UKBizDB.co.uk

PERTHSHIRE CHAMBER OF COMMERCE.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Perthshire Chamber Of Commerce.. The company was founded 82 years ago and was given the registration number SC021856. The firm's registered office is in PERTH. You can find them at 66 Tay Street, , Perth, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:PERTHSHIRE CHAMBER OF COMMERCE.
Company Number:SC021856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1941
End of financial year:30 June 2022
Jurisdiction:Scotland
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:66 Tay Street, Perth, Scotland, PH2 8RA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Tay Street, Perth, Scotland, PH2 8RA

Secretary08 August 2006Active
66, Tay Street, Perth, Scotland, PH2 8RA

Director16 December 2021Active
66, Tay Street, Perth, Scotland, PH2 8RA

Director28 February 2019Active
66, Tay Street, Perth, Scotland, PH2 8RA

Director28 February 2019Active
66, Tay Street, Perth, Scotland, PH2 8RA

Director28 February 2019Active
Crieff Hydro Hotel, Ferntower Road, Crieff, Scotland, PH7 3LQ

Director28 September 2009Active
66, Tay Street, Perth, Scotland, PH2 8RA

Director28 February 2019Active
66, Tay Street, Perth, Scotland, PH2 8RA

Director28 February 2019Active
19 South Street, Milnathort, South Street, Milnathort, Kinross, Scotland, KY13 9XA

Director31 October 2016Active
10, Dunkeld Road, Perth, PH1 5TW

Director29 June 2009Active
Beaufort House, Isla Road, Perth, PH2 7HQ

Secretary06 September 1999Active
23 Cornhill Road, Perth, PH1 1LR

Secretary01 June 2000Active
5 Queens Court, Queens Avenue, Perth, PH2 0ES

Secretary-Active
4 Atholl Crescent, Perth, PH1 5NG

Secretary27 August 1998Active
Fairfield Housing Association, Fairfield Avenue, Perth, Scotland, PH1 2TF

Director31 March 2012Active
Wychwood, Culdeesland Road, Methven, Perth, PH1 3QE

Director-Active
1 Kirkcroft Brae, The Meadows, Liff,Angus, DD2 5RT

Director01 July 2003Active
3 Harper Way, Scone, Perth, PH2 6PW

Director04 July 2001Active
Summerhill Bellwood Park, Perth, PH2 7AJ

Director27 August 2007Active
Pitkeathly Mill, Bridge Of Earn, PH2 9HL

Director03 July 2007Active
Boatland, Isla Road, Perth, PH2 7HQ

Director23 June 1999Active
Westfield, 101 Glasgow Road, Perth, PH2 0PQ

Director05 July 2005Active
"Ardleigh", Rosemount, Blairgowrie, PH10 6JY

Director-Active
7 Brompton Terrace, Perth, PH2 7DH

Director05 February 2001Active
Ferndale, 2 Hillside Dundee Road, Perth, PH2 7BA

Director02 September 2002Active
Pinewood, Brucefield Road, Blairgowrie, Scotland, PH10 6LA

Director01 March 2009Active
Drumgarland, Drum, Kinross, KY13 0UL

Director25 May 1994Active
Shenavall, Drummond Terrace, Crieff, PH7 4AF

Director31 May 1990Active
Shenavall, Drummond Terrace, Crieff, PH7 4AF

Director-Active
6 Cairnie Road, Glencarse, Perth, PH2 7NA

Director-Active
5 St Johns Place, Perth, PH1 5SZ

Director06 June 2001Active
Brookfield, Drummond Terrace, Crieff, PH7 4AN

Director-Active
Fernhill House, Manse Road, Perth, PH2 7AF

Director05 February 2001Active
14 Lauder Crescent, Perth, PH1 1SU

Director13 February 1995Active
18 Kirkhill Drive, Luncarty, Perth, PH1 3UR

Director10 June 1991Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Address

Change sail address company with old address new address.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2020-08-10Address

Change registered office address company with date old address new address.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.