PERTHSHIRE CHAMBER OF COMMERCE.: Filings
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 |
What are the latest filings for PERTHSHIRE CHAMBER OF COMMERCE.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Miss Lucy Mae Weir as a secretary on Mar 18, 2026 | 2 pages | AP03 | ||
Termination of appointment of Richard Robin Kerr Elliott as a secretary on Mar 18, 2026 | 1 pages | TM02 | ||
Previous accounting period extended from Jun 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||
Termination of appointment of Trudie Imrie as a director on Mar 18, 2026 | 1 pages | TM01 | ||
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 | ||
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