MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE
Overview
| Company Name | MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC174638 |
| 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 MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE located?
| Registered Office Address | The Fisherrow Centre , South Street EH21 6AT Musselburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE?
| Company Name | From | Until |
|---|---|---|
| MIDLOTHIAN CHAMBER OF COMMERCE | Feb 02, 2000 | Feb 02, 2000 |
| THE MIDLOTHIAN CHAMBER OF COMMERCE LIMITED | Apr 18, 1997 | Apr 18, 1997 |
What are the latest accounts for MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE?
| 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 MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE?
| Last Confirmation Statement Made Up To | Apr 18, 2026 |
|---|---|
| Next Confirmation Statement Due | May 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 18, 2025 |
| Overdue | No |
What are the latest filings for MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Hercules House Eskmills Station Road Musselburgh EH21 7PB Scotland to The Fisherrow Centre , South Street Musselburgh EH21 6AT on Oct 07, 2025 | 1 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2025 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nigel D J Duncan as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from Moulsdale House 24D Milton Road East Edinburgh EH15 2PP to Hercules House Eskmills Station Road Musselburgh EH21 7PB on Sep 11, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Archibald Paterson as a director on Jul 22, 2024 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr. Grant Keith Middleton as a director on Feb 13, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs. Patricia Barbara Ann Barclay as a director on Feb 13, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr. Michael Anthony Sebastian Von Euw as a director on Feb 13, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christa Ann Cameron as a director on Feb 13, 2024 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stanley Douglas Bowen as a director on May 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Stanley Douglas Bowen as a director on Apr 20, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr. Nigel D J Duncan as a director on Apr 20, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr. Raghid Mouawad as a secretary on Feb 03, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Fiona Forrest-Anderson as a director on Jan 26, 2023 | 1 pages | TM01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Karen Joy Ritchie as a director on Mar 04, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hazel Eileen Scobbie as a secretary on Mar 04, 2022 | 1 pages | TM02 | ||||||||||
Who are the officers of MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOUAWAD, Raghid, Mr. | Secretary | Flat 2 EH15 3EJ Edinburgh 211 Duddingston Park South Scotland | 305134840001 | |||||||
| ARCHIBALD, George | Director | South Street EH21 6AT Musselburgh The Fisherrow Centre , Scotland | Scotland | British | 68049730001 | |||||
| BARBOUR, Keith Mcdonald, Mr. | Director | Marine Parade EH39 4LD North Berwick 14 East Lothian United Kingdom | Scotland | British | 869270002 | |||||
| BARCLAY, Patricia Barbara Ann | Director | South Street EH21 6AT Musselburgh The Fisherrow Centre , Scotland | Scotland | British | 116174650001 | |||||
| MCMILLAN, John Fleming Allan, Provost | Director | South Street EH21 6AT Musselburgh The Fisherrow Centre , Scotland | Scotland | British | 169679830001 | |||||
| MIDDLETON, Grant Keith, Mr. | Director | South Street EH21 6AT Musselburgh The Fisherrow Centre , Scotland | Scotland | British | 319548850001 | |||||
| RITCHIE, Karen Joy | Director | South Street EH21 6AT Musselburgh The Fisherrow Centre , Scotland | Scotland | British | 292971770001 | |||||
| VON EUW, Michael Anthony Sebastian, Mr. | Director | South Street EH21 6AT Musselburgh The Fisherrow Centre , Scotland | Scotland | Swiss | 266965720001 | |||||
| JOHNSTONE YOUNG, Mary | Secretary | 24d Milton Road East EH15 2PP Edinburgh Moulsdale House Scotland | 175528390001 | |||||||
| MURRAY, Gregor Cumming | Secretary | 7 Temple EH23 4SQ Gorebridge Midlothian | British | 759140003 | ||||||
| SCOBBIE, Hazel Eileen | Secretary | 24d Milton Road East EH15 2PP Edinburgh Moulsdale House | 189906780001 | |||||||
| SOLLY, Anne | Secretary | 3/9 Ettrick Road Merchiston EH10 5BJ Edinburgh | British | 43824570002 | ||||||
| ANDERSON, Isabel Jean | Director | 12a Dirleton Avenue EH39 4BG North Berwick East Lothian | British | 125428790001 | ||||||
| BARNES, Timothy James Kentish | Director | Elginhaugh EH22 5BA Dalkeith Midlothian | British | 234180002 | ||||||
| BOWEN, Stanley Douglas, Mr. | Director | 24d Milton Road East EH15 2PP Edinburgh Moulsdale House | Scotland | British | 308504660001 | |||||
| BRYANT, Jim | Director | 24d Milton Road East EH15 2PP Edinburgh Moulsdale House Scotland | Scotland | British | 176013410001 | |||||
| BURNETT, Colin Neil | Director | 1 Longformacus Road EH16 6SD Edinburgh | Scotland | British | 43320070001 | |||||
| CAMERON, Christa Ann | Director | Innerwick Haddington Grieve's Cottage East Lothian United Kingdom | Scotland | American | 141586650001 | |||||
| CLARK, Amanda Jane | Director | Cramond Vale EH4 6RB Edinburgh 10 Midlothian | British | 140648670001 | ||||||
| CLARKE, John | Director | Craig Lea 53 Keir Street Bridge Of Allan FK9 4QP Stirling Scotland | British | 49077290002 | ||||||
| DARLING, James | Director | 15 Abbotsford Terrace TD6 9AD Darnick Roxburghshire | Scotland | British | 119570490001 | |||||
| DUNCAN, Nigel D J, Mr. | Director | Eskmills Station Road EH21 7PB Musselburgh Hercules House Scotland | Scotland | British | 519630001 | |||||
| DUNCAN, Nigel D J, Mr. | Director | Iona 19 Lovedale Road EH14 7DW Balerno Midlothian | Scotland | British | 519630001 | |||||
| DUNSMUIR, Jim | Director | 13 Barleyknowe Terrace EH23 4EY Gorebridge Midlothian | British | 80810580001 | ||||||
| FORREST-ANDERSON, Fiona | Director | 24d Milton Road East EH15 2PP Edinburgh Moulsdale House | Scotland | British | 283245070002 | |||||
| FRASER, Neil Lovat | Director | Distillery Park EH41 4DB Haddington Westmill House East Lothian | Scotland | British | 140788700001 | |||||
| GIBBS, Charles Harold | Director | Strathearn Road EH39 5BZ North Berwick 10 East Lothian | Scotland | British | 45664780001 | |||||
| GOLDWYRE, Gerald John | Director | The Water Tower Cemetery Road EH22 3DL Dalkeith Midlothian | Scotland | British | 56184010001 | |||||
| GORDON-SMITH, Nicolas, Dr | Director | Thornton Bank Thornton Glen, Innerwick EH42 1QT Dunbar | Scotland | British | 154143100001 | |||||
| HAMILTON, David | Director | 11 Bevan Lee Court EH22 2DY Dalkeith Midlothian | Scotland | British | 39428650001 | |||||
| IMRIE, Russell Stuart, Councillor | Director | 1 Red Fox Crescent Glencorse EH26 0RQ Penicuik Midlothian | United Kingdom | British | 48268780001 | |||||
| KEATINGE, Alastair John | Director | 37 Newbattle Gardens EH22 3DR Eskbank Midlothian | United Kingdom | British | 76489570001 | |||||
| LEACH, Donald Frederick, Professor | Director | 18/2 Rothesay Terrace EH3 7RY Edinburgh Midlothian | British | 76607530002 | ||||||
| LESLIE, Bryan Douglas | Director | 14 Trainers Brae EH39 4NR North Berwick East Lothian | Scotland | British | 73713560002 | |||||
| LING, Christopher David | Director | 16 Maplewood Park Deans EH54 8BB Livingston | British | 98054750001 |
Who are the persons with significant control of MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Business Partnership Ltd | Apr 06, 2016 | Milton Road East EH15 2PP Edinburgh 24d Moulsdale House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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