Chaps (gb) Ltd. GLASGOW


Chaps (gb) started in year 2009 as Private Limited Company with registration number SC365225. The Chaps (gb) company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Glasgow at The Bakery 10 Greenlees Road. Postal code: G72 8JJ.

At the moment there are 3 directors in the the firm, namely Steven D., Gary S. and Jamie S.. In addition one secretary - Jamie S. - is with the company. Currenlty, the firm lists one former director, whose name is Stephen M. and who left the the firm on 8 September 2009. In addition, there is one former secretary - Brian Reid Ltd. who worked with the the firm until 8 September 2009.

Chaps (gb) Ltd. Address / Contact

Office Address The Bakery 10 Greenlees Road
Office Address2 Cambuslang
Town Glasgow
Post code G72 8JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC365225
Date of Incorporation Tue, 8th Sep 2009
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Steven D.

Position: Director

Appointed: 26 February 2021

Jamie S.

Position: Secretary

Appointed: 08 September 2009

Gary S.

Position: Director

Appointed: 08 September 2009

Jamie S.

Position: Director

Appointed: 08 September 2009

Stephen M.

Position: Director

Appointed: 08 September 2009

Resigned: 08 September 2009

Brian Reid Ltd.

Position: Secretary

Appointed: 08 September 2009

Resigned: 08 September 2009

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats found, there is Steven D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Jamie S. This PSC owns 25-50% shares. Then there is Gary S., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Steven D.

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

Jamie S.

Notified on 6 April 2016
Ceased on 25 February 2021
Nature of control: 25-50% shares

Gary S.

Notified on 6 April 2016
Ceased on 25 February 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth2038931 1031 872      
Balance Sheet
Cash Bank On Hand    100 745 151 507198 215418 761570 201
Current Assets101 826118 762124 735127 710289 619381 363614 6531 009 2781 326 3631 647 244
Debtors33 37335 36047 31713 959188 874381 363463 146811 063907 6021 077 043
Net Assets Liabilities   1 87290 724172 863271 837417 170714 246974 784
Other Debtors   1 0005 1016 6777 396810 426906 477917 276
Property Plant Equipment   22 20270 31641 15668 12072 717176 557233 952
Cash Bank In Hand8 01515 542        
Net Assets Liabilities Including Pension Asset Liability2038931 1031 872      
Stocks Inventory60 43867 86077 418113 751      
Tangible Fixed Assets10 21811 90336 27522 202      
Total Inventories   113 751106 164     
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve1037931 0031 772      
Shareholder Funds2038931 1031 872      
Other
Accrued Liabilities Deferred Income      37 36952 296  
Accumulated Depreciation Impairment Property Plant Equipment   18 19022 74115 30620 31745 99970 081115 368
Amounts Recoverable On Contracts    49 74871 371105 462729 391  
Average Number Employees During Period    132117443030
Bank Borrowings Overdrafts   13 263 3 682 46 66736 21426 627
Corporation Tax Payable   14 70427 28745 26441 16257 61487 541119 033
Creditors   21 88661 02727 38947 98291 36253 068150 038
Finance Lease Liabilities Present Value Total   21 88661 02727 38947 98244 695  
Future Minimum Lease Payments Under Non-cancellable Operating Leases      11 20011 20010 80010 800
Increase From Depreciation Charge For Year Property Plant Equipment    5 62113 99611 21219 48124 08261 925
Net Current Assets Liabilities-3 820-3 3204 6775 99694 795166 916264 642449 631624 303949 358
Other Creditors   1 5641 1664 5011 65544 69516 854123 411
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         16 638
Other Disposals Property Plant Equipment         23 220
Other Taxation Social Security Payable   3 0785 4969 27012 27618 81715 74422 125
Prepayments Accrued Income    1 9524 9073 8984 052  
Property Plant Equipment Gross Cost   40 39293 05756 46283 982118 716246 638349 320
Provisions For Liabilities Balance Sheet Subtotal   4 44013 3607 82012 94313 81633 54658 488
Total Additions Including From Business Combinations Property Plant Equipment    55 47347538 17624 078127 922125 902
Total Assets Less Current Liabilities6 3988 58340 95228 198165 111208 072332 762522 348800 8601 183 310
Trade Creditors Trade Payables   77 390124 987125 955241 175397 532407 952265 346
Trade Debtors Trade Receivables   2 6343 9441 3821 2306371 125159 767
Advances Credits Directors5 8672 2883 409329  506506  
Amount Specific Advance Or Credit Directors  3 409329329     
Amount Specific Advance Or Credit Made In Period Directors   29 822      
Amount Specific Advance Or Credit Repaid In Period Directors   33 560      
Accrued Liabilities   2 83518 20516 38637 369   
Corporation Tax Recoverable   1 6501 650     
Creditors Due After One Year4 1525 31032 59421 886      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 07021 431    
Disposals Property Plant Equipment    2 80837 070    
Increase Decrease In Property Plant Equipment    46 440 37 542   
Loans From Directors   506506506    
Nominal Value Allotted Share Capital     5050   
Number Shares Allotted 100100100      
Number Shares Issued But Not Fully Paid     100100   
Number Shares Issued Fully Paid     5050   
Par Value Share 111 11   
Present Value Finance Lease Receivables    106 164275 943303 452   
Provisions For Liabilities Charges2 0432 3807 2554 440      
Recoverable Value-added Tax   4 77920 31521 08341 708   
Secured Debts7 82710 48642 96943 523      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 8 24739 470       
Tangible Fixed Assets Cost Or Valuation19 87120 62254 99240 392      
Tangible Fixed Assets Depreciation9 6538 71918 71718 190      
Tangible Fixed Assets Depreciation Charged In Period 4 19012 2297 485      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 1242 2318 012      
Tangible Fixed Assets Disposals 7 4965 10014 600      
Advances Credits Made In Period Directors 13 57914 697       
Advances Credits Repaid In Period Directors 10 0009 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change to a person with significant control 31st March 2017
filed on: 2nd, October 2023
Free Download (2 pages)

Company search

Advertisements