About

Registered Number: SC002048
Date of Incorporation: 26/08/1890 (133 years and 8 months ago)
Company Status: Active
Registered Address: 211 St. Vincent Street, Glasgow, G2 5QY,

 

Established in 1890, Chambers Publishing Ltd are based in Glasgow, it's status is listed as "Active". The company has 18 directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Robert Edward 11 June 1992 15 September 1996 1
CHAMBERS, Anthony Stuart N/A 31 December 1989 1
DE DURAND, Geraud 07 December 2001 15 April 2004 1
DE TRAMASURE, Sebastien 23 July 2003 31 January 2006 1
DESHAYES, Bertrand 10 July 1997 13 March 1998 1
GRISEWOOD & DEMPSEY LTD 10 January 1990 14 December 1995 1
GROUPE DE LA CITE INTNTL. 10 January 1990 13 March 1998 1
LAROUSE PLC 10 January 1990 13 March 1998 1
LEE, Marlene Raymonde 01 June 1993 14 December 1995 1
MERLET, Phillippe 13 March 1998 18 May 2006 1
OSBORNE, Jack Steele N/A 15 September 1996 1
REINBOLD, Catherine 13 March 1998 23 July 2003 1
RIMMINGTON, Wendy 06 September 2004 16 May 2006 1
TAVARD, Anne 13 March 1998 14 October 2002 1
Secretary Name Appointed Resigned Total Appointments
BARRETT, Margaret Rose 01 January 1994 26 September 1995 1
KING, Marion Agnes 22 December 1989 31 December 1993 1
PASS, Gillian Dorothea 01 August 2005 08 June 2007 1
SLORACH, Michael Raymund 15 April 2004 01 August 2005 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 11 October 2018
RESOLUTIONS - N/A 09 October 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 October 2018
SH19 - Statement of capital 09 October 2018
CAP-SS - N/A 09 October 2018
RESOLUTIONS - N/A 08 October 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 October 2018
CAP-SS - N/A 08 October 2018
AA - Annual Accounts 13 June 2018
CH01 - Change of particulars for director 12 December 2017
AP01 - Appointment of director 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
CS01 - N/A 11 October 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 08 July 2016
AD01 - Change of registered office address 22 June 2016
CH03 - Change of particulars for secretary 16 February 2016
AR01 - Annual Return 16 October 2015
CH01 - Change of particulars for director 16 October 2015
CH01 - Change of particulars for director 16 October 2015
CH01 - Change of particulars for director 16 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 14 October 2013
AR01 - Annual Return 14 October 2013
CH01 - Change of particulars for director 14 October 2013
CH01 - Change of particulars for director 14 October 2013
CH01 - Change of particulars for director 14 October 2013
CH03 - Change of particulars for secretary 14 October 2013
AA - Annual Accounts 06 August 2013
CERTNM - Change of name certificate 01 November 2012
RESOLUTIONS - N/A 01 November 2012
AR01 - Annual Return 04 October 2012
AP01 - Appointment of director 29 August 2012
TM01 - Termination of appointment of director 29 August 2012
RESOLUTIONS - N/A 09 August 2012
SH19 - Statement of capital 09 August 2012
CAP-SS - N/A 09 August 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 August 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 28 May 2010
TM01 - Termination of appointment of director 13 January 2010
AP01 - Appointment of director 08 December 2009
TM01 - Termination of appointment of director 08 December 2009
TM01 - Termination of appointment of director 08 December 2009
AD01 - Change of registered office address 08 December 2009
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
AA - Annual Accounts 16 July 2008
419a(Scot) - N/A 26 January 2008
363s - Annual Return 05 October 2007
AA - Annual Accounts 29 August 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
363s - Annual Return 17 October 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
AA - Annual Accounts 21 April 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
363s - Annual Return 28 September 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 01 November 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
AA - Annual Accounts 23 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288c - Notice of change of directors or secretaries or in their particulars 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
AA - Annual Accounts 30 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
363s - Annual Return 30 September 2002
288c - Notice of change of directors or secretaries or in their particulars 22 March 2002
288a - Notice of appointment of directors or secretaries 10 December 2001
288b - Notice of resignation of directors or secretaries 10 December 2001
363s - Annual Return 24 September 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 02 October 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
AA - Annual Accounts 15 March 2000
MEM/ARTS - N/A 25 February 2000
363s - Annual Return 15 October 1999
AA - Annual Accounts 19 July 1999
288b - Notice of resignation of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 16 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
363s - Annual Return 21 October 1998
AA - Annual Accounts 26 May 1998
363s - Annual Return 01 October 1997
363a - Annual Return 01 August 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
288a - Notice of appointment of directors or secretaries 05 June 1997
288b - Notice of resignation of directors or secretaries 05 June 1997
AA - Annual Accounts 21 May 1997
287 - Change in situation or address of Registered Office 06 March 1997
288b - Notice of resignation of directors or secretaries 18 October 1996
288b - Notice of resignation of directors or secretaries 18 October 1996
363s - Annual Return 16 October 1996
AA - Annual Accounts 06 September 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
363s - Annual Return 11 December 1995
288 - N/A 09 October 1995
AA - Annual Accounts 28 July 1995
363s - Annual Return 01 February 1995
AA - Annual Accounts 10 November 1994
288 - N/A 24 June 1994
363s - Annual Return 11 October 1993
AA - Annual Accounts 11 October 1993
288 - N/A 21 June 1993
CERTNM - Change of name certificate 31 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1993
RESOLUTIONS - N/A 08 January 1993
RESOLUTIONS - N/A 08 January 1993
RESOLUTIONS - N/A 08 January 1993
123 - Notice of increase in nominal capital 08 January 1993
AA - Annual Accounts 23 October 1992
363s - Annual Return 16 October 1992
AA - Annual Accounts 10 August 1992
288 - N/A 22 June 1992
288 - N/A 27 February 1992
AA - Annual Accounts 18 October 1991
363b - Annual Return 18 October 1991
288 - N/A 01 October 1991
410(Scot) - N/A 25 September 1991
288 - N/A 17 May 1991
288 - N/A 12 November 1990
363 - Annual Return 23 October 1990
AA - Annual Accounts 23 October 1990
RESOLUTIONS - N/A 01 October 1990
MEM/ARTS - N/A 01 October 1990
MEM/ARTS - N/A 27 September 1990
288 - N/A 25 September 1990
288 - N/A 18 April 1990
288 - N/A 22 March 1990
288 - N/A 14 March 1990
288 - N/A 16 February 1990
288 - N/A 16 February 1990
288 - N/A 21 January 1990
AUD - Auditor's letter of resignation 21 January 1990
288 - N/A 15 January 1990
RESOLUTIONS - N/A 12 January 1990
MEM/ARTS - N/A 12 January 1990
MEM/ARTS - N/A 12 January 1990
AA - Annual Accounts 25 October 1989
363 - Annual Return 17 August 1989
288 - N/A 13 June 1988
363 - Annual Return 13 June 1988
AA - Annual Accounts 13 June 1988
363 - Annual Return 22 June 1987
AA - Annual Accounts 19 June 1987
288 - N/A 18 March 1987
AA - Annual Accounts 23 June 1986
363 - Annual Return 23 June 1986
AA - Annual Accounts 28 June 1983
MISC - Miscellaneous document 01 January 1900
MISC - Miscellaneous document 26 August 1890

Mortgages & Charges

Description Date Status Charge by
Floating charge 11 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.