Company NameLanarkshire Chamber Of Commerce
Company StatusDissolved
Company NumberSC250375
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 June 2003(20 years, 10 months ago)
Dissolution Date14 June 2019 (4 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Secretary NameMr Neil John Kennedy
StatusClosed
Appointed02 March 2014(10 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 14 June 2019)
RoleCompany Director
Correspondence Address10 Kirkland Park
Strathaven
Lanarkshire
ML10 6AR
Scotland
Director NameMr Neil John Kennedy
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(11 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 14 June 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address10 Kirkland Park
Strathaven
Lanarkshire
ML10 6AR
Scotland
Director NameMr Jimmy Taylor Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBonnington
The Pleasance
Kirkfieldbank
Lanark
ML11 9TG
Scotland
Director NameMr Malcolm Stephen Southern
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleI.F.A.
Country of ResidenceScotland
Correspondence Address49 Royal Gardens
Bothwell
Glasgow
G71 8SY
Scotland
Director NameLisa Reekie
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleFinancial Director
Correspondence Address25 Buchanan Drive
Cambuslang
Glasgow
Lanarkshire
G72 8BD
Scotland
Director NameMr Ian Alistair Macpherson
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address9 Garnock Park
East Kilbride
Glasgow
Lanarkshire
G74 2HZ
Scotland
Director NameMr Samuel Robert Westwood
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Annan Glade
Motherwell
Lanarkshire
ML1 2BT
Scotland
Director NameMr David Alexander Elder
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Dunlin
Stewartfield
East Kilbride
Glasgow
G74 4RU
Scotland
Director NameMr Thomas Allan Blackley
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Inveravon Drive
Motherwell
North Lanarkshire
ML1 3BQ
Scotland
Secretary NameMr Samuel Robert Westwood
NationalityBritish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Annan Glade
Motherwell
Lanarkshire
ML1 2BT
Scotland
Director NameMr Gordon Muir
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(1 month, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 22 September 2008)
RoleCoach Hirer
Country of ResidenceScotland
Correspondence Address1 Powell Street
Douglas Water
Lanark
South Lanarkshire
ML11 9PP
Scotland
Director NameMartin Super
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(1 month, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 26 February 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Grieve Croft
Silverwood
Bothwell
G71 8LU
Scotland
Director NameNicholas James Johnston
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(4 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 02 March 2004)
RoleArea Manager
Correspondence Address20 Redwood Crescent
Hamilton
Lanarkshire
ML3 8SZ
Scotland
Director NameRobert Cran Gall
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 17 September 2007)
RoleSolicitor
Correspondence Address56 Muirhead
Stonehouse
ML9 3HQ
Scotland
Director NameMr James Taylor Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(2 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Pleasance Bungalow
Kirkfieldbank
Lanark
Lanarkshire
ML11 9TG
Scotland
Director NameMr Ian Stewart Brooks
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(2 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 December 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Humbie Road
Eaglesham
Glasgow
Lanarkshire
G76 0LX
Scotland
Director NameAlastair James McGregor Warwick
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 March 2008)
RoleChief Exec
Correspondence Address17 Denbeath Court
Barnccuith Park
Hamilton
Lanarkshire
ML3 7TR
Scotland
Director NameMrs Elaine Loudon
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(3 years, 3 months after company formation)
Appointment Duration3 years (resigned 06 October 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngledene
1 Carlisle Road
Hamilton
Lanarkshire
ML3 7BZ
Scotland
Director NameMr Maurice William Logie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(4 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 March 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address5 Rowan Grove
Quarter
Hamilton
Lanarkshire
ML3 7TT
Scotland
Director NameMr Douglas Watson Hendry
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 2010)
RoleBanker
Country of ResidenceScotland
Correspondence Address3 Flemington Court
Strathaven
Lanarkshire
ML10 6FL
Scotland
Director NameAlan Brown
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2009)
RoleFinancial Services Operations
Country of ResidenceScotland
Correspondence Address22 Antonine Road
Dullatur
Glasgow
Strathclyde
G68 0FE
Scotland
Director NameMr John Brown
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(6 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2015)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressBarncluith Business Centre Townhead Street
Hamilton
Lanarkshire
ML3 7DP
Scotland
Director NameMr Samuel Wylie Walker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Glenheath Drive
Glenboig
Coatbridge
Lanarkshire
ML5 2SU
Scotland
Secretary NameMr Samuel Wylie Walker
StatusResigned
Appointed19 December 2011(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 March 2014)
RoleCompany Director
Correspondence AddressBarncluith Business Centre Townhead Street
Hamilton
Lanarkshire
ML3 7DP
Scotland

Contact

Websitelanarkshirechamber.org
Telephone01698 426882
Telephone regionMotherwell

Location

Registered AddressH5 Newark Business Park
Newark Road South
Glenrothes
KY7 4NS
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£100,761
Cash£1,767
Current Liabilities£37,119

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 August 2017Compulsory strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2016Annual return made up to 2 June 2016 no member list (4 pages)
12 September 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
1 July 2015Registered office address changed from Barncluith Business Centre Townhead Street Hamilton Lanarkshire ML3 7DP to C/O Neil Kennedy West Stand, New Douglas Park Cadzow Avenue Hamilton Lanarkshire ML3 0FT on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Barncluith Business Centre Townhead Street Hamilton Lanarkshire ML3 7DP to C/O Neil Kennedy West Stand, New Douglas Park Cadzow Avenue Hamilton Lanarkshire ML3 0FT on 1 July 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 June 2015Annual return made up to 2 June 2015 no member list (3 pages)
30 June 2015Annual return made up to 2 June 2015 no member list (3 pages)
28 January 2015Appointment of Mr Neil John Kennedy as a director on 1 January 2015 (2 pages)
28 January 2015Appointment of Mr Neil John Kennedy as a director on 1 January 2015 (2 pages)
28 January 2015Termination of appointment of John Brown as a director on 1 January 2015 (1 page)
28 January 2015Termination of appointment of John Brown as a director on 1 January 2015 (1 page)
19 July 2014Annual return made up to 2 June 2014 no member list (3 pages)
19 July 2014Annual return made up to 2 June 2014 no member list (3 pages)
28 March 2014Termination of appointment of Maurice Logie as a director (1 page)
28 March 2014Termination of appointment of Malcolm Southern as a director (1 page)
3 March 2014Appointment of Mr Neil John Kennedy as a secretary (2 pages)
2 March 2014Termination of appointment of Samuel Walker as a director (1 page)
2 March 2014Termination of appointment of Samuel Walker as a secretary (1 page)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
9 January 2014Annual return made up to 2 June 2013 no member list (4 pages)
9 January 2014Annual return made up to 2 June 2013 no member list (4 pages)
9 January 2014Appointment of Mr John Brown as a director (2 pages)
31 July 2013Compulsory strike-off action has been suspended (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
22 August 2012Director's details changed for Mr Malcolm Stephen Southern on 1 March 2012 (2 pages)
22 August 2012Director's details changed for Mr Malcolm Stephen Southern on 1 March 2012 (2 pages)
22 August 2012Annual return made up to 2 June 2012 no member list (4 pages)
22 August 2012Annual return made up to 2 June 2012 no member list (4 pages)
10 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 March 2012Registered office address changed from Old Bank Chambers 44 Civic Square Motherwell North Lanarkshire ML1 1TP on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Old Bank Chambers 44 Civic Square Motherwell North Lanarkshire ML1 1TP on 7 March 2012 (1 page)
5 February 2012Appointment of Mr Samuel Wylie Walker as a secretary (1 page)
15 December 2011Termination of appointment of Samuel Westwood as a director (1 page)
15 December 2011Termination of appointment of Samuel Westwood as a secretary (1 page)
15 December 2011Termination of appointment of Ian Brooks as a director (1 page)
3 October 2011Appointment of Mr Samuel Wylie Walker as a director (2 pages)
16 June 2011Annual return made up to 2 June 2011 no member list (6 pages)
16 June 2011Annual return made up to 2 June 2011 no member list (6 pages)
16 June 2011Termination of appointment of James Gilchrist as a director (1 page)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 January 2011Memorandum and Articles of Association (23 pages)
13 December 2010Termination of appointment of Douglas Hendry as a director (1 page)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2010Director's details changed for Mr Maurice William Logie on 2 June 2010 (2 pages)
20 July 2010Annual return made up to 2 June 2010 no member list (8 pages)
20 July 2010Annual return made up to 2 June 2010 no member list (8 pages)
20 July 2010Director's details changed for Mr Maurice William Logie on 2 June 2010 (2 pages)
15 June 2010Director's details changed for Ian Stewart Brooks on 2 June 2010 (2 pages)
15 June 2010Director's details changed for Ian Stewart Brooks on 2 June 2010 (2 pages)
15 June 2010Director's details changed for Malcolm Stephen Southern on 2 June 2010 (2 pages)
15 June 2010Director's details changed for Malcolm Stephen Southern on 2 June 2010 (2 pages)
15 June 2010Director's details changed for Douglas Watson Hendry on 2 June 2010 (2 pages)
15 June 2010Director's details changed for Samuel Robert Westwood on 2 June 2010 (2 pages)
15 June 2010Appointment of Mr Maurice William Logie as a director (1 page)
15 June 2010Director's details changed for Douglas Watson Hendry on 2 June 2010 (2 pages)
15 June 2010Director's details changed for Samuel Robert Westwood on 2 June 2010 (2 pages)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 January 2010Termination of appointment of Alan Brown as a director (2 pages)
10 November 2009Termination of appointment of Elaine Loudon as a director (1 page)
10 November 2009Termination of appointment of David Elder as a director (1 page)
19 June 2009Annual return made up to 02/06/09 (4 pages)
19 June 2009Appointment terminated director gordon muir (1 page)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 January 2009Appointment terminate, director jacqueline lee logged form (1 page)
4 December 2008Director appointed douglas watson hendry (2 pages)
4 December 2008Director appointed alan brown (2 pages)
6 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
3 June 2008Annual return made up to 02/06/08 (4 pages)
3 June 2008Appointment terminated director alastair warwick (1 page)
8 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 September 2007Director resigned (1 page)
21 June 2007Annual return made up to 02/06/07 (3 pages)
22 December 2006New director appointed (2 pages)
17 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 November 2006New director appointed (2 pages)
12 June 2006Annual return made up to 02/06/06 (6 pages)
5 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2005Director resigned (1 page)
29 June 2005Annual return made up to 02/06/05 (6 pages)
28 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 June 2004Annual return made up to 02/06/04 (6 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
6 December 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
9 September 2003Director resigned (1 page)
4 September 2003New director appointed (2 pages)
2 June 2003Incorporation (40 pages)