Background WavePink WaveYellow Wave

CHAPLIN FINANCE LIMITED (SC366221)

CHAPLIN FINANCE LIMITED (SC366221) is an active UK company. incorporated on 28 September 2009. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CHAPLIN FINANCE LIMITED has been registered for 16 years. Current directors include CHAPLIN, Robert Henry Moffett, GOODYEAR, Andrew James, GRAHAM, Douglas and 2 others.

Company Number
SC366221
Status
active
Type
ltd
Incorporated
28 September 2009
Age
16 years
Address
Fourth Floor, 7, Edinburgh, EH2 3AH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CHAPLIN, Robert Henry Moffett, GOODYEAR, Andrew James, GRAHAM, Douglas, MCLEAY, Kathleen Moir, RUARK, Christopher Drummond
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPLIN FINANCE LIMITED

CHAPLIN FINANCE LIMITED is an active company incorporated on 28 September 2009 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. CHAPLIN FINANCE LIMITED was registered 16 years ago.(SIC: 64205)

Status

active

Active since 16 years ago

Company No

SC366221

LTD Company

Age

16 Years

Incorporated 28 September 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

MM&S (5517) LIMITED
From: 28 September 2009To: 8 October 2009
Contact
Address

Fourth Floor, 7 Castle Street Edinburgh, EH2 3AH,

Previous Addresses

4th Floor 7 Castle Street Edinburgh EH2 3AH Scotland
From: 19 November 2021To: 19 February 2025
4th Floor, 7 Castle Street, Edinburgh Castle Street Edinburgh EH2 3AH Scotland
From: 5 January 2021To: 19 November 2021
7 Melville Crescent Edinburgh EH3 7JA
From: 28 September 2011To: 5 January 2021
7 Melville Crescent Edinburgh EH3 7LZ Scotland
From: 18 January 2011To: 28 September 2011
76 George Street Edinburgh EH2 3BU
From: 14 October 2009To: 18 January 2011
Quartermile One 15 Lauriston Place Edinburgh EH3 9EP
From: 28 September 2009To: 14 October 2009
Timeline

37 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Oct 09
Funding Round
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Funding Round
Dec 09
Director Joined
Sept 11
Funding Round
Dec 13
Capital Reduction
Jan 14
Share Buyback
Jan 14
Funding Round
Jan 14
Share Issue
Jan 14
Share Issue
Sept 15
Funding Round
Jan 16
Funding Round
Jan 18
Funding Round
Dec 18
Funding Round
Mar 21
Director Joined
Sept 21
Director Joined
Sept 21
Funding Round
Nov 21
Funding Round
Mar 23
Funding Round
Oct 23
Funding Round
Mar 24
Share Buyback
May 24
Share Buyback
Sept 24
Capital Reduction
Jan 25
Capital Reduction
Jan 25
Share Buyback
Jan 25
Share Buyback
Jan 25
Capital Reduction
Mar 25
Capital Update
Mar 25
Capital Update
Mar 25
Share Buyback
Mar 25
Capital Reduction
Mar 25
Funding Round
Mar 25
28
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CHAPLIN, Robert Henry Moffett

Active
Castle Street, EdinburghEH2 3AH
Born April 1963
Director
Appointed 09 Oct 2009

GOODYEAR, Andrew James

Active
7 Castle Street, EdinburghEH2 3AH
Born April 1976
Director
Appointed 01 Oct 2021

GRAHAM, Douglas

Active
Castle Street, EdinburghEH2 3AH
Born May 1974
Director
Appointed 05 Sept 2011

MCLEAY, Kathleen Moir

Active
Castle Street, EdinburghEH2 3AH
Born June 1974
Director
Appointed 09 Oct 2009

RUARK, Christopher Drummond

Active
7 Castle Street, EdinburghEH2 3AH
Born June 1977
Director
Appointed 01 Oct 2021

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate secretary
Appointed 28 Sept 2009
Resigned 09 Oct 2009

TRUESDALE, Christine

Resigned
Kennedy Drive, AirdrieML6 9AW
Born February 1960
Director
Appointed 28 Sept 2009
Resigned 06 Oct 2009

VINDEX LIMITED

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 28 Sept 2009
Resigned 09 Oct 2009

VINDEX SERVICES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 28 Sept 2009
Resigned 09 Oct 2009

Persons with significant control

1

Mr Robert Henry Moffett Chaplin

Active
Castle Street, EdinburghEH2 3AH
Born April 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 April 2025
AAAnnual Accounts
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Capital Cancellation Shares
25 March 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 March 2025
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
13 March 2025
SH19Statement of Capital
Capital Cancellation Shares
12 March 2025
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
12 March 2025
SH19Statement of Capital
Legacy
12 March 2025
SH20SH20
Legacy
12 March 2025
CAP-SSCAP-SS
Resolution
12 March 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
29 January 2025
RP04CS01RP04CS01
Capital Return Purchase Own Shares
15 January 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 January 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 January 2025
SH06Cancellation of Shares
Capital Cancellation Shares
13 January 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
3 September 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 May 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
8 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Second Filing Capital Allotment Shares
28 November 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Capital Allotment Shares
13 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
28 March 2023
AAAnnual Accounts
Capital Allotment Shares
17 March 2023
SH01Allotment of Shares
Resolution
25 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 November 2021
PSC04Change of PSC Details
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 November 2021
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Resolution
19 November 2021
RESOLUTIONSResolutions
Memorandum Articles
19 November 2021
MAMA
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
19 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Resolution
10 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 February 2019
AAAnnual Accounts
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Resolution
14 December 2018
RESOLUTIONSResolutions
Resolution
14 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
15 August 2018
RP04SH01RP04SH01
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
7 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
16 February 2016
AAAnnual Accounts
Capital Allotment Shares
8 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Capital Alter Shares Consolidation Subdivision
14 September 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
3 February 2015
AAAnnual Accounts
Auditors Resignation Company
24 November 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Capital Allotment Shares
31 January 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
31 January 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
31 January 2014
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
31 January 2014
MEM/ARTSMEM/ARTS
Resolution
31 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 January 2014
AAAnnual Accounts
Resolution
10 January 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
9 January 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 January 2014
SH03Return of Purchase of Own Shares
Capital Allotment Shares
10 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Group
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Group
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Memorandum Articles
6 September 2010
MEM/ARTSMEM/ARTS
Resolution
6 September 2010
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2009
SH01Allotment of Shares
Resolution
8 December 2009
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Termination Secretary Company With Name
14 October 2009
TM02Termination of Secretary
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 October 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 October 2009
AD01Change of Registered Office Address
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Resolution
10 October 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 October 2009
RESOLUTIONSResolutions
Incorporation Company
28 September 2009
NEWINCIncorporation