CHAPLINS (GREENOCK) LIMITED

Register to unlock more data on OkredoRegister

CHAPLINS (GREENOCK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC366345

Incorporation date

30/09/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 4 32 Kempock Street, Gourock PA19 1NACopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2009)
dot icon30/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon02/06/2025
Micro company accounts made up to 2024-09-30
dot icon11/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon10/06/2024
Micro company accounts made up to 2023-09-30
dot icon12/02/2024
Termination of appointment of John Warnock as a director on 2024-02-12
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon26/06/2023
Micro company accounts made up to 2022-09-30
dot icon10/11/2022
Registered office address changed from C/O Murray & Henderson 13 William Street Greenock PA15 1BT Scotland to Suite 4 32 Kempock Street Gourock PA19 1NA on 2022-11-10
dot icon06/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon26/07/2022
Cessation of John Warnock as a person with significant control on 2022-07-25
dot icon22/03/2022
Micro company accounts made up to 2021-09-30
dot icon06/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-09-30
dot icon04/12/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon21/11/2020
Registered office address changed from C/O Murray & Hendeson 13 William Street Greenock PA15 1BT United Kingdom to C/O Murray & Henderson 13 William Street Greenock PA15 1BT on 2020-11-21
dot icon20/11/2020
Registered office address changed from C/O C/O James Perman & Company 2 Bellman's Close Largs Ayrshire KA30 8AP to C/O Murray & Hendeson 13 William Street Greenock PA15 1BT on 2020-11-20
dot icon19/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon02/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon01/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/06/2019
Notification of Craig Warnock as a person with significant control on 2018-08-21
dot icon05/06/2019
Appointment of Mr Craig Warnock as a director on 2018-08-21
dot icon02/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon12/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/10/2017
Termination of appointment of William Bateman as a director on 2017-09-13
dot icon03/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon14/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon07/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon16/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon09/10/2014
Registered office address changed from C/O James Perman & Co, 2 Bellmans Close Largs KA30 8AP to C/O C/O James Perman & Company 2 Bellman's Close Largs Ayrshire KA30 8AP on 2014-10-09
dot icon18/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon03/10/2013
Director's details changed for Mr William Bateman on 2013-09-30
dot icon21/06/2013
Statement of capital following an allotment of shares on 2013-06-20
dot icon28/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon12/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon14/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon04/10/2010
Director's details changed for Mr William Bateman on 2010-09-30
dot icon04/10/2010
Director's details changed for John Warnock on 2010-09-30
dot icon13/12/2009
Secretary's details changed for Brian Reid Ltd. on 2009-11-04
dot icon13/12/2009
Appointment of Mr William Bateman as a director
dot icon13/12/2009
Appointment of John Warnock as a director
dot icon13/12/2009
Statement of capital following an allotment of shares on 2009-11-03
dot icon10/11/2009
Certificate of change of name
dot icon10/11/2009
Resolutions
dot icon03/11/2009
Termination of appointment of Stephen Mabbott as a director
dot icon03/11/2009
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon03/11/2009
Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU on 2009-11-03
dot icon03/11/2009
Resolutions
dot icon30/09/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
168.02K
-
0.00
-
-
2022
-
175.73K
-
0.00
-
-
2022
-
175.73K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

175.73K £Ascended4.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bateman, William
Director
03/11/2009 - 13/09/2017
26
Mr Craig Warnock
Director
21/08/2018 - Present
4
Mabbott, Stephen George
Director
30/09/2009 - 30/09/2009
3787
Warnock, John
Director
03/11/2009 - 12/02/2024
-
Bateman, William
Secretary
30/09/2009 - 30/09/2009
-

Persons with Significant Control

2
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 CHAPLINS (GREENOCK) LIMITED

CHAPLINS (GREENOCK) LIMITED is an(a) Active company incorporated on 30/09/2009 with the registered office located at Suite 4 32 Kempock Street, Gourock PA19 1NA. 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 CHAPLINS (GREENOCK) LIMITED?

toggle

CHAPLINS (GREENOCK) LIMITED is currently Active. It was registered on 30/09/2009 .

Where is CHAPLINS (GREENOCK) LIMITED located?

toggle

CHAPLINS (GREENOCK) LIMITED is registered at Suite 4 32 Kempock Street, Gourock PA19 1NA.

What does CHAPLINS (GREENOCK) LIMITED do?

toggle

CHAPLINS (GREENOCK) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHAPLINS (GREENOCK) LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-09-30 with no updates.