Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CHAMBERLAIN BELL LTD
Company Information for

CHAMBERLAIN BELL LTD

C/O QUANTUMA ADVISORY LIMITED THIRD FLOOR, TURNBERRY HOUSE, 175 WEST GEORGE STREET, GLASGOW, G2 2LB,
Company Registration Number
SC279528
Private Limited Company
Liquidation

Company Overview

About Chamberlain Bell Ltd
CHAMBERLAIN BELL LTD was founded on 2005-02-07 and has its registered office in 175 West George Street. The organisation's status is listed as "Liquidation". Chamberlain Bell Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHAMBERLAIN BELL LTD
 
Legal Registered Office
C/O QUANTUMA ADVISORY LIMITED THIRD FLOOR
TURNBERRY HOUSE
175 WEST GEORGE STREET
GLASGOW
G2 2LB
Other companies in G41
 
Previous Names
JONEL PROPERTIES LTD.27/10/2009
Filing Information
Company Number SC279528
Company ID Number SC279528
Date formed 2005-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2021
Account next due 31/05/2023
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 13:30:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAMBERLAIN BELL LTD
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.
Companies with same name CHAMBERLAIN BELL LTD
The following companies were found which have the same name as CHAMBERLAIN BELL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHAMBERLAIN BELL DEVELOPMENTS LTD CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW G41 1HJ Active Company formed on the 2014-09-01

Company Officers of CHAMBERLAIN BELL LTD

Current Directors
Officer Role Date Appointed
GILLIAN SUSAN CARTWRIGHT
Company Secretary 2017-08-31
GILLIAN SUSAN CARTWRIGHT
Director 2017-08-31
PETER HAYDN CHAMBERLAIN
Director 2009-10-20
ROSS HOWIE
Director 2018-02-21
CRAIG GEORGE PATERSON
Director 2017-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN BELL
Company Secretary 2005-02-07 2017-08-31
ALAN BELL
Director 2005-02-07 2017-08-31
LORRAINE MARIA RUTH BELL
Director 2005-02-07 2008-11-27
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Secretary 2005-02-07 2005-02-07
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Director 2005-02-07 2005-02-07
PETER TRAINER CORPORATE SERVICES LTD.
Nominated Director 2005-02-07 2005-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN SUSAN CARTWRIGHT TAYVIEW MANAGEMENT SERVICES LTD Director 2015-10-28 CURRENT 2015-10-28 Active
PETER HAYDN CHAMBERLAIN THE BIG RED DOT DEVELOPMENT COMPANY LTD Director 2015-12-17 CURRENT 2015-12-17 Active
PETER HAYDN CHAMBERLAIN CHAMBERLAIN BELL DEVELOPMENTS LTD Director 2014-09-01 CURRENT 2014-09-01 Active
PETER HAYDN CHAMBERLAIN CHAMBERLAIN PORTOBELLO DEVELOPMENTS LTD. Director 2009-10-20 CURRENT 2008-02-01 Dissolved 2016-09-20
ROSS HOWIE HOWIE CONSTRUCTION CONSULTANTS LTD Director 2017-08-21 CURRENT 2017-08-21 Active

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
2023-04-14REGISTERED OFFICE CHANGED ON 14/04/23 FROM Caledonia House 89 Seaward Street Glasgow G41 1HJ
2023-04-04Error
2023-03-06REGISTRATION OF A CHARGE / CHARGE CODE SC2795280002
2022-08-2931/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-29AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES
2021-05-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2795280001
2020-08-12AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ROSS HOWIE
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2020-03-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN SUSAN CARTWRIGHT
2020-02-07CH01Director's details changed for Ms Gillian Susan Cartwright on 2020-02-07
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAYDN CHAMBERLAIN
2019-04-25AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2019-02-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG GEORGE PATERSON
2019-02-07CH01Director's details changed for Ms Gillian Susan Cartwright on 2019-02-01
2019-02-07PSC07CESSATION OF PETER HAYDN CHAMBERLAIN AS A PERSON OF SIGNIFICANT CONTROL
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2018-03-21AP01DIRECTOR APPOINTED MR ROSS HOWIE
2018-01-04AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-01AP01DIRECTOR APPOINTED MS GILLIAN SUSAN CARTWRIGHT
2017-09-01AP01DIRECTOR APPOINTED MR CRAIG GEORGE PATERSON
2017-09-01AP03Appointment of Ms Gillian Susan Cartwright as company secretary on 2017-08-31
2017-09-01TM02Termination of appointment of Alan Bell on 2017-08-31
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BELL
2017-08-25AA01Current accounting period extended from 30/04/17 TO 31/08/17
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-01-06AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 102
2016-12-22SH0115/12/16 STATEMENT OF CAPITAL GBP 102
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-08AR0107/02/16 ANNUAL RETURN FULL LIST
2016-02-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-25AR0107/02/15 ANNUAL RETURN FULL LIST
2015-02-03AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05CH01Director's details changed for Mr Alan Bell on 2014-10-01
2014-12-05CH03SECRETARY'S DETAILS CHNAGED FOR ALAN BELL on 2014-10-01
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-06AR0107/02/14 ANNUAL RETURN FULL LIST
2014-02-03AA30/04/13 TOTAL EXEMPTION SMALL
2013-02-28AR0107/02/13 FULL LIST
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-02-21AR0107/02/12 FULL LIST
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HAYDN CHAMBERLAIN / 07/02/2011
2012-02-07AA30/04/11 TOTAL EXEMPTION SMALL
2011-02-08AR0107/02/11 FULL LIST
2011-02-01AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-15AR0107/02/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CHAMBERLAIN / 20/10/2009
2010-04-15AR0107/02/09 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN BELL / 29/10/2009
2010-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN BELL / 22/10/2009
2010-02-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2009 FROM CLUNY HOUSE UNIT 1/40 COMMERCIAL STREET EDINBURGH MIDLOTHIAN EH6 6JD
2009-11-23AP01DIRECTOR APPOINTED PETER CHAMBERLAIN
2009-10-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-27CERTNMCOMPANY NAME CHANGED JONEL PROPERTIES LTD. CERTIFICATE ISSUED ON 27/10/09
2009-10-27RES15CHANGE OF NAME 20/10/2009
2009-02-17AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR LORRAINE BELL
2009-02-17287REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 3 ROSE WAY BONNYRIGG MIDLOTHIAN EH19 3RF
2008-04-11363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-03-31287REGISTERED OFFICE CHANGED ON 31/03/2008 FROM 20 TRAFALGAR STREET EDINBURGH MIDLOTHIAN EH6 4DF
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-12287REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 13 BREADALBANE STREET EDINBURGH EH6 5JJ
2007-03-09363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-07225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06
2006-05-18363aRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2006-05-18287REGISTERED OFFICE CHANGED ON 18/05/06 FROM: STATION MASTERS OFFICE DALMENY STATION SOUTH QUEENSFERRY EH30 9JP
2005-03-0988(2)RAD 07/02/05--------- £ SI 99@1=99 £ IC 1/100
2005-02-18288aNEW DIRECTOR APPOINTED
2005-02-18288bSECRETARY RESIGNED
2005-02-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-18288bDIRECTOR RESIGNED
2005-02-18288bDIRECTOR RESIGNED
2005-02-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CHAMBERLAIN BELL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions 2023-02-24
Fines / Sanctions
No fines or sanctions have been issued against CHAMBERLAIN BELL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CHAMBERLAIN BELL LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 CHAMBERLAIN BELL LTD

Intangible Assets
Patents
We have not found any records of CHAMBERLAIN BELL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHAMBERLAIN BELL LTD
Trademarks
We have not found any records of CHAMBERLAIN BELL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAMBERLAIN BELL LTD. 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 (41100 - Development of building projects) as CHAMBERLAIN BELL LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CHAMBERLAIN BELL LTD 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.
Legal Notices/Action
Initiating party Event TypePetitions
Defending partyCHAMBERLAIN BELL LTDEvent Date2023-02-24
CHAMBERLAIN BELL LTD Company Number: SC279528 Notice is hereby given that on 15th February 2023 a petition was presented to Glasgow Sheriff Court by the Directors of Ā Chamberlain Bell Ltd craving theā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAMBERLAIN BELL LTD 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 CHAMBERLAIN BELL LTD 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.