Company NameWork Place Chaplaincy Scotland
Company StatusDissolved
Company NumberSC387207
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 October 2010(13 years, 6 months ago)
Dissolution Date6 February 2024 (2 months, 3 weeks ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Paul Clelland
StatusClosed
Appointed18 February 2013(2 years, 4 months after company formation)
Appointment Duration10 years, 11 months (closed 06 February 2024)
RoleCompany Director
Correspondence AddressSuite 1 1st Floor West
Clydeway House 813 South Street
Glasgow
G14 0BX
Scotland
Director NameMr Brian William Porteous
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2020(9 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 06 February 2024)
RoleOrdained Local Minister
Country of ResidenceScotland
Correspondence AddressClydeway House 813 South Street
Glasgow
G14 0BX
Scotland
Director NameRev Ian Young Gilmour
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 06 February 2024)
RoleMinister
Country of ResidenceScotland
Correspondence AddressClydeway House 813 South Street
Glasgow
G14 0BX
Scotland
Director NameMr Douglas Andrew Roberts
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2021(10 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 06 February 2024)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressClydeway House 813 South Street
Glasgow
G14 0BX
Scotland
Director NameGeorge Sinclair Farquhar Banks
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address121 George Street
Edinburgh
Midlothian
EH2 4YN
Scotland
Director NameJohn Kennedy Thomson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address121 George Street
Edinburgh
Midlothian
EH2 4YN
Scotland
Director NameRev Janet Christine Adamson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence AddressClydeway House 813 South Street
Glasgow
G14 0BX
Scotland
Secretary NameJohn Kennedy Thomson
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address121 George Street
Edinburgh
Midlothian
EH2 4YN
Scotland
Director NameMr David William Denniston
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(6 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 August 2013)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence AddressThe Vine Venue 131 Garvock Hill
Dunfermline
Fife
KY11 4JU
Scotland
Director NameMr John Quinn
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(6 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 August 2012)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence AddressAdelaide Place Baptist Church 209 Bath Street
Glasgow
G2 4HZ
Scotland
Director NameMr Grahame Thomas Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(10 months, 1 week after company formation)
Appointment Duration8 years (resigned 20 August 2019)
RoleGeneral Secretary
Country of ResidenceScotland
Correspondence Address333 Woodlands Road
Glasgow
G3 6NG
Scotland
Director NameMr Andrew Brett Milligan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(1 year, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 19 November 2019)
RoleEconomist
Country of ResidenceScotland
Correspondence AddressClydeway House 813 South Street
Glasgow
G14 0BX
Scotland
Director NameMs Mary Jane Senior
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(1 year, 1 month after company formation)
Appointment Duration8 years, 12 months (resigned 24 November 2020)
RoleTrade Union Official
Country of ResidenceScotland
Correspondence AddressClydeway House 813 South Street
Glasgow
G14 0BX
Scotland
Director NameMr David Sacha Lonsdale
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(2 years after company formation)
Appointment Duration7 years, 9 months (resigned 24 August 2020)
RoleDirector Scottish Retail Consortium
Country of ResidenceScotland
Correspondence AddressClydeway House 813 South Street
Glasgow
G14 0BX
Scotland
Director NameMr Iain Macleod McMillan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 21 February 2017)
RoleDirector Cbi Scotland
Country of ResidenceScotland
Correspondence AddressClydeway House 813 South Street
Glasgow
G14 0BX
Scotland
Director NameMr William Alan Imrie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 May 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressClydeway House 813 South Street
Glasgow
G14 0BX
Scotland
Director NameMr David Kemlo Laing
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(3 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressClydeway House 813 South Street
Glasgow
G14 0BX
Scotland
Director NameRev Alistair Walter Cook
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2015(4 years, 10 months after company formation)
Appointment Duration5 years (resigned 24 August 2020)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence AddressClydeway House 813 South Street
Glasgow
G14 0BX
Scotland
Director NameMr Vincent McKeown
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2015(4 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClydeway House 813 South Street
Glasgow
G14 0BX
Scotland
Director NameRev Dr Jim Purves
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(5 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2021)
RoleMinister
Country of ResidenceScotland
Correspondence AddressClydeway House 813 South Street
Glasgow
G14 0BX
Scotland
Director NameMr Fergus John Francis Christie
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2019(8 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 15 August 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressClydeway House 813 South Street
Glasgow
G14 0BX
Scotland
Director NameMrs Sharon Sweeney
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2020(9 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2023)
RoleStudent Funding Officer
Country of ResidenceScotland
Correspondence AddressClydeway House 813 South Street
Glasgow
G14 0BX
Scotland
Director NameRev Jane Denniston
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2021(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 October 2022)
RoleMinister
Country of ResidenceScotland
Correspondence AddressClydeway House 813 South Street
Glasgow
G14 0BX
Scotland
Director NameMrs Wendy Cowan Alexander
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 August 2023)
RoleUnversity Vice Principal
Country of ResidenceScotland
Correspondence AddressClydeway House 813 South Street
Glasgow
G14 0BX
Scotland
Director NameMr Malcolm Cannon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2021(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 August 2023)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressClydeway House 813 South Street
Glasgow
G14 0BX
Scotland

Contact

Websitewww.wpcscotland.co.uk/
Email address[email protected]
Telephone0131 4412271
Telephone regionEdinburgh

Location

Registered AddressClydeway House
813 South Street
Glasgow
G14 0BX
Scotland
ConstituencyGlasgow North West
WardPartick West

Financials

Year2013
Turnover£362,146
Net Worth£222,658
Cash£124,072
Current Liabilities£9,379

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2023First Gazette notice for voluntary strike-off (1 page)
10 November 2023Application to strike the company off the register (1 page)
15 August 2023Termination of appointment of Malcolm Cannon as a director on 15 August 2023 (1 page)
15 August 2023Termination of appointment of Wendy Cowan Alexander as a director on 15 August 2023 (1 page)
15 August 2023Termination of appointment of Fergus John Francis Christie as a director on 15 August 2023 (1 page)
15 August 2023Termination of appointment of Sharon Sweeney as a director on 31 March 2023 (1 page)
6 January 2023Total exemption full accounts made up to 31 March 2022 (33 pages)
11 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
25 October 2022Termination of appointment of Jane Denniston as a director on 25 October 2022 (1 page)
10 February 2022Appointment of Mr Douglas Andrew Roberts as a director on 18 May 2021 (2 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (30 pages)
16 November 2021Appointment of Mr Malcolm Cannon as a director on 24 August 2021 (2 pages)
1 November 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
20 April 2021Appointment of Mrs Wendy Cowan Alexander as a director on 16 February 2021 (2 pages)
20 April 2021Appointment of Revd Ian Young Gilmour as a director on 16 February 2021 (2 pages)
20 April 2021Termination of appointment of Jim Purves as a director on 31 March 2021 (1 page)
20 April 2021Appointment of Revd Jane Denniston as a director on 16 February 2021 (2 pages)
20 April 2021Termination of appointment of Vincent Mckeown as a director on 24 November 2020 (1 page)
20 April 2021Termination of appointment of Mary Jane Senior as a director on 24 November 2020 (1 page)
21 December 2020Total exemption full accounts made up to 31 March 2020 (25 pages)
19 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
22 October 2020Appointment of Mrs Sharon Sweeney as a director on 4 February 2020 (2 pages)
31 August 2020Termination of appointment of David Sacha Lonsdale as a director on 24 August 2020 (1 page)
31 August 2020Termination of appointment of David Kemlo Laing as a director on 30 June 2020 (1 page)
31 August 2020Termination of appointment of Alistair Walter Cook as a director on 24 August 2020 (1 page)
31 August 2020Appointment of Mr Brian William Porteous as a director on 7 April 2020 (2 pages)
6 December 2019Termination of appointment of Andrew Brett Milligan as a director on 19 November 2019 (1 page)
11 November 2019Appointment of Mr Fergus John Francis Christie as a director on 20 August 2019 (2 pages)
1 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
31 October 2019Termination of appointment of Grahame Thomas Smith as a director on 20 August 2019 (1 page)
15 October 2019Total exemption full accounts made up to 31 March 2019 (24 pages)
9 September 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
9 September 2019Memorandum and Articles of Association (21 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (24 pages)
31 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
15 May 2018Termination of appointment of Janet Christine Adamson as a director on 20 February 2018 (1 page)
31 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
12 October 2017Accounts for a small company made up to 31 March 2017 (25 pages)
12 October 2017Accounts for a small company made up to 31 March 2017 (25 pages)
27 February 2017Termination of appointment of Iain Macleod Mcmillan as a director on 21 February 2017 (1 page)
27 February 2017Termination of appointment of Iain Macleod Mcmillan as a director on 21 February 2017 (1 page)
28 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
28 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
27 October 2016Full accounts made up to 31 March 2016 (25 pages)
27 October 2016Full accounts made up to 31 March 2016 (25 pages)
14 September 2016Memorandum and Articles of Association (21 pages)
14 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 September 2016Memorandum and Articles of Association (21 pages)
14 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 August 2016Appointment of Rev Dr Jim Purves as a director on 23 February 2016 (2 pages)
4 August 2016Appointment of Rev Dr Jim Purves as a director on 23 February 2016 (2 pages)
12 November 2015Annual return made up to 18 October 2015 no member list (7 pages)
12 November 2015Annual return made up to 18 October 2015 no member list (7 pages)
27 October 2015Termination of appointment of William Alan Imrie as a director on 5 May 2015 (1 page)
27 October 2015Termination of appointment of William Alan Imrie as a director on 5 May 2015 (1 page)
27 October 2015Appointment of Rev Alistair Walter Cook as a director on 18 August 2015 (2 pages)
27 October 2015Appointment of Mr Vincent Mckeown as a director on 18 August 2015 (2 pages)
27 October 2015Appointment of Mr Vincent Mckeown as a director on 18 August 2015 (2 pages)
27 October 2015Appointment of Rev Alistair Walter Cook as a director on 18 August 2015 (2 pages)
26 August 2015Full accounts made up to 31 March 2015 (21 pages)
26 August 2015Full accounts made up to 31 March 2015 (21 pages)
23 October 2014Director's details changed for Mr David Sacha Lonsdale on 4 January 2014 (2 pages)
23 October 2014Appointment of Mr David Laing as a director on 19 August 2014 (2 pages)
23 October 2014Annual return made up to 18 October 2014 no member list (6 pages)
23 October 2014Annual return made up to 18 October 2014 no member list (6 pages)
23 October 2014Director's details changed for Mr David Sacha Lonsdale on 4 January 2014 (2 pages)
23 October 2014Appointment of Mr David Laing as a director on 19 August 2014 (2 pages)
23 October 2014Director's details changed for Mr David Sacha Lonsdale on 4 January 2014 (2 pages)
9 October 2014Full accounts made up to 31 March 2014 (20 pages)
9 October 2014Full accounts made up to 31 March 2014 (20 pages)
7 July 2014Registered office address changed from the Vine Venue 131 Garvock Hill Dunfermline Fife KY11 4JU on 7 July 2014 (1 page)
7 July 2014Registered office address changed from the Vine Venue 131 Garvock Hill Dunfermline Fife KY11 4JU on 7 July 2014 (1 page)
7 July 2014Registered office address changed from the Vine Venue 131 Garvock Hill Dunfermline Fife KY11 4JU on 7 July 2014 (1 page)
24 December 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
11 November 2013Annual return made up to 18 October 2013 no member list (6 pages)
11 November 2013Annual return made up to 18 October 2013 no member list (6 pages)
8 November 2013Appointment of Mr William Alan Imrie as a director (2 pages)
8 November 2013Appointment of Mr William Alan Imrie as a director (2 pages)
8 November 2013Termination of appointment of David Denniston as a director (1 page)
8 November 2013Termination of appointment of David Denniston as a director (1 page)
16 August 2013Termination of appointment of George Banks as a director (1 page)
16 August 2013Termination of appointment of George Banks as a director (1 page)
2 May 2013Termination of appointment of John Thomson as a secretary (1 page)
2 May 2013Appointment of Mr Paul Clelland as a secretary (2 pages)
2 May 2013Termination of appointment of John Thomson as a secretary (1 page)
2 May 2013Appointment of Mr Paul Clelland as a secretary (2 pages)
19 April 2013Termination of appointment of John Thomson as a director (1 page)
19 April 2013Termination of appointment of John Thomson as a director (1 page)
23 November 2012Appointment of Mr Iain Macleod Mcmillan as a director (2 pages)
23 November 2012Appointment of Mr Iain Macleod Mcmillan as a director (2 pages)
23 November 2012Appointment of Mr David Sacha Lonsdale as a director (2 pages)
23 November 2012Appointment of Mr David Sacha Lonsdale as a director (2 pages)
19 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 November 2012Memorandum and Articles of Association (21 pages)
19 November 2012Statement of company's objects (2 pages)
19 November 2012Statement of company's objects (2 pages)
19 November 2012Memorandum and Articles of Association (21 pages)
15 November 2012Registered office address changed from 121 George Street Edinburgh Midlothian EH2 4YN on 15 November 2012 (1 page)
15 November 2012Registered office address changed from 121 George Street Edinburgh Midlothian EH2 4YN on 15 November 2012 (1 page)
18 October 2012Annual return made up to 18 October 2012 no member list (7 pages)
18 October 2012Director's details changed for Reverend Janet Christine Adamson on 18 October 2012 (2 pages)
18 October 2012Annual return made up to 18 October 2012 no member list (7 pages)
18 October 2012Director's details changed for Reverend Janet Christine Adamson on 18 October 2012 (2 pages)
27 September 2012Termination of appointment of John Quinn as a director (1 page)
27 September 2012Termination of appointment of John Quinn as a director (1 page)
19 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
19 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
19 December 2011Appointment of Ms Mary Jane Senior as a director (2 pages)
19 December 2011Appointment of Mr Andrew Brett Milligan as a director (2 pages)
19 December 2011Appointment of Mr Andrew Brett Milligan as a director (2 pages)
19 December 2011Appointment of Ms Mary Jane Senior as a director (2 pages)
8 December 2011Annual return made up to 18 October 2011 no member list (8 pages)
8 December 2011Annual return made up to 18 October 2011 no member list (8 pages)
11 November 2011Appointment of Mr John Quinn as a director (2 pages)
11 November 2011Appointment of Mr John Quinn as a director (2 pages)
10 November 2011Appointment of Mr Grahame Thomas Smith as a director (2 pages)
10 November 2011Appointment of Mr Grahame Thomas Smith as a director (2 pages)
8 November 2011Director's details changed for Reverend Janet Christine Adamson on 7 November 2011 (2 pages)
8 November 2011Appointment of Mr David William Denniston as a director (2 pages)
8 November 2011Appointment of Mr David William Denniston as a director (2 pages)
8 November 2011Director's details changed for Reverend Janet Christine Adamson on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Reverend Janet Christine Adamson on 7 November 2011 (2 pages)
24 October 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
24 October 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
18 October 2010Incorporation (40 pages)
18 October 2010Incorporation (40 pages)