Background WavePink WaveYellow Wave

JAMES CHAPMAN (BUTCHERS) LIMITED (SC036643)

JAMES CHAPMAN (BUTCHERS) LIMITED (SC036643) is an active UK company. incorporated on 11 July 1961. with registered office in 35 Glasgow Road. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47220) and 1 other business activities. JAMES CHAPMAN (BUTCHERS) LIMITED has been registered for 64 years. Current directors include CHAPMAN, Deirdre, CHAPMAN, James Hamilton.

Company Number
SC036643
Status
active
Type
ltd
Incorporated
11 July 1961
Age
64 years
Address
35 Glasgow Road, ML2 7PG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47220)
Directors
CHAPMAN, Deirdre, CHAPMAN, James Hamilton
SIC Codes
47220, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES CHAPMAN (BUTCHERS) LIMITED

JAMES CHAPMAN (BUTCHERS) LIMITED is an active company incorporated on 11 July 1961 with the registered office located in 35 Glasgow Road. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47220) and 1 other business activity. JAMES CHAPMAN (BUTCHERS) LIMITED was registered 64 years ago.(SIC: 47220, 68209)

Status

active

Active since 64 years ago

Company No

SC036643

LTD Company

Age

64 Years

Incorporated 11 July 1961

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

35 Glasgow Road Wishaw , ML2 7PG,

Timeline

3 key events • 2024 - 2026

Funding Officers Ownership
Loan Cleared
Jul 24
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LAMIE, Aileen Elizabeth

Active
2 Skye Quadrant, WishawML2 8XJ
Secretary
Appointed 23 Apr 1999

CHAPMAN, Deirdre

Active
Ardagh 81 Kirk Road, WishawML2 7BT
Born August 1960
Director
Appointed N/A

CHAPMAN, James Hamilton

Active
Femington Park Low Main Street, WishawML2 7PL
Born November 1965
Director
Appointed 30 Nov 1989

STRUTHERS, Agnes Kerr

Resigned
230 Riverside Road, LanarkML11 9JJ
Secretary
Appointed N/A
Resigned 23 Apr 1999

CHAPMAN, John Cumming

Resigned
Cairnview, CarlukeML8 4QR
Born May 1932
Director
Appointed N/A
Resigned 09 Jan 2026

CHAPMAN, Mary

Resigned
Femington Park, WishawML2 7PL
Born May 1935
Director
Appointed N/A
Resigned 06 Nov 1995

Persons with significant control

3

2 Active
1 Ceased

Mr John Cumming Chapman

Ceased
35 Glasgow RoadML2 7PG
Born May 1932

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jan 2026

Ms Deirdre Chapman

Active
35 Glasgow RoadML2 7PG
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Jamie Hamilton Chapman

Active
35 Glasgow RoadML2 7PG
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Cessation Of A Person With Significant Control
25 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Part
19 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Small
28 November 2007
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Small
30 November 2006
AAAnnual Accounts
Legacy
9 November 2006
363aAnnual Return
Legacy
9 November 2006
288cChange of Particulars
Accounts With Accounts Type Small
28 November 2005
AAAnnual Accounts
Legacy
18 November 2005
363aAnnual Return
Legacy
23 September 2005
419a(Scot)419a(Scot)
Accounts With Accounts Type Medium
29 November 2004
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
30 June 2004
419a(Scot)419a(Scot)
Legacy
14 April 2004
410(Scot)410(Scot)
Accounts With Accounts Type Medium
1 December 2003
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 November 2002
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 November 2001
AAAnnual Accounts
Accounts With Accounts Type Medium
28 November 2000
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
4 May 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
88(2)R88(2)R
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1998
AAAnnual Accounts
Legacy
17 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1997
AAAnnual Accounts
Legacy
20 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1996
AAAnnual Accounts
Legacy
4 December 1995
288288
Legacy
27 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1995
AAAnnual Accounts
Legacy
8 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1994
AAAnnual Accounts
Legacy
7 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 August 1993
AAAnnual Accounts
Legacy
12 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Legacy
21 November 1991
363363
Accounts With Accounts Type Full
4 October 1991
AAAnnual Accounts
Legacy
14 January 1991
363aAnnual Return
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
10 January 1990
363363
Legacy
12 December 1989
288288
Accounts With Accounts Type Full
20 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 1988
AAAnnual Accounts
Legacy
21 October 1988
363363
Accounts With Accounts Type Medium
19 November 1987
AAAnnual Accounts
Legacy
19 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 December 1986
AAAnnual Accounts
Legacy
16 October 1986
363363
Legacy
4 June 1986
288288