CHAP (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CHAP (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC059461

Incorporation date

23/02/1976

Size

Group

Contacts

Registered address

Registered address

Pavillion 2 Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire AB32 6FECopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1977)
dot icon04/03/2026
Registered office address changed from Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ to Pavillion 2 Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE on 2026-03-04
dot icon24/02/2026
Group of companies' accounts made up to 2025-09-30
dot icon11/02/2026
Registration of charge SC0594610018, created on 2026-02-09
dot icon24/12/2025
Registration of charge SC0594610017, created on 2025-12-22
dot icon09/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon30/04/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon19/03/2025
Group of companies' accounts made up to 2024-09-30
dot icon23/01/2025
Termination of appointment of Alasdair Shaw Craigie as a director on 2025-01-15
dot icon30/12/2024
Purchase of own shares. Shares purchased into treasury:
dot icon16/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon03/05/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon15/04/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon10/04/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon23/02/2024
Group of companies' accounts made up to 2023-09-30
dot icon17/10/2023
Confirmation statement made on 2023-10-01 with updates
dot icon02/10/2023
Register inspection address has been changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ
dot icon11/05/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon11/05/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon02/03/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon07/02/2023
Group of companies' accounts made up to 2022-09-30
dot icon02/02/2023
Purchase of own shares. Shares purchased into treasury:
dot icon02/02/2023
Purchase of own shares. Shares purchased into treasury:
dot icon01/02/2023
Appointment of Mr Derek William Shewan as a director on 2022-11-01
dot icon27/01/2023
Purchase of own shares. Shares purchased into treasury:
dot icon27/01/2023
Purchase of own shares.
dot icon27/01/2023
Purchase of own shares. Shares purchased into treasury:
dot icon17/01/2023
Purchase of own shares. Shares purchased into treasury:
dot icon30/12/2022
Purchase of own shares. Shares purchased into treasury:
dot icon16/11/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon18/10/2022
Confirmation statement made on 2022-10-01 with updates
dot icon30/06/2022
Group of companies' accounts made up to 2021-09-30
dot icon05/01/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon14/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon28/06/2021
Group of companies' accounts made up to 2020-09-30
dot icon08/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon01/10/2020
Group of companies' accounts made up to 2019-09-30
dot icon06/05/2020
Purchase of own shares. Shares purchased into treasury:
dot icon25/11/2019
Termination of appointment of Douglas Neil Thomson as a director on 2019-11-01
dot icon22/11/2019
Appointment of Mr James Anderson Clark as a director on 2019-09-01
dot icon11/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon24/04/2019
Group of companies' accounts made up to 2018-09-30
dot icon05/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon08/03/2018
Group of companies' accounts made up to 2017-09-30
dot icon16/01/2018
Notification of a person with significant control statement
dot icon24/10/2017
Termination of appointment of Matthew Antony Gibbs Tawse as a director on 2017-03-23
dot icon17/10/2017
Cessation of Ada Jean Craigie as a person with significant control on 2017-10-01
dot icon13/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon06/07/2017
Group of companies' accounts made up to 2016-09-30
dot icon13/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon13/10/2016
Director's details changed for Mr Hugh Craigie on 2016-08-01
dot icon06/05/2016
Sale or transfer of treasury shares. Treasury capital:
dot icon08/03/2016
Memorandum and Articles of Association
dot icon08/03/2016
Resolutions
dot icon14/01/2016
Appointment of Mrs Shona Louise Gee as a director on 2016-01-04
dot icon13/01/2016
Director's details changed for Mr Hugh Craigie on 2016-01-13
dot icon29/12/2015
Group of companies' accounts made up to 2015-09-30
dot icon16/12/2015
Purchase of own shares. Shares purchased into treasury:
dot icon16/12/2015
Purchase of own shares. Shares purchased into treasury:
dot icon20/11/2015
Termination of appointment of Allan James Clow as a director on 2015-11-20
dot icon20/11/2015
Termination of appointment of Allan James Clow as a secretary on 2015-11-20
dot icon15/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon15/10/2015
Director's details changed for Mr Matthew Anthony Gibbs Tawse on 2014-11-30
dot icon15/10/2015
Director's details changed for Mr Hugh Craigie on 2015-02-13
dot icon01/05/2015
Purchase of own shares.
dot icon13/04/2015
Memorandum and Articles of Association
dot icon13/04/2015
Resolutions
dot icon08/04/2015
Memorandum and Articles of Association
dot icon08/04/2015
Resolutions
dot icon26/01/2015
Group of companies' accounts made up to 2014-09-30
dot icon09/10/2014
Satisfaction of charge SC0594610012 in full
dot icon03/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon03/10/2014
Registration of charge SC0594610014, created on 2014-09-29
dot icon03/10/2014
Registration of charge SC0594610016, created on 2014-10-02
dot icon03/10/2014
Registration of charge SC0594610015, created on 2014-10-02
dot icon30/09/2014
Satisfaction of charge 7 in full
dot icon30/09/2014
Satisfaction of charge 5 in full
dot icon30/09/2014
Satisfaction of charge 11 in full
dot icon30/09/2014
Satisfaction of charge 6 in full
dot icon30/09/2014
Satisfaction of charge 10 in full
dot icon30/09/2014
Satisfaction of charge SC0594610013 in full
dot icon30/09/2014
Satisfaction of charge 1 in full
dot icon17/09/2014
Satisfaction of charge 8 in full
dot icon16/07/2014
Registration of charge SC0594610013, created on 2014-07-10
dot icon26/06/2014
Group of companies' accounts made up to 2013-09-30
dot icon17/04/2014
Auditor's resignation
dot icon07/03/2014
Satisfaction of charge 9 in full
dot icon05/03/2014
Appointment of Allan James Clow as a secretary
dot icon05/03/2014
Termination of appointment of Burness Paull Llp as a secretary
dot icon04/03/2014
Director's details changed for Alasdair Shaw Craigie on 2014-03-03
dot icon05/12/2013
Appointment of Mr Allan James Clow as a director
dot icon24/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon01/10/2013
Appointment of Burness Paull Llp as a secretary
dot icon24/09/2013
Registration of charge 0594610012
dot icon17/09/2013
Termination of appointment of Graeme Kinghorn as a secretary
dot icon17/09/2013
Termination of appointment of Graeme Kinghorn as a director
dot icon17/09/2013
Current accounting period extended from 2013-03-31 to 2013-09-30
dot icon14/01/2013
Termination of appointment of William Burr as a director
dot icon03/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon02/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon07/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon11/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon05/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon27/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon25/06/2010
Termination of appointment of Michael Davidson as a director
dot icon24/02/2010
Appointment of Hugh Craigie as a director
dot icon11/12/2009
Group of companies' accounts made up to 2009-03-31
dot icon23/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon05/11/2009
Register inspection address has been changed
dot icon31/10/2009
Termination of appointment of Alastair Mathieson as a director
dot icon11/03/2009
Particulars of a mortgage or charge / charge no: 11
dot icon25/02/2009
Particulars of a mortgage or charge / charge no: 10
dot icon04/12/2008
Director's change of particulars / william burr / 28/11/2008
dot icon03/12/2008
Return made up to 01/10/08; full list of members
dot icon03/12/2008
Director's change of particulars / michael davidson / 28/11/2008
dot icon24/11/2008
Group of companies' accounts made up to 2008-03-31
dot icon05/03/2008
Director's change of particulars / alastair mathieson / 03/03/2008
dot icon29/12/2007
Director resigned
dot icon22/10/2007
Return made up to 01/10/07; full list of members
dot icon22/10/2007
Director's particulars changed
dot icon16/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon13/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon23/10/2006
Return made up to 01/10/06; full list of members
dot icon13/09/2006
Director resigned
dot icon14/08/2006
New director appointed
dot icon14/08/2006
New director appointed
dot icon14/08/2006
New director appointed
dot icon09/08/2006
New secretary appointed;new director appointed
dot icon09/08/2006
Secretary resigned;director resigned
dot icon12/04/2006
Partic of mort/charge *
dot icon25/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon18/11/2005
Return made up to 01/10/05; full list of members
dot icon18/11/2005
New director appointed
dot icon10/11/2004
Group of companies' accounts made up to 2004-03-31
dot icon12/10/2004
Return made up to 01/10/04; full list of members
dot icon01/06/2004
Partic of mort/charge *
dot icon04/11/2003
Group of companies' 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 icon30/08/2003
Dec mort/charge *
dot icon30/08/2003
Dec mort/charge *
dot icon21/10/2002
Director resigned
dot icon11/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon11/10/2002
Return made up to 01/10/02; full list of members
dot icon07/11/2001
Group of companies' accounts made up to 2001-03-31
dot icon18/10/2001
Return made up to 01/10/01; full list of members
dot icon05/07/2001
Partic of mort/charge *
dot icon27/11/2000
£ ic 1069425/969425 10/11/00 £ sr [email protected]=100000
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Resolutions
dot icon23/10/2000
Full group accounts made up to 2000-03-31
dot icon13/10/2000
Return made up to 01/10/00; full list of members
dot icon06/03/2000
Particulars of contract relating to shares
dot icon06/03/2000
Ad 23/02/00--------- £ si [email protected]=855540 £ ic 213885/1069425
dot icon06/03/2000
Memorandum and Articles of Association
dot icon06/03/2000
Resolutions
dot icon06/03/2000
Resolutions
dot icon02/03/2000
Resolutions
dot icon02/03/2000
£ nc 500000/1250000 23/02/00
dot icon29/02/2000
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 group accounts made up to 1999-03-31
dot icon05/11/1998
Return made up to 01/10/98; full list of members
dot icon07/09/1998
Full group accounts made up to 1998-03-31
dot icon20/08/1998
Alterations to a floating charge
dot icon29/06/1998
Registered office changed on 29/06/98 from:\27 sunnybank road, aberdeen, AB2 3NJ
dot icon08/06/1998
Partic of mort/charge *
dot icon03/06/1998
Partic of mort/charge *
dot icon16/04/1998
Partic of mort/charge *
dot icon14/10/1997
Return made up to 01/10/97; full list of members
dot icon14/10/1997
Full group accounts made up to 1997-03-31
dot icon29/10/1996
Return made up to 01/10/96; full list of members
dot icon29/08/1996
Full group accounts made up to 1996-03-31
dot icon09/05/1996
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 group 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 group 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 group accounts made up to 1993-03-31
dot icon05/10/1992
Full group 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 group 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
Secretary resigned;new secretary appointed
dot icon18/09/1991
New director appointed
dot icon18/09/1991
New director appointed
dot icon02/05/1991
Secretary's particulars changed;director's particulars changed
dot icon01/02/1991
Full group 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 icon16/01/1990
New director appointed
dot icon08/12/1989
Full group accounts made up to 1989-03-31
dot icon08/12/1989
Return made up to 27/09/89; change of members
dot icon07/12/1988
Full group accounts made up to 1988-03-31
dot icon07/12/1988
Return made up to 28/09/88; full list of members
dot icon05/11/1987
Full group accounts made up to 1987-03-31
dot icon05/11/1987
Return made up to 23/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/11/1986
Full accounts made up to 1986-03-31
dot icon13/11/1986
Return made up to 07/10/86; full list of members
dot icon17/12/1979
Annual return made up to 19/09/79
dot icon30/10/1978
Annual return made up to 20/09/78
dot icon17/10/1977
Annual return made up to 21/09/77
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
Group
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
3
8.35M
-
0.00
1.88M
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNESS PAULL LLP
Corporate Secretary
23/08/2013 - 05/03/2014
989
Clow, Allan James
Director
02/12/2013 - 20/11/2015
27
Kinghorn, Graeme
Director
08/08/2006 - 23/08/2013
9
Craigie, Hugh
Director
03/02/2010 - Present
13
Clark, James Anderson
Director
01/09/2019 - Present
35

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 (HOLDINGS) LIMITED

CHAP (HOLDINGS) LIMITED is an(a) Active company incorporated on 23/02/1976 with the registered office located at Pavillion 2 Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire AB32 6FE. There are currently 4 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 (HOLDINGS) LIMITED?

toggle

CHAP (HOLDINGS) LIMITED is currently Active. It was registered on 23/02/1976 .

Where is CHAP (HOLDINGS) LIMITED located?

toggle

CHAP (HOLDINGS) LIMITED is registered at Pavillion 2 Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire AB32 6FE.

What does CHAP (HOLDINGS) LIMITED do?

toggle

CHAP (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHAP (HOLDINGS) LIMITED?

toggle

The latest filing was on 04/03/2026: Registered office address changed from Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ to Pavillion 2 Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE on 2026-03-04.