Company NameChambers Bros. (Farm Appliances) Limited
DirectorsAudrey Alexander Marshall and William Shaw Marshall
Company StatusActive
Company NumberSC029697
CategoryPrivate Limited Company
Incorporation Date6 November 1953(69 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameMrs Audrey Alexander Marshall
Date of BirthApril 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1989(35 years, 10 months after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Wrightfield Place
Alloway
Ayr
Ayrshire
KA7 4NF
Scotland
Director NameMr William Shaw Marshall
Date of BirthFebruary 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1989(35 years, 10 months after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Wrightfield Place
Alloway
Ayr
Ayrshire
KA7 4NF
Scotland
Secretary NameMr William Shaw Marshall
NationalityBritish
StatusCurrent
Appointed01 December 1997(44 years, 1 month after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Wrightfield Place
Alloway
Ayr
Ayrshire
KA7 4NF
Scotland
Director NameAlexander Weir Marshall
Date of BirthJanuary 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1989(35 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 July 1993)
RoleRetired
Correspondence AddressTor Na Hulidhe 26 Station Road
Dunure
Ayr
Ayrshire
KA7 4LL
Scotland
Secretary NameGrahame Hay Caie
NationalityBritish
StatusResigned
Appointed22 September 1989(35 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address1 Obree Avenue
Kings Meadow
Prestwick
KA9 2NN
Scotland
Director NameGrahame Hay Caie
Date of BirthDecember 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(37 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 December 1997)
RoleOffice Manager
Correspondence Address1 Obree Avenue
Kings Meadow
Prestwick
KA9 2NN
Scotland

Contact

Websitechambersbros.com
Email address[email protected]
Telephone01292 474740
Telephone regionAyr

Location

Registered Address2 Wrightfield Place
Alloway
Ayr
Ayrshire
KA7 4NF
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

19.1k at £1William Shaw Marshall
75.00%
Ordinary
6.4k at £1Audrey Marshall
25.00%
Ordinary

Financials

Year2014
Net Worth£669,905
Cash£17,800
Current Liabilities£63,696

Accounts

Latest Accounts30 November 2021 (1 year, 4 months ago)
Next Accounts Due29 August 2023 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 November

Returns

Latest Return22 September 2022 (6 months, 1 week ago)
Next Return Due6 October 2023 (6 months, 1 week from now)

Charges

19 October 2005Delivered on: 25 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 old bridge road, heathfield, ayr AYR37378.
Outstanding
12 November 1993Delivered on: 18 November 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at old bridge road, ayr extending to 1.03 acres.
Outstanding
25 June 1990Delivered on: 29 June 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
10 August 1982Delivered on: 30 August 1982
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 78 acres at elmbank street ayr.
Outstanding
11 November 1997Delivered on: 2 December 1997
Satisfied on: 11 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Whitefordhill farm,by ayr.
Fully Satisfied
12 November 1993Delivered on: 22 November 1993
Satisfied on: 2 May 2000
Persons entitled: Barr Limited

Classification: Standard security
Secured details: £50,000.
Particulars: Area of ground at old bridge road, ayr.
Fully Satisfied

Filing History

7 October 2021Unaudited abridged accounts made up to 30 November 2020 (9 pages)
24 September 2021Confirmation statement made on 22 September 2021 with updates (5 pages)
31 August 2021Previous accounting period shortened from 30 November 2020 to 29 November 2020 (1 page)
23 October 2020Confirmation statement made on 22 September 2020 with updates (5 pages)
5 October 2020Unaudited abridged accounts made up to 30 November 2019 (11 pages)
1 October 2019Confirmation statement made on 22 September 2019 with updates (5 pages)
30 August 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
6 December 2018Satisfaction of charge 1 in full (1 page)
6 December 2018Satisfaction of charge 3 in full (1 page)
4 October 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
26 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
26 October 2017Notification of Audrey Alexander Marshall as a person with significant control on 1 October 2016 (2 pages)
26 October 2017Change of details for Mr William Shaw Marshall as a person with significant control on 1 October 2016 (2 pages)
26 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
26 October 2017Notification of Audrey Alexander Marshall as a person with significant control on 1 October 2016 (2 pages)
26 October 2017Change of details for Mr William Shaw Marshall as a person with significant control on 1 October 2016 (2 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
26 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 25,500
(5 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 25,500
(5 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
23 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 25,500
(5 pages)
23 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 25,500
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
22 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-22
  • GBP 25,500
(5 pages)
22 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-22
  • GBP 25,500
(5 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
23 May 2012Registered office address changed from Alexander Fleming Building Hannah St Quivox Ayr Ayrshire KA6 5HL United Kingdom on 23 May 2012 (1 page)
23 May 2012Registered office address changed from Alexander Fleming Building Hannah St Quivox Ayr Ayrshire KA6 5HL United Kingdom on 23 May 2012 (1 page)
29 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
7 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
5 August 2011Director's details changed for William Shaw Marshall on 1 August 2011 (2 pages)
5 August 2011Director's details changed for William Shaw Marshall on 1 August 2011 (2 pages)
5 August 2011Director's details changed for William Shaw Marshall on 1 August 2011 (2 pages)
27 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
27 October 2010Director's details changed for Audrey Alexander Marshall on 22 September 2010 (2 pages)
27 October 2010Director's details changed for William Shaw Marshall on 22 September 2010 (2 pages)
27 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
27 October 2010Director's details changed for Audrey Alexander Marshall on 22 September 2010 (2 pages)
27 October 2010Director's details changed for William Shaw Marshall on 22 September 2010 (2 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
16 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
28 January 2009Return made up to 22/09/08; full list of members (4 pages)
28 January 2009Registered office changed on 28/01/2009 from alexander fleming building hannah st quivox ayr ayrshire KA6 5HL united kingdom (1 page)
28 January 2009Registered office changed on 28/01/2009 from livestock auction market whitefordhill, ayr ayrshire KA6 5JW (1 page)
28 January 2009Return made up to 22/09/08; full list of members (4 pages)
28 January 2009Registered office changed on 28/01/2009 from alexander fleming building hannah st quivox ayr ayrshire KA6 5HL united kingdom (1 page)
28 January 2009Registered office changed on 28/01/2009 from livestock auction market whitefordhill, ayr ayrshire KA6 5JW (1 page)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
2 May 2008Return made up to 22/09/07; full list of members (4 pages)
2 May 2008Return made up to 22/09/07; full list of members (4 pages)
4 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
4 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
1 December 2006Return made up to 22/09/06; full list of members (3 pages)
1 December 2006Return made up to 22/09/06; full list of members (3 pages)
25 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
25 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
12 December 2005Return made up to 22/09/05; full list of members (5 pages)
12 December 2005Return made up to 22/09/05; full list of members (5 pages)
25 October 2005Partic of mort/charge * (3 pages)
25 October 2005Partic of mort/charge * (3 pages)
29 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
29 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
12 December 2004Return made up to 22/09/04; full list of members (7 pages)
12 December 2004Return made up to 22/09/04; full list of members (7 pages)
30 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
30 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
14 October 2003Return made up to 22/09/03; full list of members (7 pages)
14 October 2003Return made up to 22/09/03; full list of members (7 pages)
30 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
30 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
1 October 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2002Total exemption small company accounts made up to 30 November 2001 (8 pages)
26 September 2002Total exemption small company accounts made up to 30 November 2001 (8 pages)
5 March 2002Return made up to 22/09/01; full list of members (6 pages)
5 March 2002Return made up to 22/09/01; full list of members (6 pages)
19 December 2001Total exemption small company accounts made up to 30 November 2000 (9 pages)
19 December 2001Total exemption small company accounts made up to 30 November 2000 (9 pages)
11 April 2001Dec mort/charge * (4 pages)
11 April 2001Dec mort/charge * (4 pages)
6 December 2000Return made up to 22/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 December 2000Return made up to 22/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 October 2000Registered office changed on 09/10/00 from: whitefordhill ayr ayrshire KA6 5JW (1 page)
9 October 2000Registered office changed on 09/10/00 from: whitefordhill ayr ayrshire KA6 5JW (1 page)
5 October 2000Registered office changed on 05/10/00 from: 3 old bridge road heathfield ayr KA8 9SU (1 page)
5 October 2000Registered office changed on 05/10/00 from: 3 old bridge road heathfield ayr KA8 9SU (1 page)
2 October 2000Accounts for a small company made up to 30 November 1999 (8 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (8 pages)
2 May 2000Dec mort/charge release * (5 pages)
2 May 2000Dec mort/charge * (4 pages)
2 May 2000Dec mort/charge release * (5 pages)
2 May 2000Dec mort/charge * (4 pages)
15 September 1999Return made up to 22/09/99; full list of members (6 pages)
15 September 1999Return made up to 22/09/99; full list of members (6 pages)
22 June 1999Accounts for a small company made up to 30 November 1998 (10 pages)
22 June 1999Accounts for a small company made up to 30 November 1998 (10 pages)
3 November 1998Return made up to 22/09/98; no change of members (4 pages)
3 November 1998New secretary appointed (2 pages)
3 November 1998Return made up to 22/09/98; no change of members (4 pages)
3 November 1998New secretary appointed (2 pages)
7 September 1998Accounts for a small company made up to 30 November 1997 (10 pages)
7 September 1998Accounts for a small company made up to 30 November 1997 (10 pages)
29 April 1998Secretary resigned (1 page)
29 April 1998Secretary resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
2 December 1997Partic of mort/charge * (5 pages)
2 December 1997Partic of mort/charge * (5 pages)
25 November 1997Accounts for a small company made up to 30 November 1996 (8 pages)
25 November 1997Accounts for a small company made up to 30 November 1996 (8 pages)
2 October 1997Return made up to 22/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 October 1997Return made up to 22/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 October 1996Return made up to 22/09/96; full list of members (6 pages)
8 October 1996Return made up to 22/09/96; full list of members (6 pages)
27 September 1996Full accounts made up to 30 November 1995 (17 pages)
27 September 1996Full accounts made up to 30 November 1995 (17 pages)
4 October 1995Return made up to 22/09/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 October 1995Return made up to 22/09/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 September 1995Full accounts made up to 30 November 1994 (17 pages)
26 September 1995Full accounts made up to 30 November 1994 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
19 October 1993Registered office changed on 19/10/93 from: cattle market ayr (1 page)
19 October 1993Registered office changed on 19/10/93 from: cattle market ayr (1 page)
27 September 1993Memorandum and Articles of Association (11 pages)
27 September 1993Memorandum and Articles of Association (11 pages)
28 August 1991New director appointed (2 pages)
28 August 1991New director appointed (2 pages)
14 September 1978New secretary appointed (2 pages)
14 September 1978New secretary appointed (2 pages)
3 April 1972New secretary appointed (1 page)
3 April 1972New secretary appointed (1 page)
6 November 1953Incorporation (11 pages)
6 November 1953Incorporation (11 pages)