NORTH HIGHLAND CHAMBER OF COMMERCE
Overview
| Company Name | NORTH HIGHLAND CHAMBER OF COMMERCE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC350926 |
| 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 NORTH HIGHLAND CHAMBER OF COMMERCE?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- Activities of business and employers membership organisations (94110) / Other service activities
Where is NORTH HIGHLAND CHAMBER OF COMMERCE located?
| Registered Office Address | Naver Business Centre Naver House, Naver Road KW14 7QA Thurso Caithness |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NORTH HIGHLAND CHAMBER OF COMMERCE?
| Company Name | From | Until |
|---|---|---|
| CAITHNESS CHAMBER OF COMMERCE | Nov 06, 2008 | Nov 06, 2008 |
What are the latest accounts for NORTH HIGHLAND CHAMBER OF COMMERCE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for NORTH HIGHLAND CHAMBER OF COMMERCE?
| Last Confirmation Statement Made Up To | Nov 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 06, 2025 |
| Overdue | No |
What are the latest filings for NORTH HIGHLAND CHAMBER OF COMMERCE?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed caithness chamber of commerce\certificate issued on 27/10/25 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 1 pages | NE01 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mr Malcolm George Douglas Morrison as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to May 31, 2025 | 8 pages | AA | ||||||||||
Termination of appointment of Iain Taylor as a director on Sep 05, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Shona Isobel Kirk as a director on Aug 14, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Helen May Lamont as a director on Apr 16, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Ross Wilson as a director on Jan 13, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 9 pages | AA | ||||||||||
Termination of appointment of Mark Jonathan Rouse as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 9 pages | AA | ||||||||||
Termination of appointment of Simon Robert Middlemas as a director on Oct 06, 2023 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Director's details changed for Mrs Deborah Murray on Aug 21, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Duncan Alexander Macdonald as a director on Nov 02, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian Atlee Neale as a director on Oct 06, 2022 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 7 pages | AA | ||||||||||
Termination of appointment of David Angus Craig as a director on Sep 16, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of NORTH HIGHLAND CHAMBER OF COMMERCE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAMONT, Helen May | Director | Naver House, Naver Road KW14 7QA Thurso Naver Business Centre Caithness | Scotland | British | 181695170001 | |||||
| MACDONALD, Duncan Alexander | Director | Naver House, Naver Road KW14 7QA Thurso Naver Business Centre Caithness | Scotland | Canadian | 301823270001 | |||||
| MACKAY, Andrew Swanson | Director | Naver House, Naver Road KW14 7QA Thurso Naver Business Centre Caithness Scotland | Scotland | British | 163595270001 | |||||
| MILLER, Deborah | Director | Naver House, Naver Road KW14 7QA Thurso Naver Business Centre Caithness | Scotland | Scottish | 196084900003 | |||||
| MORRIS, Trudy Ann | Director | Naver House, Naver Road KW14 7QA Thurso Naver Business Centre Caithness Scotland | United Kingdom | British | 136759540003 | |||||
| MORRISON, Malcolm George Douglas | Director | Naver House, Naver Road KW14 7QA Thurso Naver Business Centre Caithness | Scotland | British | 244763880001 | |||||
| NEALE, Ian Atlee | Director | Naver House, Naver Road KW14 7QA Thurso Naver Business Centre Caithness | Scotland | British | 301006150001 | |||||
| NICHOLSON, Keith, Dr | Director | Naver House, Naver Road KW14 7QA Thurso Naver Business Centre Caithness | Scotland | Scottish | 131587800002 | |||||
| SIMPSON, Jennifer Mairi | Director | Naver House, Naver Road KW14 7QA Thurso Naver Business Centre Caithness | Scotland | British | 195088280001 | |||||
| SINCLAIR, Louise Marie | Director | Naver House, Naver Road KW14 7QA Thurso Naver Business Centre Caithness | Scotland | British | 215101650001 | |||||
| SUTHERLAND, Stephen John | Director | Naver House, Naver Road KW14 7QA Thurso Naver Business Centre Caithness Scotland | Scotland | British | 109763390001 | |||||
| WILSON, David Ross | Director | Naver House, Naver Road KW14 7QA Thurso Naver Business Centre Caithness | United Kingdom | British | 331213240001 | |||||
| BAIN, Michael Alexander | Director | Old Town Hall KW14 8AJ Thurso Caithness Horizons Caithness United Kingdom | Uk | British | 127549220001 | |||||
| BANKS, Graeme | Director | 14 Big Sand IV21 2DD Gairloch Ross Shire | Scotland | British | 74924180002 | |||||
| BAXTER, William | Director | Naver House, Naver Road KW14 7QA Thurso Naver Business Centre Caithness Scotland | United Kingdom | British | 136757400001 | |||||
| BAYLISS, Colin Roy, Doctor | Director | 3 Cleeve Court Streatley On Thames RG8 9PS Reading Berkshire | United Kingdom | British | 114208380001 | |||||
| BODY, Peter John | Director | Naver House, Naver Road KW14 7QA Thurso Naver Business Centre Caithness Scotland | Scotland | British | 156149790001 | |||||
| BODY, Peter John | Director | Braemara KW14 8XW Scarfskerry Caithness | Scotland | British | 156149790001 | |||||
| BREMNER, Raymond David | Director | Old Town Hall KW14 8AJ Thurso Caithness Horizons Caithness United Kingdom | United Kingdom | British | 136757180001 | |||||
| BREMNER, Stephen John | Director | c/o Caithness Chamber Of Commerce High Street KW14 8AJ Thurso Caithness Horizons Caithness Scotland | Scotland | British | 44463300002 | |||||
| BROOKFIELD, David | Director | Naver House, Naver Road KW14 7QA Thurso Naver Business Centre Caithness Scotland | Scotland | British | 100290840001 | |||||
| BRUCE, George | Director | Bryn Tirion Castlegreen Road KW14 7DN Thurso Caithness | British | 71114610001 | ||||||
| CALDER, William Gilchrist | Director | Naver House, Naver Road KW14 7QA Thurso Naver Business Centre Caithness Scotland | United Kingdom | British | 150458970002 | |||||
| CAMPBELL, Derek | Director | Naver House, Naver Road KW14 7QA Thurso Naver Business Centre Caithness | Scotland | British | 185835170001 | |||||
| CRAIG, David Angus | Director | Naver House, Naver Road KW14 7QA Thurso Naver Business Centre Caithness Scotland | Scotland | British | 136993040001 | |||||
| CRAIG, Phillip James | Director | Naver House, Naver Road KW14 7QA Thurso Naver Business Centre Caithness | England | British | 201595020001 | |||||
| HARDY, Roger Andrew | Director | Naver House, Naver Road KW14 7QA Thurso Naver Business Centre Caithness Scotland | England | British | 153853090001 | |||||
| JENKINS, Gordon Murray Farquhar | Director | Naver House, Naver Road KW14 7QA Thurso Naver Business Centre Caithness Scotland | Scotland | Scottish | 151195750001 | |||||
| KEVILL, Anthony | Director | Naver House, Naver Road KW14 7QA Thurso Naver Business Centre Caithness | United Kingdom | British | 290722750001 | |||||
| KIRK, Shona Isobel | Director | Naver House, Naver Road KW14 7QA Thurso Naver Business Centre Caithness Scotland | Scotland | British | 153832220001 | |||||
| KOSTER, David John | Director | Old Town Hall KW14 8AJ Thurso Caithness Horizons Caithness United Kingdom | United Kingdom | British | 140012960001 | |||||
| MACBEATH, Donald John | Director | Naver House, Naver Road KW14 7QA Thurso Naver Business Centre Caithness | Scotland | British | 114140110001 | |||||
| MACDONALD, Anne Louise | Director | Naver House, Naver Road KW14 7QA Thurso Naver Business Centre Caithness | Scotland | British | 164458520002 | |||||
| MACDOUGALL, Koreen Monica | Director | Naver House, Naver Road KW14 7QA Thurso Naver Business Centre Caithness Scotland | Scotland | Scottish | 153835110001 | |||||
| MACNAB, Katrina Helen | Director | Old Town Hall KW14 8AJ Thurso Caithness Horizons Caithness United Kingdom | Scotland | British | 99856570001 |
What are the latest statements on persons with significant control for NORTH HIGHLAND CHAMBER OF COMMERCE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 06, 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