Company NameFree Church Of Scotland General Trustees' Nominees
Company StatusActive
Company NumberSC014238
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 July 1926(97 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameRev David Cameron Meredith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2014(87 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address15 North Bank Street
Edinburgh
EH1 2LS
Scotland
Director NameMr Alastair Kennedy Oliver
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2016(89 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleFull Time Student (Phd Candidate)
Country of ResidenceScotland
Correspondence Address15 North Bank Street
Edinburgh
EH1 2LS
Scotland
Director NameRev Calum Iain Macleod
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2016(89 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address15 North Bank Street
Edinburgh
EH1 2LS
Scotland
Director NameMr Donald Campbell Forsyth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2018(92 years after company formation)
Appointment Duration5 years, 9 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address15 North Bank Street
Edinburgh
EH1 2LS
Scotland
Director NameMr Neil Angus Howard Longwe
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(92 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleBuilding Surveyor
Country of ResidenceScotland
Correspondence Address15 North Bank Street
Edinburgh
EH1 2LS
Scotland
Director NameMr Donald Macleod
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(92 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired Accountant/Auditor
Country of ResidenceScotland
Correspondence Address15 North Bank Street
Edinburgh
EH1 2LS
Scotland
Director NameMr Mark Frederick Robinson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(92 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence Address15 North Bank Street
Edinburgh
EH1 2LS
Scotland
Director NameMr Iain Gordon Macleod
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2020(94 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleYouth & Discipleship Support Worker
Country of ResidenceScotland
Correspondence Address15 North Bank Street
Edinburgh
EH1 2LS
Scotland
Director NameRev Alasdair Macmillan Macleod
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(94 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address15 North Bank Street
Edinburgh
EH1 2LS
Scotland
Secretary NameMr Andrew Richard Giffen
StatusCurrent
Appointed02 November 2020(94 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address15 North Bank Street
Edinburgh
EH1 2LS
Scotland
Director NameMr Alan Robert Crooks
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(94 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address15 North Bank Street
Edinburgh
EH1 2LS
Scotland
Director NameRev Neil Malcolm Macmillan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(94 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address15 North Bank Street
Edinburgh
EH1 2LS
Scotland
Director NameRev Murdo Maciver Mackenzie Marti
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(94 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address15 North Bank Street
Edinburgh
EH1 2LS
Scotland
Director NameRev Murdo Maciver Mackenzie Martin
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(94 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address15 North Bank Street
Edinburgh
EH1 2LS
Scotland
Director NameMr Neil MacDonald Graham
Date of BirthDecember 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed23 May 2022(95 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence Address15 North Bank Street
Edinburgh
EH1 2LS
Scotland
Director NameRev Alasdair Maclean Macaulay
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(95 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address15 North Bank Street
Edinburgh
EH1 2LS
Scotland
Director NameDonald Alexander Cameron
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(65 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 07 January 2000)
RoleRetired Bank General Manager
Correspondence Address2 Inverleith Avenue South
Edinburgh
Midlothian
EH3 5QA
Scotland
Director NameMr James Mackenzie Fraser
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(65 years, 1 month after company formation)
Appointment Duration29 years, 1 month (resigned 27 August 2020)
RoleUniversity Secretary
Country of ResidenceScotland
Correspondence Address15 North Bank Street
Edinburgh
EH1 2LS
Scotland
Director NameDr Ian Robert MacDonald
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(65 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 25 May 2007)
RoleRetired Plant Physiologist
Correspondence Address24 Hillview Drive
Cults
Aberdeen
Aberdeenshire
AB1 9SA
Scotland
Director NameAlexander John Macleod Fraser
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(65 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 21 May 2004)
RoleHouse Furnishers
Correspondence AddressDruimuaine Church Road
Kyle
Ross Shire
IV40 8DD
Scotland
Director NameRev Clement Graham
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(65 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 25 May 2007)
RoleRetired Professor Of Divinity
Correspondence Address4 Parkgrove Gardens
Edinburgh
Midlothian
EH4 7QL
Scotland
Director NameDonald Jack
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(65 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 25 May 2007)
RoleRetired Civil
Correspondence Address20 Summerside Place
Edinburgh
Midlothian
EH6 4NZ
Scotland
Secretary NameIain Duncan Gill
NationalityBritish
StatusResigned
Appointed22 July 1991(65 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 06 October 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Paisley Gardens
Edinburgh
Midlothian
EH8 7JN
Scotland
Director NameJohn Murdo Graham
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(72 years after company formation)
Appointment Duration8 years (resigned 24 June 2006)
RoleRetired Teacher
Correspondence Address25 Goathill Road
Stornoway
Isle Of Lewis
HS1 2NL
Scotland
Director NameIan Maciver
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1999(73 years after company formation)
Appointment Duration7 years, 11 months (resigned 25 May 2007)
RoleRetired College Principal
Correspondence AddressBalnatua
Culbokie
Ross Shire
IV7 8JB
Scotland
Director NameRev Professor John Lamb Mackay
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(76 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 May 2007)
RoleLecturer
Country of ResidenceScotland
Correspondence Address26 Bonaly Gardens
Edinburgh
EH13 0EX
Scotland
Director NameWilliam David Scott Lauder
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(77 years, 11 months after company formation)
Appointment Duration12 months (resigned 20 May 2005)
RoleCompany Director
Correspondence AddressInshbrook House
Inshes
Inverness
IV2 5BG
Scotland
Secretary NameRoderick Macleod Morrison
NationalityBritish
StatusResigned
Appointed06 October 2004(78 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 29 June 2015)
RoleCompany Director
Correspondence Address67 Waverley Park
Kirkintilloch
Lanarkshire
G66 2BL
Scotland
Director NameRev Donald Angus MacDonald
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2006(80 years after company formation)
Appointment Duration7 years, 11 months (resigned 23 May 2014)
RoleMinister
Country of ResidenceScotland
Correspondence AddressFree Church Manse
Kinloch
HS2 9LA
Scotland
Director NameNeil Campbell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2006(80 years after company formation)
Appointment Duration7 years, 11 months (resigned 23 May 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address54 Strachan Road
Edinburgh
Midlothian
EH4 3RG
Scotland
Director NameDavid Jones
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(81 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 March 2008)
RoleRetired Accountant
Correspondence AddressSwallow Cottage
Elphin
Lairg
Sutherland
IV27 4HH
Scotland
Director NameIain Gillies
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(81 years after company formation)
Appointment Duration3 years, 11 months (resigned 27 May 2011)
RoleHeadteacher
Country of ResidenceScotland
Correspondence AddressCnoc Fianuis
Port Of Ness, Knockaird
Isle Of Lewis
HS2 0XF
Scotland
Director NameRev James Maciver
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(81 years after company formation)
Appointment Duration9 years, 11 months (resigned 25 May 2017)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence AddressFree Church Manse
Garrabost, Point
Isle Of Lewis
HS2 0PW
Scotland
Director NameMr Angus Mackay
Date of BirthMarch 1965 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed27 May 2011(84 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 22 May 2019)
RoleEnvironmental Manager
Country of ResidenceScotland
Correspondence Address15 North Bank Street
Edinburgh
EH1 2LS
Scotland
Director NameMr Adam De Jong
Date of BirthJuly 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed24 May 2013(86 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 December 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address15 North Bank Street
Edinburgh
EH1 2LS
Scotland
Director NameMr Callum MacDonald
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(88 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 May 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address15 The Mound
Edinburgh
EH1 2LS
Scotland
Director NameRev Paul Wordsworth Clarke
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(88 years, 11 months after company formation)
Appointment Duration5 years (resigned 12 June 2020)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address15 North Bank Street
Edinburgh
EH1 2LS
Scotland
Secretary NameMr Scott Matheson
StatusResigned
Appointed29 June 2015(89 years after company formation)
Appointment Duration5 years, 3 months (resigned 28 September 2020)
RoleCompany Director
Correspondence Address15 North Bank Street
Edinburgh
EH1 2LS
Scotland
Director NameMr Alasdair Iain Gray
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(89 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 May 2019)
RoleProcurator Fiscal Depute
Country of ResidenceScotland
Correspondence Address15 North Bank Street
Edinburgh
EH1 2LS
Scotland

Contact

Websitechristianbookshops.org.uk
Telephone0131 2258644
Telephone regionEdinburgh

Location

Registered Address15 North Bank Street
Edinburgh
EH1 2LS
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Filing History

25 November 2020Notification of Alasdair Macmillan Macleod as a person with significant control on 29 October 2020 (2 pages)
25 November 2020Notification of Iain Gordon Macleod as a person with significant control on 27 September 2020 (2 pages)
23 November 2020Appointment of Rev Alasdair Macmillan Macleod as a director on 29 October 2020 (2 pages)
16 November 2020Appointment of Mr Andrew Richard Giffen as a secretary on 2 November 2020 (2 pages)
15 October 2020Appointment of Mr Iain Gordon Macleod as a director on 27 September 2020 (2 pages)
15 October 2020Termination of appointment of Kenneth John Morrison Macleod as a director on 21 September 2020 (1 page)
15 October 2020Termination of appointment of Scott Matheson as a secretary on 28 September 2020 (1 page)
15 October 2020Cessation of Kenneth John Morrison Macleod as a person with significant control on 21 September 2020 (1 page)
2 September 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
1 September 2020Cessation of James Mackenzie Fraser as a person with significant control on 27 August 2020 (1 page)
1 September 2020Termination of appointment of James Mackenzie Fraser as a director on 27 August 2020 (1 page)
12 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
29 June 2020Termination of appointment of Paul Wordsworth Clarke as a director on 12 June 2020 (1 page)
29 June 2020Cessation of Paul Wordsworth Clarke as a person with significant control on 12 June 2020 (1 page)
31 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
11 June 2019Termination of appointment of Malcolm Macleod as a director on 22 May 2019 (1 page)
11 June 2019Cessation of Malcolm Macleod as a person with significant control on 22 May 2019 (1 page)
3 June 2019Appointment of Mr Mark Frederick Robinson as a director on 22 May 2019 (2 pages)
3 June 2019Notification of Mark Frederick Robinson as a person with significant control on 22 May 2019 (2 pages)
3 June 2019Appointment of Mr Neil Angus Howard Longwe as a director on 22 May 2019 (2 pages)
3 June 2019Termination of appointment of Alasdair Iain Gray as a director on 22 May 2019 (1 page)
3 June 2019Cessation of Angus Mackay as a person with significant control on 22 May 2019 (1 page)
3 June 2019Termination of appointment of Murdoch Macleod as a director on 22 May 2019 (1 page)
3 June 2019Notification of Neil Angus Howard Longwe as a person with significant control on 22 May 2019 (2 pages)
3 June 2019Cessation of Alasdair Iain Gray as a person with significant control on 22 May 2019 (1 page)
3 June 2019Appointment of Mr Donald Macleod as a director on 22 May 2019 (2 pages)
3 June 2019Cessation of Murdo Macleod as a person with significant control on 22 May 2019 (1 page)
3 June 2019Notification of Donald Macleod as a person with significant control on 22 May 2019 (2 pages)
3 June 2019Termination of appointment of Angus Mackay as a director on 22 May 2019 (1 page)
29 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
5 July 2018Notification of Donald Campbell Forsyth as a person with significant control on 3 July 2018 (2 pages)
5 July 2018Appointment of Mr Donald Campbell Forsyth as a director on 3 July 2018 (2 pages)
23 November 2017Director's details changed for Mr James Mackenzie Fraser on 23 November 2017 (2 pages)
23 November 2017Director's details changed for Mr Alasdair Iain Gray on 23 November 2017 (2 pages)
23 November 2017Director's details changed for Rev David Cameron Meredith on 23 November 2017 (2 pages)
23 November 2017Director's details changed for Mr James Mackenzie Fraser on 23 November 2017 (2 pages)
23 November 2017Director's details changed for Mr James Mackenzie Fraser on 23 November 2017 (2 pages)
23 November 2017Director's details changed for Rev David Cameron Meredith on 23 November 2017 (2 pages)
23 November 2017Director's details changed for Mr James Mackenzie Fraser on 23 November 2017 (2 pages)
23 November 2017Director's details changed for Mr Alasdair Iain Gray on 23 November 2017 (2 pages)
23 November 2017Director's details changed for Rev Dr Malcolm Macleod Maclean on 23 November 2017 (2 pages)
23 November 2017Director's details changed for Rev Dr Malcolm Macleod Maclean on 23 November 2017 (2 pages)
3 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
27 July 2017Cessation of Donald Mackenzie as a person with significant control on 23 June 2017 (1 page)
27 July 2017Notification of Malcolm Macleod as a person with significant control on 25 May 2017 (2 pages)
27 July 2017Cessation of Donald Mackenzie as a person with significant control on 23 June 2017 (1 page)
27 July 2017Cessation of James Maciver as a person with significant control on 25 May 2017 (1 page)
27 July 2017Cessation of James Maciver as a person with significant control on 25 May 2017 (1 page)
27 July 2017Notification of Malcolm Macleod as a person with significant control on 25 May 2017 (2 pages)
7 July 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
7 July 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
29 June 2017Termination of appointment of Donald Mackenzie as a director on 23 June 2017 (1 page)
29 June 2017Termination of appointment of Donald Mackenzie as a director on 23 June 2017 (1 page)
19 June 2017Termination of appointment of James Maciver as a director on 25 May 2017 (1 page)
19 June 2017Appointment of Rev Malcolm Macleod as a director on 25 May 2017 (2 pages)
19 June 2017Appointment of Rev Malcolm Macleod as a director on 25 May 2017 (2 pages)
19 June 2017Termination of appointment of James Maciver as a director on 25 May 2017 (1 page)
25 August 2016Confirmation statement made on 21 July 2016 with updates (16 pages)
25 August 2016Confirmation statement made on 21 July 2016 with updates (16 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 June 2016Appointment of Mr Alastair Kennedy Oliver as a director on 26 May 2016 (2 pages)
7 June 2016Appointment of Mr Alastair Kennedy Oliver as a director on 26 May 2016 (2 pages)
7 June 2016Termination of appointment of John Hugh Maclean as a director on 26 May 2016 (1 page)
7 June 2016Appointment of Rev Calum Iain Macleod as a director on 26 May 2016 (2 pages)
7 June 2016Termination of appointment of Christopher David Smart as a director on 26 May 2016 (1 page)
7 June 2016Appointment of Rev Calum Iain Macleod as a director on 26 May 2016 (2 pages)
7 June 2016Termination of appointment of John Hugh Maclean as a director on 26 May 2016 (1 page)
7 June 2016Termination of appointment of Christopher David Smart as a director on 26 May 2016 (1 page)
9 February 2016Appointment of Mr Alasdair Iain Gray as a director on 28 January 2016 (2 pages)
9 February 2016Appointment of Mr Alasdair Iain Gray as a director on 28 January 2016 (2 pages)
14 October 2015Termination of appointment of Walter John Matheson as a director on 12 October 2015 (1 page)
14 October 2015Termination of appointment of Walter John Matheson as a director on 12 October 2015 (1 page)
18 August 2015Annual return made up to 21 July 2015 no member list (12 pages)
18 August 2015Annual return made up to 21 July 2015 no member list (12 pages)
17 August 2015Termination of appointment of Roderick Macleod Morrison as a secretary on 29 June 2015 (1 page)
17 August 2015Appointment of Mr Scott Matheson as a secretary on 29 June 2015 (2 pages)
17 August 2015Appointment of Mr Scott Matheson as a secretary on 29 June 2015 (2 pages)
17 August 2015Termination of appointment of Roderick Macleod Morrison as a secretary on 29 June 2015 (1 page)
23 June 2015Full accounts made up to 31 December 2014 (3 pages)
23 June 2015Full accounts made up to 31 December 2014 (3 pages)
4 June 2015Appointment of Rev Paul Wordsworth Clarke as a director on 22 May 2015 (2 pages)
4 June 2015Appointment of Mr Donald Mackenzie as a director on 22 May 2015 (2 pages)
4 June 2015Termination of appointment of Iain Kenneth Macleod as a director on 22 May 2015 (1 page)
4 June 2015Appointment of Rev Paul Wordsworth Clarke as a director on 22 May 2015 (2 pages)
4 June 2015Appointment of Mr Donald Mackenzie as a director on 22 May 2015 (2 pages)
4 June 2015Termination of appointment of Iain Kenneth Macleod as a director on 22 May 2015 (1 page)
5 February 2015Appointment of Mr Callum Macdonald as a director on 29 January 2015 (2 pages)
5 February 2015Appointment of Mr Callum Macdonald as a director on 29 January 2015 (2 pages)
27 January 2015Termination of appointment of Murdo Murchison as a director on 11 September 2014 (1 page)
27 January 2015Termination of appointment of Murdo Murchison as a director on 11 September 2014 (1 page)
17 December 2014Termination of appointment of Adam De Jong as a director on 15 December 2014 (1 page)
17 December 2014Termination of appointment of Adam De Jong as a director on 15 December 2014 (1 page)
23 July 2014Annual return made up to 21 July 2014 no member list (13 pages)
23 July 2014Annual return made up to 21 July 2014 no member list (13 pages)
10 July 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
10 July 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
4 June 2014Appointment of Mr Walter John Matheson as a director (2 pages)
4 June 2014Appointment of Rev Kenneth John Morrison Macleod as a director (2 pages)
4 June 2014Appointment of Rev Kenneth John Morrison Macleod as a director (2 pages)
4 June 2014Appointment of Mr Walter John Matheson as a director (2 pages)
3 June 2014Termination of appointment of Donald Macdonald as a director (1 page)
3 June 2014Termination of appointment of Donald Macdonald as a director (1 page)
3 June 2014Termination of appointment of Neil Macmillan as a director (1 page)
3 June 2014Termination of appointment of Neil Macmillan as a director (1 page)
3 June 2014Termination of appointment of Neil Campbell as a director (1 page)
3 June 2014Appointment of Rev David Cameron Meredith as a director (2 pages)
3 June 2014Termination of appointment of Neil Campbell as a director (1 page)
3 June 2014Appointment of Rev David Cameron Meredith as a director (2 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 August 2013Annual return made up to 21 July 2013 no member list (15 pages)
5 August 2013Annual return made up to 21 July 2013 no member list (15 pages)
27 June 2013Termination of appointment of Ewan Mcgillivray as a director (1 page)
27 June 2013Termination of appointment of Ewan Mcgillivray as a director (1 page)
7 June 2013Appointment of Mr Adam De Jong as a director (2 pages)
7 June 2013Termination of appointment of Allan Macpherson as a director (1 page)
7 June 2013Termination of appointment of Allan Macpherson as a director (1 page)
7 June 2013Termination of appointment of John Morrison as a director (1 page)
7 June 2013Appointment of Rev Malcolm Macleod Maclean as a director (2 pages)
7 June 2013Appointment of Rev Malcolm Macleod Maclean as a director (2 pages)
7 June 2013Termination of appointment of John Morrison as a director (1 page)
7 June 2013Appointment of Mr Adam De Jong as a director (2 pages)
2 April 2013Appointment of Mr Ewan Boyd Mcgillivray as a director (2 pages)
2 April 2013Appointment of Mr Ewan Boyd Mcgillivray as a director (2 pages)
24 July 2012Annual return made up to 21 July 2012 no member list (15 pages)
24 July 2012Annual return made up to 21 July 2012 no member list (15 pages)
11 July 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
11 July 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
3 August 2011Director's details changed for Rev Christopher David Smart on 20 July 2011 (2 pages)
3 August 2011Director's details changed for Rev Christopher David Smart on 20 July 2011 (2 pages)
3 August 2011Annual return made up to 21 July 2011 no member list (15 pages)
3 August 2011Annual return made up to 21 July 2011 no member list (15 pages)
7 July 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
7 July 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
6 July 2011Termination of appointment of Iain Gillies as a director (1 page)
6 July 2011Termination of appointment of Iain Gillies as a director (1 page)
6 July 2011Termination of appointment of Ranald Morrison as a director (1 page)
6 July 2011Termination of appointment of Ranald Morrison as a director (1 page)
15 June 2011Appointment of Mr Angus Mackay as a director (2 pages)
15 June 2011Appointment of Rev Christopher David Smart as a director (2 pages)
15 June 2011Appointment of Mr Angus Mackay as a director (2 pages)
15 June 2011Appointment of Rev Christopher David Smart as a director (2 pages)
13 June 2011Appointment of Mr Murdoch Macleod as a director (2 pages)
13 June 2011Appointment of Mr Murdoch Macleod as a director (2 pages)
30 March 2011Director's details changed for Rev Neil Macmillan on 30 March 2011 (3 pages)
30 March 2011Director's details changed for Rev Neil Macmillan on 30 March 2011 (3 pages)
17 February 2011Termination of appointment of Kenneth Stewart as a director (1 page)
17 February 2011Termination of appointment of Kenneth Stewart as a director (1 page)
26 August 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
26 August 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
13 August 2010Director's details changed for Iain Kenneth Macleod on 21 July 2010 (2 pages)
13 August 2010Director's details changed for Rev James Maciver on 21 July 2010 (2 pages)
13 August 2010Director's details changed for Rev John Hugh Maclean on 21 July 2010 (2 pages)
13 August 2010Director's details changed for Neil Campbell on 21 July 2010 (2 pages)
13 August 2010Director's details changed for Rev Donald Angus Macdonald on 21 July 2010 (2 pages)
13 August 2010Director's details changed for Dr John Duncan Morrison on 21 July 2010 (2 pages)
13 August 2010Director's details changed for Rev Neil Macmillan on 21 July 2010 (2 pages)
13 August 2010Director's details changed for Doctor Allan Macpherson on 21 July 2010 (2 pages)
13 August 2010Director's details changed for Rev John Hugh Maclean on 21 July 2010 (2 pages)
13 August 2010Director's details changed for Iain Gillies on 21 July 2010 (2 pages)
13 August 2010Director's details changed for Rev Donald Angus Macdonald on 21 July 2010 (2 pages)
13 August 2010Director's details changed for Iain Kenneth Macleod on 21 July 2010 (2 pages)
13 August 2010Director's details changed for Rev Neil Macmillan on 21 July 2010 (2 pages)
13 August 2010Director's details changed for Rev James Maciver on 21 July 2010 (2 pages)
13 August 2010Director's details changed for Dr John Duncan Morrison on 21 July 2010 (2 pages)
13 August 2010Director's details changed for Iain Gillies on 21 July 2010 (2 pages)
13 August 2010Annual return made up to 21 July 2010 no member list (15 pages)
13 August 2010Director's details changed for Neil Campbell on 21 July 2010 (2 pages)
13 August 2010Director's details changed for Rev Ranald Fraser Morrison on 21 July 2010 (2 pages)
13 August 2010Annual return made up to 21 July 2010 no member list (15 pages)
13 August 2010Director's details changed for Doctor Allan Macpherson on 21 July 2010 (2 pages)
13 August 2010Director's details changed for Rev Ranald Fraser Morrison on 21 July 2010 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 July 2009Annual return made up to 21/07/09 (6 pages)
21 July 2009Annual return made up to 21/07/09 (6 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 July 2008Annual return made up to 21/07/08 (6 pages)
22 July 2008Annual return made up to 21/07/08 (6 pages)
30 June 2008Appointment terminated director john ross (1 page)
30 June 2008Appointment terminated director john ross (1 page)
30 June 2008Director appointed rev kenneth stewart (1 page)
30 June 2008Director appointed rev kenneth stewart (1 page)
27 June 2008Director appointed mr murdo murchison (1 page)
27 June 2008Director appointed mr murdo murchison (1 page)
26 June 2008Director appointed rev john hugh maclean (1 page)
26 June 2008Director appointed rev ranald fraser morrison (1 page)
26 June 2008Director appointed rev ranald fraser morrison (1 page)
26 June 2008Director appointed rev john hugh maclean (1 page)
18 March 2008Appointment terminated director david jones (1 page)
18 March 2008Appointment terminated director david jones (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
3 September 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
3 September 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
24 July 2007Annual return made up to 21/07/07 (3 pages)
24 July 2007Annual return made up to 21/07/07 (3 pages)
6 July 2007New director appointed (1 page)
6 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
3 July 2007New director appointed (1 page)
3 July 2007New director appointed (1 page)
29 June 2007New director appointed (1 page)
29 June 2007New director appointed (1 page)
29 June 2007New director appointed (1 page)
29 June 2007New director appointed (1 page)
29 June 2007New director appointed (1 page)
29 June 2007New director appointed (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
21 July 2006Annual return made up to 21/07/06 (3 pages)
21 July 2006Annual return made up to 21/07/06 (3 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
11 July 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Annual return made up to 22/07/05 (3 pages)
8 August 2005Annual return made up to 22/07/05 (3 pages)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
22 October 2004New secretary appointed (2 pages)
22 October 2004Secretary resigned (1 page)
22 October 2004New secretary appointed (2 pages)
22 October 2004Secretary resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004Director resigned (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004Annual return made up to 22/07/04 (9 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Annual return made up to 22/07/04 (9 pages)
9 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
9 August 2004Director resigned (1 page)
9 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
4 September 2003Annual return made up to 22/07/03 (9 pages)
4 September 2003Annual return made up to 22/07/03 (9 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
20 August 2002Annual return made up to 22/07/02 (7 pages)
20 August 2002Annual return made up to 22/07/02 (7 pages)
20 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
20 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
16 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
16 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
20 August 2001Annual return made up to 22/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 2001Annual return made up to 22/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2000Annual return made up to 22/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2000Full accounts made up to 31 December 1999 (3 pages)
21 August 2000Annual return made up to 22/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2000Full accounts made up to 31 December 1999 (3 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
30 January 2000Director resigned (1 page)
30 January 2000Director resigned (1 page)
1 August 1999Annual return made up to 22/07/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 1999Full accounts made up to 31 December 1998 (3 pages)
1 August 1999Annual return made up to 22/07/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
1 August 1999Full accounts made up to 31 December 1998 (3 pages)
6 August 1998Annual return made up to 22/07/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 August 1998Full accounts made up to 31 December 1997 (3 pages)
6 August 1998Annual return made up to 22/07/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 August 1998Full accounts made up to 31 December 1997 (3 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
19 August 1997Annual return made up to 22/07/97 (6 pages)
19 August 1997Full accounts made up to 31 December 1996 (3 pages)
19 August 1997Full accounts made up to 31 December 1996 (3 pages)
19 August 1997Annual return made up to 22/07/97 (6 pages)
18 September 1996Annual return made up to 22/07/96 (6 pages)
18 September 1996Annual return made up to 22/07/96 (6 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (3 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (3 pages)
18 August 1995Annual return made up to 22/07/95 (6 pages)
18 August 1995Annual return made up to 22/07/95 (6 pages)
11 July 1995Accounts for a small company made up to 31 December 1994 (3 pages)
11 July 1995Accounts for a small company made up to 31 December 1994 (3 pages)
6 July 1926Certificate of incorporation (1 page)
6 July 1926Certificate of incorporation (1 page)