UKBizDB.co.uk

THE COMPASS CHRISTIAN CENTRE LIMITED

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

This company is commonly known as The Compass Christian Centre Limited. The company was founded 56 years ago and was given the registration number SC045620. The firm's registered office is in PERTHSHIRE. You can find them at Glenshee Lodge, By Blairgowrie, Perthshire, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:THE COMPASS CHRISTIAN CENTRE LIMITED
Company Number:SC045620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1968
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Glenshee Lodge, By Blairgowrie, Perthshire, PH10 7QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pamphray, Farmhouse, Renmure, Arbroath, United Kingdom, DD11 4RZ

Secretary18 November 2004Active
27, East Kilngate Wynd, Edinburgh, Scotland, EH17 8UQ

Director19 April 2022Active
64, Dover Heights, Dunfermline, Scotland, KY11 8HS

Director09 March 2020Active
45, Marchbank Drive, Balerno, Scotland, EH14 7ER

Director11 November 2017Active
39, Echline Gardens, South Queensferry, Scotland, EH30 9UT

Director27 March 2023Active
504 Brook Street, Broughty Ferry, Dundee, DD5 2EB

Secretary-Active
44 Rosslyn Road, Bearsden, Glasgow, G61 4DN

Director-Active
5 Tullylumb Terrace, Perth, PH1 1BA

Director03 April 2004Active
5 Tullylumb Terrace, Perth, PH1 1BA

Director07 September 2002Active
7 (1f1) Robertson Avenue, Edinburgh, EH11 1QA

Director30 August 2003Active
3/4 208, Eldon Street, Greenock, Scotland, PA16 7BZ

Director05 July 2021Active
10 Mortonhall Road, Edinburgh, EH9 2HW

Director10 September 1994Active
Pamphray, Farmhouse, Renmure, Arbroath, United Kingdom, DD11 4RZ

Director03 April 2004Active
3 Albert Drive, Bearsden, Glasgow, G61 2NT

Director11 September 1993Active
48, William Street, Blairgowrie, Scotland, PH10 6BH

Director20 October 2018Active
14, Vinefields, Pencaitland, Tranent, Scotland, EH34 5HD

Director09 November 2013Active
1 Kippendavie Mains, Perth Road, Dunblane, FK15 0HY

Director09 October 2003Active
8 Dalgleish Road, Dundee, DD4 7JR

Director-Active
30, Weir Street, Stirling, FK8 1FH

Director30 April 2009Active
2, Hopetoun Park, Gullane, Scotland, EH31 2EP

Director19 November 2016Active
83 Milton Road, Kirkcaldy, KY1 1TP

Director06 November 2004Active
The Manse, 20 Church Street, Upper Largo, KY8 5EH

Director-Active
4 The Clocktower, Huntingtowerfield, Perth, PH1 3UB

Director-Active
9 Island View, Ardrossan, KA22 7PJ

Director03 April 2004Active
504 Brook Street, Broughty Ferry, Dundee, DD5 2EB

Director-Active
504 Brook Street, Broughty Ferry, Dundee, DD5 2EB

Director27 October 2007Active
137/7 Constitution Street, Edinburgh, EH6 7AD

Director-Active
2 Fairhill Avenue, Perth, PH1 1RP

Director10 September 1994Active
Centre Directors House, Compass Christian Centre, Glenshee Lodge, PH10 7QD

Director03 April 2004Active
Compass Christian Centre, Glenshee Lodge, Blairgowrie, PH10 7QD

Director12 September 1998Active
Dalhenzean Farm, Glenshee, Blairgowrie, PH10 7QD

Director01 April 1996Active
39, Echline Drive, South Queensferry, Scotland, EH30 9UX

Director20 October 2012Active
Flat 4/5, Bale Avenue, Cambuslang, Glasgow, United Kingdom, G72 6ZP

Director03 April 2004Active
25 Cruachan Road, Bearsden, Glasgow, G61 4LA

Director-Active
1 Robinsfield, Bardowie, Milngavie, G62 6ER

Director05 July 2007Active

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
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-01-06Incorporation

Memorandum articles.

Download
2022-11-18Resolution

Resolution.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Officers

Appoint person director company with name date.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-17Accounts

Change account reference date company previous shortened.

Download
2019-02-12Accounts

Accounts with accounts type small.

Download
2018-11-02Officers

Appoint person director company with name date.

Download
2018-09-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.