Revive Community Church PETERHEAD


Founded in 2005, Revive Community Church, classified under reg no. SC277902 is an active company. Currently registered at Revive Community Church AB42 1SE, Peterhead the company has been in the business for nineteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 22nd July 2019 Revive Community Church is no longer carrying the name Revive Community Church.

At the moment there are 6 directors in the the firm, namely Charlotte M., Paula C. and Sharon W. and others. In addition one secretary - Sharon W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Revive Community Church Address / Contact

Office Address Revive Community Church
Office Address2 Constitution Street
Town Peterhead
Post code AB42 1SE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC277902
Date of Incorporation Wed, 5th Jan 2005
Industry Activities of religious organizations
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Charlotte M.

Position: Director

Appointed: 10 November 2021

Paula C.

Position: Director

Appointed: 10 November 2021

Sharon W.

Position: Secretary

Appointed: 01 April 2020

Sharon W.

Position: Director

Appointed: 14 June 2017

Anthony S.

Position: Director

Appointed: 14 June 2017

Peter F.

Position: Director

Appointed: 20 January 2014

Duncan W.

Position: Director

Appointed: 05 January 2005

Smart M.

Position: Director

Appointed: 14 June 2017

Resigned: 31 December 2020

Jane K.

Position: Secretary

Appointed: 08 January 2015

Resigned: 22 March 2020

Mark M.

Position: Director

Appointed: 20 January 2014

Resigned: 30 November 2015

Colette H.

Position: Secretary

Appointed: 20 January 2014

Resigned: 20 May 2014

James M.

Position: Director

Appointed: 05 January 2005

Resigned: 01 August 2005

Alexander M.

Position: Director

Appointed: 05 January 2005

Resigned: 03 June 2005

Katharine W.

Position: Director

Appointed: 05 January 2005

Resigned: 20 January 2014

Jason S.

Position: Director

Appointed: 05 January 2005

Resigned: 14 June 2017

Alison H.

Position: Director

Appointed: 05 January 2005

Resigned: 01 August 2019

Katharine W.

Position: Secretary

Appointed: 05 January 2005

Resigned: 20 January 2014

Graham C.

Position: Director

Appointed: 05 January 2005

Resigned: 20 January 2014

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Duncan W. This PSC has significiant influence or control over this company,.

Duncan W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Revive Community Church July 22, 2019
Kairos Christian Outreach Centre - Peterhead July 1, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand98 9489 42822 18518 61712 23717 378
Current Assets99 26319 77240 92318 61712 23754 935
Debtors31510 344   37 493
Net Assets Liabilities98 333117 531150 393160 512166 641210 846
Other Debtors31510 344   37 493
Property Plant Equipment2 337126 968138 055168 262165 461 
Other
Charity Funds98 333117 531150 393160 512166 641210 846
Cost Charitable Activity53 83553 56755 60448 01650 655 
Donations Legacies62 04072 76588 46657 98556 784114 067
Expenditure53 835     
Expenditure Material Fund 53 56755 60448 01650 65569 862
Further Trustee Employee Benefit Item Component Total Trustees Remuneration Benefits1 6081 5751 5501 5241 513379
Income Endowments62 04072 76588 46658 13556 784 
Income Material Fund 72 76588 46658 13556 784114 067
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses8 20519 19832 86210 1196 129 
Trustees Remuneration Benefits21 40821 37521 35021 32421 31325 579
Accrued Liabilities2 2993 5831 7781 3672 0572 302
Accumulated Depreciation Impairment Property Plant Equipment32 80735 26038 36245 07852 94661 174
Average Number Employees During Period666546
Creditors3 26729 20928 58526 36711 0572 302
Depreciation Expense Property Plant Equipment3 1402 4533 1026 7167 8688 228
Increase From Depreciation Charge For Year Property Plant Equipment 2 4533 1026 7167 868156
Net Current Assets Liabilities95 9969 43712 3387 7501 18052 633
Other Creditors96825 62626 80725 0009 000 
Prepayments Accrued Income 10 34418 738  64
Property Plant Equipment Gross Cost35 144162 228176 417213 340218 407127 084
Total Additions Including From Business Combinations Property Plant Equipment 127 08414 18936 9235 067980
Total Assets Less Current Liabilities98 333117 531150 393160 512166 641210 846
Salaries Directors19 80019 80019 80019 80019 80025 200
Investment Income   150  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 20th, September 2023
Free Download (15 pages)

Company search