Advanced company searchLink opens in new window

C7 CHURCH

Company number SC297771

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
02 May 2018 AD02 Register inspection address has been changed from 20 Kennedy Street Glasgow G4 0EB Scotland to Unit E9-10 100 Borron Street Glasgow Lanarkshire G4 9XG
29 Apr 2018 AD04 Register(s) moved to registered office address Unit E9-E10 100 Borron Street Glasgow City of Glasgow G4 9XG
16 Apr 2018 AD01 Registered office address changed from , 20 Kennedy Street, Glasgow, G4 0EB to 100 High Craighall Road Glasgow G4 9UD on 16 April 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Jul 2017 AA Total exemption full accounts made up to 31 March 2016
22 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Mar 2017 MR04 Satisfaction of charge 1 in full
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2016 AR01 Annual return made up to 24 February 2016 no member list
10 Mar 2016 CH01 Director's details changed for Mr Jason Stanley Cask on 29 February 2016
11 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
20 Aug 2015 AA Total exemption full accounts made up to 31 March 2014
18 Mar 2015 AR01 Annual return made up to 24 February 2015 no member list
16 Jan 2015 TM01 Termination of appointment of Iain James Taggart as a director on 31 December 2014
18 Sep 2014 AP01 Appointment of Mr Hamish Campbell as a director on 1 April 2014
18 Sep 2014 AP01 Appointment of Mr Stewart Macgregor as a director on 1 April 2014