THE LANARKSHIRE CHAMBER OF COMMERCE AND TRADE LIMITED: Filings
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 |
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 | ||
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