CHAPELHILL LIMITED
DOLLAR

Hellopages » Perth and Kinross » Perth and Kinross » FK14 7JZ

Company number SC187690
Status Active
Incorporation Date 16 July 1998
Company Type Private Limited Company
Address GLENHEAD FARM, GLENDEVON, DOLLAR, FK14 7JZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CHAPELHILL LIMITED are www.chapelhill.co.uk, and www.chapelhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Alloa Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chapelhill Limited is a Private Limited Company. The company registration number is SC187690. Chapelhill Limited has been working since 16 July 1998. The present status of the company is Active. The registered address of Chapelhill Limited is Glenhead Farm Glendevon Dollar Fk14 7jz. . RODGER, Fiona Macgregor is a Secretary of the company. RODGER, Andrew Paul is a Director of the company. RODGER, Fiona Macgregor is a Director of the company. Secretary MCMASTER, Robert has been resigned. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MCMASTER, Robert has been resigned. Director RODGER, Andrew Paul has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RODGER, Fiona Macgregor
Appointed Date: 13 August 2013

Director
RODGER, Andrew Paul
Appointed Date: 13 August 2013
70 years old

Director
RODGER, Fiona Macgregor
Appointed Date: 15 December 2008
70 years old

Resigned Directors

Secretary
MCMASTER, Robert
Resigned: 13 August 2013
Appointed Date: 16 July 1998

Nominee Secretary
REID, Brian
Resigned: 16 July 1998
Appointed Date: 16 July 1998

Nominee Director
MABBOTT, Stephen
Resigned: 16 July 1998
Appointed Date: 16 July 1998
74 years old

Director
MCMASTER, Robert
Resigned: 13 August 2013
Appointed Date: 16 July 1998
72 years old

Director
RODGER, Andrew Paul
Resigned: 12 January 2009
Appointed Date: 16 July 1998
70 years old

Persons With Significant Control

Mrs Fiona Macgregor Rodger
Notified on: 12 August 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Paul Rodger
Notified on: 12 August 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHAPELHILL LIMITED Events

06 Apr 2017
Total exemption small company accounts made up to 31 July 2016
15 Aug 2016
Confirmation statement made on 12 August 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
17 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2

14 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 45 more events
22 Jul 1998
New director appointed
22 Jul 1998
New secretary appointed;new director appointed
20 Jul 1998
Secretary resigned
20 Jul 1998
Director resigned
16 Jul 1998
Incorporation

CHAPELHILL LIMITED Charges

3 April 2001
Standard security
Delivered: 17 April 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot of ground at chapelhill, logiealmond, perthshire.
3 April 2001
Standard security
Delivered: 12 April 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.299 acres at chapelhill, logiealmond, perthshire.
19 March 2001
Floating charge
Delivered: 27 March 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…