- Company Overview for MORAY CHAMBER OF COMMERCE (SC221028)
- Filing history for MORAY CHAMBER OF COMMERCE (SC221028)
- People for MORAY CHAMBER OF COMMERCE (SC221028)
- More for MORAY CHAMBER OF COMMERCE (SC221028)
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 |