Company NameEast Renfrewshire Chamber Of Commerce
Company StatusActive
Company NumberSC374164
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 March 2010(14 years, 2 months ago)

Business Activity

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

Directors

Director NameMr John Fleming Hamilton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Glen Doll Road
Neilston
Glasgow
G78 3QR
Scotland
Director NameMr David Jeffrey Hunter
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2015(5 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleFilm Producer
Country of ResidenceScotland
Correspondence AddressRadleigh House / 1
Golf Road Clarkston
Glasgow
G76 7HU
Scotland
Director NameMs Martine Debra Nadler
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(7 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House / 1
Golf Road Clarkston
Glasgow
G76 7HU
Scotland
Director NameMrs Victoria Elizabeth Mustard
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2018(8 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House / 1
Golf Road Clarkston
Glasgow
G76 7HU
Scotland
Director NameMs Shirley Russell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(12 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House / 1
Golf Road Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Andrew John McLean Loughlin
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(12 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House / 1
Golf Road Clarkston
Glasgow
G76 7HU
Scotland
Director NameAlexandra Maud Melrose
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Carse View Drive
Bearsden
Glasgow
G61 3NJ
Scotland
Director NameJohn A'Hara
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address68a East Kilbride Road
Busby
Glasgow
G76 8HU
Scotland
Director NameGordon James Brown
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Stamperland Avenue
Clarkston
Glasgow
G76 8EX
Scotland
Director NameJames Vincent Luke Waters
Date of BirthJune 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address63 Carlibar Road
Barrhead
Glasgow
G78 1AE
Scotland
Director NameMr Michael James Roy
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Arthurlie Street
Barrhead
Glasgow
G78 2EW
Scotland
Director NameIan Edgeley Traill
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address110 Beech Avenue
Newton Mearns
Glasgow
G77 5BL
Scotland
Secretary NameJohn A'Hara
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address68a East Kilbride Road
Busby
Glasgow
G76 8HU
Scotland
Director NameMr Stephen Derek Taylor
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Glenpark Avenue
Thornliebank
Glasgow
G46 7JE
Scotland
Director NameDavid Atkinson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 06 May 2014)
RoleGraphic Designer
Country of ResidenceScotland
Correspondence AddressRadleigh House / 1
Golf Road Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Nicholas Stefan Cohen
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 2011)
RoleInformation Technology
Country of ResidenceScotland
Correspondence Address68a East Kilbride Road
Busby
Glasgow
G76 8HU
Scotland
Director NameMr Roy Craig Provan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 27 August 2014)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressRadleigh House / 1
Golf Road Clarkston
Glasgow
G76 7HU
Scotland
Director NameMrs Debra Harriet Clapham
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(2 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House / 1
Golf Road Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr John Gerard O'Hara
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(2 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 August 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressRadleigh House / 1
Golf Road Clarkston
Glasgow
G76 7HU
Scotland
Director NameMichelle Denholm McCabe
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(2 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House / 1
Golf Road Clarkston
Glasgow
G76 7HU
Scotland
Director NameLaura McKinnon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(3 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House / 1
Golf Road Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Alistair Edmund Marr
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(4 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House / 1
Golf Road Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Carlos Matthew Alba
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(4 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House / 1
Golf Road Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Kenneth John Mathie
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2017)
RoleFundraising Manager
Country of ResidenceScotland
Correspondence AddressRadleigh House / 1
Golf Road Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Roger Lorne Mackenzie
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(5 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House / 1
Golf Road Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Colin Stuart Thomas
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House / 1
Golf Road Clarkston
Glasgow
G76 7HU
Scotland
Director NameMs Laura Marion Molloy
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(7 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House / 1
Golf Road Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Martin John O'Hara
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(7 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House / 1
Golf Road Clarkston
Glasgow
G76 7HU
Scotland

Contact

Websitewww.eastrenchamber.org.uk
Email address[email protected]
Telephone0141 8876181
Telephone regionGlasgow

Location

Registered Address19 Prestwick Place
Newton Mearns
Glasgow
G77 5AY
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£24,965
Cash£14,235

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

18 December 2020Termination of appointment of Martin John O'hara as a director on 17 December 2020 (1 page)
3 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
18 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
14 December 2018Appointment of Mrs Victoria Elizabeth Mustard as a director on 14 December 2018 (2 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 September 2018Termination of appointment of John Gerard O'hara as a director on 23 August 2018 (1 page)
3 September 2018Termination of appointment of Alistair Edmund Marr as a director on 23 August 2018 (1 page)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
27 February 2018Appointment of Ms Laura Marion Molloy as a director on 30 June 2017 (2 pages)
27 February 2018Termination of appointment of Colin Stuart Thomas as a director on 15 November 2017 (1 page)
27 February 2018Termination of appointment of Michelle Denholm Mccabe as a director on 30 June 2017 (1 page)
27 February 2018Termination of appointment of Stephen Derek Taylor as a director on 30 June 2017 (1 page)
27 February 2018Appointment of Mr Martin John O'hara as a director on 15 November 2017 (2 pages)
27 February 2018Termination of appointment of Kenneth John Mathie as a director on 30 June 2017 (1 page)
27 February 2018Appointment of Ms Martine Debra Nadler as a director on 15 November 2017 (2 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 March 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
22 March 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
4 January 2017Termination of appointment of Laura Mckinnon as a director on 23 December 2016 (1 page)
4 January 2017Termination of appointment of Laura Mckinnon as a director on 23 December 2016 (1 page)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 November 2016Appointment of Mr Colin Stuart Thomas as a director on 4 October 2016 (2 pages)
1 November 2016Appointment of Mr Colin Stuart Thomas as a director on 4 October 2016 (2 pages)
24 October 2016Termination of appointment of Roger Lorne Mackenzie as a director on 4 October 2016 (1 page)
24 October 2016Termination of appointment of Roger Lorne Mackenzie as a director on 4 October 2016 (1 page)
21 March 2016Annual return made up to 4 March 2016 no member list (7 pages)
21 March 2016Annual return made up to 4 March 2016 no member list (7 pages)
11 February 2016Appointment of Mr Kenneth John Mathie as a director on 5 October 2015 (2 pages)
11 February 2016Appointment of Mr David Hunter as a director on 5 October 2015 (2 pages)
11 February 2016Appointment of Mr David Hunter as a director on 5 October 2015 (2 pages)
11 February 2016Appointment of Mr Kenneth John Mathie as a director on 5 October 2015 (2 pages)
19 January 2016Termination of appointment of Carlos Matthew Alba as a director on 6 January 2016 (1 page)
19 January 2016Termination of appointment of Carlos Matthew Alba as a director on 6 January 2016 (1 page)
21 December 2015Appointment of Mr Roger Lorne Mackenzie as a director on 19 October 2015 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Appointment of Mr Roger Lorne Mackenzie as a director on 19 October 2015 (2 pages)
17 August 2015Termination of appointment of Roy Craig Provan as a director on 27 August 2014 (1 page)
17 August 2015Termination of appointment of Roy Craig Provan as a director on 27 August 2014 (1 page)
25 March 2015Annual return made up to 4 March 2015 no member list (7 pages)
25 March 2015Annual return made up to 4 March 2015 no member list (7 pages)
25 March 2015Annual return made up to 4 March 2015 no member list (7 pages)
12 March 2015Appointment of Mr Carlos Matthew Alba as a director on 20 January 2015 (3 pages)
12 March 2015Appointment of Mr Carlos Matthew Alba as a director on 20 January 2015 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 September 2014Appointment of Mr Alistair Edmund Marr as a director on 6 May 2014 (3 pages)
3 September 2014Appointment of Mr Alistair Edmund Marr as a director on 6 May 2014 (3 pages)
3 September 2014Appointment of Mr Alistair Edmund Marr as a director on 6 May 2014 (3 pages)
15 May 2014Termination of appointment of David Atkinson as a director (1 page)
15 May 2014Termination of appointment of David Atkinson as a director (1 page)
25 March 2014Annual return made up to 4 March 2014 no member list (6 pages)
25 March 2014Annual return made up to 4 March 2014 no member list (6 pages)
25 March 2014Annual return made up to 4 March 2014 no member list (6 pages)
12 March 2014Appointment of Laura Mckinnon as a director (3 pages)
12 March 2014Appointment of Laura Mckinnon as a director (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 August 2013Appointment of Michelle Denholm Mccabe as a director (3 pages)
29 August 2013Appointment of Michelle Denholm Mccabe as a director (3 pages)
28 June 2013Termination of appointment of Debra Clapham as a director (1 page)
28 June 2013Termination of appointment of Debra Clapham as a director (1 page)
15 May 2013Annual return made up to 4 March 2013 no member list (5 pages)
15 May 2013Annual return made up to 4 March 2013 no member list (5 pages)
15 May 2013Annual return made up to 4 March 2013 no member list (5 pages)
25 April 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
25 April 2013Registered office address changed from 2 Spiersbridge Way Spiersbridge Business Park Thornliebank Glasgow G46 8NG on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 2 Spiersbridge Way Spiersbridge Business Park Thornliebank Glasgow G46 8NG on 25 April 2013 (1 page)
25 April 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
22 October 2012Appointment of Debra Harriet Clapham as a director (3 pages)
22 October 2012Appointment of Debra Harriet Clapham as a director (3 pages)
16 October 2012Appointment of John Gerard O'hara as a director (3 pages)
16 October 2012Appointment of John Gerard O'hara as a director (3 pages)
5 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 August 2012Second filing of AR01 previously delivered to Companies House made up to 4 March 2012 (23 pages)
30 August 2012Termination of appointment of John A'hara as a director (2 pages)
30 August 2012Registered office address changed from 68a East Kilbride Road Busby Glasgow G76 8HU on 30 August 2012 (2 pages)
30 August 2012Termination of appointment of John A'hara as a director (2 pages)
30 August 2012Second filing of AR01 previously delivered to Companies House made up to 4 March 2012 (23 pages)
30 August 2012Second filing of AR01 previously delivered to Companies House made up to 4 March 2012 (23 pages)
30 August 2012Registered office address changed from 68a East Kilbride Road Busby Glasgow G76 8HU on 30 August 2012 (2 pages)
17 August 2012Termination of appointment of James Waters as a director (2 pages)
17 August 2012Termination of appointment of Laura Molloy as a director (2 pages)
17 August 2012Termination of appointment of Laura Molloy as a director (2 pages)
17 August 2012Termination of appointment of Gordon Brown as a director (2 pages)
17 August 2012Termination of appointment of James Waters as a director (2 pages)
17 August 2012Termination of appointment of John A'hara as a secretary (2 pages)
17 August 2012Termination of appointment of Gordon Brown as a director (2 pages)
17 August 2012Termination of appointment of Ian Traill as a director (2 pages)
17 August 2012Termination of appointment of Ian Traill as a director (2 pages)
17 August 2012Termination of appointment of John A'hara as a secretary (2 pages)
10 August 2012Appointment of Stephen Derek Taylor as a director (2 pages)
10 August 2012Appointment of Stephen Derek Taylor as a director (2 pages)
29 March 2012Annual return made up to 4 March 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 30/08/2012
(10 pages)
29 March 2012Annual return made up to 4 March 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 30/08/2012
(10 pages)
29 March 2012Annual return made up to 4 March 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 30/08/2012
(10 pages)
28 December 2011Termination of appointment of Michael Roy as a director (2 pages)
28 December 2011Termination of appointment of Nicholas Cohen as a director (2 pages)
28 December 2011Termination of appointment of Michael Roy as a director (2 pages)
28 December 2011Termination of appointment of Nicholas Cohen as a director (2 pages)
7 December 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
7 December 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
27 June 2011Appointment of Mr Nicholas Stefan Cohen as a director (3 pages)
27 June 2011Appointment of Mr Nicholas Stefan Cohen as a director (3 pages)
24 June 2011Appointment of Roy Craig Provan as a director (3 pages)
24 June 2011Appointment of David Atkinson as a director (3 pages)
24 June 2011Appointment of Laura Marion Dowds as a director (3 pages)
24 June 2011Appointment of David Atkinson as a director (3 pages)
24 June 2011Appointment of Roy Craig Provan as a director (3 pages)
24 June 2011Appointment of Laura Marion Dowds as a director (3 pages)
20 May 2011Annual return made up to 4 March 2011 no member list (8 pages)
20 May 2011Annual return made up to 4 March 2011 no member list (8 pages)
20 May 2011Annual return made up to 4 March 2011 no member list (8 pages)
21 March 2011Current accounting period extended from 31 March 2011 to 31 May 2011 (3 pages)
21 March 2011Termination of appointment of Alexandra Melrose as a director (2 pages)
21 March 2011Registered office address changed from 2 Spiersbridge Way Spiersbridge Business Park Thornliebank Glasgow G46 8NG on 21 March 2011 (2 pages)
21 March 2011Current accounting period extended from 31 March 2011 to 31 May 2011 (3 pages)
21 March 2011Registered office address changed from 2 Spiersbridge Way Spiersbridge Business Park Thornliebank Glasgow G46 8NG on 21 March 2011 (2 pages)
21 March 2011Termination of appointment of Alexandra Melrose as a director (2 pages)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(43 pages)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(43 pages)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(43 pages)