Company NameChamberlain Bell Developments Ltd
Company StatusActive
Company NumberSC485522
CategoryPrivate Limited Company
Incorporation Date1 September 2014(9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Alan Bell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Peter Haydn Chamberlain
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMrs Sara Louise Chamberlain
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(2 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 September 2023 (7 months, 2 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Charges

30 December 2021Delivered on: 12 January 2022
Persons entitled: Tranos (UK) Limited

Classification: A registered charge
Particulars: All and whole the subjects at strathmartine, angus outlined in green and hatched purple on the plan annexed and executed as relative to the standard security forming part and portion of the larger subjects known as the former strathmartine hospital, strathmartine, dundee registered in the land register of scotland under title number ANG37294.
Outstanding
29 December 2021Delivered on: 12 January 2022
Persons entitled: Miller Homes Limited (SC255429)

Classification: A registered charge
Particulars: Over the subjects cross hatched in blue on the plan annexed and signed as relative to the instrument, which subjects form part and portion of the subjects registered in the land register of scotland. Under title number ANG37294.
Outstanding

Filing History

1 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
1 September 2023Registration of charge SC4855220003, created on 24 August 2023 (5 pages)
1 September 2023Satisfaction of charge SC4855220002 in full (1 page)
30 August 2023Director's details changed for Mr Peter Haydn Chamberlain on 30 August 2023 (2 pages)
30 August 2023Director's details changed for Mr Alan Bell on 30 August 2023 (2 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
21 March 2023Director's details changed for Mr Alan Bell on 21 March 2023 (2 pages)
21 March 2023Change of details for Mr Alan Bell as a person with significant control on 21 March 2023 (2 pages)
1 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
12 January 2022Registration of charge SC4855220001, created on 29 December 2021 (6 pages)
12 January 2022Registration of charge SC4855220002, created on 30 December 2021 (5 pages)
3 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
26 August 2021Director's details changed for Mr Alan Bell on 22 April 2021 (2 pages)
26 August 2021Change of details for Mr Alan Bell as a person with significant control on 22 April 2021 (2 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
14 April 2021Change of details for Mr Alan Bell as a person with significant control on 14 April 2021 (2 pages)
14 April 2021Director's details changed for Mr Alan Bell on 14 April 2021 (2 pages)
7 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
2 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
17 September 2018Confirmation statement made on 1 September 2018 with updates (6 pages)
15 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
13 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
23 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
23 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
10 November 2016Appointment of Mrs Sara Louise Chamberlain as a director on 1 October 2016 (2 pages)
10 November 2016Appointment of Mrs Sara Louise Chamberlain as a director on 1 October 2016 (2 pages)
19 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
16 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
16 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
23 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(4 pages)
23 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(4 pages)
23 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(4 pages)
5 December 2014Director's details changed for Mr Alan Bell on 1 October 2014 (2 pages)
5 December 2014Director's details changed for Mr Alan Bell on 1 October 2014 (2 pages)
5 December 2014Director's details changed for Mr Alan Bell on 1 October 2014 (2 pages)
1 September 2014Incorporation
Statement of capital on 2014-09-01
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 September 2014Incorporation
Statement of capital on 2014-09-01
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)