Advanced company searchLink opens in new window

MORAY CHAMBER OF COMMERCE

Company number SC221028

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
22 Nov 2018 TM01 Termination of appointment of Mervyn Cordiner Stanley as a director on 22 November 2018
11 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
19 Apr 2018 TM02 Termination of appointment of Margery Anne Mclennan as a secretary on 18 April 2018
19 Apr 2018 TM01 Termination of appointment of Margery Anne Mclennan as a director on 18 April 2018
29 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
12 Jan 2018 TM01 Termination of appointment of Ronald Shaw Taylor as a director on 1 January 2018
13 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
09 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
12 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
12 Jul 2016 AD01 Registered office address changed from Suite 7 Elgin Business Centre Maisondieu Road Elgin Moray IV30 1QP to Suite 1, Elgin Business Centre Maisondieu Road Elgin Morayshire IV30 1QP on 12 July 2016
18 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
16 Feb 2016 AP01 Appointment of Mr Mervyn Cordiner Stanley as a director on 20 January 2016
15 Jul 2015 AR01 Annual return made up to 9 July 2015 no member list
22 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
29 Oct 2014 TM01 Termination of appointment of George Mcneill as a director on 8 October 2014
28 Jul 2014 AR01 Annual return made up to 9 July 2014 no member list
28 Jul 2014 AP01 Appointment of Miss Carol Ann Stewart as a director on 2 April 2014
02 Jun 2014 CH01 Director's details changed for James Johnston on 2 June 2014
24 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
02 Aug 2013 AR01 Annual return made up to 9 July 2013 no member list
26 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
20 Aug 2012 AR01 Annual return made up to 9 July 2012 no member list
25 Jun 2012 AP01 Appointment of Mr Alistair Elliot Simpson as a director
25 Jun 2012 AD01 Registered office address changed from C/O Parklands Ltd High Street Buckie Banffshire AB56 4AD on 25 June 2012