- Company Overview for PERTHSHIRE CHAMBER OF COMMERCE. (SC021856)
- Filing history for PERTHSHIRE CHAMBER OF COMMERCE. (SC021856)
- People for PERTHSHIRE CHAMBER OF COMMERCE. (SC021856)
- More for PERTHSHIRE CHAMBER OF COMMERCE. (SC021856)
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) |
---|---|---|---|
15 Dec 2010 | AP01 | Appointment of Mr Robin Niven as a director | |
15 Dec 2010 | AP01 | Appointment of Mr James Alexander Stewart as a director | |
15 Dec 2010 | AP01 | Appointment of Mr Michael James Mcdiarmid as a director | |
15 Dec 2010 | AP01 | Appointment of Ms Cathy Joss as a director | |
15 Dec 2010 | AP01 | Appointment of Mr Steven Scott Stewart as a director | |
14 Dec 2010 | CH01 | Director's details changed for Mr Gordon Kenneth Stephen Leckie on 12 December 2009 | |
13 Dec 2010 | AP01 | Appointment of Mr Gordon Kenneth Stephen Leckie as a director | |
15 Jun 2010 | AR01 | Annual return made up to 10 May 2010 no member list | |
15 Jun 2010 | CH01 | Director's details changed for Maureen Elizabeth Young on 20 April 2010 | |
15 Jun 2010 | CH01 | Director's details changed for Mrs Anne Margaret Smith on 20 April 2010 | |
15 Jun 2010 | CH01 | Director's details changed for John Scott Edwards on 20 April 2010 | |
15 Jun 2010 | CH01 | Director's details changed for John William Stephen on 20 April 2010 | |
15 Jun 2010 | AD02 | Register inspection address has been changed | |
15 Jun 2010 | CH01 | Director's details changed for Mr Russell Keiller on 20 April 2010 | |
15 Jun 2010 | CH01 | Director's details changed for Mr John Picken on 20 April 2010 | |
15 Jun 2010 | CH01 | Director's details changed for Mr Keith Michael Scobbie on 20 April 2010 | |
15 Jun 2010 | CH01 | Director's details changed for Michael Edwin Beale on 20 April 2010 | |
15 Jun 2010 | CH01 | Director's details changed for Mr Alastair Byres on 20 April 2010 | |
23 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Aug 2009 | 363a | Annual return made up to 10/05/09 | |
11 Aug 2009 | 288b | Appointment terminated director euan ferguson | |
11 Aug 2009 | 288b | Appointment terminated director alastair dorward | |
11 Aug 2009 | 288b | Appointment terminated director mandy exley | |
11 Aug 2009 | 288b | Appointment terminated director philip bolland | |
16 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |