CHANAPPLE LIMITED

Register to unlock more data on OkredoRegister

CHANAPPLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC142307

Incorporation date

28/01/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Mitchells Roberton George House, 36 North Hanover Street, Glasgow G1 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1993)
dot icon18/02/2026
Total exemption full accounts made up to 2025-10-31
dot icon04/02/2026
Satisfaction of charge 7 in full
dot icon04/02/2026
Satisfaction of charge 6 in full
dot icon28/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon17/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon22/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon19/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon16/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon03/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon13/02/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon11/02/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon11/02/2022
Total exemption full accounts made up to 2021-10-31
dot icon18/03/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon05/02/2021
Total exemption full accounts made up to 2020-10-31
dot icon30/01/2020
Total exemption full accounts made up to 2019-10-31
dot icon10/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon12/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon28/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/03/2018
Termination of appointment of Margaret Rose Manson as a secretary on 2018-03-27
dot icon27/03/2018
Appointment of Mr Martin David Mclellan as a secretary on 2018-03-27
dot icon16/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon11/01/2018
Register inspection address has been changed from C/O C/O Kerr Barrie 250 West George Street Glasgow G2 4QY United Kingdom to C/O Mitchells Roberton George House 36 North Hanover Street Glasgow G1 2AD
dot icon30/10/2017
Registered office address changed from C/O Kerr & Barrie 250 West George Street Glasgow G2 4QY to C/O Mitchells Roberton George House 36 North Hanover Street Glasgow G1 2AD on 2017-10-30
dot icon31/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon04/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon09/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon04/10/2013
Termination of appointment of William Lindsay as a director
dot icon10/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon07/11/2012
Sub-division of shares on 2012-10-31
dot icon24/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon09/01/2012
Director's details changed for Mr William Alasdair Lindsay on 2011-09-16
dot icon24/10/2011
Sub-division of shares on 2011-10-18
dot icon04/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon11/01/2011
Director's details changed for John Nobbs on 2010-05-26
dot icon11/01/2011
Director's details changed for Mr William Alasdair Lindsay on 2011-01-01
dot icon24/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon11/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon11/01/2010
Register inspection address has been changed
dot icon11/01/2010
Director's details changed for John Nobbs on 2010-01-01
dot icon24/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon12/01/2009
Return made up to 08/01/09; full list of members
dot icon12/01/2009
Secretary's change of particulars / margaret manson / 01/06/2008
dot icon05/06/2008
Registered office changed on 05/06/2008 from kerr barrie 53 bothwell street glasgow G2 6TA
dot icon19/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon09/01/2008
Return made up to 08/01/08; full list of members
dot icon28/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon09/01/2007
Return made up to 08/01/07; full list of members
dot icon09/01/2007
New secretary appointed
dot icon09/01/2007
Secretary resigned
dot icon18/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon06/01/2006
Return made up to 08/01/06; full list of members
dot icon21/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon18/01/2005
Return made up to 08/01/05; full list of members
dot icon13/02/2004
Total exemption full accounts made up to 2003-10-31
dot icon12/01/2004
Return made up to 08/01/04; full list of members
dot icon07/10/2003
Registered office changed on 07/10/03 from: 113 st georges road glasgow G3 6JA
dot icon27/01/2003
Total exemption full accounts made up to 2002-10-31
dot icon09/01/2003
Return made up to 08/01/03; full list of members
dot icon04/02/2002
Total exemption full accounts made up to 2001-10-31
dot icon10/01/2002
Return made up to 08/01/02; full list of members
dot icon23/08/2001
Dec mort/charge *
dot icon26/07/2001
Dec mort/charge *
dot icon26/03/2001
Full accounts made up to 2000-10-31
dot icon11/01/2001
Return made up to 08/01/01; full list of members
dot icon27/03/2000
Alterations to a floating charge
dot icon06/03/2000
Full accounts made up to 1999-10-31
dot icon02/03/2000
Partic of mort/charge *
dot icon19/01/2000
Return made up to 17/01/00; full list of members
dot icon19/10/1999
Partic of mort/charge *
dot icon04/05/1999
Partic of mort/charge *
dot icon25/03/1999
Dec mort/charge *
dot icon27/01/1999
Full accounts made up to 1998-10-31
dot icon20/01/1999
Return made up to 28/01/99; no change of members
dot icon25/11/1998
Partic of mort/charge *
dot icon25/11/1998
Partic of mort/charge *
dot icon15/04/1998
Full accounts made up to 1997-10-31
dot icon22/01/1998
Return made up to 28/01/98; no change of members
dot icon30/12/1997
Partic of mort/charge *
dot icon03/11/1997
Partic of mort/charge *
dot icon17/09/1997
Alterations to a floating charge
dot icon11/09/1997
Dec mort/charge release *
dot icon19/02/1997
Full accounts made up to 1996-10-31
dot icon20/01/1997
Return made up to 28/01/97; full list of members
dot icon20/03/1996
Full accounts made up to 1995-10-31
dot icon17/01/1996
Return made up to 28/01/96; no change of members
dot icon03/03/1995
Accounts for a small company made up to 1994-10-31
dot icon18/01/1995
Return made up to 28/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Full accounts made up to 1993-10-31
dot icon09/02/1994
Partic of mort/charge *
dot icon21/01/1994
Return made up to 28/01/94; full list of members
dot icon11/10/1993
Partic of mort/charge *
dot icon08/10/1993
Partic of mort/charge *
dot icon30/09/1993
Alterations to a floating charge
dot icon27/09/1993
Partic of mort/charge *
dot icon13/09/1993
Accounting reference date notified as 31/10
dot icon17/03/1993
Registered office changed on 17/03/93 from: 113 st georges road glasgow G3 6JA
dot icon17/03/1993
New secretary appointed;new director appointed
dot icon17/03/1993
New director appointed
dot icon08/02/1993
Director resigned
dot icon08/02/1993
Secretary resigned
dot icon08/02/1993
New director appointed
dot icon08/02/1993
New secretary appointed;new director appointed
dot icon03/02/1993
Certificate of change of name
dot icon28/01/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-51.25 % *

* during past year

Cash in Bank

£140,982.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
460.43K
-
0.00
151.20K
-
2022
2
285.77K
-
0.00
289.22K
-
2023
2
139.93K
-
0.00
140.98K
-
2023
2
139.93K
-
0.00
140.98K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

139.93K £Descended-51.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

140.98K £Descended-51.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nobbs, John
Director
28/01/1993 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHANAPPLE LIMITED

CHANAPPLE LIMITED is an(a) Active company incorporated on 28/01/1993 with the registered office located at C/O Mitchells Roberton George House, 36 North Hanover Street, Glasgow G1 2AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANAPPLE LIMITED?

toggle

CHANAPPLE LIMITED is currently Active. It was registered on 28/01/1993 .

Where is CHANAPPLE LIMITED located?

toggle

CHANAPPLE LIMITED is registered at C/O Mitchells Roberton George House, 36 North Hanover Street, Glasgow G1 2AD.

What does CHANAPPLE LIMITED do?

toggle

CHANAPPLE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CHANAPPLE LIMITED have?

toggle

CHANAPPLE LIMITED had 2 employees in 2023.

What is the latest filing for CHANAPPLE LIMITED?

toggle

The latest filing was on 18/02/2026: Total exemption full accounts made up to 2025-10-31.