MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE

MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC174638
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE?

    Previous Company Names
    Company NameFromUntil
    MIDLOTHIAN CHAMBER OF COMMERCEFeb 02, 2000Feb 02, 2000
    THE MIDLOTHIAN CHAMBER OF COMMERCE LIMITEDApr 18, 1997Apr 18, 1997

    What are the latest accounts for MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE?

    Last Confirmation Statement Made Up ToApr 18, 2026
    Next Confirmation Statement DueMay 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 18, 2025
    OverdueNo

    What are the latest filings for MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Unaudited abridged accounts made up to Mar 31, 2025

    6 pagesAA

    Confirmation statement made on Apr 18, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Nigel D J Duncan as a director on Apr 01, 2025

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Archibald Paterson as a director on Jul 22, 2024

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2024

    4 pagesAA

    Confirmation statement made on Apr 18, 2024 with no updates

    3 pagesCS01

    Appointment of Mr. Grant Keith Middleton as a director on Feb 13, 2024

    2 pagesAP01

    Appointment of Mrs. Patricia Barbara Ann Barclay as a director on Feb 13, 2024

    2 pagesAP01

    Appointment of Mr. Michael Anthony Sebastian Von Euw as a director on Feb 13, 2024

    2 pagesAP01

    Termination of appointment of Christa Ann Cameron as a director on Feb 13, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    16 pagesMA

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Apr 18, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Stanley Douglas Bowen as a director on May 01, 2023

    1 pagesTM01

    Appointment of Mr. Stanley Douglas Bowen as a director on Apr 20, 2023

    2 pagesAP01

    Appointment of Mr. Nigel D J Duncan as a director on Apr 20, 2023

    2 pagesAP01

    Appointment of Mr. Raghid Mouawad as a secretary on Feb 03, 2023

    2 pagesAP03

    Termination of appointment of Fiona Forrest-Anderson as a director on Jan 26, 2023

    1 pagesTM01

    Unaudited abridged accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Apr 18, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Karen Joy Ritchie as a director on Mar 04, 2022

    2 pagesAP01

    Termination of appointment of Hazel Eileen Scobbie as a secretary on Mar 04, 2022

    1 pagesTM02

    Who are the officers of MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOUAWAD, Raghid, Mr.
    Flat 2
    EH15 3EJ Edinburgh
    211 Duddingston Park South
    Scotland
    Secretary
    Flat 2
    EH15 3EJ Edinburgh
    211 Duddingston Park South
    Scotland
    305134840001
    ARCHIBALD, George
    South Street
    EH21 6AT Musselburgh
    The Fisherrow Centre ,
    Scotland
    Director
    South Street
    EH21 6AT Musselburgh
    The Fisherrow Centre ,
    Scotland
    ScotlandBritish68049730001
    BARBOUR, Keith Mcdonald, Mr.
    Marine Parade
    EH39 4LD North Berwick
    14
    East Lothian
    United Kingdom
    Director
    Marine Parade
    EH39 4LD North Berwick
    14
    East Lothian
    United Kingdom
    ScotlandBritish869270002
    BARCLAY, Patricia Barbara Ann
    South Street
    EH21 6AT Musselburgh
    The Fisherrow Centre ,
    Scotland
    Director
    South Street
    EH21 6AT Musselburgh
    The Fisherrow Centre ,
    Scotland
    ScotlandBritish116174650001
    MCMILLAN, John Fleming Allan, Provost
    South Street
    EH21 6AT Musselburgh
    The Fisherrow Centre ,
    Scotland
    Director
    South Street
    EH21 6AT Musselburgh
    The Fisherrow Centre ,
    Scotland
    ScotlandBritish169679830001
    MIDDLETON, Grant Keith, Mr.
    South Street
    EH21 6AT Musselburgh
    The Fisherrow Centre ,
    Scotland
    Director
    South Street
    EH21 6AT Musselburgh
    The Fisherrow Centre ,
    Scotland
    ScotlandBritish319548850001
    RITCHIE, Karen Joy
    South Street
    EH21 6AT Musselburgh
    The Fisherrow Centre ,
    Scotland
    Director
    South Street
    EH21 6AT Musselburgh
    The Fisherrow Centre ,
    Scotland
    ScotlandBritish292971770001
    VON EUW, Michael Anthony Sebastian, Mr.
    South Street
    EH21 6AT Musselburgh
    The Fisherrow Centre ,
    Scotland
    Director
    South Street
    EH21 6AT Musselburgh
    The Fisherrow Centre ,
    Scotland
    ScotlandSwiss266965720001
    JOHNSTONE YOUNG, Mary
    24d Milton Road East
    EH15 2PP Edinburgh
    Moulsdale House
    Scotland
    Secretary
    24d Milton Road East
    EH15 2PP Edinburgh
    Moulsdale House
    Scotland
    175528390001
    MURRAY, Gregor Cumming
    7 Temple
    EH23 4SQ Gorebridge
    Midlothian
    Secretary
    7 Temple
    EH23 4SQ Gorebridge
    Midlothian
    British759140003
    SCOBBIE, Hazel Eileen
    24d Milton Road East
    EH15 2PP Edinburgh
    Moulsdale House
    Secretary
    24d Milton Road East
    EH15 2PP Edinburgh
    Moulsdale House
    189906780001
    SOLLY, Anne
    3/9 Ettrick Road
    Merchiston
    EH10 5BJ Edinburgh
    Secretary
    3/9 Ettrick Road
    Merchiston
    EH10 5BJ Edinburgh
    British43824570002
    ANDERSON, Isabel Jean
    12a Dirleton Avenue
    EH39 4BG North Berwick
    East Lothian
    Director
    12a Dirleton Avenue
    EH39 4BG North Berwick
    East Lothian
    British125428790001
    BARNES, Timothy James Kentish
    Elginhaugh
    EH22 5BA Dalkeith
    Midlothian
    Director
    Elginhaugh
    EH22 5BA Dalkeith
    Midlothian
    British234180002
    BOWEN, Stanley Douglas, Mr.
    24d Milton Road East
    EH15 2PP Edinburgh
    Moulsdale House
    Director
    24d Milton Road East
    EH15 2PP Edinburgh
    Moulsdale House
    ScotlandBritish308504660001
    BRYANT, Jim
    24d Milton Road East
    EH15 2PP Edinburgh
    Moulsdale House
    Scotland
    Director
    24d Milton Road East
    EH15 2PP Edinburgh
    Moulsdale House
    Scotland
    ScotlandBritish176013410001
    BURNETT, Colin Neil
    1 Longformacus Road
    EH16 6SD Edinburgh
    Director
    1 Longformacus Road
    EH16 6SD Edinburgh
    ScotlandBritish43320070001
    CAMERON, Christa Ann
    Innerwick
    Haddington
    Grieve's Cottage
    East Lothian
    United Kingdom
    Director
    Innerwick
    Haddington
    Grieve's Cottage
    East Lothian
    United Kingdom
    ScotlandAmerican141586650001
    CLARK, Amanda Jane
    Cramond Vale
    EH4 6RB Edinburgh
    10
    Midlothian
    Director
    Cramond Vale
    EH4 6RB Edinburgh
    10
    Midlothian
    British140648670001
    CLARKE, John
    Craig Lea 53 Keir Street
    Bridge Of Allan
    FK9 4QP Stirling
    Scotland
    Director
    Craig Lea 53 Keir Street
    Bridge Of Allan
    FK9 4QP Stirling
    Scotland
    British49077290002
    DARLING, James
    15 Abbotsford Terrace
    TD6 9AD Darnick
    Roxburghshire
    Director
    15 Abbotsford Terrace
    TD6 9AD Darnick
    Roxburghshire
    ScotlandBritish119570490001
    DUNCAN, Nigel D J, Mr.
    Eskmills
    Station Road
    EH21 7PB Musselburgh
    Hercules House
    Scotland
    Director
    Eskmills
    Station Road
    EH21 7PB Musselburgh
    Hercules House
    Scotland
    ScotlandBritish519630001
    DUNCAN, Nigel D J, Mr.
    Iona 19 Lovedale Road
    EH14 7DW Balerno
    Midlothian
    Director
    Iona 19 Lovedale Road
    EH14 7DW Balerno
    Midlothian
    ScotlandBritish519630001
    DUNSMUIR, Jim
    13 Barleyknowe Terrace
    EH23 4EY Gorebridge
    Midlothian
    Director
    13 Barleyknowe Terrace
    EH23 4EY Gorebridge
    Midlothian
    British80810580001
    FORREST-ANDERSON, Fiona
    24d Milton Road East
    EH15 2PP Edinburgh
    Moulsdale House
    Director
    24d Milton Road East
    EH15 2PP Edinburgh
    Moulsdale House
    ScotlandBritish283245070002
    FRASER, Neil Lovat
    Distillery Park
    EH41 4DB Haddington
    Westmill House
    East Lothian
    Director
    Distillery Park
    EH41 4DB Haddington
    Westmill House
    East Lothian
    ScotlandBritish140788700001
    GIBBS, Charles Harold
    Strathearn Road
    EH39 5BZ North Berwick
    10
    East Lothian
    Director
    Strathearn Road
    EH39 5BZ North Berwick
    10
    East Lothian
    ScotlandBritish45664780001
    GOLDWYRE, Gerald John
    The Water Tower Cemetery Road
    EH22 3DL Dalkeith
    Midlothian
    Director
    The Water Tower Cemetery Road
    EH22 3DL Dalkeith
    Midlothian
    ScotlandBritish56184010001
    GORDON-SMITH, Nicolas, Dr
    Thornton Bank
    Thornton Glen, Innerwick
    EH42 1QT Dunbar
    Director
    Thornton Bank
    Thornton Glen, Innerwick
    EH42 1QT Dunbar
    ScotlandBritish154143100001
    HAMILTON, David
    11 Bevan Lee Court
    EH22 2DY Dalkeith
    Midlothian
    Director
    11 Bevan Lee Court
    EH22 2DY Dalkeith
    Midlothian
    ScotlandBritish39428650001
    IMRIE, Russell Stuart, Councillor
    1 Red Fox Crescent
    Glencorse
    EH26 0RQ Penicuik
    Midlothian
    Director
    1 Red Fox Crescent
    Glencorse
    EH26 0RQ Penicuik
    Midlothian
    United KingdomBritish48268780001
    KEATINGE, Alastair John
    37 Newbattle Gardens
    EH22 3DR Eskbank
    Midlothian
    Director
    37 Newbattle Gardens
    EH22 3DR Eskbank
    Midlothian
    United KingdomBritish76489570001
    LEACH, Donald Frederick, Professor
    18/2 Rothesay Terrace
    EH3 7RY Edinburgh
    Midlothian
    Director
    18/2 Rothesay Terrace
    EH3 7RY Edinburgh
    Midlothian
    British76607530002
    LESLIE, Bryan Douglas
    14 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    Director
    14 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    ScotlandBritish73713560002
    LING, Christopher David
    16 Maplewood Park
    Deans
    EH54 8BB Livingston
    Director
    16 Maplewood Park
    Deans
    EH54 8BB Livingston
    British98054750001

    Who are the persons with significant control of MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Business Partnership Ltd
    Milton Road East
    EH15 2PP Edinburgh
    24d Moulsdale House
    Scotland
    Apr 06, 2016
    Milton Road East
    EH15 2PP Edinburgh
    24d Moulsdale House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration Number094490
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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