ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Perthshire Chamber Of Commerce

Perthshire Chamber Of Commerce is an active company incorporated on 30 September 1941 with the registered office located in Perth, Perth and Kinross. Perthshire Chamber Of Commerce was registered 83 years ago.
Status
Active
Active since incorporation
Company No
SC021856
Private limited by guarantee without share capital
Scottish Company
Age
83 years
Incorporated 30 September 1941
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 June 2025 (2 months ago)
Next confirmation dated 26 June 2026
Due by 10 July 2026 (10 months remaining)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 68 days
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2024
Was due on 30 June 2025 (2 months ago)
Contact
Address
Mb3, Kinnoull House Mb3, Kinnoull House
Friarton Road
Perth
Perth And Kinross
PH2 7DG
United Kingdom
Address changed on 30 Jun 2025 (2 months ago)
Previous address was 66 Tay Street Perth PH2 8RA Scotland
Telephone
01738448325
Email
Available in Endole App
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Director • Owner • British • Lives in Scotland • Born in Jun 1974
Director • Partner • British • Lives in Scotland • Born in Apr 1967
Director • Director Or Marketing • Scottish • Lives in Scotland • Born in Jul 1968
Director • British • Lives in Scotland • Born in Aug 1967
Director • Manager • British • Lives in Scotland • Born in Feb 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Strathearn Engineering Ltd
Gordon Kenneth Stephen Leckie is a mutual person.
Active
Crieff Hydro Limited
Gordon Kenneth Stephen Leckie is a mutual person.
Active
Peebles Hydro Limited
Gordon Kenneth Stephen Leckie is a mutual person.
Active
Highland Adventure Safaris Limited
Gordon Kenneth Stephen Leckie is a mutual person.
Active
Graham Hygiene Services Ltd
Callum McKenna is a mutual person.
Active
Letham Development Ltd
Keith Michael Scobbie is a mutual person.
Active
Freedom Hotels (Management) Limited
Gordon Kenneth Stephen Leckie is a mutual person.
Active
Heaven Scent ( Milnathort) Limited
Andrew David Scott is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
£1.18K
Decreased by £36.35K (-97%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£193.28K
Increased by £16.06K (+9%)
Total Liabilities
-£120.18K
Increased by £10.71K (+10%)
Net Assets
£73.1K
Increased by £5.36K (+8%)
Debt Ratio (%)
62%
Increased by 0.41% (+1%)
Latest Activity
Confirmation Submitted
10 Days Ago on 27 Aug 2025
Lori Mcgaffney Resigned
1 Month Ago on 10 Jul 2025
Inspection Address Changed
2 Months Ago on 30 Jun 2025
Inspection Address Changed
2 Months Ago on 30 Jun 2025
Registers Moved To Inspection Address
2 Months Ago on 27 Jun 2025
Confirmation Submitted
2 Months Ago on 26 Jun 2025
Steven Scott Stewart Resigned
11 Months Ago on 9 Oct 2024
Andrew David Scott Resigned
11 Months Ago on 9 Oct 2024
Mr James Denholm Appointed
11 Months Ago on 8 Oct 2024
Mr Callum Mckenna Appointed
11 Months Ago on 8 Oct 2024
Get Credit Report
Discover Perthshire Chamber Of Commerce's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 June 2025 with no updates
Submitted on 27 Aug 2025
Termination of appointment of Lori Mcgaffney as a director on 10 July 2025
Submitted on 27 Aug 2025
Register inspection address has been changed from 66 Tay Street Perth PH2 8RA Scotland to Mb3 Kinnoull House Friarton Road Perth PH2 8DG
Submitted on 30 Jun 2025
Register inspection address has been changed from Mb3 Kinnoull House Friarton Road Perth PH2 8DG Scotland to Mb3 Kinnoull House Friarton Road Perth PH2 8DG
Submitted on 30 Jun 2025
Register(s) moved to registered inspection location 66 Tay Street Perth PH2 8RA
Submitted on 27 Jun 2025
Confirmation statement made on 10 May 2025 with no updates
Submitted on 26 Jun 2025
Termination of appointment of Praveen Tirumal Reddy Kumar as a director on 9 October 2024
Submitted on 9 Oct 2024
Termination of appointment of Andrew David Scott as a director on 9 October 2024
Submitted on 9 Oct 2024
Termination of appointment of Steven Scott Stewart as a director on 9 October 2024
Submitted on 9 Oct 2024
Appointment of Mr Callum Mckenna as a director on 8 October 2024
Submitted on 9 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year