Background WavePink WaveYellow Wave

CHAPTER HOUSE LIMITED (SC091517)

CHAPTER HOUSE LIMITED (SC091517) is an active UK company. incorporated on 5 February 1985. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in book publishing. CHAPTER HOUSE LIMITED has been registered for 41 years. Current directors include METCALFE, Dominique Sasha, METCALFE, Ian James.

Company Number
SC091517
Status
active
Type
ltd
Incorporated
5 February 1985
Age
41 years
Address
2 Atlantic Square, Glasgow, G2 8AS
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
METCALFE, Dominique Sasha, METCALFE, Ian James
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPTER HOUSE LIMITED

CHAPTER HOUSE LIMITED is an active company incorporated on 5 February 1985 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in book publishing. CHAPTER HOUSE LIMITED was registered 41 years ago.(SIC: 58110)

Status

active

Active since 41 years ago

Company No

SC091517

LTD Company

Age

41 Years

Incorporated 5 February 1985

Size

N/A

Accounts

ARD: 27/11

Up to Date

4 months left

Last Filed

Made up to 27 November 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 28 November 2023 - 27 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 August 2026
Period: 28 November 2024 - 27 November 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

NICHOLAS GRAY LIMITED
From: 5 February 1985To: 23 November 1987
Contact
Address

2 Atlantic Square 31 York Street Glasgow, G2 8AS,

Previous Addresses

120 Bothwell Street Glasgow United Kingdom G2 7JL
From: 12 December 2013To: 28 October 2022
Unit J 47 Purdon Street Glasgow G11 6AF
From: 5 February 1985To: 12 December 2013
Timeline

12 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Feb 85
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
Aug 21
Director Joined
Jun 23
Director Left
Sept 24
Director Left
Sept 24
Capital Update
Dec 24
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

METCALFE, Dominique Sasha

Active
33a Milton House, MiddlesexTW12 2LL
Secretary
Appointed 27 Nov 2013

METCALFE, Dominique Sasha

Active
33a Milton Road, MiddlesexTW12 2LL
Born April 1973
Director
Appointed 27 Nov 2013

METCALFE, Ian James

Active
33a Milton House, MiddlesexTW12 2LL
Born February 1973
Director
Appointed 27 Nov 2013

GRAY, Wendy Anne

Resigned
Carsaig 9 Tannoch Drive, GlasgowG62 8BA
Secretary
Appointed N/A
Resigned 27 Nov 2013

GRAY, Nicholas Sinclair

Resigned
Carsaig 9 Tannoch Drive, GlasgowG62 8BA
Born March 1950
Director
Appointed N/A
Resigned 27 Oct 2013

GRAY, Wendy Anne

Resigned
Carsaig 9 Tannoch Drive, GlasgowG62 8BA
Born August 1952
Director
Appointed N/A
Resigned 27 Nov 2013

METCALFE, Edward James

Resigned
Atlantic Square, GlasgowG2 8AS
Born September 2001
Director
Appointed 01 Aug 2021
Resigned 03 Sept 2024

METCALFE, Tabitha Grace

Resigned
Atlantic Square, GlasgowG2 8AS
Born August 2004
Director
Appointed 21 Jun 2023
Resigned 22 Aug 2024

Persons with significant control

3

1 Active
2 Ceased

Mrs Wendy Anne Gray

Ceased
Bothwell Street, GlasgowG2 7JL
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Apr 2017
Ceased 01 Mar 2021

Mr Nicholas Sinclair Gray

Ceased
Bothwell Street, GlasgowG2 7JL
Born March 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Apr 2017
Ceased 01 Mar 2021
34 Tolworth Close, TolworthKT6 7EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Apr 2017
Fundings
Financials
Latest Activities

Filing History

117

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 February 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
5 December 2024
SH19Statement of Capital
Legacy
5 December 2024
SH20SH20
Legacy
5 December 2024
CAP-SSCAP-SS
Resolution
5 December 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Resolution
7 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
12 December 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
12 December 2013
TM02Termination of Secretary
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
12 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Legacy
8 February 2013
MG03sMG03s
Accounts With Accounts Type Total Exemption Full
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 July 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
11 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 October 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 October 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Legacy
16 April 2007
353353
Accounts With Accounts Type Total Exemption Full
9 October 2006
AAAnnual Accounts
Legacy
19 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 October 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 November 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 November 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2000
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1999
AAAnnual Accounts
Legacy
16 April 1999
363sAnnual Return (shuttle)
Legacy
6 February 1999
287Change of Registered Office
Accounts With Accounts Type Small
20 November 1998
AAAnnual Accounts
Legacy
17 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1997
AAAnnual Accounts
Legacy
30 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1996
AAAnnual Accounts
Legacy
9 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Legacy
30 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 November 1994
AAAnnual Accounts
Legacy
20 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1993
AAAnnual Accounts
Legacy
5 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
2 September 1992
363sAnnual Return (shuttle)
Legacy
3 May 1991
363aAnnual Return
Accounts With Accounts Type Full
3 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 1990
AAAnnual Accounts
Legacy
1 October 1990
363363
Accounts With Accounts Type Full
10 January 1990
AAAnnual Accounts
Legacy
10 January 1990
363363
Resolution
5 January 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 1988
AAAnnual Accounts
Legacy
20 December 1988
363363
Legacy
24 November 1987
363363
Accounts With Made Up Date
24 November 1987
AAAnnual Accounts
Certificate Change Of Name Company
20 November 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 December 1986
AAAnnual Accounts
Legacy
4 December 1986
363363
Legacy
5 August 1986
PUC 2PUC 2
Legacy
12 February 1985
PUC 2PUC 2
Incorporation Company
5 February 1985
NEWINCIncorporation
Miscellaneous
5 February 1985
MISCMISC