CLYDE VALLEY COMMUNITY CHURCH (CVCC)

Register to unlock more data on OkredoRegister

CLYDE VALLEY COMMUNITY CHURCH (CVCC)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC283465

Incorporation date

19/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Room 33 Ek Business Centre, 14 Stroud Road, East Kilbride G75 0YACopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2005)
dot icon03/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon17/11/2025
Termination of appointment of Jack Baker as a director on 2025-11-14
dot icon23/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon15/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon12/11/2024
Termination of appointment of Laura Mackellar as a director on 2024-11-11
dot icon12/11/2024
Appointment of Mr Jack Baker as a director on 2024-11-01
dot icon29/04/2024
Registered office address changed from C/O Kilbryde and Co E K Business Centre 14 Stroud Road East Kilbride Glasgow G75 0YA to Room 33 Ek Business Centre 14 Stroud Road East Kilbride G75 0YA on 2024-04-29
dot icon26/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon14/11/2023
Appointment of Ms Debbie Mcquoid as a director on 2023-11-13
dot icon14/11/2023
Termination of appointment of James Gray as a director on 2023-11-13
dot icon28/04/2023
Appointment of Mr Iain Mullett as a director on 2023-04-28
dot icon25/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon05/05/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon21/09/2021
Appointment of Mr Colin James Pearson as a director on 2021-09-13
dot icon04/05/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon04/05/2021
Notification of a person with significant control statement
dot icon27/04/2021
Cessation of Trevor Dale Munday as a person with significant control on 2021-04-18
dot icon27/04/2021
Termination of appointment of Trevor Dale Munday as a director on 2021-04-18
dot icon18/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon21/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon10/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon22/11/2019
Appointment of Mrs Laura Mackellar as a director on 2019-11-18
dot icon25/09/2019
Termination of appointment of Richard Mcarthur as a director on 2019-09-19
dot icon27/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon24/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon29/12/2017
Appointment of Mr Richard Mcarthur as a director on 2017-12-18
dot icon02/11/2017
Termination of appointment of Anne Martin Madill as a director on 2017-10-31
dot icon02/11/2017
Termination of appointment of Marie Bell as a director on 2017-10-31
dot icon26/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon01/02/2017
Total exemption full accounts made up to 2016-04-30
dot icon13/07/2016
Appointment of Miss Anne Martin Madill as a director on 2016-07-12
dot icon11/07/2016
Appointment of Ms Marie Bell as a director on 2016-07-08
dot icon08/06/2016
Appointment of Mrs Elaine Marion Anderson as a director on 2016-05-22
dot icon27/04/2016
Annual return made up to 2016-04-19 no member list
dot icon05/02/2016
Termination of appointment of Derek Nelson as a director on 2016-02-05
dot icon05/02/2016
Termination of appointment of James Mccorquodale as a director on 2016-01-18
dot icon05/02/2016
Termination of appointment of Jennifer Marsella as a director on 2016-02-05
dot icon05/02/2016
Termination of appointment of Stephen Leckie as a director on 2016-02-05
dot icon05/02/2016
Termination of appointment of Marcella Kirk as a director on 2015-10-31
dot icon05/02/2016
Termination of appointment of William Fisher as a director on 2016-02-05
dot icon29/01/2016
Total exemption full accounts made up to 2015-04-30
dot icon12/05/2015
Annual return made up to 2015-04-19 no member list
dot icon23/10/2014
Total exemption full accounts made up to 2014-04-30
dot icon21/10/2014
Appointment of Stephen Leckie as a director on 2014-10-20
dot icon21/10/2014
Appointment of James Gray as a director on 2014-10-20
dot icon21/10/2014
Appointment of Derek Nelson as a director on 2014-10-20
dot icon21/10/2014
Appointment of Mrs Jennifer Marsella as a director on 2014-10-20
dot icon21/10/2014
Appointment of William Fisher as a director on 2014-10-20
dot icon21/10/2014
Appointment of Marcella Kirk as a director on 2014-10-20
dot icon21/10/2014
Termination of appointment of John Mackenzie as a director on 2014-10-20
dot icon19/05/2014
Annual return made up to 2014-04-19 no member list
dot icon19/05/2014
Termination of appointment of Kevin Simpson as a director
dot icon19/05/2014
Termination of appointment of Campbell Dyer as a director
dot icon09/12/2013
Total exemption full accounts made up to 2013-04-30
dot icon31/05/2013
Annual return made up to 2013-04-19 no member list
dot icon24/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon27/06/2012
Annual return made up to 2012-04-19 no member list
dot icon27/06/2012
Registered office address changed from 9 Stroud Road East Kilbride Glasgow G75 0YA United Kingdom on 2012-06-27
dot icon13/03/2012
Appointment of Mr James Mccorquodale as a director
dot icon13/03/2012
Termination of appointment of Colin Anderson as a director
dot icon13/03/2012
Appointment of Mr Trevor Dale Munday as a director
dot icon13/03/2012
Appointment of Mr Kevin Simpson as a director
dot icon18/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon03/06/2011
Annual return made up to 2011-04-19 no member list
dot icon03/06/2011
Termination of appointment of Kirsty Murdoch as a director
dot icon06/12/2010
Total exemption full accounts made up to 2010-04-30
dot icon28/05/2010
Annual return made up to 2010-04-19 no member list
dot icon27/05/2010
Termination of appointment of Carolynne Nelson as a director
dot icon27/05/2010
Director's details changed for Campbell Dyer on 2010-04-01
dot icon27/05/2010
Director's details changed for Colin John Anderson on 2010-04-01
dot icon27/05/2010
Secretary's details changed for Mr James Lochery on 2010-04-01
dot icon13/01/2010
Appointment of Mr John Mackenzie as a director
dot icon13/01/2010
Appointment of Mrs Kirsty Stewart Murdoch as a director
dot icon01/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon14/08/2009
Registered office changed on 14/08/2009 from 1 wishaw low road clelland ML1 5QU
dot icon14/08/2009
Appointment terminated director david beggan
dot icon19/05/2009
Annual return made up to 19/04/09
dot icon09/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon05/06/2008
Annual return made up to 19/04/08
dot icon24/01/2008
New director appointed
dot icon13/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon12/12/2007
Director's particulars changed
dot icon12/12/2007
Director resigned
dot icon12/12/2007
Director resigned
dot icon12/12/2007
Registered office changed on 12/12/07 from: 43 braidley crescent east kilbride glasgow G75 8FA
dot icon11/05/2007
Annual return made up to 19/04/07
dot icon11/05/2007
New director appointed
dot icon11/05/2007
New director appointed
dot icon11/05/2007
Director resigned
dot icon11/05/2007
Director resigned
dot icon14/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon02/05/2006
Annual return made up to 19/04/06
dot icon26/10/2005
Director's particulars changed
dot icon26/10/2005
Director's particulars changed
dot icon01/09/2005
Resolutions
dot icon27/04/2005
New secretary appointed
dot icon27/04/2005
New director appointed
dot icon26/04/2005
New director appointed
dot icon25/04/2005
New director appointed
dot icon25/04/2005
Director resigned
dot icon25/04/2005
Secretary resigned;director resigned
dot icon25/04/2005
New director appointed
dot icon25/04/2005
New director appointed
dot icon19/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackellar, Laura
Director
18/11/2019 - 11/11/2024
-
Lochery, James
Secretary
19/04/2005 - Present
6
Mullett, Iain
Director
28/04/2023 - Present
-
Mcquoid, Debbie
Director
13/11/2023 - Present
-
Gray, James
Director
20/10/2014 - 13/11/2023
-

Persons with Significant Control

2
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 CLYDE VALLEY COMMUNITY CHURCH (CVCC)

CLYDE VALLEY COMMUNITY CHURCH (CVCC) is an(a) Active company incorporated on 19/04/2005 with the registered office located at Room 33 Ek Business Centre, 14 Stroud Road, East Kilbride G75 0YA. 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 CLYDE VALLEY COMMUNITY CHURCH (CVCC)?

toggle

CLYDE VALLEY COMMUNITY CHURCH (CVCC) is currently Active. It was registered on 19/04/2005 .

Where is CLYDE VALLEY COMMUNITY CHURCH (CVCC) located?

toggle

CLYDE VALLEY COMMUNITY CHURCH (CVCC) is registered at Room 33 Ek Business Centre, 14 Stroud Road, East Kilbride G75 0YA.

What does CLYDE VALLEY COMMUNITY CHURCH (CVCC) do?

toggle

CLYDE VALLEY COMMUNITY CHURCH (CVCC) operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CLYDE VALLEY COMMUNITY CHURCH (CVCC)?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2025-04-30.