Background WavePink WaveYellow Wave

THE SOCIETY OF FRIENDS OF GLASGOW CATHEDRAL (SC407233)

THE SOCIETY OF FRIENDS OF GLASGOW CATHEDRAL (SC407233) is an active UK company. incorporated on 12 September 2011. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE SOCIETY OF FRIENDS OF GLASGOW CATHEDRAL has been registered for 14 years. Current directors include BARROWMAN, Margaret Joy, CAMPBELL, Colin Hugh, HUNTER, Ailene Stevenson and 6 others.

Company Number
SC407233
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 September 2011
Age
14 years
Address
G/1 , 17 Seres Drive, Glasgow, G76 7PJ
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BARROWMAN, Margaret Joy, CAMPBELL, Colin Hugh, HUNTER, Ailene Stevenson, JOHNSTONE, Mark Edward, Reverend, L'ANSON, Elizabeth Ann, LYDON, Jessica Crawford, RALSTON, Andrew Gavin, ROBERTSON, Martin David, SUMMERS, Gavin Brown
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SOCIETY OF FRIENDS OF GLASGOW CATHEDRAL

THE SOCIETY OF FRIENDS OF GLASGOW CATHEDRAL is an active company incorporated on 12 September 2011 with the registered office located in Glasgow. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE SOCIETY OF FRIENDS OF GLASGOW CATHEDRAL was registered 14 years ago.(SIC: 94910)

Status

active

Active since 14 years ago

Company No

SC407233

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

Age

14 Years

Incorporated 12 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 12 September 2024 (1 year ago)
Submitted on 20 November 2024 (1 year ago)

Next Due

Due by 26 September 2025
For period ending 12 September 2025
Contact
Address

G/1 , 17 Seres Drive Clarkston Glasgow, G76 7PJ,

Previous Addresses

Alison S.Gifford. Flat 0/2 150 Fergus Drive Glasgow G20 6AX Scotland
From: 6 July 2022To: 23 October 2023
C/O L Mcintyre 115 Kings Park Avenue Glasgow G44 4HU
From: 1 November 2012To: 6 July 2022
C/O L. Mcintyre 115 115 Kings Park Avenue Glasgow G44 4HU Scotland
From: 1 November 2012To: 1 November 2012
1 George Square Glasgow G2 1AL
From: 12 September 2011To: 1 November 2012
Timeline

39 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Oct 13
Director Left
Nov 13
Director Left
Apr 14
Director Left
May 14
Director Left
May 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Sept 16
Director Left
Sept 19
Director Left
Sept 19
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
May 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 24
Director Left
Jun 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

9 Active
21 Resigned

BARROWMAN, Margaret Joy

Active
Cromarty Crescent, GlasgowG61 3LU
Born March 1945
Director
Appointed 30 Sept 2018

CAMPBELL, Colin Hugh

Active
Bowhouse Drive, GlasgowG45 0NA
Born January 1952
Director
Appointed 14 Oct 2022

HUNTER, Ailene Stevenson

Active
1 Meadowside Quay Square, GlasgowG11 6BS
Born June 1947
Director
Appointed 12 Sept 2011

JOHNSTONE, Mark Edward, Reverend

Active
Springfield Road, GlasgowG64 1PL
Born May 1968
Director
Appointed 01 Mar 2020

L'ANSON, Elizabeth Ann

Active
Alexander Avenue, GlasgowG76 0JG
Born April 1941
Director
Appointed 30 Sept 2018

LYDON, Jessica Crawford

Active
Carnarvon Street, GlasgowG3 6HS
Born April 1988
Director
Appointed 13 Oct 2024

RALSTON, Andrew Gavin

Active
Thomson Drive, GlasgowG61 3PA
Born May 1955
Director
Appointed 31 Jul 2023

ROBERTSON, Martin David

Active
Brownside Road, GlasgowG72 8NL
Born September 1955
Director
Appointed 31 Jul 2023

SUMMERS, Gavin Brown

Active
Seres Drive, GlasgowG76 7PJ
Born August 1957
Director
Appointed 14 Oct 2022

DUNSMORE, Ian Lorimer

Resigned
George Square, GlasgowG2 1AL
Born December 1936
Director
Appointed 12 Sept 2011
Resigned 01 Nov 2012

FORRESTER, James Falconer

Resigned
Kenmure Avenue, GlasgowG64 2DD
Born May 1934
Director
Appointed 12 Sept 2011
Resigned 21 Mar 2014

GIFFORD, Alison Scott

Resigned
Fergus Drive, GlasgowG20 6AX
Born July 1948
Director
Appointed 12 Sept 2011
Resigned 31 Jul 2023

GILCHRIST, Alexander

Resigned
16 Cedar Drive, Lenzie, GlasgowG66 4RD
Born October 1929
Director
Appointed 05 Nov 2014
Resigned 30 Sept 2021

HUNTER, Myra Frances

Resigned
George Square, GlasgowG2 1AL
Born May 1935
Director
Appointed 12 Sept 2011
Resigned 01 Nov 2012

JOHNSTON, Brian Cameron

Resigned
Westercraigs, GlasgowG31 2HZ
Born March 1948
Director
Appointed 22 Jun 2014
Resigned 19 May 2019

KEYS, Robert

Resigned
Lindams, GlasgowG71 7JJ
Born December 1945
Director
Appointed 23 Jun 2014
Resigned 30 Sept 2021

MACAULAY, James Harold, Dr

Resigned
11 Kirklee Circus, GlasgowG12 0TW
Born July 1934
Director
Appointed 12 Sept 2011
Resigned 01 May 2023

MCGLASHAN, Iain Sillars Stuart

Resigned
Hughended Terrace, GlasgowG12 9XR
Born May 1931
Director
Appointed 16 Feb 2014
Resigned 02 Sept 2019

MCINTYRE, Leslie James

Resigned
Kings Park Avenue, GlasgowG44 4HU
Born May 1946
Director
Appointed 12 Sept 2011
Resigned 30 Dec 2021

MCMASTER, Catherine Mary

Resigned
George Square, GlasgowG2 1AL
Born October 1935
Director
Appointed 12 Sept 2011
Resigned 13 Feb 2014

RAWORTH, Clifford William

Resigned
George Square, GlasgowG2 1AL
Born June 1957
Director
Appointed 12 Sept 2011
Resigned 01 Nov 2012

RAWORTH, William Clifford

Resigned
St. Andrews Drive, GlasgowG41 4RX
Born June 1957
Director
Appointed 06 Mar 2014
Resigned 15 Apr 2016

REID, Janette, Reverend

Resigned
4 Whitehill Court, GlasgowG31 2BA
Born August 1949
Director
Appointed 05 Nov 2014
Resigned 30 Sept 2020

SCOTT, Elizabeth

Resigned
St. Andrew's Drive, GlasgowG41 4DH
Born March 1948
Director
Appointed 12 Sept 2011
Resigned 10 Jun 2013

STEWART, Janet

Resigned
Hawthorn Avenue, GlasgowG61 3NF
Born February 1948
Director
Appointed 11 Feb 2017
Resigned 13 Oct 2024

SUTHERLAND, Stewart

Resigned
George Square, GlasgowG2 1AL
Born July 1950
Director
Appointed 12 Sept 2011
Resigned 14 Mar 2014

THOMSON, Duncan

Resigned
Mulben Terrace, GlasgowG53 7LE
Born May 1947
Director
Appointed 13 Mar 2014
Resigned 31 Jul 2023

WHITE, Iain Murray

Resigned
Kirk Wynd, StirlingFK7 9AY
Born March 1944
Director
Appointed 12 Sept 2011
Resigned 15 Sept 2013

WILLIAMS, Louise

Resigned
2/1 Armadale Place, GlasgowG31 3ET
Born December 1946
Director
Appointed 23 Jun 2014
Resigned 30 Sept 2020

WYLLIE, Gordon Malcolm, Dr

Resigned
George Square, GlasgowG2 1AL
Born July 1951
Director
Appointed 12 Sept 2011
Resigned 14 Mar 2014
Fundings
Financials
Latest Activities

Filing History

81

Gazette Filings Brought Up To Date
13 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2015
AR01AR01
Accounts With Accounts Type Full
2 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 September 2014
AR01AR01
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Termination Director Company With Name
10 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 October 2013
AR01AR01
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2012
CH01Change of Director Details
Termination Director Company With Name
4 November 2012
TM01Termination of Director
Termination Director Company With Name
4 November 2012
TM01Termination of Director
Termination Director Company With Name
4 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 November 2012
AD01Change of Registered Office Address
Incorporation Company
12 September 2011
NEWINCIncorporation