Background WavePink WaveYellow Wave

MORAY CHAMBER OF COMMERCE (SC221028)

MORAY CHAMBER OF COMMERCE (SC221028) is an active UK company. incorporated on 9 July 2001. with registered office in Elgin. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. MORAY CHAMBER OF COMMERCE has been registered for 24 years. Current directors include ALEXANDER, Graham, DAGNAN, Kirsty Rachel, DONNELLY, Sean Alan and 11 others.

Company Number
SC221028
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 July 2001
Age
24 years
Address
Level 1 Thunderton Place, Elgin, IV30 1BG
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
ALEXANDER, Graham, DAGNAN, Kirsty Rachel, DONNELLY, Sean Alan, GRANT, Frances Elizabeth, MCEWEN, Jennifer, MEDCRAF, Sarah Louise, MORE, Raymond James, NADANASABAPATHY, Mahindhan, O'NEILL, Shelley, ROBERTSON, David, SCOTT, Emma, TALBOT, Henrietta Edith Matheson, WALTERS, Rachel Jane, WEST, William Victor
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORAY CHAMBER OF COMMERCE

MORAY CHAMBER OF COMMERCE is an active company incorporated on 9 July 2001 with the registered office located in Elgin. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. MORAY CHAMBER OF COMMERCE was registered 24 years ago.(SIC: 94110)

Status

active

Active since 24 years ago

Company No

SC221028

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 9 July 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Level 1 Thunderton Place Elgin, IV30 1BG,

Previous Addresses

26-30 Marine Place Buckie AB56 1UT Scotland
From: 1 December 2020To: 30 June 2025
1a Cluny Square Buckie AB56 1AH Scotland
From: 5 September 2019To: 1 December 2020
Suite 1, Elgin Business Centre Maisondieu Road Elgin Morayshire IV30 1QP Scotland
From: 12 July 2016To: 5 September 2019
Suite 7 Elgin Business Centre Maisondieu Road Elgin Moray IV30 1QP
From: 25 June 2012To: 12 July 2016
C/O Parklands Ltd High Street Buckie Banffshire AB56 4AD
From: 9 July 2001To: 25 June 2012
Timeline

43 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
May 10
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jul 14
Director Left
Oct 14
Director Joined
Feb 16
Director Left
Jan 18
Director Left
Apr 18
Director Left
Nov 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Feb 22
Director Left
May 22
Director Joined
Oct 22
Director Left
Nov 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Dec 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Oct 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

14 Active
20 Resigned

ALEXANDER, Graham

Active
Thunderton Place, ElginIV30 1BG
Born September 1973
Director
Appointed 23 May 2020

DAGNAN, Kirsty Rachel

Active
Thunderton Place, ElginIV30 1BG
Born December 1982
Director
Appointed 26 May 2020

DONNELLY, Sean Alan

Active
Thunderton Place, ElginIV30 1BG
Born November 1984
Director
Appointed 31 Jan 2023

GRANT, Frances Elizabeth

Active
Thunderton Place, ElginIV30 1BG
Born August 1988
Director
Appointed 26 Aug 2025

MCEWEN, Jennifer

Active
Thunderton Place, ElginIV30 1BG
Born May 1990
Director
Appointed 19 Mar 2024

MEDCRAF, Sarah Louise

Active
Thunderton Place, ElginIV30 1BG
Born October 1990
Director
Appointed 26 May 2020

MORE, Raymond James

Active
Thunderton Place, ElginIV30 1BG
Born September 1964
Director
Appointed 31 Jan 2023

NADANASABAPATHY, Mahindhan

Active
Thunderton Place, ElginIV30 1BG
Born May 1977
Director
Appointed 27 Oct 2022

O'NEILL, Shelley

Active
Thunderton Place, ElginIV30 1BG
Born January 1980
Director
Appointed 26 May 2020

ROBERTSON, David

Active
Thunderton Place, ElginIV30 1BG
Born September 1974
Director
Appointed 26 May 2020

SCOTT, Emma

Active
Thunderton Place, ElginIV30 1BG
Born November 1989
Director
Appointed 26 May 2020

TALBOT, Henrietta Edith Matheson

Active
Thunderton Place, ElginIV30 1BG
Born October 1984
Director
Appointed 26 Aug 2025

WALTERS, Rachel Jane

Active
Thunderton Place, ElginIV30 1BG
Born April 1973
Director
Appointed 19 Mar 2024

WEST, William Victor

Active
Thunderton Place, ElginIV30 1BG
Born January 1973
Director
Appointed 26 May 2020

MCLENNAN, Margery Anne

Resigned
15 New Street, RothesAB38 7BQ
Secretary
Appointed 31 Jul 2009
Resigned 18 Apr 2018

R & R URQUHART

Resigned
121 High Street, ForresIV36 1AB
Corporate secretary
Appointed 09 Jul 2001
Resigned 31 Jul 2009

CUNNINGHAM, Robert Fraser

Resigned
Maisondieu Road, ElginIV30 1QP
Born January 1953
Director
Appointed 19 Feb 2019
Resigned 21 Nov 2022

ELPHICK, Duncan Edward John

Resigned
10 Victoria Street, AberlourAB38 9SR
Born February 1952
Director
Appointed 03 Dec 2001
Resigned 26 Aug 2008

FRASER, Hazel

Resigned
Marine Place, BuckieAB56 1UT
Born May 1975
Director
Appointed 23 Jan 2020
Resigned 10 Feb 2022

JOHNSTON, Alex

Resigned
Elgin Business Centre, ElginIV30 1QP
Born February 1968
Director
Appointed 19 Feb 2019
Resigned 07 Dec 2023

JOHNSTON, James

Resigned
Cluny Square, BuckieAB56 1AH
Born February 1951
Director
Appointed 09 Jul 2001
Resigned 23 Jan 2020

MACKINTOSH, Ewen Cameron

Resigned
Marine Place, BuckieAB56 1UT
Born April 1968
Director
Appointed 26 May 2020
Resigned 19 Mar 2024

MACPHERSON, Calum Iain

Resigned
Marine Place, BuckieAB56 1UT
Born July 1974
Director
Appointed 26 May 2020
Resigned 31 Jan 2023

MAIN, Richard

Resigned
Marine Place, BuckieAB56 1UT
Born November 1958
Director
Appointed 26 May 2020
Resigned 31 Jan 2023

MCGREGOR, Christine

Resigned
Thunderton Place, ElginIV30 1BG
Born February 1978
Director
Appointed 26 May 2020
Resigned 02 Oct 2025

MCKAY, Norman John

Resigned
37 Beech Brae, ElginIV30 4NS
Born June 1950
Director
Appointed 19 Nov 2001
Resigned 20 Mar 2012

MCLENNAN, Margery Anne

Resigned
15 New Street, RothesAB38 7BQ
Born November 1947
Director
Appointed 25 Jul 2001
Resigned 18 Apr 2018

MCNEIL, George

Resigned
ElginIV30 4AF
Born September 1973
Director
Appointed 12 May 2010
Resigned 08 Oct 2014

PIPER, Laurie David Michael

Resigned
Marine Place, BuckieAB56 1UT
Born March 1976
Director
Appointed 26 May 2020
Resigned 31 May 2022

ROBERTSON, William George

Resigned
Dun Donnachaidh, ElginIV30 4NL
Born April 1945
Director
Appointed 25 Jul 2001
Resigned 26 Aug 2008

SIMPSON, Alistair Elliot

Resigned
Cluny Square, BuckieAB56 1AH
Born September 1958
Director
Appointed 20 Mar 2012
Resigned 23 Jan 2020

STANLEY, Mervyn Cordiner

Resigned
Maisondieu Road, ElginIV30 1QP
Born October 1958
Director
Appointed 20 Jan 2016
Resigned 22 Nov 2018

STEWART, Carol Ann

Resigned
Cluny Square, BuckieAB56 1AH
Born December 1968
Director
Appointed 02 Apr 2014
Resigned 23 May 2020

TAYLOR, Ronald Shaw

Resigned
High Street, BuckieAB56 4AD
Born February 1959
Director
Appointed 09 Jul 2001
Resigned 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

119

Memorandum Articles
20 March 2026
MAMA
Resolution
20 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
11 September 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Memorandum Articles
3 July 2024
MAMA
Resolution
3 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 April 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Resolution
21 December 2021
RESOLUTIONSResolutions
Memorandum Articles
14 October 2021
MAMA
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 July 2014
AR01AR01
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2012
AR01AR01
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Accounts With Accounts Type Small
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2011
AR01AR01
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Accounts With Accounts Type Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
22 October 2010
AR01AR01
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Accounts With Accounts Type Small
9 March 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
287Change of Registered Office
Legacy
6 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 June 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 June 2008
AAAnnual Accounts
Legacy
15 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2007
AAAnnual Accounts
Legacy
2 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2006
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2005
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2003
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Incorporation Company
9 July 2001
NEWINCIncorporation