THE COMPASS CHRISTIAN CENTRE LIMITED
PERTHSHIRE

Hellopages » Perth and Kinross » Perth and Kinross » PH10 7QD

Company number SC045620
Status Active
Incorporation Date 25 April 1968
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GLENSHEE LODGE, BY BLAIRGOWRIE, PERTHSHIRE, PH10 7QD
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Termination of appointment of Andrew James Shearer as a director on 12 February 2017; Full accounts made up to 31 May 2016; Appointment of Mr Peter Gordon Dornan as a director on 19 November 2016. The most likely internet sites of THE COMPASS CHRISTIAN CENTRE LIMITED are www.thecompasschristiancentre.co.uk, and www.the-compass-christian-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and five months. The Compass Christian Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC045620. The Compass Christian Centre Limited has been working since 25 April 1968. The present status of the company is Active. The registered address of The Compass Christian Centre Limited is Glenshee Lodge by Blairgowrie Perthshire Ph10 7qd. . COWAN, Peter is a Secretary of the company. COWAN, Peter is a Director of the company. CUNNINGHAM, Simon John is a Director of the company. DORNAN, Peter Gordon is a Director of the company. Secretary LEIPER, James Martin has been resigned. Director ANNAN, Douglas Mccall has been resigned. Director BEAN, Roland Aubery has been resigned. Director BEAN, Roland Aubery has been resigned. Director BEGG, Richard John has been resigned. Director BROUGHTON, Sharon Margaret has been resigned. Director CRAIB, John Riddell has been resigned. Director DARNBROUGH, Pauline Elizabeth has been resigned. Director DAVIES, Diana Mary has been resigned. Director DOCHERTY, Lindsay has been resigned. Director FREW, David James Allardyce has been resigned. Director FREW, David James Allardyce has been resigned. Director GRASSICK, Alison Bissett has been resigned. Director JONES, Trevor has been resigned. Director LEIPER, James Martin has been resigned. Director LEIPER, Joan has been resigned. Director MACKEL, Christopher John, Dr has been resigned. Director MAIR, Doris Anne has been resigned. Director MCBEAN, Ruth has been resigned. Director ROY, Gordon Alexander has been resigned. Director SAVIN-BADEN, John Mark has been resigned. Director SHEARER, Andrew James has been resigned. Director STEWART, Scott William has been resigned. Director THOMSON, Edward has been resigned. Director YOUNG, Neil James has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
COWAN, Peter
Appointed Date: 18 November 2004

Director
COWAN, Peter
Appointed Date: 03 April 2004
64 years old

Director
CUNNINGHAM, Simon John
Appointed Date: 09 November 2013
63 years old

Director
DORNAN, Peter Gordon
Appointed Date: 19 November 2016
70 years old

Resigned Directors

Secretary
LEIPER, James Martin
Resigned: 06 November 2004

Director
ANNAN, Douglas Mccall
Resigned: 10 September 1994
68 years old

Director
BEAN, Roland Aubery
Resigned: 02 March 2009
Appointed Date: 03 April 2004
72 years old

Director
BEAN, Roland Aubery
Resigned: 23 November 2003
Appointed Date: 07 September 2002
72 years old

Director
BEGG, Richard John
Resigned: 12 January 2004
Appointed Date: 30 August 2003
49 years old

Director
BROUGHTON, Sharon Margaret
Resigned: 09 November 1995
Appointed Date: 10 September 1994
66 years old

Director
CRAIB, John Riddell
Resigned: 26 April 2004
Appointed Date: 11 September 1993
67 years old

Director
DARNBROUGH, Pauline Elizabeth
Resigned: 19 November 2016
Appointed Date: 09 October 2003
51 years old

Director
DAVIES, Diana Mary
Resigned: 09 December 1993
77 years old

Director
DOCHERTY, Lindsay
Resigned: 09 November 2013
Appointed Date: 30 April 2009
43 years old

Director
FREW, David James Allardyce
Resigned: 27 October 2007
Appointed Date: 06 November 2004
70 years old

Director
FREW, David James Allardyce
Resigned: 13 March 2003
70 years old

Director
GRASSICK, Alison Bissett
Resigned: 29 August 2003
74 years old

Director
JONES, Trevor
Resigned: 27 October 2007
Appointed Date: 03 April 2004
74 years old

Director
LEIPER, James Martin
Resigned: 06 November 2004
73 years old

Director
LEIPER, Joan
Resigned: 20 October 2012
Appointed Date: 27 October 2007
44 years old

Director
MACKEL, Christopher John, Dr
Resigned: 03 March 2004
79 years old

Director
MAIR, Doris Anne
Resigned: 29 August 2003
Appointed Date: 10 September 1994
76 years old

Director
MCBEAN, Ruth
Resigned: 23 June 2009
Appointed Date: 03 April 2004
55 years old

Director
ROY, Gordon Alexander
Resigned: 31 May 2003
Appointed Date: 12 September 1998
60 years old

Director
SAVIN-BADEN, John Mark
Resigned: 14 July 1997
Appointed Date: 01 April 1996
65 years old

Director
SHEARER, Andrew James
Resigned: 12 February 2017
Appointed Date: 20 October 2012
47 years old

Director
STEWART, Scott William
Resigned: 03 April 2014
Appointed Date: 03 April 2004
47 years old

Director
THOMSON, Edward
Resigned: 08 September 2001
74 years old

Director
YOUNG, Neil James
Resigned: 23 November 2008
Appointed Date: 05 July 2007
72 years old

THE COMPASS CHRISTIAN CENTRE LIMITED Events

12 Feb 2017
Termination of appointment of Andrew James Shearer as a director on 12 February 2017
07 Feb 2017
Full accounts made up to 31 May 2016
01 Dec 2016
Appointment of Mr Peter Gordon Dornan as a director on 19 November 2016
30 Nov 2016
Termination of appointment of Pauline Elizabeth Darnbrough as a director on 19 November 2016
18 Sep 2016
Confirmation statement made on 18 September 2016 with updates
...
... and 105 more events
12 Nov 1987
Annual return made up to 06/10/87

15 Oct 1987
Full accounts made up to 31 May 1987

14 Apr 1987
Company type changed from PRI30 to pri

12 Dec 1986
Annual return made up to 20/11/86

05 Nov 1986
Full accounts made up to 31 March 1986

THE COMPASS CHRISTIAN CENTRE LIMITED Charges

6 August 2001
Standard security
Delivered: 17 August 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Glenshee lodge, blairgowrie.