CHAPMAN HOMES LIMITED

SC245626
12 CARDEN PLACE ABERDEEN AB10 1UR

Documents

Documents
Date Category Description Pages
17 Sep 2021 gazette Gazette Dissolved Liquidation 1 Buy now
17 Jun 2021 insolvency Liquidation Compulsory Return Final Meeting Court Scotland 11 Buy now
16 Feb 2015 insolvency Liquidation Compulsory Notice Winding Up Scotland 1 Buy now
16 Feb 2015 insolvency Liquidation Compulsory Winding Up Order Scotland 1 Buy now
19 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Jan 2015 insolvency Liquidation Compulsory Appointment Provisional Liquidator Scotland 2 Buy now
08 May 2014 accounts Annual Accounts 9 Buy now
19 Apr 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Apr 2014 annual-return Annual Return 3 Buy now
10 Apr 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
10 Apr 2013 annual-return Annual Return 3 Buy now
25 Jun 2012 accounts Annual Accounts 8 Buy now
21 Mar 2012 annual-return Annual Return 3 Buy now
25 Nov 2011 accounts Annual Accounts 9 Buy now
14 Mar 2011 annual-return Annual Return 3 Buy now
14 Mar 2011 officers Change of particulars for secretary (Ms Lorraine Gartly) 1 Buy now
15 Sep 2010 accounts Annual Accounts 8 Buy now
02 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Mar 2010 annual-return Annual Return 4 Buy now
16 Mar 2010 officers Change of particulars for director (Duncan Chapman) 2 Buy now
05 Jan 2010 accounts Annual Accounts 8 Buy now
13 Mar 2009 annual-return Return made up to 13/03/09; full list of members 3 Buy now
28 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
02 Sep 2008 accounts Annual Accounts 8 Buy now
26 Mar 2008 annual-return Return made up to 13/03/08; full list of members 3 Buy now
26 Mar 2008 officers Secretary appointed ms lorraine gartly 1 Buy now
26 Mar 2008 officers Appointment terminated secretary add accountancy LIMITED 1 Buy now
26 Mar 2008 officers Director's change of particulars / duncan chapman / 29/02/2008 1 Buy now
14 Mar 2008 accounts Amended Accounts 6 Buy now
20 Feb 2008 annual-return Return made up to 13/03/07; full list of members; amend 6 Buy now
20 Feb 2008 annual-return Return made up to 13/03/06; full list of members; amend 6 Buy now
20 Feb 2008 annual-return Return made up to 13/03/05; full list of members; amend 6 Buy now
20 Feb 2008 annual-return Return made up to 13/03/04; full list of members; amend 6 Buy now
15 Oct 2007 accounts Annual Accounts 6 Buy now
27 Jul 2007 address Registered office changed on 27/07/07 from: thainstone business centre thainstone inverurie AB51 5TB 1 Buy now
03 Apr 2007 annual-return Return made up to 13/03/07; full list of members 6 Buy now
24 Aug 2006 accounts Annual Accounts 5 Buy now
17 Mar 2006 annual-return Return made up to 13/03/06; full list of members 6 Buy now
09 Jan 2006 accounts Annual Accounts 5 Buy now
28 Dec 2005 capital Ad 01/12/05--------- £ si 3@1=3 £ ic 1/4 2 Buy now
09 Sep 2005 change-of-name Certificate Change Of Name Company 2 Buy now
21 Apr 2005 annual-return Return made up to 13/03/05; full list of members 2 Buy now
12 Jan 2005 accounts Annual Accounts 5 Buy now
23 Mar 2004 annual-return Return made up to 13/03/04; full list of members 6 Buy now
16 Jun 2003 officers Director resigned 1 Buy now
10 Jun 2003 officers New secretary appointed 1 Buy now
10 Jun 2003 officers Secretary resigned 1 Buy now
22 Mar 2003 officers Director resigned 1 Buy now
13 Mar 2003 incorporation Incorporation Company 17 Buy now