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)
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