Advanced company searchLink opens in new window

CHAPLIN FINANCE LIMITED

Company number SC366221

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Sep 2015 SH02 Consolidation and sub-division of shares on 2 September 2015
03 Feb 2015 AA Group of companies' accounts made up to 30 November 2014
24 Nov 2014 AUD Auditor's resignation
03 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 102
31 Jan 2014 SH01 Statement of capital following an allotment of shares on 28 January 2014
  • GBP 102.00
31 Jan 2014 SH02 Sub-division of shares on 28 January 2014
31 Jan 2014 SH08 Change of share class name or designation
31 Jan 2014 MEM/ARTS Memorandum and Articles of Association
31 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Jan 2014 AA Group of companies' accounts made up to 30 November 2013
10 Jan 2014 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
09 Jan 2014 SH06 Cancellation of shares. Statement of capital on 9 January 2014
  • GBP 102
09 Jan 2014 SH03 Purchase of own shares.
10 Dec 2013 SH01 Statement of capital following an allotment of shares on 9 December 2013
  • GBP 150,100
30 Sep 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
06 Feb 2013 AA Group of companies' accounts made up to 30 November 2012
28 Sep 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
17 Feb 2012 AA Group of companies' accounts made up to 30 November 2011
28 Sep 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
28 Sep 2011 CH01 Director's details changed for Mr Robert Henry Moffett Chaplin on 21 January 2011
28 Sep 2011 CH01 Director's details changed for Miss Kathleen Moir Mcleay on 21 January 2011
28 Sep 2011 AD01 Registered office address changed from 7 Melville Crescent Edinburgh EH3 7LZ Scotland on 28 September 2011
05 Sep 2011 AP01 Appointment of Mr Douglas Graham as a director
04 Apr 2011 AA Full accounts made up to 30 November 2010
18 Jan 2011 AD01 Registered office address changed from 76 George Street Edinburgh EH2 3BU on 18 January 2011