LOCHABER CHAMBER OF COMMERCE

Address:
15 High Street, Fort William, PH33 6DH, Scotland

LOCHABER CHAMBER OF COMMERCE is a business entity registered at Companies House, UK, with entity identifier is SC469407. The registration start date is February 7, 2014. The current status is Active.

Company Overview

Company Number SC469407
Company Name LOCHABER CHAMBER OF COMMERCE
Registered Address 15 High Street
Fort William
PH33 6DH
Scotland
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2014-02-07
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-03-07
Returns Last Update 2016-02-07
Confirmation Statement Due Date 2021-03-21
Confirmation Statement Last Update 2020-02-07
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94990 Activities of other membership organizations n.e.c.

Office Location

Address 15 HIGH STREET
Post Town FORT WILLIAM
Post Code PH33 6DH
Country SCOTLAND

Companies with the same location

Entity Name Office Address
LOCHABER CHAMBER ENTERPRISE LIMITED 15 High Street, Fort William, PH33 6DH, Scotland

Companies with the same post code

Entity Name Office Address
SLAINTE MHATH GIFTS LTD 25 High Street, Fort William, Inverness-shire, PH33 6DH, Scotland
THE WILDCAT CAFE LTD 21 High Street, Fort William, PH33 6DH, Scotland
LOCHABER GEOPARK ASSOCIATION 55a High Street, High Street, Fort William, Inverness-shire, PH33 6DH, Scotland
LOCHABER GEOPARK TRADING LIMITED 55a High Street, Fort William, Inverness-shire, PH33 6DH, Scotland
FORT FAST FOOD LIMITED 37 High Street, Fort William, PH33 6DH, United Kingdom
THE 57TH PARALLEL LTD. 65 High Street, Fort William, Inverness-shire, PH33 6DH, Scotland
KEBABISH 1 LIMITED 37 High Street, Fort William, PH33 6DH, Scotland
CORPORATE HIGHLANDS LTD. 65 High Street, Fort William, Inverness-shire, PH33 6DH, Scotland

Companies with the same post town

Entity Name Office Address
MINGARY CASTLE LTD 4 Caledonian Road, Corpach, Fort William, PH33 7LD, Scotland
PETER MURPHY & CO ESTATE AGENTS LTD Unit 1c Sheraton Retail Park, Lochybridge, Fort William, PH33 7NU, United Kingdom
SJM CARRIERS LIMITED Beneray, Onich, Fort William, Highland, PH33 6SE, Scotland
COORIE IN CANDLES LTD Braemar, Lundy Gardens, Fort William, Highland, PH33 6PD, United Kingdom
SHORE VIEW HOLIDAYS LTD 1 Erracht Drive, Caol, Fort William, PH33 7AX, Scotland
NEW MISSION CANDLE CO. LTD The Old Mission House, Kinlocheil, Fort William, PH33 7NP, Scotland
NEVIS.SCOT LTD 11 Blar Mhor Road, Caol, Fort William, PH33 7HN, Scotland
YOUR ADVENTURE SCOTLAND LTD Torrin Cottage, Banavie, Fort William, PH33 7LX, Scotland
CONCRETE GROUNDWORK’S GROUP LIMITED 95 Camanachd Crescent, Fort William, PH33 6XL, Scotland
G&M HEALTH&SAFETY LTD 11 Perth Place, Fort William, PH33 6UL, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BELL, Jonathan Richard Miles Director (Active) Twin Deer Law, Torlundy, Fort William, Inverness-Shire, Scotland, PH33 6SW June 1971 /
9 October 2014
Scottish /
Scotland
Lawyer
BERARDELLI, Bruno Leo Nello Director (Active) Hill Farm, Torlundy, Fort William, Inverness-Shire, Scotland, PH33 6SP March 1977 /
11 August 2014
British /
Scotland
Managing Director
COUPLAND, Frazer Thomas Director (Active) 15 High Street, Fort William, Scotland, PH33 6DH April 1964 /
1 July 2016
British /
Scotland
Event Organiser
DAVIS, Sine Director (Active) 15 High Street, Fort William, Scotland, PH33 6DH November 1969 /
29 October 2015
Scottish /
Scotland
Hotel Owner
HIND, Donald Director (Active) Corpach Cottage, Corpach, Fort William, Inverness-Shire, Scotland, PH33 7JR September 1953 /
3 March 2014
British /
Scotland
Company Director
MACFARLANE, Peter Thomas Director (Active) 15 High Street, Fort William, Scotland, PH33 6DH July 1958 /
1 July 2016
British /
Scotland
Managing Director
MACFARLANE, Stephen Director (Active) Glenuig Inn, Glenuig, Lochailort, Inverness-Shire, Scotland, PH38 4NG December 1960 /
16 June 2014
British /
United Kingdom
Director
SIMPKINSON, Matthew Vaughan Director (Active) 15 High Street, Fort William, Scotland, PH33 6DH January 1981 /
1 July 2016
British /
Scotland
Finance Director
AUSTIN, Marian Josephine Director (Resigned) Nevis Range, Torlundy, Fort William, Inverness-Shire, Scotland, PH33 6SQ March 1959 /
3 March 2014
Scottish /
United Kingdom
Manager
BELL, Jonathan Richard Miles Director (Resigned) Airds House, An Aird, Fort William, Inverness-Shire, United Kingdom, PH33 6BL June 1971 /
7 February 2014
Scottish /
Scotland
Partner(Legal)
COUTTS, James Director (Resigned) 11 Bunlossit, Roy Bridge, Inverness-Shire, Scotland, PH31 4AG June 1932 /
3 March 2014
Scottish /
Scotland
Tutor
FERGUSON, John Carswell Director (Resigned) 4 Dumfries Place, Fort William, Inverness-Shire, Scotland, PH33 6UQ July 1956 /
3 March 2014
Scottish /
Scotland
Photographer
GIBBINS, Roger William, Dr Director (Resigned) Mullach Na Craobhan, Onich, Fort William, Inverness-Shire, Scotland, PH33 6SE December 1957 /
3 March 2014
British /
Scotland
Executive Coach
HUMPHREYS, Anthony Victor Director (Resigned) Tigh Stobban, Banavie, Fort William, Inverness-Shire, Scotland, PH33 7LX July 1959 /
9 October 2014
British /
Scotland
Accountant
JAMES, Stephanie Clare Director (Resigned) Burnlea, Achintore Road, Fort William, Inverness-Shire, Scotland, PH33 6RN October 1955 /
3 March 2014
British /
Scotland
Psychologist
KEEN, Andrew Michael Director (Resigned) Torlinnhe, Achintore Road, Fort William, Inverness-Shire, Scotland, PH33 6RW July 1956 /
3 March 2014
British /
Scotland
Guest House Owner
LEITCH, Stewart Macpherson Director (Resigned) Heatherdale, Banavie, Fort William, Inverness-Shire, Scotland, PH33 7PZ August 1948 /
3 March 2014
British /
Scotland
Hotelier
PESCOD, Michael John Director (Resigned) 6 Hillview Drive, Corpach, Fort William, Inverness-Shire, Scotland, PH33 7LS September 1972 /
9 October 2014
British /
Scotland
Mountain Guide
RUSSELL, Christopher Director (Resigned) West Glenmhor, North Road, Fort William, Inverness-Shire, Uk, PH33 6TQ December 1983 /
30 April 2014
British /
Uk
Tour Guide
WIDDOP, Anne Director (Resigned) Grahams Manse, Arisaig, Arisaig, Inverness-Shire, Scotland, PH39 4NJ February 1963 /
10 July 2014
British /
Scotland
Company Director
MACPHEE NOMINEES LIMITED Director (Resigned) Airds House, An Aird, Fort William, Inverness-Shire, PH33 6BL /
7 February 2014
/

Competitor

Search similar business entities

Post Town FORT WILLIAM
Post Code PH33 6DH
SIC Code 94990 - Activities of other membership organizations n.e.c.

Improve Information

Please provide details on LOCHABER CHAMBER OF COMMERCE by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches