RENFREWSHIRE CHAMBER OF COMMERCE LIMITED

RENFREWSHIRE CHAMBER OF COMMERCE LIMITED

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

    Company NameRENFREWSHIRE CHAMBER OF COMMERCE LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC041529
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of RENFREWSHIRE CHAMBER OF COMMERCE LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is RENFREWSHIRE CHAMBER OF COMMERCE LIMITED located?

    Registered Office Address
    Bute Court, St Andrews Drive
    Glasgow Airport
    PA3 2SW Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of RENFREWSHIRE CHAMBER OF COMMERCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE PAISLEY AND DISTRICT CHAMBER OF COMMERCE LIMITEDMar 27, 1995Mar 27, 1995
    THE PAISLEY CHAMBER OF COMMERCE AND INDUSTRY LIMITEDDec 28, 1964Dec 28, 1964

    What are the latest accounts for RENFREWSHIRE CHAMBER OF COMMERCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for RENFREWSHIRE CHAMBER OF COMMERCE LIMITED?

    Last Confirmation Statement Made Up ToJan 16, 2026
    Next Confirmation Statement DueJan 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2025
    OverdueNo

    What are the latest filings for RENFREWSHIRE CHAMBER OF COMMERCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 16, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Michelle Patricia Ferguson as a director on Dec 12, 2024

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    9 pagesAA

    Termination of appointment of Donald James Boyd as a director on Sep 30, 2024

    1 pagesTM01

    Confirmation statement made on Jan 16, 2024 with no updates

    3 pagesCS01

    Appointment of Paul Marsella as a director on Dec 14, 2023

    2 pagesAP01

    Appointment of Tracey Maclean Rundell as a director on Dec 14, 2023

    2 pagesAP01

    Appointment of Rebecca Margaret Jean Bell as a director on Dec 14, 2023

    2 pagesAP01

    Termination of appointment of Lydia Alison Brown as a director on Dec 14, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    10 pagesAA

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jan 16, 2023 with no updates

    3 pagesCS01

    Termination of appointment of David Flint as a secretary on Dec 31, 2022

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2022

    9 pagesAA

    Appointment of Mr Robert James Grant as a director on Dec 15, 2022

    2 pagesAP01

    Appointment of Mr Ronald Raymond Leitch as a director on Dec 15, 2022

    2 pagesAP01

    Termination of appointment of John Gerard Mcconnell as a director on Dec 15, 2022

    1 pagesTM01

    Termination of appointment of David Flint as a director on Dec 15, 2022

    1 pagesTM01

    Appointment of Mr Donald James Boyd as a director on Apr 19, 2022

    2 pagesAP01

    Appointment of Alan Calderwood as a director on Apr 19, 2022

    2 pagesAP01

    Appointment of Natalie Emma O'hare as a director on Apr 19, 2022

    2 pagesAP01

    Confirmation statement made on Jan 16, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Grant Anthony Hird Edmondson as a director on Dec 16, 2021

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2021

    9 pagesAA

    Who are the officers of RENFREWSHIRE CHAMBER OF COMMERCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELL, Rebecca Margaret Jean
    Bute Court, St Andrews Drive
    Glasgow Airport
    PA3 2SW Glasgow
    Director
    Bute Court, St Andrews Drive
    Glasgow Airport
    PA3 2SW Glasgow
    ScotlandBritishOperations Director317911680001
    CALDERWOOD, Alan
    Bute Court, St Andrews Drive
    Glasgow Airport
    PA3 2SW Glasgow
    Director
    Bute Court, St Andrews Drive
    Glasgow Airport
    PA3 2SW Glasgow
    ScotlandBritishCompany Director295186110001
    CONNOLLY, Elizabeth
    Bute Court, St Andrews Drive
    Glasgow Airport
    PA3 2SW Glasgow
    Director
    Bute Court, St Andrews Drive
    Glasgow Airport
    PA3 2SW Glasgow
    ScotlandBritishPrincipal And Chief Executive62539770003
    GALBRAITH, Adam
    Bute Court, St Andrews Drive
    Glasgow Airport
    PA3 2SW Glasgow
    Director
    Bute Court, St Andrews Drive
    Glasgow Airport
    PA3 2SW Glasgow
    ScotlandBritishBusiness Relationship Manager263096880001
    GRANT, Robert James
    Bute Court, St Andrews Drive
    Glasgow Airport
    PA3 2SW Glasgow
    Director
    Bute Court, St Andrews Drive
    Glasgow Airport
    PA3 2SW Glasgow
    ScotlandBritishChief Executive303467560001
    LEITCH, Ronald Raymond
    Bute Court, St Andrews Drive
    Glasgow Airport
    PA3 2SW Glasgow
    Director
    Bute Court, St Andrews Drive
    Glasgow Airport
    PA3 2SW Glasgow
    ScotlandBritishOperations Director281175890001
    LESLIE, Gordon Craig
    Bute Court, St Andrews Drive
    Glasgow Airport
    PA3 2SW Glasgow
    Director
    Bute Court, St Andrews Drive
    Glasgow Airport
    PA3 2SW Glasgow
    ScotlandBritishDirector242620890001
    MARSELLA, Paul
    Bute Court, St Andrews Drive
    Glasgow Airport
    PA3 2SW Glasgow
    Director
    Bute Court, St Andrews Drive
    Glasgow Airport
    PA3 2SW Glasgow
    ScotlandBritishSite Director317913600001
    MCNAB, Derek James
    Bute Court, St Andrews Drive
    Glasgow Airport
    PA3 2SW Glasgow
    Director
    Bute Court, St Andrews Drive
    Glasgow Airport
    PA3 2SW Glasgow
    ScotlandBritishDirector156919070001
    O'HARE, Natalie Emma
    Bute Court, St Andrews Drive
    Glasgow Airport
    PA3 2SW Glasgow
    Director
    Bute Court, St Andrews Drive
    Glasgow Airport
    PA3 2SW Glasgow
    ScotlandBritishHr Adviser295186100001
    RUNDELL, Tracey Maclean
    Bute Court, St Andrews Drive
    Glasgow Airport
    PA3 2SW Glasgow
    Director
    Bute Court, St Andrews Drive
    Glasgow Airport
    PA3 2SW Glasgow
    ScotlandBritishHead Of Marketing & Communications317912280001
    FLINT, David
    4 Broom Place
    St Francis Gardens,Newlands
    G43 2TL Glasgow
    Secretary
    4 Broom Place
    St Francis Gardens,Newlands
    G43 2TL Glasgow
    British35387900004
    MACDONALD, Alan Mitchell
    32 Hills Road
    ML10 6LQ Strathaven
    Lanarkshire
    Secretary
    32 Hills Road
    ML10 6LQ Strathaven
    Lanarkshire
    British31167400001
    MCCLYMONT, John Richard
    6 Gilmour Street
    PA1 1BZ Paisley
    Renfrewshire
    Secretary
    6 Gilmour Street
    PA1 1BZ Paisley
    Renfrewshire
    British936200001
    BALDRY, Robert
    43 Cullen Crescent
    PA16 0HY Inverkip
    Renfrewshire
    Director
    43 Cullen Crescent
    PA16 0HY Inverkip
    Renfrewshire
    ScotlandBritishCompany Director80553850002
    BARLOW, Paul Jeremy
    Edgedene
    George Eyston Drive
    SO22 4PE Winchester
    Hampshire
    Director
    Edgedene
    George Eyston Drive
    SO22 4PE Winchester
    Hampshire
    United KingdomBritishManaging Director105875930001
    BASCETTA, Emanuele
    Abbanoy House
    52 Kibbleston Road
    PA10 2PW Kilbarchan
    Renfrewshire
    Director
    Abbanoy House
    52 Kibbleston Road
    PA10 2PW Kilbarchan
    Renfrewshire
    United KingdomBritishCompany Director102843530001
    BELL, Elizabeth Margaret
    10 Daffodil Way
    ML1 1DW Motherwell
    Lanarkshire
    Director
    10 Daffodil Way
    ML1 1DW Motherwell
    Lanarkshire
    BritishProperty Manager41117710001
    BOYD, Angus
    31 Redburn Avenue
    Giffnock
    G46 6RH Glasgow
    Lanarkshire
    Director
    31 Redburn Avenue
    Giffnock
    G46 6RH Glasgow
    Lanarkshire
    BritishBank Manager1142440001
    BOYD, Donald James
    Bute Court, St Andrews Drive
    Glasgow Airport
    PA3 2SW Glasgow
    Director
    Bute Court, St Andrews Drive
    Glasgow Airport
    PA3 2SW Glasgow
    ScotlandBritishChartered Accountant142559030001
    BROWN, Lydia Alison
    Bute Court, St Andrews Drive
    Glasgow Airport
    PA3 2SW Glasgow
    Director
    Bute Court, St Andrews Drive
    Glasgow Airport
    PA3 2SW Glasgow
    ScotlandBritishCommuity Development Manager263096890001
    BURNS, William
    305 Main Road
    Elderslie
    PA5 9DS Johnstone
    Renfrewshire
    Director
    305 Main Road
    Elderslie
    PA5 9DS Johnstone
    Renfrewshire
    BritishEngineer35517380002
    CAMERON, Elizabeth Kelly, Doctor
    100 Cloch Road
    PA19 1YA Gourock
    Director
    100 Cloch Road
    PA19 1YA Gourock
    ScotlandBritishChief Executive158465490001
    CLARK, Alison Wallace
    Bute Court, St Andrews Drive
    Glasgow Airport
    PA3 2SW Glasgow
    Director
    Bute Court, St Andrews Drive
    Glasgow Airport
    PA3 2SW Glasgow
    ScotlandBritishMarketing And Customer Manager171689950001
    CLARK, Thomas Andrew
    Clifton
    Kilbarchan Road
    PA11 3EG Bridge Of Weir
    Director
    Clifton
    Kilbarchan Road
    PA11 3EG Bridge Of Weir
    BritishDirector27503050001
    COHEN, Nicholas Stefan
    Bute Court, St Andrews Drive
    Glasgow Airport
    PA3 2SW Glasgow
    Director
    Bute Court, St Andrews Drive
    Glasgow Airport
    PA3 2SW Glasgow
    ScotlandBritishBusiness Owner138635150001
    CONABEER, George Thomas
    15a Princes Avenue
    W3 8LX London
    Director
    15a Princes Avenue
    W3 8LX London
    BritishOperations Director37672920001
    CONNOR, Daniel
    10 Acacia Drive
    PA2 9LS Paisley
    Renfrewshire
    Director
    10 Acacia Drive
    PA2 9LS Paisley
    Renfrewshire
    BritishPersonnel Manager551010001
    CRAIG, Neil
    275 Golfhill Drive
    Glasgow
    Director
    275 Golfhill Drive
    Glasgow
    BritishCa1231880001
    CUMBERFORD, Audrey
    Renfrew Road
    PA3 4DR Paisley
    Reid Kerr College
    United Kingdom
    Director
    Renfrew Road
    PA3 4DR Paisley
    Reid Kerr College
    United Kingdom
    ScotlandBritishPrincipal & Chief Executive, Reid Kerr College160081620001
    CUMMING, James Loudon
    Bute Court, St Andrews Drive
    Glasgow Airport
    PA3 2SW Glasgow
    Director
    Bute Court, St Andrews Drive
    Glasgow Airport
    PA3 2SW Glasgow
    ScotlandBritishDirector204431700001
    CUNNINGHAM, James
    18 Cameron Street
    ML1 3AE Motherwell
    Lanarkshire
    Director
    18 Cameron Street
    ML1 3AE Motherwell
    Lanarkshire
    ScotlandUnited KingdomEconomic Development36148880001
    DALLAS, Robert Munro
    2 Heathfield Drive
    Milngavie
    G62 8AZ Glasgow
    Director
    2 Heathfield Drive
    Milngavie
    G62 8AZ Glasgow
    ScotlandBritishC A61554530002
    DAYKIN, Robert Andrew
    14 St Anns Drive
    Giffnock
    G46 6JP Glasgow
    Director
    14 St Anns Drive
    Giffnock
    G46 6JP Glasgow
    BritishGeneral Manager36913880001
    DENNISON, Gilmore Douglas
    11 Lomond Place
    PA8 6AP Erskine
    Renfrewshire
    Director
    11 Lomond Place
    PA8 6AP Erskine
    Renfrewshire
    BritishRetail Jeweller37384160001

    What are the latest statements on persons with significant control for RENFREWSHIRE CHAMBER OF COMMERCE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016The 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