CHAPTER HOUSE LIMITED

Register to unlock more data on OkredoRegister

CHAPTER HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC091517

Incorporation date

05/02/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Atlantic Square, 31 York Street, Glasgow G2 8ASCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1985)
dot icon10/03/2026
First Gazette notice for voluntary strike-off
dot icon26/02/2026
Application to strike the company off the register
dot icon04/07/2025
Total exemption full accounts made up to 2024-11-27
dot icon22/04/2025
Confirmation statement made on 2025-04-10 with updates
dot icon05/12/2024
Resolutions
dot icon05/12/2024
Solvency Statement dated 03/12/24
dot icon05/12/2024
Statement by Directors
dot icon05/12/2024
Statement of capital on 2024-12-05
dot icon03/09/2024
Termination of appointment of Edward James Metcalfe as a director on 2024-09-03
dot icon03/09/2024
Termination of appointment of Tabitha Grace Metcalfe as a director on 2024-08-22
dot icon05/08/2024
Total exemption full accounts made up to 2023-11-27
dot icon19/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon07/03/2024
Resolutions
dot icon24/07/2023
Total exemption full accounts made up to 2022-11-27
dot icon21/06/2023
Appointment of Ms Tabitha Grace Metcalfe as a director on 2023-06-21
dot icon20/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon28/10/2022
Registered office address changed from 120 Bothwell Street Glasgow United Kingdom G2 7JL to 2 Atlantic Square 31 York Street Glasgow G2 8AS on 2022-10-28
dot icon21/07/2022
Total exemption full accounts made up to 2021-11-27
dot icon14/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon05/08/2021
Appointment of Mr Edward James Metcalfe as a director on 2021-08-01
dot icon21/04/2021
Confirmation statement made on 2021-04-10 with updates
dot icon20/04/2021
Change of details for Bothwell Gray Ltd as a person with significant control on 2021-03-01
dot icon20/04/2021
Cessation of Wendy Anne Gray as a person with significant control on 2021-03-01
dot icon20/04/2021
Cessation of Nicholas Sinclair Gray as a person with significant control on 2021-03-01
dot icon10/04/2021
Total exemption full accounts made up to 2020-11-27
dot icon20/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon18/04/2020
Total exemption full accounts made up to 2019-11-27
dot icon29/05/2019
Total exemption full accounts made up to 2018-11-27
dot icon18/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon13/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon16/03/2018
Total exemption full accounts made up to 2017-11-27
dot icon21/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon05/04/2017
Total exemption small company accounts made up to 2016-11-27
dot icon27/06/2016
Total exemption small company accounts made up to 2015-11-27
dot icon29/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2014-11-27
dot icon06/05/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon20/08/2014
Total exemption full accounts made up to 2013-11-27
dot icon07/05/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon12/12/2013
Previous accounting period shortened from 2014-01-31 to 2013-11-27
dot icon12/12/2013
Termination of appointment of Wendy Gray as a secretary
dot icon12/12/2013
Termination of appointment of Wendy Gray as a director
dot icon12/12/2013
Termination of appointment of Nicholas Gray as a director
dot icon12/12/2013
Appointment of Dominique Sasha Metcalfe as a secretary
dot icon12/12/2013
Appointment of Ian James Metcalfe as a director
dot icon12/12/2013
Appointment of Dominique Sasha Metcalfe as a director
dot icon12/12/2013
Registered office address changed from Unit J 47 Purdon Street Glasgow G11 6AF on 2013-12-12
dot icon19/06/2013
Total exemption full accounts made up to 2013-01-31
dot icon12/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon08/02/2013
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
dot icon15/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon16/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon13/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon14/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon03/11/2010
Total exemption full accounts made up to 2010-01-31
dot icon28/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon28/04/2010
Director's details changed for Wendy Anne Gray on 2010-01-01
dot icon28/04/2010
Director's details changed for Nicholas Sinclair Gray on 2010-01-01
dot icon08/07/2009
Total exemption full accounts made up to 2009-01-31
dot icon15/04/2009
Return made up to 10/04/09; full list of members
dot icon11/03/2009
Registered office changed on 11/03/2009 from 53 bothwell street glasgow G2 6TS
dot icon16/10/2008
Total exemption full accounts made up to 2008-01-31
dot icon24/04/2008
Return made up to 10/04/08; full list of members
dot icon11/10/2007
Total exemption full accounts made up to 2007-01-31
dot icon16/04/2007
Return made up to 10/04/07; full list of members
dot icon16/04/2007
Location of register of members
dot icon09/10/2006
Total exemption full accounts made up to 2006-01-31
dot icon19/04/2006
Return made up to 10/04/06; full list of members
dot icon26/10/2005
Total exemption full accounts made up to 2005-01-31
dot icon22/04/2005
Return made up to 10/04/05; full list of members
dot icon29/11/2004
Total exemption full accounts made up to 2004-01-31
dot icon15/04/2004
Return made up to 10/04/04; full list of members
dot icon25/11/2003
Total exemption full accounts made up to 2003-01-31
dot icon14/04/2003
Return made up to 10/04/03; full list of members
dot icon18/11/2002
Total exemption full accounts made up to 2002-01-31
dot icon17/04/2002
Return made up to 10/04/02; full list of members
dot icon21/11/2001
Full accounts made up to 2001-01-31
dot icon31/05/2001
Return made up to 10/04/01; full list of members
dot icon04/12/2000
Full accounts made up to 2000-01-31
dot icon30/05/2000
Return made up to 10/04/00; full list of members
dot icon23/11/1999
Accounts for a small company made up to 1999-01-31
dot icon16/04/1999
Return made up to 10/04/99; no change of members
dot icon06/02/1999
Registered office changed on 06/02/99 from: 26 bothwell street glasgow G2 6NU
dot icon20/11/1998
Accounts for a small company made up to 1998-01-31
dot icon17/04/1998
Return made up to 10/04/98; full list of members
dot icon26/11/1997
Full accounts made up to 1997-01-31
dot icon30/05/1997
Return made up to 10/04/97; no change of members
dot icon19/11/1996
Full accounts made up to 1996-01-31
dot icon09/05/1996
Return made up to 10/04/96; full list of members
dot icon09/10/1995
Full accounts made up to 1995-01-31
dot icon30/05/1995
Return made up to 10/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Full accounts made up to 1994-01-31
dot icon20/04/1994
Return made up to 10/04/94; no change of members
dot icon24/11/1993
Full accounts made up to 1993-01-31
dot icon05/05/1993
Return made up to 10/04/93; full list of members
dot icon28/10/1992
Full accounts made up to 1992-01-31
dot icon02/09/1992
Return made up to 10/04/92; no change of members
dot icon03/05/1991
Return made up to 10/04/91; no change of members
dot icon03/05/1991
Full accounts made up to 1991-01-31
dot icon01/10/1990
Full accounts made up to 1990-01-31
dot icon01/10/1990
Return made up to 24/09/90; full list of members
dot icon10/01/1990
Full accounts made up to 1989-01-31
dot icon10/01/1990
Return made up to 22/12/89; full list of members
dot icon05/01/1989
Resolutions
dot icon20/12/1988
Full accounts made up to 1988-01-31
dot icon20/12/1988
Return made up to 01/12/88; full list of members
dot icon24/11/1987
Return made up to 16/11/87; full list of members
dot icon24/11/1987
Accounts made up to 1987-01-31
dot icon20/11/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/12/1986
Full accounts made up to 1986-01-31
dot icon04/12/1986
Return made up to 02/12/86; full list of members
dot icon05/08/1986
Allotment of shares
dot icon12/02/1985
Allotment of shares
dot icon05/02/1985
Incorporation
dot icon05/02/1985
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

7
2022
change arrow icon+90.23 % *

* during past year

Cash in Bank

£379,695.00

Confirmation

dot iconLast made up date
27/11/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
27/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/11/2024
dot iconNext account date
27/11/2025
dot iconNext due on
27/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
530.79K
-
0.00
199.60K
-
2022
7
696.51K
-
0.00
379.70K
-
2022
7
696.51K
-
0.00
379.70K
-

Employees

2022

Employees

7 Ascended17 % *

Net Assets(GBP)

696.51K £Ascended31.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

379.70K £Ascended90.23 % *

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
Mr Ian James Metcalfe
Director
27/11/2013 - Present
4
Mrs Dominique Sasha Metcalfe
Director
27/11/2013 - Present
4
Metcalfe, Dominique Sasha
Secretary
27/11/2013 - Present
-
Metcalfe, Edward James
Director
01/08/2021 - 03/09/2024
1
Metcalfe, Tabitha Grace
Director
21/06/2023 - 22/08/2024
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CHAPTER HOUSE LIMITED

CHAPTER HOUSE LIMITED is an(a) Active company incorporated on 05/02/1985 with the registered office located at 2 Atlantic Square, 31 York Street, Glasgow G2 8AS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAPTER HOUSE LIMITED?

toggle

CHAPTER HOUSE LIMITED is currently Active. It was registered on 05/02/1985 .

Where is CHAPTER HOUSE LIMITED located?

toggle

CHAPTER HOUSE LIMITED is registered at 2 Atlantic Square, 31 York Street, Glasgow G2 8AS.

What does CHAPTER HOUSE LIMITED do?

toggle

CHAPTER HOUSE LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

How many employees does CHAPTER HOUSE LIMITED have?

toggle

CHAPTER HOUSE LIMITED had 7 employees in 2022.

What is the latest filing for CHAPTER HOUSE LIMITED?

toggle

The latest filing was on 10/03/2026: First Gazette notice for voluntary strike-off.