- Company Overview for INVERNESS CHAMBER OF COMMERCE (SC002495)
- Filing history for INVERNESS CHAMBER OF COMMERCE (SC002495)
- People for INVERNESS CHAMBER OF COMMERCE (SC002495)
- More for INVERNESS CHAMBER OF COMMERCE (SC002495)
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) |
---|---|---|---|
27 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Apr 2021 | TM01 | Termination of appointment of Matthew William Harmsworth as a director on 23 April 2021 | |
26 Apr 2021 | AP01 | Appointment of Mr Fergus Weir as a director on 23 April 2021 | |
26 Apr 2021 | AP01 | Appointment of Mr Stephen George Barron as a director on 23 April 2021 | |
26 Apr 2021 | AP01 | Appointment of Ms Ina Davies as a director on 23 April 2021 | |
26 Apr 2021 | TM01 | Termination of appointment of Andrew Donald Leslie Gray as a director on 23 April 2021 | |
26 Apr 2021 | TM01 | Termination of appointment of George Alexander Moodie as a director on 23 April 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
12 Oct 2020 | MA | Memorandum and Articles of Association | |
12 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2020 | AP01 | Appointment of Ms Susannah Jane Endeacott as a director on 10 September 2020 | |
16 Sep 2020 | AP01 | Appointment of Mr Marc Wilson as a director on 10 September 2020 | |
16 Sep 2020 | AP01 | Appointment of Mr David Francis Munro as a director on 10 September 2020 | |
13 Sep 2020 | TM01 | Termination of appointment of Michael Beveridge as a director on 10 September 2020 | |
08 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
05 Mar 2020 | CH01 | Director's details changed for Mr Robert Stewart Nicol on 29 February 2020 | |
05 Mar 2020 | CH01 | Director's details changed for Mr George Moodie on 29 February 2020 | |
05 Mar 2020 | CH01 | Director's details changed for Mr Michael Beveridge on 29 February 2020 | |
04 Feb 2020 | TM01 | Termination of appointment of George Lowe as a director on 29 January 2020 | |
21 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jun 2019 | AD01 | Registered office address changed from Scott Moncrieff 10 Ardross Street Inverness IV3 5NS Scotland to Metropolitan House 31-33 High Street Inverness IV1 1HT on 18 June 2019 | |
01 May 2019 | TM01 | Termination of appointment of Liam Christie as a director on 26 April 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
08 May 2018 | AP01 | Appointment of Mr Matthew William Harmsworth as a director on 30 April 2018 |