- Company Overview for FREEDOM CITY CHURCH (SC241175)
- Filing history for FREEDOM CITY CHURCH (SC241175)
- People for FREEDOM CITY CHURCH (SC241175)
- Charges for FREEDOM CITY CHURCH (SC241175)
- More for FREEDOM CITY CHURCH (SC241175)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
01 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 May 2017 | AP03 | Appointment of Mrs Margaret Ann Vickerman as a secretary on 25 April 2017 | |
21 Feb 2017 | TM01 | Termination of appointment of Simon Ralph Murray as a director on 5 February 2017 | |
21 Feb 2017 | TM01 | Termination of appointment of Margaret Murray as a director on 5 February 2017 | |
21 Feb 2017 | AP01 | Appointment of Ms Susanne Hamilton as a director on 5 February 2017 | |
21 Feb 2017 | AP01 | Appointment of Mr Stuart David Coleman as a director on 5 February 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
02 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
07 Jan 2016 | AR01 | Annual return made up to 16 December 2015 no member list | |
15 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
12 Mar 2015 | MR01 | Registration of charge SC2411750004, created on 4 March 2015 | |
09 Jan 2015 | AR01 | Annual return made up to 16 December 2014 no member list | |
09 Jan 2015 | AD01 | Registered office address changed from Nelson Gilmour Smith & Co Mercantile Chambers 53 Bothwell Street Glasgow G62 6TB to 6 St. Mungos Road Cumbernauld Glasgow G67 1QR on 9 January 2015 | |
23 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
25 Feb 2014 | AR01 | Annual return made up to 16 December 2013 no member list | |
25 Feb 2014 | CH01 | Director's details changed for Simon Ralph Murray on 25 February 2014 | |
25 Feb 2014 | AD02 | Register inspection address has been changed from C/O Freedom City Church Dunnswood House Dunnswood Road Wardpark South, Cumbernauld Glasgow G67 3EN Scotland | |
25 Feb 2014 | CH01 | Director's details changed for Margaret Murray on 25 February 2014 | |
25 Feb 2014 | CH01 | Director's details changed for Mr Ryan Michael Longmuir on 25 February 2014 | |
25 Feb 2014 | AD01 | Registered office address changed from Mercantile Chambers 53 Bothwell Street Glasgow G62 6TB Scotland on 25 February 2014 | |
10 Oct 2013 | CH01 | Director's details changed for Mr Ryan Michael Longmuir on 25 October 2012 | |
28 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
08 Feb 2013 | TM01 | Termination of appointment of Shirley Ann Longmuir as a director | |
08 Feb 2013 | TM01 | Termination of appointment of Myra Mcauslane as a director |