Dissolved 2017-05-23
Company Information for NORTH OF SCOTLAND CHAMBER OF COMMERCE AND INDUSTRY
BRIDGE OF DON, ABERDEEN, AB23,
|
Company Registration Number
SC132754
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved Dissolved 2017-05-23 |
Company Name | |
---|---|
NORTH OF SCOTLAND CHAMBER OF COMMERCE AND INDUSTRY | |
Legal Registered Office | |
BRIDGE OF DON ABERDEEN | |
Company Number | SC132754 | |
---|---|---|
Date formed | 1991-07-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-05-23 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-08-17 19:08:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SUZANNE STEPHENSON |
||
RUSSELL CRAIG BORTHWICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER GORDON STUART PRENTICE |
Company Secretary | ||
ROBERT NIGEL COLLIER |
Director | ||
MICHAEL JOHN LAWRENCE SALTER |
Director | ||
GEOFFREY DAVID RUNCIE |
Director | ||
DONNA ELIZABETH MILLAR |
Company Secretary | ||
DEREK SHAW HENDERSON |
Director | ||
KENNETH GEORGE MASSIE |
Company Secretary | ||
PETER WILLIAM MCINTOSH |
Director | ||
THOMAS DAVIE SMITH |
Director | ||
AMANDA HARVIE |
Director | ||
HAMISH MILNE |
Director | ||
AMANDA HARVIE |
Company Secretary | ||
DEREK GEORGE MARNOCH |
Company Secretary | ||
DEREK GEORGE MARNOCH |
Director | ||
ROBIN BOYD POLLOCK |
Director | ||
DONALD FRANK BREMNER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRAMPIAN CHAMBER OF COMMERCE AND INDUSTRY | Director | 2016-02-01 | CURRENT | 1990-06-29 | Dissolved 2017-05-23 | |
WEST AFRICAN ACTION UK LIMITED | Director | 2016-02-01 | CURRENT | 2000-08-24 | Dissolved 2017-05-23 | |
ABERDEEN AND GRAMPIAN CHAMBER OF COMMERCE | Director | 2016-02-01 | CURRENT | 1877-11-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER PRENTICE | |
AP03 | SECRETARY APPOINTED MISS SUZANNE STEPHENSON | |
AR01 | 20/05/16 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR RUSSELL CRAIG BORTHWICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT COLLIER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
AR01 | 20/05/15 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 20/05/14 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 20/05/13 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2013 FROM THE HUB EXPLORATION DRIVE, ABERDEEN ENERGY PARK BRIDGE OF DON ABERDEEN AB23 8GX SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2013 FROM GREENHOLE PLACE BRIDGE OF DON ABERDEEN ABERDEENSHIRE AB23 8EU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 20/05/12 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SALTER | |
AR01 | 20/05/11 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 20/05/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NIGEL COLLIER / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AP01 | DIRECTOR APPOINTED MR ROBERT NIGEL COLLIER | |
363a | ANNUAL RETURN MADE UP TO 20/05/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR GEOFFREY RUNCIE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | ANNUAL RETURN MADE UP TO 20/05/08 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 20/05/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | ANNUAL RETURN MADE UP TO 20/05/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 213 GEORGE STREET ABERDEEN AB25 1XA | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | ANNUAL RETURN MADE UP TO 20/05/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | ANNUAL RETURN MADE UP TO 20/05/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 20/05/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 23/05/02 | |
363s | ANNUAL RETURN MADE UP TO 20/05/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | ANNUAL RETURN MADE UP TO 20/05/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 20/05/00 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 20/05/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363s | ANNUAL RETURN MADE UP TO 20/05/98 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTH OF SCOTLAND CHAMBER OF COMMERCE AND INDUSTRY
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as NORTH OF SCOTLAND CHAMBER OF COMMERCE AND INDUSTRY are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |