Glasgow Vineyard GLASGOW


Glasgow Vineyard started in year 2006 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC303107. The Glasgow Vineyard company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Glasgow at 89 Dumbarton Road. Postal code: G11 6PW. Since Monday 16th December 2013 Glasgow Vineyard is no longer carrying the name Glasgow Vineyard.

The company has 5 directors, namely Andrew B., Moray S. and Keith W. and others. Of them, Grace F., James W. have been with the company the longest, being appointed on 30 May 2006 and Andrew B. has been with the company for the least time - from 26 May 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Alexander D. who worked with the the company until 21 February 2010.

Glasgow Vineyard Address / Contact

Office Address 89 Dumbarton Road
Town Glasgow
Post code G11 6PW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC303107
Date of Incorporation Tue, 30th May 2006
Industry Activities of religious organizations
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Andrew B.

Position: Director

Appointed: 26 May 2023

Moray S.

Position: Director

Appointed: 16 June 2013

Keith W.

Position: Director

Appointed: 29 June 2012

Grace F.

Position: Director

Appointed: 30 May 2006

James W.

Position: Director

Appointed: 30 May 2006

Katie B.

Position: Director

Appointed: 08 April 2019

Resigned: 24 October 2022

Nino H.

Position: Director

Appointed: 29 June 2012

Resigned: 09 September 2018

Michael M.

Position: Director

Appointed: 29 June 2012

Resigned: 08 April 2019

Peter S.

Position: Director

Appointed: 27 October 2006

Resigned: 28 September 2012

Alexander D.

Position: Director

Appointed: 27 October 2006

Resigned: 21 February 2010

Alexander D.

Position: Secretary

Appointed: 30 May 2006

Resigned: 21 February 2010

David H.

Position: Director

Appointed: 30 May 2006

Resigned: 10 August 2007

Gordon G.

Position: Director

Appointed: 30 May 2006

Resigned: 19 December 2012

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we found, there is James W. The abovementioned PSC.

James W.

Notified on 30 May 2016
Nature of control: right to appoint and remove directors

Company previous names

Glasgow Vineyard December 16, 2013
Glasgow Westend Vineyard December 6, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand460 546503 280512 113210 036
Current Assets483 934538 467556 099337 250
Debtors15 97726 02936 92645 704
Net Assets Liabilities482 742542 972529 954335 412
Other Debtors   300
Total Inventories7 4119 1587 0607 342
Property Plant Equipment3 25811 4239 805 
Other
Charity Funds482 742542 972529 954335 412
Cost Charitable Activity190 997172 700209 042201 467
Donations Legacies242 806267 472244 504279 462
Expenditure Material Fund 211 408257 734201 467
Further Item Donations Legacies Component Total Donations Legacies179 535203 760192 365209 880
Further Trustee Employee Benefit Item Component Total Trustees Remuneration Benefits3 0354 5614 6694 567
Gift Aid28 04838 15229 75937 936
Income Endowments243 343271 638244 716282 819
Income Material Fund 271 638244 71686 232
Investment Income5371662123 357
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses8 58460 23013 01828 038
Net Increase Decrease In Charitable Funds 60 23013 01835 918
Number Employees Whose Total Benefits Excluding Employer Pension Costs Fall Within Bands G B P10000 Over G B P60000  11
Transfer To From Material Fund  3 0253 000
Trustees Remuneration Benefits47 17848 63879 67452 363
Accrued Liabilities3 1025 4534 1966 565
Accumulated Depreciation Impairment Property Plant Equipment107 362101 172105 7037 780
Average Number Employees During Period6677
Creditors4 4506 9185 9508 164
Depreciation Expense Property Plant Equipment4 5354 7994 5313 479
Future Minimum Lease Payments Under Non-cancellable Operating Leases20 75020 75020 75020 750
Increase From Depreciation Charge For Year Property Plant Equipment 4 7994 531629
Interest Income On Bank Deposits521150773 330
Merchandise7 4119 1587 0607 342
Net Current Assets Liabilities479 484531 549550 149329 086
Other Taxation Social Security Payable1 3481 4651 7541 581
Prepayments2 6237 3297 1677 467
Property Plant Equipment Gross Cost110 620112 595115 508 
Provisions  30 000 
Provisions For Liabilities Balance Sheet Subtotal  30 000 
Total Assets Less Current Liabilities482 742542 972559 954222 580
Company Contributions To Money Purchase Plans Directors2 1022 09932 1522 987
Salaries Directors42 04141 97842 85344 809
Other Income 4 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 989  
Disposals Property Plant Equipment 10 989  
Gain Loss On Disposals Property Plant Equipment 4 000  
Total Additions Including From Business Combinations Property Plant Equipment 12 9642 913 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 21st, December 2023
Free Download (26 pages)

Company search

Advertisements