Company NameAlex Hammond-Chambers & Company
DirectorRobert Alexander Hammond Chambers
Company StatusActive
Company NumberSC126819
CategoryPrivate Unlimited Company
Incorporation Date21 August 1990(33 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameRobert Alexander Hammond Chambers
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1990(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Logie Mill
Edinburgh
Lothian
EH7 4HG
Scotland
Secretary NameSarah Louisa Madelene Hammond-Chambers
NationalityBritish
StatusCurrent
Appointed21 August 1990(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old White House
3 Liberton Tower Lane
Edinburgh
EH16 6TQ
Scotland
Director NameSarah Louisa Madelene Hammond-Chambers
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1990(same day as company formation)
RoleBusiness Woman
Correspondence AddressGrange Dell
Penicuik
Mid Lothian
EH26 9LE
Scotland

Contact

Telephone0131 2282233
Telephone regionEdinburgh

Location

Registered Address6 Logie Mill
Beaverbank Business Park
Edinburgh
Lothian
EH7 4HG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 80 other UK companies use this postal address

Shareholders

800 at £1Robert Alexander Hammond-chambers
80.00%
Ordinary
200 at £1Sarah Louisa Madelene Hammond-chambers
20.00%
Ordinary

Financials

Year2014
Turnover£51,021
Net Worth£7,222
Current Liabilities£5,429

Accounts

Latest Accounts31 July 1991 (32 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

28 May 1997Delivered on: 16 June 1997
Persons entitled: Adam & Company PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
9 June 1997Delivered on: 16 June 1997
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 fountainhall road,edinburgh.
Outstanding

Filing History

28 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
25 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
14 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
1 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
28 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
3 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
25 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
14 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
27 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(4 pages)
27 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(4 pages)
20 March 2015Director's details changed for Robert Alexander Hammond Chambers on 14 August 2014 (2 pages)
20 March 2015Director's details changed for Robert Alexander Hammond Chambers on 14 August 2014 (2 pages)
11 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(4 pages)
11 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(4 pages)
26 June 2014Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED Scotland on 26 June 2014 (1 page)
26 June 2014Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED Scotland on 26 June 2014 (1 page)
3 March 2014Registered office address changed from 29 Rutland Square Edinburgh Midlothian EH1 2BW on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 29 Rutland Square Edinburgh Midlothian EH1 2BW on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 29 Rutland Square Edinburgh Midlothian EH1 2BW on 3 March 2014 (1 page)
2 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(4 pages)
2 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(4 pages)
28 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Robert Alexander Hammond Chambers on 21 August 2010 (2 pages)
4 October 2010Director's details changed for Robert Alexander Hammond Chambers on 21 August 2010 (2 pages)
24 August 2009Return made up to 21/08/09; full list of members (3 pages)
24 August 2009Return made up to 21/08/09; full list of members (3 pages)
19 January 2009Return made up to 21/08/08; full list of members (3 pages)
19 January 2009Return made up to 21/08/08; full list of members (3 pages)
18 September 2007Return made up to 21/08/07; no change of members (6 pages)
18 September 2007Return made up to 21/08/07; no change of members (6 pages)
8 September 2006Return made up to 21/08/06; full list of members (6 pages)
8 September 2006Return made up to 21/08/06; full list of members (6 pages)
22 September 2005Return made up to 21/08/05; full list of members (6 pages)
22 September 2005Return made up to 21/08/05; full list of members (6 pages)
27 August 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2003Return made up to 21/08/03; full list of members (6 pages)
29 August 2003Return made up to 21/08/03; full list of members (6 pages)
5 September 2002Return made up to 21/08/02; full list of members (6 pages)
5 September 2002Return made up to 21/08/02; full list of members (6 pages)
19 September 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2000Return made up to 21/08/00; full list of members (6 pages)
4 September 2000Return made up to 21/08/00; full list of members (6 pages)
31 July 2000Registered office changed on 31/07/00 from: grange dell penicuik midlothian EH26 9LE (1 page)
31 July 2000Registered office changed on 31/07/00 from: grange dell penicuik midlothian EH26 9LE (1 page)
25 August 1999Return made up to 21/08/99; no change of members (4 pages)
25 August 1999Return made up to 21/08/99; no change of members (4 pages)
3 September 1998Return made up to 21/08/98; no change of members (4 pages)
3 September 1998Return made up to 21/08/98; no change of members (4 pages)
16 June 1997Partic of mort/charge * (8 pages)
16 June 1997Partic of mort/charge * (3 pages)
16 June 1997Partic of mort/charge * (8 pages)
16 June 1997Partic of mort/charge * (3 pages)
16 September 1996Return made up to 21/08/96; no change of members (4 pages)
16 September 1996Return made up to 21/08/96; no change of members (4 pages)
8 August 1995Return made up to 21/08/95; no change of members (4 pages)
8 August 1995Return made up to 21/08/95; no change of members (4 pages)
29 June 1995Accounting reference date shortened from 31/07 to 30/06 (1 page)
29 June 1995Accounting reference date shortened from 31/07 to 30/06 (1 page)
12 August 1992Full accounts made up to 31 July 1991 (10 pages)
12 August 1992Full accounts made up to 31 July 1991 (10 pages)
21 August 1990Incorporation (18 pages)
21 August 1990Incorporation (18 pages)