RENFREWSHIRE CHAMBER OF COMMERCE LIMITED
Overview
| Company Name | RENFREWSHIRE CHAMBER OF COMMERCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC041529 |
| 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 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 Address | No |
What were the previous names of RENFREWSHIRE CHAMBER OF COMMERCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE PAISLEY AND DISTRICT CHAMBER OF COMMERCE LIMITED | Mar 27, 1995 | Mar 27, 1995 |
| THE PAISLEY CHAMBER OF COMMERCE AND INDUSTRY LIMITED | Dec 28, 1964 | Dec 28, 1964 |
What are the latest accounts for RENFREWSHIRE CHAMBER OF COMMERCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for RENFREWSHIRE CHAMBER OF COMMERCE LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 16, 2026 |
| Next Confirmation Statement Due | Jan 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 16, 2025 |
| Overdue | Yes |
What are the latest filings for RENFREWSHIRE CHAMBER OF COMMERCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Derek James Mcnab as a director on Dec 18, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gordon Craig Leslie as a director on Dec 18, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adam Galbraith as a director on Dec 18, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Connolly as a director on Jun 26, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2025 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michelle Patricia Ferguson as a director on Dec 12, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Termination of appointment of Donald James Boyd as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Paul Marsella as a director on Dec 14, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Tracey Maclean Rundell as a director on Dec 14, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Rebecca Margaret Jean Bell as a director on Dec 14, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lydia Alison Brown as a director on Dec 14, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Flint as a secretary on Dec 31, 2022 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Appointment of Mr Robert James Grant as a director on Dec 15, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ronald Raymond Leitch as a director on Dec 15, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Gerard Mcconnell as a director on Dec 15, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Flint as a director on Dec 15, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Donald James Boyd as a director on Apr 19, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of RENFREWSHIRE CHAMBER OF COMMERCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BELL, Rebecca Margaret Jean | Director | Bute Court, St Andrews Drive Glasgow Airport PA3 2SW Glasgow | Scotland | British | 317911680001 | |||||
| CALDERWOOD, Alan | Director | Bute Court, St Andrews Drive Glasgow Airport PA3 2SW Glasgow | Scotland | British | 295186110001 | |||||
| GRANT, Robert James | Director | Bute Court, St Andrews Drive Glasgow Airport PA3 2SW Glasgow | Scotland | British | 303467560001 | |||||
| LEITCH, Ronald Raymond | Director | Bute Court, St Andrews Drive Glasgow Airport PA3 2SW Glasgow | Scotland | British | 281175890001 | |||||
| MARSELLA, Paul | Director | Bute Court, St Andrews Drive Glasgow Airport PA3 2SW Glasgow | Scotland | British | 317913600001 | |||||
| O'HARE, Natalie Emma | Director | Bute Court, St Andrews Drive Glasgow Airport PA3 2SW Glasgow | Scotland | British | 295186100001 | |||||
| RUNDELL, Tracey Maclean | Director | Bute Court, St Andrews Drive Glasgow Airport PA3 2SW Glasgow | Scotland | British | 317912280001 | |||||
| FLINT, David | Secretary | 4 Broom Place St Francis Gardens,Newlands G43 2TL Glasgow | British | 35387900004 | ||||||
| MACDONALD, Alan Mitchell | Secretary | 32 Hills Road ML10 6LQ Strathaven Lanarkshire | British | 31167400001 | ||||||
| MCCLYMONT, John Richard | Secretary | 6 Gilmour Street PA1 1BZ Paisley Renfrewshire | British | 936200001 | ||||||
| BALDRY, Robert | Director | 43 Cullen Crescent PA16 0HY Inverkip Renfrewshire | Scotland | British | 80553850002 | |||||
| BARLOW, Paul Jeremy | Director | Edgedene George Eyston Drive SO22 4PE Winchester Hampshire | United Kingdom | British | 105875930001 | |||||
| BASCETTA, Emanuele | Director | Abbanoy House 52 Kibbleston Road PA10 2PW Kilbarchan Renfrewshire | United Kingdom | British | 102843530001 | |||||
| BELL, Elizabeth Margaret | Director | 10 Daffodil Way ML1 1DW Motherwell Lanarkshire | British | 41117710001 | ||||||
| BOYD, Angus | Director | 31 Redburn Avenue Giffnock G46 6RH Glasgow Lanarkshire | British | 1142440001 | ||||||
| BOYD, Donald James | Director | Bute Court, St Andrews Drive Glasgow Airport PA3 2SW Glasgow | Scotland | British | 142559030001 | |||||
| BROWN, Lydia Alison | Director | Bute Court, St Andrews Drive Glasgow Airport PA3 2SW Glasgow | Scotland | British | 263096890001 | |||||
| BURNS, William | Director | 305 Main Road Elderslie PA5 9DS Johnstone Renfrewshire | British | 35517380002 | ||||||
| CAMERON, Elizabeth Kelly, Doctor | Director | 100 Cloch Road PA19 1YA Gourock | Scotland | British | 158465490001 | |||||
| CLARK, Alison Wallace | Director | Bute Court, St Andrews Drive Glasgow Airport PA3 2SW Glasgow | Scotland | British | 171689950001 | |||||
| CLARK, Thomas Andrew | Director | Clifton Kilbarchan Road PA11 3EG Bridge Of Weir | British | 27503050001 | ||||||
| COHEN, Nicholas Stefan | Director | Bute Court, St Andrews Drive Glasgow Airport PA3 2SW Glasgow | Scotland | British | 138635150001 | |||||
| CONABEER, George Thomas | Director | 15a Princes Avenue W3 8LX London | British | 37672920001 | ||||||
| CONNOLLY, Elizabeth | Director | Bute Court, St Andrews Drive Glasgow Airport PA3 2SW Glasgow | Scotland | British | 62539770003 | |||||
| CONNOR, Daniel | Director | 10 Acacia Drive PA2 9LS Paisley Renfrewshire | British | 551010001 | ||||||
| CRAIG, Neil | Director | 275 Golfhill Drive Glasgow | British | 1231880001 | ||||||
| CUMBERFORD, Audrey | Director | Renfrew Road PA3 4DR Paisley Reid Kerr College United Kingdom | Scotland | British | 160081620001 | |||||
| CUMMING, James Loudon | Director | Bute Court, St Andrews Drive Glasgow Airport PA3 2SW Glasgow | Scotland | British | 204431700001 | |||||
| CUNNINGHAM, James | Director | 18 Cameron Street ML1 3AE Motherwell Lanarkshire | Scotland | United Kingdom | 36148880001 | |||||
| DALLAS, Robert Munro | Director | 2 Heathfield Drive Milngavie G62 8AZ Glasgow | Scotland | British | 61554530002 | |||||
| DAYKIN, Robert Andrew | Director | 14 St Anns Drive Giffnock G46 6JP Glasgow | British | 36913880001 | ||||||
| DENNISON, Gilmore Douglas | Director | 11 Lomond Place PA8 6AP Erskine Renfrewshire | British | 37384160001 | ||||||
| DONALDSON, Iain | Director | Bute Court, St Andrews Drive Glasgow Airport PA3 2SW Glasgow | Scotland | British | 222323070001 | |||||
| DOWDS, Donal Joseph | Director | 48 Thorn Road Bearsden G61 4BP Glasgow | Irish | 77528820004 | ||||||
| DOWDS, Donal | Director | 20 St Germain Road Drymen Bearsden | British | 77528820003 |
What are the latest statements on persons with significant control for RENFREWSHIRE CHAMBER OF COMMERCE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | 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