PERTHSHIRE CHAMBER OF COMMERCE.

PERTHSHIRE CHAMBER OF COMMERCE.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePERTHSHIRE CHAMBER OF COMMERCE.
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC021856
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PERTHSHIRE CHAMBER OF COMMERCE.?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is PERTHSHIRE CHAMBER OF COMMERCE. located?

    Registered Office Address
    Mb3, Kinnoull House Mb3, Kinnoull House
    Friarton Road
    PH2 7DG Perth
    Perth And Kinross
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PERTHSHIRE CHAMBER OF COMMERCE.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for PERTHSHIRE CHAMBER OF COMMERCE.?

    Last Confirmation Statement Made Up ToJun 26, 2026
    Next Confirmation Statement DueJul 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 26, 2025
    OverdueNo

    What are the latest filings for PERTHSHIRE CHAMBER OF COMMERCE.?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Victoria Unite as a secretary on Dec 23, 2025

    1 pagesTM02

    Appointment of Mr Richard Robin Kerr Elliott as a secretary on Dec 24, 2025

    2 pagesAP03

    Termination of appointment of Callum Mckenna as a director on Sep 05, 2025

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2024

    9 pagesAA

    Termination of appointment of Lori Mcgaffney as a director on Jul 10, 2025

    1 pagesTM01

    Confirmation statement made on Jun 26, 2025 with no updates

    3 pagesCS01

    Register inspection address has been changed from Mb3 Kinnoull House Friarton Road Perth PH2 8DG Scotland to Mb3 Kinnoull House Friarton Road Perth PH2 8DG

    1 pagesAD02

    Register inspection address has been changed from 66 Tay Street Perth PH2 8RA Scotland to Mb3 Kinnoull House Friarton Road Perth PH2 8DG

    1 pagesAD02

    Register(s) moved to registered inspection location 66 Tay Street Perth PH2 8RA

    1 pagesAD03

    Confirmation statement made on May 10, 2025 with no updates

    3 pagesCS01

    Appointment of Mr James Denholm as a director on Oct 08, 2024

    2 pagesAP01

    Appointment of Mr Callum Mckenna as a director on Oct 08, 2024

    2 pagesAP01

    Termination of appointment of Steven Scott Stewart as a director on Oct 09, 2024

    1 pagesTM01

    Termination of appointment of Praveen Tirumal Reddy Kumar as a director on Oct 09, 2024

    1 pagesTM01

    Termination of appointment of Andrew David Scott as a director on Oct 09, 2024

    1 pagesTM01

    Termination of appointment of Nicola Jane Burns as a director on Jul 01, 2023

    1 pagesTM01

    Registered office address changed from 66 Tay Street Perth PH2 8RA Scotland to Mb3, Kinnoull House Mb3, Kinnoull House Friarton Road Perth Perth and Kinross PH2 7DG on Jun 27, 2024

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2023

    8 pagesAA

    Confirmation statement made on May 10, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on May 10, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    8 pagesAA

    Termination of appointment of Joanne Grimmond as a director on Dec 16, 2021

    1 pagesTM01

    Confirmation statement made on May 10, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Ross Graham as a director on Dec 16, 2021

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2021

    10 pagesAA

    Who are the officers of PERTHSHIRE CHAMBER OF COMMERCE.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIOTT, Richard Robin Kerr
    Mb3, Kinnoull House
    Friarton Road
    PH2 7DG Perth
    Mb3, Kinnoull House
    Perth And Kinross
    United Kingdom
    Secretary
    Mb3, Kinnoull House
    Friarton Road
    PH2 7DG Perth
    Mb3, Kinnoull House
    Perth And Kinross
    United Kingdom
    343793520001
    DENHOLM, James
    Mb3, Kinnoull House
    Friarton Road
    PH2 7DG Perth
    Mb3, Kinnoull House
    Perth And Kinross
    United Kingdom
    Director
    Mb3, Kinnoull House
    Friarton Road
    PH2 7DG Perth
    Mb3, Kinnoull House
    Perth And Kinross
    United Kingdom
    ScotlandBritish328040390001
    ELLIOTT, Richard Robin Kerr
    Mb3, Kinnoull House
    Friarton Road
    PH2 7DG Perth
    Mb3, Kinnoull House
    Perth And Kinross
    United Kingdom
    Director
    Mb3, Kinnoull House
    Friarton Road
    PH2 7DG Perth
    Mb3, Kinnoull House
    Perth And Kinross
    United Kingdom
    ScotlandScottish285498620001
    IMRIE, Trudie
    Mb3, Kinnoull House
    Friarton Road
    PH2 7DG Perth
    Mb3, Kinnoull House
    Perth And Kinross
    United Kingdom
    Director
    Mb3, Kinnoull House
    Friarton Road
    PH2 7DG Perth
    Mb3, Kinnoull House
    Perth And Kinross
    United Kingdom
    ScotlandBritish266043760001
    LECKIE, Gordon Kenneth Stephen
    Ferntower Road
    PH7 3LQ Crieff
    Crieff Hydro Hotel
    Perth & Kinross
    Scotland
    Director
    Ferntower Road
    PH7 3LQ Crieff
    Crieff Hydro Hotel
    Perth & Kinross
    Scotland
    ScotlandBritish43632140001
    SCOBBIE, Keith Michael
    Mb3, Kinnoull House
    Friarton Road
    PH2 7DG Perth
    Mb3, Kinnoull House
    Perth And Kinross
    United Kingdom
    Director
    Mb3, Kinnoull House
    Friarton Road
    PH2 7DG Perth
    Mb3, Kinnoull House
    Perth And Kinross
    United Kingdom
    ScotlandBritish131044080002
    TAYLOR, Philip Joseph Francis
    Beaufort House
    Isla Road
    PH2 7HQ Perth
    Perthshire
    Secretary
    Beaufort House
    Isla Road
    PH2 7HQ Perth
    Perthshire
    British66861580001
    UNITE, Victoria
    Mb3, Kinnoull House
    Friarton Road
    PH2 7DG Perth
    Mb3, Kinnoull House
    Perth And Kinross
    United Kingdom
    Secretary
    Mb3, Kinnoull House
    Friarton Road
    PH2 7DG Perth
    Mb3, Kinnoull House
    Perth And Kinross
    United Kingdom
    British118713410002
    WALLACE, Marilyn Macdonald
    23 Cornhill Road
    PH1 1LR Perth
    Secretary
    23 Cornhill Road
    PH1 1LR Perth
    British70438170002
    WATSON, Margaret Jean
    5 Queens Court
    Queens Avenue
    PH2 0ES Perth
    Secretary
    5 Queens Court
    Queens Avenue
    PH2 0ES Perth
    British480390003
    WILLIAMS, Ian Edward
    4 Atholl Crescent
    PH1 5NG Perth
    Secretary
    4 Atholl Crescent
    PH1 5NG Perth
    British47472460001
    AGER, Grant
    Fairfield Avenue
    PH1 2TF Perth
    Fairfield Housing Association
    Scotland
    Director
    Fairfield Avenue
    PH1 2TF Perth
    Fairfield Housing Association
    Scotland
    ScotlandBritish72348610001
    ARCHIBALD, Michael Andrew
    Wychwood
    Culdeesland Road, Methven
    PH1 3QE Perth
    Perthshire
    Director
    Wychwood
    Culdeesland Road, Methven
    PH1 3QE Perth
    Perthshire
    ScotlandBritish67903430001
    BALLINGALL, Arthur
    1 Kirkcroft Brae
    The Meadows
    DD2 5RT Liff,Angus
    Director
    1 Kirkcroft Brae
    The Meadows
    DD2 5RT Liff,Angus
    British90845120001
    BANNERMAN, Gordon Wilson
    3 Harper Way
    Scone
    PH2 6PW Perth
    Director
    3 Harper Way
    Scone
    PH2 6PW Perth
    ScotlandBritish77225380001
    BARCLAY, James Cameron
    Summerhill Bellwood Park
    PH2 7AJ Perth
    Director
    Summerhill Bellwood Park
    PH2 7AJ Perth
    ScotlandBritish208640002
    BEALE, Michael Edwin
    Pitkeathly Mill
    PH2 9HL Bridge Of Earn
    Perth & Kinross
    Director
    Pitkeathly Mill
    PH2 9HL Bridge Of Earn
    Perth & Kinross
    ScotlandBritish122875590001
    BLAIR, Gordon Fraser
    Boatland
    Isla Road
    PH2 7HQ Perth
    Director
    Boatland
    Isla Road
    PH2 7HQ Perth
    British667780001
    BOLLAND, Philip John
    Westfield
    101 Glasgow Road
    PH2 0PQ Perth
    Perthshire
    Director
    Westfield
    101 Glasgow Road
    PH2 0PQ Perth
    Perthshire
    British109652690001
    BRODIE, John
    "Ardleigh"
    Rosemount
    PH10 6JY Blairgowrie
    Perthshire
    Director
    "Ardleigh"
    Rosemount
    PH10 6JY Blairgowrie
    Perthshire
    British1125500001
    BURNS, Nicola Jane
    Mb3, Kinnoull House
    Friarton Road
    PH2 7DG Perth
    Mb3, Kinnoull House
    Perth And Kinross
    United Kingdom
    Director
    Mb3, Kinnoull House
    Friarton Road
    PH2 7DG Perth
    Mb3, Kinnoull House
    Perth And Kinross
    United Kingdom
    ScotlandScottish294128010001
    BURY, Duncan Robert, Dr
    7 Brompton Terrace
    PH2 7DH Perth
    Perthshire
    Director
    7 Brompton Terrace
    PH2 7DH Perth
    Perthshire
    British76462320001
    BUTT, Gordon Mitchell
    Ferndale
    2 Hillside Dundee Road
    PH2 7BA Perth
    Perthshire
    Director
    Ferndale
    2 Hillside Dundee Road
    PH2 7BA Perth
    Perthshire
    ScotlandBritish119883320001
    BYRES, Alastair
    Brucefield Road
    PH10 6LA Blairgowrie
    Pinewood
    Perthshire
    Scotland
    Director
    Brucefield Road
    PH10 6LA Blairgowrie
    Pinewood
    Perthshire
    Scotland
    ScotlandBritish138959170001
    CAMERON, Ewen Irving
    Drumgarland
    Drum
    KY13 0UL Kinross
    Fife
    Director
    Drumgarland
    Drum
    KY13 0UL Kinross
    Fife
    ScotlandBritish66888720001
    CARGILL, Alexander George
    Shenavall
    Drummond Terrace
    PH7 4AF Crieff
    Perthshire
    Director
    Shenavall
    Drummond Terrace
    PH7 4AF Crieff
    Perthshire
    British1292280001
    CARGILL, Alexander George
    Shenavall
    Drummond Terrace
    PH7 4AF Crieff
    Perthshire
    Director
    Shenavall
    Drummond Terrace
    PH7 4AF Crieff
    Perthshire
    British1292280001
    CHAPMAN, Philip
    6 Cairnie Road
    Glencarse
    PH2 7NA Perth
    Perthshire
    Director
    6 Cairnie Road
    Glencarse
    PH2 7NA Perth
    Perthshire
    British480410001
    CONWAY, Ian
    5 St Johns Place
    PH1 5SZ Perth
    Director
    5 St Johns Place
    PH1 5SZ Perth
    ScotlandBritish76899850002
    CORMACK, Alastair David
    Brookfield
    Drummond Terrace
    PH7 4AN Crieff
    Perthshire
    Director
    Brookfield
    Drummond Terrace
    PH7 4AN Crieff
    Perthshire
    British37402240002
    CRAWFORD, Mark
    Fernhill House
    Manse Road
    PH2 7AF Perth
    Perthshire
    Director
    Fernhill House
    Manse Road
    PH2 7AF Perth
    Perthshire
    ScotlandBritish68924790002
    CROSBIE, Walter
    14 Lauder Crescent
    PH1 1SU Perth
    Director
    14 Lauder Crescent
    PH1 1SU Perth
    British71802550002
    CRUICKSHANK, James
    18 Kirkhill Drive
    Luncarty
    PH1 3UR Perth
    Perthshire
    Director
    18 Kirkhill Drive
    Luncarty
    PH1 3UR Perth
    Perthshire
    British4399350001
    CUTHBERTSON, David John
    Baytnaa
    Castleton Road
    PH3 1AG Auchterarder
    Perthshire
    Director
    Baytnaa
    Castleton Road
    PH3 1AG Auchterarder
    Perthshire
    British62845310002
    DALTON, Christopher David
    Mid Lodge Ferntower
    PH7 3LY Crieff
    Perthshire
    Director
    Mid Lodge Ferntower
    PH7 3LY Crieff
    Perthshire
    British53579400001

    What are the latest statements on persons with significant control for PERTHSHIRE CHAMBER OF COMMERCE.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 15, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0