Advanced company searchLink opens in new window

EAST RENFREWSHIRE CHAMBER OF COMMERCE

Company number SC374164

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)
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Sep 2014 AP01 Appointment of Mr Alistair Edmund Marr as a director on 6 May 2014
15 May 2014 TM01 Termination of appointment of David Atkinson as a director
25 Mar 2014 AR01 Annual return made up to 4 March 2014 no member list
12 Mar 2014 AP01 Appointment of Laura Mckinnon as a director
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Aug 2013 AP01 Appointment of Michelle Denholm Mccabe as a director
28 Jun 2013 TM01 Termination of appointment of Debra Clapham as a director
15 May 2013 AR01 Annual return made up to 4 March 2013 no member list
25 Apr 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 March 2013
25 Apr 2013 AD01 Registered office address changed from 2 Spiersbridge Way Spiersbridge Business Park Thornliebank Glasgow G46 8NG on 25 April 2013
22 Oct 2012 AP01 Appointment of Debra Harriet Clapham as a director
16 Oct 2012 AP01 Appointment of John Gerard O'hara as a director
05 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
30 Aug 2012 AD01 Registered office address changed from 68a East Kilbride Road Busby Glasgow G76 8HU on 30 August 2012
30 Aug 2012 TM01 Termination of appointment of John A'hara as a director
30 Aug 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 March 2012
17 Aug 2012 TM01 Termination of appointment of Laura Molloy as a director
17 Aug 2012 TM01 Termination of appointment of Ian Traill as a director
17 Aug 2012 TM01 Termination of appointment of James Waters as a director
17 Aug 2012 TM01 Termination of appointment of Gordon Brown as a director
17 Aug 2012 TM02 Termination of appointment of John A'hara as a secretary
10 Aug 2012 AP01 Appointment of Stephen Derek Taylor as a director
29 Mar 2012 AR01 Annual return made up to 4 March 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 30/08/2012
28 Dec 2011 TM01 Termination of appointment of Nicholas Cohen as a director