FREEDOM CITY CHURCH
GLASGOW

Hellopages » North Lanarkshire » North Lanarkshire » G67 1QR
Company number SC241175
Status Active
Incorporation Date 16 December 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 6 ST. MUNGOS ROAD, CUMBERNAULD, GLASGOW, G67 1QR
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Termination of appointment of Simon Ralph Murray as a director on 5 February 2017; Termination of appointment of Margaret Murray as a director on 5 February 2017; Appointment of Ms Susanne Hamilton as a director on 5 February 2017. The most likely internet sites of FREEDOM CITY CHURCH are www.freedomcity.co.uk, and www.freedom-city.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Freedom City Church is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC241175. Freedom City Church has been working since 16 December 2002. The present status of the company is Active. The registered address of Freedom City Church is 6 St Mungos Road Cumbernauld Glasgow G67 1qr. . COLEMAN, Stuart David is a Director of the company. HAMILTON, Susanne is a Director of the company. LONGMUIR, Ryan Michael is a Director of the company. Secretary GIBSON, Myra Anderson has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Director GIBSON, James has been resigned. Director GIBSON, Myra Anderson has been resigned. Director LONGMUIR, Shirley Ann has been resigned. Director MCAUSLANE, Myra Mitchell has been resigned. Director MURRAY, Margaret has been resigned. Director MURRAY, Simon Ralph has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Director
COLEMAN, Stuart David
Appointed Date: 05 February 2017
47 years old

Director
HAMILTON, Susanne
Appointed Date: 05 February 2017
75 years old

Director
LONGMUIR, Ryan Michael
Appointed Date: 10 August 2009
47 years old

Resigned Directors

Secretary
GIBSON, Myra Anderson
Resigned: 03 September 2009
Appointed Date: 18 December 2002

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 18 December 2002
Appointed Date: 16 December 2002

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 27 October 2008
Appointed Date: 01 April 2006

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 01 April 2006
Appointed Date: 31 January 2003

Director
GIBSON, James
Resigned: 03 September 2009
Appointed Date: 16 December 2002
71 years old

Director
GIBSON, Myra Anderson
Resigned: 03 September 2009
Appointed Date: 16 December 2002
68 years old

Director
LONGMUIR, Shirley Ann
Resigned: 15 April 2012
Appointed Date: 10 August 2009
45 years old

Director
MCAUSLANE, Myra Mitchell
Resigned: 15 April 2012
Appointed Date: 12 September 2006
75 years old

Director
MURRAY, Margaret
Resigned: 05 February 2017
Appointed Date: 12 September 2006
69 years old

Director
MURRAY, Simon Ralph
Resigned: 05 February 2017
Appointed Date: 16 December 2002
60 years old

FREEDOM CITY CHURCH Events

21 Feb 2017
Termination of appointment of Simon Ralph Murray as a director on 5 February 2017
21 Feb 2017
Termination of appointment of Margaret Murray as a director on 5 February 2017
21 Feb 2017
Appointment of Ms Susanne Hamilton as a director on 5 February 2017
21 Feb 2017
Appointment of Mr Stuart David Coleman as a director on 5 February 2017
20 Dec 2016
Confirmation statement made on 16 December 2016 with updates
...
... and 82 more events
24 Feb 2003
Secretary resigned
02 Jan 2003
New secretary appointed
02 Jan 2003
Secretary resigned
02 Jan 2003
Registered office changed on 02/01/03 from: johnstone house 52-54 rose street aberdeen AB10 1HA
16 Dec 2002
Incorporation

FREEDOM CITY CHURCH Charges

4 March 2015
Charge code SC24 1175 0004
Delivered: 12 March 2015
Status: Outstanding
Persons entitled: Stewardship Services (Uket) Limited
Description: Units 6A & 6B st mungo's retail park, cumbernauld, glasgow…
4 September 2009
Standard security
Delivered: 19 September 2009
Status: Satisfied on 13 April 2012
Persons entitled: Ogilvie Homes Limited
Description: Seafar house seafar road seafar cumbernauld DMB58022.
2 December 2003
Standard security
Delivered: 19 December 2003
Status: Satisfied on 13 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Seafar house, allanfauld, seafar, cumbernauld DMB58022.
17 September 2003
Bond & floating charge
Delivered: 23 September 2003
Status: Satisfied on 25 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…