Chap (holdings) Limited ABERDEENSHIRE


Chap (holdings) started in year 1976 as Private Limited Company with registration number SC059461. The Chap (holdings) company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Aberdeenshire at Westhill Industrial Estate. Postal code: AB32 6TQ.

The firm has 5 directors, namely Derek S., James C. and Shona G. and others. Of them, Alasdair C. has been with the company the longest, being appointed on 28 September 1988 and Derek S. has been with the company for the least time - from 1 November 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chap (holdings) Limited Address / Contact

Office Address Westhill Industrial Estate
Office Address2 Westhill
Town Aberdeenshire
Post code AB32 6TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC059461
Date of Incorporation Mon, 23rd Feb 1976
Industry Activities of head offices
End of financial Year 30th September
Company age 48 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Derek S.

Position: Director

Appointed: 01 November 2022

James C.

Position: Director

Appointed: 01 September 2019

Shona G.

Position: Director

Appointed: 04 January 2016

Hugh C.

Position: Director

Appointed: 03 February 2010

Alasdair C.

Position: Director

Appointed: 28 September 1988

Charles P.

Position: Secretary

Resigned: 30 August 1991

Allan C.

Position: Secretary

Appointed: 05 March 2014

Resigned: 20 November 2015

Allan C.

Position: Director

Appointed: 02 December 2013

Resigned: 20 November 2015

Burness Llp

Position: Corporate Secretary

Appointed: 23 August 2013

Resigned: 05 March 2014

Graeme K.

Position: Director

Appointed: 08 August 2006

Resigned: 23 August 2013

Michael D.

Position: Director

Appointed: 08 August 2006

Resigned: 08 June 2010

William B.

Position: Director

Appointed: 08 August 2006

Resigned: 31 December 2012

Douglas T.

Position: Director

Appointed: 08 August 2006

Resigned: 01 November 2019

Graeme K.

Position: Secretary

Appointed: 08 August 2006

Resigned: 23 August 2013

Matthew T.

Position: Director

Appointed: 24 August 2005

Resigned: 23 March 2017

Michael R.

Position: Secretary

Appointed: 31 December 1999

Resigned: 08 August 2006

Charles M.

Position: Secretary

Appointed: 30 August 1991

Resigned: 31 December 1999

William N.

Position: Director

Appointed: 30 August 1991

Resigned: 21 December 2007

Anthony C.

Position: Director

Appointed: 30 August 1991

Resigned: 08 September 2006

Alastair M.

Position: Director

Appointed: 01 January 1990

Resigned: 29 September 2009

Michael R.

Position: Director

Appointed: 01 January 1990

Resigned: 08 August 2006

Charles P.

Position: Director

Appointed: 28 September 1988

Resigned: 16 October 2002

Francis A.

Position: Director

Appointed: 28 September 1988

Resigned: 19 September 1990

William H.

Position: Director

Appointed: 28 September 1988

Resigned: 11 September 1991

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Ada C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Ada C.

Notified on 6 April 2016
Ceased on 1 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 30th September 2022
filed on: 7th, February 2023
Free Download (49 pages)

Company search

Advertisements