Advanced company searchLink opens in new window

FREEDOM CITY CHURCH

Company number SC241175

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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