LANARKSHIRE CHAMBER OF COMMERCE
Overview
| Company Name | LANARKSHIRE CHAMBER OF COMMERCE |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC250375 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LANARKSHIRE CHAMBER OF COMMERCE?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is LANARKSHIRE CHAMBER OF COMMERCE located?
| Registered Office Address | H5 Newark Business Park KY7 4NS Newark Road South Glenrothes |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LANARKSHIRE CHAMBER OF COMMERCE?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for LANARKSHIRE CHAMBER OF COMMERCE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Order of court for early dissolution | 2 pages | O/C EARLY DISS | ||
Registered office address changed from C/O Neil Kennedy West Stand, New Douglas Park Cadzow Avenue Hamilton Lanarkshire ML3 0FT Scotland to H5 Newark Business Park Newark Road South Glenrothes KY7 4NS on Aug 02, 2018 | 2 pages | AD01 | ||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||
Notice of winding up order | 1 pages | 4.2(Scot) | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Annual return made up to Jun 02, 2016 no member list | 4 pages | AR01 | ||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from Barncluith Business Centre Townhead Street Hamilton Lanarkshire ML3 7DP to C/O Neil Kennedy West Stand, New Douglas Park Cadzow Avenue Hamilton Lanarkshire ML3 0FT on Jul 01, 2015 | 1 pages | AD01 | ||
Annual return made up to Jun 02, 2015 no member list | 3 pages | AR01 | ||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||
Termination of appointment of John Brown as a director on Jan 01, 2015 | 1 pages | TM01 | ||
Appointment of Mr Neil John Kennedy as a director on Jan 01, 2015 | 2 pages | AP01 | ||
Annual return made up to Jun 02, 2014 no member list | 3 pages | AR01 | ||
Termination of appointment of Malcolm Southern as a director | 1 pages | TM01 | ||
Termination of appointment of Maurice Logie as a director | 1 pages | TM01 | ||
Appointment of Mr Neil John Kennedy as a secretary | 2 pages | AP03 | ||
Termination of appointment of Samuel Walker as a secretary | 1 pages | TM02 | ||
Termination of appointment of Samuel Walker as a director | 1 pages | TM01 | ||
Total exemption small company accounts made up to Jun 30, 2013 | 3 pages | AA | ||
Who are the officers of LANARKSHIRE CHAMBER OF COMMERCE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KENNEDY, Neil John | Secretary | Kirkland Park ML10 6AR Strathaven 10 Lanarkshire Scotland | 185567020001 | |||||||
| KENNEDY, Neil John | Director | Kirkland Park ML10 6AR Strathaven 10 Lanarkshire Scotland | Scotland | British | 55112000001 | |||||
| WALKER, Samuel Wylie | Secretary | Townhead Street ML3 7DP Hamilton Barncluith Business Centre Lanarkshire Scotland | 166446160001 | |||||||
| WESTWOOD, Samuel Robert | Secretary | 4 Annan Glade ML1 2BT Motherwell Lanarkshire | British | 79237020001 | ||||||
| BLACKLEY, Thomas Allan | Director | 26 Inveravon Drive ML1 3BQ Motherwell North Lanarkshire | Scotland | British | 119960001 | |||||
| BROOKS, Ian Stewart | Director | 5 Humbie Road Eaglesham G76 0LX Glasgow Lanarkshire Scotland | United Kingdom | British | 27187230001 | |||||
| BROWN, Alan | Director | Antonine Road Dullatur G68 0FE Glasgow 22 Strathclyde | Scotland | British | 135011840001 | |||||
| BROWN, John | Director | Townhead Street ML3 7DP Hamilton Barncluith Business Centre Lanarkshire Scotland | Scotland | British | 184114770001 | |||||
| ELDER, David Alexander | Director | 4 Dunlin Stewartfield G74 4RU East Kilbride Glasgow | Scotland | British | 55728380001 | |||||
| GALL, Robert Cran | Director | 56 Muirhead ML9 3HQ Stonehouse | British | 4761030003 | ||||||
| GILCHRIST, James Taylor | Director | The Pleasance Bungalow Kirkfieldbank ML11 9TG Lanark Lanarkshire | Scotland | British | 5955450001 | |||||
| GILCHRIST, Jimmy Taylor | Director | Bonnington The Pleasance ML11 9TG Kirkfieldbank Lanark | Scotland | British | 205248620001 | |||||
| HENDRY, Douglas Watson | Director | Flemington Court ML10 6FL Strathaven 3 Lanarkshire | Scotland | British | 135011890001 | |||||
| JOHNSTON, Nicholas James | Director | 20 Redwood Crescent ML3 8SZ Hamilton Lanarkshire | British | 94334530001 | ||||||
| LOGIE, Maurice William | Director | Rowan Grove Quarter ML3 7TT Hamilton 5 Lanarkshire | Scotland | British | 26877180002 | |||||
| LOUDON, Elaine | Director | Ingledene 1 Carlisle Road ML3 7BZ Hamilton Lanarkshire | United Kingdom | British | 116389730001 | |||||
| MACPHERSON, Ian Alistair | Director | 9 Garnock Park East Kilbride G74 2HZ Glasgow Lanarkshire | Scotland | British | 32152170001 | |||||
| MUIR, Gordon | Director | 1 Powell Street Douglas Water ML11 9PP Lanark South Lanarkshire | Scotland | British | 46048620002 | |||||
| REEKIE, Lisa | Director | 25 Buchanan Drive Cambuslang G72 8BD Glasgow Lanarkshire | British | 90016940001 | ||||||
| SOUTHERN, Malcolm Stephen | Director | Royal Gardens Bothwell G71 8SY Glasgow 49 United Kingdom | Scotland | British | 40420900003 | |||||
| SUPER, Martin | Director | 23 Grieve Croft Silverwood G71 8LU Bothwell | Scotland | British | 575440003 | |||||
| WALKER, Samuel Wylie | Director | Glenheath Drive Glenboig ML5 2SU Coatbridge 3 Lanarkshire Scotland | Scotland | British | 3539730003 | |||||
| WARWICK, Alastair James Mcgregor | Director | 17 Denbeath Court Barnccuith Park ML3 7TR Hamilton Lanarkshire | British | 105896420002 | ||||||
| WESTWOOD, Samuel Robert | Director | 4 Annan Glade ML1 2BT Motherwell Lanarkshire | United Kingdom | British | 79237020001 |
Does LANARKSHIRE CHAMBER OF COMMERCE have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
|
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