About

Registered Number: SC029697
Date of Incorporation: 06/11/1953 (70 years and 5 months ago)
Company Status: Active
Registered Address: 2 Wrightfield Place, Alloway, Ayr, Ayrshire, KA7 4NF

 

Chambers Bros. (Farm Appliances) Ltd was founded on 06 November 1953 and are based in Ayr, it's status at Companies House is "Active". We don't know the number of employees at the company. Marshall, Audrey Alexander, Marshall, William Shaw, Caie, Grahame Hay, Marshall, Alexander Weir are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Audrey Alexander N/A - 1
MARSHALL, William Shaw N/A - 1
CAIE, Grahame Hay 01 May 1991 01 December 1997 1
MARSHALL, Alexander Weir N/A 12 July 1993 1

Filing History

Document Type Date
CS01 - N/A 01 October 2019
AA - Annual Accounts 30 August 2019
MR04 - N/A 06 December 2018
MR04 - N/A 06 December 2018
CS01 - N/A 04 October 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 26 October 2017
PSC01 - N/A 26 October 2017
PSC04 - N/A 26 October 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 22 September 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 30 August 2012
AD01 - Change of registered office address 23 May 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 07 September 2011
CH01 - Change of particulars for director 05 August 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 28 January 2009
287 - Change in situation or address of Registered Office 28 January 2009
287 - Change in situation or address of Registered Office 28 January 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 01 December 2006
AA - Annual Accounts 25 September 2006
363s - Annual Return 12 December 2005
410(Scot) - N/A 25 October 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 12 December 2004
AA - Annual Accounts 30 September 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 30 September 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 26 September 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 19 December 2001
419a(Scot) - N/A 11 April 2001
363s - Annual Return 06 December 2000
287 - Change in situation or address of Registered Office 09 October 2000
287 - Change in situation or address of Registered Office 05 October 2000
AA - Annual Accounts 02 October 2000
419b(Scot) - N/A 02 May 2000
419a(Scot) - N/A 02 May 2000
363s - Annual Return 15 September 1999
AA - Annual Accounts 22 June 1999
363b - Annual Return 03 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
AA - Annual Accounts 07 September 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
410(Scot) - N/A 02 December 1997
AA - Annual Accounts 25 November 1997
363s - Annual Return 02 October 1997
363s - Annual Return 08 October 1996
AA - Annual Accounts 27 September 1996
363s - Annual Return 04 October 1995
AA - Annual Accounts 26 September 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 06 October 1994
AA - Annual Accounts 08 September 1994
410(Scot) - N/A 22 November 1993
410(Scot) - N/A 18 November 1993
363s - Annual Return 21 October 1993
287 - Change in situation or address of Registered Office 19 October 1993
RESOLUTIONS - N/A 27 September 1993
MEM/ARTS - N/A 27 September 1993
288 - N/A 24 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1993
123 - Notice of increase in nominal capital 24 August 1993
AA - Annual Accounts 04 July 1993
363s - Annual Return 15 October 1992
AA - Annual Accounts 05 August 1992
AA - Annual Accounts 27 September 1991
363a - Annual Return 27 September 1991
288 - N/A 28 August 1991
AA - Annual Accounts 02 November 1990
363 - Annual Return 02 November 1990
410(Scot) - N/A 29 June 1990
AA - Annual Accounts 12 October 1989
363 - Annual Return 12 October 1989
AA - Annual Accounts 02 August 1988
363 - Annual Return 02 August 1988
363 - Annual Return 27 May 1987
AA - Annual Accounts 27 May 1987
AA - Annual Accounts 26 June 1986
363 - Annual Return 26 June 1986
288a - Notice of appointment of directors or secretaries 14 September 1978
288a - Notice of appointment of directors or secretaries 03 April 1972
NEWINC - New incorporation documents 06 November 1953

Mortgages & Charges

Description Date Status Charge by
Standard security 19 October 2005 Outstanding

N/A

Standard security 11 November 1997 Fully Satisfied

N/A

Standard security 12 November 1993 Fully Satisfied

N/A

Standard security 12 November 1993 Fully Satisfied

N/A

Bond & floating charge 25 June 1990 Outstanding

N/A

Standard security 10 August 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.