PERTHSHIRE CHAMBER OF COMMERCE.
Overview
| Company Name | PERTHSHIRE CHAMBER OF COMMERCE. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC021856 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PERTHSHIRE CHAMBER OF COMMERCE.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for PERTHSHIRE CHAMBER OF COMMERCE.?
| Last Confirmation Statement Made Up To | Jun 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 26, 2025 |
| Overdue | No |
What are the latest filings for PERTHSHIRE CHAMBER OF COMMERCE.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Victoria Unite as a secretary on Dec 23, 2025 | 1 pages | TM02 | ||
Appointment of Mr Richard Robin Kerr Elliott as a secretary on Dec 24, 2025 | 2 pages | AP03 | ||
Termination of appointment of Callum Mckenna as a director on Sep 05, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 9 pages | AA | ||
Termination of appointment of Lori Mcgaffney as a director on Jul 10, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 26, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Register inspection address has been changed from 66 Tay Street Perth PH2 8RA Scotland to Mb3 Kinnoull House Friarton Road Perth PH2 8DG | 1 pages | AD02 | ||
Register(s) moved to registered inspection location 66 Tay Street Perth PH2 8RA | 1 pages | AD03 | ||
Confirmation statement made on May 10, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Denholm as a director on Oct 08, 2024 | 2 pages | AP01 | ||
Appointment of Mr Callum Mckenna as a director on Oct 08, 2024 | 2 pages | AP01 | ||
Termination of appointment of Steven Scott Stewart as a director on Oct 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Praveen Tirumal Reddy Kumar as a director on Oct 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Andrew David Scott as a director on Oct 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Nicola Jane Burns as a director on Jul 01, 2023 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 8 pages | AA | ||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 8 pages | AA | ||
Termination of appointment of Joanne Grimmond as a director on Dec 16, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ross Graham as a director on Dec 16, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 10 pages | AA | ||
Who are the officers of PERTHSHIRE CHAMBER OF COMMERCE.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLIOTT, Richard Robin Kerr | Secretary | Mb3, Kinnoull House Friarton Road PH2 7DG Perth Mb3, Kinnoull House Perth And Kinross United Kingdom | 343793520001 | |||||||
| DENHOLM, James | Director | Mb3, Kinnoull House Friarton Road PH2 7DG Perth Mb3, Kinnoull House Perth And Kinross United Kingdom | Scotland | British | 328040390001 | |||||
| ELLIOTT, Richard Robin Kerr | Director | Mb3, Kinnoull House Friarton Road PH2 7DG Perth Mb3, Kinnoull House Perth And Kinross United Kingdom | Scotland | Scottish | 285498620001 | |||||
| IMRIE, Trudie | Director | Mb3, Kinnoull House Friarton Road PH2 7DG Perth Mb3, Kinnoull House Perth And Kinross United Kingdom | Scotland | British | 266043760001 | |||||
| LECKIE, Gordon Kenneth Stephen | Director | Ferntower Road PH7 3LQ Crieff Crieff Hydro Hotel Perth & Kinross Scotland | Scotland | British | 43632140001 | |||||
| SCOBBIE, Keith Michael | Director | Mb3, Kinnoull House Friarton Road PH2 7DG Perth Mb3, Kinnoull House Perth And Kinross United Kingdom | Scotland | British | 131044080002 | |||||
| TAYLOR, Philip Joseph Francis | Secretary | Beaufort House Isla Road PH2 7HQ Perth Perthshire | British | 66861580001 | ||||||
| UNITE, Victoria | Secretary | Mb3, Kinnoull House Friarton Road PH2 7DG Perth Mb3, Kinnoull House Perth And Kinross United Kingdom | British | 118713410002 | ||||||
| WALLACE, Marilyn Macdonald | Secretary | 23 Cornhill Road PH1 1LR Perth | British | 70438170002 | ||||||
| WATSON, Margaret Jean | Secretary | 5 Queens Court Queens Avenue PH2 0ES Perth | British | 480390003 | ||||||
| WILLIAMS, Ian Edward | Secretary | 4 Atholl Crescent PH1 5NG Perth | British | 47472460001 | ||||||
| AGER, Grant | Director | Fairfield Avenue PH1 2TF Perth Fairfield Housing Association Scotland | Scotland | British | 72348610001 | |||||
| ARCHIBALD, Michael Andrew | Director | Wychwood Culdeesland Road, Methven PH1 3QE Perth Perthshire | Scotland | British | 67903430001 | |||||
| BALLINGALL, Arthur | Director | 1 Kirkcroft Brae The Meadows DD2 5RT Liff,Angus | British | 90845120001 | ||||||
| BANNERMAN, Gordon Wilson | Director | 3 Harper Way Scone PH2 6PW Perth | Scotland | British | 77225380001 | |||||
| BARCLAY, James Cameron | Director | Summerhill Bellwood Park PH2 7AJ Perth | Scotland | British | 208640002 | |||||
| BEALE, Michael Edwin | Director | Pitkeathly Mill PH2 9HL Bridge Of Earn Perth & Kinross | Scotland | British | 122875590001 | |||||
| BLAIR, Gordon Fraser | Director | Boatland Isla Road PH2 7HQ Perth | British | 667780001 | ||||||
| BOLLAND, Philip John | Director | Westfield 101 Glasgow Road PH2 0PQ Perth Perthshire | British | 109652690001 | ||||||
| BRODIE, John | Director | "Ardleigh" Rosemount PH10 6JY Blairgowrie Perthshire | British | 1125500001 | ||||||
| BURNS, Nicola Jane | Director | Mb3, Kinnoull House Friarton Road PH2 7DG Perth Mb3, Kinnoull House Perth And Kinross United Kingdom | Scotland | Scottish | 294128010001 | |||||
| BURY, Duncan Robert, Dr | Director | 7 Brompton Terrace PH2 7DH Perth Perthshire | British | 76462320001 | ||||||
| BUTT, Gordon Mitchell | Director | Ferndale 2 Hillside Dundee Road PH2 7BA Perth Perthshire | Scotland | British | 119883320001 | |||||
| BYRES, Alastair | Director | Brucefield Road PH10 6LA Blairgowrie Pinewood Perthshire Scotland | Scotland | British | 138959170001 | |||||
| CAMERON, Ewen Irving | Director | Drumgarland Drum KY13 0UL Kinross Fife | Scotland | British | 66888720001 | |||||
| CARGILL, Alexander George | Director | Shenavall Drummond Terrace PH7 4AF Crieff Perthshire | British | 1292280001 | ||||||
| CARGILL, Alexander George | Director | Shenavall Drummond Terrace PH7 4AF Crieff Perthshire | British | 1292280001 | ||||||
| CHAPMAN, Philip | Director | 6 Cairnie Road Glencarse PH2 7NA Perth Perthshire | British | 480410001 | ||||||
| CONWAY, Ian | Director | 5 St Johns Place PH1 5SZ Perth | Scotland | British | 76899850002 | |||||
| CORMACK, Alastair David | Director | Brookfield Drummond Terrace PH7 4AN Crieff Perthshire | British | 37402240002 | ||||||
| CRAWFORD, Mark | Director | Fernhill House Manse Road PH2 7AF Perth Perthshire | Scotland | British | 68924790002 | |||||
| CROSBIE, Walter | Director | 14 Lauder Crescent PH1 1SU Perth | British | 71802550002 | ||||||
| CRUICKSHANK, James | Director | 18 Kirkhill Drive Luncarty PH1 3UR Perth Perthshire | British | 4399350001 | ||||||
| CUTHBERTSON, David John | Director | Baytnaa Castleton Road PH3 1AG Auchterarder Perthshire | British | 62845310002 | ||||||
| DALTON, Christopher David | Director | Mid Lodge Ferntower PH7 3LY Crieff Perthshire | British | 53579400001 |
What are the latest statements on persons with significant control for PERTHSHIRE CHAMBER OF COMMERCE.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 15, 2019 | The 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