CHAMBERS DEVELOPMENTS LIMITED
6 BRUNTSFIELD TERRACE PACIFIC SHELF 756 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH10 4EX

Company number SC180263
Status Liquidation
Incorporation Date 4 November 1997
Company Type Private Limited Company
Address SCOTT & PATERSON, BRUNTSFIELD HOUSE, 6 BRUNTSFIELD TERRACE, EDINBURGH, EH10 4EX
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Director's particulars changed; Resolutions LRESSP ‐ Special resolution to wind up ; Registered office changed on 04/08/06 from: atholl house, 51 melville street edinburgh EH3 7HL EH3 7HL. The most likely internet sites of CHAMBERS DEVELOPMENTS LIMITED are www.chambersdevelopments.co.uk, and www.chambers-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Slateford Rail Station is 1.6 miles; to Burntisland Rail Station is 8.4 miles; to Aberdour Rail Station is 8.9 miles; to Kinghorn Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chambers Developments Limited is a Private Limited Company. The company registration number is SC180263. Chambers Developments Limited has been working since 04 November 1997. The present status of the company is Liquidation. The registered address of Chambers Developments Limited is Scott Paterson Bruntsfield House 6 Bruntsfield Terrace Edinburgh Eh10 4ex. . SHEPHEARD, Geoffrey Arthur George is a Secretary of the company. BURRELL, Andrew William Lawrence is a Director of the company. BUXTON, Peter Nigel John is a Director of the company. FORBES, John is a Director of the company. PRIME, Roderick Mark is a Director of the company. ROSS, Raymond George is a Director of the company. Secretary FOX, Jacqueline Elizabeth has been resigned. Secretary GILLEN, Seamus Joseph has been resigned. Secretary MORRISON, John has been resigned. Secretary TURNER, David Charles has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director HOPE, John Alexander has been resigned. Director JACKSON, Lorna Willene has been resigned. Director MARTIN, Joseph Michael has been resigned. Director PETTIGREW, Alison Jane has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
SHEPHEARD, Geoffrey Arthur George
Appointed Date: 23 August 2004

Director
BURRELL, Andrew William Lawrence
Appointed Date: 22 May 1998
74 years old

Director
BUXTON, Peter Nigel John
Appointed Date: 11 May 2006
56 years old

Director
FORBES, John
Appointed Date: 22 May 1998
70 years old

Director
PRIME, Roderick Mark
Appointed Date: 11 May 2006
59 years old

Director
ROSS, Raymond George
Appointed Date: 22 May 1998
69 years old

Resigned Directors

Secretary
FOX, Jacqueline Elizabeth
Resigned: 17 May 2002
Appointed Date: 14 June 2001

Secretary
GILLEN, Seamus Joseph
Resigned: 19 August 2002
Appointed Date: 17 May 2002

Secretary
MORRISON, John
Resigned: 14 June 2001
Appointed Date: 22 May 1998

Secretary
TURNER, David Charles
Resigned: 24 February 2006
Appointed Date: 19 August 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 May 1998
Appointed Date: 04 November 1997

Director
HOPE, John Alexander
Resigned: 01 July 2004
Appointed Date: 22 May 1998
68 years old

Director
JACKSON, Lorna Willene
Resigned: 18 August 2000
Appointed Date: 22 May 1998
80 years old

Director
MARTIN, Joseph Michael
Resigned: 18 March 2002
Appointed Date: 22 May 1998
72 years old

Director
PETTIGREW, Alison Jane
Resigned: 11 May 2006
Appointed Date: 03 August 2004
49 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 22 May 1998
Appointed Date: 04 November 1997

CHAMBERS DEVELOPMENTS LIMITED Events

13 Nov 2006
Director's particulars changed
04 Aug 2006
Resolutions
  • LRESSP ‐ Special resolution to wind up

04 Aug 2006
Registered office changed on 04/08/06 from: atholl house, 51 melville street edinburgh EH3 7HL EH3 7HL
21 Jun 2006
Director resigned
21 Jun 2006
New director appointed
...
... and 50 more events
29 May 1998
Company name changed pacific shelf 756 LIMITED\certificate issued on 01/06/98
27 May 1998
Memorandum and Articles of Association
27 May 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 May 1998
Accounting reference date extended from 30/11/98 to 31/03/99
04 Nov 1997
Incorporation

CHAMBERS DEVELOPMENTS LIMITED Charges

11 September 1998
Standard security
Delivered: 24 September 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Former dental hospital & school,chambers street,edinburgh.
9 September 1998
Bond & floating charge
Delivered: 17 September 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…