UKBizDB.co.uk

GREAT COMMISSION SOCIETY

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

This company is commonly known as Great Commission Society. The company was founded 9 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.

Company Information

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:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD

Director01 March 2017Active
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD

Director20 February 2023Active
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD

Director12 January 2019Active
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD

Director22 April 2020Active
6, Traprain Crescent, Bathgate, United Kingdom, EH48 2BA

Secretary24 July 2014Active
6, Traprain Crescent, Bathgate, United Kingdom, EH48 2BA

Director24 July 2014Active
6, Traprain Crescent, Bathgate, EH48 2BA

Director20 July 2016Active
6, Traprain Crescent, Bathgate, United Kingdom, EH48 2BA

Director24 July 2014Active
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD

Director24 July 2014Active
6, Traprain Crescent, Bathgate, EH48 2BA

Director24 July 2014Active
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD

Director30 September 2017Active
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD

Director01 March 2017Active
6, Traprain Crescent, Bathgate, EH48 2BA

Director24 July 2014Active
Suite 1, 4 Queen Street, Edinburgh, Scotland, EH2 1JE

Director24 July 2014Active
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD

Director11 January 2019Active
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD

Director30 September 2017Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Persons with significant control

Change to a person with significant control.

Download
2023-04-20Persons with significant control

Cessation of a person with significant control.

Download
2023-02-26Persons with significant control

Change to a person with significant control.

Download
2023-02-26Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2022-07-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type micro entity.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type micro entity.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-04-24Accounts

Accounts with accounts type micro entity.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-04-29Persons with significant control

Cessation of a person with significant control.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-04-23Persons with significant control

Cessation of a person with significant control.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-03-25Accounts

Accounts with accounts type micro entity.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2019-01-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.