CHAMBERS BROS. (FARM APPLIANCES) LIMITED
AYR

Hellopages » South Ayrshire » South Ayrshire » KA7 4NF

Company number SC029697
Status Active
Incorporation Date 6 November 1953
Company Type Private Limited Company
Address 2 WRIGHTFIELD PLACE, ALLOWAY, AYR, AYRSHIRE, KA7 4NF
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 25,500 . The most likely internet sites of CHAMBERS BROS. (FARM APPLIANCES) LIMITED are www.chambersbrosfarmappliances.co.uk, and www.chambers-bros-farm-appliances.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and eleven months. Chambers Bros Farm Appliances Limited is a Private Limited Company. The company registration number is SC029697. Chambers Bros Farm Appliances Limited has been working since 06 November 1953. The present status of the company is Active. The registered address of Chambers Bros Farm Appliances Limited is 2 Wrightfield Place Alloway Ayr Ayrshire Ka7 4nf. . MARSHALL, William Shaw is a Secretary of the company. MARSHALL, Audrey Alexander is a Director of the company. MARSHALL, William Shaw is a Director of the company. Secretary CAIE, Grahame Hay has been resigned. Director CAIE, Grahame Hay has been resigned. Director MARSHALL, Alexander Weir has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


Current Directors

Secretary
MARSHALL, William Shaw
Appointed Date: 01 December 1997

Director

Director

Resigned Directors

Secretary
CAIE, Grahame Hay
Resigned: 31 March 1998

Director
CAIE, Grahame Hay
Resigned: 01 December 1997
Appointed Date: 01 May 1991
76 years old

Director
MARSHALL, Alexander Weir
Resigned: 12 July 1993
108 years old

Persons With Significant Control

Mr William Shaw Marshall
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

CHAMBERS BROS. (FARM APPLIANCES) LIMITED Events

26 Sep 2016
Confirmation statement made on 22 September 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
22 Sep 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 25,500

03 Sep 2015
Total exemption small company accounts made up to 30 November 2014
23 Oct 2014
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 25,500

...
... and 81 more events
26 Jun 1986
Full accounts made up to 30 November 1985

26 Jun 1986
Return made up to 02/07/86; full list of members

14 Sep 1978
New secretary appointed
03 Apr 1972
New secretary appointed
06 Nov 1953
Incorporation

CHAMBERS BROS. (FARM APPLIANCES) LIMITED Charges

19 October 2005
Standard security
Delivered: 25 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 old bridge road, heathfield, ayr AYR37378.
11 November 1997
Standard security
Delivered: 2 December 1997
Status: Satisfied on 11 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Whitefordhill farm,by ayr.
12 November 1993
Standard security
Delivered: 22 November 1993
Status: Satisfied on 2 May 2000
Persons entitled: Barr Limited
Description: Area of ground at old bridge road, ayr.
12 November 1993
Standard security
Delivered: 18 November 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at old bridge road, ayr extending to 1.03 acres.
25 June 1990
Bond & floating charge
Delivered: 29 June 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
10 August 1982
Standard security
Delivered: 30 August 1982
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 78 acres at elmbank street ayr.