UKBizDB.co.uk

CLYDE VALLEY COMMUNITY CHURCH (CVCC)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clyde Valley Community Church (cvcc). The company was founded 19 years ago and was given the registration number SC283465. The firm's registered office is in GLASGOW. You can find them at E K Business Centre 14 Stroud Road, East Kilbride, Glasgow, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:CLYDE VALLEY COMMUNITY CHURCH (CVCC)
Company Number:SC283465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2005
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:E K Business Centre 14 Stroud Road, East Kilbride, Glasgow, G75 0YA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
E K Business Centre, 14 Stroud Road, East Kilbride, Glasgow, Scotland, G75 0YA

Secretary19 April 2005Active
E K Business Centre, 14 Stroud Road, East Kilbride, Glasgow, G75 0YA

Director22 May 2016Active
E K Business Centre, 14 Stroud Road, East Kilbride, Glasgow, G75 0YA

Director18 November 2019Active
E K Business Centre, 14 Stroud Road, East Kilbride, Glasgow, G75 0YA

Director13 November 2023Active
E K Business Centre, 14 Stroud Road, East Kilbride, Glasgow, G75 0YA

Director28 April 2023Active
E K Business Centre, 14 Stroud Road, East Kilbride, Glasgow, G75 0YA

Director13 September 2021Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary19 April 2005Active
9, Stroud Road, East Kilbride, Glasgow, United Kingdom, G75 0YA

Director29 January 2007Active
12 Nigel Street, Motherwell, ML1 3DP

Director19 April 2005Active
1 Wishaw Low Road, Clelland, ML1 5QU

Director19 April 2005Active
E K Business Centre, 14 Stroud Road, East Kilbride, Glasgow, G75 0YA

Director08 July 2016Active
E K Business Centre, 14 Stroud Road, East Kilbride, Glasgow, Scotland, G75 0YA

Director26 November 2007Active
E K Business Centre, 14 Stroud Road, East Kilbride, Glasgow, G75 0YA

Director20 October 2014Active
E K Business Centre, 14 Stroud Road, East Kilbride, Glasgow, G75 0YA

Director20 October 2014Active
E K Business Centre, 14 Stroud Road, East Kilbride, Glasgow, G75 0YA

Director20 October 2014Active
E K Business Centre, 14 Stroud Road, East Kilbride, Glasgow, G75 0YA

Director20 October 2014Active
E K Business Centre, 14 Stroud Road, East Kilbride, Glasgow, Scotland, G75 0YA

Director23 November 2009Active
E K Business Centre, 14 Stroud Road, East Kilbride, Glasgow, G75 0YA

Director12 July 2016Active
E K Business Centre, 14 Stroud Road, East Kilbride, Glasgow, G75 0YA

Director20 October 2014Active
9 Attercliffe Avenue, Wishaw, ML2 0BJ

Director19 April 2005Active
9 Attercliffe Avenue, Wishaw, ML2 0BJ

Director19 April 2005Active
E K Business Centre, 14 Stroud Road, East Kilbride, Glasgow, G75 0YA

Director18 December 2017Active
E K Business Centre, 14 Stroud Road, East Kilbride, Glasgow, Scotland, G75 0YA

Director30 January 2012Active
E K Business Centre, 14 Stroud Road, East Kilbride, Glasgow, Scotland, G75 0YA

Director30 January 2012Active
9, Stroud Road, East Kilbride, Glasgow, United Kingdom, G75 0YA

Director23 November 2009Active
33 Douglas Street, Motherwell, ML1 3JQ

Director29 January 2007Active
E K Business Centre, 14 Stroud Road, East Kilbride, Glasgow, G75 0YA

Director20 October 2014Active
44 Glenhead Drive, Motherwell, ML1 2DS

Director19 April 2005Active
E K Business Centre, 14 Stroud Road, East Kilbride, Glasgow, Scotland, G75 0YA

Director30 January 2012Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Director19 April 2005Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director19 April 2005Active

People with Significant Control

Mr Trevor Dale Munday
Notified on:19 April 2017
Status:Active
Date of birth:June 1972
Nationality:British
Address:E K Business Centre, 14 Stroud Road, Glasgow, G75 0YA
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Address

Change registered office address company with date old address new address.

Download
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Persons with significant control

Notification of a person with significant control statement.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-04-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.