C7 CHURCH

Register to unlock more data on OkredoRegister

C7 CHURCH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC297771

Incorporation date

24/02/2006

Size

Small

Contacts

Registered address

Registered address

100 High Craighall Road, Glasgow G4 9UDCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2006)
dot icon02/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon26/01/2026
Appointment of Mr Frankie Artwin Vanterpool as a director on 2026-01-25
dot icon27/11/2025
Accounts for a small company made up to 2025-03-31
dot icon20/11/2025
Notification of a person with significant control statement
dot icon30/10/2025
Cessation of Jason Stanley Cask as a person with significant control on 2025-07-31
dot icon30/10/2025
Cessation of Stewart Macgregor as a person with significant control on 2025-07-31
dot icon30/10/2025
Cessation of Ian Brock Mchardy as a person with significant control on 2025-07-31
dot icon31/07/2025
Appointment of Mr David Sylvester Hernandez as a director on 2025-07-31
dot icon28/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon05/02/2025
Registration of charge SC2977710002, created on 2025-02-03
dot icon02/02/2025
Registration of charge SC2977710003, created on 2025-01-23
dot icon07/01/2025
Accounts for a small company made up to 2024-03-31
dot icon25/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/02/2023
Notification of Ian Brock Mchardy as a person with significant control on 2022-05-10
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/05/2022
Appointment of Dr Ian Brock Mchardy as a director on 2022-05-10
dot icon17/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon23/02/2022
Cessation of Hamish Campbell as a person with significant control on 2022-02-23
dot icon23/02/2022
Termination of appointment of Hamish Campbell as a director on 2022-02-23
dot icon02/03/2021
Accounts for a small company made up to 2020-03-31
dot icon24/02/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon15/01/2020
Accounts for a small company made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon07/03/2019
Register inspection address has been changed from Unit E9-10 100 Borron Street Glasgow Lanarkshire G4 9XG Scotland to 100 High Craighall Road Glasgow G4 9UD
dot icon25/01/2019
Accounts for a small company made up to 2018-03-31
dot icon20/12/2018
Notification of Hamish Campbell as a person with significant control on 2016-04-06
dot icon20/12/2018
Notification of Stewart Macgregor as a person with significant control on 2016-04-06
dot icon20/12/2018
Notification of Jason Stanley Cask as a person with significant control on 2016-04-06
dot icon04/12/2018
Registered office address changed from , Unit E9-E10 100 Borron Street, Glasgow, City of Glasgow, G4 9XG to 100 High Craighall Road Glasgow G4 9UD on 2018-12-04
dot icon02/05/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon02/05/2018
Confirmation statement made on 2017-02-24 with no updates
dot icon02/05/2018
Register inspection address has been changed from 20 Kennedy Street Glasgow G4 0EB Scotland to Unit E9-10 100 Borron Street Glasgow Lanarkshire G4 9XG
dot icon29/04/2018
Register(s) moved to registered office address Unit E9-E10 100 Borron Street Glasgow City of Glasgow G4 9XG
dot icon16/04/2018
Registered office address changed from , 20 Kennedy Street, Glasgow, G4 0EB to 100 High Craighall Road Glasgow G4 9UD on 2018-04-16
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/07/2017
Total exemption full accounts made up to 2016-03-31
dot icon22/04/2017
Compulsory strike-off action has been discontinued
dot icon08/04/2017
Compulsory strike-off action has been suspended
dot icon22/03/2017
Satisfaction of charge 1 in full
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon10/03/2016
Annual return made up to 2016-02-24 no member list
dot icon10/03/2016
Director's details changed for Mr Jason Stanley Cask on 2016-02-29
dot icon11/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon20/08/2015
Total exemption full accounts made up to 2014-03-31
dot icon18/03/2015
Annual return made up to 2015-02-24 no member list
dot icon16/01/2015
Termination of appointment of Iain James Taggart as a director on 2014-12-31
dot icon18/09/2014
Appointment of Mr Hamish Campbell as a director on 2014-04-01
dot icon18/09/2014
Appointment of Mr Stewart Macgregor as a director on 2014-04-01
dot icon02/09/2014
Termination of appointment of Gordon Roy Larson as a director on 2014-08-31
dot icon05/03/2014
Annual return made up to 2014-02-24 no member list
dot icon05/03/2014
Register inspection address has been changed from C/O C7 Church 4 Ashton Lane Glasgow G12 8SJ Scotland
dot icon05/03/2014
Registered office address changed from , C/O C7 Church, 4 Ashton Lane, Glasgow, G12 8SJ, Scotland on 2014-03-05
dot icon08/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon06/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon05/04/2013
Annual return made up to 2013-02-24 no member list
dot icon31/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/07/2012
Termination of appointment of Steven Hitchings as a director
dot icon28/02/2012
Annual return made up to 2012-02-24 no member list
dot icon27/02/2012
Termination of appointment of Shun Ho as a director
dot icon27/02/2012
Termination of appointment of Stewart Kinnon as a director
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon16/03/2011
Annual return made up to 2011-02-24 no member list
dot icon09/09/2010
Register inspection address has been changed from 21 Hamilton Park Avenue Glasgow G12 8DS Scotland
dot icon09/09/2010
Registered office address changed from , Suite 411, 355 Byres Road, Glasgow, G12 8QZ on 2010-09-09
dot icon01/06/2010
Appointment of Mr Stewart Henderson Kinnon as a director
dot icon28/05/2010
Appointment of Mr Iain James Taggart as a director
dot icon28/05/2010
Appointment of Mr Steven Mark Hitchings as a director
dot icon28/05/2010
Appointment of Mr Gordon Roy Larson as a director
dot icon28/05/2010
Termination of appointment of Ross Erskine as a director
dot icon25/02/2010
Annual return made up to 2010-02-24 no member list
dot icon11/02/2010
Register(s) moved to registered inspection location
dot icon11/02/2010
Register inspection address has been changed
dot icon11/02/2010
Secretary's details changed for Mr Jason Stanley Cask on 2010-02-11
dot icon11/02/2010
Director's details changed for Mr Jason Stanley Cask on 2010-02-11
dot icon10/02/2010
Appointment of Mr Ross Morgan Erskine as a director
dot icon10/02/2010
Termination of appointment of Andrew Coghlan as a director
dot icon09/02/2010
Appointment of Mr Shun Ning Ho as a director
dot icon09/02/2010
Termination of appointment of Nicholas Caine as a director
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon06/05/2009
Annual return made up to 24/02/09
dot icon03/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon13/03/2008
Annual return made up to 24/02/08
dot icon13/03/2008
Director and secretary's change of particulars / jason cask / 13/03/2008
dot icon04/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon23/03/2007
Annual return made up to 24/02/07
dot icon29/03/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon29/03/2006
Secretary resigned
dot icon24/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macgregor, Stewart
Director
01/04/2014 - Present
2
Cask, Jason Stanley
Director
24/02/2006 - Present
2
Mchardy, Ian Brock, Dr
Director
10/05/2022 - Present
3
Hernandez, David Sylvester
Director
31/07/2025 - Present
-
Vanterpool, Frankie Artwin
Director
25/01/2026 - Present
-

Persons with Significant Control

7
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 C7 CHURCH

C7 CHURCH is an(a) Active company incorporated on 24/02/2006 with the registered office located at 100 High Craighall Road, Glasgow G4 9UD. There are currently 5 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 C7 CHURCH?

toggle

C7 CHURCH is currently Active. It was registered on 24/02/2006 .

Where is C7 CHURCH located?

toggle

C7 CHURCH is registered at 100 High Craighall Road, Glasgow G4 9UD.

What does C7 CHURCH do?

toggle

C7 CHURCH operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for C7 CHURCH?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-24 with no updates.