- Company Overview for WEST HIGHLAND CHAMBER OF COMMERCE (SC469407)
- Filing history for WEST HIGHLAND CHAMBER OF COMMERCE (SC469407)
- People for WEST HIGHLAND CHAMBER OF COMMERCE (SC469407)
- More for WEST HIGHLAND CHAMBER OF COMMERCE (SC469407)
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 |