Aberdeen
AB10 1TP
Scotland
Director Name | Mr Jeremy Richard Hunter Middleton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 15 August 2017(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | Gilcomston Church Union Street Aberdeen AB10 1TP Scotland |
Director Name | Mr Alan Ashley Cordiner |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2018(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Gilcomston Church Union Street Aberdeen AB10 1TP Scotland |
Director Name | Mr Andrew John Bruce |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Gilcomston Church Union Street Aberdeen AB10 1TP Scotland |
Director Name | Mr David James Knight |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retired Consultant Orthopaedic Surgeon |
Country of Residence | Scotland |
Correspondence Address | Gilcomston Church Union Street Aberdeen AB10 1TP Scotland |
Director Name | Mr Samuel Miller Rose |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 September 2021(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Subsea Engineer |
Country of Residence | Scotland |
Correspondence Address | Gilcomston Church Union Street Aberdeen AB10 1TP Scotland |
Director Name | Mr Robert Llewellyn Howard |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Gilcomston Church Union Street Aberdeen AB10 1TP Scotland |
Director Name | Dr Fiona Marjorie Mackenzie |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Role | Consultant Clinical Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Johnston House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Gillian Grace Strudwick |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Role | Principle Teacher Of Guidance |
Country of Residence | United Kingdom |
Correspondence Address | Johnston House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | John Richard Dixon |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Role | Child Healthy Weight Health Co |
Country of Residence | United Kingdom |
Correspondence Address | Johnston House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | David Matthew Hare |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Role | Mechanical Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Johnston House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Ruth Helen Howard |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Role | Pupil Support Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Johnston House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Geoffrey Richard Tudor |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Role | Retired Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Johnston House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Karen Williamson |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Role | Secondary Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Johnston House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Walter Graham Black |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(1 week, 3 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 January 2013) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | Johnston House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Alan Ashley Cordiner |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2013(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 August 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Don Street Aberdeen AB24 1UU Scotland |
Director Name | Mr David John Strudwick |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2013(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 244 Midstocket Road Aberdeen AB15 5HP Scotland |
Director Name | Mr Andrew John Shere |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2013(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 August 2017) |
Role | Petroleum Engineer |
Country of Residence | United Kingdom |
Correspondence Address | East Balbithan Kintore Inverurie Aberdeenshire AB51 0UR Scotland |
Director Name | Miss Esther Joy Combe |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2013(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 August 2017) |
Role | Forensic Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashwood Drive Bridge Of Don Aberdeen AB22 8XE Scotland |
Director Name | Mr Andrew John Bruce |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2013(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 August 2017) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Cairnview Drumoak AB31 5AJ Scotland |
Director Name | Mr Robert Llewellyn Howard |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 August 2018) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Crathie Terrace Aberdeen AB10 6BJ Scotland |
Director Name | Mr Donald Sween Mackenzie |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(5 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 September 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Lovat Brae Moss-Side Cothal, Fintray Aberdeen AB21 0JE Scotland |
Director Name | Mr Albert Alexander Rodger |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(5 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 September 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mill Lade Wynd Danestone Aberdeen AB22 8QN Scotland |
Director Name | Mr Brian James Gourlay |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(5 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 August 2022) |
Role | Hydrocarbon Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Corse Wynd Kingswells Aberdeen AB15 8TP Scotland |
Director Name | Mr Michael John Strudwick |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(5 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 August 2021) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fairview Manor Danestone Aberdeen AB22 8ZY Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Correspondence Address | Johnston House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | www.gilcomston.org |
---|---|
Email address | [email protected] |
Telephone | 01224 647144 |
Telephone region | Aberdeen |
Registered Address | Gilcomston Church Union Street Aberdeen AB10 1TP Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Year | 2014 |
---|---|
Turnover | £348,405 |
Net Worth | £63,938 |
Cash | £70,681 |
Current Liabilities | £31,507 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
27 September 2023 | Appointment of Mr Andrew John Shere as a director on 1 September 2023 (2 pages) |
---|---|
27 September 2023 | Termination of appointment of Richard Kent Moon as a director on 31 August 2023 (1 page) |
27 September 2023 | Termination of appointment of Alan Ashley Cordiner as a director on 31 August 2023 (1 page) |
27 September 2023 | Appointment of Mr Michael John Strudwick as a director on 1 September 2023 (2 pages) |
26 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
19 May 2023 | Total exemption full accounts made up to 31 December 2022 (21 pages) |
8 November 2022 | Director's details changed for Mr Jeremy Richard Hunter Middleton on 8 November 2022 (2 pages) |
8 November 2022 | Director's details changed for Mr Alan Ashley Cordiner on 8 November 2022 (2 pages) |
8 November 2022 | Director's details changed for Mr Richard Kent Moon on 8 November 2022 (2 pages) |
8 November 2022 | Director's details changed for Mr Samuel Miller Rose on 8 November 2022 (2 pages) |
8 November 2022 | Appointment of Mr Robert Llewellyn Howard as a director on 1 September 2022 (2 pages) |
8 November 2022 | Termination of appointment of Brian James Gourlay as a director on 31 August 2022 (1 page) |
8 November 2022 | Director's details changed for Mr David James Knight on 8 November 2022 (2 pages) |
8 November 2022 | Director's details changed for Mr Andrew John Bruce on 8 November 2022 (2 pages) |
6 October 2022 | Total exemption full accounts made up to 31 December 2021 (20 pages) |
5 July 2022 | Appointment of Mr Samuel Miller Rose as a director on 1 September 2021 (2 pages) |
5 July 2022 | Termination of appointment of Michael John Strudwick as a director on 31 August 2021 (1 page) |
5 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
5 July 2022 | Registered office address changed from Johnston House 52-54 Rose Street Aberdeen AB10 1HA to Gilcomston Church Union Street Aberdeen AB10 1TP on 5 July 2022 (1 page) |
3 July 2022 | Termination of appointment of Lc Secretaries Limited as a secretary on 1 July 2022 (1 page) |
3 July 2022 | Director's details changed for Mr David James Knight on 21 June 2022 (2 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (20 pages) |
15 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
14 July 2021 | Appointment of Mr David James Knight as a director on 1 September 2020 (2 pages) |
7 July 2021 | Termination of appointment of Albert Alexander Rodger as a director on 1 September 2020 (1 page) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (19 pages) |
2 August 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
17 July 2020 | Appointment of Mr Andrew John Bruce as a director on 1 September 2019 (2 pages) |
16 July 2020 | Termination of appointment of Donald Sween Mackenzie as a director on 1 September 2019 (1 page) |
6 August 2019 | Total exemption full accounts made up to 31 December 2018 (18 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
21 June 2019 | Director's details changed for Mr Alan Ashley Cordiner on 21 June 2019 (2 pages) |
21 June 2019 | Director's details changed for Mr Jeremy Richard Hunter Middleton on 21 June 2019 (2 pages) |
21 June 2019 | Director's details changed for Mr Jeremy Richard Hunter Middleton on 21 June 2019 (2 pages) |
28 December 2018 | Full accounts made up to 31 December 2017 (22 pages) |
4 October 2018 | Appointment of Mr Alan Ashley Cordiner as a director on 6 August 2018 (2 pages) |
4 October 2018 | Termination of appointment of Robert Llewellyn Howard as a director on 6 August 2018 (1 page) |
11 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
12 October 2017 | Director's details changed for Mr Albert Alexander Rodger on 15 August 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr Albert Alexander Rodger on 15 August 2017 (2 pages) |
11 October 2017 | Termination of appointment of Alan Ashley Cordiner as a director on 15 August 2017 (1 page) |
11 October 2017 | Termination of appointment of Andrew John Bruce as a director on 15 August 2017 (1 page) |
11 October 2017 | Termination of appointment of Alan Ashley Cordiner as a director on 15 August 2017 (1 page) |
11 October 2017 | Appointment of Mr Jeremy Richard Hunter Middleton as a director on 15 August 2017 (2 pages) |
11 October 2017 | Appointment of Mr Michael John Strudwick as a director on 15 August 2017 (2 pages) |
11 October 2017 | Appointment of Mr Brian James Gourlay as a director on 15 August 2017 (2 pages) |
11 October 2017 | Termination of appointment of Esther Joy Combe as a director on 15 August 2017 (1 page) |
11 October 2017 | Appointment of Mr Albert Alexander Rodger as a director on 15 August 2017 (2 pages) |
11 October 2017 | Appointment of Mr Donald Sween Mackenzie as a director on 15 August 2017 (2 pages) |
11 October 2017 | Termination of appointment of Andrew John Shere as a director on 15 August 2017 (1 page) |
11 October 2017 | Termination of appointment of Karen Williamson as a director on 15 August 2017 (1 page) |
11 October 2017 | Appointment of Mr Robert Llewellyn Howard as a director on 15 August 2017 (2 pages) |
11 October 2017 | Termination of appointment of Karen Williamson as a director on 15 August 2017 (1 page) |
11 October 2017 | Termination of appointment of David John Strudwick as a director on 15 August 2017 (1 page) |
11 October 2017 | Appointment of Mr Donald Sween Mackenzie as a director on 15 August 2017 (2 pages) |
11 October 2017 | Termination of appointment of Esther Joy Combe as a director on 15 August 2017 (1 page) |
11 October 2017 | Appointment of Mr Robert Llewellyn Howard as a director on 15 August 2017 (2 pages) |
11 October 2017 | Appointment of Mr Albert Alexander Rodger as a director on 15 August 2017 (2 pages) |
11 October 2017 | Termination of appointment of Andrew John Shere as a director on 15 August 2017 (1 page) |
11 October 2017 | Termination of appointment of Andrew John Bruce as a director on 15 August 2017 (1 page) |
11 October 2017 | Termination of appointment of David John Strudwick as a director on 15 August 2017 (1 page) |
11 October 2017 | Appointment of Mr Brian James Gourlay as a director on 15 August 2017 (2 pages) |
11 October 2017 | Appointment of Mr Jeremy Richard Hunter Middleton as a director on 15 August 2017 (2 pages) |
11 October 2017 | Appointment of Mr Michael John Strudwick as a director on 15 August 2017 (2 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
4 September 2017 | Resolutions
|
4 September 2017 | Resolutions
|
25 August 2017 | Company name changed the gilcomston trust\certificate issued on 25/08/17
|
25 August 2017 | Resolutions
|
25 August 2017 | Resolutions
|
25 August 2017 | Company name changed the gilcomston trust\certificate issued on 25/08/17
|
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
26 September 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
26 September 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
24 June 2016 | Annual return made up to 22 June 2016 no member list (9 pages) |
24 June 2016 | Annual return made up to 22 June 2016 no member list (9 pages) |
1 December 2015 | Termination of appointment of Geoffrey Richard Tudor as a director on 12 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Geoffrey Richard Tudor as a director on 12 November 2015 (1 page) |
22 July 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
22 July 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
6 July 2015 | Annual return made up to 22 June 2015 no member list (10 pages) |
6 July 2015 | Annual return made up to 22 June 2015 no member list (10 pages) |
21 May 2015 | Termination of appointment of John Richard Dixon as a director on 20 May 2015 (1 page) |
21 May 2015 | Termination of appointment of John Richard Dixon as a director on 20 May 2015 (1 page) |
17 April 2015 | Termination of appointment of David Matthew Hare as a director on 14 April 2015 (1 page) |
17 April 2015 | Termination of appointment of David Matthew Hare as a director on 14 April 2015 (1 page) |
23 February 2015 | Termination of appointment of Ruth Helen Howard as a director on 9 December 2014 (1 page) |
23 February 2015 | Termination of appointment of Ruth Helen Howard as a director on 9 December 2014 (1 page) |
23 February 2015 | Termination of appointment of Ruth Helen Howard as a director on 9 December 2014 (1 page) |
27 June 2014 | Annual return made up to 22 June 2014 no member list (13 pages) |
27 June 2014 | Annual return made up to 22 June 2014 no member list (13 pages) |
29 April 2014 | Termination of appointment of Fiona Mackenzie as a director (1 page) |
29 April 2014 | Termination of appointment of Fiona Mackenzie as a director (1 page) |
11 April 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
11 April 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
23 October 2013 | Appointment of Mr Andrew John Shere as a director (2 pages) |
23 October 2013 | Appointment of Mr Andrew John Shere as a director (2 pages) |
18 October 2013 | Appointment of Miss Esther Joy Combe as a director (2 pages) |
18 October 2013 | Appointment of Miss Esther Joy Combe as a director (2 pages) |
15 October 2013 | Appointment of Mr Andrew John Bruce as a director (2 pages) |
15 October 2013 | Appointment of Mr Andrew John Bruce as a director (2 pages) |
15 October 2013 | Appointment of Mr David John Strudwick as a director (2 pages) |
15 October 2013 | Appointment of Mr David John Strudwick as a director (2 pages) |
1 October 2013 | Appointment of Mr Richard Kent Moon as a director (2 pages) |
1 October 2013 | Appointment of Mr Richard Kent Moon as a director (2 pages) |
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
3 July 2013 | Annual return made up to 22 June 2013 no member list (9 pages) |
3 July 2013 | Annual return made up to 22 June 2013 no member list (9 pages) |
25 June 2013 | Termination of appointment of Gillian Strudwick as a director (1 page) |
25 June 2013 | Termination of appointment of Gillian Strudwick as a director (1 page) |
28 February 2013 | Resolutions
|
28 February 2013 | Resolutions
|
19 February 2013 | Appointment of Mr Alan Ashley Cordiner as a director (2 pages) |
19 February 2013 | Appointment of Mr Alan Ashley Cordiner as a director (2 pages) |
8 February 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
8 February 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
23 January 2013 | Termination of appointment of Walter Black as a director (1 page) |
23 January 2013 | Termination of appointment of Walter Black as a director (1 page) |
9 July 2012 | Appointment of Walter Graham Black as a director (3 pages) |
9 July 2012 | Appointment of Walter Graham Black as a director (3 pages) |
22 June 2012 | Incorporation (38 pages) |
22 June 2012 | Incorporation (38 pages) |