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)
11 Mar 2010 AA Total exemption full accounts made up to 31 December 2009
03 Jun 2009 288b Appointment terminated director jeffrey rodgers
15 May 2009 288b Appointment terminate, secretary cole-hamilton & co logged form
01 May 2009 288a Director appointed gordon ian macgillivray
01 May 2009 288a Director appointed david brian roddis newman
01 May 2009 288a Director appointed david henderson
01 May 2009 288a Director appointed fiona elizabeth neilson
01 May 2009 288a Director appointed alexander george main
01 May 2009 288a Director appointed callum downs grant
01 May 2009 288a Director appointed trevor colbourne
01 May 2009 288a Director appointed martin john wright
01 May 2009 288a Director appointed raymond james more
01 May 2009 288a Director appointed marina huggett
29 Apr 2009 AA Total exemption full accounts made up to 31 December 2008
22 Apr 2009 363a Annual return made up to 28/02/09
22 Apr 2009 287 Registered office changed on 22/04/2009 from 54 culcabock avenue inverness highland IV2 3RQ
22 Apr 2009 288b Appointment terminated director donald shaw
22 Apr 2009 288b Appointment terminated director roy pedersen
22 Apr 2009 288b Appointment terminated director victoria paterson
22 Apr 2009 288b Appointment terminated director john morrison
22 Apr 2009 288b Appointment terminated director james ferguson-hannah
22 Apr 2009 288b Appointment terminated secretary cole-hamilton & co
22 Jan 2009 288b Appointment terminated director amjed rasul
22 Jan 2009 288b Appointment terminated director ewan calder
22 Jan 2009 288b Appointment terminated director jacqueline cuddy