Background WavePink WaveYellow Wave

CHAPS (GB) LTD. (SC365225)

CHAPS (GB) LTD. (SC365225) is an active UK company. incorporated on 8 September 2009. with registered office in Glasgow. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. CHAPS (GB) LTD. has been registered for 16 years. Current directors include DEANS, Steven David, STAFFORD, Gary, STEPHEN, Jamie.

Company Number
SC365225
Status
active
Type
ltd
Incorporated
8 September 2009
Age
16 years
Address
The Bakery 10 Greenlees Road, Glasgow, G72 8JJ
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
DEANS, Steven David, STAFFORD, Gary, STEPHEN, Jamie
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPS (GB) LTD.

CHAPS (GB) LTD. is an active company incorporated on 8 September 2009 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. CHAPS (GB) LTD. was registered 16 years ago.(SIC: 43220)

Status

active

Active since 16 years ago

Company No

SC365225

LTD Company

Age

16 Years

Incorporated 8 September 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

The Bakery 10 Greenlees Road Cambuslang Glasgow, G72 8JJ,

Previous Addresses

Paxton House 11 Woodside Crescent Glasgow G3 7UL
From: 8 September 2009To: 4 September 2017
Timeline

13 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Oct 09
Director Joined
Oct 09
Funding Round
Oct 09
New Owner
Oct 17
Funding Round
Apr 18
Director Joined
Feb 21
Owner Exit
Mar 21
Owner Exit
Mar 21
New Owner
Sept 24
New Owner
Sept 24
Owner Exit
Sept 25
Owner Exit
Sept 25
2
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

STEPHEN, Jamie

Active
10 Greenlees Road, GlasgowG72 8JJ
Secretary
Appointed 08 Sept 2009

DEANS, Steven David

Active
10 Greenlees Road, GlasgowG72 8JJ
Born January 1981
Director
Appointed 26 Feb 2021

STAFFORD, Gary

Active
10 Greenlees Road, GlasgowG72 8JJ
Born February 1983
Director
Appointed 08 Sept 2009

STEPHEN, Jamie

Active
Greenlees Road, GlasgowG72 8JJ
Born January 1985
Director
Appointed 08 Sept 2009

BRIAN REID LTD.

Resigned
Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 08 Sept 2009
Resigned 08 Sept 2009

MABBOTT, Stephen George

Resigned
Inveresk Gate, InvereskEH21 7TB
Born November 1950
Director
Appointed 08 Sept 2009
Resigned 08 Sept 2009

Persons with significant control

5

1 Active
4 Ceased

Mr Jamie Stephen

Ceased
10 Greenlees Road, GlasgowG72 8JJ
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Feb 2021
Ceased 16 Sept 2025

Mr Gary Stafford

Ceased
10 Greenlees Road, GlasgowG72 8JJ
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Feb 2021
Ceased 16 Sept 2025

Mr Steven Deans

Active
10 Greenlees Road, GlasgowG72 8JJ
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2017

Mr Jamie Stephen

Ceased
10 Greenlees Road, GlasgowG72 8JJ
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Feb 2021

Mr Gary Stafford

Ceased
10 Greenlees Road, GlasgowG72 8JJ
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Feb 2021
Fundings
Financials
Latest Activities

Filing History

69

Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
16 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
13 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
8 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 March 2021
SH10Notice of Particulars of Variation
Memorandum Articles
5 March 2021
MAMA
Resolution
5 March 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
27 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 February 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
12 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 April 2018
SH01Allotment of Shares
Resolution
12 April 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2018
CH03Change of Secretary Details
Notification Of A Person With Significant Control
6 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Change Person Secretary Company With Change Date
8 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Capital Allotment Shares
6 October 2009
SH01Allotment of Shares
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
11 September 2009
288bResignation of Director or Secretary
Resolution
11 September 2009
RESOLUTIONSResolutions
Incorporation Company
8 September 2009
NEWINCIncorporation