About

Registered Number: SC489331
Date of Incorporation: 20/10/2014 (9 years and 8 months ago)
Company Status: Active
Registered Address: 77 Westmuir Street, Glasgow, G31 5EU,

 

Parkhead Congregational Church was setup in 2014, it's status at Companies House is "Active". The current directors of this organisation are listed as Mccann, Elizabeth Ellen, Armstrong, Mairi, Baird, Moira Gray, Bonellie, Catherine Lessels, Finbow, Isobel Taylor, Graham, Jack, Rev, Mccann, Elizabeth Ellen, Mcfarlane, Valerie Chisholn, Punshon, Pearl Elizabeth, Seed, Elizabeth Anne, Seed, Elizabeth Anne, Armstrong, Margaret Anderson, Finbow, Gavin Andrew, Graham, Anna-louise, Dr, Graham, David Livingstone, Martin, Marjorie Mckenzie. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Mairi 15 May 2016 - 1
BAIRD, Moira Gray 20 October 2014 - 1
BONELLIE, Catherine Lessels 15 May 2016 - 1
FINBOW, Isobel Taylor 15 May 2016 - 1
GRAHAM, Jack, Rev 20 October 2014 - 1
MCCANN, Elizabeth Ellen 12 May 2019 - 1
MCFARLANE, Valerie Chisholn 20 May 2018 - 1
PUNSHON, Pearl Elizabeth 20 May 2018 - 1
SEED, Elizabeth Anne 15 May 2016 - 1
ARMSTRONG, Margaret Anderson 15 May 2016 12 May 2019 1
FINBOW, Gavin Andrew 20 October 2014 15 May 2016 1
GRAHAM, Anna-Louise, Dr 15 May 2016 31 December 2017 1
GRAHAM, David Livingstone 15 May 2016 31 December 2017 1
MARTIN, Marjorie Mckenzie 15 May 2015 11 June 2017 1
Secretary Name Appointed Resigned Total Appointments
MCCANN, Elizabeth Ellen 12 May 2019 - 1
SEED, Elizabeth Anne 15 May 2016 12 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 27 October 2019
AA - Annual Accounts 27 September 2019
AP03 - Appointment of secretary 21 May 2019
AP01 - Appointment of director 21 May 2019
TM02 - Termination of appointment of secretary 21 May 2019
TM01 - Termination of appointment of director 21 May 2019
CS01 - N/A 01 November 2018
AP01 - Appointment of director 31 October 2018
AP01 - Appointment of director 31 October 2018
AA - Annual Accounts 22 June 2018
TM01 - Termination of appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
CS01 - N/A 22 October 2017
AA - Annual Accounts 04 July 2017
TM01 - Termination of appointment of director 14 June 2017
CS01 - N/A 21 October 2016
AD01 - Change of registered office address 21 October 2016
AP01 - Appointment of director 01 October 2016
AP01 - Appointment of director 29 September 2016
AP01 - Appointment of director 29 September 2016
AP03 - Appointment of secretary 29 September 2016
AP01 - Appointment of director 29 September 2016
AP01 - Appointment of director 29 September 2016
AP01 - Appointment of director 29 September 2016
AP01 - Appointment of director 29 September 2016
AP01 - Appointment of director 29 September 2016
TM01 - Termination of appointment of director 29 September 2016
AA - Annual Accounts 26 July 2016
AD01 - Change of registered office address 19 January 2016
AR01 - Annual Return 05 November 2015
AD01 - Change of registered office address 20 January 2015
AA01 - Change of accounting reference date 30 October 2014
NEWINC - New incorporation documents 20 October 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.