CHAMBERLAIN BELL LTD

Register to unlock more data on OkredoRegister

CHAMBERLAIN BELL LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC279528

Incorporation date

07/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2005)
dot icon03/06/2025
Insolvency court order
dot icon03/06/2025
Court order in a winding-up (& Court Order attachment)
dot icon14/04/2023
Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to C/O Quantuma Advisory Limited Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 2023-04-14
dot icon04/04/2023
Court order in a winding-up (& Court Order attachment)
dot icon06/03/2023
Registration of charge SC2795280002, created on 2023-02-21
dot icon29/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon13/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon07/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon06/10/2020
Registration of charge SC2795280001, created on 2020-09-23
dot icon12/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon16/04/2020
Termination of appointment of Ross Howie as a director on 2020-04-16
dot icon02/03/2020
Confirmation statement made on 2020-02-07 with updates
dot icon02/03/2020
Notification of Gillian Susan Cartwright as a person with significant control on 2018-04-25
dot icon07/02/2020
Director's details changed for Ms Gillian Susan Cartwright on 2020-02-07
dot icon03/07/2019
Termination of appointment of Peter Haydn Chamberlain as a director on 2019-06-28
dot icon25/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon07/02/2019
Notification of Craig George Paterson as a person with significant control on 2017-08-16
dot icon07/02/2019
Director's details changed for Ms Gillian Susan Cartwright on 2019-02-01
dot icon07/02/2019
Cessation of Alan Bell as a person with significant control on 2017-08-16
dot icon07/02/2019
Cessation of Peter Haydn Chamberlain as a person with significant control on 2018-08-16
dot icon23/03/2018
Confirmation statement made on 2018-02-07 with updates
dot icon21/03/2018
Appointment of Mr Ross Howie as a director on 2018-02-21
dot icon04/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon01/09/2017
Appointment of Ms Gillian Susan Cartwright as a director on 2017-08-31
dot icon01/09/2017
Appointment of Mr Craig George Paterson as a director on 2017-08-31
dot icon01/09/2017
Appointment of Ms Gillian Susan Cartwright as a secretary on 2017-08-31
dot icon01/09/2017
Termination of appointment of Alan Bell as a secretary on 2017-08-31
dot icon01/09/2017
Termination of appointment of Alan Bell as a director on 2017-08-31
dot icon25/08/2017
Current accounting period extended from 2017-04-30 to 2017-08-31
dot icon03/03/2017
Confirmation statement made on 2017-02-07 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon22/12/2016
Statement of capital following an allotment of shares on 2016-12-15
dot icon08/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon08/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon25/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon03/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/12/2014
Director's details changed for Mr Alan Bell on 2014-10-01
dot icon05/12/2014
Secretary's details changed for Alan Bell on 2014-10-01
dot icon06/03/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon28/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon21/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon20/02/2012
Director's details changed for Mr Peter Haydn Chamberlain on 2011-02-07
dot icon07/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon08/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon15/04/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon15/04/2010
Director's details changed for Peter Chamberlain on 2009-10-20
dot icon15/04/2010
Annual return made up to 2009-02-07 with full list of shareholders
dot icon19/02/2010
Director's details changed for Alan Bell on 2009-10-29
dot icon19/02/2010
Secretary's details changed for Alan Bell on 2009-10-22
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon14/12/2009
Registered office address changed from Cluny House Unit 1/40 Commercial Street Edinburgh Midlothian EH6 6JD on 2009-12-14
dot icon23/11/2009
Appointment of Peter Chamberlain as a director
dot icon27/10/2009
Certificate of change of name
dot icon27/10/2009
Resolutions
dot icon17/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon17/02/2009
Appointment terminated director lorraine bell
dot icon17/02/2009
Registered office changed on 17/02/2009 from 3 rose way bonnyrigg midlothian EH19 3RF
dot icon11/04/2008
Return made up to 07/02/08; full list of members
dot icon31/03/2008
Registered office changed on 31/03/2008 from 20 trafalgar street edinburgh midlothian EH6 4DF
dot icon29/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon12/07/2007
Registered office changed on 12/07/07 from: 13 breadalbane street edinburgh EH6 5JJ
dot icon09/03/2007
Return made up to 07/02/07; full list of members
dot icon07/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon07/07/2006
Accounting reference date extended from 28/02/06 to 30/04/06
dot icon18/05/2006
Return made up to 07/02/06; full list of members
dot icon18/05/2006
Registered office changed on 18/05/06 from: station masters office dalmeny station south queensferry EH30 9JP
dot icon09/03/2005
Ad 07/02/05--------- £ si 99@1=99 £ ic 1/100
dot icon18/02/2005
New secretary appointed;new director appointed
dot icon18/02/2005
New director appointed
dot icon18/02/2005
Secretary resigned
dot icon18/02/2005
Director resigned
dot icon18/02/2005
Director resigned
dot icon07/02/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£512,400.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
06/07/2023
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
dot iconNext due on
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
406.30K
-
0.00
512.40K
-
2021
2
406.30K
-
0.00
512.40K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

406.30K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

512.40K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan Bell
Director
07/02/2005 - 31/08/2017
8
Howie, Ross
Director
21/02/2018 - 16/04/2020
6
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Director
07/02/2005 - 07/02/2005
3136
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Secretary
07/02/2005 - 07/02/2005
3136
PETER TRAINER CORPORATE SERVICES LTD.
Nominee Director
07/02/2005 - 07/02/2005
1220

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CHAMBERLAIN BELL LTD

CHAMBERLAIN BELL LTD is an(a) Liquidation company incorporated on 07/02/2005 with the registered office located at C/O Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMBERLAIN BELL LTD?

toggle

CHAMBERLAIN BELL LTD is currently Liquidation. It was registered on 07/02/2005 .

Where is CHAMBERLAIN BELL LTD located?

toggle

CHAMBERLAIN BELL LTD is registered at C/O Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB.

What does CHAMBERLAIN BELL LTD do?

toggle

CHAMBERLAIN BELL LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CHAMBERLAIN BELL LTD have?

toggle

CHAMBERLAIN BELL LTD had 2 employees in 2021.

What is the latest filing for CHAMBERLAIN BELL LTD?

toggle

The latest filing was on 03/06/2025: Insolvency court order.