CENTRE POINT CHURCH

Register to unlock more data on OkredoRegister

CENTRE POINT CHURCH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC282722

Incorporation date

05/04/2005

Size

Small

Contacts

Registered address

Registered address

St David's, George Street, Bathgate EH48 1PHCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2005)
dot icon10/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon11/03/2026
Accounts for a small company made up to 2024-12-31
dot icon20/01/2026
Appointment of Mr Wilhelmus Maria Elizabeth Jacobus Molin as a director on 2026-01-13
dot icon20/01/2026
Appointment of Mr Patrick Ellis Hogan as a director on 2026-01-13
dot icon20/01/2026
Appointment of Mr Gordon Wright as a director on 2025-12-17
dot icon09/01/2026
Termination of appointment of James Thomas Jackson as a director on 2025-12-31
dot icon07/05/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon08/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/08/2024
Appointment of Ms Frama Georgiana Aboh as a director on 2024-08-06
dot icon05/07/2024
Termination of appointment of Peter Berks as a director on 2024-06-30
dot icon17/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon17/04/2024
Registered office address changed from , 6 Bruce Street, Bathgate, West Lothian, EH48 2SZ to St David's George Street Bathgate EH48 1PH on 2024-04-17
dot icon29/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon23/05/2023
Termination of appointment of Colin Mark Murphy as a director on 2022-08-16
dot icon23/05/2023
Termination of appointment of Peter Berks as a secretary on 2022-08-16
dot icon23/05/2023
Appointment of Director Chipo Hove as a director on 2022-08-16
dot icon23/05/2023
Appointment of Secretary Chip Hove as a secretary on 2022-08-16
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon05/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/07/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon07/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/06/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon06/04/2020
Appointment of Mr Colin Murphy as a director on 2019-09-30
dot icon30/03/2020
Termination of appointment of Andrew Campbell as a director on 2019-12-31
dot icon20/01/2020
Appointment of Mr Peter Berks as a secretary on 2020-01-14
dot icon20/01/2020
Termination of appointment of Andrew Campbell as a secretary on 2019-12-31
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon08/04/2019
Appointment of Mr. Peter Berks as a director on 2018-07-17
dot icon08/04/2019
Termination of appointment of Robert Murray Kingdon as a director on 2018-12-31
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon19/04/2017
Termination of appointment of Paul Salmond as a secretary on 2016-04-19
dot icon27/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/08/2016
Appointment of Mr Andrew Campbell as a secretary on 2016-07-05
dot icon04/08/2016
Termination of appointment of Paul Salmond as a director on 2016-07-05
dot icon13/04/2016
Annual return made up to 2016-04-05 no member list
dot icon13/04/2016
Director's details changed for Mr. Robert Murray Kingdon on 2016-01-01
dot icon23/03/2016
Appointment of Mr Andrew Campbell as a director on 2015-11-10
dot icon18/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon16/04/2015
Annual return made up to 2015-04-05 no member list
dot icon16/04/2015
Director's details changed for Rev James Thomas Jackson on 2014-01-15
dot icon18/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-04-05 no member list
dot icon02/06/2014
Termination of appointment of Charles Kinne as a director
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon22/04/2013
Annual return made up to 2013-04-05 no member list
dot icon21/04/2013
Termination of appointment of Lindsays as a secretary
dot icon11/02/2013
Appointment of Mr. Paul Salmond as a secretary
dot icon11/02/2013
Registered office address changed from , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE, Scotland on 2013-02-11
dot icon11/02/2013
Appointment of Mr. Paul Salmond as a director
dot icon11/02/2013
Appointment of Mr. Robert Murray Kingdon as a director
dot icon11/02/2013
Termination of appointment of Nicholas Stamenkovic as a director
dot icon09/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-04-05 no member list
dot icon22/05/2012
Secretary's details changed for Lindsays on 2012-04-05
dot icon22/05/2012
Registered office address changed from , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE, Scotland on 2012-05-22
dot icon27/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/06/2011
Termination of appointment of Heinrich Volmink as a director
dot icon23/06/2011
Appointment of Nicholas Francis Vojislav Stamenkovic as a director
dot icon04/05/2011
Annual return made up to 2011-04-05 no member list
dot icon04/05/2011
Secretary's details changed for Lindsays on 2010-04-05
dot icon04/05/2011
Registered office address changed from , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE, Scotland on 2011-05-04
dot icon04/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/05/2010
Annual return made up to 2010-04-05 no member list
dot icon07/05/2010
Secretary's details changed for Lindsays Ws on 2010-04-05
dot icon07/05/2010
Registered office address changed from , Caledonian Exchange 19a Canning Street, Edinburgh, Midlothian, EH3 8HE on 2010-05-07
dot icon07/05/2010
Director's details changed for Rev James Thomas Jackson on 2010-04-05
dot icon07/05/2010
Director's details changed for Heinrich Cyril Volmink on 2010-04-05
dot icon05/05/2010
Director's details changed for Heinrich Cyril Volmink on 2010-03-31
dot icon05/05/2010
Director's details changed for Charles Willard Kinne on 2007-06-01
dot icon01/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/07/2009
Annual return made up to 05/04/09
dot icon23/07/2009
Secretary's change of particulars / lindsays ws / 05/04/2009
dot icon23/07/2009
Registered office changed on 23/07/2009 from, caledonian exchange, 19A canning street, edinburgh, midlothian, EH3 8HE
dot icon04/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/05/2008
Annual return made up to 05/04/08
dot icon22/03/2008
Certificate of change of name
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon31/05/2007
New director appointed
dot icon31/05/2007
Director resigned
dot icon03/05/2007
Annual return made up to 05/04/07
dot icon03/05/2007
Director resigned
dot icon02/05/2007
Total exemption full accounts made up to 2005-12-31
dot icon12/02/2007
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon31/05/2006
New director appointed
dot icon31/05/2006
New director appointed
dot icon19/05/2006
Annual return made up to 05/04/06
dot icon19/05/2006
Director's particulars changed
dot icon15/02/2006
Registered office changed on 15/02/06 from:\caledonian exchange, 19A canning street, edinburgh, midlothian EH3 8HE
dot icon30/01/2006
Secretary's particulars changed
dot icon27/01/2006
Registered office changed on 27/01/06 from:\lindsays ws, 11 atholl crescent, edinburgh, EH3 8HE
dot icon12/12/2005
Resolutions
dot icon05/04/2005
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
05/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NAOMI BRROKS (WYOMING)-2025-001677555
Corporate Secretary
05/04/2005 - 28/02/2013
236
Kingdon, Robert Murray
Director
26/01/2013 - 31/12/2018
2
Murphy, Colin Mark
Director
30/09/2019 - 16/08/2022
2
Berks, Peter
Secretary
14/01/2020 - 16/08/2022
-
Hove, Chipo, Director
Director
16/08/2022 - 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 CENTRE POINT CHURCH

CENTRE POINT CHURCH is an(a) Active company incorporated on 05/04/2005 with the registered office located at St David's, George Street, Bathgate EH48 1PH. There are currently 6 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 CENTRE POINT CHURCH?

toggle

CENTRE POINT CHURCH is currently Active. It was registered on 05/04/2005 .

Where is CENTRE POINT CHURCH located?

toggle

CENTRE POINT CHURCH is registered at St David's, George Street, Bathgate EH48 1PH.

What does CENTRE POINT CHURCH do?

toggle

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

What is the latest filing for CENTRE POINT CHURCH?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-25 with no updates.