Capital City Church International


Capital City Church International started in year 2005 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC283350. The Capital City Church International company has been functioning successfully for 19 years now and its status is active. The firm's office is based in at 20 Belvedere Park. Postal code: EH6 4LR.

Currently there are 4 directors in the the firm, namely Charles W., Daniel M. and James D. and others. In addition one secretary - Malcolm I. - is with the company. As of 29 April 2024, there were 4 ex directors - Reginald T., Gareth K. and others listed below. There were no ex secretaries.

Capital City Church International Address / Contact

Office Address 20 Belvedere Park
Office Address2 Edinburgh
Town
Post code EH6 4LR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC283350
Date of Incorporation Mon, 18th Apr 2005
Industry Activities of religious organizations
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Charles W.

Position: Director

Appointed: 21 March 2019

Daniel M.

Position: Director

Appointed: 21 March 2019

James D.

Position: Director

Appointed: 21 March 2019

Malcolm I.

Position: Secretary

Appointed: 18 September 2005

Malcolm I.

Position: Director

Appointed: 18 September 2005

Reginald T.

Position: Director

Appointed: 09 July 2018

Resigned: 29 November 2021

Gareth K.

Position: Director

Appointed: 09 May 2017

Resigned: 15 July 2018

Richard B.

Position: Director

Appointed: 18 September 2005

Resigned: 21 March 2019

Colin W.

Position: Director

Appointed: 18 September 2005

Resigned: 09 May 2017

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 2005

Resigned: 18 September 2005

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 18 April 2005

Resigned: 18 September 2005

People with significant control

The register of PSCs who own or control the company consists of 7 names. As we discovered, there is James D. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Malcolm I. This PSC has significiant influence or control over the company,. The third one is Charles W., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

James D.

Notified on 21 March 2019
Nature of control: significiant influence or control

Malcolm I.

Notified on 21 February 2018
Nature of control: significiant influence or control

Charles W.

Notified on 21 March 2019
Nature of control: significiant influence or control

Daniel M.

Notified on 21 March 2019
Nature of control: significiant influence or control

Reginald T.

Notified on 9 July 2018
Ceased on 29 November 2021
Nature of control: significiant influence or control

Richard B.

Notified on 21 February 2018
Ceased on 21 March 2019
Nature of control: significiant influence or control

Gareth K.

Notified on 21 February 2018
Ceased on 15 July 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (17 pages)

Company search

Advertisements