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..
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 06 August 2010 | Fully Satisfied |
N/A |
Floating charge | 03 March 2009 | Outstanding |
N/A |