Background WavePink WaveYellow Wave

GAIRN BRIDGE LIMITED (SC574711)

GAIRN BRIDGE LIMITED (SC574711) is an active UK company. incorporated on 25 August 2017. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. GAIRN BRIDGE LIMITED has been registered for 8 years. Current directors include LAING, David Kemlo, LAWRIE, Charles Alexander, MARTIN, Norman Maclean and 1 others.

Company Number
SC574711
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 August 2017
Age
8 years
Address
69b Morningside Road, Edinburgh, EH10 4AZ
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
LAING, David Kemlo, LAWRIE, Charles Alexander, MARTIN, Norman Maclean, STEWART, William George Alexander
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAIRN BRIDGE LIMITED

GAIRN BRIDGE LIMITED is an active company incorporated on 25 August 2017 with the registered office located in Edinburgh. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. GAIRN BRIDGE LIMITED was registered 8 years ago.(SIC: 94910)

Status

active

Active since 8 years ago

Company No

SC574711

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 25 August 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 25 August 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

CHALMERS CHURCH EDINBURGH
From: 25 August 2017To: 24 March 2026
Contact
Address

69b Morningside Road Edinburgh, EH10 4AZ,

Previous Addresses

3 Margaret Rose Drive Edinburgh EH10 7ER Scotland
From: 2 June 2020To: 6 June 2025
3 3 Margaret Rose Drive Edinburgh EH10 7ER Scotland
From: 28 April 2020To: 2 June 2020
C/O Ledingham Chalmers Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom
From: 25 August 2017To: 28 April 2020
Timeline

5 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

LAING, David Kemlo

Active
Morningside Road, EdinburghEH10 4AZ
Born June 1953
Director
Appointed 25 Aug 2017

LAWRIE, Charles Alexander

Active
Morningside Road, EdinburghEH10 4AZ
Born January 1998
Director
Appointed 04 Aug 2025

MARTIN, Norman Maclean

Active
Morningside Road, EdinburghEH10 4AZ
Born December 1964
Director
Appointed 04 Aug 2025

STEWART, William George Alexander

Active
Morningside Road, EdinburghEH10 4AZ
Born September 1954
Director
Appointed 25 Aug 2017

Persons with significant control

2

0 Active
2 Ceased

Mr William George Alexander Stewart

Ceased
Morningside Road, EdinburghEH10 4AZ
Born September 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Aug 2017
Ceased 04 Aug 2025

Mr David Kemlo Laing

Ceased
Morningside Road, EdinburghEH10 4AZ
Born June 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Aug 2017
Ceased 04 Aug 2025
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Dormant
27 March 2026
AAAnnual Accounts
Certificate Change Of Name Company
24 March 2026
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 August 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Incorporation Company
25 August 2017
NEWINCIncorporation