THE LANARKSHIRE CHAMBER OF COMMERCE AND TRADE LIMITED
Overview
| Company Name | THE LANARKSHIRE CHAMBER OF COMMERCE AND TRADE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC593613 |
| 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 THE LANARKSHIRE CHAMBER OF COMMERCE AND TRADE LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is THE LANARKSHIRE CHAMBER OF COMMERCE AND TRADE LIMITED located?
| Registered Office Address | 7-31 Camloch Chamber Castle Street ML3 6BU Hamilton Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE LANARKSHIRE CHAMBER OF COMMERCE AND TRADE LIMITED?
| 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 THE LANARKSHIRE CHAMBER OF COMMERCE AND TRADE LIMITED?
| Last Confirmation Statement Made Up To | Apr 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 05, 2025 |
| Overdue | No |
What are the latest filings for THE LANARKSHIRE CHAMBER OF COMMERCE AND TRADE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Faye Alison Clark as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Jamie Thomas Mccoy as a director on Dec 31, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||
Director's details changed for Ms Faye Alison Clark on Mar 31, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Apr 05, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Suite 3 & 4 Orbital House 3 Redwood Crescent East Kilbride Glasgow G74 5PA Scotland to 7-31 Camloch Chamber Castle Street Hamilton ML3 6BU on Nov 19, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Appointment of Ms Faye Alison Clark as a director on Aug 29, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 05, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Apr 05, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Termination of appointment of Ronald Schoular Smith as a director on Oct 28, 2022 | 1 pages | TM01 | ||
Termination of appointment of Robert Mcmillan as a director on Oct 28, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 05, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Tracey Margaret Campbell-Hynd on Apr 05, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Apr 05, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Registered office address changed from Office 65 & 66 Ek Business Centre 14 Stroud Road East Kilbride G75 0YA United Kingdom to Suite 3 & 4 Orbital House 3 Redwood Crescent East Kilbride Glasgow G74 5PA on Jun 15, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Apr 05, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||
Termination of appointment of Douglas Johnston as a director on Oct 24, 2019 | 1 pages | TM01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Termination of appointment of Sean Walls as a director on Aug 22, 2019 | 1 pages | TM01 | ||
Who are the officers of THE LANARKSHIRE CHAMBER OF COMMERCE AND TRADE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMPBELL-HYND, Tracey Margaret | Director | Camloch Chamber Castle Street ML3 6BU Hamilton 7-31 Scotland | Scotland | British | 137386640003 | |||||
| MCCOY, Jamie Thomas | Director | Camloch Chamber Castle Street ML3 6BU Hamilton 7-31 Scotland | Scotland | Scottish | 279256790001 | |||||
| CLARK, Faye Alison | Director | Camloch Chamber Castle Street ML3 6BU Hamilton 7-31 Scotland | United Kingdom | Scottish | 284610950001 | |||||
| CLARK, Faye Alison | Director | Ek Business Centre 14 Stroud Road G75 0YA East Kilbride Office 65 & 66 United Kingdom | Scotland | British | 124949540001 | |||||
| DI MAMBRO, Giovanni Antonio | Director | Townhead Street ML3 7DP Hamilton Barncluith Business Centre Scotland | Scotland | British | 68242050003 | |||||
| HARKIN, Kathleen | Director | Townhead Street ML3 7DP Hamilton Barncluith Business Centre Scotland | Scotland | British | 253256190001 | |||||
| JOHNSTON, Douglas | Director | Ek Business Centre 14 Stroud Road G75 0YA East Kilbride Office 65 & 66 United Kingdom | Scotland | British | 253256620001 | |||||
| MCGRATH, Sarah Anne | Director | Ek Business Centre 14 Stroud Road G75 0YA East Kilbride Office 65 & 66 United Kingdom | Scotland | British | 211387690001 | |||||
| MCMILLAN, Robert | Director | 3 Redwood Crescent East Kilbride G74 5PA Glasgow Suite 3 & 4 Orbital House Scotland | Scotland | British | 154460980001 | |||||
| SMITH, Ronald Schoular | Director | 3 Redwood Crescent East Kilbride G74 5PA Glasgow Suite 3 & 4 Orbital House Scotland | Scotland | British | 19251760005 | |||||
| WALLS, Sean | Director | Townhead Street ML3 7DP Hamilton Barncluith Business Centre Scotland | Scotland | British | 244997330001 | |||||
| WOTHERSPOON, Robert Gardner | Director | Townhead Street ML3 7DP Hamilton Barncluith Business Centre Scotland | Scotland | British | 101544430001 |
Who are the persons with significant control of THE LANARKSHIRE CHAMBER OF COMMERCE AND TRADE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Sean Walls | Apr 06, 2018 | Townhead Street ML3 7DP Hamilton Barncluith Business Centre Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for THE LANARKSHIRE CHAMBER OF COMMERCE AND TRADE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 24, 2019 | 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