CHRISTIAN MEN TOGETHER
Overview
Company Name | CHRISTIAN MEN TOGETHER |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC311637 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHRISTIAN MEN TOGETHER?
- Activities of religious organisations (94910) / Other service activities
Where is CHRISTIAN MEN TOGETHER located?
Registered Office Address | 8 Benview Road Clarkston G76 7PP Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHRISTIAN MEN TOGETHER?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for CHRISTIAN MEN TOGETHER?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Alan Douglas Orr as a director on Apr 04, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Nov 08, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Nov 08, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||
Termination of appointment of Paul Douglas Tarrant as a director on May 24, 2018 | 1 pages | TM01 | ||
Termination of appointment of Stephen John Mcquoid as a director on Jan 31, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Nov 08, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||
Confirmation statement made on Nov 08, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 11 pages | AA | ||
Confirmation statement made on Nov 08, 2016 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2015 | 12 pages | AA | ||
Registered office address changed from C/O Alexander Sloan Ca 38 Cadogan Street Glasgow G2 7HF to 8 Benview Road Clarkston Glasgow G76 7PP on Sep 28, 2016 | 1 pages | AD01 | ||
Annual return made up to Nov 08, 2015 no member list | 7 pages | AR01 | ||
Total exemption full accounts made up to Dec 31, 2014 | 17 pages | AA | ||
Appointment of Dr Stephen Mcquoid as a director on Feb 26, 2015 | 3 pages | AP01 | ||
Appointment of David Allan Robertson as a director on Feb 26, 2015 | 3 pages | AP01 | ||
Appointment of Mr Alasdair George Lightbody as a director on Feb 26, 2015 | 3 pages | AP01 | ||
Who are the officers of CHRISTIAN MEN TOGETHER?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LIGHTBODY, Alasdair George | Director | Moncrieff Avenue Lenzie G66 4NL Glasgow 20a United Kingdom | Scotland - Uk | British | Civil Servant | 33389360001 | ||||
ROBERTSON, David Allan | Director | Merryton Avenue Giffnock G46 6DX Glasgow 68 East Renfrewshire Scotland | Scotland | British | None | 195769120001 | ||||
CAIRD, Alexander Whyte | Secretary | Mhor Cottage Tulloch Moor PH25 3EF Nethy Bridge Highland | British | Retired | 34025840001 | |||||
JAMIESON, Angus Lamberton, Professor | Secretary | 54 Crown Drive IV2 3QG Inverness Highland | British | Director | 86870690001 | |||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
ANGUS, John Shanks | Director | 6 Strathcairn Crescent ML6 6DQ Airdrie Savana Lanarkshire | Scotland | British | Chartered Architect | 118725550002 | ||||
BROWN, David Gordon | Director | 1 Grigor Gardens IV2 4JU Inverness | Scotland | British | Retired | 106582980001 | ||||
CAIRD, Alexander Whyte | Director | Mhor Cottage Tulloch Moor PH25 3EF Nethy Bridge Highland | British | Retired | 34025840001 | |||||
CHIRNSIDE, Peter Huett | Director | Kylepark Drive G71 7DB Uddingston 141 Lanarkshire | Scotland | British | None | 149443360001 | ||||
JAMIESON, Alison Margaret | Director | 54 Crown Drive IV2 3QG Inverness | United Kingdom | British | Housewife | 75084150002 | ||||
JAMIESON, Angus Lamberton, Professor | Director | 54 Crown Drive IV2 3QG Inverness Highland | United Kingdom | British | Company Director | 86870690001 | ||||
MACKENZIE, Andrew Neil | Director | Dalnavert Farm PH21 1NQ Kincraig | Scotland | British | Director | 86819040001 | ||||
MCKINNON, Matthew | Director | 105 Invergarry Drive Thornliebank G46 8UY Glasgow | Scotland | British | Retired | 116802040001 | ||||
MCQUOID, Stephen John, Dr | Director | Innermanse Quadrant ML1 5TD Newarthill 15 Scotland | Scotland | British | None | 126067280002 | ||||
MILNER-SMITH, James Jonathan | Director | 63 Hazelwood Road PA11 3DX Bridge Of Weir Jireh Renfrewshire | United Kingdom | British | Project Manager | 118725510002 | ||||
MORRISON, William Donald | Director | Harveyton, 92 Main Street, Aberdour KY3 0UH Burntisland Fife | Scotland | British | Retired | 117001030001 | ||||
ORR, Alan Douglas | Director | Berryhill Drive Giffnock G46 7AS Glasgow 7 | Scotland | British | Owner Software Company | 132229980001 | ||||
TARRANT, Paul Douglas, Dr | Director | Mains Drive PA8 7JJ Erskine 129 Renfrewshire | Scotland | British | Doctor (Gp) | 46209090001 | ||||
JORDAN (NOMINEES) SCOTLAND LIMITED | Director | 24 Great King Street EH3 6QN Edinburgh | 42044900001 | |||||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 | |||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000010001 |
Who are the persons with significant control of CHRISTIAN MEN TOGETHER?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Alisdair George Lightbody | Nov 01, 2016 | Benview Road Clarkston G76 7PP Glasgow 8 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0