Advanced company searchLink opens in new window

SCOTTISH CHAMBERS OF COMMERCE LIMITED

Company number SC313336

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)
31 May 2018 TM01 Termination of appointment of Russell Craig Borthwick as a director on 31 May 2018
31 May 2018 TM01 Termination of appointment of Ray Christopher John Riddoch as a director on 31 May 2018
14 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
27 Oct 2017 AD01 Registered office address changed from 30 George Square Glasgow Lanarkshire G2 1EQ to 199 Cathedral Street Glasgow G4 0QU on 27 October 2017
06 Sep 2017 AA Accounts for a small company made up to 31 December 2016
21 Jun 2017 TM01 Termination of appointment of Nora Senior as a director on 12 June 2017
21 Jun 2017 AP01 Appointment of Mr Neil Mcdonald Amner as a director on 12 June 2017
12 Dec 2016 CH01 Director's details changed for Mrs Elizabeth Kelly Cameron on 11 December 2016
12 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
25 Nov 2016 AP01 Appointment of Mr Russell Craig Borthwick as a director on 13 November 2016
25 Nov 2016 AP01 Appointment of Ms Liz Mcareavey as a director on 12 November 2016
17 Nov 2016 AP01 Appointment of Mr Timothy Edward Douglas Allan as a director on 6 November 2016
17 Nov 2016 AP01 Appointment of Mrs Linda Katherine Scott as a director on 6 November 2016
11 Nov 2016 TM01 Termination of appointment of Nicholas Charles Price as a director on 1 November 2016
11 Nov 2016 TM01 Termination of appointment of David Jensen Birrell as a director on 1 November 2016
07 Sep 2016 AA Accounts for a small company made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 11 December 2015 no member list
06 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2015 TM01 Termination of appointment of Robert Collier as a director on 14 December 2015
18 Nov 2015 MA Memorandum and Articles of Association
07 Sep 2015 AA Accounts for a small company made up to 31 December 2014
12 May 2015 AP01 Appointment of Mr Ray Christopher John Riddoch as a director on 8 May 2015
29 Apr 2015 AP01 Appointment of Mrs Margaret Morrison as a director on 27 April 2015
16 Feb 2015 AR01 Annual return made up to 11 December 2014 no member list
16 Feb 2015 TM01 Termination of appointment of John Wood Yorkston as a director on 18 November 2014