CHAP GROUP (ABERDEEN) LTD

Company Documents

DateDescription
19/03/2519 March 2025 Full accounts made up to 2024-09-30

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/02/2423 February 2024 Full accounts made up to 2023-09-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/02/237 February 2023 Full accounts made up to 2022-09-30

View Document

01/02/231 February 2023 Appointment of Mr Richard Stott as a director on 2023-01-09

View Document

01/02/231 February 2023 Termination of appointment of Ronald Seton Liddell as a director on 2022-11-18

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/05/2217 May 2022 Appointment of Mr Andrew Hayward Mcnair as a director on 2022-02-14

View Document

14/10/2114 October 2021 Appointment of Mr Fraser James Taylor as a director on 2021-08-23

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

28/06/2128 June 2021 Full accounts made up to 2020-09-30

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN DOIG

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS THOMSON

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

25/09/1925 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0869170028

View Document

18/09/1918 September 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0869170015

View Document

16/09/1916 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0869170027

View Document

21/08/1921 August 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0869170015

View Document

19/08/1919 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0869170025

View Document

19/08/1919 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0869170026

View Document

10/05/1910 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0869170024

View Document

24/04/1924 April 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES YOUNG

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR RONALD SETON LIDDELL

View Document

15/11/1815 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0869170023

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

14/08/1814 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0869170022

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0869170021

View Document

08/03/188 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

18/04/1718 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0869170020

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH CRAIGIE / 01/08/2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MRS SHONA LOUISE GEE

View Document

29/12/1529 December 2015 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR ALLAN CLOW

View Document

19/11/1519 November 2015 ACQUISITION OF A CHARGE / CHARGE CODE SC0869170019

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK FISHER

View Document

27/10/1527 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC0869170018

View Document

26/01/1526 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

06/10/146 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0869170015

View Document

03/10/143 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0869170016

View Document

03/10/143 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0869170017

View Document

30/09/1430 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0869170014

View Document

30/09/1430 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0869170013

View Document

30/09/1430 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0869170012

View Document

30/09/1430 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/07/1423 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0869170012

View Document

23/07/1423 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0869170014

View Document

23/07/1423 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0869170013

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR IAIN MACRAE DOIG

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR DEREK FISHER

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR VINCE KIRK

View Document

16/07/1416 July 2014 COMPANY NAME CHANGED CHAP CONSTRUCTION (ABERDEEN) LIMITED CERTIFICATE ISSUED ON 16/07/14

View Document

16/07/1416 July 2014 CHANGE OF NAME 15/07/2014

View Document

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR ALLAN JAMES CLOW

View Document

23/10/1323 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR MALCOLM EDWARD YOUNG

View Document

17/09/1317 September 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR GRAEME KINGHORN

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BURR

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR CRAIGIE

View Document

03/12/123 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/10/123 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/10/1112 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/10/1014 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

11/12/0911 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGH CRAIGIE / 29/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DOUGLAS MATHERS / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES YOUNG / 29/10/2009

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BURR / 28/11/2008

View Document

24/11/0824 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/10/0823 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0823 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED GRAEME KINGHORN

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/067 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/10/0522 October 2005 DEC MORT/CHARGE *****

View Document

14/10/0514 October 2005 DEC MORT/CHARGE *****

View Document

12/10/0512 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 DEC MORT/CHARGE *****

View Document

10/03/0510 March 2005 DEC MORT/CHARGE *****

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 DEC MORT/CHARGE *****

View Document

21/11/0321 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

17/07/0317 July 2003 PARTIC OF MORT/CHARGE *****

View Document

06/05/036 May 2003 PARTIC OF MORT/CHARGE *****

View Document

29/04/0329 April 2003 PARTIC OF MORT/CHARGE *****

View Document

06/01/036 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/036 January 2003 NEW SECRETARY APPOINTED

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 PARTIC OF MORT/CHARGE *****

View Document

11/10/0211 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 DEC MORT/CHARGE *****

View Document

07/11/017 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 PARTIC OF MORT/CHARGE *****

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 DEC MORT/CHARGE *****

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 PARTIC OF MORT/CHARGE *****

View Document

25/09/0025 September 2000 DEC MORT/CHARGE *****

View Document

12/05/0012 May 2000 DEC MORT/CHARGE *****

View Document

12/05/0012 May 2000 DEC MORT/CHARGE *****

View Document

12/04/0012 April 2000 ALTERARTICLES23/03/00

View Document

11/01/0011 January 2000 SECRETARY RESIGNED

View Document

11/01/0011 January 2000 NEW SECRETARY APPOINTED

View Document

05/10/995 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/08/994 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/985 November 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/06/9829 June 1998 PARTIC OF MORT/CHARGE *****

View Document

29/06/9829 June 1998 REGISTERED OFFICE CHANGED ON 29/06/98 FROM: 27 SUNNYBANK ROAD ABERDEEN AB 23N

View Document

29/06/9829 June 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

26/11/9726 November 1997 PARTIC OF MORT/CHARGE *****

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 PARTIC OF MORT/CHARGE *****

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/01/9629 January 1996 PARTIC OF MORT/CHARGE *****

View Document

22/11/9522 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9516 November 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/10/9411 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/10/946 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

10/10/9310 October 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/10/925 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/10/913 October 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/09/9118 September 1991 NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 DIRECTOR RESIGNED

View Document

02/05/912 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/911 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/02/911 February 1991 RETURN MADE UP TO 03/10/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 DIRECTOR RESIGNED

View Document

08/12/898 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/12/898 December 1989 RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/11/883 November 1988 NEW DIRECTOR APPOINTED

View Document

05/11/875 November 1987 RETURN MADE UP TO 23/09/87; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/10/872 October 1987 NEW DIRECTOR APPOINTED

View Document

01/10/871 October 1987 RETURN MADE UP TO 07/10/86; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

18/09/8718 September 1987 COMPANY ADDED TO THE REGISTER

View Document

26/04/8426 April 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/04/84

View Document

29/02/8429 February 1984 CERTIFICATE OF INCORPORATION

View Document

29/02/8429 February 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company