Background WavePink WaveYellow Wave

TRINITY CHURCH GLASGOW LIMITED (SC825588)

TRINITY CHURCH GLASGOW LIMITED (SC825588) is an active UK company. incorporated on 11 October 2024. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. TRINITY CHURCH GLASGOW LIMITED has been registered for 1 year. Current directors include BROTHERSON, Garry, Rev., HENRY, Richard James, MACLEOD, John Ross Robert and 1 others.

Company Number
SC825588
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 October 2024
Age
1 years
Address
8 Coltmuir Drive, Glasgow, G64 2SU
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BROTHERSON, Garry, Rev., HENRY, Richard James, MACLEOD, John Ross Robert, PHILIP, William James Unwin, Revd Dr
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY CHURCH GLASGOW LIMITED

TRINITY CHURCH GLASGOW LIMITED is an active company incorporated on 11 October 2024 with the registered office located in Glasgow. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. TRINITY CHURCH GLASGOW LIMITED was registered 1 year ago.(SIC: 94910)

Status

active

Active since 1 years ago

Company No

SC825588

PRIVATE-LIMITED-GUARANT-NSC Company

Age

1 Years

Incorporated 11 October 2024

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to N/A

Next Due

Due by 11 July 2026
Period: 11 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

8 Coltmuir Drive Bishopbriggs Glasgow, G64 2SU,

Previous Addresses

Level 5, 9 Haymarket Square Edinburgh EH3 8RY Scotland
From: 21 October 2024To: 13 August 2025
Quartermile Two Fifth Floor 2 Lister Square Edinburgh EH3 9GL United Kingdom
From: 11 October 2024To: 21 October 2024
Timeline

12 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Oct 24
New Owner
Oct 24
Director Joined
Oct 24
New Owner
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BROTHERSON, Garry, Rev.

Active
Coltmuir Drive, GlasgowG64 2SU
Born November 1974
Director
Appointed 27 Jan 2025

HENRY, Richard James

Active
Coltmuir Drive, GlasgowG64 2SU
Born March 1968
Director
Appointed 31 Oct 2024

MACLEOD, John Ross Robert

Active
Coltmuir Drive, GlasgowG64 2SU
Born December 1983
Director
Appointed 27 Jan 2025

PHILIP, William James Unwin, Revd Dr

Active
Coltmuir Drive, BishopbriggsG64 2SU
Born May 1967
Director
Appointed 31 Oct 2024

BELL, Adrian Edward Robert

Resigned
9 Haymarket Square, EdinburghEH3 8RY
Born July 1966
Director
Appointed 11 Oct 2024
Resigned 31 Oct 2024

MORTON FRASER DIRECTORS LIMITED

Resigned
Fifth Floor, EdinburghEH3 9GL
Corporate director
Appointed 11 Oct 2024
Resigned 31 Oct 2024

Persons with significant control

3

0 Active
3 Ceased

Mr Richard James Henry

Ceased
9 Haymarket Square, EdinburghEH3 8RY
Born March 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Oct 2024
Ceased 27 Jan 2025

Rev Dr William James Unwin Philip

Ceased
9 Haymarket Square, EdinburghEH3 8RY
Born May 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Oct 2024
Ceased 27 Jan 2025

Mr Adrian Edward Robert Bell

Ceased
9 Haymarket Square, EdinburghEH3 8RY
Born July 1966

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2024
Ceased 31 Oct 2024
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
3 February 2026
RP01AP01RP01AP01
Gazette Filings Brought Up To Date
27 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
4 February 2025
PSC08Cessation of Other Registrable Person PSC
Memorandum Articles
29 January 2025
MAMA
Resolution
28 January 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
1 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Incorporation Company
11 October 2024
NEWINCIncorporation