Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CHAMBERS STORES LIMITED
Company Information for

CHAMBERS STORES LIMITED

70 VICTORIA ROAD, ABERDEEN, AB11 9DS,
Company Registration Number
SC352730
Private Limited Company
Active

Company Overview

About Chambers Stores Ltd
CHAMBERS STORES LIMITED was founded on 2008-12-19 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Chambers Stores Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHAMBERS STORES LIMITED
 
Legal Registered Office
70 VICTORIA ROAD
ABERDEEN
AB11 9DS
Other companies in DD2
 
Filing Information
Company Number SC352730
Company ID Number SC352730
Date formed 2008-12-19
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB945430522  
Last Datalog update: 2024-02-07 02:22:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAMBERS STORES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHAMBERS STORES LIMITED

Current Directors
Officer Role Date Appointed
SALAH-UD UD DIN
Director 2013-12-12
HABIB ALI SYED
Director 2015-02-01
SAMINA ALI SYED
Director 2013-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT CAMPBELL
Director 2008-12-19 2016-08-05
KEITH ANDERSON
Company Secretary 2008-12-19 2012-12-06
BRIAN REID LTD.
Company Secretary 2008-12-19 2008-12-19
STEPHEN GEORGE MABBOTT
Director 2008-12-19 2008-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALAH-UD UD DIN UNI NEWS & BOOZE LTD Director 2013-10-04 CURRENT 2013-10-04 Dissolved 2016-03-08
SAMINA ALI SYED DUNHOLM STORES LTD Director 2014-06-19 CURRENT 2014-06-19 Dissolved 2015-05-01
SAMINA ALI SYED UNI NEWS & BOOZE LTD Director 2013-10-04 CURRENT 2013-10-04 Dissolved 2016-03-08
SAMINA ALI SYED CITY NEWSBUSTERS LTD Director 2012-01-18 CURRENT 2012-01-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-10-03REGISTERED OFFICE CHANGED ON 03/10/23 FROM 163-165 High Street Lochee Dundee Angus DD2 3DB
2023-02-13MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2023-02-09CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-06-23DISS40Compulsory strike-off action has been discontinued
2022-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2022-05-07DISS16(SOAS)Compulsory strike-off action has been suspended
2022-04-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-16CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-05-21DISS40Compulsory strike-off action has been discontinued
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SALAH-UD UD DIN
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2021-05-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-05-02DISS40Compulsory strike-off action has been discontinued
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2018-05-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-03DISS40Compulsory strike-off action has been discontinued
2018-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2018-01-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-11-09AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT CAMPBELL
2016-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SALAH-UD UD DIN / 02/05/2016
2016-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HABIB ALI SYED / 02/05/2016
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-30AR0101/02/16 ANNUAL RETURN FULL LIST
2016-03-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-03-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-16AR0101/02/15 FULL LIST
2015-02-16AP01DIRECTOR APPOINTED MR HABIB ALI SYED
2015-02-16AR0119/12/14 FULL LIST
2014-11-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10CH01Director's details changed for Scott Campbell on 2014-07-10
2014-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/14 FROM 29 Commercial Street Dundee DD1 3DG
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-07AR0119/12/13 ANNUAL RETURN FULL LIST
2014-01-07AP01DIRECTOR APPOINTED MRS SAMINA ALI SYED
2014-01-07AP01DIRECTOR APPOINTED MR SALAH UD DIN
2013-12-17RES01ADOPT ARTICLES 12/12/2013
2013-12-17RES13POWER TO ALLOT C ORDINARY AND D ORDINARY SHARES OF £1 EACH 12/12/2013
2013-12-17SH0112/12/13 STATEMENT OF CAPITAL GBP 200
2013-07-18AA28/02/13 TOTAL EXEMPTION SMALL
2013-01-25TM02APPOINTMENT TERMINATED, SECRETARY KEITH ANDERSON
2013-01-03AR0119/12/12 FULL LIST
2012-07-30AA29/02/12 TOTAL EXEMPTION SMALL
2012-01-04AR0119/12/11 FULL LIST
2011-11-16AA28/02/11 TOTAL EXEMPTION SMALL
2010-12-22AR0119/12/10 FULL LIST
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT CAMPBELL / 16/06/2010
2010-08-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT CAMPBELL / 30/06/2010
2010-06-14AA28/02/10 TOTAL EXEMPTION SMALL
2010-01-30SH0119/01/10 STATEMENT OF CAPITAL GBP 2
2010-01-06AR0119/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT CAMPBELL / 19/12/2009
2009-04-14225CURREXT FROM 31/12/2009 TO 28/02/2010
2009-03-13410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-21288aSECRETARY APPOINTED KEITH ANDERSON
2009-01-21288aDIRECTOR APPOINTED SCOTT CAMPBELL
2008-12-24RES12VARYING SHARE RIGHTS AND NAMES
2008-12-24RES01ADOPT MEM AND ARTS 19/12/2008
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT
2008-12-22288bAPPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.
2008-12-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47260 - Retail sale of tobacco products in specialised stores



Licences & Regulatory approval
We could not find any licences issued to CHAMBERS STORES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHAMBERS STORES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-08-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2009-03-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-03-01 £ 144,619
Creditors Due Within One Year 2012-03-01 £ 317,623
Provisions For Liabilities Charges 2012-03-01 £ 18,582

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHAMBERS STORES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 2
Cash Bank In Hand 2012-03-01 £ 1,600
Current Assets 2012-03-01 £ 90,192
Debtors 2012-03-01 £ 992
Fixed Assets 2012-03-01 £ 285,192
Shareholder Funds 2012-03-01 £ 105,440
Stocks Inventory 2012-03-01 £ 87,600
Tangible Fixed Assets 2012-03-01 £ 285,192

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHAMBERS STORES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAMBERS STORES LIMITED
Trademarks
We have not found any records of CHAMBERS STORES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAMBERS STORES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores) as CHAMBERS STORES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CHAMBERS STORES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAMBERS STORES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHAMBERS STORES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.