Advanced company searchLink opens in new window

INVERNESS CHAMBER OF COMMERCE

Company number SC002495

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
26 Apr 2021 TM01 Termination of appointment of Matthew William Harmsworth as a director on 23 April 2021
26 Apr 2021 AP01 Appointment of Mr Fergus Weir as a director on 23 April 2021
26 Apr 2021 AP01 Appointment of Mr Stephen George Barron as a director on 23 April 2021
26 Apr 2021 AP01 Appointment of Ms Ina Davies as a director on 23 April 2021
26 Apr 2021 TM01 Termination of appointment of Andrew Donald Leslie Gray as a director on 23 April 2021
26 Apr 2021 TM01 Termination of appointment of George Alexander Moodie as a director on 23 April 2021
12 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
12 Oct 2020 MA Memorandum and Articles of Association
12 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Sep 2020 AP01 Appointment of Ms Susannah Jane Endeacott as a director on 10 September 2020
16 Sep 2020 AP01 Appointment of Mr Marc Wilson as a director on 10 September 2020
16 Sep 2020 AP01 Appointment of Mr David Francis Munro as a director on 10 September 2020
13 Sep 2020 TM01 Termination of appointment of Michael Beveridge as a director on 10 September 2020
08 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
05 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
05 Mar 2020 CH01 Director's details changed for Mr Robert Stewart Nicol on 29 February 2020
05 Mar 2020 CH01 Director's details changed for Mr George Moodie on 29 February 2020
05 Mar 2020 CH01 Director's details changed for Mr Michael Beveridge on 29 February 2020
04 Feb 2020 TM01 Termination of appointment of George Lowe as a director on 29 January 2020
21 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jun 2019 AD01 Registered office address changed from Scott Moncrieff 10 Ardross Street Inverness IV3 5NS Scotland to Metropolitan House 31-33 High Street Inverness IV1 1HT on 18 June 2019
01 May 2019 TM01 Termination of appointment of Liam Christie as a director on 26 April 2019
11 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
08 May 2018 AP01 Appointment of Mr Matthew William Harmsworth as a director on 30 April 2018