ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

East Renfrewshire Chamber Of Commerce

East Renfrewshire Chamber Of Commerce is an active company incorporated on 4 March 2010 with the registered office located in Glasgow, Renfrewshire. East Renfrewshire Chamber Of Commerce was registered 15 years ago.
Status
Active
Active since 13 years ago
Company No
SC374164
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Scottish Company
Age
15 years
Incorporated 4 March 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 January 2025 (7 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
19 Prestwick Place
Newton Mearns
Glasgow
G77 5AY
Scotland
Address changed on 24 Nov 2023 (1 year 9 months ago)
Previous address was Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU
Telephone
01418876181
Email
Unreported
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Director • Film Producer • British • Lives in Scotland • Born in Apr 1955
Director • British • Lives in Scotland • Born in Dec 1980
Director • British • Lives in Scotland • Born in Apr 1981
Director • British • Lives in Scotland • Born in Aug 1952
Director • British • Lives in Scotland • Born in Oct 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Institute Of Videography
David Jeffrey Hunter is a mutual person.
Active
Videoskills Limited
David Jeffrey Hunter is a mutual person.
Active
Volunteer Development Scotland Limited
Mark Andrew Armstrong is a mutual person.
Active
Hope Connections
Mark Andrew Armstrong is a mutual person.
Active
Glasgow And West Of Scotland Forum Of Housing Associations
Mr John Fleming Hamilton is a mutual person.
Active
Optimal Physio Limited
Steven Campbell McLean is a mutual person.
Active
Xtensive Ltd
Mr Colin Stuart Thomas is a mutual person.
Active
Must Media Ltd
Victoria Elizabeth Mustard is a mutual person.
Active
Brands
East Renfrewshire Chamber of Commerce
The East Renfrewshire Chamber of Commerce is an independent, not-for-profit organization that supports and engages with local businesses in the region.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£10.1K
Decreased by £25.73K (-72%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 6 (-100%)
Total Assets
£29.74K
Decreased by £12.57K (-30%)
Total Liabilities
-£6.89K
Decreased by £6.46K (-48%)
Net Assets
£22.84K
Decreased by £6.11K (-21%)
Debt Ratio (%)
23%
Decreased by 8.37% (-27%)
Latest Activity
Mark Andrew Armstrong Resigned
3 Months Ago on 14 May 2025
Confirmation Submitted
6 Months Ago on 13 Feb 2025
Full Accounts Submitted
8 Months Ago on 30 Dec 2024
Shirley Russell Resigned
1 Year 2 Months Ago on 28 Jun 2024
Andrew John Mclean Loughlin Resigned
1 Year 2 Months Ago on 28 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 13 Feb 2024
Mr Steven Campbell Mclean Appointed
1 Year 8 Months Ago on 22 Dec 2023
Registered Address Changed
1 Year 9 Months Ago on 24 Nov 2023
Mr Mark Andrew Armstrong Appointed
1 Year 9 Months Ago on 16 Nov 2023
Amended Full Accounts Submitted
1 Year 10 Months Ago on 19 Oct 2023
Get Credit Report
Discover East Renfrewshire Chamber Of Commerce's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Mark Andrew Armstrong as a director on 14 May 2025
Submitted on 15 May 2025
Confirmation statement made on 31 January 2025 with no updates
Submitted on 13 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Dec 2024
Appointment of Mr Mark Andrew Armstrong as a director on 16 November 2023
Submitted on 26 Aug 2024
Appointment of Mr Steven Campbell Mclean as a director on 22 December 2023
Submitted on 26 Aug 2024
Termination of appointment of Shirley Russell as a director on 28 June 2024
Submitted on 28 Jun 2024
Termination of appointment of Andrew John Mclean Loughlin as a director on 28 June 2024
Submitted on 28 Jun 2024
Confirmation statement made on 31 January 2024 with no updates
Submitted on 13 Feb 2024
Registered office address changed from Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU to 19 Prestwick Place Newton Mearns Glasgow G77 5AY on 24 November 2023
Submitted on 24 Nov 2023
Amended total exemption full accounts made up to 31 March 2023
Submitted on 19 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year