CHAPLIN FINANCE LIMITED

Register to unlock more data on OkredoRegister

CHAPLIN FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC366221

Incorporation date

28/09/2009

Size

Group

Contacts

Registered address

Registered address

Fourth Floor, 7, Castle Street, Edinburgh EH2 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2009)
dot icon30/09/2025
Confirmation statement made on 2025-09-28 with updates
dot icon02/04/2025
Group of companies' accounts made up to 2024-11-30
dot icon01/04/2025
Statement of capital following an allotment of shares on 2025-03-14
dot icon25/03/2025
Cancellation of shares. Statement of capital on 2025-01-16
dot icon17/03/2025
Purchase of own shares.
dot icon13/03/2025
Statement of capital on 2025-03-13
dot icon12/03/2025
Cancellation of shares. Statement of capital on 2025-01-16
dot icon19/02/2025
Registered office address changed from 4th Floor 7 Castle Street Edinburgh EH2 3AH Scotland to Fourth Floor, 7 Castle Street Edinburgh EH2 3AH on 2025-02-19
dot icon29/01/2025
Second filing of Confirmation Statement dated 2024-09-28
dot icon15/01/2025
Purchase of own shares.
dot icon15/01/2025
Purchase of own shares.
dot icon13/01/2025
Cancellation of shares. Statement of capital on 2024-12-13
dot icon13/01/2025
Cancellation of shares. Statement of capital on 2024-12-17
dot icon14/10/2024
Confirmation statement made on 2024-09-28 with updates
dot icon03/09/2024
Purchase of own shares.
dot icon13/05/2024
Purchase of own shares.
dot icon22/03/2024
Statement of capital following an allotment of shares on 2024-03-21
dot icon08/03/2024
Group of companies' accounts made up to 2023-11-30
dot icon02/02/2024
Director's details changed for Mr Christopher Drummond Ruark on 2024-02-02
dot icon02/02/2024
Director's details changed for Mr Andrew James Goodyear on 2024-02-02
dot icon28/11/2023
Second filing of a statement of capital following an allotment of shares on 2023-03-17
dot icon13/10/2023
Statement of capital following an allotment of shares on 2023-03-17
dot icon13/10/2023
Confirmation statement made on 2023-09-28 with updates
dot icon28/03/2023
Group of companies' accounts made up to 2022-11-30
dot icon17/03/2023
Statement of capital following an allotment of shares on 2023-03-17
dot icon25/01/2023
Resolutions
dot icon30/09/2022
Confirmation statement made on 2022-09-28 with updates
dot icon14/03/2022
Group of companies' accounts made up to 2021-11-30
dot icon22/11/2021
Change of details for Mr Robert Henry Moffett Chaplin as a person with significant control on 2021-11-19
dot icon19/11/2021
Statement of capital following an allotment of shares on 2021-11-19
dot icon19/11/2021
Change of share class name or designation
dot icon19/11/2021
Registered office address changed from 4th Floor, 7 Castle Street, Edinburgh Castle Street Edinburgh EH2 3AH Scotland to 4th Floor 7 Castle Street Edinburgh EH2 3AH on 2021-11-19
dot icon19/11/2021
Resolutions
dot icon19/11/2021
Memorandum and Articles of Association
dot icon01/10/2021
Appointment of Mr Andrew James Goodyear as a director on 2021-10-01
dot icon01/10/2021
Appointment of Mr Christopher Drummond Ruark as a director on 2021-10-01
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with updates
dot icon23/03/2021
Statement of capital following an allotment of shares on 2021-03-11
dot icon19/02/2021
Group of companies' accounts made up to 2020-11-30
dot icon05/01/2021
Registered office address changed from 7 Melville Crescent Edinburgh EH3 7JA to 4th Floor, 7 Castle Street, Edinburgh Castle Street Edinburgh EH2 3AH on 2021-01-05
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon10/03/2020
Resolutions
dot icon05/02/2020
Group of companies' accounts made up to 2019-11-30
dot icon10/10/2019
Confirmation statement made on 2019-09-28 with updates
dot icon18/02/2019
Group of companies' accounts made up to 2018-11-30
dot icon14/12/2018
Statement of capital following an allotment of shares on 2018-12-10
dot icon14/12/2018
Resolutions
dot icon14/12/2018
Resolutions
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with updates
dot icon15/08/2018
Second filing of a statement of capital following an allotment of shares on 2017-12-20
dot icon18/01/2018
Statement of capital following an allotment of shares on 2016-12-20
dot icon07/01/2018
Group of companies' accounts made up to 2017-11-30
dot icon28/09/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon07/02/2017
Group of companies' accounts made up to 2016-11-30
dot icon29/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon16/02/2016
Group of companies' accounts made up to 2015-11-30
dot icon08/01/2016
Statement of capital following an allotment of shares on 2016-01-08
dot icon28/09/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon14/09/2015
Consolidation and sub-division of shares on 2015-09-02
dot icon03/02/2015
Group of companies' accounts made up to 2014-11-30
dot icon24/11/2014
Auditor's resignation
dot icon03/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon31/01/2014
Statement of capital following an allotment of shares on 2014-01-28
dot icon31/01/2014
Sub-division of shares on 2014-01-28
dot icon31/01/2014
Change of share class name or designation
dot icon31/01/2014
Memorandum and Articles of Association
dot icon31/01/2014
Resolutions
dot icon30/01/2014
Group of companies' accounts made up to 2013-11-30
dot icon10/01/2014
Resolutions
dot icon09/01/2014
Cancellation of shares. Statement of capital on 2014-01-09
dot icon09/01/2014
Purchase of own shares.
dot icon10/12/2013
Statement of capital following an allotment of shares on 2013-12-09
dot icon30/09/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon06/02/2013
Group of companies' accounts made up to 2012-11-30
dot icon28/09/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon17/02/2012
Group of companies' accounts made up to 2011-11-30
dot icon28/09/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon28/09/2011
Director's details changed for Mr Robert Henry Moffett Chaplin on 2011-01-21
dot icon28/09/2011
Director's details changed for Miss Kathleen Moir Mcleay on 2011-01-21
dot icon28/09/2011
Registered office address changed from 7 Melville Crescent Edinburgh EH3 7LZ Scotland on 2011-09-28
dot icon05/09/2011
Appointment of Mr Douglas Graham as a director
dot icon04/04/2011
Full accounts made up to 2010-11-30
dot icon18/01/2011
Registered office address changed from 76 George Street Edinburgh EH2 3BU on 2011-01-18
dot icon14/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon06/09/2010
Memorandum and Articles of Association
dot icon06/09/2010
Resolutions
dot icon17/12/2009
Statement of capital following an allotment of shares on 2009-11-27
dot icon08/12/2009
Resolutions
dot icon14/10/2009
Statement of capital following an allotment of shares on 2009-10-09
dot icon14/10/2009
Appointment of Kathleen Moir Mcleay as a director
dot icon14/10/2009
Appointment of Robert Henry Moffett Chaplin as a director
dot icon14/10/2009
Termination of appointment of Maclay Murray & Spens Llp as a secretary
dot icon14/10/2009
Termination of appointment of Vindex Services Limited as a director
dot icon14/10/2009
Termination of appointment of Vindex Limited as a director
dot icon14/10/2009
Current accounting period extended from 2010-09-30 to 2010-11-30
dot icon14/10/2009
Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 2009-10-14
dot icon13/10/2009
Termination of appointment of Christine Truesdale as a director
dot icon10/10/2009
Resolutions
dot icon08/10/2009
Certificate of change of name
dot icon08/10/2009
Resolutions
dot icon28/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Douglas
Director
05/09/2011 - Present
3
Truesdale, Christine
Director
28/09/2009 - 06/10/2009
287
Chaplin, Robert Henry Moffett
Director
09/10/2009 - Present
70
Mcleay, Kathleen Moir
Director
09/10/2009 - Present
33
Goodyear, Andrew James
Director
01/10/2021 - 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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CHAPLIN FINANCE LIMITED

CHAPLIN FINANCE LIMITED is an(a) Active company incorporated on 28/09/2009 with the registered office located at Fourth Floor, 7, Castle Street, Edinburgh EH2 3AH. There are currently 5 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 CHAPLIN FINANCE LIMITED?

toggle

CHAPLIN FINANCE LIMITED is currently Active. It was registered on 28/09/2009 .

Where is CHAPLIN FINANCE LIMITED located?

toggle

CHAPLIN FINANCE LIMITED is registered at Fourth Floor, 7, Castle Street, Edinburgh EH2 3AH.

What does CHAPLIN FINANCE LIMITED do?

toggle

CHAPLIN FINANCE LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CHAPLIN FINANCE LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-28 with updates.