PERTHSHIRE CHAMBER OF COMMERCE. - PERTH


Company Profile Company Filings

Overview

PERTHSHIRE CHAMBER OF COMMERCE. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PERTH SCOTLAND and has the status: Active.
PERTHSHIRE CHAMBER OF COMMERCE. was incorporated 82 years ago on 30/09/1941 and has the registered number: SC021856. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

PERTHSHIRE CHAMBER OF COMMERCE. - PERTH

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

66 TAY STREET
PERTH
PH2 8RA
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/05/2023 24/05/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS NICOLA JANE BURNS Jul 1968 Scottish Director 2021-12-16 CURRENT
MR RICHARD ROBIN KERR ELLIOTT Feb 1981 Scottish Director 2019-02-28 CURRENT
TRUDIE IMRIE Feb 1959 British Director 2019-02-28 CURRENT
PRAVEEN TIRUMAL REDDY KUMAR Jun 1979 British Director 2019-02-28 CURRENT
MR GORDON KENNETH STEPHEN LECKIE Apr 1965 British Director 2009-09-28 CURRENT
LORI MCGAFFNEY Jul 1983 British Director 2019-02-28 CURRENT
MR KEITH MICHAEL SCOBBIE Apr 1967 British Director 2019-02-28 CURRENT
MR ANDREW DAVID SCOTT Jun 1974 British Director 2016-10-31 CURRENT
MR STEVEN SCOTT STEWART Aug 1967 British Director 2009-06-29 CURRENT
VICTORIA UNITE British Secretary 2006-08-08 CURRENT
ATHOLE MURRAY FLEMING British Director 2000-06-27 UNTIL 2004-07-06 RESIGNED
EUAN BRUCE FERGUSON Aug 1944 British Director 2002-09-05 UNTIL 2009-07-07 RESIGNED
ALEXANDER GEORGE CARGILL Dec 1949 British Director RESIGNED
DAVID DONOGHUE Mar 1950 British Director 1991-06-10 UNTIL 1995-03-31 RESIGNED
MRS MARY ANN WALLACE Dec 1947 British Director 1992-05-27 UNTIL 1996-06-07 RESIGNED
MR WILLIAM ROBERT LECKIE DUNCAN Aug 1947 British Director 1996-11-11 UNTIL 2007-07-03 RESIGNED
MR ROBERT DENHOLM Jan 1957 British Director 1997-06-18 UNTIL 1999-02-01 RESIGNED
MR CHRISTOPHER DAVID DALTON May 1967 British Director 1997-06-18 UNTIL 2000-06-05 RESIGNED
MR DAVID JOHN CUTHBERTSON Mar 1939 British Director 1994-05-25 UNTIL 1996-04-09 RESIGNED
JAMES CRUICKSHANK Oct 1953 British Director 1991-06-10 UNTIL 1994-01-17 RESIGNED
MARILYN MACDONALD WALLACE Secretary 2000-06-01 UNTIL 2006-07-21 RESIGNED
IAN CONWAY Feb 1948 British Director 2001-06-06 UNTIL 2005-07-05 RESIGNED
PHILIP JOSEPH FRANCIS TAYLOR Sep 1944 Secretary 1999-09-06 UNTIL 2000-06-01 RESIGNED
MARGARET JEAN WATSON Apr 1942 Secretary RESIGNED
IAN EDWARD WILLIAMS Jun 1955 British Secretary 1998-08-27 UNTIL 1999-09-06 RESIGNED
MR JOHN SCOTT EDWARDS Sep 1967 British Director 2006-07-04 UNTIL 2011-03-21 RESIGNED
MR BRIAN DICKSON Aug 1953 British Director 1994-09-01 UNTIL 1998-06-24 RESIGNED
ALASTAIR DAVID CORMACK Feb 1947 British Director RESIGNED
MARK CRAWFORD Jun 1959 British Director 2001-02-05 UNTIL 2005-07-05 RESIGNED
WALTER CROSBIE Jan 1950 British Director 1995-02-13 UNTIL 1996-04-02 RESIGNED
MR ARTHUR BALLINGALL Jun 1952 British Director 2003-07-01 UNTIL 2007-09-30 RESIGNED
MR GORDON MITCHELL BUTT May 1958 British Director 2002-09-02 UNTIL 2007-07-03 RESIGNED
DR DUNCAN ROBERT BURY Sep 1960 British Director 2001-02-05 UNTIL 2003-01-16 RESIGNED
JOHN BRODIE British Director RESIGNED
PHILIP JOHN BOLLAND Jun 1963 British Director 2005-07-05 UNTIL 2009-07-07 RESIGNED
GORDON FRASER BLAIR Dec 1944 British Director 1999-06-23 UNTIL 2000-10-09 RESIGNED
MICHAEL EDWIN BEALE Apr 1947 British Director 2007-07-03 UNTIL 2020-06-30 RESIGNED
MR JAMES CAMERON BARCLAY Aug 1944 British Director 2007-08-27 UNTIL 2011-03-21 RESIGNED
MR GORDON WILSON BANNERMAN Aug 1958 British Director 2001-07-04 UNTIL 2005-07-05 RESIGNED
MR EWEN IRVING CAMERON Mar 1956 British Director 1994-05-25 UNTIL 1996-04-26 RESIGNED
MS MANDY EXLEY Oct 1961 British Director 2005-07-01 UNTIL 2009-07-07 RESIGNED
GRANT AGER Dec 1965 British Director 2012-03-31 UNTIL 2018-06-07 RESIGNED
MICHAEL ANDREW ARCHIBALD Dec 1944 British Director RESIGNED
ALEXANDER GEORGE CARGILL Dec 1949 British Director 1990-05-31 UNTIL 1994-05-25 RESIGNED
MR ALASTAIR BYRES Jun 1975 British Director 2009-03-01 UNTIL 2012-03-31 RESIGNED
PHILIP CHAPMAN Jun 1949 British Director RESIGNED
STEWART DUNCAN Feb 1950 British Director 1996-06-07 UNTIL 1999-06-23 RESIGNED
KEVIN JAMES DUFFY Aug 1966 British Director 1997-11-10 UNTIL 1998-04-20 RESIGNED
ALASTAIR GILMOUR DORWARD May 1948 United Kingdom Director 2000-06-27 UNTIL 2009-07-07 RESIGNED
KERR ELLIOTT Feb 1981 British Director 2019-02-28 UNTIL 2019-02-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GREAT SOUTHERN VINEYARDS LTD BOURNE END Dissolved... TOTAL EXEMPTION SMALL 56290 - Other food services
DIGBY WINE LTD ARUNDEL ENGLAND Active TOTAL EXEMPTION FULL 11020 - Manufacture of wine from grape
DIGBY FINE ENGLISH LTD ARUNDEL ENGLAND Active TOTAL EXEMPTION FULL 11020 - Manufacture of wine from grape
LIVE ACTIVE LEISURE LIMITED PERTH Active GROUP 93110 - Operation of sports facilities
GLENALMOND HOMES LIMITED Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
LOVAT HOTELS LIMITED AVIEMORE Dissolved... TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
JJNB (PROPERTIES) LTD PERTH SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HAYMOND HOLDINGS LIMITED PERTHSHIRE Dissolved... 64209 - Activities of other holding companies n.e.c.
PERTH AND KINROSS HERITAGE TRUST PERTH SCOTLAND Active FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
LOVAT PROPERTIES LIMITED AVIEMORE Dissolved... SMALL 99999 - Dormant Company
HYCROFT INVESTMENTS LIMITED PERTHSHIRE Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
ATHOLE DESIGN & PUBLISHING LTD. PERTH Active MICRO ENTITY 58190 - Other publishing activities
HEKKEL LIMITED SELKIRK SCOTLAND Dissolved... 70229 - Management consultancy activities other than financial management
JAMES BARCLAY CARPETS & FURNISHINGS LTD PERTH Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SCOTLAND'S CHARITY AIR AMBULANCE PERTH Active FULL 86900 - Other human health activities
LIVE ACTIVE LEISURE TRADING LIMITED PERTH Active SMALL 56210 - Event catering activities
WJR CHRISTIE & PARTNERS LLP ST. ANDREWS Dissolved... TOTAL EXEMPTION SMALL None Supplied
HARDIES LLP ST ANDREWS Active SMALL None Supplied
BRADY AND MOIR LLP EDINBURGH Dissolved... TOTAL EXEMPTION SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
PERTHSHIRE CHAMBER OF COMMERCE 2024-06-21 30-06-2023 1,176 Cash 73,101 equity
PERTHSHIRE CHAMBER OF COMMERCE 2023-07-01 30-06-2022 37,521 Cash 67,745 equity
PERTHSHIRE_CHAMBER_OF_COM - Accounts 2022-04-01 30-06-2021 £63,898 Cash £58,176 equity
PERTHSHIRE_CHAMBER_OF_COM - Accounts 2021-06-30 30-06-2020 £29,773 Cash
PERTHSHIRE_CHAMBER_OF_COM - Accounts 2020-08-01 30-06-2019 £58,070 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MACMIN LIMITED PERTHSHIRE Active TOTAL EXEMPTION FULL 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finishe
MOORFIELD HOUSE HOTEL LIMITED PERTH Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
NETHERBY PROPERTIES LIMITED Active TOTAL EXEMPTION FULL 68201 - Renting and operating of Housing Association real estate
HIGHPOINT CRAIL LTD. PERTH Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
M & W PRODUCTS LTD. PERTH Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
K D L CARE LIMITED PERTH Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MSR PLUMBING & HEATING LTD PERTH Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
OCTAVIA PROJECT SERVICES LTD PERTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
OSCIVIA LIMITED PERTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
ORIEL OCHIL LTD PERTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities