Advanced company searchLink opens in new window

CHAMBERS MEDICAL LIMITED

Company number SC359495

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
03 Jul 2017 4.26(Scot) Return of final meeting of voluntary winding up
22 Apr 2016 AD01 Registered office address changed from 52 - 54 Queen's Road Aberdeen AB15 4YE to First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 22 April 2016
08 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
10 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
29 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
19 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
04 Jun 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
24 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
03 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
19 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
17 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
20 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011
03 Jun 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
25 Aug 2010 AA Total exemption small company accounts made up to 31 May 2010
27 May 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
27 May 2010 AD02 Register inspection address has been changed
27 May 2010 AD01 Registered office address changed from 52 Queen`S Road Aberdeen AB15 4YE on 27 May 2010
27 May 2010 CH01 Director's details changed for Prof William Alastair Chambers on 12 May 2010
27 May 2010 CH01 Director's details changed for Mrs Fiona Margaret Chambers on 12 May 2010
05 Jun 2009 288c Director's change of particulars / william chambers / 12/05/2009
12 May 2009 NEWINC Incorporation