About

Registered Number: SC156577
Date of Incorporation: 14/03/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow, G3 8AU,

 

Based in Glasgow, Church Buildings Renewal Trust was setup in 1995, it's status at Companies House is "Active". We don't currently know the number of employees at this company. This organisation has 11 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COIA, Angela 14 March 2014 - 1
MCNEISH, Colin Watson 09 November 2011 - 1
CUNNINGHAM, Alexander, Revd 15 July 1997 20 February 2002 1
LUNAN, David Ward, Rev 23 May 2002 23 January 2008 1
MCCONNELL, Rodger Raymond 13 April 1999 24 October 2004 1
MCLARTY, Robert Russell 20 October 1998 28 January 2009 1
MORAN, Kevin Patrick 14 August 2000 09 November 2011 1
NELSON, Jane Margaret 14 August 2000 22 May 2002 1
NUGENT, Kenneth, Reverend 15 July 1997 21 January 1999 1
WOODS, John Noel, Reverend 15 July 1997 21 January 2004 1
Secretary Name Appointed Resigned Total Appointments
GAIR, John 21 January 1999 10 September 2008 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 18 December 2016
AD01 - Change of registered office address 24 November 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 22 December 2015
AP01 - Appointment of director 08 December 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 03 April 2014
AP01 - Appointment of director 03 April 2014
CH01 - Change of particulars for director 03 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 10 April 2013
TM01 - Termination of appointment of director 09 April 2013
TM01 - Termination of appointment of director 04 February 2013
AD01 - Change of registered office address 19 December 2012
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 14 May 2012
AP01 - Appointment of director 28 March 2012
AP01 - Appointment of director 28 March 2012
TM01 - Termination of appointment of director 23 March 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 29 March 2011
AD01 - Change of registered office address 11 January 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
TM01 - Termination of appointment of director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 02 April 2009
287 - Change in situation or address of Registered Office 02 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
287 - Change in situation or address of Registered Office 05 February 2009
AA - Annual Accounts 04 February 2009
288b - Notice of resignation of directors or secretaries 25 November 2008
363s - Annual Return 09 June 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 03 May 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 02 June 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 11 April 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 08 April 2003
AA - Annual Accounts 16 September 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 10 April 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
AA - Annual Accounts 19 January 2000
288a - Notice of appointment of directors or secretaries 22 April 1999
363s - Annual Return 13 April 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
AA - Annual Accounts 26 January 1999
288a - Notice of appointment of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
363s - Annual Return 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
AA - Annual Accounts 17 October 1997
363s - Annual Return 04 April 1997
AA - Annual Accounts 15 January 1997
363s - Annual Return 17 May 1996
NEWINC - New incorporation documents 14 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.