MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

01/04/251 April 2025 Termination of appointment of Nigel D J Duncan as a director on 2025-04-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/07/2422 July 2024 Termination of appointment of Archibald Paterson as a director on 2024-07-22

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Appointment of Mr. Michael Anthony Sebastian Von Euw as a director on 2024-02-13

View Document

19/02/2419 February 2024 Appointment of Mr. Grant Keith Middleton as a director on 2024-02-13

View Document

19/02/2419 February 2024 Appointment of Mrs. Patricia Barbara Ann Barclay as a director on 2024-02-13

View Document

19/02/2419 February 2024 Termination of appointment of Christa Ann Cameron as a director on 2024-02-13

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Memorandum and Articles of Association

View Document

09/11/239 November 2023 Resolutions

View Document

20/09/2320 September 2023 Micro company accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

01/05/231 May 2023 Appointment of Mr. Stanley Douglas Bowen as a director on 2023-04-20

View Document

01/05/231 May 2023 Termination of appointment of Stanley Douglas Bowen as a director on 2023-05-01

View Document

01/05/231 May 2023 Appointment of Mr. Nigel D J Duncan as a director on 2023-04-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Appointment of Mr. Raghid Mouawad as a secretary on 2023-02-03

View Document

27/01/2327 January 2023 Termination of appointment of Fiona Forrest-Anderson as a director on 2023-01-26

View Document

11/10/2211 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/10/2128 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

11/05/2111 May 2021 APPOINTMENT TERMINATED, DIRECTOR GEORGE WALKER

View Document

11/05/2111 May 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR BARBARA SHARMAN

View Document

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL FRASER

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

07/01/187 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

02/08/172 August 2017 AUDITOR'S RESIGNATION

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR JIM BRYANT

View Document

28/09/1628 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

28/04/1628 April 2016 18/04/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

12/06/1512 June 2015 18/04/15 NO MEMBER LIST

View Document

30/12/1430 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

05/08/145 August 2014 SECRETARY APPOINTED MRS HAZEL EILEEN SCOBBIE

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, SECRETARY MARY JOHNSTONE YOUNG

View Document

02/05/142 May 2014 18/04/14 NO MEMBER LIST

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES MARSHALL

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MRS BARBARA ALLYSON SHARMAN

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR JIM BRYANT

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR JOHN FLEMING ALLAN MCMILLAN

View Document

23/09/1323 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

25/04/1325 April 2013 18/04/13 NO MEMBER LIST

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR GEORGE ARCHIBALD

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 42/3 HARDENGREEN BUSINESS PARK DALKEITH MIDLOTHIAN EH22 3NU

View Document

04/02/134 February 2013 SECRETARY APPOINTED MRS MARY JOHNSTONE YOUNG

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, SECRETARY GREGOR MURRAY

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR GREGOR MURRAY

View Document

04/09/124 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MR CHARLES GEORGE MARSHALL

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL IMRIE

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR STUART MACKINNON

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MRS CHRISTA ANN CAMERON

View Document

17/07/1217 July 2012 18/04/12 NO MEMBER LIST

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MR KEITH MCDONALD BARBOUR

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT RAE

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL DUNCAN

View Document

10/11/1110 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR ARCHIBALD PATERSON

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FRASER / 26/05/2011

View Document

26/05/1126 May 2011 18/04/11 NO MEMBER LIST

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM READE

View Document

24/05/1024 May 2010 18/04/10

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR AMANDA CLARK

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED NEIL FRASER

View Document

08/09/098 September 2009 DIRECTOR APPOINTED AMANDA JANE CLARK

View Document

04/09/094 September 2009 DIRECTOR APPOINTED GEORGE ALEXANDER WALKER

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR FRANCIS PRIOR

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR BRYAN LESLIE

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR COLIN BURNETT

View Document

21/05/0921 May 2009 ANNUAL RETURN MADE UP TO 18/04/09

View Document

16/01/0916 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

16/12/0816 December 2008 ADOPT ARTICLES 10/12/2008

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR ALASTAIR KEATINGE

View Document

18/04/0818 April 2008 ANNUAL RETURN MADE UP TO 18/04/08

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR NICOLAS GORDON-SMITH

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATE, DIRECTOR ISABEL JEAN ANDERSON LOGGED FORM

View Document

08/03/088 March 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES GIBBS

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

18/08/0718 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0718 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/0717 August 2007 COMPANY NAME CHANGED MIDLOTHIAN CHAMBER OF COMMERCE CERTIFICATE ISSUED ON 17/08/07

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/05/071 May 2007 ANNUAL RETURN MADE UP TO 18/04/07

View Document

01/05/071 May 2007 ARTICLES OF ASSOCIATION

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 ANNUAL RETURN MADE UP TO 18/04/06

View Document

17/01/0617 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: 25 ESKBANK ROAD DALKEITH EH22 1HJ

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 ANNUAL RETURN MADE UP TO 18/04/05

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 ANNUAL RETURN MADE UP TO 18/04/04

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 ANNUAL RETURN MADE UP TO 18/04/03

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/08/021 August 2002 ANNUAL RETURN MADE UP TO 18/04/02

View Document

01/08/021 August 2002 REGISTERED OFFICE CHANGED ON 01/08/02 FROM: 25 ESKBANK ROAD DALKEITH MIDLOTHIAN EH22 1HJ

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 ANNUAL RETURN MADE UP TO 18/04/01

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/10/0016 October 2000 REGISTERED OFFICE CHANGED ON 16/10/00 FROM: 29A ESKBANK ROAD DALKEITH MIDLOTHIAN EH22 3BE

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 ANNUAL RETURN MADE UP TO 18/04/00

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 COMPANY NAME CHANGED THE MIDLOTHIAN CHAMBER OF COMMER CE LIMITED CERTIFICATE ISSUED ON 02/02/00

View Document

28/01/0028 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/0028 January 2000 ADOPTARTICLES06/04/99

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/01/0028 January 2000 ALTERMEMORANDUM06/04/99

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 REGISTERED OFFICE CHANGED ON 19/05/99 FROM: CONFERENCE HOUSE, 152 MORRISON STREET EDINBURGH EH3 8EB

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

16/05/9916 May 1999 ANNUAL RETURN MADE UP TO 18/04/99

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 ACC. REF. DATE EXTENDED FROM 01/02/99 TO 31/03/99

View Document

12/12/9812 December 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 01/02/98

View Document

12/12/9812 December 1998 NEW DIRECTOR APPOINTED

View Document

12/12/9812 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/98

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 SECRETARY RESIGNED

View Document

19/10/9819 October 1998 NEW SECRETARY APPOINTED

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 ANNUAL RETURN MADE UP TO 18/04/98

View Document

18/04/9718 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company