EAST RENFREWSHIRE CHAMBER OF COMMERCE
Overview
| Company Name | EAST RENFREWSHIRE CHAMBER OF COMMERCE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC374164 |
| 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 EAST RENFREWSHIRE CHAMBER OF COMMERCE?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is EAST RENFREWSHIRE CHAMBER OF COMMERCE located?
| Registered Office Address | 19 Prestwick Place Newton Mearns G77 5AY Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EAST RENFREWSHIRE 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 EAST RENFREWSHIRE CHAMBER OF COMMERCE?
| Last Confirmation Statement Made Up To | Jan 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2025 |
| Overdue | No |
What are the latest filings for EAST RENFREWSHIRE CHAMBER OF COMMERCE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 5 pages | AA | ||
Termination of appointment of Mark Andrew Armstrong as a director on May 14, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Appointment of Mr Steven Campbell Mclean as a director on Dec 22, 2023 | 2 pages | AP01 | ||
Appointment of Mr Mark Andrew Armstrong as a director on Nov 16, 2023 | 2 pages | AP01 | ||
Termination of appointment of Shirley Russell as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Andrew John Mclean Loughlin as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU to 19 Prestwick Place Newton Mearns Glasgow G77 5AY on Nov 24, 2023 | 1 pages | AD01 | ||
Amended total exemption full accounts made up to Mar 31, 2023 | 6 pages | AAMD | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Martine Debra Nadler as a director on Dec 12, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Appointment of Mr Andrew John Mclean Loughlin as a director on Aug 31, 2022 | 2 pages | AP01 | ||
Appointment of Ms Shirley Russell as a director on Aug 31, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Mar 04, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Laura Marion Molloy as a director on Apr 12, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 04, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Martin John O'hara as a director on Dec 17, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Mar 04, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Who are the officers of EAST RENFREWSHIRE CHAMBER OF COMMERCE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAMILTON, John Fleming | Director | Glen Doll Road Neilston G78 3QR Glasgow 1 | Scotland | British | 147715470001 | |||||
| HUNTER, David Jeffrey | Director | Prestwick Place Newton Mearns G77 5AY Glasgow 19 Scotland | Scotland | British | 205080800001 | |||||
| MCLEAN, Steven Campbell | Director | Prestwick Place Newton Mearns G77 5AY Glasgow 19 Scotland | Scotland | British | 148179480002 | |||||
| MUSTARD, Victoria Elizabeth | Director | Prestwick Place Newton Mearns G77 5AY Glasgow 19 Scotland | Scotland | British | 235325060001 | |||||
| A'HARA, John | Secretary | East Kilbride Road Busby G76 8HU Glasgow 68a | 149462080001 | |||||||
| A'HARA, John | Director | East Kilbride Road Busby G76 8HU Glasgow 68a | Uk | British | 149462090001 | |||||
| ALBA, Carlos Matthew | Director | / 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House | Scotland | British | 151812010001 | |||||
| ARMSTRONG, Mark Andrew | Director | Prestwick Place Newton Mearns G77 5AY Glasgow 19 Scotland | Scotland | British | 289283120001 | |||||
| ATKINSON, David | Director | / 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House Scotland | Scotland | British | 64533560002 | |||||
| BROWN, Gordon James | Director | Stamperland Avenue Clarkston G76 8EX Glasgow 27 | United Kingdom | British | 69856270001 | |||||
| CLAPHAM, Debra Harriet | Director | / 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House Scotland | Scotland | British | 166663770001 | |||||
| COHEN, Nicholas Stefan | Director | East Kilbride Road Busby G76 8HU Glasgow 68a | Scotland | British | 138635150001 | |||||
| LOUGHLIN, Andrew John Mclean | Director | Prestwick Place Newton Mearns G77 5AY Glasgow 19 Scotland | Scotland | British | 272841650001 | |||||
| MACKENZIE, Roger Lorne | Director | / 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House | Scotland | British | 203689300001 | |||||
| MARR, Alistair Edmund | Director | / 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House | Scotland | British | 16261610001 | |||||
| MATHIE, Kenneth John | Director | / 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House | Scotland | British | 97016610001 | |||||
| MCCABE, Michelle Denholm | Director | / 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House Scotland | Scotland | British | 180899490001 | |||||
| MCKINNON, Laura | Director | / 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House Scotland | Scotland | British | 185870550001 | |||||
| MELROSE, Alexandra Maud | Director | Carse View Drive Bearsden G61 3NJ Glasgow 8 | Uk | British | 149462110001 | |||||
| MOLLOY, Laura Marion | Director | / 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House | Scotland | British | 147833130001 | |||||
| MOLLOY, Laura Marion | Director | East Kilbride Road Busby G76 8HU Glasgow 68a | Scotland | British | 147833130001 | |||||
| NADLER, Martine Debra | Director | / 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House | Scotland | British | 224935350001 | |||||
| O'HARA, John Gerard | Director | / 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House Scotland | Scotland | British | 148895960001 | |||||
| O'HARA, Martin John | Director | / 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House | Scotland | British | 243616190001 | |||||
| PROVAN, Roy Craig | Director | / 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House Scotland | Scotland | British | 96821140001 | |||||
| ROY, Michael James | Director | Arthurlie Street Barrhead G78 2EW Glasgow 32 | Uk | British | 133058490001 | |||||
| RUSSELL, Shirley | Director | Prestwick Place Newton Mearns G77 5AY Glasgow 19 Scotland | Scotland | British | 299791510001 | |||||
| TAYLOR, Stephen Derek | Director | Glenpark Avenue Thornliebank G46 7JE Glasgow 7 Scotland | United Kingdom | British | 76793810001 | |||||
| THOMAS, Colin Stuart | Director | / 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House | Scotland | British | 69643240001 | |||||
| TRAILL, Ian Edgeley | Director | Beech Avenue Newton Mearns G77 5BL Glasgow 110 | Uk | British | 1662030001 | |||||
| WATERS, James Vincent Luke | Director | Carlibar Road Barrhead G78 1AE Glasgow 63 | Scotland | Scottish | 141008180001 |
What are the latest statements on persons with significant control for EAST RENFREWSHIRE CHAMBER OF COMMERCE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 04, 2017 | 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