Chapman Of Inverness Limited INVERNESS


Founded in 1939, Chapman Of Inverness, classified under reg no. SC020899 is an active company. Currently registered at Green Acres Westhill IV2 5BN, Inverness the company has been in the business for eighty five years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022.

At the moment there are 3 directors in the the firm, namely Laura M., Anne M. and Alastair M.. In addition one secretary - Alastair M. - is with the company. As of 8 June 2024, there were 4 ex directors - Neil M., Ian M. and others listed below. There were no ex secretaries.

Chapman Of Inverness Limited Address / Contact

Office Address Green Acres Westhill
Office Address2 Easter Muckovie
Town Inverness
Post code IV2 5BN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC020899
Date of Incorporation Sat, 25th Mar 1939
Industry Other letting and operating of own or leased real estate
Industry Financial intermediation not elsewhere classified
End of financial Year 31st October
Company age 85 years old
Account next due date Wed, 31st Jul 2024 (53 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Alastair M.

Position: Secretary

Appointed: 31 July 2018

Laura M.

Position: Director

Appointed: 17 May 2018

Anne M.

Position: Director

Appointed: 18 August 2016

Alastair M.

Position: Director

Appointed: 19 April 2010

Neil M.

Position: Director

Resigned: 15 June 2016

Wjm Secretaries Limited

Position: Corporate Secretary

Appointed: 29 February 2016

Resigned: 31 July 2018

Ian M.

Position: Director

Appointed: 08 August 1994

Resigned: 17 May 2018

Marie M.

Position: Director

Appointed: 22 May 1989

Resigned: 19 April 2010

Ian M.

Position: Director

Appointed: 22 May 1989

Resigned: 14 July 1994

Messrs Macarthurs & Co Solicitors

Position: Corporate Secretary

Appointed: 22 May 1989

Resigned: 29 February 2016

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats established, there is Alastair M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Anne M. This PSC owns 25-50% shares.

Alastair M.

Notified on 17 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Anne M.

Notified on 31 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand35 19056 82158 80068 06763 01424 310497
Current Assets123 20878 86483 180165 940115 67043 40458 339
Debtors1 6241 1803    
Net Assets Liabilities2 484 7352 620 7292 508 8112 511 5562 392 3092 617 8452 317 721
Other Debtors1 6241 1803    
Property Plant Equipment 115 000115 000115 000115 000115 000115 000
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 4002 4002 4002 4005 040
Administrative Expenses35 459      
Amounts Owed To Other Related Parties Other Than Directors  10 000   6 476
Average Number Employees During Period 334444
Corporation Tax Payable4 7088 3498 74114 2188 9886 45513 519
Creditors19 98923 63018 74114 2188 9886 45519 995
Current Asset Investments86 39420 86324 37797 87352 65619 09457 842
Fixed Assets2 470 0442 692 7462 557 7522 486 9902 384 6322 809 3482 415 406
Investment Property115 000115 000     
Investment Property Fair Value Model  115 000115 000115 000115 000115 000
Investments 2 577 7462 442 7522 371 9902 269 6322 694 348-367 621
Investments Fixed Assets2 355 0442 577 7462 442 7522 371 9902 269 6322 694 3482 300 406
Investments In Group Undertakings 20 05020 05020 05020 05020 050-20 050
Net Current Assets Liabilities103 21955 23464 439151 722106 68236 94938 344
Other Creditors15 28115 281     
Other Creditors Including Taxation Social Security Balance Sheet Subtotal4 708      
Other Investments Other Than Loans 2 557 6962 422 7022 101 9401 999 5822 624 298-367 621
Other Loans Classified Under Investments   250 000250 00050 00050 000
Property Plant Equipment Gross Cost  115 000115 000115 000115 000115 000
Provisions For Liabilities Balance Sheet Subtotal88 528127 251110 980124 75696 605226 052130 989
Taxation Including Deferred Taxation Balance Sheet Subtotal88 528      
Total Assets Less Current Liabilities2 573 2632 747 9802 622 1912 638 7122 491 3142 846 2972 453 750
Total Borrowings 15 28110 000    
Trade Creditors Trade Payables15 281      
Turnover Revenue10 250      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 30th, October 2023
Free Download (9 pages)

Company search