DUNBARTONSHIRE CHAMBER OF COMMERCE - CLYDEBANK


Company Profile Company Filings

Overview

DUNBARTONSHIRE CHAMBER OF COMMERCE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CLYDEBANK and has the status: Active.
DUNBARTONSHIRE CHAMBER OF COMMERCE was incorporated 23 years ago on 13/09/2000 and has the registered number: SC210956. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

DUNBARTONSHIRE CHAMBER OF COMMERCE - CLYDEBANK

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
31 / 3 31/03/2023 31/12/2024

Registered Office

WHITECROOK BUSINESS CENTRE
CLYDEBANK
DUNBARTONSHIRE
G81 1QF

This Company Originates in : United Kingdom
Previous trading names include:
WEST DUNBARTONSHIRE CHAMBER OF COMMERCE (until 12/06/2004)

Confirmation Statements

Last Statement Next Statement Due
13/09/2023 27/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NICHOLAS STEPHEN ALLAN Dec 1962 British Director 2013-03-29 CURRENT
MR ERIK ANGUS ARCHER Apr 1946 British Director 2012-10-25 CURRENT
MR PHILIP VICTOR BRISCOE Dec 1975 British Director 2015-12-17 CURRENT
SHARON COLVAN Dec 1972 British Director 2019-09-13 CURRENT
JASON ROBERT GEORGE Aug 1975 British Director 2021-04-07 CURRENT
MR PAUL NICHOLAS KINGHAM Sep 1970 British Director 2023-10-23 CURRENT
MR DAMON SCOTT Jan 1967 British Director 2003-11-27 CURRENT
MARY-ANN SMITH Nov 1970 British Director 2020-06-16 CURRENT
MR PAUL NICHOLAS KINGHAM Secretary 2023-10-23 CURRENT
MR DEREK MCGAW Feb 1959 British Director 2009-05-28 UNTIL 2011-03-30 RESIGNED
MARY PODGORSKA Sep 1959 British Director 2003-11-27 UNTIL 2005-04-28 RESIGNED
ELIZABETH JENNINGS MCCREA Jun 1939 British Director 2000-09-13 UNTIL 2003-11-30 RESIGNED
MR BRIAN GEORGE MCCONNELL Oct 1964 British Director 2003-11-27 UNTIL 2009-05-28 RESIGNED
ROGER J MCGEAGH Dec 1945 British Director 2004-03-09 UNTIL 2005-04-28 RESIGNED
MR MARK MCRAE Feb 1974 British Director 2013-01-24 UNTIL 2015-03-31 RESIGNED
MR GORDON PATERSON Oct 1950 British Director 2009-05-28 UNTIL 2011-03-24 RESIGNED
CAROLINE JANE PATERSON Sep 1968 British Director 2003-11-27 UNTIL 2005-04-28 RESIGNED
MRS JUNE HYSLOP May 1958 British Director 2011-03-31 UNTIL 2016-05-04 RESIGNED
COUNCILLOR IAIN ROBERTSON Dec 1955 British Director 2000-09-13 UNTIL 2003-11-30 RESIGNED
MS FIONA ANN RIGG MACKAY Jun 1960 British Director 2009-05-28 UNTIL 2010-03-31 RESIGNED
MR SCOTT PRESTON MACINTOSH Mar 1956 United Kingdom Director 2000-09-13 UNTIL 2011-03-18 RESIGNED
MS JOYCE MACGINLEY May 1959 British Director 2005-09-14 UNTIL 2010-12-31 RESIGNED
MRS ANGELA KERSHAW Aug 1965 Brtish Director 2011-03-31 UNTIL 2011-09-01 RESIGNED
CATHERINE ISABELLA OWEN Jun 1976 Director 2006-04-27 UNTIL 2007-04-26 RESIGNED
MR JAMES STEWART RENNIE Secretary 2011-02-24 UNTIL 2023-10-23 RESIGNED
ELIZABETH JENNINGS MCCREA Jun 1939 British Secretary 2000-09-13 UNTIL 2003-11-30 RESIGNED
MR SCOTT PRESTON MACINTOSH Mar 1956 United Kingdom Secretary 2003-12-02 UNTIL 2011-02-24 RESIGNED
MR RUSSELL ALEXANDER SIM Oct 1961 British Director 2010-08-26 UNTIL 2012-06-27 RESIGNED
ACS SECRETARIES LIMITED Corporate Nominee Secretary 2000-09-13 UNTIL 2000-09-13 RESIGNED
MR FRASER WILLIAM JAMES CAMPBELL Sep 1970 British Director 2004-11-25 UNTIL 2013-06-19 RESIGNED
ROBERT ANDREW HAY Jun 1958 British Director 2000-09-13 UNTIL 2001-02-28 RESIGNED
MR GARY GROVES Jul 1955 British Director 2007-04-26 UNTIL 2011-03-30 RESIGNED
MR GARY GROVES Jul 1955 British Director 2011-06-09 UNTIL 2013-06-19 RESIGNED
ALEXANDER GASTON Jun 1939 British Director 2007-04-26 UNTIL 2008-04-24 RESIGNED
MR MATTHEW PARKER FORSYTH Dec 1958 Director 2005-04-28 UNTIL 2007-04-26 RESIGNED
MS JANET ANN DAWSON May 1950 British Director 2008-10-01 UNTIL 2011-03-30 RESIGNED
PETER TAYLOR FORSYTH CROSBIE Feb 1947 British Director 2004-01-17 UNTIL 2005-04-28 RESIGNED
JOHN HENRY ANTHONY CORCORAN Apr 1938 British Director 2003-11-27 UNTIL 2015-03-31 RESIGNED
MR JAMES MOSSMAN CAMPBELL Aug 1943 British Director 2003-11-27 UNTIL 2004-11-25 RESIGNED
MR GORDON WILLIAM BARRACLOUGH Feb 1956 British Director 2010-11-19 UNTIL 2011-12-07 RESIGNED
MR JAMES STEWART RENNIE Jan 1965 British Director 2011-01-31 UNTIL 2023-10-23 RESIGNED
MRS FIONA CALDER HOWARD Mar 1954 Scottish Director 2001-03-19 UNTIL 2003-11-30 RESIGNED
MISS HAYLEY JANE HENRETTY Feb 1986 British Director 2016-03-22 UNTIL 2017-09-13 RESIGNED
MRS AGNES ANNE JENKINS Apr 1957 British Director 2000-09-13 UNTIL 2001-02-28 RESIGNED
MR RUSSELL ALEXANDER SIM Oct 1961 British Director 2017-09-13 UNTIL 2021-04-07 RESIGNED
MR IAIN MACPHERSON ROSS Jan 1951 British Director 2009-05-28 UNTIL 2011-06-09 RESIGNED
MR MARK MACARTHUR HENDERSON Jan 1961 British Director 2000-09-13 UNTIL 2003-11-30 RESIGNED
COUNCILLOR IAIN ROBERTSON Dec 1955 British Director 2010-08-26 UNTIL 2011-06-09 RESIGNED
MR JAMES RICHARDSON Jul 1956 British Director 2001-03-19 UNTIL 2011-06-09 RESIGNED
MR JAMES RICHARDSON Jul 1956 British Director 2012-05-30 UNTIL 2016-05-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EAST DUNBARTONSHIRE ENTERPRISE TRUST LIMITED GLASGOW Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
STRATHCLYDE BUILDING PRESERVATION TRUST GLASGOW SCOTLAND Dissolved... FULL 43999 - Other specialised construction activities n.e.c.
SOLAS SCOTLAND GLASGOW Dissolved... GROUP 43999 - Other specialised construction activities n.e.c.
SOLAS INSULATION LIMITED GLASGOW Dissolved... SMALL 43999 - Other specialised construction activities n.e.c.
PLANNING AID FOR SCOTLAND EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
LOCH LOMOND TRADING COMPANY LIMITED LUSS Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
CHARTVEY SERVICES GLASGOW Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
RMR CONSULTANTS LIMITED RENFREW Dissolved... TOTAL EXEMPTION SMALL 7487 - Other business activities
KILMARONOCK MILLENNIUM ASSOCIATION ALEXANDRIA Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
HELENSBURGH & LOMOND CHAMBER OF COMMERCE DUNBARTONSHIRE Dissolved... TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
ST ANDREW'S COLLEGE LANGUAGE SCHOOLS LTD GLASGOW UNITED KINGDOM Active MICRO ENTITY 85520 - Cultural education
LOCH LOMOND & THE TROSSACHS NATIONAL PARK COMMUNITY PARTNERSHIP BALLOCH Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BUILT ENVIRONMENT FORUM SCOTLAND EDINBURGH SCOTLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
TURNER PROPERTY SERVICES LIMITED GLASGOW SCOTLAND Active FULL 43220 - Plumbing, heat and air-conditioning installation
KELTIC CONNECTIONS LIMITED DUNBARTONSHIRE Dissolved... TOTAL EXEMPTION SMALL 56101 - Licensed restaurants
HEALTHCARE ALBA LTD. SHOTTS Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
NICK ALLAN AND ASSOCIATES LTD GLASGOW Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
ECOLIVING (SOUTH) LIMITED GLASGOW Dissolved... DORMANT 43220 - Plumbing, heat and air-conditioning installation
C R G P ROBERTSON LLP GLASGOW Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Dunbartonshire Chamber of Commerce Accounts 2023-08-23 31-03-2023 £72,762 Cash £80,461 equity
Dunbartonshire Chamber of Commerce Accounts 2023-03-29 31-03-2022 £74,708 Cash £84,580 equity
Micro-entity Accounts - DUNBARTONSHIRE CHAMBER OF COMMERCE 2021-12-21 31-03-2021 £46,334 equity
Dunbartonshire Chamber of Commerce 2020-11-04 31-03-2020 £43,422 Cash £44,096 equity
Dunbartonshire Chamber of Commerce 2019-11-06 31-03-2019 £26,927 Cash £29,669 equity
Dunbartonshire Chamber of Commerce 2018-11-07 31-03-2018 £10,322 Cash £17,633 equity
Accounts Submission 2017-12-28 31-03-2017 £17,881 equity
Micro-entity Accounts - DUNBARTONSHIRE CHAMBER OF COMMERCE 2016-12-24 31-03-2016 £5,725 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MACLEAN FITTINGS (GLASGOW) LIMITED CLYDEBANK Active UNAUDITED ABRIDGED 46730 - Wholesale of wood, construction materials and sanitary equipment
MCMONAGLES RESTAURANT LIMITED CLYDEBANK Active DORMANT 68209 - Other letting and operating of own or leased real estate
MACNEWCO SIXTY EIGHT LIMITED CLYDEBANK Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
KLINIKOS LIMITED CLYDEBANK SCOTLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
JONATHAN TREW LIMITED CLYDEBANK Active MICRO ENTITY 63990 - Other information service activities n.e.c.
KPP LOGISTICS LIMITED CLYDEBANK Active MICRO ENTITY 53202 - Unlicensed carrier
GO2 CONTRACTS LIMITED CLYDEBANK SCOTLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
GO TWO CONTRACTS LIMITED CLYDEBANK SCOTLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
LINWOOD CARPETS LIMITED CLYDEBANK SCOTLAND Active DORMANT 13939 - Manufacture of other carpets and rugs
KOZEECO LIMITED CLYDEBANK SCOTLAND Active NO ACCOUNTS FILED 47990 - Other retail sale not in stores, stalls or markets