This company is commonly known as Great Commission Society. The company was founded 10 years ago and was given the registration number SC482852. The firm's registered office is in EDINBURGH. You can find them at Summit House, 4-5 Mitchell Street, Edinburgh, . This company's SIC code is 94910 - Activities of religious organizations.
Name | : | GREAT COMMISSION SOCIETY |
---|---|---|
Company Number | : | SC482852 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 2014 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD | Director | 01 March 2017 | Active |
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD | Director | 20 February 2023 | Active |
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD | Director | 12 January 2019 | Active |
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD | Director | 22 April 2020 | Active |
6, Traprain Crescent, Bathgate, United Kingdom, EH48 2BA | Secretary | 24 July 2014 | Active |
6, Traprain Crescent, Bathgate, United Kingdom, EH48 2BA | Director | 24 July 2014 | Active |
6, Traprain Crescent, Bathgate, EH48 2BA | Director | 20 July 2016 | Active |
6, Traprain Crescent, Bathgate, United Kingdom, EH48 2BA | Director | 24 July 2014 | Active |
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD | Director | 24 July 2014 | Active |
6, Traprain Crescent, Bathgate, EH48 2BA | Director | 24 July 2014 | Active |
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD | Director | 30 September 2017 | Active |
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD | Director | 01 March 2017 | Active |
6, Traprain Crescent, Bathgate, EH48 2BA | Director | 24 July 2014 | Active |
Suite 1, 4 Queen Street, Edinburgh, Scotland, EH2 1JE | Director | 24 July 2014 | Active |
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD | Director | 11 January 2019 | Active |
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD | Director | 30 September 2017 | Active |
Mr Martin William Maze | ||
Notified on | : | 24 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 110, Mowhan Road, Armagh, Northern Ireland, BT60 1RQ |
Nature of control | : |
|
Mr David Michael Raby | ||
Notified on | : | 24 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Amber Drive, Chorley, England, PR6 0LA |
Nature of control | : |
|
Mr Andrew Betts-Brown | ||
Notified on | : | 24 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Hart Road, Benfleet, England, SS7 3PA |
Nature of control | : |
|
Mr Andonis Anthony | ||
Notified on | : | 24 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.