CHAP (HOLDINGS) LIMITED

CHAP (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCHAP (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC059461
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHAP (HOLDINGS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CHAP (HOLDINGS) LIMITED located?

    Registered Office Address
    Pavillion 2 Prospect Road
    Arnhall Business Park
    AB32 6FE Westhill
    Aberdeenshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CHAP (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHAP CONSTRUCTION(ABERDEEN)LIMITEDFeb 23, 1976Feb 23, 1976

    What are the latest accounts for CHAP (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for CHAP (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2026
    Next Confirmation Statement DueOct 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2025
    OverdueNo

    What are the latest filings for CHAP (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ to Pavillion 2 Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE on Mar 04, 2026

    1 pagesAD01

    Group of companies' accounts made up to Sep 30, 2025

    52 pagesAA

    Registration of charge SC0594610018, created on Feb 09, 2026

    25 pagesMR01

    Registration of charge SC0594610017, created on Dec 22, 2025

    25 pagesMR01

    Confirmation statement made on Oct 01, 2025 with updates

    6 pagesCS01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,750.5
    2 pagesSH04

    Group of companies' accounts made up to Sep 30, 2024

    50 pagesAA

    Termination of appointment of Alasdair Shaw Craigie as a director on Jan 15, 2025

    1 pagesTM01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 41,750.5
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 30, 2024Clarification HMRC CONFIRMATION RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS REPURCHASE.

    Confirmation statement made on Oct 01, 2024 with updates

    7 pagesCS01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 4,250.5
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 14,250.5
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 51,651
    2 pagesSH04

    Group of companies' accounts made up to Sep 30, 2023

    49 pagesAA

    Confirmation statement made on Oct 01, 2023 with updates

    8 pagesCS01

    Register inspection address has been changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ

    1 pagesAD02

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 66,151
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 65,651
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 66,651
    2 pagesSH04

    Group of companies' accounts made up to Sep 30, 2022

    49 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 184,924.5
    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 02, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 193,049.5
    4 pagesSH03

    Appointment of Mr Derek William Shewan as a director on Nov 01, 2022

    2 pagesAP01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 34,137.5
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 27, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 27, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Who are the officers of CHAP (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, James Anderson
    Prospect Road
    Arnhall Business Park
    AB32 6FE Westhill
    Pavillion 2
    Aberdeenshire
    United Kingdom
    Director
    Prospect Road
    Arnhall Business Park
    AB32 6FE Westhill
    Pavillion 2
    Aberdeenshire
    United Kingdom
    ScotlandBritish2203720001
    CRAIGIE, Hugh
    Prospect Road
    Arnhall Business Park
    AB32 6FE Westhill
    Pavillion 2
    Aberdeenshire
    United Kingdom
    Director
    Prospect Road
    Arnhall Business Park
    AB32 6FE Westhill
    Pavillion 2
    Aberdeenshire
    United Kingdom
    ScotlandBritish50991760006
    GEE, Shona Louise
    Charleston Way
    Cove Bay
    AB12 3FA Aberdeen
    21
    Scotland
    Director
    Charleston Way
    Cove Bay
    AB12 3FA Aberdeen
    21
    Scotland
    ScotlandBritish56969480001
    SHEWAN, Derek William
    Prospect Road
    Arnhall Business Park
    AB32 6FE Westhill
    Pavillion 2
    Aberdeenshire
    United Kingdom
    Director
    Prospect Road
    Arnhall Business Park
    AB32 6FE Westhill
    Pavillion 2
    Aberdeenshire
    United Kingdom
    ScotlandBritish197878890001
    CLOW, Allan James
    AB32 6TQ Westhill
    Westhill Industrial Estate
    Aberdeenshire
    United Kingdom
    Secretary
    AB32 6TQ Westhill
    Westhill Industrial Estate
    Aberdeenshire
    United Kingdom
    185676700001
    KINGHORN, Graeme
    39 Salisbury Terrace
    AB10 6QG Aberdeen
    Aberdeenshire
    Secretary
    39 Salisbury Terrace
    AB10 6QG Aberdeen
    Aberdeenshire
    British112931020001
    MUTCH, Charles
    17 Stronsay Avenue
    AB2 6HX Aberdeen
    Aberdeenshire
    Secretary
    17 Stronsay Avenue
    AB2 6HX Aberdeen
    Aberdeenshire
    British68570001
    PHILIP, Charles Ian
    The Limes
    Mount Street
    AB31 3SL Banchory
    Kincardineshire
    Secretary
    The Limes
    Mount Street
    AB31 3SL Banchory
    Kincardineshire
    British65920002
    RITCHIE, Michael John
    4 Disblair Avenue
    AB21 0PL Newmachar
    Aberdeenshire
    Secretary
    4 Disblair Avenue
    AB21 0PL Newmachar
    Aberdeenshire
    British768350001
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    99448920005
    ANDERSON, Francis Arnot
    Eastfield
    Auchterhouse
    DD3 0RA Dundee
    Angus
    Director
    Eastfield
    Auchterhouse
    DD3 0RA Dundee
    Angus
    British65930001
    BURR, William Stanley
    Tillybrake Road
    AB31 5UN Banchory
    12
    Kincardineshire
    Director
    Tillybrake Road
    AB31 5UN Banchory
    12
    Kincardineshire
    ScotlandBritish54792110001
    CLOW, Allan James
    Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeenshire
    Director
    Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeenshire
    ScotlandBritish183442130001
    CRABBE, Anthony Frank
    8 St Johns Terrace
    AB15 7PH Aberdeen
    Director
    8 St Johns Terrace
    AB15 7PH Aberdeen
    United KingdomBritish68580001
    CRAIGIE, Alasdair Shaw
    Dalmuinzie Road
    Bieldside
    AB15 9EB Aberdeen
    Evelix House
    Scotland
    Director
    Dalmuinzie Road
    Bieldside
    AB15 9EB Aberdeen
    Evelix House
    Scotland
    ScotlandBritish19214910001
    DAVIDSON, Michael John
    44 Bernham Avenue
    AB39 2WD Stonehaven
    Aberdeenshire
    Director
    44 Bernham Avenue
    AB39 2WD Stonehaven
    Aberdeenshire
    United KingdomBritish53110390002
    HARPER, William John
    The Coolins
    AB51 0AG Oldmeldrum
    Aberdeenshire
    Director
    The Coolins
    AB51 0AG Oldmeldrum
    Aberdeenshire
    British65950001
    KINGHORN, Graeme
    39 Salisbury Terrace
    AB10 6QG Aberdeen
    Aberdeenshire
    Director
    39 Salisbury Terrace
    AB10 6QG Aberdeen
    Aberdeenshire
    ScotlandBritish112931020001
    MATHIESON, Alastair Merchant
    Wellwood At Pitfodels
    258 North Deeside Road, Cults
    AB15 9PB Aberdeen
    15
    Director
    Wellwood At Pitfodels
    258 North Deeside Road, Cults
    AB15 9PB Aberdeen
    15
    ScotlandBritish86580002
    NICOL, William Harley Meakin
    Inverbeck
    Acquithie Road
    AB51 9PD Kemnay
    Aberdeenshire
    Director
    Inverbeck
    Acquithie Road
    AB51 9PD Kemnay
    Aberdeenshire
    British984790001
    PHILIP, Charles Ian
    Birkhus Dunachton Road
    Kincraig
    PH21 1QE Kingussie
    Inverness Shire
    Director
    Birkhus Dunachton Road
    Kincraig
    PH21 1QE Kingussie
    Inverness Shire
    British65920003
    RITCHIE, Michael John
    4 Disblair Avenue
    AB21 0PL Newmachar
    Aberdeenshire
    Director
    4 Disblair Avenue
    AB21 0PL Newmachar
    Aberdeenshire
    ScotlandBritish768350001
    TAWSE, Matthew Antony Gibbs
    Church Hill
    Shamley Green
    GU5 0UD Guildford
    Fieldhead House
    Surrey
    England
    Director
    Church Hill
    Shamley Green
    GU5 0UD Guildford
    Fieldhead House
    Surrey
    England
    United KingdomBritish88979050003
    THOMSON, Douglas Neil
    26 Charlton Crescent
    AB34 5GN Aboyne
    Aberdeenshire
    Director
    26 Charlton Crescent
    AB34 5GN Aboyne
    Aberdeenshire
    ScotlandBritish77603690001

    Who are the persons with significant control of CHAP (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Ada Jean Craigie
    Dalmuinzie Road
    Bieldside
    AB15 9EB Aberdeen
    Evelix House
    Scotland
    Apr 06, 2016
    Dalmuinzie Road
    Bieldside
    AB15 9EB Aberdeen
    Evelix House
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for CHAP (HOLDINGS) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 17, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0