Company NameLiving Hope Church
Company StatusActive
Company NumberSC494320
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 January 2015(9 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Peter Rennie
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(same day as company formation)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address1 Dunvegan Place
Inverness
IV3 8SB
Scotland
Director NameKevin James Reid
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(same day as company formation)
RoleIT Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRuthven Cottage Delnies
Nairn
IV12 5NT
Scotland
Director NameMr Donald Ian Murchison
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2020(5 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address26 Bruce Gardens
Inverness
IV3 5EN
Scotland
Director NameDr Anne Margaret Rennie
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2020(5 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence Address1 Dunvegan Place
Inverness
IV3 8SB
Scotland
Director NameMr Peter Farquhar Lamont
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2020(5 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleHuman Resource Advisor
Country of ResidenceScotland
Correspondence Address11 Balnafettack Place
Inverness
IV3 8TQ
Scotland
Director NameMr Joshua James Hamilton
Date of BirthDecember 1988 (Born 35 years ago)
NationalityAmerican
StatusCurrent
Appointed10 January 2023(8 years after company formation)
Appointment Duration1 year, 3 months
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address90 Lawrie Drive
Nairn
IV12 5TY
Scotland
Director NameMr Charles MacDougal Stephen
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Meadow Road
Balloch
Inverness
Inverness-Shire
IV2 7JR
Scotland
Director NameMr Kenneth Alastair Stone
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(same day as company formation)
RoleArchitectural Technician
Country of ResidenceScotland
Correspondence Address46 Holm Farm Road
Culduthel
Inverness
Inverness-Shire
IV2 6BE
Scotland
Director NameMartin Deane Robertson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(4 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 13 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeru Nairn Road
Ardersier
Inverness
Highland Region
IV2 7SE
Scotland
Director NameRev Joe Barnard
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2016(1 year, 8 months after company formation)
Appointment Duration10 months (resigned 05 July 2017)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address22 Camault Muir Camault Muir, Kiltarlity
Beauly
IV4 7JH
Scotland
Director NameMrs Jodie Murchison
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 July 2020)
RoleStudent
Country of ResidenceScotland
Correspondence Address1 Cromwell Court Shore Street
Inverness
IV1 1ND
Scotland
Director NameRev Kenny Ross
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 July 2020)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address14 Murray Place Murray Place
Smithton
Inverness
IV2 7PX
Scotland
Director NameMrs Sarah Rowan Collins
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2020(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 February 2022)
RoleNurse
Country of ResidenceScotland
Correspondence Address47 Leachkin Road
Inverness
IV3 8NN
Scotland

Location

Registered Address9 Ardross Street
Inverness
IV3 5NN
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 January 2024 (3 months, 2 weeks ago)
Next Return Due2 February 2025 (9 months from now)

Filing History

26 April 2023Total exemption full accounts made up to 31 January 2023 (14 pages)
19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
11 January 2023Appointment of Mr Joshua James Hamilton as a director on 10 January 2023 (2 pages)
15 December 2022Director's details changed for Kevin James Reid on 6 November 2020 (2 pages)
23 November 2022Termination of appointment of Sarah Rowan Collins as a director on 8 February 2022 (1 page)
27 October 2022Total exemption full accounts made up to 31 January 2022 (14 pages)
20 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 January 2021 (14 pages)
8 March 2021Director's details changed for Mr Donald Ian Murchison on 21 February 2021 (2 pages)
28 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 January 2020 (14 pages)
13 October 2020Appointment of Mr Peter Farquhar Lamont as a director on 8 August 2020 (2 pages)
8 August 2020Appointment of Dr Anne Margaret Rennie as a director on 8 August 2020 (2 pages)
31 July 2020Director's details changed for Mr Peter Rennie on 31 July 2020 (2 pages)
31 July 2020Appointment of Mrs Sarah Rowan Collins as a director on 28 July 2020 (2 pages)
27 July 2020Termination of appointment of Kenny Ross as a director on 27 July 2020 (1 page)
27 July 2020Appointment of Mr Donald Ian Murchison as a director on 27 July 2020 (2 pages)
27 July 2020Termination of appointment of Jodie Murchison as a director on 27 July 2020 (1 page)
4 March 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (14 pages)
23 January 2019Confirmation statement made on 19 January 2019 with no updates (2 pages)
2 November 2018Total exemption full accounts made up to 31 January 2018 (14 pages)
7 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
2 December 2017Termination of appointment of Joe Barnard as a director on 5 July 2017 (1 page)
2 December 2017Termination of appointment of Martin Deane Robertson as a director on 13 September 2017 (1 page)
2 December 2017Director's details changed for Ms Jodie Cleary on 20 June 2017 (2 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
27 March 2017Termination of appointment of Kenneth Alastair Stone as a director on 10 August 2016 (1 page)
27 March 2017Termination of appointment of Kenneth Alastair Stone as a director on 10 August 2016 (1 page)
10 February 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
10 February 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
28 October 2016Total exemption full accounts made up to 31 January 2016 (13 pages)
28 October 2016Total exemption full accounts made up to 31 January 2016 (13 pages)
14 September 2016Appointment of Rev Kenny Ross as a director on 6 September 2016 (2 pages)
14 September 2016Appointment of Rev Joe Barnard as a director on 6 September 2016 (2 pages)
14 September 2016Appointment of Rev Kenny Ross as a director on 6 September 2016 (2 pages)
14 September 2016Appointment of Rev Joe Barnard as a director on 6 September 2016 (2 pages)
13 September 2016Appointment of Ms Jodie Cleary as a director on 6 September 2016 (2 pages)
13 September 2016Appointment of Ms Jodie Cleary as a director on 6 September 2016 (2 pages)
11 February 2016Registered office address changed from 11 Meadow Road Balloch Inverness Inverness-Shire IV2 7JR to Innes House Houstoun Road Livingston West Lothian EH54 5FD on 11 February 2016 (1 page)
11 February 2016Registered office address changed from 11 Meadow Road Balloch Inverness Inverness-Shire IV2 7JR to Innes House Houstoun Road Livingston West Lothian EH54 5FD on 11 February 2016 (1 page)
8 January 2016Annual return made up to 5 January 2016 no member list (5 pages)
8 January 2016Annual return made up to 5 January 2016 no member list (5 pages)
17 August 2015Termination of appointment of Charles Macdougal Stephen as a director on 4 August 2015 (2 pages)
17 August 2015Termination of appointment of Charles Macdougal Stephen as a director on 4 August 2015 (2 pages)
17 August 2015Termination of appointment of Charles Macdougal Stephen as a director on 4 August 2015 (2 pages)
10 June 2015Appointment of Martin Deane Robertson as a director on 26 May 2015 (3 pages)
10 June 2015Appointment of Martin Deane Robertson as a director on 26 May 2015 (3 pages)
25 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
25 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
27 January 2015Statement of company's objects (2 pages)
27 January 2015Memorandum and Articles of Association (13 pages)
27 January 2015Memorandum and Articles of Association (13 pages)
27 January 2015Statement of company's objects (2 pages)
27 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 January 2015Incorporation (21 pages)
5 January 2015Incorporation (21 pages)