Chapelcross Limited

  • Active
  • Incorporated on 10 Dec 1990

Reg Address: 1a Canal View, Winchburgh, Broxburn EH52 6FE, Scotland

Previous Names:
Chapel Cross Limited - 19 Mar 1991
Wjb (242) Limited - 10 Dec 1990

Company Classifications:
74990 - Non-trading company


  • Summary The company with name "Chapelcross Limited" is a ltd and located in 1a Canal View, Winchburgh, Broxburn EH52 6FE. Chapelcross Limited is currently in active status and it was incorporated on 10 Dec 1990 (33 years 9 months 12 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Chapelcross Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 John Hamilton Director 21 Dec 2018 British Active
2 Paul Richmond Davidson Director 31 Aug 2010 British Active
3 Kirsty Elizabeth Murray Secretary 31 Aug 2010 - Resigned
21 Dec 2018
4 James Cairns Mcmahon Director 31 Aug 2010 British Resigned
21 Dec 2018
5 Paul Richmond Davidson Director 31 Aug 2010 British Resigned
19 Mar 2021
6 James Cairns Mcmahon Director 31 Aug 2010 Scottish Resigned
21 Dec 2018
7 Daniel Stephen Whitby Secretary 15 Apr 2009 - Resigned
31 Aug 2010
8 Nicholas Brian Treseder Alford Director 27 Nov 2007 British Resigned
31 Aug 2010
9 Richard Paul Margree Director 27 Nov 2007 British Resigned
31 Aug 2010
10 Brendan O'Grady Director 27 Nov 2007 - Resigned
31 Aug 2010
11 Timothy Paul Walton Director 27 Nov 2007 British Resigned
31 Aug 2010
12 Brendan O'Grady Secretary 27 Nov 2007 - Resigned
15 Apr 2009
13 Eleanor Margaret Cadzow Secretary 8 Mar 1991 - Resigned
27 Nov 2007
14 John Glen Ingraham Cadzow Director 8 Mar 1991 British Resigned
27 Nov 2007
15 John Campbell Rafferty Nominee Director 10 Dec 1990 British Resigned
8 Mar 1991
16 Malcolm James Wood Nominee Director 10 Dec 1990 British Resigned
8 Mar 1991
17 BURNESS SOLICITORS Corporate Nominee Secretary 10 Dec 1990 - Resigned
8 Mar 1991


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Winchburgh Developments Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
30 Jun 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Chapelcross Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Dormant 29 Sep 2023 Download PDF
2 Confirmation Statement - No Updates 11 Dec 2022 Download PDF
3 Address - Change Registered Office Company With Date Old New 18 Oct 2022 Download PDF
1 Pages
4 Accounts - Dormant 30 Sep 2022 Download PDF
7 Pages
5 Officers - Termination Director Company With Name Termination Date 11 May 2021 Download PDF
6 Confirmation Statement - No Updates 22 Feb 2021 Download PDF
3 Pages
7 Accounts - Dormant 25 Aug 2020 Download PDF
7 Pages
8 Confirmation Statement - Updates 13 Dec 2019 Download PDF
4 Pages
9 Accounts - Change Account Reference Date Company Current Shortened 31 Oct 2019 Download PDF
1 Pages
10 Accounts - Total Exemption Full 30 Aug 2019 Download PDF
5 Pages
11 Address - Change Registered Office Company With Date Old New 23 May 2019 Download PDF
1 Pages
12 Mortgage - Satisfy Charge Full 5 Jan 2019 Download PDF
4 Pages
13 Officers - Termination Director Company With Name Termination Date 3 Jan 2019 Download PDF
1 Pages
14 Officers - Termination Secretary Company With Name Termination Date 3 Jan 2019 Download PDF
1 Pages
15 Officers - Appoint Person Director Company With Name Date 3 Jan 2019 Download PDF
2 Pages
16 Accounts - Total Exemption Full 27 Dec 2018 Download PDF
6 Pages
17 Capital - Legacy 14 Dec 2018 Download PDF
1 Pages
18 Capital - Statement Company With Date Currency Figure 14 Dec 2018 Download PDF
3 Pages
19 Insolvency - Legacy 14 Dec 2018 Download PDF
1 Pages
20 Resolution 14 Dec 2018 Download PDF
1 Pages
21 Confirmation Statement - No Updates 6 Dec 2018 Download PDF
3 Pages
22 Officers - Change Person Secretary Company With Change Date 27 Sep 2018 Download PDF
1 Pages
23 Accounts - Dormant 3 Jan 2018 Download PDF
7 Pages
24 Confirmation Statement - No Updates 1 Dec 2017 Download PDF
3 Pages
25 Accounts - Small 4 Jan 2017 Download PDF
11 Pages
26 Confirmation Statement - Updates 8 Dec 2016 Download PDF
5 Pages
27 Accounts - Change Account Reference Date Company Previous Extended 30 Jun 2016 Download PDF
1 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 8 Dec 2015 Download PDF
4 Pages
29 Accounts - Full 5 Oct 2015 Download PDF
12 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 2 Dec 2014 Download PDF
4 Pages
31 Accounts - Full 2 Oct 2014 Download PDF
12 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 3 Dec 2013 Download PDF
4 Pages
33 Accounts - Full 25 Sep 2013 Download PDF
12 Pages
34 Officers - Change Person Secretary Company With Change Date 10 Dec 2012 Download PDF
1 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 10 Dec 2012 Download PDF
4 Pages
36 Accounts - Full 5 Oct 2012 Download PDF
12 Pages
37 Officers - Change Person Secretary Company With Change Date 7 Dec 2011 Download PDF
1 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 7 Dec 2011 Download PDF
4 Pages
39 Accounts - Full 3 Oct 2011 Download PDF
12 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 1 Dec 2010 Download PDF
4 Pages
41 Accounts - Full 28 Sep 2010 Download PDF
12 Pages
42 Officers - Termination Director Company With Name 20 Sep 2010 Download PDF
1 Pages
43 Officers - Termination Secretary Company With Name 20 Sep 2010 Download PDF
1 Pages
44 Officers - Termination Director Company With Name 20 Sep 2010 Download PDF
1 Pages
45 Officers - Termination Director Company With Name 20 Sep 2010 Download PDF
1 Pages
46 Officers - Termination Director Company With Name 20 Sep 2010 Download PDF
1 Pages
47 Officers - Appoint Person Secretary Company With Name 15 Sep 2010 Download PDF
2 Pages
48 Officers - Appoint Person Director Company With Name 7 Sep 2010 Download PDF
3 Pages
49 Officers - Appoint Person Director Company With Name 7 Sep 2010 Download PDF
3 Pages
50 Address - Change Registered Office Company With Date Old 7 Sep 2010 Download PDF
2 Pages
51 Officers - Change Person Director Company With Change Date 4 Feb 2010 Download PDF
3 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 25 Jan 2010 Download PDF
6 Pages
53 Accounts - Full 24 Sep 2009 Download PDF
12 Pages
54 Officers - Legacy 1 May 2009 Download PDF
2 Pages
55 Officers - Legacy 1 May 2009 Download PDF
1 Pages
56 Annual Return - Legacy 17 Dec 2008 Download PDF
5 Pages
57 Accounts - Full 5 Nov 2008 Download PDF
13 Pages
58 Mortgage - Legacy 8 Mar 2008 Download PDF
5 Pages
59 Mortgage - Legacy 8 Mar 2008 Download PDF
5 Pages
60 Accounts - Total Exemption Small 20 Feb 2008 Download PDF
3 Pages
61 Officers - Legacy 9 Feb 2008 Download PDF
1 Pages
62 Mortgage - Legacy 8 Feb 2008 Download PDF
4 Pages
63 Mortgage - Legacy 8 Feb 2008 Download PDF
4 Pages
64 Officers - Legacy 16 Jan 2008 Download PDF
4 Pages
65 Annual Return - Legacy 16 Jan 2008 Download PDF
8 Pages
66 Mortgage - Legacy 27 Dec 2007 Download PDF
3 Pages
67 Accounts - Legacy 20 Dec 2007 Download PDF
1 Pages
68 Officers - Legacy 5 Dec 2007 Download PDF
4 Pages
69 Officers - Legacy 5 Dec 2007 Download PDF
4 Pages
70 Officers - Legacy 5 Dec 2007 Download PDF
4 Pages
71 Address - Legacy 5 Dec 2007 Download PDF
1 Pages
72 Officers - Legacy 5 Dec 2007 Download PDF
1 Pages
73 Officers - Legacy 5 Dec 2007 Download PDF
1 Pages
74 Resolution 30 Nov 2007 Download PDF
2 Pages
75 Capital - Legacy 30 Nov 2007 Download PDF
8 Pages
76 Officers - Legacy 16 Nov 2007 Download PDF
1 Pages
77 Accounts - Total Exemption Small 29 Mar 2007 Download PDF
3 Pages
78 Annual Return - Legacy 14 Dec 2006 Download PDF
2 Pages
79 Accounts - Total Exemption Small 30 May 2006 Download PDF
4 Pages
80 Annual Return - Legacy 16 Feb 2006 Download PDF
2 Pages
81 Accounts - Total Exemption Small 2 Apr 2005 Download PDF
4 Pages
82 Annual Return - Legacy 22 Dec 2004 Download PDF
6 Pages
83 Mortgage - Legacy 28 May 2004 Download PDF
4 Pages
84 Mortgage - Legacy 19 May 2004 Download PDF
4 Pages
85 Annual Return - Legacy 3 Dec 2003 Download PDF
6 Pages
86 Accounts - Dormant 25 Jul 2003 Download PDF
8 Pages
87 Annual Return - Legacy 16 Dec 2002 Download PDF
6 Pages
88 Accounts - Dormant 22 Oct 2002 Download PDF
5 Pages
89 Accounts - Full 21 Mar 2002 Download PDF
4 Pages
90 Annual Return - Legacy 7 Jan 2002 Download PDF
6 Pages
91 Accounts - Full 19 Feb 2001 Download PDF
4 Pages
92 Annual Return - Legacy 13 Dec 2000 Download PDF
6 Pages
93 Accounts - Full 31 Mar 2000 Download PDF
7 Pages
94 Annual Return - Legacy 20 Dec 1999 Download PDF
6 Pages
95 Accounts - Full 30 Mar 1999 Download PDF
7 Pages
96 Annual Return - Legacy 5 Jan 1999 Download PDF
4 Pages
97 Accounts - Dormant 2 Apr 1998 Download PDF
7 Pages
98 Annual Return - Legacy 8 Jan 1998 Download PDF
6 Pages
99 Accounts - Full 1 Apr 1997 Download PDF
7 Pages
100 Annual Return - Legacy 7 Jan 1997 Download PDF
4 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Md Secretaries Limited
Mutual People: Paul Richmond Davidson
Active
2 Md Directors Limited
Mutual People: Paul Richmond Davidson
Active
3 Onzo Limited
Mutual People: Paul Richmond Davidson
Active
4 Office Holdings Limited
Mutual People: Paul Richmond Davidson
Active
5 Blueace Limited
Mutual People: Paul Richmond Davidson
Active
6 Winchburgh Developments (Holdings) Limited
Mutual People: Paul Richmond Davidson
Active
7 John Cadzow (Auldcathie) Limited
Mutual People: Paul Richmond Davidson , John Hamilton
Active
8 John Cadzow (Glendevon) Limited
Mutual People: Paul Richmond Davidson , John Hamilton
Active
9 Regenco (Niddry Castle) Limited
Mutual People: Paul Richmond Davidson , John Hamilton
Active
10 Winchburgh (Town Centre) Limited
Mutual People: Paul Richmond Davidson , John Hamilton
Active
11 Pacific Shelf 1773 Limited
Mutual People: Paul Richmond Davidson , John Hamilton
Active
12 Winchburgh Developments Limited
Mutual People: Paul Richmond Davidson
Active
13 Winchburgh Motorway Junction Limited
Mutual People: Paul Richmond Davidson
Active
14 Winchburgh Retail Limited
Mutual People: Paul Richmond Davidson , John Hamilton
Active
15 Burrell Inpartnership Limited
Mutual People: Paul Richmond Davidson
Active
16 Sigma Inpartnership Ltd
Mutual People: Paul Richmond Davidson
Active
17 Garden Centre Holdings Limited
Mutual People: Paul Richmond Davidson
Liquidation
18 West Coast Capital (Hofco) Limited
Mutual People: Paul Richmond Davidson
dissolved
19 The Garden Centre Group Limited
Mutual People: Paul Richmond Davidson
dissolved
20 Pacific Shelf 1741 Limited
Mutual People: Paul Richmond Davidson
Active - Proposal To Strike Off
21 Young Enterprise - Scotland
Mutual People: Paul Richmond Davidson
Active
22 West Coast Capital Assets Limited
Mutual People: Paul Richmond Davidson
Active
23 West Coast Capital Samsara Limited
Mutual People: Paul Richmond Davidson
Active
24 West Coast Capital Homes Limited
Mutual People: Paul Richmond Davidson
Active
25 Pacific Shelf 1785 Limited
Mutual People: Paul Richmond Davidson
Active
26 Pacific Shelf 1749 Limited
Mutual People: Paul Richmond Davidson
Active
27 Pacific Shelf 1701 Limited
Mutual People: Paul Richmond Davidson
Active - Proposal To Strike Off
28 Pacific Shelf 1464 Limited
Mutual People: Paul Richmond Davidson
Active - Proposal To Strike Off
29 Pacific Shelf 1700 Limited
Mutual People: Paul Richmond Davidson
Active - Proposal To Strike Off
30 West Coast Capital (Sif) Limited
Mutual People: Paul Richmond Davidson
Active - Proposal To Strike Off
31 West Coast Capital Consumer Products Limited
Mutual People: Paul Richmond Davidson
Active - Proposal To Strike Off
32 Pacific Shelf 1815 Limited
Mutual People: Paul Richmond Davidson
Active
33 West Coast Capital (Inpartnership) Limited
Mutual People: Paul Richmond Davidson
Active
34 West Coast Capital (Retail Parks) Limited
Mutual People: Paul Richmond Davidson
Active
35 West Coast Capital Limited
Mutual People: Paul Richmond Davidson
Active
36 West Coast Capital (Shopping Centres) Limited
Mutual People: Paul Richmond Davidson
dissolved
37 West Coast Capital Prestven (Ci) Limited
Mutual People: Paul Richmond Davidson
Active
38 West Coast Capital Prestven (Gp) Limited
Mutual People: Paul Richmond Davidson
Active
39 West Coast Capital Prestven Investments Limited
Mutual People: Paul Richmond Davidson
Active
40 West Coast Capital Prestven Limited
Mutual People: Paul Richmond Davidson
Active
41 West Coast Capital Properties (Marathon House) Limited
Mutual People: Paul Richmond Davidson
Active
42 West Coast Capital Retail Limited
Mutual People: Paul Richmond Davidson
Active
43 West Coast Capital Holdings Limited
Mutual People: Paul Richmond Davidson
Active
44 Pacific Shelf 1465 Limited
Mutual People: Paul Richmond Davidson
Active
45 Pacific Shelf 1566 Limited
Mutual People: Paul Richmond Davidson
Active
46 Nevis Holdings Limited
Mutual People: Paul Richmond Davidson
Active
47 Urwi3 Limited
Mutual People: Paul Richmond Davidson
Active - Proposal To Strike Off
48 Regenco (Winchburgh) Limited
Mutual People: Paul Richmond Davidson
Active
49 West Coast Capital Investments Limited
Mutual People: Paul Richmond Davidson
Active
50 Nevis Holdings Trustee Limited
Mutual People: Paul Richmond Davidson
Active
51 Isobar London Limited
Mutual People: Paul Richmond Davidson
Liquidation
52 Floris Limited
Mutual People: Paul Richmond Davidson
dissolved
53 Pacific Shelf 1447 Limited
Mutual People: Paul Richmond Davidson
dissolved
54 Ajt (Ip) Limited
Mutual People: Paul Richmond Davidson
dissolved