CHAPELTON OF ELSICK TRUSTEES LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/06/2413 June 2024 Termination of appointment of Burness Paull Llp as a secretary on 2024-05-27

View Document

13/06/2413 June 2024 Appointment of Sarah Kirstin Stewart as a secretary on 2024-05-27

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

14/01/2214 January 2022 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Kinnaird Castle Kinnaird Park Brechin Angus DD9 6TZ on 2022-01-14

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

02/03/202 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

26/03/1926 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

14/03/1814 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

06/12/176 December 2017 PSC'S CHANGE OF PARTICULARS / ELSICK FARMS LTD, AS EXECUTOR OF THE 3RD DUKE OF FIFE (DECEASED) / 06/12/2017

View Document

10/06/1710 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/12/1516 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / EARL OF DAVID CHARLES SOUTHESK / 05/12/2015

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/12/1410 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

09/10/149 October 2014 PREVSHO FROM 31/12/2014 TO 31/08/2014

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED COLIN JAMES GARDINER

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MALCOLM MARR

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED GARY EDWARD EWAN

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED ALEXANDER JAMES CLARK SHEPHERD

View Document

31/07/1431 July 2014 25/06/14 STATEMENT OF CAPITAL GBP 1.00

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED EARL OF DAVID CHARLES SOUTHESK

View Document

23/07/1423 July 2014 ADOPT ARTICLES 25/06/2014

View Document

23/07/1423 July 2014 SUB-DIVISION 25/06/14

View Document

22/07/1422 July 2014 CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR BURNESS PAULL (DIRECTORS ABERDEEN) LIMITED

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD GOODFELLOW

View Document

11/12/1311 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

05/09/135 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/04/1327 April 2013 DISS40 (DISS40(SOAD))

View Document

25/04/1325 April 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

05/04/135 April 2013 FIRST GAZETTE

View Document

21/12/1221 December 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / P & W DIRECTORS LIMITED / 30/11/2012

View Document

04/09/124 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/03/1221 March 2012 COMPANY NAME CHANGED CHAPLETON OF ELSICK TRUSTEES LIMITED CERTIFICATE ISSUED ON 21/03/12

View Document

08/02/128 February 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED RICHARD GOODFELLOW

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES STARK

View Document

06/12/106 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information