Background WavePink WaveYellow Wave

THE COMPASS CHRISTIAN CENTRE LIMITED (SC045620)

THE COMPASS CHRISTIAN CENTRE LIMITED (SC045620) is an active UK company. incorporated on 25 April 1968. with registered office in Perthshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE COMPASS CHRISTIAN CENTRE LIMITED has been registered for 57 years. Current directors include CARTON, Andrew, CARTWRIGHT, Andrew Stuart, MCINTYRE, Margaret Stewart and 3 others.

Company Number
SC045620
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 April 1968
Age
57 years
Address
Glenshee Lodge, Perthshire, PH10 7QD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CARTON, Andrew, CARTWRIGHT, Andrew Stuart, MCINTYRE, Margaret Stewart, SHEARER, Andrew James, STEWART, Matthew Christian, WYNNE, Daniel Paul Lawrence Ellis
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COMPASS CHRISTIAN CENTRE LIMITED

THE COMPASS CHRISTIAN CENTRE LIMITED is an active company incorporated on 25 April 1968 with the registered office located in Perthshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE COMPASS CHRISTIAN CENTRE LIMITED was registered 57 years ago.(SIC: 93199)

Status

active

Active since 57 years ago

Company No

SC045620

PRIVATE-LIMITED-GUARANT-NSC Company

Age

57 Years

Incorporated 25 April 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

COMPASS SKI CLUB LIMITED (THE)
From: 25 April 1968To: 30 November 1988
Contact
Address

Glenshee Lodge By Blairgowrie Perthshire, PH10 7QD,

Timeline

23 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Aug 14
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Feb 17
Director Joined
Nov 17
Director Joined
Nov 18
Director Left
Sept 19
Director Joined
Mar 20
Director Joined
Aug 21
Director Left
Mar 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Sept 23
Director Joined
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Aug 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

COWAN, Peter

Active
Farmhouse, ArbroathDD11 4RZ
Secretary
Appointed 18 Nov 2004

CARTON, Andrew

Active
East Kilngate Wynd, EdinburghEH17 8UQ
Born September 1978
Director
Appointed 19 Apr 2022

CARTWRIGHT, Andrew Stuart

Active
Glencoe, BallachulishPH49 4HQ
Born September 1978
Director
Appointed 22 Feb 2025

MCINTYRE, Margaret Stewart

Active
Marchbank Drive, BalernoEH14 7ER
Born December 1950
Director
Appointed 11 Nov 2017

SHEARER, Andrew James

Active
Echline Drive, South QueensferryEH30 9UX
Born December 1977
Director
Appointed 10 Mar 2025

STEWART, Matthew Christian

Active
Glenshee, BlairgowriePH10 7QD
Born September 1999
Director
Appointed 10 Mar 2025

WYNNE, Daniel Paul Lawrence Ellis

Active
Glenshee, By BlairgowriePH10 7QD
Born December 1982
Director
Appointed 27 Mar 2023

LEIPER, James Martin

Resigned
504 Brook Street, DundeeDD5 2EB
Secretary
Appointed N/A
Resigned 06 Nov 2004

ANNAN, Douglas Mccall

Resigned
44 Rosslyn Road, GlasgowG61 4DN
Born July 1957
Director
Appointed N/A
Resigned 10 Sept 1994

BEAN, Roland Aubery

Resigned
5 Tullylumb Terrace, PerthPH1 1BA
Born May 1953
Director
Appointed 03 Apr 2004
Resigned 02 Mar 2009

BEAN, Roland Aubery

Resigned
5 Tullylumb Terrace, PerthPH1 1BA
Born May 1953
Director
Appointed 07 Sept 2002
Resigned 23 Nov 2003

BEGG, Richard John

Resigned
7 (1f1) Robertson Avenue, EdinburghEH11 1QA
Born June 1976
Director
Appointed 30 Aug 2003
Resigned 12 Jan 2004

BLACK, Elaine Margaret

Resigned
Eldon Street, GreenockPA16 7BZ
Born October 1978
Director
Appointed 05 Jul 2021
Resigned 08 Mar 2022

BROUGHTON, Sharon Margaret

Resigned
10 Mortonhall Road, EdinburghEH9 2HW
Born February 1959
Director
Appointed 10 Sept 1994
Resigned 09 Nov 1995

COWAN, Peter

Resigned
Farmhouse, ArbroathDD11 4RZ
Born June 1961
Director
Appointed 03 Apr 2004
Resigned 23 Sept 2023

CRAIB, John Riddell

Resigned
3 Albert Drive, GlasgowG61 2NT
Born March 1958
Director
Appointed 11 Sept 1993
Resigned 26 Apr 2004

CRAIG, Iain David

Resigned
William Street, BlairgowriePH10 6BH
Born May 1956
Director
Appointed 20 Oct 2018
Resigned 21 Sept 2019

CUNNINGHAM, Simon John

Resigned
Vinefields, TranentEH34 5HD
Born May 1962
Director
Appointed 09 Nov 2013
Resigned 05 Apr 2022

DARNBROUGH, Pauline Elizabeth

Resigned
Perth Road, DunblaneFK15 0HY
Born July 1974
Director
Appointed 09 Oct 2003
Resigned 19 Nov 2016

DAVIES, Diana Mary

Resigned
8 Dalgleish Road, DundeeDD4 7JR
Born August 1948
Director
Appointed N/A
Resigned 09 Dec 1993

DOCHERTY, Lindsay

Resigned
Weir Street, StirlingFK8 1FH
Born March 1982
Director
Appointed 30 Apr 2009
Resigned 09 Nov 2013

DORNAN, Peter Gordon

Resigned
Hopetoun Park, GullaneEH31 2EP
Born September 1955
Director
Appointed 19 Nov 2016
Resigned 01 Nov 2022

FREW, David James Allardyce

Resigned
83 Milton Road, KirkcaldyKY1 1TP
Born March 1955
Director
Appointed 06 Nov 2004
Resigned 27 Oct 2007

FREW, David James Allardyce

Resigned
The Manse, Upper LargoKY8 5EH
Born March 1955
Director
Appointed N/A
Resigned 13 Mar 2003

GRASSICK, Alison Bissett

Resigned
4 The Clocktower, PerthPH1 3UB
Born June 1951
Director
Appointed N/A
Resigned 29 Aug 2003

JONES, Trevor

Resigned
9 Island View, ArdrossanKA22 7PJ
Born June 1951
Director
Appointed 03 Apr 2004
Resigned 27 Oct 2007

LANGSTON, Ruth Elizabeth

Resigned
Glenshee Lodge, BlairgowriePH10 7QD
Born July 1988
Director
Appointed 09 Mar 2020
Resigned 31 Jul 2025

LEIPER, James Martin

Resigned
504 Brook Street, DundeeDD5 2EB
Born March 1952
Director
Appointed N/A
Resigned 06 Nov 2004

LEIPER, Joan

Resigned
504 Brook Street, DundeeDD5 2EB
Born June 1981
Director
Appointed 27 Oct 2007
Resigned 20 Oct 2012

MACKEL, Christopher John, Dr

Resigned
137/7 Constitution Street, EdinburghEH6 7AD
Born October 1945
Director
Appointed N/A
Resigned 03 Mar 2004

MAIR, Doris Anne

Resigned
2 Fairhill Avenue, PerthPH1 1RP
Born May 1949
Director
Appointed 10 Sept 1994
Resigned 29 Aug 2003

MCBEAN, Ruth

Resigned
Centre Directors House, Glenshee LodgePH10 7QD
Born November 1969
Director
Appointed 03 Apr 2004
Resigned 23 Jun 2009

ROY, Gordon Alexander

Resigned
Compass Christian Centre, BlairgowriePH10 7QD
Born May 1965
Director
Appointed 12 Sept 1998
Resigned 31 May 2003

SAVIN-BADEN, John Mark

Resigned
Dalhenzean Farm, BlairgowriePH10 7QD
Born March 1960
Director
Appointed 01 Apr 1996
Resigned 14 Jul 1997

SHEARER, Andrew James

Resigned
Echline Drive, South QueensferryEH30 9UX
Born December 1977
Director
Appointed 20 Oct 2012
Resigned 12 Feb 2017
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Memorandum Articles
6 January 2023
MAMA
Resolution
18 November 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
12 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Confirmation Statement With Updates
18 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2015
AR01AR01
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2014
AR01AR01
Change Person Director Company With Change Date
21 September 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 November 2013
AR01AR01
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 November 2012
AP01Appointment of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 October 2012
AR01AR01
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2011
AR01AR01
Accounts With Accounts Type Full
14 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
3 October 2010
AR01AR01
Change Person Director Company With Change Date
3 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
3 November 2009
AR01AR01
Accounts With Accounts Type Full
28 September 2009
AAAnnual Accounts
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288cChange of Particulars
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
8 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2007
AAAnnual Accounts
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
363sAnnual Return (shuttle)
Legacy
12 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
11 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2005
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 November 2004
AAAnnual Accounts
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 2003
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
10 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 2002
AAAnnual Accounts
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
363sAnnual Return (shuttle)
Legacy
16 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
17 August 2001
410(Scot)410(Scot)
Accounts With Accounts Type Full
23 September 2000
AAAnnual Accounts
Legacy
23 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1999
AAAnnual Accounts
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1997
AAAnnual Accounts
Legacy
17 September 1997
363sAnnual Return (shuttle)
Legacy
16 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1996
AAAnnual Accounts
Legacy
19 September 1996
288288
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Legacy
26 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
19 October 1994
288288
Legacy
19 October 1994
288288
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1993
AAAnnual Accounts
Legacy
4 October 1993
288288
Legacy
4 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Legacy
23 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1991
AAAnnual Accounts
Legacy
2 October 1991
363b363b
Legacy
9 October 1990
363363
Accounts With Accounts Type Full
26 September 1990
AAAnnual Accounts
Legacy
11 October 1989
363363
Accounts With Accounts Type Full
11 October 1989
AAAnnual Accounts
Memorandum Articles
2 February 1989
MEM/ARTSMEM/ARTS
Legacy
5 January 1989
288288
Legacy
5 January 1989
363363
Accounts With Accounts Type Full
9 December 1988
AAAnnual Accounts
Certificate Change Of Name Company
29 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 November 1987
363363
Accounts With Accounts Type Full
15 October 1987
AAAnnual Accounts
Legacy
14 April 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
363363
Accounts With Accounts Type Full
5 November 1986
AAAnnual Accounts