Background WavePink WaveYellow Wave

FRESH WATER CHURCH (SC400328)

FRESH WATER CHURCH (SC400328) is an active UK company. incorporated on 26 May 2011. with registered office in Fort William. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. FRESH WATER CHURCH has been registered for 14 years. Current directors include BELL, Colleen Dawn, FINLAYSON, Finlay Donald, SMITH, Alyson May and 1 others.

Company Number
SC400328
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 May 2011
Age
14 years
Address
New Connections, Fort William, PH33 6XX
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BELL, Colleen Dawn, FINLAYSON, Finlay Donald, SMITH, Alyson May, WRIGHT, Robert Cassels
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRESH WATER CHURCH

FRESH WATER CHURCH is an active company incorporated on 26 May 2011 with the registered office located in Fort William. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. FRESH WATER CHURCH was registered 14 years ago.(SIC: 94910)

Status

active

Active since 14 years ago

Company No

SC400328

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 26 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

FORT WILLIAM CHRISTIAN FELLOWSHIP
From: 26 May 2011To: 3 July 2023
Contact
Address

New Connections High Street Fort William, PH33 6XX,

Previous Addresses

New Connections New Connections Waverley House, High St Fort William Inverness-Shire PH33 6XX Scotland
From: 19 December 2022To: 15 August 2023
30 Fassifern Road Fort William PH33 6BD United Kingdom
From: 23 April 2018To: 19 December 2022
Glenan Cameron Road Fort William Inverness-Shire PH33 6LH
From: 20 November 2014To: 23 April 2018
4 Cameron Brae Kentallen Appin Argyll PA38 4BF
From: 26 May 2011To: 20 November 2014
Timeline

27 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jun 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Feb 15
Director Left
Feb 15
Owner Exit
Apr 18
Director Left
May 18
Director Joined
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Jun 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
May 25
Director Joined
May 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BELL, Colleen Dawn

Active
Torlundy, Fort WilliamPH33 6SW
Born December 1958
Director
Appointed 15 May 2025

FINLAYSON, Finlay Donald

Active
High Street, Fort WilliamPH33 6XX
Born February 1955
Director
Appointed 04 Jun 2019

SMITH, Alyson May

Active
Belford Road, Fort WilliamPH33 6ES
Born September 1962
Director
Appointed 06 Dec 2021

WRIGHT, Robert Cassels

Active
High Street, Fort WilliamPH33 6XX
Born December 1964
Director
Appointed 22 Nov 2018

DUNCAN, Jacqueline

Resigned
Fassifern Road, Fort WilliamPH33 6BD
Secretary
Appointed 22 Nov 2018
Resigned 21 Sept 2019

ALLAN, Gary

Resigned
High Street, Fort WilliamPH33 6XX
Born February 1980
Director
Appointed 04 Dec 2023
Resigned 30 Oct 2025

ALLAN, Morna Jeals

Resigned
High Street, Fort WilliamPH33 6XX
Born April 1984
Director
Appointed 04 Dec 2023
Resigned 30 Oct 2025

BROWN, Allan

Resigned
Cameron Road, Fort WilliamPH33 6LH
Born February 1959
Director
Appointed 26 May 2011
Resigned 20 Sept 2014

CHANDLER, June

Resigned
Cameron Road, Fort WilliamPH33 6LH
Born November 1937
Director
Appointed 26 May 2011
Resigned 01 Aug 2014

CHANDLER, Kenneth

Resigned
Cameron Road, Fort WilliamPH33 6LH
Born October 1937
Director
Appointed 26 May 2011
Resigned 01 Aug 2014

DUNCAN, Jacqueline

Resigned
Fassifern Road, Fort WilliamPH33 6BD
Born February 1954
Director
Appointed 22 Nov 2018
Resigned 21 Oct 2019

JEFFREY, Tracey

Resigned
Cameron Road, Fort WilliamPH33 6LH
Born July 1970
Director
Appointed 24 Mar 2014
Resigned 03 May 2018

LESLIE, Gillian

Resigned
Melantee, Fort WilliamPH33 6PX
Born May 1974
Director
Appointed 08 Dec 2014
Resigned 21 Nov 2019

MACLEOD, Nicola Jane

Resigned
Grange Road, Fort WilliamPH33 6JH
Born May 1971
Director
Appointed 08 Dec 2014
Resigned 21 Nov 2019

MCCONACHIE, Alexander

Resigned
Fassifern Road, Fort WilliamPH33 6BD
Born September 1950
Director
Appointed 22 Nov 2018
Resigned 06 Dec 2021

WRIGHT, Alison Kay

Resigned
High Street, Fort WilliamPH33 6XX
Born June 1962
Director
Appointed 22 Nov 2018
Resigned 30 Apr 2025

Persons with significant control

3

0 Active
3 Ceased

Mrs Gillian Leslie

Ceased
Melantee, Fort WilliamPH33 6PX
Born May 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Feb 2019

Mrs Nicola Jane Macleod

Ceased
Grange Road, Fort WilliamPH33 6JH
Born May 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Feb 2019

Mrs Tracey Jeffrey

Ceased
Cameron Road, Fort WilliamPH33 6LH
Born July 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Nov 2017
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Memorandum Articles
4 September 2023
MAMA
Resolution
4 September 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 July 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
3 July 2023
NE01NE01
Resolution
3 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2020
TM02Termination of Secretary
Accounts Amended With Accounts Type Total Exemption Full
16 October 2019
AAMDAAMD
Confirmation Statement With No Updates
8 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
6 June 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 June 2014
AR01AR01
Appoint Person Director Company With Name
21 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2012
AR01AR01
Incorporation Company
26 May 2011
NEWINCIncorporation