Background WavePink WaveYellow Wave

CHAPEL CLUB LIMITED (SC434524)

CHAPEL CLUB LIMITED (SC434524) is an active UK company. incorporated on 11 October 2012. with registered office in Renfrew. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. CHAPEL CLUB LIMITED has been registered for 13 years. Current directors include COCHRANE, Anthony Alexander.

Company Number
SC434524
Status
active
Type
ltd
Incorporated
11 October 2012
Age
13 years
Address
C/O Sms Payroll, India Of Inchinnan, Renfrew, PA4 9LH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
COCHRANE, Anthony Alexander
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPEL CLUB LIMITED

CHAPEL CLUB LIMITED is an active company incorporated on 11 October 2012 with the registered office located in Renfrew. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. CHAPEL CLUB LIMITED was registered 13 years ago.(SIC: 56301)

Status

active

Active since 13 years ago

Company No

SC434524

LTD Company

Age

13 Years

Incorporated 11 October 2012

Size

N/A

Accounts

ARD: 28/2

Overdue

28 days overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Small Company

Next Due

Due by 28 February 2026
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

C/O Sms Payroll, India Of Inchinnan Greenock Road Renfrew, PA4 9LH,

Previous Addresses

Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1HN
From: 11 October 2012To: 8 October 2025
Timeline

5 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Aug 24
New Owner
Aug 24
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

PARFITT, Derek Lloyd

Active
India Of Inchinnan, RenfrewPA4 9LH
Secretary
Appointed 01 Oct 2025

COCHRANE, Anthony Alexander

Active
India Of Inchinnan, RenfrewPA4 9LH
Born February 1953
Director
Appointed 11 Oct 2012

Persons with significant control

4

1 Active
3 Ceased

Mr Anthony Alexander Cochrane

Active
India Of Inchinnan, RenfrewPA4 9LH
Born February 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2024
78-84 Bell Street, DundeeDD1 1HN

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 19 Aug 2024

Mrs Gwendoline Ann Cochrane

Ceased
DundeeDD5 2TB
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2021

Mr Anthony Alexander Cochrane

Ceased
DundeeDD5 2TB
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 October 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Accounts With Accounts Type Small
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Gazette Notice Compulsory
8 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
20 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Administrative Restoration Company
20 December 2017
RT01RT01
Gazette Dissolved Compulsory
20 June 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
4 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
25 August 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Administrative Restoration Company
20 November 2015
RT01RT01
Gazette Dissolved Compulsory
25 September 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
5 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Incorporation Company
11 October 2012
NEWINCIncorporation