Background WavePink WaveYellow Wave

MELVILLE-KNOX CHRISTIAN SCHOOL GLASGOW (SC483648)

MELVILLE-KNOX CHRISTIAN SCHOOL GLASGOW (SC483648) is an active UK company. incorporated on 5 August 2014. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MELVILLE-KNOX CHRISTIAN SCHOOL GLASGOW has been registered for 11 years. Current directors include BRENNAN, Paul Simon, GUNN, Sheila Margaret, LOGIE, Hazel Joan and 6 others.

Company Number
SC483648
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 August 2014
Age
11 years
Address
155 Amulree Street, Glasgow, G32 7UT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRENNAN, Paul Simon, GUNN, Sheila Margaret, LOGIE, Hazel Joan, MACKAY, Donald, MACKAY, Murray, MCCOLLUM, Stephen, Reverend, MURRAY, David Alexander, VAN KRALINGEN, Justin, WYNN, Edward Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELVILLE-KNOX CHRISTIAN SCHOOL GLASGOW

MELVILLE-KNOX CHRISTIAN SCHOOL GLASGOW is an active company incorporated on 5 August 2014 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MELVILLE-KNOX CHRISTIAN SCHOOL GLASGOW was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

SC483648

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

Age

11 Years

Incorporated 5 August 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

SUNRISE CHRISTIAN SCHOOL
From: 5 August 2014To: 30 July 2019
Contact
Address

155 Amulree Street Glasgow, G32 7UT,

Previous Addresses

Melville-Knox Christian School Glasgow 10 Thane Road Glasgow G13 3YL Scotland
From: 11 September 2019To: 12 November 2025
Sunrise Christian School 10 Thane Road Glasgow G13 3YL
From: 5 August 2014To: 11 September 2019
Timeline

58 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 17
Owner Exit
Aug 17
New Owner
Aug 18
Director Joined
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
New Owner
Aug 20
New Owner
Aug 20
New Owner
Aug 20
Owner Exit
Aug 20
Owner Exit
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Dec 21
New Owner
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Apr 23
Owner Exit
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
38
Officers
19
Ownership
0
Accounts
Capital Table
People

Officers

27

9 Active
18 Resigned

BRENNAN, Paul Simon

Active
Amulree Street, GlasgowG32 7UT
Born January 1985
Director
Appointed 06 Jun 2023

GUNN, Sheila Margaret

Active
Amulree Street, GlasgowG32 7UT
Born October 1963
Director
Appointed 18 Mar 2025

LOGIE, Hazel Joan

Active
Amulree Street, GlasgowG32 7UT
Born March 1960
Director
Appointed 04 Nov 2025

MACKAY, Donald

Active
10 Thane Road, GlasgowG13 3YL
Born April 1973
Director
Appointed 05 Aug 2014

MACKAY, Murray

Active
Amulree Street, GlasgowG32 7UT
Born March 1982
Director
Appointed 18 Mar 2025

MCCOLLUM, Stephen, Reverend

Active
Amulree Street, GlasgowG32 7UT
Born July 1989
Director
Appointed 17 May 2022

MURRAY, David Alexander

Active
Amulree Street, GlasgowG32 7UT
Born June 1991
Director
Appointed 04 Nov 2019

VAN KRALINGEN, Justin

Active
Amulree Street, GlasgowG32 7UT
Born February 1991
Director
Appointed 13 May 2025

WYNN, Edward Thomas

Active
Amulree Street, GlasgowG32 7UT
Born July 1992
Director
Appointed 31 Oct 2022

ALLAN, Andrew Ross, Reverend

Resigned
Amulree Street, GlasgowG32 7UT
Born October 1960
Director
Appointed 06 Jun 2016
Resigned 04 Nov 2025

BEERS, Gavin, Rev

Resigned
10 Thane Road, GlasgowG13 3YL
Born February 1977
Director
Appointed 05 Aug 2014
Resigned 24 Oct 2017

BROUGH, Agnes Moyes

Resigned
10 Thane Road, GlasgowG13 3YL
Born March 1970
Director
Appointed 06 Jun 2023
Resigned 24 Jun 2025

CORMACK, Alexander John

Resigned
10 Thane Road, GlasgowG13 3YL
Born August 1977
Director
Appointed 05 Aug 2014
Resigned 04 Nov 2025

CRAIG, Graeme, Reverend

Resigned
10 Thane Road, GlasgowG13 3YL
Born July 1964
Director
Appointed 17 May 2021
Resigned 18 Mar 2025

FRASER, David, Rev

Resigned
10 Thane Road, GlasgowG13 3YL
Born August 1939
Director
Appointed 05 Aug 2014
Resigned 16 Jun 2016

FRASER, Janneke

Resigned
10 Thane Road, GlasgowG13 3YL
Born August 1979
Director
Appointed 21 Feb 2020
Resigned 18 Mar 2025

FRASER, Norman

Resigned
10 Thane Road, GlasgowG13 3YL
Born April 1975
Director
Appointed 05 Aug 2014
Resigned 21 Feb 2020

GILLIES, Christine Murchison

Resigned
Bridge Of Weir Road, KilmacolmPA13 4NU
Born May 1964
Director
Appointed 17 Jul 2015
Resigned 13 May 2025

HARAM, James, Reverend

Resigned
10 Thane Road, GlasgowG13 3YL
Born May 1974
Director
Appointed 26 Feb 2020
Resigned 17 May 2021

HARAN, James, Rev

Resigned
10 Thane Road, GlasgowG13 3YL
Born May 1974
Director
Appointed 25 Jun 2018
Resigned 28 Jan 2019

KEDDIE, Ruth

Resigned
10 Thane Road, GlasgowG13 3YL
Born September 1976
Director
Appointed 05 Aug 2014
Resigned 24 Oct 2017

MANDERSON, Alastair

Resigned
10 Thane Road, GlasgowG13 3YL
Born September 1991
Director
Appointed 28 Jan 2019
Resigned 21 Feb 2020

MCKEE, William

Resigned
10 Thane Road, GlasgowG13 3YL
Born October 1987
Director
Appointed 05 Oct 2021
Resigned 11 Apr 2022

MURPHY, Victor William

Resigned
10 Thane Road, GlasgowG13 3YL
Born June 1973
Director
Appointed 05 Aug 2014
Resigned 06 Apr 2015

PARKINSON, Gordon Stuart

Resigned
10 Thane Road, GlasgowG13 3YL
Born May 1975
Director
Appointed 04 Nov 2019
Resigned 09 Mar 2020

QUIGLEY, Samuel Andrew

Resigned
10 Thane Road, GlasgowG13 3YL
Born January 1964
Director
Appointed 17 Jul 2015
Resigned 25 Jun 2018

STEWART, Kenneth, Rev

Resigned
10 Thane Road, GlasgowG13 3YL
Born October 1964
Director
Appointed 12 Nov 2018
Resigned 07 Mar 2022

Persons with significant control

14

0 Active
14 Ceased

Reverend Stephen Mccollum

Ceased
10 Thane Road, GlasgowG13 3YL
Born July 1989

Nature of Control

Significant influence or control
Notified 17 May 2022
Ceased 17 May 2022

Mrs Janneke Fraser

Ceased
10 Thane Road, GlasgowG13 3YL
Born August 1979

Nature of Control

Significant influence or control
Notified 21 Feb 2020
Ceased 21 Feb 2020

Mr David Alexander Murray

Ceased
10 Thane Road, GlasgowG13 3YL
Born June 1991

Nature of Control

Significant influence or control
Notified 04 Nov 2019
Ceased 04 Nov 2019

Rev Kenneth Stewart

Ceased
10 Thane Road, GlasgowG13 3YL
Born October 1964

Nature of Control

Significant influence or control
Notified 12 Nov 2018
Ceased 07 Mar 2022

Rev James Haram

Ceased
10 Thane Road, GlasgowG13 3YL
Born May 1974

Nature of Control

Significant influence or control
Notified 25 Jun 2018
Ceased 17 May 2021

Mr Norman Fraser

Ceased
10 Thane Road, GlasgowG13 3YL
Born April 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Feb 2020

Mr Samuel Andrew Quigley

Ceased
10 Thane Road, GlasgowG13 3YL
Born January 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jun 2018

Reverend Gavin Beers

Ceased
10 Thane Road, GlasgowG13 3YL
Born February 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Oct 2017

Ms Ruth Keddie

Ceased
10 Thane Road, GlasgowG13 3YL
Born September 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Oct 2017

Mr Alexander John Cormack

Ceased
10 Thane Road, GlasgowG13 3YL
Born August 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Aug 2016

Mr Donald Mackay

Ceased
10 Thane Road, GlasgowG13 3YL
Born April 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Aug 2016

Mrs Christine Murchison Gillies

Ceased
10 Thane Road, GlasgowG13 3YL
Born May 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Jul 2016

Reverend Andrew Ross Allan

Ceased
10 Thane Road, GlasgowG13 3YL
Born October 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Jun 2016

Reverend David Fraser

Ceased
10 Thane Road, GlasgowG13 3YL
Born August 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Jun 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
25 August 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 August 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 July 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
18 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Resolution
16 December 2014
RESOLUTIONSResolutions
Incorporation Company
5 August 2014
NEWINCIncorporation