About

Registered Number: SC379837
Date of Incorporation: 07/06/2010 (14 years ago)
Company Status: Active
Registered Address: 41 Ashfield Street, Glasgow, G22 5HG,

 

Based in Glasgow, World Mission Agency - Winner's Chapel International, Scotland Ltd was established in 2010, it's status in the Companies House registry is set to "Active". There are 21 directors listed as Enwan, Tony Ehiabhi, Olaoye, Joseph, Olarinoye, Segun, Onyewueke, Alvan Chigozie, Owoeye, Olalekan, Adetoro, David Oluwadare, Dr, Adusei, Joseph, Alere, Femi, Elegbede, Folasade Mercy, Elegbede, Folashade Mercy, Elegbede, Folashade Mercy, Enwan, Tony Ehiabhi, Evwierhurhoma, Tracy Ejiro, Iboh, Ayi Asuquo, Imo, Chinenye Irene, Ochouba, Sidney, Olawuyi, Oyedele Michael, Omojimite, Ufuoma Benedict, Ononye, Arthur Uchenna, Seun, Gabriel, Talabi, Timothy Thompson, Deacon for the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENWAN, Tony Ehiabhi 02 September 2019 - 1
OLAOYE, Joseph 30 January 2020 - 1
OLARINOYE, Segun 12 August 2019 - 1
ONYEWUEKE, Alvan Chigozie 03 March 2019 - 1
OWOEYE, Olalekan 22 March 2017 - 1
ADETORO, David Oluwadare, Dr 27 February 2011 07 February 2015 1
ADUSEI, Joseph 03 March 2019 12 August 2019 1
ALERE, Femi 07 February 2015 03 March 2019 1
ELEGBEDE, Folasade Mercy 27 February 2011 01 September 2012 1
ELEGBEDE, Folashade Mercy 09 November 2017 03 March 2019 1
ELEGBEDE, Folashade Mercy 30 March 2017 27 October 2017 1
ENWAN, Tony Ehiabhi 07 February 2015 30 March 2017 1
EVWIERHURHOMA, Tracy Ejiro 07 June 2010 20 February 2011 1
IBOH, Ayi Asuquo 30 March 2017 03 March 2019 1
IMO, Chinenye Irene 01 September 2012 11 February 2014 1
OCHOUBA, Sidney 07 June 2010 30 March 2017 1
OLAWUYI, Oyedele Michael 07 February 2015 20 March 2017 1
OMOJIMITE, Ufuoma Benedict 07 February 2015 03 March 2019 1
ONONYE, Arthur Uchenna 03 March 2019 10 January 2020 1
SEUN, Gabriel 07 June 2010 14 March 2011 1
TALABI, Timothy Thompson, Deacon 01 September 2012 07 February 2015 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 11 June 2020
AP01 - Appointment of director 04 February 2020
PSC08 - N/A 02 February 2020
PSC07 - N/A 17 January 2020
TM01 - Termination of appointment of director 17 January 2020
AA - Annual Accounts 03 October 2019
AP01 - Appointment of director 14 September 2019
AP01 - Appointment of director 25 August 2019
TM01 - Termination of appointment of director 25 August 2019
CS01 - N/A 21 June 2019
AP01 - Appointment of director 21 March 2019
AP01 - Appointment of director 21 March 2019
TM01 - Termination of appointment of director 19 March 2019
TM01 - Termination of appointment of director 19 March 2019
TM01 - Termination of appointment of director 19 March 2019
AP01 - Appointment of director 11 March 2019
PSC07 - N/A 11 March 2019
PSC01 - N/A 11 March 2019
TM01 - Termination of appointment of director 11 March 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 10 June 2018
CH01 - Change of particulars for director 15 February 2018
CH01 - Change of particulars for director 15 February 2018
CH01 - Change of particulars for director 15 February 2018
AP01 - Appointment of director 13 November 2017
TM01 - Termination of appointment of director 30 October 2017
AA - Annual Accounts 06 October 2017
AD01 - Change of registered office address 28 September 2017
CS01 - N/A 07 June 2017
TM01 - Termination of appointment of director 08 April 2017
TM01 - Termination of appointment of director 08 April 2017
TM01 - Termination of appointment of director 08 April 2017
AP01 - Appointment of director 08 April 2017
AP01 - Appointment of director 08 April 2017
AP01 - Appointment of director 31 March 2017
TM01 - Termination of appointment of director 31 March 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 25 June 2015
TM01 - Termination of appointment of director 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
AP01 - Appointment of director 27 February 2015
AP01 - Appointment of director 27 February 2015
AP01 - Appointment of director 27 February 2015
AP01 - Appointment of director 27 February 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 30 July 2014
TM01 - Termination of appointment of director 16 February 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 01 August 2013
AA01 - Change of accounting reference date 27 March 2013
AP01 - Appointment of director 24 December 2012
TM01 - Termination of appointment of director 24 December 2012
AP01 - Appointment of director 24 December 2012
AR01 - Annual Return 06 July 2012
AD01 - Change of registered office address 06 July 2012
AA - Annual Accounts 13 March 2012
CERTNM - Change of name certificate 15 July 2011
RESOLUTIONS - N/A 15 July 2011
AR01 - Annual Return 21 June 2011
CH01 - Change of particulars for director 05 May 2011
AP01 - Appointment of director 21 April 2011
TM01 - Termination of appointment of director 08 April 2011
AP01 - Appointment of director 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
NEWINC - New incorporation documents 07 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.