About

Registered Number: SC303330
Date of Incorporation: 05/06/2006 (18 years ago)
Company Status: Active
Registered Address: 10 Dock Street, Dundee, DD1 4BT,

 

Chamber Support Services Ltd was founded on 05 June 2006 and has its registered office in Dundee, it's status in the Companies House registry is set to "Active". Chamber Support Services Ltd has 4 directors listed as Campbell, Sarah, Campbell, Grant, Campbell, Lisa Maria, Campbell, Scott at Companies House. We don't currently know the number of employees at Chamber Support Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Grant 11 May 2007 - 1
CAMPBELL, Lisa Maria 05 June 2006 11 May 2007 1
CAMPBELL, Scott 05 June 2006 21 March 2013 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Sarah 11 May 2007 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 13 June 2018
MR01 - N/A 20 February 2018
AD01 - Change of registered office address 02 October 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 29 August 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 31 July 2013
TM01 - Termination of appointment of director 22 March 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 06 September 2011
AD01 - Change of registered office address 19 July 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH03 - Change of particulars for secretary 29 June 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 16 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2008
363s - Annual Return 18 August 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
AA - Annual Accounts 25 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
410(Scot) - N/A 16 August 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
225 - Change of Accounting Reference Date 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
NEWINC - New incorporation documents 05 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 February 2018 Outstanding

N/A

Floating charge 10 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.