Background WavePink WaveYellow Wave

CHAP HOMES LIMITED (SC086897)

CHAP HOMES LIMITED (SC086897) is an active UK company. incorporated on 28 February 1984. with registered office in Westhill. The company operates in the Construction sector, engaged in construction of domestic buildings. CHAP HOMES LIMITED has been registered for 42 years. Current directors include CRAIGIE, Hugh.

Company Number
SC086897
Status
active
Type
ltd
Incorporated
28 February 1984
Age
42 years
Address
Pavilion 2 Prospect Road, Westhill, AB32 6FE
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CRAIGIE, Hugh
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAP HOMES LIMITED

CHAP HOMES LIMITED is an active company incorporated on 28 February 1984 with the registered office located in Westhill. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CHAP HOMES LIMITED was registered 42 years ago.(SIC: 41202)

Status

active

Active since 42 years ago

Company No

SC086897

LTD Company

Age

42 Years

Incorporated 28 February 1984

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

CHAP (DEVELOPMENTS) LIMITED
From: 28 February 1984To: 15 October 2004
Contact
Address

Pavilion 2 Prospect Road Arnhall Business Park Westhill, AB32 6FE,

Previous Addresses

Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ
From: 28 February 1984To: 4 March 2026
Timeline

20 key events • 1984 - 2019

Funding Officers Ownership
Company Founded
Feb 84
Director Left
Jul 10
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Aug 13
Director Joined
Dec 13
Director Left
Apr 14
Director Joined
Apr 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Secured
Oct 14
Director Left
Oct 14
Director Left
Feb 15
Director Left
Nov 15
Director Left
Dec 19
Director Joined
Dec 19
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

CRAIGIE, Hugh

Active
Prospect Road, WesthillAB32 6FE
Born March 1975
Director
Appointed 01 Nov 2019

CLOW, Allan James

Resigned
Westhill Industrial Estate, AberdeenshireAB32 6TQ
Secretary
Appointed 02 Dec 2013
Resigned 20 Nov 2015

MUTCH, Charles

Resigned
17 Stronsay Avenue, AberdeenAB2 6HX
Secretary
Appointed 30 Aug 1991
Resigned 31 Dec 1999

PHILIP, Charles Ian

Resigned
The Limes, BanchoryAB31 3SL
Secretary
Appointed N/A
Resigned 30 Aug 1991

PRESSLIE, Paul Allan Smith

Resigned
201 Forest Avenue, AberdeenAB15 4UL
Secretary
Appointed 01 Feb 2005
Resigned 02 Dec 2013

RITCHIE, Michael John

Resigned
4 Disblair Avenue, NewmacharAB21 0PL
Secretary
Appointed 31 Dec 1999
Resigned 01 Feb 2005

ANDERSON, Francis Arnot

Resigned
Eastfield, DundeeDD3 0RA
Director
Appointed N/A
Resigned 19 Sept 1990

BURR, William Stanley

Resigned
Tillybrake Road, BanchoryAB31 5UN
Born September 1950
Director
Appointed 01 Feb 2005
Resigned 29 Sept 2014

CLOW, Allan James

Resigned
Westhill Industrial Estate, AberdeenshireAB32 6TQ
Born May 1969
Director
Appointed 02 Dec 2013
Resigned 20 Nov 2015

CRABBE, Anthony Frank

Resigned
8 St Johns Terrace, AberdeenAB15 7PH
Born September 1946
Director
Appointed 01 Jan 1990
Resigned 01 Feb 2005

CRAIGIE, Alasdair Shaw

Resigned
Trumland, AberdeenAB15 9EB
Born January 1943
Director
Appointed N/A
Resigned 03 Oct 2012

DAVIDSON, Michael John

Resigned
44 Bernham Avenue, StonehavenAB39 2WD
Born March 1958
Director
Appointed 01 Feb 2005
Resigned 08 Jun 2010

DOIG, Iain Macrae

Resigned
Westhill Industrial Estate, AberdeenshireAB32 6TQ
Born May 1965
Director
Appointed 21 Apr 2014
Resigned 06 Feb 2015

HARPER, William John

Resigned
The Coolins, OldmeldrumAB51 0AG
Director
Appointed N/A
Resigned 11 Sept 1991

KINGHORN, Graeme

Resigned
39 Salisbury Terrace, AberdeenAB10 6QG
Born May 1960
Director
Appointed 27 Feb 2008
Resigned 19 Aug 2013

NICOL, William Harley Meakin

Resigned
Inverbeck, KemnayAB51 9PD
Born June 1942
Director
Appointed 01 Jan 1990
Resigned 01 Feb 2005

PATERSON, Neil

Resigned
55 Binghill Park, MilltimberAB13 0EE
Born June 1961
Director
Appointed 01 Feb 2005
Resigned 18 Apr 2014

PHILIP, Charles Ian

Resigned
Birkhus Dunachton Road, KingussiePH21 1QE
Born January 1938
Director
Appointed N/A
Resigned 16 Oct 2002

RITCHIE, Michael John

Resigned
4 Disblair Avenue, NewmacharAB21 0PL
Born August 1946
Director
Appointed 01 Jan 1990
Resigned 01 Feb 2005

THOMSON, Douglas Neil

Resigned
Westhill Industrial Estate, AberdeenshireAB32 6TQ
Born November 1962
Director
Appointed 31 Dec 2012
Resigned 01 Nov 2019

Persons with significant control

1

Enterprise Drive, WesthillAB32 6TQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Auditors Resignation Company
17 April 2014
AUDAUD
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
5 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 December 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Change Account Reference Date Company Current Extended
17 September 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
5 August 2009
419a(Scot)419a(Scot)
Legacy
8 April 2009
410(Scot)410(Scot)
Legacy
4 December 2008
288cChange of Particulars
Legacy
3 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
24 November 2008
AAAnnual Accounts
Legacy
18 November 2008
410(Scot)410(Scot)
Legacy
22 October 2008
363aAnnual Return
Legacy
22 October 2008
353353
Legacy
17 July 2008
410(Scot)410(Scot)
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Legacy
4 July 2007
410(Scot)410(Scot)
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Legacy
15 August 2006
410(Scot)410(Scot)
Legacy
28 February 2006
410(Scot)410(Scot)
Accounts With Accounts Type Full
25 November 2005
AAAnnual Accounts
Legacy
11 October 2005
363aAnnual Return
Legacy
14 June 2005
410(Scot)410(Scot)
Legacy
12 February 2005
410(Scot)410(Scot)
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
288bResignation of Director or Secretary
Legacy
4 February 2005
288bResignation of Director or Secretary
Legacy
4 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Certificate Change Of Name Company
15 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 2004
363aAnnual Return
Accounts With Accounts Type Full
21 November 2003
AAAnnual Accounts
Legacy
15 October 2003
363aAnnual Return
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
363aAnnual Return
Accounts With Accounts Type Full
12 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 2001
AAAnnual Accounts
Legacy
31 October 2001
363aAnnual Return
Resolution
7 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
13 October 2000
363aAnnual Return
Legacy
13 October 2000
363(353)363(353)
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
5 October 1999
363aAnnual Return
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Legacy
5 November 1998
363aAnnual Return
Accounts With Accounts Type Full
7 September 1998
AAAnnual Accounts
Legacy
29 June 1998
287Change of Registered Office
Legacy
14 October 1997
363aAnnual Return
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
29 October 1996
363aAnnual Return
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Legacy
22 November 1995
288288
Legacy
16 November 1995
363x363x
Accounts With Accounts Type Full
10 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
11 October 1994
AAAnnual Accounts
Legacy
6 October 1994
363x363x
Legacy
10 October 1993
363x363x
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
29 June 1993
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
5 October 1992
AAAnnual Accounts
Legacy
5 October 1992
363x363x
Accounts With Accounts Type Full
3 October 1991
AAAnnual Accounts
Legacy
3 October 1991
363x363x
Legacy
18 September 1991
288288
Legacy
18 September 1991
288288
Legacy
2 May 1991
288288
Accounts With Accounts Type Full
1 February 1991
AAAnnual Accounts
Legacy
1 February 1991
363aAnnual Return
Legacy
25 September 1990
288288
Legacy
23 January 1990
288288
Accounts With Accounts Type Full
8 December 1989
AAAnnual Accounts
Legacy
8 December 1989
363363
Accounts With Accounts Type Full
7 December 1988
AAAnnual Accounts
Legacy
7 December 1988
363363
Legacy
25 January 1988
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Legacy
5 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 November 1986
AAAnnual Accounts
Legacy
13 November 1986
363363
Incorporation Company
28 February 1984
NEWINCIncorporation