Company NameThe East Lothian Chamber Of Commerce Limited
Company StatusDissolved
Company NumberSC174639
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 April 1997(27 years ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Jensen Birrell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2012(14 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 10 May 2016)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressArdmore House 2nd Floor
40 George Street
Edinburgh
EH2 2LE
Scotland
Secretary NameMrs Lynn Wallace
StatusClosed
Appointed06 October 2015(18 years, 5 months after company formation)
Appointment Duration7 months, 1 week (closed 10 May 2016)
RoleCompany Director
Correspondence AddressArdmore House 2nd Floor
40 George Street
Edinburgh
EH2 2LE
Scotland
Director NameMr Peter Henry Stillwell
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(same day as company formation)
RoleChief Executive
Correspondence AddressFirth House
Roslin
Midlothian
EH25 9QH
Scotland
Secretary NameAnne Solly
NationalityBritish
StatusResigned
Appointed18 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address3/9 Ettrick Road
Merchiston
Edinburgh
EH10 5BJ
Scotland
Secretary NameHeather Jean Stevenson
NationalityBritish
StatusResigned
Appointed16 October 1998(1 year, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address2nd Floor, 19 Montpelier Park
Edinburgh
EH10 4LX
Scotland
Director NameWilliam Arthur Furness
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(2 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2004)
RoleChief Executive
Correspondence Address26 Moray Place
Edinburgh
Midlothian
EH3 6DA
Scotland
Director NameMs Agnes Lawrie Addie Shonaig Macpherson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 July 2004)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressLochcote
Linlithgow
West Lothian
EH49 6QE
Scotland
Secretary NameMrs Elaine Janet Hill
NationalityBritish
StatusResigned
Appointed29 August 2003(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 January 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Trainers Brae
North Berwick
East Lothian
EH39 4NR
Scotland
Director NameMr Peter James Taylor
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(7 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 December 2006)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressFoxfield 10 Cramond Road North
Edinburgh
Midlothian
EH4 6HS
Scotland
Director NameDr Ronald James Hewitt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(7 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 December 2011)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressCapital House 2 Festival Square
Edinburgh
Lothians
EH3 9SU
Scotland
Secretary NameMrs Cheryl Suzette Symon
NationalityBritish
StatusResigned
Appointed09 September 2006(9 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 2012)
RoleCompany Director
Correspondence AddressEllon Cottage
15 Park Road
Eskbank
Midlothian
EH22 3DF
Scotland
Director NameMr Graham Birse
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(9 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Hawkcraig Road
Aberdour
Fife
KY3 0XB
Scotland
Secretary NameMs Sylvia Clare Jenkins
StatusResigned
Appointed01 June 2012(15 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 2015)
RoleCompany Director
Correspondence AddressArdmore House 2nd Floor
40 George Street
Edinburgh
EH2 2LE
Scotland
Secretary NameNKE Business Services Ltd (Corporation)
StatusResigned
Appointed19 January 2006(8 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 September 2006)
Correspondence Address4 Acredales
Linlithgow
West Lothian
EH49 6HY
Scotland

Contact

Websitewww.edinburghchamber.co.uk
Email address[email protected]
Telephone0131 2212999
Telephone regionEdinburgh

Location

Registered AddressArdmore House 2nd Floor
40 George Street
Edinburgh
EH2 2LE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016Application to strike the company off the register (3 pages)
16 February 2016Application to strike the company off the register (3 pages)
21 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 October 2015Appointment of Mrs Lynn Wallace as a secretary on 6 October 2015 (2 pages)
6 October 2015Appointment of Mrs Lynn Wallace as a secretary on 6 October 2015 (2 pages)
29 September 2015Termination of appointment of Sylvia Clare Jenkins as a secretary on 29 September 2015 (1 page)
29 September 2015Termination of appointment of Sylvia Clare Jenkins as a secretary on 29 September 2015 (1 page)
6 May 2015Annual return made up to 18 April 2015 no member list (2 pages)
6 May 2015Annual return made up to 18 April 2015 no member list (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 April 2014Annual return made up to 18 April 2014 no member list (2 pages)
28 April 2014Annual return made up to 18 April 2014 no member list (2 pages)
11 March 2014Registered office address changed from Ground Floor Capital House 2 Festival Square Edinburgh EH3 9SU on 11 March 2014 (1 page)
11 March 2014Registered office address changed from Ground Floor Capital House 2 Festival Square Edinburgh EH3 9SU on 11 March 2014 (1 page)
16 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 April 2013Annual return made up to 18 April 2013 no member list (2 pages)
26 April 2013Annual return made up to 18 April 2013 no member list (2 pages)
6 November 2012Termination of appointment of Graham Robertson Birse as a director (1 page)
6 November 2012Termination of appointment of Graham Robertson Birse as a director (1 page)
11 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 June 2012Annual return made up to 18 April 2012 no member list (3 pages)
1 June 2012Termination of appointment of Cheryl Symon as a secretary (1 page)
1 June 2012Termination of appointment of Cheryl Symon as a secretary (1 page)
1 June 2012Appointment of Ms Sylvia Clare Jenkins as a secretary (1 page)
1 June 2012Appointment of Ms Sylvia Clare Jenkins as a secretary (1 page)
1 June 2012Annual return made up to 18 April 2012 no member list (3 pages)
4 February 2012Termination of appointment of Ronald Hewitt as a director (1 page)
4 February 2012Appointment of Mr David Jensen Birrell as a director (2 pages)
4 February 2012Appointment of Mr David Jensen Birrell as a director (2 pages)
4 February 2012Termination of appointment of Ronald Hewitt as a director (1 page)
19 April 2011Annual return made up to 18 April 2011 no member list (4 pages)
19 April 2011Annual return made up to 18 April 2011 no member list (4 pages)
8 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 May 2010Annual return made up to 18 April 2010 no member list (3 pages)
6 May 2010Annual return made up to 18 April 2010 no member list (3 pages)
26 November 2009Director's details changed for Ronald Hewitt on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Ronald Hewitt on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Ronald Hewitt on 1 November 2009 (2 pages)
14 May 2009Annual return made up to 18/04/09 (2 pages)
14 May 2009Annual return made up to 18/04/09 (2 pages)
14 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 November 2008Annual return made up to 18/04/08 (2 pages)
26 November 2008Annual return made up to 18/04/08 (2 pages)
14 April 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
14 April 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
8 August 2007Annual return made up to 18/04/07
  • 363(287) ‐ Registered office changed on 08/08/07
(4 pages)
8 August 2007Annual return made up to 18/04/07
  • 363(287) ‐ Registered office changed on 08/08/07
(4 pages)
13 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
13 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
18 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
18 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006New director appointed (2 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed (2 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed (2 pages)
7 July 2006Registered office changed on 07/07/06 from: 27 melville street edinburgh lothian EH3 7JF (1 page)
7 July 2006Registered office changed on 07/07/06 from: 27 melville street edinburgh lothian EH3 7JF (1 page)
12 May 2006Annual return made up to 18/04/06 (4 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Annual return made up to 18/04/06 (4 pages)
25 January 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
25 January 2006New secretary appointed (2 pages)
25 January 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
25 January 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
25 January 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
25 January 2006New secretary appointed (2 pages)
21 April 2005New director appointed (1 page)
21 April 2005Annual return made up to 18/04/05 (3 pages)
21 April 2005Annual return made up to 18/04/05 (3 pages)
21 April 2005New director appointed (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
18 October 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
18 October 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (3 pages)
30 July 2004New director appointed (3 pages)
26 April 2004Annual return made up to 18/04/04 (4 pages)
26 April 2004Annual return made up to 18/04/04 (4 pages)
4 September 2003New secretary appointed (2 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003Secretary resigned (1 page)
4 September 2003New secretary appointed (2 pages)
28 May 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
28 May 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
23 April 2003Annual return made up to 18/04/03 (4 pages)
23 April 2003Annual return made up to 18/04/03 (4 pages)
4 December 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
4 December 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
18 September 2002New director appointed (3 pages)
18 September 2002New director appointed (3 pages)
9 May 2002Annual return made up to 18/04/02 (3 pages)
9 May 2002Annual return made up to 18/04/02 (3 pages)
31 August 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
31 August 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
30 April 2001Annual return made up to 18/04/01 (3 pages)
30 April 2001Annual return made up to 18/04/01 (3 pages)
8 March 2001Registered office changed on 08/03/01 from: conference house, 152 morrison street edinburgh EH3 8EB (1 page)
8 March 2001Registered office changed on 08/03/01 from: conference house, 152 morrison street edinburgh EH3 8EB (1 page)
11 October 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
11 October 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
9 May 2000Annual return made up to 18/04/00 (3 pages)
9 May 2000Annual return made up to 18/04/00 (3 pages)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
25 May 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
25 May 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
16 May 1999Annual return made up to 18/04/99 (4 pages)
16 May 1999Annual return made up to 18/04/99 (4 pages)
16 February 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
16 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
16 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 1999Secretary's particulars changed (1 page)
11 January 1999Secretary's particulars changed (1 page)
16 November 1998Secretary resigned (1 page)
16 November 1998Secretary resigned (1 page)
21 April 1998Annual return made up to 18/04/98 (4 pages)
21 April 1998Annual return made up to 18/04/98 (4 pages)
18 April 1997Incorporation (10 pages)
18 April 1997Incorporation (10 pages)