CHAP HOMES LIMITED
ABERDEENSHIRE CHAP (DEVELOPMENTS) LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB32 6TQ

Company number SC086897
Status Active
Incorporation Date 28 February 1984
Company Type Private Limited Company
Address WESTHILL INDUSTRIAL ESTATE, WESTHILL, ABERDEENSHIRE, AB32 6TQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Full accounts made up to 30 September 2015; Termination of appointment of Allan James Clow as a director on 20 November 2015. The most likely internet sites of CHAP HOMES LIMITED are www.chaphomes.co.uk, and www.chap-homes.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 Homes Limited is a Private Limited Company. The company registration number is SC086897. Chap Homes Limited has been working since 28 February 1984. The present status of the company is Active. The registered address of Chap Homes Limited is Westhill Industrial Estate Westhill Aberdeenshire Ab32 6tq. . THOMSON, Douglas Neil is a Director of the company. Secretary CLOW, Allan James has been resigned. Secretary MUTCH, Charles has been resigned. Secretary PHILIP, Charles Ian has been resigned. Secretary PRESSLIE, Paul Allan Smith 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 DAVIDSON, Michael John has been resigned. Director DOIG, Iain Macrae has been resigned. Director HARPER, William John has been resigned. Director KINGHORN, Graeme has been resigned. Director NICOL, William Harley Meakin has been resigned. Director PATERSON, Neil has been resigned. Director PHILIP, Charles Ian has been resigned. Director RITCHIE, Michael John has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
THOMSON, Douglas Neil
Appointed Date: 31 December 2012
62 years old

Resigned Directors

Secretary
CLOW, Allan James
Resigned: 20 November 2015
Appointed Date: 02 December 2013

Secretary
MUTCH, Charles
Resigned: 31 December 1999
Appointed Date: 30 August 1991

Secretary
PHILIP, Charles Ian
Resigned: 30 August 1991

Secretary
PRESSLIE, Paul Allan Smith
Resigned: 02 December 2013
Appointed Date: 01 February 2005

Secretary
RITCHIE, Michael John
Resigned: 01 February 2005
Appointed Date: 31 December 1999

Director
ANDERSON, Francis Arnot
Resigned: 19 September 1990

Director
BURR, William Stanley
Resigned: 29 September 2014
Appointed Date: 01 February 2005
75 years old

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

Director
CRABBE, Anthony Frank
Resigned: 01 February 2005
Appointed Date: 01 January 1990
79 years old

Director
CRAIGIE, Alasdair Shaw
Resigned: 03 October 2012
82 years old

Director
DAVIDSON, Michael John
Resigned: 08 June 2010
Appointed Date: 01 February 2005
67 years old

Director
DOIG, Iain Macrae
Resigned: 06 February 2015
Appointed Date: 21 April 2014
60 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
NICOL, William Harley Meakin
Resigned: 01 February 2005
Appointed Date: 01 January 1990
83 years old

Director
PATERSON, Neil
Resigned: 18 April 2014
Appointed Date: 01 February 2005
64 years old

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

Director
RITCHIE, Michael John
Resigned: 01 February 2005
Appointed Date: 01 January 1990
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 HOMES LIMITED Events

11 Oct 2016
Confirmation statement made on 1 October 2016 with updates
29 Dec 2015
Full accounts made up to 30 September 2015
20 Nov 2015
Termination of appointment of Allan James Clow as a director on 20 November 2015
20 Nov 2015
Termination of appointment of Allan James Clow as a secretary on 20 November 2015
27 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100

...
... and 115 more events
05 Nov 1987
Full accounts made up to 31 March 1987

05 Nov 1987
Return made up to 23/09/87; full list of members

13 Nov 1986
Full accounts made up to 31 March 1986

13 Nov 1986
Return made up to 07/10/86; full list of members

28 Feb 1984
Incorporation

CHAP HOMES LIMITED Charges

29 September 2014
Charge code SC08 6897 0011
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for Each Santander Group Member)
Description: Contains floating charge…
3 April 2009
Standard security
Delivered: 8 April 2009
Status: Satisfied on 30 September 2014
Persons entitled: Clydesdale Bank PLC
Description: Area of ground extending to 2 hectares lying to the south…
14 November 2008
Standard security
Delivered: 18 November 2008
Status: Satisfied on 30 September 2014
Persons entitled: Clydesdale Bank PLC
Description: The old cooperage lying on the north side of the road from…
10 July 2008
Standard security
Delivered: 17 July 2008
Status: Satisfied on 30 September 2014
Persons entitled: Clydesdale Bank PLC
Description: 3.58 hectares at leachkin brae, inverness INV7103.
27 June 2007
Standard security
Delivered: 4 July 2007
Status: Satisfied on 30 September 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2.08 hectares south of the A950 road from longside to…
3 August 2006
Standard security
Delivered: 15 August 2006
Status: Satisfied on 30 September 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Development site at the quay, newburgh, aberdeenshire.
21 February 2006
Standard security
Delivered: 28 February 2006
Status: Satisfied on 4 August 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.52 acres at woodlands of durris (title number KNC16496).
7 June 2005
Floating charge
Delivered: 14 June 2005
Status: Satisfied on 30 September 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
28 January 2005
Standard security
Delivered: 12 February 2005
Status: Satisfied on 16 January 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: That area of ground extending to 2.819 hectares lying on…
20 November 1985
Floating charge
Delivered: 4 December 1985
Status: Satisfied on 29 June 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
11 February 1985
Standard security
Delivered: 21 February 1985
Status: Satisfied on 25 January 1988
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground of irregular shape lying on the south side…