LANARKSHIRE CHAMBER OF COMMERCE

LANARKSHIRE CHAMBER OF COMMERCE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameLANARKSHIRE CHAMBER OF COMMERCE
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC250375
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for LANARKSHIRE CHAMBER OF COMMERCE?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for LANARKSHIRE CHAMBER OF COMMERCE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    2 pagesO/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 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jun 02, 2016 no member list

    4 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2015

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 pagesAD01

    Annual return made up to Jun 02, 2015 no member list

    3 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2014

    3 pagesAA

    Termination of appointment of John Brown as a director on Jan 01, 2015

    1 pagesTM01

    Appointment of Mr Neil John Kennedy as a director on Jan 01, 2015

    2 pagesAP01

    Annual return made up to Jun 02, 2014 no member list

    3 pagesAR01

    Termination of appointment of Malcolm Southern as a director

    1 pagesTM01

    Termination of appointment of Maurice Logie as a director

    1 pagesTM01

    Appointment of Mr Neil John Kennedy as a secretary

    2 pagesAP03

    Termination of appointment of Samuel Walker as a secretary

    1 pagesTM02

    Termination of appointment of Samuel Walker as a director

    1 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2013

    3 pagesAA

    Who are the officers of LANARKSHIRE CHAMBER OF COMMERCE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENNEDY, Neil John
    Kirkland Park
    ML10 6AR Strathaven
    10
    Lanarkshire
    Scotland
    Secretary
    Kirkland Park
    ML10 6AR Strathaven
    10
    Lanarkshire
    Scotland
    185567020001
    KENNEDY, Neil John
    Kirkland Park
    ML10 6AR Strathaven
    10
    Lanarkshire
    Scotland
    Director
    Kirkland Park
    ML10 6AR Strathaven
    10
    Lanarkshire
    Scotland
    ScotlandBritish55112000001
    WALKER, Samuel Wylie
    Townhead Street
    ML3 7DP Hamilton
    Barncluith Business Centre
    Lanarkshire
    Scotland
    Secretary
    Townhead Street
    ML3 7DP Hamilton
    Barncluith Business Centre
    Lanarkshire
    Scotland
    166446160001
    WESTWOOD, Samuel Robert
    4 Annan Glade
    ML1 2BT Motherwell
    Lanarkshire
    Secretary
    4 Annan Glade
    ML1 2BT Motherwell
    Lanarkshire
    British79237020001
    BLACKLEY, Thomas Allan
    26 Inveravon Drive
    ML1 3BQ Motherwell
    North Lanarkshire
    Director
    26 Inveravon Drive
    ML1 3BQ Motherwell
    North Lanarkshire
    ScotlandBritish119960001
    BROOKS, Ian Stewart
    5 Humbie Road
    Eaglesham
    G76 0LX Glasgow
    Lanarkshire
    Scotland
    Director
    5 Humbie Road
    Eaglesham
    G76 0LX Glasgow
    Lanarkshire
    Scotland
    United KingdomBritish27187230001
    BROWN, Alan
    Antonine Road
    Dullatur
    G68 0FE Glasgow
    22
    Strathclyde
    Director
    Antonine Road
    Dullatur
    G68 0FE Glasgow
    22
    Strathclyde
    ScotlandBritish135011840001
    BROWN, John
    Townhead Street
    ML3 7DP Hamilton
    Barncluith Business Centre
    Lanarkshire
    Scotland
    Director
    Townhead Street
    ML3 7DP Hamilton
    Barncluith Business Centre
    Lanarkshire
    Scotland
    ScotlandBritish184114770001
    ELDER, David Alexander
    4 Dunlin
    Stewartfield
    G74 4RU East Kilbride
    Glasgow
    Director
    4 Dunlin
    Stewartfield
    G74 4RU East Kilbride
    Glasgow
    ScotlandBritish55728380001
    GALL, Robert Cran
    56 Muirhead
    ML9 3HQ Stonehouse
    Director
    56 Muirhead
    ML9 3HQ Stonehouse
    British4761030003
    GILCHRIST, James Taylor
    The Pleasance Bungalow
    Kirkfieldbank
    ML11 9TG Lanark
    Lanarkshire
    Director
    The Pleasance Bungalow
    Kirkfieldbank
    ML11 9TG Lanark
    Lanarkshire
    ScotlandBritish5955450001
    GILCHRIST, Jimmy Taylor
    Bonnington
    The Pleasance
    ML11 9TG Kirkfieldbank
    Lanark
    Director
    Bonnington
    The Pleasance
    ML11 9TG Kirkfieldbank
    Lanark
    ScotlandBritish205248620001
    HENDRY, Douglas Watson
    Flemington Court
    ML10 6FL Strathaven
    3
    Lanarkshire
    Director
    Flemington Court
    ML10 6FL Strathaven
    3
    Lanarkshire
    ScotlandBritish135011890001
    JOHNSTON, Nicholas James
    20 Redwood Crescent
    ML3 8SZ Hamilton
    Lanarkshire
    Director
    20 Redwood Crescent
    ML3 8SZ Hamilton
    Lanarkshire
    British94334530001
    LOGIE, Maurice William
    Rowan Grove
    Quarter
    ML3 7TT Hamilton
    5
    Lanarkshire
    Director
    Rowan Grove
    Quarter
    ML3 7TT Hamilton
    5
    Lanarkshire
    ScotlandBritish26877180002
    LOUDON, Elaine
    Ingledene
    1 Carlisle Road
    ML3 7BZ Hamilton
    Lanarkshire
    Director
    Ingledene
    1 Carlisle Road
    ML3 7BZ Hamilton
    Lanarkshire
    United KingdomBritish116389730001
    MACPHERSON, Ian Alistair
    9 Garnock Park
    East Kilbride
    G74 2HZ Glasgow
    Lanarkshire
    Director
    9 Garnock Park
    East Kilbride
    G74 2HZ Glasgow
    Lanarkshire
    ScotlandBritish32152170001
    MUIR, Gordon
    1 Powell Street
    Douglas Water
    ML11 9PP Lanark
    South Lanarkshire
    Director
    1 Powell Street
    Douglas Water
    ML11 9PP Lanark
    South Lanarkshire
    ScotlandBritish46048620002
    REEKIE, Lisa
    25 Buchanan Drive
    Cambuslang
    G72 8BD Glasgow
    Lanarkshire
    Director
    25 Buchanan Drive
    Cambuslang
    G72 8BD Glasgow
    Lanarkshire
    British90016940001
    SOUTHERN, Malcolm Stephen
    Royal Gardens
    Bothwell
    G71 8SY Glasgow
    49
    United Kingdom
    Director
    Royal Gardens
    Bothwell
    G71 8SY Glasgow
    49
    United Kingdom
    ScotlandBritish40420900003
    SUPER, Martin
    23 Grieve Croft
    Silverwood
    G71 8LU Bothwell
    Director
    23 Grieve Croft
    Silverwood
    G71 8LU Bothwell
    ScotlandBritish575440003
    WALKER, Samuel Wylie
    Glenheath Drive
    Glenboig
    ML5 2SU Coatbridge
    3
    Lanarkshire
    Scotland
    Director
    Glenheath Drive
    Glenboig
    ML5 2SU Coatbridge
    3
    Lanarkshire
    Scotland
    ScotlandBritish3539730003
    WARWICK, Alastair James Mcgregor
    17 Denbeath Court
    Barnccuith Park
    ML3 7TR Hamilton
    Lanarkshire
    Director
    17 Denbeath Court
    Barnccuith Park
    ML3 7TR Hamilton
    Lanarkshire
    British105896420002
    WESTWOOD, Samuel Robert
    4 Annan Glade
    ML1 2BT Motherwell
    Lanarkshire
    Director
    4 Annan Glade
    ML1 2BT Motherwell
    Lanarkshire
    United KingdomBritish79237020001

    Does LANARKSHIRE CHAMBER OF COMMERCE have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 20, 2019Conclusion of winding up
    Jul 20, 2018Petition date
    Jul 20, 2018Commencement of winding up
    Jun 14, 2019Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Christine Convy
    H5 Newark Business Park Newark Road South
    KY7 4NS Glenrothes
    Fife
    practitioner
    H5 Newark Business Park Newark Road South
    KY7 4NS Glenrothes
    Fife
    Notesscottish-insolvency-info

    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