Advanced company searchLink opens in new window

C7 CHURCH

Company number SC297771

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)
05 Feb 2025 MR01 Registration of charge SC2977710002, created on 3 February 2025
This document is being processed and will be available in 10 days.
07 Jan 2025 AA Accounts for a small company made up to 31 March 2024
25 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
20 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
24 Feb 2023 PSC01 Notification of Ian Brock Mchardy as a person with significant control on 10 May 2022
02 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 May 2022 AP01 Appointment of Dr Ian Brock Mchardy as a director on 10 May 2022
17 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
02 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
23 Feb 2022 PSC07 Cessation of Hamish Campbell as a person with significant control on 23 February 2022
23 Feb 2022 TM01 Termination of appointment of Hamish Campbell as a director on 23 February 2022
02 Mar 2021 AA Accounts for a small company made up to 31 March 2020
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
15 Jan 2020 AA Accounts for a small company made up to 31 March 2019
07 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
07 Mar 2019 AD02 Register inspection address has been changed from Unit E9-10 100 Borron Street Glasgow Lanarkshire G4 9XG Scotland to 100 High Craighall Road Glasgow G4 9UD
25 Jan 2019 AA Accounts for a small company made up to 31 March 2018
20 Dec 2018 PSC01 Notification of Hamish Campbell as a person with significant control on 6 April 2016
20 Dec 2018 PSC01 Notification of Stewart Macgregor as a person with significant control on 6 April 2016
20 Dec 2018 PSC01 Notification of Jason Stanley Cask as a person with significant control on 6 April 2016
04 Dec 2018 AD01 Registered office address changed from Unit E9-E10 100 Borron Street Glasgow City of Glasgow G4 9XG to 100 High Craighall Road Glasgow G4 9UD on 4 December 2018
02 May 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
02 May 2018 CS01 Confirmation statement made on 24 February 2017 with no updates