Company NameGilcomston Church
Company StatusActive
Company NumberSC426799
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 June 2012(11 years, 10 months ago)
Previous NameThe Gilcomston Trust

Business Activity

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

Directors

Director NameMr Richard Kent Moon
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2013(1 year, 2 months after company formation)
Appointment Duration10 years, 8 months
RolePetroleum Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGilcomston Church Union Street
Aberdeen
AB10 1TP
Scotland
Director NameMr Jeremy Richard Hunter Middleton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityScottish
StatusCurrent
Appointed15 August 2017(5 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressGilcomston Church Union Street
Aberdeen
AB10 1TP
Scotland
Director NameMr Alan Ashley Cordiner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2018(6 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGilcomston Church Union Street
Aberdeen
AB10 1TP
Scotland
Director NameMr Andrew John Bruce
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(7 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressGilcomston Church Union Street
Aberdeen
AB10 1TP
Scotland
Director NameMr David James Knight
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(8 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired Consultant Orthopaedic Surgeon
Country of ResidenceScotland
Correspondence AddressGilcomston Church Union Street
Aberdeen
AB10 1TP
Scotland
Director NameMr Samuel Miller Rose
Date of BirthMay 1986 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed01 September 2021(9 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleSubsea Engineer
Country of ResidenceScotland
Correspondence AddressGilcomston Church Union Street
Aberdeen
AB10 1TP
Scotland
Director NameMr Robert Llewellyn Howard
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGilcomston Church Union Street
Aberdeen
AB10 1TP
Scotland
Director NameDr Fiona Marjorie Mackenzie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(same day as company formation)
RoleConsultant Clinical Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressJohnston House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameGillian Grace Strudwick
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(same day as company formation)
RolePrinciple Teacher Of Guidance
Country of ResidenceUnited Kingdom
Correspondence AddressJohnston House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameJohn Richard Dixon
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(same day as company formation)
RoleChild Healthy Weight Health Co
Country of ResidenceUnited Kingdom
Correspondence AddressJohnston House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameDavid Matthew Hare
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(same day as company formation)
RoleMechanical Design Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressJohnston House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameRuth Helen Howard
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(same day as company formation)
RolePupil Support Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressJohnston House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameGeoffrey Richard Tudor
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(same day as company formation)
RoleRetired Local Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressJohnston House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameKaren Williamson
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(same day as company formation)
RoleSecondary Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressJohnston House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameWalter Graham Black
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(1 week, 3 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 January 2013)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressJohnston House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Alan Ashley Cordiner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2013(7 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 15 August 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Don Street
Aberdeen
AB24 1UU
Scotland
Director NameMr David John Strudwick
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address244 Midstocket Road
Aberdeen
AB15 5HP
Scotland
Director NameMr Andrew John Shere
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 August 2017)
RolePetroleum Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressEast Balbithan Kintore
Inverurie
Aberdeenshire
AB51 0UR
Scotland
Director NameMiss Esther Joy Combe
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 August 2017)
RoleForensic Scientist
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashwood Drive
Bridge Of Don
Aberdeen
AB22 8XE
Scotland
Director NameMr Andrew John Bruce
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 August 2017)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressCairnview
Drumoak
AB31 5AJ
Scotland
Director NameMr Robert Llewellyn Howard
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(5 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 August 2018)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Crathie Terrace
Aberdeen
AB10 6BJ
Scotland
Director NameMr Donald Sween Mackenzie
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 September 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressLovat Brae Moss-Side
Cothal, Fintray
Aberdeen
AB21 0JE
Scotland
Director NameMr Albert Alexander Rodger
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 September 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Mill Lade Wynd Danestone
Aberdeen
AB22 8QN
Scotland
Director NameMr Brian James Gourlay
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(5 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 August 2022)
RoleHydrocarbon Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Corse Wynd Kingswells
Aberdeen
AB15 8TP
Scotland
Director NameMr Michael John Strudwick
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(5 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 August 2021)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address14 Fairview Manor Danestone
Aberdeen
AB22 8ZY
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2012(same day as company formation)
Correspondence AddressJohnston House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitewww.gilcomston.org
Email address[email protected]
Telephone01224 647144
Telephone regionAberdeen

Location

Registered AddressGilcomston Church
Union Street
Aberdeen
AB10 1TP
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Financials

Year2014
Turnover£348,405
Net Worth£63,938
Cash£70,681
Current Liabilities£31,507

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

27 September 2023Appointment of Mr Andrew John Shere as a director on 1 September 2023 (2 pages)
27 September 2023Termination of appointment of Richard Kent Moon as a director on 31 August 2023 (1 page)
27 September 2023Termination of appointment of Alan Ashley Cordiner as a director on 31 August 2023 (1 page)
27 September 2023Appointment of Mr Michael John Strudwick as a director on 1 September 2023 (2 pages)
26 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
19 May 2023Total exemption full accounts made up to 31 December 2022 (21 pages)
8 November 2022Director's details changed for Mr Jeremy Richard Hunter Middleton on 8 November 2022 (2 pages)
8 November 2022Director's details changed for Mr Alan Ashley Cordiner on 8 November 2022 (2 pages)
8 November 2022Director's details changed for Mr Richard Kent Moon on 8 November 2022 (2 pages)
8 November 2022Director's details changed for Mr Samuel Miller Rose on 8 November 2022 (2 pages)
8 November 2022Appointment of Mr Robert Llewellyn Howard as a director on 1 September 2022 (2 pages)
8 November 2022Termination of appointment of Brian James Gourlay as a director on 31 August 2022 (1 page)
8 November 2022Director's details changed for Mr David James Knight on 8 November 2022 (2 pages)
8 November 2022Director's details changed for Mr Andrew John Bruce on 8 November 2022 (2 pages)
6 October 2022Total exemption full accounts made up to 31 December 2021 (20 pages)
5 July 2022Appointment of Mr Samuel Miller Rose as a director on 1 September 2021 (2 pages)
5 July 2022Termination of appointment of Michael John Strudwick as a director on 31 August 2021 (1 page)
5 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
5 July 2022Registered 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 2022Termination of appointment of Lc Secretaries Limited as a secretary on 1 July 2022 (1 page)
3 July 2022Director's details changed for Mr David James Knight on 21 June 2022 (2 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (20 pages)
15 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
14 July 2021Appointment of Mr David James Knight as a director on 1 September 2020 (2 pages)
7 July 2021Termination of appointment of Albert Alexander Rodger as a director on 1 September 2020 (1 page)
29 September 2020Total exemption full accounts made up to 31 December 2019 (19 pages)
2 August 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
17 July 2020Appointment of Mr Andrew John Bruce as a director on 1 September 2019 (2 pages)
16 July 2020Termination of appointment of Donald Sween Mackenzie as a director on 1 September 2019 (1 page)
6 August 2019Total exemption full accounts made up to 31 December 2018 (18 pages)
24 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
21 June 2019Director's details changed for Mr Alan Ashley Cordiner on 21 June 2019 (2 pages)
21 June 2019Director's details changed for Mr Jeremy Richard Hunter Middleton on 21 June 2019 (2 pages)
21 June 2019Director's details changed for Mr Jeremy Richard Hunter Middleton on 21 June 2019 (2 pages)
28 December 2018Full accounts made up to 31 December 2017 (22 pages)
4 October 2018Appointment of Mr Alan Ashley Cordiner as a director on 6 August 2018 (2 pages)
4 October 2018Termination of appointment of Robert Llewellyn Howard as a director on 6 August 2018 (1 page)
11 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
12 October 2017Director's details changed for Mr Albert Alexander Rodger on 15 August 2017 (2 pages)
12 October 2017Director's details changed for Mr Albert Alexander Rodger on 15 August 2017 (2 pages)
11 October 2017Termination of appointment of Alan Ashley Cordiner as a director on 15 August 2017 (1 page)
11 October 2017Termination of appointment of Andrew John Bruce as a director on 15 August 2017 (1 page)
11 October 2017Termination of appointment of Alan Ashley Cordiner as a director on 15 August 2017 (1 page)
11 October 2017Appointment of Mr Jeremy Richard Hunter Middleton as a director on 15 August 2017 (2 pages)
11 October 2017Appointment of Mr Michael John Strudwick as a director on 15 August 2017 (2 pages)
11 October 2017Appointment of Mr Brian James Gourlay as a director on 15 August 2017 (2 pages)
11 October 2017Termination of appointment of Esther Joy Combe as a director on 15 August 2017 (1 page)
11 October 2017Appointment of Mr Albert Alexander Rodger as a director on 15 August 2017 (2 pages)
11 October 2017Appointment of Mr Donald Sween Mackenzie as a director on 15 August 2017 (2 pages)
11 October 2017Termination of appointment of Andrew John Shere as a director on 15 August 2017 (1 page)
11 October 2017Termination of appointment of Karen Williamson as a director on 15 August 2017 (1 page)
11 October 2017Appointment of Mr Robert Llewellyn Howard as a director on 15 August 2017 (2 pages)
11 October 2017Termination of appointment of Karen Williamson as a director on 15 August 2017 (1 page)
11 October 2017Termination of appointment of David John Strudwick as a director on 15 August 2017 (1 page)
11 October 2017Appointment of Mr Donald Sween Mackenzie as a director on 15 August 2017 (2 pages)
11 October 2017Termination of appointment of Esther Joy Combe as a director on 15 August 2017 (1 page)
11 October 2017Appointment of Mr Robert Llewellyn Howard as a director on 15 August 2017 (2 pages)
11 October 2017Appointment of Mr Albert Alexander Rodger as a director on 15 August 2017 (2 pages)
11 October 2017Termination of appointment of Andrew John Shere as a director on 15 August 2017 (1 page)
11 October 2017Termination of appointment of Andrew John Bruce as a director on 15 August 2017 (1 page)
11 October 2017Termination of appointment of David John Strudwick as a director on 15 August 2017 (1 page)
11 October 2017Appointment of Mr Brian James Gourlay as a director on 15 August 2017 (2 pages)
11 October 2017Appointment of Mr Jeremy Richard Hunter Middleton as a director on 15 August 2017 (2 pages)
11 October 2017Appointment of Mr Michael John Strudwick as a director on 15 August 2017 (2 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
4 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
4 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
25 August 2017Company name changed the gilcomston trust\certificate issued on 25/08/17
  • CONNOT ‐ Change of name notice
(5 pages)
25 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-15
(1 page)
25 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-15
(1 page)
25 August 2017Company name changed the gilcomston trust\certificate issued on 25/08/17
  • CONNOT ‐ Change of name notice
(5 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
24 June 2016Annual return made up to 22 June 2016 no member list (9 pages)
24 June 2016Annual return made up to 22 June 2016 no member list (9 pages)
1 December 2015Termination of appointment of Geoffrey Richard Tudor as a director on 12 November 2015 (1 page)
1 December 2015Termination of appointment of Geoffrey Richard Tudor as a director on 12 November 2015 (1 page)
22 July 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
22 July 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
6 July 2015Annual return made up to 22 June 2015 no member list (10 pages)
6 July 2015Annual return made up to 22 June 2015 no member list (10 pages)
21 May 2015Termination of appointment of John Richard Dixon as a director on 20 May 2015 (1 page)
21 May 2015Termination of appointment of John Richard Dixon as a director on 20 May 2015 (1 page)
17 April 2015Termination of appointment of David Matthew Hare as a director on 14 April 2015 (1 page)
17 April 2015Termination of appointment of David Matthew Hare as a director on 14 April 2015 (1 page)
23 February 2015Termination of appointment of Ruth Helen Howard as a director on 9 December 2014 (1 page)
23 February 2015Termination of appointment of Ruth Helen Howard as a director on 9 December 2014 (1 page)
23 February 2015Termination of appointment of Ruth Helen Howard as a director on 9 December 2014 (1 page)
27 June 2014Annual return made up to 22 June 2014 no member list (13 pages)
27 June 2014Annual return made up to 22 June 2014 no member list (13 pages)
29 April 2014Termination of appointment of Fiona Mackenzie as a director (1 page)
29 April 2014Termination of appointment of Fiona Mackenzie as a director (1 page)
11 April 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
11 April 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
23 October 2013Appointment of Mr Andrew John Shere as a director (2 pages)
23 October 2013Appointment of Mr Andrew John Shere as a director (2 pages)
18 October 2013Appointment of Miss Esther Joy Combe as a director (2 pages)
18 October 2013Appointment of Miss Esther Joy Combe as a director (2 pages)
15 October 2013Appointment of Mr Andrew John Bruce as a director (2 pages)
15 October 2013Appointment of Mr Andrew John Bruce as a director (2 pages)
15 October 2013Appointment of Mr David John Strudwick as a director (2 pages)
15 October 2013Appointment of Mr David John Strudwick as a director (2 pages)
1 October 2013Appointment of Mr Richard Kent Moon as a director (2 pages)
1 October 2013Appointment of Mr Richard Kent Moon as a director (2 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
3 July 2013Annual return made up to 22 June 2013 no member list (9 pages)
3 July 2013Annual return made up to 22 June 2013 no member list (9 pages)
25 June 2013Termination of appointment of Gillian Strudwick as a director (1 page)
25 June 2013Termination of appointment of Gillian Strudwick as a director (1 page)
28 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 February 2013Appointment of Mr Alan Ashley Cordiner as a director (2 pages)
19 February 2013Appointment of Mr Alan Ashley Cordiner as a director (2 pages)
8 February 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
8 February 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
23 January 2013Termination of appointment of Walter Black as a director (1 page)
23 January 2013Termination of appointment of Walter Black as a director (1 page)
9 July 2012Appointment of Walter Graham Black as a director (3 pages)
9 July 2012Appointment of Walter Graham Black as a director (3 pages)
22 June 2012Incorporation (38 pages)
22 June 2012Incorporation (38 pages)