Advanced company searchLink opens in new window

CHAPELCROSS LIMITED

Company number SC128919

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
07 Dec 2023 PSC05 Change of details for Winchburgh Developments Limited as a person with significant control on 18 October 2022
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
11 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
18 Oct 2022 AD01 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 18 October 2022
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
21 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
11 May 2021 TM01 Termination of appointment of Paul Richmond Davidson as a director on 19 March 2021
22 Feb 2021 CS01 Confirmation statement made on 1 December 2020 with no updates
25 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
13 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates
31 Oct 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
30 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
23 May 2019 AD01 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 23 May 2019
05 Jan 2019 MR04 Satisfaction of charge 6 in full
03 Jan 2019 TM01 Termination of appointment of James Cairns Mcmahon as a director on 21 December 2018
03 Jan 2019 TM02 Termination of appointment of Kirsty Elizabeth Murray as a secretary on 21 December 2018
03 Jan 2019 AP01 Appointment of Mr John Hamilton as a director on 21 December 2018
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Dec 2018 SH20 Statement by Directors
14 Dec 2018 SH19 Statement of capital on 14 December 2018
  • GBP 1.00
14 Dec 2018 CAP-SS Solvency Statement dated 14/12/18
14 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ The amount standing to the credit of the company's share premium account (being the sum of £11,902.00) be cancelled and such sum be credited as a reserve. 14/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
06 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates