MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE - EDINBURGH


Company Profile Company Filings

Overview

MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EDINBURGH and has the status: Active.
MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE was incorporated 27 years ago on 18/04/1997 and has the registered number: SC174638. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE - EDINBURGH

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

MOULSDALE HOUSE
EDINBURGH
EH15 2PP

This Company Originates in : United Kingdom
Previous trading names include:
MIDLOTHIAN CHAMBER OF COMMERCE (until 17/08/2007)

Confirmation Statements

Last Statement Next Statement Due
18/04/2023 02/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GEORGE ARCHIBALD Feb 1948 British Director 2013-01-01 CURRENT
MR ARCHIBALD PATERSON Dec 1947 British Director 2010-10-14 CURRENT
MRS KAREN JOY RITCHIE Dec 1979 British Director 2022-03-04 CURRENT
MR JOHN FLEMING ALLAN MCMILLAN Dec 1951 British Director 2012-08-30 CURRENT
NIGEL D J DUNCAN Jul 1950 British Director 2023-04-20 CURRENT
MRS CHRISTA ANN CAMERON Jan 1955 American Director 2011-12-14 CURRENT
MR KEITH MCDONALD BARBOUR Jan 1955 British Director 2011-08-31 CURRENT
MR. RAGHID MOUAWAD Secretary 2023-02-03 CURRENT
LILLIAN BRENDA MORRELL Mar 1952 British Director 1998-09-15 UNTIL 2000-05-08 RESIGNED
DONALD TOUGH MARSHALL Aug 1942 British Director 1998-05-08 UNTIL 2002-08-21 RESIGNED
GREGOR CUMMING MURRAY Apr 1957 British Director 2007-08-30 UNTIL 2012-10-31 RESIGNED
PATRICK JOHN WILLIAM MARK May 1939 British Director 1998-02-17 UNTIL 2002-08-21 RESIGNED
COUNCILLOR RUSSELL STUART IMRIE Dec 1948 British Director 2007-08-30 UNTIL 2012-06-27 RESIGNED
NEVILLE SYMES PETTS Jul 1937 British Director 2002-02-01 UNTIL 2003-08-15 RESIGNED
PATRICK ROBERT PRENTER Sep 1939 British Director 1998-05-08 UNTIL 2002-08-21 RESIGNED
MRS MARY JOHNSTONE YOUNG Secretary 2013-02-04 UNTIL 2014-07-31 RESIGNED
DR. FRANCIS GEORGE RICHARD PRIOR Mar 1949 British Director 2007-08-30 UNTIL 2009-07-20 RESIGNED
STUART LEITCH MACKINNON May 1953 British Director 2007-08-30 UNTIL 2012-06-27 RESIGNED
MURDO JOHN MACKENZIE Jun 1950 British Director 1998-05-08 UNTIL 2002-08-21 RESIGNED
COLIN MACFARLANE Oct 1940 British Director 2002-08-21 UNTIL 2006-08-31 RESIGNED
MR ANGUS DONALD MACKINTOSH MACDONALD Apr 1939 British Director 1998-10-16 UNTIL 2000-10-02 RESIGNED
CHRISTOPHER DAVID LING Oct 1968 British Director 2004-04-15 UNTIL 2005-11-14 RESIGNED
BRYAN DOUGLAS LESLIE Jul 1968 British Director 2007-08-30 UNTIL 2009-08-12 RESIGNED
PROFESSOR DONALD FREDERICK LEACH Jun 1931 British Director 1998-05-08 UNTIL 1998-06-16 RESIGNED
MR CHARLES GEORGE MARSHALL Aug 1952 British Director 2012-07-19 UNTIL 2013-08-28 RESIGNED
ANNE SOLLY Dec 1961 British Secretary 1997-04-18 UNTIL 1998-10-16 RESIGNED
MRS HAZEL EILEEN SCOBBIE Secretary 2014-07-31 UNTIL 2022-03-04 RESIGNED
GREGOR CUMMING MURRAY Apr 1957 British Secretary 1998-10-16 UNTIL 2012-10-31 RESIGNED
MRS BARBARA ALLYSON SHARMAN Feb 1955 British Director 2013-10-02 UNTIL 2019-04-01 RESIGNED
MR. STANLEY DOUGLAS BOWEN Jul 1953 British Director 2023-04-20 UNTIL 2023-05-01 RESIGNED
CHARLES HAROLD GIBBS Sep 1950 British Director 2007-08-30 UNTIL 2008-03-04 RESIGNED
MR NEIL LOVAT FRASER Oct 1954 British Director 2009-08-27 UNTIL 2017-09-06 RESIGNED
MS FIONA FORREST-ANDERSON Apr 1977 British Director 2020-04-01 UNTIL 2023-01-26 RESIGNED
JIM DUNSMUIR Feb 1950 British Director 2002-08-21 UNTIL 2007-06-06 RESIGNED
NIGEL D J DUNCAN Jul 1950 British Director 2006-11-14 UNTIL 2011-06-23 RESIGNED
JAMES DARLING Apr 1961 British Director 2004-04-15 UNTIL 2005-05-16 RESIGNED
MR JOHN CLARKE May 1950 British Director 1998-05-08 UNTIL 1999-05-06 RESIGNED
AMANDA JANE CLARK Sep 1962 British Director 2009-08-27 UNTIL 2010-03-24 RESIGNED
DR NICOLAS GORDON-SMITH Jan 1951 British Director 2007-08-30 UNTIL 2008-04-09 RESIGNED
MR COLIN NEIL BURNETT Jul 1965 British Director 2004-11-11 UNTIL 2009-08-27 RESIGNED
MR ROBERT HART RAE Apr 1947 British Director 2006-11-14 UNTIL 2011-08-31 RESIGNED
TIMOTHY JAMES KENTISH BARNES Jan 1961 British Director 1998-05-08 UNTIL 2004-08-26 RESIGNED
ISABEL JEAN ANDERSON May 1957 British Director 2007-08-30 UNTIL 2008-02-27 RESIGNED
MR JIM BRYANT Apr 1943 British Director 2012-08-30 UNTIL 2017-05-30 RESIGNED
MR DAVID HAMILTON Oct 1950 British Director 1998-05-08 UNTIL 2002-08-21 RESIGNED
MR GERALD JOHN GOLDWYRE Aug 1953 British Director 2000-12-04 UNTIL 2004-03-31 RESIGNED
ALASTAIR JOHN KEATINGE Oct 1957 British Director 2004-11-11 UNTIL 2008-08-27 RESIGNED
MR DAVID FORBES RUTHERFORD Nov 1955 British Director 1998-05-08 UNTIL 2004-08-26 RESIGNED
ELIZABETH RENNEX May 1950 British Director 2001-08-21 UNTIL 2002-08-21 RESIGNED
MALCOLM WILLIAM READE Aug 1963 British Director 2004-11-11 UNTIL 2009-09-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Business Partnership Ltd 2016-04-06 Edinburgh   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FSB PUBLICATIONS LIMITED BLACKPOOL Active SMALL 58142 - Publishing of consumer and business journals and periodicals
BUSINESS PARTNERSHIP LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MOREDUN ANIMAL HEALTH LIMITED PENICUIK Active DORMANT 99999 - Dormant Company
EDINBURGH BIO-PARKS LIMITED PENICUIK Active DORMANT 99999 - Dormant Company
DALKEITH BUSINESS RENEWAL DALKEITH Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
STIRLING COUNTY RUGBY FOOTBALL CLUB Active GROUP 93120 - Activities of sport clubs
STIRLING COUNTY (BRIDGEHAUGH) LIMITED STIRLING Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
A & R PROPERTY (SCOTLAND) LIMITED LASSWADE Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
MIDLOTHIAN SURE START DALKEITH SCOTLAND Active SMALL 88910 - Child day-care activities
NIGEL DUNCAN MEDIA LIMITED DALKEITH Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
NEWBATTLE ABBEY COLLEGE MIDLOTHIAN Active FULL 85320 - Technical and vocational secondary education
GIBBS BUSINESS SOLUTIONS LTD. EAST LOTHIAN Active MICRO ENTITY 62020 - Information technology consultancy activities
GREEN BUSINESS PARTNERSHIP LIMITED EDINBURGH Dissolved... SMALL 63990 - Other information service activities n.e.c.
BRIGHT GREEN BUSINESS LTD EDINBURGH Active DORMANT 63990 - Other information service activities n.e.c.
BUSINESS ENVIRONMENT PARTNERSHIP LIMITED EDINBURGH Dissolved... SMALL 63990 - Other information service activities n.e.c.
BRIGHT GREEN HYDROGEN LTD EDINBURGH Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
LETHAM LIMITED COLDSTREAM SCOTLAND Active MICRO ENTITY 55100 - Hotels and similar accommodation
MIDLOTHIAN BUSINESS INCUBATION LTD DALKEITH Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
MEDITEXTS UK LIMITED EDINBURGH Dissolved... 86900 - Other human health activities

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BUSINESS PARTNERSHIP LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BRIGHT GREEN BUSINESS LTD EDINBURGH Active DORMANT 63990 - Other information service activities n.e.c.
BRIGHT GREEN HYDROGEN LTD EDINBURGH Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
EDINBURGH COLLEGE DEVELOPMENT TRUST EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.