Chamberlain Bell Ltd 175 WEST GEORGE STREET


Chamberlain Bell started in year 2005 as Private Limited Company with registration number SC279528. The Chamberlain Bell company has been functioning successfully for nineteen years now and its status is liquidation. The firm's office is based in 175 West George Street at C/o Quantuma Advisory Limited Third Floor. Postal code: G2 2LB. Since Tue, 27th Oct 2009 Chamberlain Bell Ltd is no longer carrying the name Jonel Properties.

Chamberlain Bell Ltd Address / Contact

Office Address C/o Quantuma Advisory Limited Third Floor
Office Address2 Turnberry House
Town 175 West George Street
Post code G2 2LB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC279528
Date of Incorporation Mon, 7th Feb 2005
Industry Development of building projects
End of financial Year 31st August
Company age 19 years old
Account next due date Wed, 31st May 2023 (330 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Thu, 20th Jul 2023 (2023-07-20)
Last confirmation statement dated Wed, 6th Jul 2022

Company staff

Gillian C.

Position: Director

Appointed: 31 August 2017

Gillian C.

Position: Secretary

Appointed: 31 August 2017

Craig P.

Position: Director

Appointed: 31 August 2017

Ross H.

Position: Director

Appointed: 21 February 2018

Resigned: 16 April 2020

Peter C.

Position: Director

Appointed: 20 October 2009

Resigned: 28 June 2019

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 07 February 2005

Resigned: 07 February 2005

Lorraine B.

Position: Director

Appointed: 07 February 2005

Resigned: 27 November 2008

Alan B.

Position: Secretary

Appointed: 07 February 2005

Resigned: 31 August 2017

Alan B.

Position: Director

Appointed: 07 February 2005

Resigned: 31 August 2017

Peter Trainer Corporate Services Ltd.

Position: Corporate Nominee Director

Appointed: 07 February 2005

Resigned: 07 February 2005

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 07 February 2005

Resigned: 07 February 2005

People with significant control

Gillian C.

Notified on 25 April 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Craig P.

Notified on 16 August 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Peter C.

Notified on 6 April 2016
Ceased on 16 August 2018
Nature of control: 50,01-75% shares
25-50% voting rights
significiant influence or control

Alan B.

Notified on 6 April 2016
Ceased on 16 August 2017
Nature of control: 50,01-75% shares
25-50% voting rights
significiant influence or control

Company previous names

Jonel Properties October 27, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand90 518451 60566 71855 013512 400
Current Assets418 172516 516460 660147 9721 006 692
Debtors327 65464 911393 94292 959347 562
Net Assets Liabilities-191 00447 844-194 823-247 856-406 303
Other Debtors67 30964 911168 69749 160320 029
Property Plant Equipment3 7001 9174 7963 5142 355
Total Inventories    146 730
Other
Amount Specific Advance Or Credit Directors 43742 85522 990108 221
Amount Specific Advance Or Credit Made In Period Directors  85 3507 819138 221
Amount Specific Advance Or Credit Repaid In Period Directors 43742 05850 67430 000
Accumulated Depreciation Impairment Property Plant Equipment4 2509 07411 43713 16814 327
Amounts Owed By Associates  175 39543 79926 532
Amounts Recoverable On Contracts260 345    
Average Number Employees During Period22222
Creditors537 755470 589660 27948 333757 198
Increase From Depreciation Charge For Year Property Plant Equipment 4 8242 3631 7311 159
Net Current Assets Liabilities-119 58345 927-199 619-203 037348 540
Other Creditors230 91053 47336 24228 819712 823
Other Taxation Social Security Payable 45 57114 02913 92583 079
Payments Received On Account193 186140 176552 525242 635485 452
Property Plant Equipment Gross Cost7 95010 99116 23316 682 
Provisions For Liabilities Balance Sheet Subtotal75 121    
Total Additions Including From Business Combinations Property Plant Equipment 3 0415 242449 
Total Assets Less Current Liabilities-115 88347 844-194 823-199 523350 895
Trade Creditors Trade Payables113 659224 04957 48363 96354 791
Trade Debtors Trade Receivables  49 850 1 001
Bank Borrowings Overdrafts   48 33344 375

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: Fri, 14th Apr 2023. New Address: C/O Quantuma Advisory Limited Third Floor Turnberry House 175 West George Street Glasgow G2 2LB. Previous address: Caledonia House 89 Seaward Street Glasgow G41 1HJ
filed on: 14th, April 2023
Free Download (2 pages)

Company search