Struthers Memorial Church RENFREWSHIRE


Founded in 2007, Struthers Memorial Church, classified under reg no. SC335480 is an active company. Currently registered at 33 West Stewart Street PA15 1SH, Renfrewshire the company has been in the business for seventeen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 7 directors in the the firm, namely Jennifer O., Graham R. and Mark K. and others. In addition one secretary - Pauline A. - is with the company. At present 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.

Struthers Memorial Church Address / Contact

Office Address 33 West Stewart Street
Office Address2 Greenock
Town Renfrewshire
Post code PA15 1SH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC335480
Date of Incorporation Wed, 19th Dec 2007
Industry Activities of religious organizations
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Jennifer O.

Position: Director

Appointed: 30 October 2023

Pauline A.

Position: Secretary

Appointed: 25 September 2023

Graham R.

Position: Director

Appointed: 25 September 2023

Mark K.

Position: Director

Appointed: 25 September 2023

Stephen B.

Position: Director

Appointed: 25 September 2023

Pauline A.

Position: Director

Appointed: 19 December 2007

Christopher J.

Position: Director

Appointed: 19 December 2007

Diana R.

Position: Director

Appointed: 19 December 2007

Andrew J.

Position: Director

Appointed: 02 November 2015

Resigned: 01 July 2022

Karen M.

Position: Director

Appointed: 02 November 2015

Resigned: 25 September 2023

Alison S.

Position: Director

Appointed: 02 November 2015

Resigned: 20 May 2023

Jennifer J.

Position: Secretary

Appointed: 20 May 2013

Resigned: 25 September 2023

Grace G.

Position: Director

Appointed: 19 December 2007

Resigned: 25 September 2023

Robert C.

Position: Secretary

Appointed: 19 December 2007

Resigned: 20 May 2013

Robert C.

Position: Director

Appointed: 19 December 2007

Resigned: 20 May 2013

Jennifer J.

Position: Director

Appointed: 19 December 2007

Resigned: 25 September 2023

People with significant control

The register of PSCs who own or control the company includes 2 names. As we identified, there is Diana R. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Grace G. This PSC has significiant influence or control over the company,.

Diana R.

Notified on 25 September 2023
Nature of control: significiant influence or control

Grace G.

Notified on 1 June 2016
Ceased on 25 September 2023
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Thu, 4th Jan 2024 secretary's details were changed
filed on: 5th, January 2024
Free Download (1 page)

Company search

Advertisements