- Company Overview for INVERNESS CHAMBER OF COMMERCE (SC002495)
- Filing history for INVERNESS CHAMBER OF COMMERCE (SC002495)
- People for INVERNESS CHAMBER OF COMMERCE (SC002495)
- More for INVERNESS CHAMBER OF COMMERCE (SC002495)
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) |
---|---|---|---|
08 May 2018 | AP01 | Appointment of Ms Eunice Catherine Mcadam as a director on 30 April 2018 | |
08 May 2018 | AP01 | Appointment of Mr George Lowe as a director on 30 April 2018 | |
08 May 2018 | AP01 | Appointment of Mr Andrew Donald Leslie Gray as a director on 30 April 2018 | |
08 May 2018 | TM01 | Termination of appointment of Mhairi Anne Callander as a director on 30 April 2018 | |
04 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
30 Nov 2017 | TM01 | Termination of appointment of Scott Murray as a director on 27 November 2017 | |
16 Aug 2017 | AP01 | Appointment of Dr Kathryn Fraser as a director on 28 April 2017 | |
24 Jul 2017 | AP01 | Appointment of Mr Andrew Duguid Stott as a director on 28 April 2017 | |
20 Jul 2017 | TM01 | Termination of appointment of Elaine Morton Mclachlan as a director on 28 April 2017 | |
19 Jul 2017 | TM01 | Termination of appointment of Ross Gordon Thomson as a director on 28 April 2017 | |
19 Jul 2017 | TM01 | Termination of appointment of William Ellis Wordie as a director on 28 April 2017 | |
19 Jul 2017 | TM01 | Termination of appointment of Sharon Ellen as a director on 28 April 2017 | |
19 Jul 2017 | TM01 | Termination of appointment of Elaine Morton Mclachlan as a director on 28 April 2017 | |
18 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
23 Mar 2017 | AP01 | Appointment of Mr Michael Beveridge as a director on 22 April 2016 | |
23 Mar 2017 | AP01 | Appointment of Mr Scott Murray as a director on 22 April 2016 | |
23 Mar 2017 | AP01 | Appointment of Mr George Moodie as a director on 22 April 2016 | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Apr 2016 | TM01 | Termination of appointment of Nathalie Agnew as a director on 22 April 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of Donald Iain Sinclair Browne as a director on 22 April 2016 | |
03 Mar 2016 | AR01 | Annual return made up to 28 February 2016 no member list | |
19 Jan 2016 | AD01 | Registered office address changed from C/O Callander Colgan Limited 10 Ardross Street Inverness IV3 5NS to Scott Moncrieff 10 Ardross Street Inverness IV3 5NS on 19 January 2016 | |
19 Jan 2016 | TM01 | Termination of appointment of David Patrick Balfour as a director on 18 January 2016 |