CHAP GROUP LIMITED

Register to unlock more data on OkredoRegister

CHAP GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC086917

Incorporation date

29/02/1984

Size

Full

Contacts

Registered address

Registered address

Pavilion 2 Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire AB32 6FECopy
copy info iconCopy
See on map
Latest events (Record since 29/02/1984)
dot icon24/02/2026
Full accounts made up to 2025-09-30
dot icon17/10/2025
Certificate of change of name
dot icon16/10/2025
Registered office address changed from Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ to Pavilion 2 Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE on 2025-10-16
dot icon14/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon19/03/2025
Full accounts made up to 2024-09-30
dot icon17/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon23/02/2024
Full accounts made up to 2023-09-30
dot icon18/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon06/02/2023
Full accounts made up to 2022-09-30
dot icon31/01/2023
Termination of appointment of Ronald Seton Liddell as a director on 2022-11-18
dot icon31/01/2023
Appointment of Mr Richard Stott as a director on 2023-01-09
dot icon13/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon30/06/2022
Full accounts made up to 2021-09-30
dot icon17/05/2022
Appointment of Mr Andrew Hayward Mcnair as a director on 2022-02-14
dot icon14/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon14/10/2021
Appointment of Mr Fraser James Taylor as a director on 2021-08-23
dot icon28/06/2021
Full accounts made up to 2020-09-30
dot icon03/06/2021
Termination of appointment of Murray Mchardy as a secretary on 2021-05-27
dot icon01/04/2021
Termination of appointment of Charles Douglas Mathers as a director on 2020-10-30
dot icon08/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon01/10/2020
Full accounts made up to 2019-09-30
dot icon22/07/2020
Termination of appointment of Vincent Kirk as a director on 2019-12-20
dot icon25/11/2019
Termination of appointment of Iain Macrae Doig as a director on 2019-11-19
dot icon25/11/2019
Termination of appointment of Douglas Neil Thomson as a director on 2019-11-01
dot icon03/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon25/09/2019
Registration of charge SC0869170028, created on 2019-09-16
dot icon18/09/2019
Alterations to floating charge SC0869170015
dot icon16/09/2019
Registration of charge SC0869170027, created on 2019-09-13
dot icon21/08/2019
Alterations to floating charge SC0869170015
dot icon19/08/2019
Registration of charge SC0869170025, created on 2019-08-15
dot icon19/08/2019
Registration of charge SC0869170026, created on 2019-08-16
dot icon10/05/2019
Registration of charge SC0869170024, created on 2019-05-09
dot icon24/04/2019
Full accounts made up to 2018-09-30
dot icon14/01/2019
Appointment of Mr Ronald Seton Liddell as a director on 2019-01-07
dot icon14/01/2019
Termination of appointment of James Smith Young as a director on 2019-01-06
dot icon15/11/2018
Registration of charge SC0869170023, created on 2018-11-08
dot icon05/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon14/08/2018
Registration of charge SC0869170022, created on 2018-08-13
dot icon23/05/2018
Registration of charge SC0869170021, created on 2018-05-07
dot icon08/03/2018
Group of companies' accounts made up to 2017-09-30
dot icon11/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon06/07/2017
Full accounts made up to 2016-09-30
dot icon18/04/2017
Registration of charge SC0869170020, created on 2017-04-13
dot icon13/10/2016
Director's details changed for Mr Hugh Craigie on 2016-08-01
dot icon11/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon14/01/2016
Appointment of Mrs Shona Louise Gee as a director on 2016-01-04
dot icon29/12/2015
Full accounts made up to 2015-09-30
dot icon20/11/2015
Termination of appointment of Allan James Clow as a director on 2015-11-20
dot icon19/11/2015
Registration of acquisition SC0869170019, acquired on 2015-11-11
dot icon02/11/2015
Termination of appointment of Derek Fisher as a director on 2015-11-02
dot icon27/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon31/03/2015
Registration of charge SC0869170018, created on 2015-03-25
dot icon26/01/2015
Full accounts made up to 2014-09-30
dot icon06/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon03/10/2014
Registration of charge SC0869170015, created on 2014-09-29
dot icon03/10/2014
Registration of charge SC0869170016, created on 2014-10-02
dot icon03/10/2014
Registration of charge SC0869170017, created on 2014-10-02
dot icon30/09/2014
Satisfaction of charge 1 in full
dot icon30/09/2014
Satisfaction of charge SC0869170013 in full
dot icon30/09/2014
Satisfaction of charge SC0869170014 in full
dot icon30/09/2014
Satisfaction of charge SC0869170012 in full
dot icon23/07/2014
Registration of charge SC0869170013, created on 2014-07-15
dot icon23/07/2014
Registration of charge SC0869170014, created on 2014-07-15
dot icon23/07/2014
Registration of charge SC0869170012, created on 2014-07-15
dot icon17/07/2014
Appointment of Mr Vince Kirk as a director on 2014-07-17
dot icon17/07/2014
Appointment of Mr Iain Macrae Doig as a director on 2014-07-17
dot icon17/07/2014
Appointment of Mr Derek Fisher as a director on 2014-07-17
dot icon16/07/2014
Change of name notice
dot icon16/07/2014
Certificate of change of name
dot icon16/07/2014
Resolutions
dot icon26/06/2014
Full accounts made up to 2013-09-30
dot icon17/04/2014
Auditor's resignation
dot icon05/12/2013
Appointment of Mr Allan James Clow as a director
dot icon23/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon20/09/2013
Appointment of Mr Malcolm Edward Young as a director
dot icon17/09/2013
Current accounting period extended from 2013-03-31 to 2013-09-30
dot icon20/08/2013
Termination of appointment of Graeme Kinghorn as a director
dot icon09/01/2013
Termination of appointment of Alasdair Craigie as a director
dot icon09/01/2013
Termination of appointment of William Burr as a director
dot icon03/12/2012
Full accounts made up to 2012-03-31
dot icon03/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon22/12/2011
Full accounts made up to 2011-03-31
dot icon12/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon14/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon11/12/2009
Full accounts made up to 2009-03-31
dot icon29/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon29/10/2009
Director's details changed for Charles Douglas Mathers on 2009-10-29
dot icon29/10/2009
Director's details changed for Hugh Craigie on 2009-10-29
dot icon29/10/2009
Director's details changed for James Young on 2009-10-29
dot icon04/12/2008
Director's change of particulars / william burr / 28/11/2008
dot icon24/11/2008
Full accounts made up to 2008-03-31
dot icon23/10/2008
Return made up to 01/10/08; full list of members
dot icon23/10/2008
Location of register of members
dot icon25/04/2008
Director appointed graeme kinghorn
dot icon15/11/2007
New director appointed
dot icon22/10/2007
Return made up to 01/10/07; full list of members
dot icon19/10/2007
Full accounts made up to 2007-03-31
dot icon07/12/2006
Director's particulars changed
dot icon13/11/2006
Full accounts made up to 2006-03-31
dot icon23/10/2006
Return made up to 01/10/06; full list of members
dot icon25/11/2005
Full accounts made up to 2005-03-31
dot icon22/10/2005
Dec mort/charge *
dot icon14/10/2005
Dec mort/charge *
dot icon12/10/2005
Return made up to 01/10/05; full list of members
dot icon10/03/2005
Dec mort/charge *
dot icon10/03/2005
Dec mort/charge *
dot icon04/02/2005
New director appointed
dot icon04/02/2005
New director appointed
dot icon10/11/2004
Full accounts made up to 2004-03-31
dot icon12/10/2004
Return made up to 01/10/04; full list of members
dot icon05/12/2003
Dec mort/charge *
dot icon21/11/2003
Full accounts made up to 2003-03-31
dot icon15/10/2003
Return made up to 01/10/03; full list of members
dot icon15/10/2003
Location of register of members address changed
dot icon05/09/2003
Alterations to a floating charge
dot icon17/07/2003
Partic of mort/charge *
dot icon06/05/2003
Partic of mort/charge *
dot icon29/04/2003
Partic of mort/charge *
dot icon06/01/2003
Secretary resigned;director resigned
dot icon06/01/2003
Director resigned
dot icon06/01/2003
Director resigned
dot icon06/01/2003
Director resigned
dot icon06/01/2003
New secretary appointed
dot icon21/10/2002
Director resigned
dot icon18/10/2002
Partic of mort/charge *
dot icon11/10/2002
Full accounts made up to 2002-03-31
dot icon11/10/2002
Return made up to 01/10/02; full list of members
dot icon17/04/2002
Dec mort/charge *
dot icon07/11/2001
Full accounts made up to 2001-03-31
dot icon31/10/2001
Return made up to 01/10/01; full list of members
dot icon23/08/2001
New director appointed
dot icon01/03/2001
Partic of mort/charge *
dot icon14/02/2001
Director resigned
dot icon22/01/2001
Dec mort/charge *
dot icon23/10/2000
Full accounts made up to 2000-03-31
dot icon13/10/2000
Return made up to 01/10/00; full list of members
dot icon13/10/2000
Director resigned
dot icon05/10/2000
Partic of mort/charge *
dot icon25/09/2000
Dec mort/charge *
dot icon12/05/2000
Dec mort/charge *
dot icon12/05/2000
Dec mort/charge *
dot icon12/04/2000
Resolutions
dot icon11/01/2000
Secretary resigned
dot icon11/01/2000
New secretary appointed
dot icon05/10/1999
Return made up to 01/10/99; full list of members
dot icon16/09/1999
Full accounts made up to 1999-03-31
dot icon04/08/1999
Director's particulars changed
dot icon05/11/1998
Return made up to 01/10/98; full list of members
dot icon07/09/1998
Full accounts made up to 1998-03-31
dot icon29/06/1998
Alterations to a floating charge
dot icon29/06/1998
Partic of mort/charge *
dot icon29/06/1998
Registered office changed on 29/06/98 from: 27 sunnybank road aberdeen ab 23N
dot icon26/11/1997
Partic of mort/charge *
dot icon14/10/1997
Return made up to 01/10/97; full list of members
dot icon14/10/1997
Full accounts made up to 1997-03-31
dot icon19/09/1997
New director appointed
dot icon19/09/1997
Partic of mort/charge *
dot icon13/06/1997
New director appointed
dot icon29/10/1996
Return made up to 01/10/96; full list of members
dot icon29/08/1996
Full accounts made up to 1996-03-31
dot icon29/01/1996
Partic of mort/charge *
dot icon22/11/1995
Director's particulars changed
dot icon16/11/1995
Return made up to 01/10/95; full list of members
dot icon10/08/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/10/1994
Full accounts made up to 1994-03-31
dot icon06/10/1994
Return made up to 01/10/94; full list of members
dot icon10/10/1993
Return made up to 01/10/93; full list of members
dot icon24/08/1993
Full accounts made up to 1993-03-31
dot icon05/10/1992
Full accounts made up to 1992-03-31
dot icon05/10/1992
Return made up to 01/10/92; full list of members
dot icon03/10/1991
Full accounts made up to 1991-03-31
dot icon03/10/1991
Return made up to 01/10/91; full list of members
dot icon18/09/1991
Director resigned
dot icon18/09/1991
New director appointed
dot icon18/09/1991
New director appointed
dot icon02/05/1991
Director's particulars changed
dot icon01/02/1991
Full accounts made up to 1990-03-31
dot icon01/02/1991
Return made up to 03/10/90; full list of members
dot icon25/09/1990
Director resigned
dot icon08/12/1989
Full accounts made up to 1989-03-31
dot icon08/12/1989
Return made up to 27/09/89; full list of members
dot icon07/12/1988
Full accounts made up to 1988-03-31
dot icon07/12/1988
Return made up to 28/09/88; full list of members
dot icon03/11/1988
New director appointed
dot icon05/11/1987
Full accounts made up to 1987-03-31
dot icon05/11/1987
Return made up to 23/09/87; full list of members
dot icon02/10/1987
New director appointed
dot icon01/10/1987
Return made up to 07/10/86; full list of members
dot icon01/10/1987
Accounts made up to 1986-03-31
dot icon18/09/1987
Company added to the register
dot icon26/04/1984
Certificate of change of name
dot icon29/02/1984
Miscellaneous
dot icon29/02/1984
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
143
2.54M
-
46.55M
969.00K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clow, Allan James
Director
02/12/2013 - 20/11/2015
27
Kinghorn, Graeme
Director
27/02/2008 - 19/08/2013
9
Thomson, Douglas Neil
Director
01/07/2001 - 01/11/2019
7
Liddell, Ronald Seton
Director
07/01/2019 - 18/11/2022
1
Mutch, Charles
Director
01/06/1997 - 31/12/1999
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAP GROUP LIMITED

CHAP GROUP LIMITED is an(a) Active company incorporated on 29/02/1984 with the registered office located at Pavilion 2 Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire AB32 6FE. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAP GROUP LIMITED?

toggle

CHAP GROUP LIMITED is currently Active. It was registered on 29/02/1984 .

Where is CHAP GROUP LIMITED located?

toggle

CHAP GROUP LIMITED is registered at Pavilion 2 Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire AB32 6FE.

What does CHAP GROUP LIMITED do?

toggle

CHAP GROUP LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHAP GROUP LIMITED?

toggle

The latest filing was on 24/02/2026: Full accounts made up to 2025-09-30.