CHAPELTON FOUNDERS LIMITED

Register to unlock more data on OkredoRegister

CHAPELTON FOUNDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC427514

Incorporation date

03/07/2012

Size

Dormant

Contacts

Registered address

Registered address

Kinnaird Castle, Kinnaird Park, Brechin, Angus DD9 6TZCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2012)
dot icon05/01/2026
Accounts for a dormant company made up to 2025-08-31
dot icon07/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon21/11/2024
Accounts for a dormant company made up to 2024-08-31
dot icon04/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon13/06/2024
Appointment of Sarah Kirstin Stewart as a secretary on 2024-05-27
dot icon13/06/2024
Termination of appointment of Burness Paull Llp as a secretary on 2024-05-27
dot icon16/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon06/07/2022
Confirmation statement made on 2022-07-03 with updates
dot icon03/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon14/01/2022
Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Kinnaird Castle Kinnaird Park Brechin Angus DD9 6TZ on 2022-01-14
dot icon12/07/2021
Confirmation statement made on 2021-07-03 with updates
dot icon13/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon24/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon24/07/2020
Notification of Elsick Farms Limited, as Trustee of the 3Rd Duke of Fife's Will Trust as a person with significant control on 2016-04-15
dot icon24/07/2020
Cessation of Elsick Farms Ltd, as Executor of the 3Rd Duke of Fife (Deceased) as a person with significant control on 2016-04-15
dot icon22/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon09/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon24/10/2018
Total exemption full accounts made up to 2018-08-31
dot icon18/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon01/12/2017
Withdrawal of a person with significant control statement on 2017-12-01
dot icon13/07/2017
Notification of Elsick Farms Ltd, as Executor of the 3Rd Duke of Fife (Deceased) as a person with significant control on 2016-04-06
dot icon12/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon17/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon15/12/2015
Director's details changed for Earl of David Charles Southesk on 2015-12-05
dot icon06/08/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/10/2014
Previous accounting period extended from 2014-07-31 to 2014-08-31
dot icon12/09/2014
Appointment of Malcolm Marr as a director on 2014-07-24
dot icon12/09/2014
Appointment of Gary Edward Ewan as a director on 2014-07-24
dot icon12/09/2014
Appointment of Colin James Gardiner as a director on 2014-07-24
dot icon12/09/2014
Appointment of Alexander James Clark Shepherd as a director on 2014-07-24
dot icon31/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon31/07/2014
Statement of capital following an allotment of shares on 2014-06-25
dot icon23/07/2014
Resolutions
dot icon23/07/2014
Sub-division of shares on 2014-06-25
dot icon23/07/2014
Appointment of Earl of David Charles Southesk as a director on 2014-06-25
dot icon22/07/2014
Appointment of Burness Paull Llp as a secretary on 2014-06-25
dot icon22/07/2014
Termination of appointment of James Gordon Croll Stark as a director on 2014-06-25
dot icon22/07/2014
Termination of appointment of Burness Paull (Directors Aberdeen) Limited as a director on 2014-06-25
dot icon13/03/2014
Accounts for a dormant company made up to 2013-07-31
dot icon19/09/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon21/12/2012
Director's details changed for P & W Directors Limited on 2012-11-30
dot icon03/07/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNESS PAULL LLP
Corporate Secretary
25/06/2014 - 27/05/2024
991
Shepherd, Alexander James Clark
Director
24/07/2014 - Present
4
Gardiner, Colin James
Director
24/07/2014 - Present
2
Ewan, Gary Edward
Director
24/07/2014 - Present
2
Stewart, Sarah Kirstin
Secretary
27/05/2024 - Present
-

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 CHAPELTON FOUNDERS LIMITED

CHAPELTON FOUNDERS LIMITED is an(a) Active company incorporated on 03/07/2012 with the registered office located at Kinnaird Castle, Kinnaird Park, Brechin, Angus DD9 6TZ. 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 CHAPELTON FOUNDERS LIMITED?

toggle

CHAPELTON FOUNDERS LIMITED is currently Active. It was registered on 03/07/2012 .

Where is CHAPELTON FOUNDERS LIMITED located?

toggle

CHAPELTON FOUNDERS LIMITED is registered at Kinnaird Castle, Kinnaird Park, Brechin, Angus DD9 6TZ.

What does CHAPELTON FOUNDERS LIMITED do?

toggle

CHAPELTON FOUNDERS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHAPELTON FOUNDERS LIMITED?

toggle

The latest filing was on 05/01/2026: Accounts for a dormant company made up to 2025-08-31.