About

Registered Number: SC352730
Date of Incorporation: 19/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: 163-165 High Street, Lochee, Dundee, Angus, DD2 3DB

 

Based in Dundee, Angus, Chambers Stores Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The companies directors are Din, Salah-ud Ud, Syed, Habib Ali, Syed, Samina Ali, Anderson, Keith, Brian Reid Ltd..

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIN, Salah-Ud Ud 12 December 2013 - 1
SYED, Habib Ali 01 February 2015 - 1
SYED, Samina Ali 12 December 2013 - 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Keith 19 December 2008 06 December 2012 1
BRIAN REID LTD. 19 December 2008 19 December 2008 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 30 November 2018
DISS40 - Notice of striking-off action discontinued 02 May 2018
CS01 - N/A 01 May 2018
GAZ1 - First notification of strike-off action in London Gazette 01 May 2018
DISS40 - Notice of striking-off action discontinued 03 February 2018
AA - Annual Accounts 01 February 2018
GAZ1 - First notification of strike-off action in London Gazette 30 January 2018
CS01 - N/A 13 February 2017
AA - Annual Accounts 09 November 2016
MR04 - N/A 12 October 2016
TM01 - Termination of appointment of director 05 August 2016
CH01 - Change of particulars for director 02 May 2016
CH01 - Change of particulars for director 02 May 2016
AR01 - Annual Return 30 March 2016
SH08 - Notice of name or other designation of class of shares 10 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 16 February 2015
AR01 - Annual Return 16 February 2015
AP01 - Appointment of director 16 February 2015
AA - Annual Accounts 28 November 2014
CH01 - Change of particulars for director 10 July 2014
AD01 - Change of registered office address 26 March 2014
AR01 - Annual Return 07 January 2014
AP01 - Appointment of director 07 January 2014
AP01 - Appointment of director 07 January 2014
RESOLUTIONS - N/A 17 December 2013
SH01 - Return of Allotment of shares 17 December 2013
AA - Annual Accounts 18 July 2013
TM02 - Termination of appointment of secretary 25 January 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 22 December 2010
CH01 - Change of particulars for director 22 December 2010
MG01s - Particulars of a charge created by a company registered in Scotland 11 August 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 14 June 2010
SH01 - Return of Allotment of shares 30 January 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
225 - Change of Accounting Reference Date 14 April 2009
410(Scot) - N/A 13 March 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
RESOLUTIONS - N/A 24 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
NEWINC - New incorporation documents 19 December 2008

Mortgages & Charges

Description Date Status Charge by
Standard security 06 August 2010 Fully Satisfied

N/A

Floating charge 03 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.