CHAPELCROSS LIMITED

Register to unlock more data on OkredoRegister

CHAPELCROSS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC128919

Incorporation date

10/12/1990

Size

Dormant

Contacts

Registered address

Registered address

1a Canal View, Winchburgh, Broxburn, West Lothian EH52 6FECopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1990)
dot icon15/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon25/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon17/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/12/2023
Change of details for Winchburgh Developments Limited as a person with significant control on 2022-10-18
dot icon07/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon18/10/2022
Registered office address changed from Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland to 1a Canal View Winchburgh Broxburn West Lothian EH52 6FE on 2022-10-18
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/05/2021
Termination of appointment of Paul Richmond Davidson as a director on 2021-03-19
dot icon22/02/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon25/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon31/10/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon30/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/05/2019
Registered office address changed from Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE to Adam House 5 Mid New Cultins Edinburgh EH11 4DU on 2019-05-23
dot icon05/01/2019
Satisfaction of charge 6 in full
dot icon03/01/2019
Termination of appointment of James Cairns Mcmahon as a director on 2018-12-21
dot icon03/01/2019
Termination of appointment of Kirsty Elizabeth Murray as a secretary on 2018-12-21
dot icon03/01/2019
Appointment of Mr John Hamilton as a director on 2018-12-21
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/12/2018
Statement by Directors
dot icon14/12/2018
Statement of capital on 2018-12-14
dot icon14/12/2018
Solvency Statement dated 14/12/18
dot icon14/12/2018
Resolutions
dot icon06/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon27/09/2018
Secretary's details changed for Ms Kirsty Elizabeth Murray on 2018-09-27
dot icon03/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon01/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon04/01/2017
Accounts for a small company made up to 2016-03-31
dot icon08/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon30/06/2016
Previous accounting period extended from 2015-12-31 to 2016-03-31
dot icon08/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon05/10/2015
Full accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon10/12/2012
Secretary's details changed for Ms Kirsty Elizabeth Murray on 2012-12-07
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon07/12/2011
Secretary's details changed for Mrs Kirsty Elizabeth Hamilton on 2011-10-07
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon01/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon20/09/2010
Termination of appointment of Daniel Whitby as a secretary
dot icon20/09/2010
Termination of appointment of Brendan O'grady as a director
dot icon20/09/2010
Termination of appointment of Timothy Walton as a director
dot icon20/09/2010
Termination of appointment of Richard Margree as a director
dot icon20/09/2010
Termination of appointment of Nicholas Alford as a director
dot icon15/09/2010
Appointment of Mrs Kirsty Elizabeth Hamilton as a secretary
dot icon07/09/2010
Appointment of Mr Paul Richmond Davidson as a director
dot icon07/09/2010
Appointment of James Cairns Mcmahon as a director
dot icon07/09/2010
Registered office address changed from Brodies Llp 2 Blythswood Square Glasgow G2 4AD on 2010-09-07
dot icon04/02/2010
Director's details changed for Nicholas Brian Treseder Alford on 2010-01-25
dot icon25/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon24/09/2009
Full accounts made up to 2008-12-31
dot icon01/05/2009
Secretary appointed daniel whitby
dot icon01/05/2009
Appointment terminated secretary brendan o'grady
dot icon17/12/2008
Return made up to 01/12/08; full list of members
dot icon05/11/2008
Full accounts made up to 2007-12-31
dot icon08/03/2008
Particulars of a mortgage or charge / charge no: 8
dot icon08/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon20/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon09/02/2008
Director's particulars changed
dot icon08/02/2008
Partic of mort/charge *
dot icon08/02/2008
Partic of mort/charge *
dot icon16/01/2008
Return made up to 01/12/07; full list of members
dot icon16/01/2008
New secretary appointed;new director appointed
dot icon27/12/2007
Partic of mort/charge *
dot icon20/12/2007
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon05/12/2007
Registered office changed on 05/12/07 from: glendevon farm winchburgh west lothian
dot icon05/12/2007
Secretary resigned
dot icon05/12/2007
Director resigned
dot icon05/12/2007
New director appointed
dot icon05/12/2007
New director appointed
dot icon05/12/2007
New director appointed
dot icon30/11/2007
Resolutions
dot icon30/11/2007
Declaration of assistance for shares acquisition
dot icon16/11/2007
Secretary's particulars changed
dot icon29/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon14/12/2006
Return made up to 01/12/06; full list of members
dot icon30/05/2006
Total exemption small company accounts made up to 2005-05-31
dot icon16/02/2006
Return made up to 01/12/05; full list of members
dot icon02/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon22/12/2004
Return made up to 01/12/04; full list of members
dot icon28/05/2004
Dec mort/charge *
dot icon19/05/2004
Dec mort/charge *
dot icon03/12/2003
Return made up to 01/12/03; full list of members
dot icon25/07/2003
Accounts for a dormant company made up to 2003-05-31
dot icon16/12/2002
Return made up to 10/12/02; full list of members
dot icon22/10/2002
Accounts for a dormant company made up to 2002-05-31
dot icon21/03/2002
Full accounts made up to 2001-05-31
dot icon07/01/2002
Return made up to 10/12/01; full list of members
dot icon19/02/2001
Full accounts made up to 2000-05-31
dot icon13/12/2000
Return made up to 10/12/00; full list of members
dot icon31/03/2000
Full accounts made up to 1999-05-31
dot icon20/12/1999
Return made up to 10/12/99; full list of members
dot icon30/03/1999
Full accounts made up to 1998-05-31
dot icon05/01/1999
Return made up to 10/12/98; no change of members
dot icon02/04/1998
Accounts for a dormant company made up to 1997-05-31
dot icon08/01/1998
Return made up to 10/12/97; full list of members
dot icon01/04/1997
Full accounts made up to 1996-05-31
dot icon07/01/1997
Return made up to 10/12/96; no change of members
dot icon29/03/1996
Full accounts made up to 1995-05-31
dot icon09/01/1996
Return made up to 10/12/95; no change of members
dot icon20/03/1995
Full accounts made up to 1994-05-31
dot icon09/01/1995
Return made up to 10/12/94; full list of members
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 icon23/08/1994
Partic of mort/charge *
dot icon29/06/1994
Partic of mort/charge *
dot icon28/03/1994
Full accounts made up to 1993-05-31
dot icon13/12/1993
Return made up to 10/12/93; no change of members
dot icon09/01/1993
Accounts for a small company made up to 1992-05-31
dot icon07/01/1993
Return made up to 10/12/92; no change of members
dot icon20/03/1992
Particulars of contract relating to shares
dot icon20/03/1992
Ad 27/03/91--------- £ si 98@1
dot icon20/03/1992
Miscellaneous
dot icon12/03/1992
Ad 27/03/91--------- £ si 98@1
dot icon14/01/1992
Return made up to 10/12/91; full list of members
dot icon30/07/1991
Accounting reference date notified as 31/05
dot icon03/05/1991
Ad 27/03/91--------- £ si 98@1
dot icon24/04/1991
Certificate of change of name
dot icon24/04/1991
Certificate of change of name
dot icon18/03/1991
Certificate of change of name
dot icon18/03/1991
Certificate of change of name
dot icon13/03/1991
Registered office changed on 13/03/91 from:\12 hope street edinburgh EH2 4DD
dot icon13/03/1991
Director resigned
dot icon13/03/1991
Director resigned;new director appointed
dot icon13/03/1991
Secretary resigned;new secretary appointed
dot icon10/12/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'grady, Brendan
Director
27/11/2007 - 31/08/2010
69
BURNESS SOLICITORS
Nominee Secretary
10/12/1990 - 08/03/1991
345
Mcmahon, James Cairns
Director
31/08/2010 - 21/12/2018
159
Wood, Malcolm James
Nominee Director
10/12/1990 - 08/03/1991
26
Walton, Timothy Paul
Director
27/11/2007 - 31/08/2010
134

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 CHAPELCROSS LIMITED

CHAPELCROSS LIMITED is an(a) Active company incorporated on 10/12/1990 with the registered office located at 1a Canal View, Winchburgh, Broxburn, West Lothian EH52 6FE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAPELCROSS LIMITED?

toggle

CHAPELCROSS LIMITED is currently Active. It was registered on 10/12/1990 .

Where is CHAPELCROSS LIMITED located?

toggle

CHAPELCROSS LIMITED is registered at 1a Canal View, Winchburgh, Broxburn, West Lothian EH52 6FE.

What does CHAPELCROSS LIMITED do?

toggle

CHAPELCROSS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHAPELCROSS LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-01 with no updates.