Midlothian And East Lothian Chamber Of Commerce EDINBURGH


Midlothian And East Lothian Chamber Of Commerce started in year 1997 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC174638. The Midlothian And East Lothian Chamber Of Commerce company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Edinburgh at Moulsdale House. Postal code: EH15 2PP. Since 2007-08-17 Midlothian And East Lothian Chamber Of Commerce is no longer carrying the name Midlothian Chamber Of Commerce.

At the moment there are 7 directors in the the company, namely Nigel D., Karen R. and George A. and others. In addition one secretary - Raghid M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Midlothian And East Lothian Chamber Of Commerce Address / Contact

Office Address Moulsdale House
Office Address2 24d Milton Road East
Town Edinburgh
Post code EH15 2PP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC174638
Date of Incorporation Fri, 18th Apr 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Nigel D.

Position: Director

Appointed: 20 April 2023

Raghid M.

Position: Secretary

Appointed: 03 February 2023

Karen R.

Position: Director

Appointed: 04 March 2022

George A.

Position: Director

Appointed: 01 January 2013

John M.

Position: Director

Appointed: 30 August 2012

Christa C.

Position: Director

Appointed: 14 December 2011

Keith B.

Position: Director

Appointed: 31 August 2011

Archibald P.

Position: Director

Appointed: 14 October 2010

Stanley B.

Position: Director

Appointed: 20 April 2023

Resigned: 01 May 2023

Fiona F.

Position: Director

Appointed: 01 April 2020

Resigned: 26 January 2023

Hazel S.

Position: Secretary

Appointed: 31 July 2014

Resigned: 04 March 2022

Barbara S.

Position: Director

Appointed: 02 October 2013

Resigned: 01 April 2019

Mary J.

Position: Secretary

Appointed: 04 February 2013

Resigned: 31 July 2014

Jim B.

Position: Director

Appointed: 30 August 2012

Resigned: 30 May 2017

Charles M.

Position: Director

Appointed: 19 July 2012

Resigned: 28 August 2013

Neil F.

Position: Director

Appointed: 27 August 2009

Resigned: 06 September 2017

Amanda C.

Position: Director

Appointed: 27 August 2009

Resigned: 24 March 2010

George W.

Position: Director

Appointed: 27 August 2009

Resigned: 31 March 2021

Isabel A.

Position: Director

Appointed: 30 August 2007

Resigned: 27 February 2008

Francis P.

Position: Director

Appointed: 30 August 2007

Resigned: 20 July 2009

Charles G.

Position: Director

Appointed: 30 August 2007

Resigned: 04 March 2008

Nicolas G.

Position: Director

Appointed: 30 August 2007

Resigned: 09 April 2008

Bryan L.

Position: Director

Appointed: 30 August 2007

Resigned: 12 August 2009

Gregor M.

Position: Director

Appointed: 30 August 2007

Resigned: 31 October 2012

Stuart M.

Position: Director

Appointed: 30 August 2007

Resigned: 27 June 2012

Russell I.

Position: Director

Appointed: 30 August 2007

Resigned: 27 June 2012

Nigel D.

Position: Director

Appointed: 14 November 2006

Resigned: 23 June 2011

Robert R.

Position: Director

Appointed: 14 November 2006

Resigned: 31 August 2011

Colin B.

Position: Director

Appointed: 11 November 2004

Resigned: 27 August 2009

Alastair K.

Position: Director

Appointed: 11 November 2004

Resigned: 27 August 2008

Malcolm R.

Position: Director

Appointed: 11 November 2004

Resigned: 24 September 2009

Christopher L.

Position: Director

Appointed: 15 April 2004

Resigned: 14 November 2005

James D.

Position: Director

Appointed: 15 April 2004

Resigned: 16 May 2005

Jim D.

Position: Director

Appointed: 21 August 2002

Resigned: 06 June 2007

Colin M.

Position: Director

Appointed: 21 August 2002

Resigned: 31 August 2006

Neville P.

Position: Director

Appointed: 01 February 2002

Resigned: 15 August 2003

Elizabeth R.

Position: Director

Appointed: 21 August 2001

Resigned: 21 August 2002

Gerald G.

Position: Director

Appointed: 04 December 2000

Resigned: 31 March 2004

Andrew S.

Position: Director

Appointed: 04 December 2000

Resigned: 21 November 2002

Douglas W.

Position: Director

Appointed: 21 January 2000

Resigned: 21 August 2003

Angus M.

Position: Director

Appointed: 16 October 1998

Resigned: 02 October 2000

Gregor M.

Position: Secretary

Appointed: 16 October 1998

Resigned: 31 October 2012

Lillian M.

Position: Director

Appointed: 15 September 1998

Resigned: 08 May 2000

Donald L.

Position: Director

Appointed: 08 May 1998

Resigned: 16 June 1998

Murdo M.

Position: Director

Appointed: 08 May 1998

Resigned: 21 August 2002

David R.

Position: Director

Appointed: 08 May 1998

Resigned: 26 August 2004

Patrick P.

Position: Director

Appointed: 08 May 1998

Resigned: 21 August 2002

Donald M.

Position: Director

Appointed: 08 May 1998

Resigned: 21 August 2002

David H.

Position: Director

Appointed: 08 May 1998

Resigned: 21 August 2002

John C.

Position: Director

Appointed: 08 May 1998

Resigned: 06 May 1999

Timothy B.

Position: Director

Appointed: 08 May 1998

Resigned: 26 August 2004

William W.

Position: Director

Appointed: 08 May 1998

Resigned: 13 December 2000

Patrick M.

Position: Director

Appointed: 17 February 1998

Resigned: 21 August 2002

Anne S.

Position: Secretary

Appointed: 18 April 1997

Resigned: 16 October 1998

Peter S.

Position: Director

Appointed: 18 April 1997

Resigned: 20 October 1998

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Business Partnership Ltd from Edinburgh, Scotland. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Business Partnership Ltd

24d Moulsdale House Milton Road East, Edinburgh, EH15 2PP, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number 094490
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Midlothian Chamber Of Commerce August 17, 2007
The Midlothian Chamber Of Commerce February 2, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand31 55612 87251 22447 588 
Current Assets42 02924 47569 44758 57144 075
Debtors10 47311 60318 2233 546 
Net Assets Liabilities10 7537 7358 28125 76329 219
Other
Accumulated Depreciation Impairment Property Plant Equipment8 220    
Additions Other Than Through Business Combinations Property Plant Equipment -8 220   
Creditors31 27616 74061 16627 23814 856
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 220   
Net Current Assets Liabilities10 7537 7358 28131 33329 219
Property Plant Equipment Gross Cost8 220    
Total Assets Less Current Liabilities10 7537 7358 28131 33329 219
Provisions For Liabilities Balance Sheet Subtotal   5 570 

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 20th, September 2023
Free Download (3 pages)

Company search

Advertisements