Company NamePraise Gathering
Company StatusActive
Company NumberSC323623
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 May 2007(16 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameAlan Stuart Cunningham
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alexander Sloan 180 St Vincent Street
Glasgow
G2 5SG
Scotland
Secretary NameAlan Stuart Cunningham
NationalityBritish
StatusCurrent
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alexander Sloan 180 St Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr Fraser Andrew McLaren
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2008(9 months, 3 weeks after company formation)
Appointment Duration16 years, 1 month
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alexander Sloan 180 St Vincent Street
Glasgow
G2 5SG
Scotland
Director NameClifford Haxton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2008(1 year after company formation)
Appointment Duration15 years, 11 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alexander Sloan 180 St Vincent Street
Glasgow
G2 5SG
Scotland
Director NameDavid Wilson McLaren
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2008(1 year after company formation)
Appointment Duration15 years, 11 months
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alexander Sloan 180 St Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr Ian Andrew Watson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2018(11 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence Address180 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr Ian Andrew Watson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleSalesman/Company Director
Country of ResidenceScotland
Correspondence Address5 Tavistock Drive
Newlands
Glasgow
Strathclyde
G43 2SJ
Scotland

Location

Registered AddressC/O Alexander Sloan
180 St Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Financials

Year2012
Turnover£5,153
Net Worth£5,674
Cash£3,526
Current Liabilities£1,340

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

13 August 2020Total exemption full accounts made up to 31 October 2019 (15 pages)
21 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
22 November 2019Registered office address changed from 180 st. Vincent Street Glasgow G2 5SG Scotland to 180 C/O Alexander Sloan St Vincent Street Glasgow G2 5SG on 22 November 2019 (1 page)
31 July 2019Total exemption full accounts made up to 31 October 2018 (15 pages)
17 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
28 August 2018Appointment of Mr Ian Andrew Watson as a director on 15 August 2018 (2 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (19 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
26 February 2018Registered office address changed from 180 st. Vincent Street Glasgow G2 5TS Scotland to 180 st. Vincent Street Glasgow G2 5SG on 26 February 2018 (1 page)
23 February 2018Registered office address changed from 38 Cadogan Street Glasgow G2 7HF to 180 st. Vincent Street Glasgow G2 5TS on 23 February 2018 (1 page)
15 August 2017Total exemption full accounts made up to 31 October 2016 (18 pages)
15 August 2017Total exemption full accounts made up to 31 October 2016 (18 pages)
18 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
3 August 2016Total exemption full accounts made up to 31 October 2015 (15 pages)
3 August 2016Total exemption full accounts made up to 31 October 2015 (15 pages)
16 May 2016Annual return made up to 14 May 2016 no member list (6 pages)
16 May 2016Annual return made up to 14 May 2016 no member list (6 pages)
31 July 2015Total exemption full accounts made up to 31 October 2014 (15 pages)
31 July 2015Total exemption full accounts made up to 31 October 2014 (15 pages)
21 May 2015Annual return made up to 14 May 2015 no member list (6 pages)
21 May 2015Annual return made up to 14 May 2015 no member list (6 pages)
28 July 2014Total exemption full accounts made up to 31 October 2013 (16 pages)
28 July 2014Total exemption full accounts made up to 31 October 2013 (16 pages)
16 May 2014Annual return made up to 14 May 2014 no member list (6 pages)
16 May 2014Annual return made up to 14 May 2014 no member list (6 pages)
2 August 2013Total exemption full accounts made up to 31 October 2012 (21 pages)
2 August 2013Total exemption full accounts made up to 31 October 2012 (21 pages)
5 June 2013Annual return made up to 14 May 2013 no member list (6 pages)
5 June 2013Annual return made up to 14 May 2013 no member list (6 pages)
29 August 2012Total exemption full accounts made up to 31 October 2011 (18 pages)
29 August 2012Total exemption full accounts made up to 31 October 2011 (18 pages)
7 June 2012Annual return made up to 14 May 2012 no member list (6 pages)
7 June 2012Director's details changed for Fraser Andrew Mclaren on 1 May 2012 (2 pages)
7 June 2012Director's details changed for Fraser Andrew Mclaren on 1 May 2012 (2 pages)
7 June 2012Director's details changed for Fraser Andrew Mclaren on 1 May 2012 (2 pages)
7 June 2012Annual return made up to 14 May 2012 no member list (6 pages)
10 February 2012Termination of appointment of Ian Watson as a director (2 pages)
10 February 2012Termination of appointment of Ian Watson as a director (2 pages)
1 August 2011Total exemption full accounts made up to 31 October 2010 (17 pages)
1 August 2011Total exemption full accounts made up to 31 October 2010 (17 pages)
16 May 2011Annual return made up to 14 May 2011 no member list (7 pages)
16 May 2011Annual return made up to 14 May 2011 no member list (7 pages)
29 July 2010Total exemption full accounts made up to 31 October 2009 (17 pages)
29 July 2010Total exemption full accounts made up to 31 October 2009 (17 pages)
18 May 2010Annual return made up to 14 May 2010 no member list (5 pages)
18 May 2010Annual return made up to 14 May 2010 no member list (5 pages)
14 May 2009Annual return made up to 14/05/09 (3 pages)
14 May 2009Annual return made up to 14/05/09 (3 pages)
16 March 2009Total exemption full accounts made up to 31 October 2008 (18 pages)
16 March 2009Total exemption full accounts made up to 31 October 2008 (18 pages)
15 January 2009Registered office changed on 15/01/2009 from 144 west george street glasgow G2 2HG (1 page)
15 January 2009Registered office changed on 15/01/2009 from 144 west george street glasgow G2 2HG (1 page)
7 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 August 2008Memorandum and Articles of Association (6 pages)
7 August 2008Memorandum and Articles of Association (6 pages)
7 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 June 2008Director appointed david wilson mclaren (2 pages)
10 June 2008Director appointed david wilson mclaren (2 pages)
10 June 2008Director appointed clifford haxton (2 pages)
10 June 2008Director appointed clifford haxton (2 pages)
19 May 2008Annual return made up to 14/05/08 (3 pages)
19 May 2008Annual return made up to 14/05/08 (3 pages)
27 March 2008Director appointed fraser andrew mclaren (2 pages)
27 March 2008Director appointed fraser andrew mclaren (2 pages)
29 November 2007Accounting reference date extended from 31/05/08 to 31/10/08 (1 page)
29 November 2007Accounting reference date extended from 31/05/08 to 31/10/08 (1 page)
14 May 2007Incorporation (24 pages)
14 May 2007Incorporation (24 pages)