BISHOPBRIGGS COMMUNITY CHURCH

Register to unlock more data on OkredoRegister

BISHOPBRIGGS COMMUNITY CHURCH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC276458

Incorporation date

24/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Park Avenue, Bishopbriggs, Glasgow, Lanarkshire G64 2SNCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2004)
dot icon11/11/2025
Resolutions
dot icon11/11/2025
Memorandum and Articles of Association
dot icon10/11/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/08/2025
Appointment of Mrs Yvonne Elizabeth Buswell as a director on 2025-08-28
dot icon28/08/2025
Appointment of Mrs Gillian Mary Meens as a director on 2025-08-28
dot icon28/08/2025
Termination of appointment of Fraser James Cochrane as a director on 2025-08-28
dot icon28/08/2025
Appointment of Mr Philip Walbourne Beckwith as a director on 2025-08-28
dot icon28/08/2025
Termination of appointment of Douglas Alasdair Humphris as a director on 2025-08-28
dot icon30/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/05/2024
Termination of appointment of James John Faddes as a director on 2024-04-30
dot icon10/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/09/2023
Appointment of Mr Douglas Alasdair Humphris as a director on 2023-09-04
dot icon12/09/2023
Appointment of Mr Fraser James Cochrane as a director on 2023-09-04
dot icon12/09/2023
Termination of appointment of Peter Alistair Matheson as a director on 2023-09-04
dot icon08/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/05/2022
Director's details changed for The Rev. James John Faddes on 2022-05-12
dot icon13/05/2022
Director's details changed for The Rev. James John Faddes on 2022-05-12
dot icon12/05/2022
Director's details changed for Professor Robert William Martin on 2022-05-12
dot icon12/05/2022
Termination of appointment of Heidi Rebecca Cochrane as a director on 2022-05-11
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon29/11/2020
Termination of appointment of Irene Sheldon Barrie as a director on 2020-11-28
dot icon02/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/07/2020
Director's details changed for The Rev. James John Faddes on 2016-08-19
dot icon10/07/2020
Director's details changed for The Rev. James John Faddes on 2018-01-01
dot icon10/07/2020
Appointment of Mr Peter Alistair Matheson as a director on 2019-03-25
dot icon24/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/04/2018
Termination of appointment of Aileen O'donnell as a director on 2018-04-19
dot icon03/01/2018
Confirmation statement made on 2017-11-24 with no updates
dot icon03/01/2018
Termination of appointment of Moira Mcgee as a secretary on 2017-04-01
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2016-11-24 with updates
dot icon14/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/06/2016
Appointment of The Rev. James John Faddes as a director on 2016-01-01
dot icon20/01/2016
Annual return made up to 2015-11-24 no member list
dot icon03/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon21/04/2015
Appointment of Mrs Moira Mcgee as a secretary on 2015-02-20
dot icon21/04/2015
Termination of appointment of Brian Swanson Miller as a director on 2015-03-20
dot icon21/04/2015
Termination of appointment of Brian Swanson Miller as a secretary on 2015-02-20
dot icon26/11/2014
Annual return made up to 2014-11-24 no member list
dot icon30/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon29/11/2013
Annual return made up to 2013-11-24 no member list
dot icon29/11/2013
Director's details changed for Mrs Aileen O'donnell on 2013-11-24
dot icon29/11/2013
Director's details changed for Dr Brian Swanson Miller on 2013-02-28
dot icon24/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/03/2013
Termination of appointment of Grant Campbell as a director
dot icon21/01/2013
Annual return made up to 2012-11-24 no member list
dot icon11/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/11/2011
Annual return made up to 2011-11-24 no member list
dot icon27/11/2011
Appointment of Mrs Heidi Rebecca Cochrane as a director
dot icon30/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-11-24 no member list
dot icon07/12/2010
Termination of appointment of James Davies as a director
dot icon07/12/2010
Director's details changed for Mr Grant Campbell on 2010-12-07
dot icon28/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/02/2010
Annual return made up to 2009-11-24
dot icon13/10/2009
Partial exemption accounts made up to 2008-12-31
dot icon16/06/2009
Director appointed mr grant campbell
dot icon16/06/2009
Director appointed professor robert martin
dot icon16/06/2009
Director appointed mr james davies
dot icon16/06/2009
Director appointed mrs aileen o'donnell
dot icon16/06/2009
Appointment terminated director keith short
dot icon05/03/2009
Annual return made up to 24/11/08
dot icon10/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon24/01/2008
Annual return made up to 24/11/07
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon13/02/2007
Annual return made up to 24/11/06
dot icon22/09/2006
Full accounts made up to 2005-12-31
dot icon02/03/2006
Director resigned
dot icon28/12/2005
Annual return made up to 24/11/05
dot icon31/10/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon24/02/2005
Partic of mort/charge *
dot icon24/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, James
Director
30/03/2009 - 31/08/2010
-
Williamson, Timothy William
Director
24/11/2004 - 01/03/2006
-
Matheson, Peter Alistair
Director
25/03/2019 - 04/09/2023
-
Buswell, Yvonne Elizabeth
Director
28/08/2025 - Present
-
Meens, Gillian Mary
Director
28/08/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BISHOPBRIGGS COMMUNITY CHURCH

BISHOPBRIGGS COMMUNITY CHURCH is an(a) Active company incorporated on 24/11/2004 with the registered office located at 21 Park Avenue, Bishopbriggs, Glasgow, Lanarkshire G64 2SN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BISHOPBRIGGS COMMUNITY CHURCH?

toggle

BISHOPBRIGGS COMMUNITY CHURCH is currently Active. It was registered on 24/11/2004 .

Where is BISHOPBRIGGS COMMUNITY CHURCH located?

toggle

BISHOPBRIGGS COMMUNITY CHURCH is registered at 21 Park Avenue, Bishopbriggs, Glasgow, Lanarkshire G64 2SN.

What does BISHOPBRIGGS COMMUNITY CHURCH do?

toggle

BISHOPBRIGGS COMMUNITY CHURCH operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BISHOPBRIGGS COMMUNITY CHURCH?

toggle

The latest filing was on 11/11/2025: Resolutions.