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

CAITHNESS CHAMBER OF COMMERCE

NAVER BUSINESS CENTRE, NAVER HOUSE, NAVER ROAD, THURSO, CAITHNESS, KW14 7QA,
Company Registration Number
SC350926
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Caithness Chamber Of Commerce
CAITHNESS CHAMBER OF COMMERCE was founded on 2008-11-06 and has its registered office in Thurso. The organisation's status is listed as "Active". Caithness Chamber Of Commerce is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAITHNESS CHAMBER OF COMMERCE
 
Legal Registered Office
NAVER BUSINESS CENTRE
NAVER HOUSE, NAVER ROAD
THURSO
CAITHNESS
KW14 7QA
Other companies in KW14
 
Filing Information
Company Number SC350926
Company ID Number SC350926
Date formed 2008-11-06
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB947908668  
Last Datalog update: 2024-11-06 15:15:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAITHNESS 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 CAITHNESS CHAMBER OF COMMERCE

Current Directors
Officer Role Date Appointed
WILLIAM BAXTER
Director 2009-01-12
DEREK CAMPBELL
Director 2015-07-03
DAVID ANGUS CRAIG
Director 2009-01-21
PHILLIP JAMES CRAIG
Director 2015-10-01
SHONA ISOBEL KIRK
Director 2010-08-16
DONALD JOHN MACBEATH
Director 2014-08-14
ANDREW SWANSON MACKAY
Director 2011-10-06
SIMON ROBERT MIDDLEMAS
Director 2015-06-04
TRUDY ANN MORRIS
Director 2009-01-05
JENNIFER MAIRI SIMPSON
Director 2016-10-03
LOUISE MARIE SINCLAIR
Director 2017-10-03
STEPHEN JOHN SUTHERLAND
Director 2008-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN BODY
Director 2011-10-06 2018-05-23
WILLIAM GILCHRIST CALDER
Director 2013-10-03 2017-10-03
ANNE LOUISE MACDONALD
Director 2012-10-03 2015-10-01
MARK JONATHAN ROUSE
Director 2013-06-10 2015-10-01
RAYMOND JAMES MORE
Director 2012-10-03 2015-01-21
NORMAN THOMAS SAYLES
Director 2013-10-03 2014-07-22
GORDON MURRAY FARQUHAR JENKINS
Director 2010-05-12 2014-03-25
ROGER ANDREW HARDY
Director 2012-06-07 2013-06-06
DAVID BROOKFIELD
Director 2010-04-12 2013-04-22
KOREEN MONICA MACDOUGALL
Director 2010-08-16 2013-04-09
RAYMOND DAVID BREMNER
Director 2009-01-21 2012-10-03
NEIL STEWART ROBERTSON
Director 2009-01-12 2012-08-08
SIMON ROBERT MIDDLEMAS
Director 2010-08-16 2012-04-01
MICHAEL ALEXANDER BAIN
Director 2010-08-27 2012-02-13
MARTIN ROBERT WENBAN
Director 2010-08-16 2012-02-13
STEPHEN JOHN BREMNER
Director 2009-01-21 2011-10-06
KATRINA HELEN MACNAB
Director 2010-08-16 2011-10-06
DAVID JOHN KOSTER
Director 2009-12-01 2010-08-16
ROSEMARY ANNE THOMPSON
Director 2009-01-21 2010-04-30
COLIN ROY BAYLISS
Director 2009-08-17 2009-10-27
GRAEME BANKS
Director 2009-02-03 2009-08-17
PETER JOHN BODY
Director 2008-11-06 2009-08-17
GEORGE BRUCE
Director 2009-01-21 2009-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM BAXTER CAITHNESS BUSINESS FUND Director 2013-05-28 CURRENT 2013-05-23 Active
DEREK CAMPBELL CAITHNESS BUSINESS FUND Director 2015-07-07 CURRENT 2013-05-23 Active
DEREK CAMPBELL DENCHI GROUP LIMITED Director 2014-03-06 CURRENT 2013-09-04 Active
DAVID ANGUS CRAIG CAITHNESS BUSINESS FUND Director 2013-05-28 CURRENT 2013-05-23 Active
PHILLIP JAMES CRAIG CAITHNESS BUSINESS FUND Director 2015-10-01 CURRENT 2013-05-23 Active
PHILLIP JAMES CRAIG DOUNREAY SITE RESTORATION LIMITED Director 2015-09-30 CURRENT 2006-08-24 Active
SHONA ISOBEL KIRK CAITHNESS BUSINESS FUND Director 2013-05-28 CURRENT 2013-05-23 Active
SHONA ISOBEL KIRK PPP ENTERPRISE (WICK) LTD Director 2013-05-13 CURRENT 2013-05-13 Active
SHONA ISOBEL KIRK HOMELINK CAITHNESS Director 2012-12-07 CURRENT 2004-08-31 Dissolved 2015-05-01
SHONA ISOBEL KIRK PULTENEYTOWN PEOPLE'S PROJECT Director 2010-10-05 CURRENT 2004-08-31 Active
DONALD JOHN MACBEATH CAITHNESS BUSINESS FUND Director 2014-08-14 CURRENT 2013-05-23 Active
ANDREW SWANSON MACKAY VENTURE NORTH COOPERATIVE LIMITED Director 2014-01-14 CURRENT 2013-09-30 Active
ANDREW SWANSON MACKAY CAITHNESS BUSINESS FUND Director 2013-05-28 CURRENT 2013-05-23 Active
ANDREW SWANSON MACKAY MACKAY HOTEL COMPANY LTD Director 2006-09-21 CURRENT 2006-09-21 Active
SIMON ROBERT MIDDLEMAS DOUNREAY SITE RESTORATION LIMITED Director 2016-12-01 CURRENT 2006-08-24 Active
SIMON ROBERT MIDDLEMAS CAITHNESS BUSINESS FUND Director 2015-10-01 CURRENT 2013-05-23 Active
SIMON ROBERT MIDDLEMAS NORTH HIGHLAND REGENERATION FUND Director 2015-01-23 CURRENT 2006-05-05 Active
SIMON ROBERT MIDDLEMAS MIDDLEMAS MANAGEMENT LTD Director 2013-12-20 CURRENT 2013-12-20 Active
TRUDY ANN MORRIS VENTURE NORTH COOPERATIVE LIMITED Director 2016-08-27 CURRENT 2013-09-30 Active
TRUDY ANN MORRIS CAITHNESS BUSINESS FUND Director 2013-05-23 CURRENT 2013-05-23 Active
TRUDY ANN MORRIS THE CAITHNESS PARTNERSHIP LIMITED Director 2010-01-18 CURRENT 2000-07-14 Active - Proposal to Strike off
JENNIFER MAIRI SIMPSON HALKIRK DISTRICT BENEFIT FUND Director 2016-11-09 CURRENT 2005-03-18 Active
JENNIFER MAIRI SIMPSON CAITHNESS BUSINESS FUND Director 2016-10-03 CURRENT 2013-05-23 Active
JENNIFER MAIRI SIMPSON BBM SOLICITORS LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
LOUISE MARIE SINCLAIR CAITHNESS BUSINESS FUND Director 2017-10-03 CURRENT 2013-05-23 Active
STEPHEN JOHN SUTHERLAND CONTAINER TRANSFORMERS LTD Director 2017-11-08 CURRENT 2017-11-08 Active - Proposal to Strike off
STEPHEN JOHN SUTHERLAND CAITHNESS BUSINESS FUND Director 2013-05-23 CURRENT 2013-05-23 Active
STEPHEN JOHN SUTHERLAND JGC ENGINEERING AND TECHNICAL SERVICES LIMITED Director 2005-12-23 CURRENT 1979-04-04 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
2025-01-14DIRECTOR APPOINTED MR DAVID ROSS WILSON
2024-11-06CONFIRMATION STATEMENT MADE ON 06/11/24, WITH NO UPDATES
2024-10-0431/05/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-2331/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-17APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERT MIDDLEMAS
2023-10-11Resolutions passed:<ul><li>Resolution to adopt memorandum and artciles</ul>
2023-10-11Memorandum articles filed
2023-10-10Statement of company's objects
2023-08-21Director's details changed for Mrs Deborah Murray on 2023-08-21
2022-11-17CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-17CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-10-11DIRECTOR APPOINTED MR IAN ATLEE NEALE
2022-10-0731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20DIRECTOR APPOINTED MR ANTHONY KEVILL
2021-12-20AP01DIRECTOR APPOINTED MR ANTHONY KEVILL
2021-11-12AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CAMPBELL
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-07-19CH01Director's details changed for Mr Mark Jonathan Rouse on 2021-05-23
2021-07-07AP01DIRECTOR APPOINTED MRS DEBORAH MURRAY
2021-04-08AP01DIRECTOR APPOINTED MR MARK JONATHAN ROUSE
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY FRANCES SEWELL
2020-11-25AP01DIRECTOR APPOINTED DR KEITH NICHOLSON
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DONALD JOHN MACBEATH
2020-10-02AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-26AP01DIRECTOR APPOINTED MRS LESLEY FRANCES SEWELL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOSEPH MOORE
2019-11-01AP01DIRECTOR APPOINTED MR IAIN TAYLOR
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BAXTER
2019-10-04AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13AP01DIRECTOR APPOINTED MR MARTIN JOSEPH MOORE
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JAMES CRAIG
2018-10-11AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BODY
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-10-09AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04AP01DIRECTOR APPOINTED MRS LOUISE MARIE SINCLAIR
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GILCHRIST CALDER
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-10-04AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-04AP01DIRECTOR APPOINTED MRS JENNIFER MAIRI SIMPSON
2015-11-06AR0106/11/15 ANNUAL RETURN FULL LIST
2015-10-12AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07AP01DIRECTOR APPOINTED MR PHILLIP JAMES CRAIG
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MACDONALD
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROUSE
2015-08-10CH01Director's details changed for Trudy Ann Morris on 2015-06-01
2015-07-03AP01DIRECTOR APPOINTED MR DEREK CAMPBELL
2015-06-26AP01DIRECTOR APPOINTED MR SIMON ROBERT MIDDLEMAS
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JAMES MORE
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE LOUISE MACDONALD / 27/11/2014
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JAMES MORE / 27/11/2014
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE LOUISE MACDONALD / 27/11/2014
2014-11-15AR0106/11/14 ANNUAL RETURN FULL LIST
2014-10-10AA31/05/14 TOTAL EXEMPTION SMALL
2014-08-22AP01DIRECTOR APPOINTED MR DONALD JOHN MACBEATH
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN SAYLES
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR GORDON JENKINS
2013-11-13AR0106/11/13 NO MEMBER LIST
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SWANSON MACKAY / 28/02/2013
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BODY / 28/02/2013
2013-10-24AP01DIRECTOR APPOINTED MR NORMAN THOMAS SAYLES
2013-10-10AA31/05/13 TOTAL EXEMPTION SMALL
2013-10-09AP01DIRECTOR APPOINTED MR WILLIAM GILCHRIST CALDER
2013-06-20AP01DIRECTOR APPOINTED MR MARK JONATHAN ROUSE
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HARDY
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKFIELD
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR KOREEN MACDOUGALL
2013-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 66 PRINCES STREET THURSO CAITHNESS KW14 7DH SCOTLAND
2012-11-20AR0106/11/12 NO MEMBER LIST
2012-10-12AA31/05/12 TOTAL EXEMPTION FULL
2012-10-12AP01DIRECTOR APPOINTED MISS ANNE LOUISE MACDONALD
2012-10-05AP01DIRECTOR APPOINTED MR RAYMOND JAMES MORE
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BREMNER
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERTSON
2012-06-21AP01DIRECTOR APPOINTED MR ROGER ANDREW HARDY
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MIDDLEMAS
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WENBAN
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAIN
2011-11-28AR0106/11/11 NO MEMBER LIST
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SUTHERLAND / 28/11/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STEWART ROBERTSON / 28/11/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TRUDY ANN MORRIS / 28/11/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANGUS CRAIG / 28/11/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND DAVID BREMNER / 28/11/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BAXTER / 28/11/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER BAIN / 28/11/2011
2011-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2011 FROM CAITHNESS HORIZONS OLD TOWN HALL THURSO CAITHNESS KW14 8AJ UNITED KINGDOM
2011-10-17AA31/05/11 TOTAL EXEMPTION SMALL
2011-10-07AP01DIRECTOR APPOINTED MR PETER JOHN BODY
2011-10-07AP01DIRECTOR APPOINTED MR ANDREW SWANSON MACKAY
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA MACNAB
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BREMNER
2010-11-19AR0106/11/10 NO MEMBER LIST
2010-09-02AP01DIRECTOR APPOINTED MR MICHAEL ALEXANDER BAIN
2010-09-02AP01DIRECTOR APPOINTED MR MARTIN ROBERT WENBAN
2010-09-02AP01DIRECTOR APPOINTED MRS KOREEN MACDOUGALL
2010-09-02AP01DIRECTOR APPOINTED MRS SHONA ISOBEL KIRK
2010-09-02AP01DIRECTOR APPOINTED MR SIMON ROBERT MIDDLEMAS
2010-09-02AP01DIRECTOR APPOINTED MRS KATRINA MACNAB
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KOSTER
2010-08-24AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-12AP01DIRECTOR APPOINTED DR GORDON MURRAY FARQUHAR JENKINS
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY THOMPSON
2010-04-23AP01DIRECTOR APPOINTED MR DAVID BROOKFIELD
2010-01-07AP01DIRECTOR APPOINTED MR DAVID JOHN KOSTER
2009-11-25AR0106/11/09 NO MEMBER LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY THOMPSON / 06/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SUTHERLAND / 06/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STEWART ROBERTSON / 06/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANGUS CRAIG / 06/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BREMNER / 06/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DAVID BREMNER / 06/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BAXTER / 06/11/2009
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.

94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations



Licences & Regulatory approval
We could not find any licences issued to CAITHNESS 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 CAITHNESS 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
CAITHNESS 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
2014-05-31
Annual Accounts
2016-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 CAITHNESS CHAMBER OF COMMERCE

Intangible Assets
Patents
We have not found any records of CAITHNESS CHAMBER OF COMMERCE registering or being granted any patents
Domain Names
We do not have the domain name information for CAITHNESS CHAMBER OF COMMERCE
Trademarks
We have not found any records of CAITHNESS CHAMBER OF COMMERCE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAITHNESS 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 CAITHNESS 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 CAITHNESS 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 CAITHNESS 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 CAITHNESS 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.