PERTHSHIRE CHAMBER OF COMMERCE.: Filings

  • Overview

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

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

    Filings
    DateDescriptionDocumentType

    Appointment of Miss Lucy Mae Weir as a secretary on Mar 18, 2026

    2 pagesAP03

    Termination of appointment of Richard Robin Kerr Elliott as a secretary on Mar 18, 2026

    1 pagesTM02

    Previous accounting period extended from Jun 30, 2025 to Dec 31, 2025

    1 pagesAA01

    Termination of appointment of Trudie Imrie as a director on Mar 18, 2026

    1 pagesTM01

    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

    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