Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE COMPASS CHRISTIAN CENTRE LIMITED
Company Information for

THE COMPASS CHRISTIAN CENTRE LIMITED

GLENSHEE LODGE, BY BLAIRGOWRIE, PERTHSHIRE, PH10 7QD,
Company Registration Number
SC045620
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Compass Christian Centre Ltd
THE COMPASS CHRISTIAN CENTRE LIMITED was founded on 1968-04-25 and has its registered office in Perthshire. The organisation's status is listed as "Active". The Compass Christian Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE COMPASS CHRISTIAN CENTRE LIMITED
 
Legal Registered Office
GLENSHEE LODGE
BY BLAIRGOWRIE
PERTHSHIRE
PH10 7QD
Other companies in PH10
 
Filing Information
Company Number SC045620
Company ID Number SC045620
Date formed 1968-04-25
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 14:01:10
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE COMPASS CHRISTIAN CENTRE LIMITED

Current Directors
Officer Role Date Appointed
PETER COWAN
Company Secretary 2004-11-18
PETER COWAN
Director 2004-04-03
SIMON JOHN CUNNINGHAM
Director 2013-11-09
PETER GORDON DORNAN
Director 2016-11-19
MARGARET STEWART MCINTYRE
Director 2017-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES SHEARER
Director 2012-10-20 2017-02-12
PAULINE ELIZABETH DARNBROUGH
Director 2003-10-09 2016-11-19
SCOTT WILLIAM STEWART
Director 2004-04-03 2014-04-03
LINDSAY DOCHERTY
Director 2009-04-30 2013-11-09
JOAN LEIPER
Director 2007-10-27 2012-10-20
RUTH MCBEAN
Director 2004-04-03 2009-06-23
ROLAND AUBERY BEAN
Director 2004-04-03 2009-03-02
NEIL JAMES YOUNG
Director 2007-07-05 2008-11-23
DAVID JAMES ALLARDYCE FREW
Director 2004-11-06 2007-10-27
TREVOR JONES
Director 2004-04-03 2007-10-27
JAMES MARTIN LEIPER
Company Secretary 1990-09-18 2004-11-06
JAMES MARTIN LEIPER
Director 1990-09-18 2004-11-06
JOHN RIDDELL CRAIB
Director 1993-09-11 2004-04-26
CHRISTOPHER JOHN MACKEL
Director 1990-09-18 2004-03-03
RICHARD JOHN BEGG
Director 2003-08-30 2004-01-12
ROLAND AUBERY BEAN
Director 2002-09-07 2003-11-23
ALISON BISSETT GRASSICK
Director 1990-09-18 2003-08-29
DORIS ANNE MAIR
Director 1994-09-10 2003-08-29
GORDON ALEXANDER ROY
Director 1998-09-12 2003-05-31
DAVID JAMES ALLARDYCE FREW
Director 1990-09-18 2003-03-13
EDWARD THOMSON
Director 1990-09-18 2001-09-08
JOHN MARK SAVIN-BADEN
Director 1996-04-01 1997-07-14
SHARON MARGARET BROUGHTON
Director 1994-09-10 1995-11-09
DOUGLAS MCCALL ANNAN
Director 1990-09-18 1994-09-10
DIANA MARY DAVIES
Director 1990-09-18 1993-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN CUNNINGHAM MCINROY & WOOD PORTFOLIOS LIMITED Director 2013-01-18 CURRENT 1989-02-22 Active
SIMON JOHN CUNNINGHAM MCINROY & WOOD LIMITED Director 2013-01-18 CURRENT 1986-08-01 Active
PETER GORDON DORNAN TAVISTOCK INVESTMENTS PLC Director 2017-08-31 CURRENT 2004-03-08 Active
PETER GORDON DORNAN CASTLE LODGE STUD LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active - Proposal to Strike off
PETER GORDON DORNAN DORNAN PARTNERSHIP LIMITED Director 2011-10-17 CURRENT 2011-10-17 Active - Proposal to Strike off
MARGARET STEWART MCINTYRE WESLO HOUSING MANAGEMENT Director 2009-02-04 CURRENT 1992-10-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-25APPOINTMENT TERMINATED, DIRECTOR PETER COWAN
2023-09-25CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-03-29DIRECTOR APPOINTED MR DANIEL PAUL LAWRENCE ELLIS WYNNE
2023-01-06Memorandum articles filed
2022-11-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-07APPOINTMENT TERMINATED, DIRECTOR PETER GORDON DORNAN
2022-04-27DIRECTOR APPOINTED MR ANDREW CARTON
2022-04-27AP01DIRECTOR APPOINTED MR ANDREW CARTON
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN CUNNINGHAM
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MARGARET BLACK
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-08-25AP01DIRECTOR APPOINTED MISS ELAINE MARGARET BLACK
2020-10-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-03-31AP01DIRECTOR APPOINTED RUTH ELIZABETH LANGSTON
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DAVID CRAIG
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-17AA01Previous accounting period shortened from 31/05/19 TO 31/12/18
2019-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-11-02AP01DIRECTOR APPOINTED MR IAIN DAVID CRAIG
2018-09-22CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2017-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-11-22AP01DIRECTOR APPOINTED MRS MARGARET STEWART MCINTYRE
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES SHEARER
2017-02-07AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-12-01AP01DIRECTOR APPOINTED MR PETER GORDON DORNAN
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE ELIZABETH DARNBROUGH
2016-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-09-23AR0118/09/15 ANNUAL RETURN FULL LIST
2015-09-23CH01Director's details changed for Mr Andrew James Shearer on 2015-09-23
2015-03-02AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-09-21AR0118/09/14 ANNUAL RETURN FULL LIST
2014-09-21CH01Director's details changed for Peter Cowan on 2012-09-01
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT WILLIAM STEWART
2013-12-13AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-12-03AP01DIRECTOR APPOINTED MR SIMON JOHN CUNNINGHAM
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY DOCHERTY
2013-11-08AR0118/09/13 ANNUAL RETURN FULL LIST
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-11-17AP01DIRECTOR APPOINTED MR ANDREW JAMES SHEARER
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JOAN LEIPER
2012-10-17AR0118/09/12 NO MEMBER LIST
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-10-03AR0118/09/11 NO MEMBER LIST
2011-01-14AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WILLIAM STEWART / 15/11/2010
2010-10-03AR0118/09/10 NO MEMBER LIST
2010-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WILLIAM STEWART / 18/09/2010
2010-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN LEIPER / 18/09/2010
2010-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY DOCHERTY / 18/09/2010
2010-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ELIZABETH DARNBROUGH / 18/09/2010
2010-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / PETER COWAN / 14/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER COWAN / 14/07/2010
2010-02-04CH03SECRETARY'S CHANGE OF PARTICULARS / PETER COWAN / 25/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER COWAN / 25/01/2010
2009-11-03AR0118/09/09 NO MEMBER LIST
2009-09-28AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-09-23288aDIRECTOR APPOINTED LINDSAY DOCHERTY
2009-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / PAULINE DARNBROUGH / 30/06/2009
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR RUTH MCBEAN
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR ROLAND BEAN
2009-02-19AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-01-05363aANNUAL RETURN MADE UP TO 18/09/08
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR NEIL YOUNG
2007-11-06AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-11-02288bDIRECTOR RESIGNED
2007-11-02288bDIRECTOR RESIGNED
2007-11-02288aNEW DIRECTOR APPOINTED
2007-09-28363sANNUAL RETURN MADE UP TO 18/09/07
2007-07-12288aNEW DIRECTOR APPOINTED
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-10-11363sANNUAL RETURN MADE UP TO 18/09/06
2005-11-21AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-07363sANNUAL RETURN MADE UP TO 18/09/05
2004-12-02288aNEW SECRETARY APPOINTED
2004-11-16363sANNUAL RETURN MADE UP TO 18/09/04
2004-11-16AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-11-16288aNEW DIRECTOR APPOINTED
2004-11-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-16363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-14288aNEW DIRECTOR APPOINTED
2004-05-13288aNEW DIRECTOR APPOINTED
2004-05-06288bDIRECTOR RESIGNED
2004-05-06288aNEW DIRECTOR APPOINTED
2004-05-06288aNEW DIRECTOR APPOINTED
2004-05-06288aNEW DIRECTOR APPOINTED
2004-04-14288bDIRECTOR RESIGNED
2004-02-18288bDIRECTOR RESIGNED
2003-12-11288bDIRECTOR RESIGNED
2003-11-18288aNEW DIRECTOR APPOINTED
2003-09-10363sANNUAL RETURN MADE UP TO 18/09/03
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to THE COMPASS CHRISTIAN CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE COMPASS CHRISTIAN CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2001-08-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE COMPASS CHRISTIAN CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of THE COMPASS CHRISTIAN CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE COMPASS CHRISTIAN CENTRE LIMITED
Trademarks
We have not found any records of THE COMPASS CHRISTIAN CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE COMPASS CHRISTIAN CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as THE COMPASS CHRISTIAN CENTRE LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where THE COMPASS CHRISTIAN CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE COMPASS CHRISTIAN CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE COMPASS CHRISTIAN CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode PH10 7QD