Background WavePink WaveYellow Wave

CHAPELTON FOUNDERS LIMITED (SC427514)

CHAPELTON FOUNDERS LIMITED (SC427514) is an active UK company. incorporated on 3 July 2012. with registered office in Brechin. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHAPELTON FOUNDERS LIMITED has been registered for 13 years. Current directors include EWAN, Gary Edward, GARDINER, Colin James, MARR, Malcolm and 2 others.

Company Number
SC427514
Status
active
Type
ltd
Incorporated
3 July 2012
Age
13 years
Address
Kinnaird Castle, Brechin, DD9 6TZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EWAN, Gary Edward, GARDINER, Colin James, MARR, Malcolm, SHEPHERD, Alexander James Clark, THE DUKE OF FIFE, His Grace, David Charles Carnegie,, Earl Of
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPELTON FOUNDERS LIMITED

CHAPELTON FOUNDERS LIMITED is an active company incorporated on 3 July 2012 with the registered office located in Brechin. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHAPELTON FOUNDERS LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

SC427514

LTD Company

Age

13 Years

Incorporated 3 July 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Kinnaird Castle Kinnaird Park Brechin, DD9 6TZ,

Previous Addresses

Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ
From: 3 July 2012To: 14 January 2022
Timeline

11 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Jul 14
Director Left
Jul 14
Share Issue
Jul 14
Director Joined
Jul 14
Funding Round
Jul 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Owner Exit
Jul 20
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

STEWART, Sarah Kirstin

Active
Kinnaird Park, BrechinDD9 6TZ
Secretary
Appointed 27 May 2024

EWAN, Gary Edward

Active
Newtonhill, StonehavenAB39 3SH
Born May 1982
Director
Appointed 24 Jul 2014

GARDINER, Colin James

Active
Newtonhill, StonehavenAB39 3SJ
Born May 1964
Director
Appointed 24 Jul 2014

MARR, Malcolm

Active
Netherley, StonehavenAB39 3RX
Born September 1948
Director
Appointed 24 Jul 2014

SHEPHERD, Alexander James Clark

Active
Cammachmore, StonehavenAB39 3NS
Born October 1944
Director
Appointed 24 Jul 2014

THE DUKE OF FIFE, His Grace, David Charles Carnegie,, Earl Of

Active
BrechinDD9 6TZ
Born March 1961
Director
Appointed 25 Jun 2014

BURNESS PAULL LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 25 Jun 2014
Resigned 27 May 2024

STARK, James Gordon Croll

Resigned
Kirkden, LethamDD8 2ST
Born November 1963
Director
Appointed 03 Jul 2012
Resigned 25 Jun 2014

BURNESS PAULL (DIRECTORS ABERDEEN) LIMITED

Resigned
Floor), AberdeenAB10 1DQ
Corporate director
Appointed 03 Jul 2012
Resigned 25 Jun 2014

Persons with significant control

2

1 Active
1 Ceased
71 Queen Victoria Street, LondonEC4V 4BE

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 15 Apr 2016
71 Queen Victoria Street, LondonEC4V 4BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 June 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
1 December 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 October 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Capital Allotment Shares
31 July 2014
SH01Allotment of Shares
Resolution
23 July 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 July 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
22 July 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Change Corporate Director Company With Change Date
21 December 2012
CH02Change of Corporate Director Details
Incorporation Company
3 July 2012
NEWINCIncorporation