Advanced company searchLink opens in new window

WEST HIGHLAND CHAMBER OF COMMERCE

Company number SC469407

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)
17 Jul 2018 TM01 Termination of appointment of Peter Thomas Macfarlane as a director on 28 June 2018
17 Jul 2018 TM01 Termination of appointment of Stephen Macfarlane as a director on 28 May 2018
22 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
22 Feb 2018 AP01 Appointment of Mrs Nicola Forster as a director on 1 November 2017
22 Feb 2018 TM01 Termination of appointment of Matthew Vaughan Simpkinson as a director on 1 November 2017
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
10 May 2017 AP01 Appointment of Mr Raymond James More as a director on 1 April 2017
10 May 2017 AP01 Appointment of Mrs Sarah Ruth Kennedy as a director on 1 April 2017
08 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
09 Dec 2016 AP01 Appointment of Mr Frazer Thomas Coupland as a director on 1 July 2016
09 Dec 2016 AP01 Appointment of Mr Peter Thomas Macfarlane as a director on 1 July 2016
09 Dec 2016 AP01 Appointment of Ms Sine Davis as a director on 29 October 2015
09 Dec 2016 AP01 Appointment of Mr Matthew Vaughan Simpkinson as a director on 1 July 2016
09 Dec 2016 TM01 Termination of appointment of Anne Widdop as a director on 31 January 2016
09 Dec 2016 TM01 Termination of appointment of Christopher Russell as a director on 31 October 2014
09 Dec 2016 TM01 Termination of appointment of Anthony Victor Humphreys as a director on 1 August 2016
09 Dec 2016 TM01 Termination of appointment of Michael John Pescod as a director on 29 October 2015
09 Dec 2016 TM01 Termination of appointment of John Carswell Ferguson as a director on 27 October 2016
09 Dec 2016 TM01 Termination of appointment of Marian Josephine Austin as a director on 29 October 2015
04 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
14 Oct 2016 AD01 Registered office address changed from Lochaber Chamber of Commerce Station Square Fort William Inverness-Shire PH33 6EN to 15 High Street Fort William PH33 6DH on 14 October 2016
10 Feb 2016 AR01 Annual return made up to 7 February 2016 no member list
14 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
12 Oct 2015 AA01 Previous accounting period extended from 28 February 2015 to 31 March 2015
06 Mar 2015 AR01 Annual return made up to 7 February 2015 no member list