CHAMBERLAIN R T LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCHAMBERLAIN R T LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC340853
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHAMBERLAIN R T LTD.?

    • (7011) /

    Where is CHAMBERLAIN R T LTD. located?

    Registered Office Address
    Caledonia House
    89 Seaward Street
    G41 1HJ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CHAMBERLAIN R T LTD.?

    Previous Company Names
    Company NameFromUntil
    CLUNY R T LTD.Apr 04, 2008Apr 04, 2008

    What are the latest accounts for CHAMBERLAIN R T LTD.?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for CHAMBERLAIN R T LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption small company accounts made up to Sep 30, 2011

    4 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Sep 30, 2010

    5 pagesAA

    Annual return made up to Nov 13, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2010

    Statement of capital on Nov 30, 2010

    • Capital: GBP 160
    SH01

    legacy

    4 pagesMG02s

    Total exemption small company accounts made up to Sep 30, 2009

    6 pagesAA

    Registered office address changed from 89 Seaward Street Glasgow Lanarkshire G41 1HJ United Kingdom on Dec 24, 2009

    2 pagesAD01

    legacy

    3 pagesMG02s

    Appointment of Mr Peter Chamberlain as a director

    2 pagesAP01

    Termination of appointment of Andrew Montague as a director

    1 pagesTM01

    Termination of appointment of Alan Bell as a director

    1 pagesTM01

    legacy

    5 pagesMG03s

    Annual return made up to Nov 13, 2009 with full list of shareholders

    5 pagesAR01

    Registered office address changed from The Citadel Unit 1 40 Commercial Street Leith Edinburgh EH6 6JD on Nov 13, 2009

    1 pagesAD01

    Annual return made up to Apr 04, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Alan Bell on Nov 27, 2008

    1 pagesCH01

    Secretary's details changed for Alan Bell on Nov 27, 2008

    1 pagesCH03

    Certificate of change of name

    Company name changed cluny r t LTD.\certificate issued on 27/10/09
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 27, 2009

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 20, 2009

    RES15

    legacy

    3 pages410(Scot)

    Alterations to floating charge 4

    5 pages466(Scot)

    legacy

    3 pages410(Scot)

    legacy

    1 pages287

    Who are the officers of CHAMBERLAIN R T LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELL, Alan
    Portland Gardens
    EH6 6NY Edinburgh
    3-29
    Secretary
    Portland Gardens
    EH6 6NY Edinburgh
    3-29
    British81106790001
    CHAMBERLAIN, Peter Haydn
    17 Kettering Road
    Burton Latimer
    NN15 5LP Kettering
    Spring Gardens Barn
    Northamptonshire
    England
    Director
    17 Kettering Road
    Burton Latimer
    NN15 5LP Kettering
    Spring Gardens Barn
    Northamptonshire
    England
    EnglandBritish147247030001
    BRIAN REID LTD.
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    Secretary
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    129338080001
    BELL, Alan
    Portland Gardens
    EH6 6NY Edinburgh
    3-29
    Director
    Portland Gardens
    EH6 6NY Edinburgh
    3-29
    United KingdomBritish81106790002
    MONTAGUE, Andrew Seth
    18a Polton Road
    EH18 1AA Lasswade
    Midlothian
    Director
    18a Polton Road
    EH18 1AA Lasswade
    Midlothian
    United KingdomBritish118874270001
    STEPHEN MABBOTT LTD.
    Mitchell Lane
    G1 3NU Glasgow
    14
    Director
    Mitchell Lane
    G1 3NU Glasgow
    14
    129338090001

    Does CHAMBERLAIN R T LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 28, 2008
    Delivered On Dec 13, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1 royal terrace & 19 north claremont street, glasgow GLA38284.
    Persons Entitled
    • Kenneth Edward Deary and Others
    Transactions
    • Dec 13, 2008Registration of a charge (410)
    • Dec 18, 2009Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Nov 17, 2008
    Delivered On Nov 27, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Jonathan Kenneth Edward Deary
    Transactions
    • Nov 27, 2008Registration of a charge (410)
    • Dec 04, 2008Alteration to a floating charge (466 Scot)
    • Nov 17, 2009Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jun 09, 2008
    Delivered On Jun 17, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1 royal terrace/19 north claremont street, glasgow GLA118979.
    Persons Entitled
    • Peter Chamberlain and Another
    Transactions
    • Jun 17, 2008Registration of a charge (410)
    • Apr 07, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jun 09, 2008
    Delivered On Jun 13, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    1 royal terrace/19 north claremont street, glasgow.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 13, 2008Registration of a charge (410)
    Floating charge
    Created On May 21, 2008
    Delivered On Jun 06, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 06, 2008Registration of a charge (410)
    • Jun 12, 2008Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0