Company NameBaptist Union Of Scotland Nominees Limited
Company StatusDissolved
Company NumberSC014490
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 February 1927(97 years, 2 months ago)
Dissolution Date5 October 2021 (2 years, 5 months ago)

Business Activity

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

Directors

Director NameRev Peter Robert Dick
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(84 years, 7 months after company formation)
Appointment Duration10 years, 1 month (closed 05 October 2021)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address48 Speirs Wharf
Glasgow
G4 9TH
Scotland
Secretary NameMr Peter Robert Dick
StatusClosed
Appointed28 October 2016(89 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 05 October 2021)
RoleCompany Director
Correspondence Address48 Speirs Wharf
Glasgow
G4 9TH
Scotland
Director NameMr Martin Stewart Hodson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2020(93 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (closed 05 October 2021)
RoleGeneral Director
Country of ResidenceScotland
Correspondence Address48 Speirs Wharf
Glasgow
G4 9TH
Scotland
Director NameIan McHardy Bremner
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(61 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 May 1996)
RoleAss Chief Accountant Clydesdale Bank
Correspondence Address8 Finlayson Drive
Airdrie
Lanarkshire
ML6 8LU
Scotland
Director NameMr Jack Spiers
NationalityBritish
StatusResigned
Appointed30 November 1988(61 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 November 1989)
RoleRetired Personal Manager
Correspondence Address2 Milton Terrace
Edinburgh
Midlothian
EH15 2LP
Scotland
Director NameRev Victor Bundock
NationalityBritish
StatusResigned
Appointed30 November 1988(61 years, 10 months after company formation)
Appointment Duration-1 years, 10 months (resigned 25 October 1988)
RoleMinister Of Religion
Correspondence Address14 Clepington Road
Dundee
Angus
DD4 7BH
Scotland
Director NameDavid Alexander Sked
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(61 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 October 1989)
RoleRetired Teacher
Correspondence AddressCraigerne 25 The Glebe
Aberdour
Burntisland
Fife
KY3 0UN
Scotland
Secretary NameRev Peter Horne Barber
NationalityBritish
StatusResigned
Appointed30 November 1988(61 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address12 Attow Road
Glasgow
Lanarkshire
G43 1BZ
Scotland
Director NameRev Victor Bundock
NationalityBritish
StatusResigned
Appointed30 November 1989(62 years, 10 months after company formation)
Appointment Duration-2 years, 10 months (resigned 25 October 1988)
RoleMinister Of Religion
Correspondence Address380 Perth Road
Dundee
Angus
DD2 1EN
Scotland
Director NameMiss Marjorie Mary McInnes
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1990(63 years, 8 months after company formation)
Appointment Duration3 years (resigned 26 October 1993)
RoleRetired
Correspondence AddressFlat 4c Brisbane Court
Braidpark Drive Giffnock
Glasgow
Lanarkshire
G46 6LX
Scotland
Director NameRev William Freel
Date of BirthJune 1930 (Born 93 years ago)
NationalityScottish
StatusResigned
Appointed22 October 1991(64 years, 8 months after company formation)
Appointment Duration3 years (resigned 25 October 1994)
RoleMinisterof Religion
Correspondence AddressParoikia 21 Burnbrae
Westhill
Inverness
Inverness Shire
IV1 2RH
Scotland
Director NameDr Hugh Kennedy
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(65 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 October 1995)
RoleRetired
Correspondence Address52 Durward Avenue
Glasgow
Lanarkshire
G41 3UE
Scotland
Director NameRev Alexander Wright
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(66 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 October 1995)
RoleRetired
Correspondence Address2 Burleigh Court
Glenrothes
Fife
KY7 4SY
Scotland
Director NameJohn Robert Barclay
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(67 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 1997)
RoleLecturer
Correspondence Address11 Bruntsfield Gardens
Edinburgh
Midlothian
EH10 4DX
Scotland
Director NameRev William George Slack
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(68 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 08 September 2009)
RoleMinister
Correspondence Address1a South Park Rd
Hamilton
Lanarkshire
ML3 6PH
Scotland
Secretary NameRev William George Slack
NationalityBritish
StatusResigned
Appointed18 April 1995(68 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 08 September 2009)
RoleMinister
Correspondence Address1a South Park Rd
Hamilton
Lanarkshire
ML3 6PH
Scotland
Director NameRev Dr George Mitchell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(68 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 1998)
RoleMinister
Correspondence Address18 Torbreck Road
Inverness
IV2 4DF
Scotland
Director NameNorman John McNeish
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(69 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Duntiblae Road
Kirkintilloch
Glasgow
Lanarkshire
G66 3JH
Scotland
Director NameMr John Millar Girdwood
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(69 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 October 1999)
RoleRetired
Correspondence Address11 Martin Drive
Stonehaven
Kincardineshire
AB39 2LF
Scotland
Director NameRev John Speirs Smith
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1997(70 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 1999)
RoleMinister Of Religion
Correspondence Address24 Holmhead Road
Glasgow
G44 3AS
Scotland
Director NameJames Campbell
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(71 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2000)
RoleRetired
Correspondence AddressLochnagar
38 Hardthorn Avenue
Dumfries
Dumfriesshire
DG2 9JA
Scotland
Director NameRev Thomas Watson Moyes
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(72 years, 8 months after company formation)
Appointment Duration2 years (resigned 23 October 2001)
RoleMinister Of Religion
Correspondence Address129 Grieve Street
Dunfermline
Fife
KY12 8DW
Scotland
Director NameKenneth Morrison Stewart
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(72 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 16 August 2011)
RoleEnvironmental Health Consultan
Country of ResidenceScotland
Correspondence Address21 Edenside
Cumbernauld
Glasgow
Lanarkshire
G68 0ER
Scotland
Director NameJohn Galloway Greenshields
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(73 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 October 2002)
RoleMinister Of Religion
Correspondence Address48 Newburgh Drive
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8SR
Scotland
Director NameDr James Brooks
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(74 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 October 2003)
RoleConsultant
Correspondence Address10 Langside Drive
Glasgow
G43 2EE
Scotland
Director NameDr Jacqueline Primrose
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(82 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 October 2016)
RoleHousewife
Country of ResidenceScotland
Correspondence Address45 Hill Street
Tillicoultry
Clackmannanshire
FK13 6HF
Scotland
Director NameRev Alan John Donaldson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(84 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 November 2019)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address48 Speirs Wharf
Glasgow
G4 9TH
Scotland

Contact

Websitescottishbaptist.org.uk
Telephone0115 9102137
Telephone regionNottingham

Location

Registered Address48 Speirs Wharf
Glasgow
G4 9TH
Scotland
ConstituencyGlasgow North East
WardCanal
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2021First Gazette notice for voluntary strike-off (1 page)
9 July 2021Application to strike the company off the register (1 page)
7 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
7 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
23 November 2020Appointment of Rev Martin Stewart Hodson as a director on 9 November 2020 (2 pages)
5 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 December 2019Termination of appointment of Alan John Donaldson as a director on 28 November 2019 (1 page)
5 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
12 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
29 September 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
19 December 2016Termination of appointment of Jacqueline Primrose as a director on 28 October 2016 (1 page)
19 December 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
19 December 2016Appointment of Mr Peter Robert Dick as a secretary on 28 October 2016 (2 pages)
19 December 2016Termination of appointment of Jacqueline Primrose as a director on 28 October 2016 (1 page)
19 December 2016Appointment of Mr Peter Robert Dick as a secretary on 28 October 2016 (2 pages)
19 December 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
7 December 2015Annual return made up to 30 November 2015 no member list (3 pages)
7 December 2015Annual return made up to 30 November 2015 no member list (3 pages)
30 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
30 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
9 December 2014Annual return made up to 30 November 2014 no member list (3 pages)
9 December 2014Annual return made up to 30 November 2014 no member list (3 pages)
17 September 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
17 September 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
2 December 2013Annual return made up to 30 November 2013 no member list (3 pages)
2 December 2013Annual return made up to 30 November 2013 no member list (3 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
4 December 2012Annual return made up to 30 November 2012 no member list (3 pages)
4 December 2012Annual return made up to 30 November 2012 no member list (3 pages)
17 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
17 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
15 December 2011Termination of appointment of Norman Mcneish as a director (1 page)
15 December 2011Appointment of Rev Peter Robert Dick as a director (2 pages)
15 December 2011Annual return made up to 30 November 2011 no member list (3 pages)
15 December 2011Annual return made up to 30 November 2011 no member list (3 pages)
15 December 2011Registered office address changed from 14 Aytoun Road Glasgow G41 5RT on 15 December 2011 (1 page)
15 December 2011Appointment of Rev Peter Robert Dick as a director (2 pages)
15 December 2011Termination of appointment of Norman Mcneish as a director (1 page)
15 December 2011Registered office address changed from 14 Aytoun Road Glasgow G41 5RT on 15 December 2011 (1 page)
13 September 2011Appointment of Reverend Alan John Donaldson as a director (2 pages)
13 September 2011Termination of appointment of Kenneth Stewart as a director (1 page)
13 September 2011Appointment of Reverend Alan John Donaldson as a director (2 pages)
13 September 2011Termination of appointment of Kenneth Stewart as a director (1 page)
8 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
8 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
21 December 2010Annual return made up to 30 November 2010 no member list (4 pages)
21 December 2010Annual return made up to 30 November 2010 no member list (4 pages)
10 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
10 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
16 February 2010Director's details changed for Kenneth Morrison Stewart on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Kenneth Morrison Stewart on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Norman John Mcneish on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Kenneth Morrison Stewart on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Norman John Mcneish on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Norman John Mcneish on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 30 November 2009 no member list (3 pages)
16 February 2010Annual return made up to 30 November 2009 no member list (3 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
6 December 2009Appointment of Dr Jacqueline Primrose as a director (1 page)
6 December 2009Appointment of Dr Jacqueline Primrose as a director (1 page)
17 September 2009Appointment terminated director and secretary william slack (1 page)
17 September 2009Appointment terminated director and secretary william slack (1 page)
4 December 2008Annual return made up to 30/11/08 (3 pages)
4 December 2008Annual return made up to 30/11/08 (3 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
30 November 2007Annual return made up to 30/11/07 (2 pages)
30 November 2007Annual return made up to 30/11/07 (2 pages)
11 December 2006Annual return made up to 30/11/06 (2 pages)
11 December 2006Annual return made up to 30/11/06 (2 pages)
21 September 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
21 September 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
4 September 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
4 September 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
1 December 2005Annual return made up to 30/11/05 (2 pages)
1 December 2005Annual return made up to 30/11/05 (2 pages)
13 October 2005Accounts for a dormant company made up to 31 May 2005 (7 pages)
13 October 2005Accounts for a dormant company made up to 31 May 2005 (7 pages)
22 November 2004Annual return made up to 30/11/04
  • 363(288) ‐ Director resigned
(5 pages)
22 November 2004Annual return made up to 30/11/04
  • 363(288) ‐ Director resigned
(5 pages)
18 October 2004Total exemption small company accounts made up to 31 May 2004 (9 pages)
18 October 2004Total exemption small company accounts made up to 31 May 2004 (9 pages)
3 December 2003Annual return made up to 30/11/03 (5 pages)
3 December 2003Annual return made up to 30/11/03 (5 pages)
26 September 2003Accounts for a dormant company made up to 31 May 2003 (7 pages)
26 September 2003Accounts for a dormant company made up to 31 May 2003 (7 pages)
4 December 2002Annual return made up to 30/11/02 (5 pages)
4 December 2002Annual return made up to 30/11/02 (5 pages)
9 October 2002Accounts for a dormant company made up to 31 May 2002 (5 pages)
9 October 2002Accounts for a dormant company made up to 31 May 2002 (5 pages)
21 January 2002Annual return made up to 30/11/01
  • 363(288) ‐ Director resigned
(4 pages)
21 January 2002Annual return made up to 30/11/01
  • 363(288) ‐ Director resigned
(4 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
6 September 2001Accounts for a dormant company made up to 31 May 2001 (5 pages)
6 September 2001Accounts for a dormant company made up to 31 May 2001 (5 pages)
1 December 2000New director appointed (2 pages)
1 December 2000Annual return made up to 30/11/00
  • 363(288) ‐ Director resigned
(4 pages)
1 December 2000Annual return made up to 30/11/00
  • 363(288) ‐ Director resigned
(4 pages)
1 December 2000New director appointed (2 pages)
7 September 2000Accounts for a dormant company made up to 31 May 2000 (5 pages)
7 September 2000Accounts for a dormant company made up to 31 May 2000 (5 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999Annual return made up to 30/11/99
  • 363(288) ‐ Director resigned
(5 pages)
8 December 1999Annual return made up to 30/11/99
  • 363(288) ‐ Director resigned
(5 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
26 October 1999Accounts for a dormant company made up to 31 May 1999 (5 pages)
26 October 1999Accounts for a dormant company made up to 31 May 1999 (5 pages)
3 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
3 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
24 November 1998Annual return made up to 30/11/98
  • 363(288) ‐ Director resigned
(6 pages)
24 November 1998Annual return made up to 30/11/98
  • 363(288) ‐ Director resigned
(6 pages)
2 April 1998Accounts for a dormant company made up to 31 May 1997 (4 pages)
2 April 1998Accounts for a dormant company made up to 31 May 1997 (4 pages)
4 December 1997Annual return made up to 30/11/97
  • 363(288) ‐ Director resigned
(6 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997Annual return made up to 30/11/97
  • 363(288) ‐ Director resigned
(6 pages)
1 April 1997Accounts for a dormant company made up to 31 May 1996 (5 pages)
1 April 1997Accounts for a dormant company made up to 31 May 1996 (5 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996Annual return made up to 30/11/96
  • 363(288) ‐ Director resigned
(6 pages)
16 December 1996Annual return made up to 30/11/96
  • 363(288) ‐ Director resigned
(6 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
20 February 1996Director resigned (1 page)
20 February 1996New secretary appointed (1 page)
20 February 1996Director resigned (1 page)
20 February 1996Annual return made up to 30/11/95 (6 pages)
20 February 1996New secretary appointed (1 page)
20 February 1996Annual return made up to 30/11/95 (6 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
10 February 1927Certificate of incorporation (1 page)
10 February 1927Certificate of incorporation (1 page)