Advanced company searchLink opens in new window

CHAPMANS BRAE LIMITED

Company number SC368122

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
17 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jan 2020 TM01 Termination of appointment of Michael Hogarth as a director on 19 September 2018
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2018 AA Total exemption small company accounts made up to 30 November 2016
22 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 30 November 2015
26 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
06 Jan 2015 AD01 Registered office address changed from 3 Chapman's Brae Bathgate EH48 4LH to Argyll House Quarrywood Court Livingston West Lothian EH54 6AX on 6 January 2015
17 Dec 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
17 Dec 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
28 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
15 Jan 2013 AR01 Annual return made up to 6 November 2012 with full list of shareholders
27 Sep 2012 AP01 Appointment of Mr Michael Hogarth as a director
27 Sep 2012 TM01 Termination of appointment of Carol Paton as a director
05 Sep 2012 AD01 Registered office address changed from 1147 Pollokshaws Road Glasgow G41 3YH Scotland on 5 September 2012
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011