Company NameChurch Buildings Renewal Trust
Company StatusDissolved
Company NumberSC156577
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 March 1995(29 years, 1 month ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr John Henry Atkinson Gerrard
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1997(2 years, 4 months after company formation)
Appointment Duration24 years, 2 months (closed 07 September 2021)
RoleArchitect (Retired)
Country of ResidenceScotland
Correspondence Address41 St Vincent Crescent
Glasgow
G3 8NG
Scotland
Director NameMr David Tinley Martin
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1999(3 years, 10 months after company formation)
Appointment Duration22 years, 7 months (closed 07 September 2021)
RoleArchitect
Country of ResidenceScotland
Correspondence Address12 Lansdowne Crescent
Glasgow
G20 6NQ
Scotland
Director NameMs Angela Kathleen Coia
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2014(19 years after company formation)
Appointment Duration7 years, 5 months (closed 07 September 2021)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Douglas Drive
Bothwell
Glasgow
G71 8DH
Scotland
Director NameMr Scott Murray Wham
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2014(19 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 07 September 2021)
RoleArchitect
Country of ResidenceScotland
Correspondence Address10 Earls Way
Ayr
KA7 4HE
Scotland
Director NameSir Ilay Mark Campbell
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleRetired Company Chairman
Country of ResidenceScotland
Correspondence AddressCrarae Lodge
Inveraray
Argyll
PA32 8YA
Scotland
Director NameAllan Joss Thomson
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleRetired Surveyor
Correspondence Address8 Kinfauns Drive
Newton Mearns
Glasgow
G77 5PB
Scotland
Director NameMr Michael George Hayes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleDirector Of Planning & Develop
Correspondence Address58 Ruff Lane
Ormskirk
Lancashire
L39 4UL
Director NameRoy Arthur Johnson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleReitred
Correspondence Address8 Hillcrest Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5HH
Scotland
Director NameMr Angus Glen Kerr
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address3 Caldwell Road
West Kilbride
Ayrshire
KA23 9LE
Scotland
Director NameTimothy Robert Walter Parker
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited KIngdom
Correspondence Address35 Dudley Avenue
Edinburgh
Midlothian
EH6 4PL
Scotland
Secretary NameDavid Tinley Martin
NationalityBritish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address33 Lansdowne Crescent
Glasgow
G20 6NH
Scotland
Director NameRev John Noel Woods
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(2 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 January 2004)
RoleClergyman
Correspondence AddressSt Josephs 14 Fullarton Avenue
Glasgow
Lanarkshire
G32 8NA
Scotland
Director NameProf Frank Arneil Walker
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1999)
RoleUniversity Professor
Correspondence AddressUniversity Of Strathclyde
Rottenrow East
Glasgow
G4 0NG
Scotland
Director NameRev Kenneth Nugent
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 1999)
RoleMinister Of Religion
Correspondence Address10 Woodside Place
Glasgow
G3 7QF
Scotland
Director NamePeter Frank Ogilvie Cross
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(2 years, 4 months after company formation)
Appointment Duration23 years, 3 months (resigned 21 October 2020)
RoleSurveyor (Retired)
Country of ResidenceScotland
Correspondence AddressLittle Torwood
Kilmelford
Oban
Argyll
PA34 4XF
Scotland
Director NameRev Alexander Cunningham
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 February 2002)
RolePresbytery Clerk
Correspondence AddressThe Glen 103 Glenmavis Road
Golfhill
Airdrie
North Lanarkshire
ML6 0PQ
Scotland
Director NameRobert Russell McLarty
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(3 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 January 2009)
RoleParish Minister
Correspondence Address38 Lochview Drive
Glasgow
G33 1QF
Scotland
Director NameMrs Patricia Chalmers
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(3 years, 8 months after company formation)
Appointment Duration14 years (resigned 27 November 2012)
RoleElected Member Of Local Author
Country of ResidenceScotland
Correspondence Address92 Southbrae Drive
Glasgow
G13 1TZ
Scotland
Secretary NameJohn Gair
NationalityBritish
StatusResigned
Appointed21 January 1999(3 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 September 2008)
RoleArchitect
Correspondence Address51 Thomson Drive
Bearsden
Glasgow
Lanarkshire
G61 3NZ
Scotland
Director NameRodger Raymond McConnell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(4 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 24 October 2004)
RoleDirector Of Dept Glas Of City
Correspondence Address12 Whitehill Terrace
Lanark
Lanarkshire
ML11 9HQ
Scotland
Director NameKevin Patrick Moran
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(5 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 09 November 2011)
RoleEstates Officer
Country of ResidenceScotland
Correspondence Address5 Forteviot Avenue
Baillieston
Glasgow
G69 6EP
Scotland
Director NameJane Margaret Nelson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 May 2002)
RoleArchitect
Correspondence AddressBrentham Park House
Brentham Crescent
Stirling
FK8 2BA
Scotland
Director NameRev David Ward Lunan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(7 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 January 2008)
RoleMinister
Correspondence Address142 Hill Street
Glasgow
G3 6UA
Scotland
Director NameMr Thomas Laurie
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(10 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 June 2021)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address21 Dunglass Avenue
Glasgow
G14 9ED
Scotland
Director NameMr Ian Henry Rankin
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(16 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 November 2012)
RoleArchitect
Country of ResidenceScotland
Correspondence Address11/12 Newton Terrace
Glasgow
G3 7PJ
Scotland
Director NameMr Colin Watson McNeish
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(16 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 June 2021)
RoleProfessional Studies Adviser
Country of ResidenceScotland
Correspondence AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland

Contact

Websitewww.cbrt.org.uk
Email address[email protected]
Telephone0141 2808820
Telephone regionGlasgow

Location

Registered AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£4,412
Net Worth£2,838
Cash£3,318
Current Liabilities£480

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 December 2020Termination of appointment of Peter Frank Ogilvie Cross as a director on 21 October 2020 (1 page)
19 May 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
18 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
19 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
24 November 2016Registered office address changed from C/O Gerber Landa & Gee 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 24 November 2016 (1 page)
24 November 2016Registered office address changed from C/O Gerber Landa & Gee 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 24 November 2016 (1 page)
23 March 2016Annual return made up to 14 March 2016 no member list (8 pages)
23 March 2016Annual return made up to 14 March 2016 no member list (8 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
8 December 2015Appointment of Mr Scott Murray Wham as a director on 18 November 2014 (2 pages)
8 December 2015Appointment of Mr Scott Murray Wham as a director on 18 November 2014 (2 pages)
19 March 2015Annual return made up to 14 March 2015 no member list (7 pages)
19 March 2015Annual return made up to 14 March 2015 no member list (7 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
3 April 2014Appointment of Ms Angela Coia as a director (2 pages)
3 April 2014Annual return made up to 14 March 2014 no member list (7 pages)
3 April 2014Director's details changed for Peter Frank Ogilvie Cross on 15 March 2013 (2 pages)
3 April 2014Appointment of Ms Angela Coia as a director (2 pages)
3 April 2014Director's details changed for Peter Frank Ogilvie Cross on 15 March 2013 (2 pages)
3 April 2014Annual return made up to 14 March 2014 no member list (7 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
10 April 2013Annual return made up to 14 March 2013 no member list (6 pages)
10 April 2013Annual return made up to 14 March 2013 no member list (6 pages)
9 April 2013Termination of appointment of Ian Rankin as a director (1 page)
9 April 2013Termination of appointment of Ian Rankin as a director (1 page)
4 February 2013Termination of appointment of Patricia Chalmers as a director (1 page)
4 February 2013Termination of appointment of Patricia Chalmers as a director (1 page)
19 December 2012Registered office address changed from St Andrew's in the Square 1 St. Andrews Square Glasgow G1 5PP Scotland on 19 December 2012 (1 page)
19 December 2012Registered office address changed from St Andrew's in the Square 1 St. Andrews Square Glasgow G1 5PP Scotland on 19 December 2012 (1 page)
12 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
14 May 2012Annual return made up to 14 March 2012 no member list (7 pages)
14 May 2012Annual return made up to 14 March 2012 no member list (7 pages)
28 March 2012Appointment of Mr Ian Henry Rankin as a director (2 pages)
28 March 2012Appointment of Mr Ian Henry Rankin as a director (2 pages)
28 March 2012Appointment of Mr Colin Watson Mcneish as a director (2 pages)
28 March 2012Appointment of Mr Colin Watson Mcneish as a director (2 pages)
23 March 2012Termination of appointment of Kevin Moran as a director (1 page)
23 March 2012Termination of appointment of Kevin Moran as a director (1 page)
2 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
2 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
29 March 2011Annual return made up to 14 March 2011 no member list (7 pages)
29 March 2011Annual return made up to 14 March 2011 no member list (7 pages)
11 January 2011Registered office address changed from G1 Business Centre 76 London Road Glasgow G1 5NP on 11 January 2011 (1 page)
11 January 2011Registered office address changed from G1 Business Centre 76 London Road Glasgow G1 5NP on 11 January 2011 (1 page)
16 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
16 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
26 March 2010Director's details changed for Kevin Patrick Moran on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 14 March 2010 no member list (5 pages)
26 March 2010Director's details changed for Mr David Tinley Martin on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Kevin Patrick Moran on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Peter Frank Ogilvie Cross on 26 March 2010 (2 pages)
26 March 2010Termination of appointment of Timothy Parker as a director (1 page)
26 March 2010Director's details changed for Peter Frank Ogilvie Cross on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Mr David Tinley Martin on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 14 March 2010 no member list (5 pages)
26 March 2010Termination of appointment of Timothy Parker as a director (1 page)
1 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
2 April 2009Registered office changed on 02/04/2009 from G7 business centre 76 london road glasgow G1 5NP (1 page)
2 April 2009Annual return made up to 14/03/09 (4 pages)
2 April 2009Annual return made up to 14/03/09 (4 pages)
2 April 2009Registered office changed on 02/04/2009 from G7 business centre 76 london road glasgow G1 5NP (1 page)
1 April 2009Appointment terminated director robert mclarty (1 page)
1 April 2009Appointment terminated director robert mclarty (1 page)
5 February 2009Registered office changed on 05/02/2009 from 229 george street glasgow G1 1QU (1 page)
5 February 2009Registered office changed on 05/02/2009 from 229 george street glasgow G1 1QU (1 page)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
25 November 2008Appointment terminated secretary john gair (1 page)
25 November 2008Appointment terminated secretary john gair (1 page)
9 June 2008Annual return made up to 14/03/08
  • 363(288) ‐ Director resigned
(7 pages)
9 June 2008Annual return made up to 14/03/08
  • 363(288) ‐ Director resigned
(7 pages)
29 January 2008Full accounts made up to 31 March 2007 (11 pages)
29 January 2008Full accounts made up to 31 March 2007 (11 pages)
3 May 2007Annual return made up to 14/03/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2007Annual return made up to 14/03/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
26 January 2007Full accounts made up to 31 March 2006 (10 pages)
26 January 2007Full accounts made up to 31 March 2006 (10 pages)
2 June 2006Annual return made up to 14/03/06 (7 pages)
2 June 2006Annual return made up to 14/03/06 (7 pages)
8 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
8 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
11 April 2005Annual return made up to 14/03/05
  • 363(288) ‐ Director resigned
(7 pages)
11 April 2005Annual return made up to 14/03/05
  • 363(288) ‐ Director resigned
(7 pages)
21 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
21 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
7 April 2004Annual return made up to 14/03/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 April 2004Annual return made up to 14/03/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
8 April 2003Annual return made up to 14/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
8 April 2003Annual return made up to 14/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
16 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
16 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
10 April 2002Annual return made up to 14/03/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
10 April 2002Annual return made up to 14/03/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
10 April 2001Annual return made up to 14/03/01
  • 363(287) ‐ Registered office changed on 10/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2001Annual return made up to 14/03/01
  • 363(287) ‐ Registered office changed on 10/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Annual return made up to 14/03/00 (7 pages)
10 April 2000Annual return made up to 14/03/00 (7 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
13 April 1999Annual return made up to 14/03/99
  • 363(287) ‐ Registered office changed on 13/04/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
13 April 1999Annual return made up to 14/03/99
  • 363(287) ‐ Registered office changed on 13/04/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New secretary appointed (2 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998Annual return made up to 14/03/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998Annual return made up to 14/03/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
17 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
4 April 1997Annual return made up to 14/03/97
  • 363(287) ‐ Registered office changed on 04/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 April 1997Annual return made up to 14/03/97
  • 363(287) ‐ Registered office changed on 04/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
17 May 1996Annual return made up to 14/03/96 (6 pages)
17 May 1996Annual return made up to 14/03/96 (6 pages)
14 March 1995Incorporation (34 pages)
14 March 1995Incorporation (34 pages)