Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE
Company Information for

MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE

MOULSDALE HOUSE, 24D MILTON ROAD EAST, EDINBURGH, EH15 2PP,
Company Registration Number
SC174638
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Midlothian And East Lothian Chamber Of Commerce
MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE was founded on 1997-04-18 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Midlothian And East Lothian Chamber Of Commerce is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE
 
Legal Registered Office
MOULSDALE HOUSE
24D MILTON ROAD EAST
EDINBURGH
EH15 2PP
Other companies in EH15
 
Previous Names
MIDLOTHIAN CHAMBER OF COMMERCE17/08/2007
Filing Information
Company Number SC174638
Company ID Number SC174638
Date formed 1997-04-18
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB717090543  
Last Datalog update: 2023-10-08 02:10:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE

Current Directors
Officer Role Date Appointed
HAZEL EILEEN SCOBBIE
Company Secretary 2014-07-31
GEORGE ARCHIBALD
Director 2013-01-01
KEITH MCDONALD BARBOUR
Director 2011-08-31
CHRISTA ANN CAMERON
Director 2011-12-14
NEIL LOVAT FRASER
Director 2009-08-27
JOHN FLEMING ALLAN MCMILLAN
Director 2012-08-30
ARCHIBALD PATERSON
Director 2010-10-14
BARBARA ALLYSON SHARMAN
Director 2013-10-02
GEORGE ALEXANDER WALKER
Director 2009-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
JIM BRYANT
Director 2012-08-30 2017-05-30
MARY JOHNSTONE YOUNG
Company Secretary 2013-02-04 2014-07-31
GREGOR CUMMING MURRAY
Company Secretary 1998-10-16 2012-10-31
RUSSELL STUART IMRIE
Director 2007-08-30 2012-06-27
STUART LEITCH MACKINNON
Director 2007-08-30 2012-06-27
NIGEL D J DUNCAN
Director 2006-11-14 2011-06-23
AMANDA JANE CLARK
Director 2009-08-27 2010-03-24
COLIN NEIL BURNETT
Director 2004-11-11 2009-08-27
BRYAN DOUGLAS LESLIE
Director 2007-08-30 2009-08-12
ALASTAIR JOHN KEATINGE
Director 2004-11-11 2008-08-27
NICOLAS GORDON-SMITH
Director 2007-08-30 2008-04-09
CHARLES HAROLD GIBBS
Director 2007-08-30 2008-03-04
ISABEL JEAN ANDERSON
Director 2007-08-30 2008-02-27
JIM DUNSMUIR
Director 2002-08-21 2007-06-06
COLIN MACFARLANE
Director 2002-08-21 2006-08-31
CHRISTOPHER DAVID LING
Director 2004-04-15 2005-11-14
JAMES DARLING
Director 2004-04-15 2005-05-16
TIMOTHY JAMES KENTISH BARNES
Director 1998-05-08 2004-08-26
GERALD JOHN GOLDWYRE
Director 2000-12-04 2004-03-31
DAVID HAMILTON
Director 1998-05-08 2002-08-21
MURDO JOHN MACKENZIE
Director 1998-05-08 2002-08-21
PATRICK JOHN WILLIAM MARK
Director 1998-02-17 2002-08-21
ANGUS DONALD MACKINTOSH MACDONALD
Director 1998-10-16 2000-10-02
JOHN CLARKE
Director 1998-05-08 1999-05-06
ANNE SOLLY
Company Secretary 1997-04-18 1998-10-16
DONALD FREDERICK LEACH
Director 1998-05-08 1998-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE ARCHIBALD DALKEITH BUSINESS RENEWAL Director 2014-04-01 CURRENT 1998-03-18 Dissolved 2017-06-06
GEORGE ARCHIBALD NEWBATTLE ABBEY COLLEGE Director 2014-01-21 CURRENT 2004-02-05 Active
GEORGE ARCHIBALD MIDLOTHIAN BUSINESS INCUBATION LTD Director 2013-02-06 CURRENT 2013-02-06 Active - Proposal to Strike off
GEORGE ARCHIBALD GREEN BUSINESS PARTNERSHIP LIMITED Director 2012-10-30 CURRENT 2005-09-26 Dissolved 2016-03-29
GEORGE ARCHIBALD BUSINESS ENVIRONMENT PARTNERSHIP LIMITED Director 2012-10-30 CURRENT 2005-09-29 Dissolved 2016-03-29
GEORGE ARCHIBALD BRIGHT GREEN BUSINESS LTD Director 2012-10-30 CURRENT 2005-09-26 Active
GEORGE ARCHIBALD BRIGHT GREEN HYDROGEN LTD Director 2010-01-22 CURRENT 2006-12-19 Active
GEORGE ARCHIBALD BUSINESS PARTNERSHIP LIMITED Director 2005-12-08 CURRENT 1985-07-26 Active
GEORGE ARCHIBALD A & R PROPERTY (SCOTLAND) LIMITED Director 2000-02-01 CURRENT 2000-02-01 Dissolved 2015-12-29
KEITH MCDONALD BARBOUR BUSINESS PARTNERSHIP LIMITED Director 2017-04-01 CURRENT 1985-07-26 Active
CHRISTA ANN CAMERON C A CAMERON ACA LIMITED Director 2010-06-08 CURRENT 2010-06-08 Active - Proposal to Strike off
NEIL LOVAT FRASER MEDITEXTS UK LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active - Proposal to Strike off
JOHN FLEMING ALLAN MCMILLAN ENJOY EAST LOTHIAN TRADING LIMITED Director 2017-09-20 CURRENT 2013-01-29 Active
JOHN FLEMING ALLAN MCMILLAN THE EDINBURGH AND LOTHIANS GREENSPACE TRUST Director 2017-06-14 CURRENT 1991-06-17 Active
JOHN FLEMING ALLAN MCMILLAN COCKENZIE HOUSE & GARDENS Director 2016-08-04 CURRENT 2012-09-14 Active
JOHN FLEMING ALLAN MCMILLAN EAST LOTHIAN INVESTMENTS LIMITED Director 2012-06-06 CURRENT 1998-07-09 Active
JOHN FLEMING ALLAN MCMILLAN EAST LOTHIAN LAND LIMITED Director 2012-06-06 CURRENT 2000-06-27 Active
JOHN FLEMING ALLAN MCMILLAN ENJOY EAST LOTHIAN LIMITED Director 2012-05-15 CURRENT 2009-03-10 Active
BARBARA ALLYSON SHARMAN LETHAM LIMITED Director 2008-06-11 CURRENT 2008-06-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-02CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2023-05-01DIRECTOR APPOINTED MR. NIGEL D J DUNCAN
2023-05-01DIRECTOR APPOINTED MR. STANLEY DOUGLAS BOWEN
2023-05-01APPOINTMENT TERMINATED, DIRECTOR STANLEY DOUGLAS BOWEN
2023-02-03Appointment of Mr. Raghid Mouawad as company secretary on 2023-02-03
2023-01-27APPOINTMENT TERMINATED, DIRECTOR FIONA FORREST-ANDERSON
2022-10-11Unaudited abridged accounts made up to 2022-03-31
2022-04-29CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2022-03-17AP01DIRECTOR APPOINTED MRS KAREN JOY RITCHIE
2022-03-17TM02Termination of appointment of Hazel Eileen Scobbie on 2022-03-04
2022-03-09CH01Director's details changed for Ms Fiona Forrest-Anderson on 2022-03-08
2021-05-16CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2021-05-16AP01DIRECTOR APPOINTED MS FIONA FORREST-ANDERSON
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ALEXANDER WALKER
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ALLYSON SHARMAN
2020-01-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LOVAT FRASER
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2018-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-02AUDAUDITOR'S RESIGNATION
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JIM BRYANT
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-04-28AR0118/04/16 ANNUAL RETURN FULL LIST
2015-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-12AR0118/04/15 ANNUAL RETURN FULL LIST
2014-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-08-05AP03Appointment of Mrs Hazel Eileen Scobbie as company secretary on 2014-07-31
2014-08-05TM02Termination of appointment of Mary Johnstone Young on 2014-07-31
2014-05-02AR0118/04/14 ANNUAL RETURN FULL LIST
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MARSHALL
2013-11-19AP01DIRECTOR APPOINTED MRS BARBARA ALLYSON SHARMAN
2013-10-03AP01DIRECTOR APPOINTED MR JOHN FLEMING ALLAN MCMILLAN
2013-10-03AP01DIRECTOR APPOINTED MR JIM BRYANT
2013-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-04-25AR0118/04/13 ANNUAL RETURN FULL LIST
2013-04-09AP01DIRECTOR APPOINTED MR GEORGE ARCHIBALD
2013-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/13 FROM 42/3 Hardengreen Business Park Dalkeith Midlothian EH22 3NU
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR MURRAY
2013-02-04AP03Appointment of Mrs Mary Johnstone Young as company secretary
2013-02-04TM02APPOINTMENT TERMINATED, SECRETARY GREGOR MURRAY
2012-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-19AP01DIRECTOR APPOINTED MR CHARLES GEORGE MARSHALL
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR STUART MACKINNON
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL IMRIE
2012-07-17AR0118/04/12 NO MEMBER LIST
2012-07-17AP01DIRECTOR APPOINTED MRS CHRISTA ANN CAMERON
2012-07-16AP01DIRECTOR APPOINTED MR KEITH MCDONALD BARBOUR
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RAE
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DUNCAN
2011-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-26AR0118/04/11 NO MEMBER LIST
2011-05-26AP01DIRECTOR APPOINTED MR ARCHIBALD PATERSON
2011-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL FRASER / 26/05/2011
2010-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-24AR0118/04/10
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM READE
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA CLARK
2009-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-15288aDIRECTOR APPOINTED NEIL FRASER
2009-09-08288aDIRECTOR APPOINTED AMANDA JANE CLARK
2009-09-04288aDIRECTOR APPOINTED GEORGE ALEXANDER WALKER
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR FRANCIS PRIOR
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR COLIN BURNETT
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR BRYAN LESLIE
2009-05-21363aANNUAL RETURN MADE UP TO 18/04/09
2009-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-16RES01ADOPT ARTICLES 10/12/2008
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR KEATINGE
2008-04-18363aANNUAL RETURN MADE UP TO 18/04/08
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR NICOLAS GORDON-SMITH
2008-03-10288bAPPOINTMENT TERMINATE, DIRECTOR ISABEL JEAN ANDERSON LOGGED FORM
2008-03-08288bAPPOINTMENT TERMINATED DIRECTOR CHARLES GIBBS
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-19288aNEW DIRECTOR APPOINTED
2008-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-26288aNEW DIRECTOR APPOINTED
2007-10-26288aNEW DIRECTOR APPOINTED
2007-10-26288aNEW DIRECTOR APPOINTED
2007-10-26288aNEW DIRECTOR APPOINTED
2007-10-26288aNEW DIRECTOR APPOINTED
2007-08-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-17CERTNMCOMPANY NAME CHANGED MIDLOTHIAN CHAMBER OF COMMERCE CERTIFICATE ISSUED ON 17/08/07
2007-08-17288bDIRECTOR RESIGNED
2007-05-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE

Intangible Assets
Patents
We have not found any records of MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE registering or being granted any patents
Domain Names
We do not have the domain name information for MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE
Trademarks
We have not found any records of MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.