Background WavePink WaveYellow Wave

KING'S CHURCH, ABERDEEN (SC470578)

KING'S CHURCH, ABERDEEN (SC470578) is an active UK company. incorporated on 20 February 2014. with registered office in Aberdeen. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. KING'S CHURCH, ABERDEEN has been registered for 12 years. Current directors include ALDER, Graham, DUTHIE, Iain, Dr, KEIR, Stuart Andrew, Rev and 4 others.

Company Number
SC470578
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 February 2014
Age
12 years
Address
King's Church King's Way, Aberdeen, AB23 8BL
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ALDER, Graham, DUTHIE, Iain, Dr, KEIR, Stuart Andrew, Rev, MCALLISTER, Barry, OTEKALU, Kola, SEAL, Tom, WEST, Rachael
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KING'S CHURCH, ABERDEEN

KING'S CHURCH, ABERDEEN is an active company incorporated on 20 February 2014 with the registered office located in Aberdeen. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. KING'S CHURCH, ABERDEEN was registered 12 years ago.(SIC: 94910)

Status

active

Active since 12 years ago

Company No

SC470578

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

Age

12 Years

Incorporated 20 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

KING'S COMMUNITY CHURCH
From: 20 February 2014To: 30 April 2021
Contact
Address

King's Church King's Way Bridge Of Don Aberdeen, AB23 8BL,

Previous Addresses

, 312 King Street Aberdeen, AB24 5LL
From: 20 February 2014To: 3 March 2021
Timeline

20 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
May 15
Director Joined
May 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 16
Director Joined
Nov 17
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Feb 20
Director Joined
Jul 20
Director Left
Mar 21
Director Joined
Nov 21
Director Joined
Jan 22
Director Left
Sept 22
Director Left
Aug 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

SEAL, Tom

Active
King's Way, AberdeenAB23 8BL
Secretary
Appointed 11 May 2015

ALDER, Graham

Active
King's Way, AberdeenAB23 8BL
Born November 1977
Director
Appointed 14 Jul 2020

DUTHIE, Iain, Dr

Active
AberdeenAB24 5LL
Born April 1960
Director
Appointed 20 Feb 2014

KEIR, Stuart Andrew, Rev

Active
King's Way, AberdeenAB23 8BL
Born March 1972
Director
Appointed 17 Nov 2021

MCALLISTER, Barry

Active
King's Way, AberdeenAB23 8BL
Born May 1975
Director
Appointed 24 Nov 2016

OTEKALU, Kola

Active
King's Way, AberdeenAB23 8BL
Born June 1981
Director
Appointed 21 Feb 2020

SEAL, Tom

Active
King's Way, AberdeenAB23 8BL
Born March 1989
Director
Appointed 11 May 2015

WEST, Rachael

Active
King's Way, AberdeenAB23 8BL
Born September 1985
Director
Appointed 17 Jul 2019

MCALLISTER, Barry

Resigned
AberdeenAB24 5LL
Secretary
Appointed 20 Feb 2014
Resigned 11 May 2015

DANGFA, David

Resigned
AberdeenAB24 5LL
Born May 1974
Director
Appointed 20 Feb 2014
Resigned 30 Sept 2014

ESSLEMONT, Ryan Graham

Resigned
AberdeenAB24 5LL
Born September 1974
Director
Appointed 20 Feb 2014
Resigned 30 Sept 2014

MATTHEW, Thomas

Resigned
AberdeenAB24 5LL
Born May 1971
Director
Appointed 20 Feb 2014
Resigned 30 Sept 2014

MCALLISTER, Barry

Resigned
AberdeenAB24 5LL
Born May 1975
Director
Appointed 11 May 2015
Resigned 16 Jul 2019

MCALLISTER, Barry

Resigned
AberdeenAB24 5LL
Born May 1975
Director
Appointed 20 Feb 2014
Resigned 02 Oct 2015

MILNE, Jonathan Andrew

Resigned
AberdeenAB24 5LL
Born December 1985
Director
Appointed 20 Feb 2014
Resigned 03 Feb 2021

MORGAN, Colin Findlay

Resigned
AberdeenAB24 5LL
Born March 1958
Director
Appointed 20 Feb 2014
Resigned 02 Nov 2015

REID, Maurice Paul

Resigned
Edgcumbe Gardens, BelfastBT4 2EG
Born May 1951
Director
Appointed 06 Nov 2017
Resigned 20 Jul 2022

THOMSON, Campbell

Resigned
King's Way, AberdeenAB23 8BL
Born October 1966
Director
Appointed 26 Jan 2022
Resigned 20 Aug 2023

UGBEHE, Andrew

Resigned
AberdeenAB24 5LL
Born July 1975
Director
Appointed 20 Feb 2014
Resigned 30 Sept 2014
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Resolution
8 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Memorandum Articles
5 July 2024
MAMA
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Certificate Change Of Name Company
30 April 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
30 April 2021
NM06NM06
Resolution
21 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 July 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Memorandum Articles
17 July 2017
MAMA
Resolution
17 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 February 2016
AR01AR01
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 May 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
24 February 2015
AR01AR01
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 September 2014
AA01Change of Accounting Reference Date
Incorporation Company
20 February 2014
NEWINCIncorporation