Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LOCHABER CHAMBER OF COMMERCE
Company Information for

LOCHABER CHAMBER OF COMMERCE

WATERFRONT LODGE CARMICHAEL WAY, MARINE WALK, AN AIRD, FORT WILLIAM, INVERNESS-SHIRE, PH33 6FF,
Company Registration Number
SC469407
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Lochaber Chamber Of Commerce
LOCHABER CHAMBER OF COMMERCE was founded on 2014-02-07 and has its registered office in Fort William. The organisation's status is listed as "Active". Lochaber Chamber Of Commerce is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LOCHABER CHAMBER OF COMMERCE
 
Legal Registered Office
WATERFRONT LODGE CARMICHAEL WAY
MARINE WALK, AN AIRD
FORT WILLIAM
INVERNESS-SHIRE
PH33 6FF
Other companies in PH33
 
Previous Names
LOCHABER CHAMBER OF COMMERCE LIMITED06/03/2014
Filing Information
Company Number SC469407
Company ID Number SC469407
Date formed 2014-02-07
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB185715676  
Last Datalog update: 2024-03-06 22:22:37
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of LOCHABER CHAMBER OF COMMERCE

Current Directors
Officer Role Date Appointed
JONATHAN RICHARD MILES BELL
Director 2014-10-09
BRUNO LEO NELLO BERARDELLI
Director 2014-08-11
FRAZER THOMAS COUPLAND
Director 2016-07-01
SINE DAVIS
Director 2015-10-29
NICOLA FORSTER
Director 2017-11-01
DONALD HIND
Director 2014-03-03
SARAH RUTH KENNEDY
Director 2017-04-01
PETER THOMAS MACFARLANE
Director 2016-07-01
STEPHEN MACFARLANE
Director 2014-06-16
RAYMOND JAMES MORE
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW VAUGHAN SIMPKINSON
Director 2016-07-01 2017-11-01
JOHN CARSWELL FERGUSON
Director 2014-03-03 2016-10-27
ANTHONY VICTOR HUMPHREYS
Director 2014-10-09 2016-08-01
ANNE WIDDOP
Director 2014-07-10 2016-01-31
MARIAN JOSEPHINE AUSTIN
Director 2014-03-03 2015-10-29
MICHAEL JOHN PESCOD
Director 2014-10-09 2015-10-29
CHRISTOPHER RUSSELL
Director 2014-04-30 2014-10-31
JAMES COUTTS
Director 2014-03-03 2014-10-09
ROGER WILLIAM GIBBINS
Director 2014-03-03 2014-10-09
ANDREW MICHAEL KEEN
Director 2014-03-03 2014-10-09
STEPHANIE CLARE JAMES
Director 2014-03-03 2014-04-30
STEWART MACPHERSON LEITCH
Director 2014-03-03 2014-04-30
JONATHAN RICHARD MILES BELL
Director 2014-02-07 2014-03-03
MACPHEE NOMINEES LIMITED
Director 2014-02-07 2014-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN RICHARD MILES BELL MOUNTAIN RESCUE SUPPORT SCOTLAND LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active
JONATHAN RICHARD MILES BELL THE OUTDOOR CAPITAL OF THE UK LIMITED Director 2016-05-05 CURRENT 2004-02-16 Active
JONATHAN RICHARD MILES BELL SKYE TRANSPORT LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
JONATHAN RICHARD MILES BELL SKYE TRANSPORT CROSSAL LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active - Proposal to Strike off
JONATHAN RICHARD MILES BELL TWO ALMOST IDENTICAL STAGS LAW LIMITED Director 2013-12-27 CURRENT 2013-12-27 Active
JONATHAN RICHARD MILES BELL ARDHU HYDRO (FINANCING) LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active - Proposal to Strike off
BRUNO LEO NELLO BERARDELLI LOCHABER HEAT SUPPLY LIMITED Director 2013-05-16 CURRENT 2013-04-25 Active
BRUNO LEO NELLO BERARDELLI HHSL LIMITED Director 2013-04-08 CURRENT 2012-11-13 Dissolved 2014-08-08
BRUNO LEO NELLO BERARDELLI HWENERGY LIMITED Director 2011-02-21 CURRENT 2011-02-21 Active - Proposal to Strike off
BRUNO LEO NELLO BERARDELLI AMP CLEAN ENERGY SERVICES LIMITED Director 2003-12-08 CURRENT 2003-12-08 Active
FRAZER THOMAS COUPLAND FTC EVENTS LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
FRAZER THOMAS COUPLAND CAPE WRATH TRAIL Director 2013-02-01 CURRENT 2013-01-30 Dissolved 2015-04-03
DONALD HIND CALINESS TRUST Director 2008-02-09 CURRENT 2008-02-09 Dissolved 2014-09-19
DONALD HIND DONALD HIND LIMITED Director 1992-03-25 CURRENT 1991-11-07 Liquidation
SARAH RUTH KENNEDY FORT WILLIAM MARINA & SHORELINE COMMUNITY INTEREST COMPANY Director 2016-03-17 CURRENT 2016-03-17 Active
SARAH RUTH KENNEDY KILMALLIE COMMUNITY CENTRE Director 2013-12-22 CURRENT 2011-07-29 Active
STEPHEN MACFARLANE SEA-KAYAK SYSTEMS LIMITED Director 2014-01-24 CURRENT 2014-01-24 Active
STEPHEN MACFARLANE KAYAK SYSTEMS LTD Director 2007-12-14 CURRENT 1992-06-15 Active - Proposal to Strike off
RAYMOND JAMES MORE SHARED HIGHLAND APPRENTICES IN CONSTRUCTION LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-30Director's details changed for Mr Chris Morrison on 2024-05-30
2024-05-08APPOINTMENT TERMINATED, DIRECTOR THOMAS WILSON UPPINGTON
2024-05-08DIRECTOR APPOINTED MR CHRIS MORRISON
2024-05-08DIRECTOR APPOINTED MR JAVIER EVORA NAVARRO
2024-02-12CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-06APPOINTMENT TERMINATED, DIRECTOR NICOLA FORSTER
2023-04-06APPOINTMENT TERMINATED, DIRECTOR SARAH RUTH KENNEDY
2023-04-06DIRECTOR APPOINTED MR JONATHAN RICHARD MILES BELL
2023-03-14DIRECTOR APPOINTED MR JOHN ANDREW JARVIS-JONES
2023-03-14DIRECTOR APPOINTED MR DAVID CAMPBELL
2023-02-13CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-03-11AP01DIRECTOR APPOINTED MR THOMAS WILSON UPPINGTON
2022-02-23MEM/ARTSARTICLES OF ASSOCIATION
2022-02-23RES01ADOPT ARTICLES 23/02/22
2022-02-14CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-11APPOINTMENT TERMINATED, DIRECTOR CHRIS PAUL O'BRIEN
2022-02-11Director's details changed for Mr Fergus John Watson on 2022-02-11
2022-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS PAUL O'BRIEN
2022-02-11CH01Director's details changed for Mr Fergus John Watson on 2022-02-11
2021-11-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-10-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28AP01DIRECTOR APPOINTED MR SCOTT HARDIE DONALD
2019-03-13AP01DIRECTOR APPOINTED MR JOHN TERENCE RICHARD BARNES
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2019-02-08AP01DIRECTOR APPOINTED MR FERGUS JOHN WATSON
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DONALD HIND
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR FRAZER THOMAS COUPLAND
2018-07-26AP01DIRECTOR APPOINTED MR STEPHEN JOHN HAM
2018-07-18AP01DIRECTOR APPOINTED MR CHRIS O'BRIEN
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MACFARLANE
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2018-02-22AP01DIRECTOR APPOINTED MRS NICOLA FORSTER
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW VAUGHAN SIMPKINSON
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-10AP01DIRECTOR APPOINTED MR RAYMOND JAMES MORE
2017-05-10AP01DIRECTOR APPOINTED MRS SARAH RUTH KENNEDY
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-12-09AP01DIRECTOR APPOINTED MR FRAZER THOMAS COUPLAND
2016-12-09AP01DIRECTOR APPOINTED MR PETER THOMAS MACFARLANE
2016-12-09AP01DIRECTOR APPOINTED MS SINE DAVIS
2016-12-09AP01DIRECTOR APPOINTED MR MATTHEW VAUGHAN SIMPKINSON
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ANNE WIDDOP
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RUSSELL
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUMPHREYS
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PESCOD
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FERGUSON
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN AUSTIN
2016-11-04AA31/03/16 TOTAL EXEMPTION FULL
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2016 FROM LOCHABER CHAMBER OF COMMERCE STATION SQUARE FORT WILLIAM INVERNESS-SHIRE PH33 6EN
2016-02-10AR0107/02/16 NO MEMBER LIST
2015-12-14AA31/03/15 TOTAL EXEMPTION FULL
2015-10-12AA01PREVEXT FROM 28/02/2015 TO 31/03/2015
2015-10-12AA01PREVEXT FROM 28/02/2015 TO 31/03/2015
2015-03-06AR0107/02/15 NO MEMBER LIST
2014-10-29AP01DIRECTOR APPOINTED ANTHONY VICTOR HUMPHREYS
2014-10-10AP01DIRECTOR APPOINTED MR MICHAEL JOHN PESCOD
2014-10-10AP01DIRECTOR APPOINTED MR JONATHAN RICHARD MILES BELL
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KEEN
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COUTTS
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GIBBINS
2014-09-05AP01DIRECTOR APPOINTED CHRISTOPHER RUSSELL
2014-08-28AP01DIRECTOR APPOINTED STEPHEN MACFARLANE
2014-08-28AP01DIRECTOR APPOINTED MR BRUNO LEO NELLO BERARDELLI
2014-08-28AP01DIRECTOR APPOINTED MS ANNE WIDDOP
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE JAMES
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR STEWART LEITCH
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2014 FROM BEN NEVIS AUCTION MART TORLUNDY FORT WILLIAM INVERNESS-SHIRE PH33 6SW
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART MACPHERSON LEITCH / 03/03/2014
2014-03-21AP01DIRECTOR APPOINTED STEWART MACPHERSON LEITCH
2014-03-21AP01DIRECTOR APPOINTED JOHN CARSWELL FERGUSON
2014-03-21AP01DIRECTOR APPOINTED STEPHANIE CLARE JAMES
2014-03-21AP01DIRECTOR APPOINTED JAMES COUTTS
2014-03-21AP01DIRECTOR APPOINTED ANDREW MICHAEL KEEN
2014-03-21AP01DIRECTOR APPOINTED MR DONALD HIND
2014-03-21AP01DIRECTOR APPOINTED DR ROGER WILLIAM GIBBINS
2014-03-21AP01DIRECTOR APPOINTED MARIAN JOSEPHINE AUSTIN
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MACPHEE NOMINEES LIMITED
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BELL
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2014 FROM AIRDS HOUSE AN AIRD FORT WILLIAM INVERNESS-SHIRE PH33 6BL
2014-03-07RES01ADOPT ARTICLES 03/03/2014
2014-03-06NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2014-03-06CERTNMCOMPANY NAME CHANGED LOCHABER CHAMBER OF COMMERCE LIMITED CERTIFICATE ISSUED ON 06/03/14
2014-02-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE
2014-02-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LOCHABER CHAMBER OF COMMERCE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOCHABER CHAMBER OF COMMERCE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOCHABER CHAMBER OF COMMERCE does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 LOCHABER CHAMBER OF COMMERCE

Intangible Assets
Patents
We have not found any records of LOCHABER CHAMBER OF COMMERCE registering or being granted any patents
Domain Names
We do not have the domain name information for LOCHABER CHAMBER OF COMMERCE
Trademarks
We have not found any records of LOCHABER CHAMBER OF COMMERCE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOCHABER CHAMBER OF COMMERCE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as LOCHABER CHAMBER OF COMMERCE are:

Outgoings
Business Rates/Property Tax
No properties were found where LOCHABER CHAMBER OF COMMERCE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOCHABER CHAMBER OF COMMERCE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOCHABER CHAMBER OF COMMERCE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.