Dunbartonshire Chamber Of Commerce CLYDEBANK


Founded in 2000, Dunbartonshire Chamber Of Commerce, classified under reg no. SC210956 is an active company. Currently registered at Whitecrook Business Centre G81 1QF, Clydebank the company has been in the business for twenty four years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Sat, 12th Jun 2004 Dunbartonshire Chamber Of Commerce is no longer carrying the name West Dunbartonshire Chamber Of Commerce.

At present there are 8 directors in the the firm, namely Paul K., Jason G. and Mary-Ann S. and others. In addition one secretary - Paul K. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dunbartonshire Chamber Of Commerce Address / Contact

Office Address Whitecrook Business Centre
Office Address2 78 Whitecrook Street
Town Clydebank
Post code G81 1QF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC210956
Date of Incorporation Wed, 13th Sep 2000
Industry Activities of business and employers membership organizations
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Paul K.

Position: Secretary

Appointed: 23 October 2023

Paul K.

Position: Director

Appointed: 23 October 2023

Jason G.

Position: Director

Appointed: 07 April 2021

Mary-Ann S.

Position: Director

Appointed: 16 June 2020

Sharon C.

Position: Director

Appointed: 13 September 2019

Philip B.

Position: Director

Appointed: 17 December 2015

Nicholas A.

Position: Director

Appointed: 29 March 2013

Erik A.

Position: Director

Appointed: 25 October 2012

Damon S.

Position: Director

Appointed: 27 November 2003

Louise W.

Position: Director

Appointed: 13 September 2019

Resigned: 07 April 2021

Russell S.

Position: Director

Appointed: 13 September 2017

Resigned: 07 April 2021

Hayley H.

Position: Director

Appointed: 22 March 2016

Resigned: 13 September 2017

James S.

Position: Director

Appointed: 10 September 2015

Resigned: 21 February 2016

Mark M.

Position: Director

Appointed: 24 January 2013

Resigned: 31 March 2015

James R.

Position: Director

Appointed: 30 May 2012

Resigned: 12 May 2016

Gary G.

Position: Director

Appointed: 09 June 2011

Resigned: 19 June 2013

June H.

Position: Director

Appointed: 31 March 2011

Resigned: 04 May 2016

Angela K.

Position: Director

Appointed: 31 March 2011

Resigned: 01 September 2011

James R.

Position: Secretary

Appointed: 24 February 2011

Resigned: 23 October 2023

James R.

Position: Director

Appointed: 31 January 2011

Resigned: 23 October 2023

Gordon B.

Position: Director

Appointed: 19 November 2010

Resigned: 07 December 2011

Iain R.

Position: Director

Appointed: 26 August 2010

Resigned: 09 June 2011

Russell S.

Position: Director

Appointed: 26 August 2010

Resigned: 27 June 2012

Iain R.

Position: Director

Appointed: 28 May 2009

Resigned: 09 June 2011

Fiona M.

Position: Director

Appointed: 28 May 2009

Resigned: 31 March 2010

Gordon P.

Position: Director

Appointed: 28 May 2009

Resigned: 24 March 2011

Derek M.

Position: Director

Appointed: 28 May 2009

Resigned: 30 March 2011

Janet D.

Position: Director

Appointed: 01 October 2008

Resigned: 30 March 2011

Martin W.

Position: Director

Appointed: 15 September 2007

Resigned: 28 May 2009

Alexander G.

Position: Director

Appointed: 26 April 2007

Resigned: 24 April 2008

Gary G.

Position: Director

Appointed: 26 April 2007

Resigned: 30 March 2011

John W.

Position: Director

Appointed: 30 November 2006

Resigned: 19 December 2007

Catherine O.

Position: Director

Appointed: 27 April 2006

Resigned: 26 April 2007

Keith U.

Position: Director

Appointed: 27 April 2006

Resigned: 09 June 2011

Joyce M.

Position: Director

Appointed: 14 September 2005

Resigned: 31 December 2010

Matthew F.

Position: Director

Appointed: 28 April 2005

Resigned: 26 April 2007

Fraser C.

Position: Director

Appointed: 25 November 2004

Resigned: 19 June 2013

Robert W.

Position: Director

Appointed: 01 April 2004

Resigned: 12 May 2016

Roger M.

Position: Director

Appointed: 09 March 2004

Resigned: 28 April 2005

Jackie S.

Position: Director

Appointed: 24 February 2004

Resigned: 26 April 2007

Peter C.

Position: Director

Appointed: 17 January 2004

Resigned: 28 April 2005

Scott M.

Position: Secretary

Appointed: 02 December 2003

Resigned: 24 February 2011

Caroline P.

Position: Director

Appointed: 27 November 2003

Resigned: 28 April 2005

John C.

Position: Director

Appointed: 27 November 2003

Resigned: 31 March 2015

Mary P.

Position: Director

Appointed: 27 November 2003

Resigned: 28 April 2005

James C.

Position: Director

Appointed: 27 November 2003

Resigned: 25 November 2004

Brian M.

Position: Director

Appointed: 27 November 2003

Resigned: 28 May 2009

James R.

Position: Director

Appointed: 19 March 2001

Resigned: 09 June 2011

Fiona H.

Position: Director

Appointed: 19 March 2001

Resigned: 30 November 2003

William W.

Position: Director

Appointed: 13 September 2000

Resigned: 08 April 2001

Robert H.

Position: Director

Appointed: 13 September 2000

Resigned: 28 February 2001

Elizabeth M.

Position: Director

Appointed: 13 September 2000

Resigned: 30 November 2003

Mark H.

Position: Director

Appointed: 13 September 2000

Resigned: 30 November 2003

Ernest T.

Position: Director

Appointed: 13 September 2000

Resigned: 28 February 2001

Iain R.

Position: Director

Appointed: 13 September 2000

Resigned: 30 November 2003

Acs Nominees Limited

Position: Nominee Director

Appointed: 13 September 2000

Resigned: 13 September 2000

Acs Secretaries Limited

Position: Nominee Secretary

Appointed: 13 September 2000

Resigned: 13 September 2000

Scott M.

Position: Director

Appointed: 13 September 2000

Resigned: 18 March 2011

Agnes J.

Position: Director

Appointed: 13 September 2000

Resigned: 28 February 2001

Elizabeth M.

Position: Secretary

Appointed: 13 September 2000

Resigned: 30 November 2003

Company previous names

West Dunbartonshire Chamber Of Commerce June 12, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth13 9125 725       
Balance Sheet
Cash Bank On Hand  18 04110 32226 92743 42255 48874 70872 762
Current Assets18 20027 44544 29332 06931 53047 37975 140111 89894 639
Debtors  27 25121 7474 6033 95743 75937 19021 877
Net Assets Liabilities 5 72517 88117 63329 66944 09646 33484 58080 461
Other Debtors       1 684 
Property Plant Equipment  4273482781 3271 2613 3072 645
Net Assets Liabilities Including Pension Asset Liability13 9125 725       
Reserves/Capital
Shareholder Funds13 9125 725       
Other
Version Production Software     2 020   
Accrued Liabilities  5 2634 500     
Accrued Liabilities Deferred Income      49 11912 7126 600
Accumulated Depreciation Impairment Property Plant Equipment  1 2381 3171 3871 719 3 7294 391
Additions Other Than Through Business Combinations Property Plant Equipment     1 381   
Average Number Employees During Period       33
Corporation Tax Payable      5419 131 
Creditors 21 83027 83914 7842 1394 61013 42730 62516 823
Fixed Assets138110427  1 3271 2613 3072 645
Increase Decrease In Depreciation Impairment Property Plant Equipment       683662
Increase From Depreciation Charge For Year Property Plant Equipment   7970332 683662
Net Current Assets Liabilities13 7745 61517 45417 28529 39142 76985 82081 27377 816
Other Creditors  6 0115 932     
Other Taxation Social Security Payable       8 78210 223
Prepayments Accrued Income  1 000   24 107  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 000   24 107  
Property Plant Equipment Gross Cost  1 6651 6651 6653 046 7 0367 036
Recoverable Value-added Tax      5 5521 218 
Taxation Social Security Payable  2 5502 4159464 409   
Total Additions Including From Business Combinations Property Plant Equipment       2 729 
Total Assets Less Current Liabilities13 9125 72517 881  44 09687 08184 58080 461
Trade Creditors Trade Payables  14 0141 9371 1932014 514  
Trade Debtors Trade Receivables  26 25121 7474 6033 95714 10034 28821 877
Accrued Liabilities Not Expressed Within Creditors Subtotal      40 747  
Creditors Due Within One Year4 42621 830       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, August 2023
Free Download (8 pages)

Company search

Advertisements