MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE

Moulsdale House Moulsdale House, Edinburgh, EH15 2PP
StatusACTIVE
Company No.SC174638
Category
Incorporated18 Apr 1997
Age27 years, 2 months
JurisdictionScotland

SUMMARY

MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE is an active with number SC174638. It was incorporated 27 years, 2 months ago, on 18 April 1997. The company address is Moulsdale House Moulsdale House, Edinburgh, EH15 2PP.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-13

Officer name: Mr. Grant Keith Middleton

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Patricia Barbara Ann Barclay

Appointment date: 2024-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Michael Anthony Sebastian Von Euw

Appointment date: 2024-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christa Ann Cameron

Termination date: 2024-02-13

Documents

View document PDF

Resolution

Date: 09 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-01

Officer name: Stanley Douglas Bowen

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-20

Officer name: Mr. Stanley Douglas Bowen

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Nigel D J Duncan

Appointment date: 2023-04-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-02-03

Officer name: Mr. Raghid Mouawad

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-26

Officer name: Fiona Forrest-Anderson

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-04

Officer name: Mrs Karen Joy Ritchie

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-04

Officer name: Hazel Eileen Scobbie

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-08

Officer name: Ms Fiona Forrest-Anderson

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2021

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-01

Officer name: Ms Fiona Forrest-Anderson

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 May 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: George Alexander Walker

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2020

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Allyson Sharman

Termination date: 2019-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-06

Officer name: Neil Lovat Fraser

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Auditors resignation company

Date: 02 Aug 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-30

Officer name: Jim Bryant

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Apr 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jun 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-07-31

Officer name: Mrs Hazel Eileen Scobbie

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Johnstone Young

Termination date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 May 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Marshall

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Allyson Sharman

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Fleming Allan Mcmillan

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jim Bryant

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Apr 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Archibald

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2013

Action Date: 04 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-04

Old address: 42/3 Hardengreen Business Park Dalkeith Midlothian EH22 3NU

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregor Murray

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Mary Johnstone Young

Documents

View document PDF

Termination secretary company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gregor Murray

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles George Marshall

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Mackinnon

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Imrie

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jul 2012

Action Date: 18 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-18

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christa Ann Cameron

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Mcdonald Barbour

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Rae

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Duncan

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 May 2011

Action Date: 18 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-18

Documents

View document PDF

Appoint person director company with name

Date: 26 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Archibald Paterson

Documents

View document PDF

Change person director company with change date

Date: 26 May 2011

Action Date: 26 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Fraser

Change date: 2011-05-26

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date

Date: 24 May 2010

Action Date: 18 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-18

Documents

View document PDF

Termination director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Reade

Documents

View document PDF

Termination director company with name

Date: 19 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Clark

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed neil fraser

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed amanda jane clark

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed george alexander walker

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director francis prior

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director colin burnett

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director bryan leslie

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/04/09

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Resolution

Date: 16 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alastair keatinge

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/04/08

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nicolas gordon-smith

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director isabel jean anderson logged form

Documents

View document PDF

Legacy

Date: 08 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director charles gibbs

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 18 Aug 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 17 Aug 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed midlothian chamber of commerce\certificate issued on 17/08/07

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 01 May 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

BORN DESIGN SOLUTIONS LIMITED

THE HIVE,WESTON-SUPER-MARE,BS24 8EE

Number:11168305
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FLAIR TRANSLATIONS LTD

REDWOOD SUITE OAK HOUSE,USK,NP15 1HY

Number:10610197
Status:ACTIVE
Category:Private Limited Company

LONDON LODGE LTD

5 NORFOLK AVENUE,LONDON,N15 6JX

Number:08923980
Status:ACTIVE
Category:Private Limited Company

ONECALL24 (BULFORD) LTD

15 QUEBEC ROAD,SALISBURY,SP4 9FD

Number:11678116
Status:ACTIVE
Category:Private Limited Company
Number:05934600
Status:ACTIVE
Category:Private Limited Company

TIRO HEALTH SUPPLEMENTS LTD

C/O STUART LYNN ASSOCIATES,LISBURN,BT27 4XD

Number:NI632186
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source