Satisfied on 14 October 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Housing development site extending to 3.7 hectares lying to…
16 June 1998
Standard security
Delivered: 29 June 1998
Status: Satisfied on 12 May 2000
Persons entitled: Scottish Homes
Description: Areas of ground north of linksfield road,aberdeen.
18 November 1997
Standard security
Delivered: 26 November 1997
Status: Satisfied on 22 January 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground at linksfield road,aberdeen.
11 September 1997
Standard security
Delivered: 19 September 1997
Status: Satisfied on 25 September 2000
Persons entitled: Firm of Inverquhomery Farm
Description: 3.624 hectares from longside to mintlaw,part of…
23 January 1996
Standard security
Delivered: 29 January 1996
Status: Satisfied on 12 May 2000
Persons entitled: Alexander Murray Scrimgeour and Others as Trustees of the Macrobert Trust Estate
Description: 1.7 hectares,aberdeen road,tarland.
20 November 1985
Floating charge
Delivered: 4 December 1985
Status: Satisfied on 30 September 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…