Glasgow
G4 9TH
Scotland
Secretary Name | Mr Peter Robert Dick |
---|---|
Status | Closed |
Appointed | 28 October 2016(89 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 05 October 2021) |
Role | Company Director |
Correspondence Address | 48 Speirs Wharf Glasgow G4 9TH Scotland |
Director Name | Mr Martin Stewart Hodson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2020(93 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 05 October 2021) |
Role | General Director |
Country of Residence | Scotland |
Correspondence Address | 48 Speirs Wharf Glasgow G4 9TH Scotland |
Director Name | Ian McHardy Bremner |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(61 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 May 1996) |
Role | Ass Chief Accountant Clydesdale Bank |
Correspondence Address | 8 Finlayson Drive Airdrie Lanarkshire ML6 8LU Scotland |
Director Name | Mr Jack Spiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(61 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 1989) |
Role | Retired Personal Manager |
Correspondence Address | 2 Milton Terrace Edinburgh Midlothian EH15 2LP Scotland |
Director Name | Rev Victor Bundock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(61 years, 10 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 25 October 1988) |
Role | Minister Of Religion |
Correspondence Address | 14 Clepington Road Dundee Angus DD4 7BH Scotland |
Director Name | David Alexander Sked |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(61 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 October 1989) |
Role | Retired Teacher |
Correspondence Address | Craigerne 25 The Glebe Aberdour Burntisland Fife KY3 0UN Scotland |
Secretary Name | Rev Peter Horne Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(61 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 12 Attow Road Glasgow Lanarkshire G43 1BZ Scotland |
Director Name | Rev Victor Bundock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1989(62 years, 10 months after company formation) |
Appointment Duration | -2 years, 10 months (resigned 25 October 1988) |
Role | Minister Of Religion |
Correspondence Address | 380 Perth Road Dundee Angus DD2 1EN Scotland |
Director Name | Miss Marjorie Mary McInnes |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1990(63 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 26 October 1993) |
Role | Retired |
Correspondence Address | Flat 4c Brisbane Court Braidpark Drive Giffnock Glasgow Lanarkshire G46 6LX Scotland |
Director Name | Rev William Freel |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 October 1991(64 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 25 October 1994) |
Role | Ministerof Religion |
Correspondence Address | Paroikia 21 Burnbrae Westhill Inverness Inverness Shire IV1 2RH Scotland |
Director Name | Dr Hugh Kennedy |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(65 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 October 1995) |
Role | Retired |
Correspondence Address | 52 Durward Avenue Glasgow Lanarkshire G41 3UE Scotland |
Director Name | Rev Alexander Wright |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(66 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 October 1995) |
Role | Retired |
Correspondence Address | 2 Burleigh Court Glenrothes Fife KY7 4SY Scotland |
Director Name | John Robert Barclay |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(67 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 1997) |
Role | Lecturer |
Correspondence Address | 11 Bruntsfield Gardens Edinburgh Midlothian EH10 4DX Scotland |
Director Name | Rev William George Slack |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(68 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 08 September 2009) |
Role | Minister |
Correspondence Address | 1a South Park Rd Hamilton Lanarkshire ML3 6PH Scotland |
Secretary Name | Rev William George Slack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(68 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 08 September 2009) |
Role | Minister |
Correspondence Address | 1a South Park Rd Hamilton Lanarkshire ML3 6PH Scotland |
Director Name | Rev Dr George Mitchell |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(68 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 1998) |
Role | Minister |
Correspondence Address | 18 Torbreck Road Inverness IV2 4DF Scotland |
Director Name | Norman John McNeish |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(69 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Duntiblae Road Kirkintilloch Glasgow Lanarkshire G66 3JH Scotland |
Director Name | Mr John Millar Girdwood |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(69 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 October 1999) |
Role | Retired |
Correspondence Address | 11 Martin Drive Stonehaven Kincardineshire AB39 2LF Scotland |
Director Name | Rev John Speirs Smith |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1997(70 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 1999) |
Role | Minister Of Religion |
Correspondence Address | 24 Holmhead Road Glasgow G44 3AS Scotland |
Director Name | James Campbell |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(71 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2000) |
Role | Retired |
Correspondence Address | Lochnagar 38 Hardthorn Avenue Dumfries Dumfriesshire DG2 9JA Scotland |
Director Name | Rev Thomas Watson Moyes |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(72 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 23 October 2001) |
Role | Minister Of Religion |
Correspondence Address | 129 Grieve Street Dunfermline Fife KY12 8DW Scotland |
Director Name | Kenneth Morrison Stewart |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(72 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 16 August 2011) |
Role | Environmental Health Consultan |
Country of Residence | Scotland |
Correspondence Address | 21 Edenside Cumbernauld Glasgow Lanarkshire G68 0ER Scotland |
Director Name | John Galloway Greenshields |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(73 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 October 2002) |
Role | Minister Of Religion |
Correspondence Address | 48 Newburgh Drive Bridge Of Don Aberdeen Aberdeenshire AB22 8SR Scotland |
Director Name | Dr James Brooks |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(74 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 October 2003) |
Role | Consultant |
Correspondence Address | 10 Langside Drive Glasgow G43 2EE Scotland |
Director Name | Dr Jacqueline Primrose |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(82 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 October 2016) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 45 Hill Street Tillicoultry Clackmannanshire FK13 6HF Scotland |
Director Name | Rev Alan John Donaldson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(84 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 November 2019) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | 48 Speirs Wharf Glasgow G4 9TH Scotland |
Website | scottishbaptist.org.uk |
---|---|
Telephone | 0115 9102137 |
Telephone region | Nottingham |
Registered Address | 48 Speirs Wharf Glasgow G4 9TH Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2021 | Application to strike the company off the register (1 page) |
7 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
7 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
23 November 2020 | Appointment of Rev Martin Stewart Hodson as a director on 9 November 2020 (2 pages) |
5 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
5 December 2019 | Termination of appointment of Alan John Donaldson as a director on 28 November 2019 (1 page) |
5 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
19 December 2016 | Termination of appointment of Jacqueline Primrose as a director on 28 October 2016 (1 page) |
19 December 2016 | Confirmation statement made on 30 November 2016 with updates (4 pages) |
19 December 2016 | Appointment of Mr Peter Robert Dick as a secretary on 28 October 2016 (2 pages) |
19 December 2016 | Termination of appointment of Jacqueline Primrose as a director on 28 October 2016 (1 page) |
19 December 2016 | Appointment of Mr Peter Robert Dick as a secretary on 28 October 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 30 November 2016 with updates (4 pages) |
7 December 2015 | Annual return made up to 30 November 2015 no member list (3 pages) |
7 December 2015 | Annual return made up to 30 November 2015 no member list (3 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
9 December 2014 | Annual return made up to 30 November 2014 no member list (3 pages) |
9 December 2014 | Annual return made up to 30 November 2014 no member list (3 pages) |
17 September 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
17 September 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
2 December 2013 | Annual return made up to 30 November 2013 no member list (3 pages) |
2 December 2013 | Annual return made up to 30 November 2013 no member list (3 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
4 December 2012 | Annual return made up to 30 November 2012 no member list (3 pages) |
4 December 2012 | Annual return made up to 30 November 2012 no member list (3 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
15 December 2011 | Termination of appointment of Norman Mcneish as a director (1 page) |
15 December 2011 | Appointment of Rev Peter Robert Dick as a director (2 pages) |
15 December 2011 | Annual return made up to 30 November 2011 no member list (3 pages) |
15 December 2011 | Annual return made up to 30 November 2011 no member list (3 pages) |
15 December 2011 | Registered office address changed from 14 Aytoun Road Glasgow G41 5RT on 15 December 2011 (1 page) |
15 December 2011 | Appointment of Rev Peter Robert Dick as a director (2 pages) |
15 December 2011 | Termination of appointment of Norman Mcneish as a director (1 page) |
15 December 2011 | Registered office address changed from 14 Aytoun Road Glasgow G41 5RT on 15 December 2011 (1 page) |
13 September 2011 | Appointment of Reverend Alan John Donaldson as a director (2 pages) |
13 September 2011 | Termination of appointment of Kenneth Stewart as a director (1 page) |
13 September 2011 | Appointment of Reverend Alan John Donaldson as a director (2 pages) |
13 September 2011 | Termination of appointment of Kenneth Stewart as a director (1 page) |
8 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
21 December 2010 | Annual return made up to 30 November 2010 no member list (4 pages) |
21 December 2010 | Annual return made up to 30 November 2010 no member list (4 pages) |
10 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
10 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
16 February 2010 | Director's details changed for Kenneth Morrison Stewart on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Kenneth Morrison Stewart on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Norman John Mcneish on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Kenneth Morrison Stewart on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Norman John Mcneish on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Norman John Mcneish on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 30 November 2009 no member list (3 pages) |
16 February 2010 | Annual return made up to 30 November 2009 no member list (3 pages) |
30 December 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
30 December 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
6 December 2009 | Appointment of Dr Jacqueline Primrose as a director (1 page) |
6 December 2009 | Appointment of Dr Jacqueline Primrose as a director (1 page) |
17 September 2009 | Appointment terminated director and secretary william slack (1 page) |
17 September 2009 | Appointment terminated director and secretary william slack (1 page) |
4 December 2008 | Annual return made up to 30/11/08 (3 pages) |
4 December 2008 | Annual return made up to 30/11/08 (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
30 November 2007 | Annual return made up to 30/11/07 (2 pages) |
30 November 2007 | Annual return made up to 30/11/07 (2 pages) |
11 December 2006 | Annual return made up to 30/11/06 (2 pages) |
11 December 2006 | Annual return made up to 30/11/06 (2 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
4 September 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
4 September 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
1 December 2005 | Annual return made up to 30/11/05 (2 pages) |
1 December 2005 | Annual return made up to 30/11/05 (2 pages) |
13 October 2005 | Accounts for a dormant company made up to 31 May 2005 (7 pages) |
13 October 2005 | Accounts for a dormant company made up to 31 May 2005 (7 pages) |
22 November 2004 | Annual return made up to 30/11/04
|
22 November 2004 | Annual return made up to 30/11/04
|
18 October 2004 | Total exemption small company accounts made up to 31 May 2004 (9 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 May 2004 (9 pages) |
3 December 2003 | Annual return made up to 30/11/03 (5 pages) |
3 December 2003 | Annual return made up to 30/11/03 (5 pages) |
26 September 2003 | Accounts for a dormant company made up to 31 May 2003 (7 pages) |
26 September 2003 | Accounts for a dormant company made up to 31 May 2003 (7 pages) |
4 December 2002 | Annual return made up to 30/11/02 (5 pages) |
4 December 2002 | Annual return made up to 30/11/02 (5 pages) |
9 October 2002 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
9 October 2002 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
21 January 2002 | Annual return made up to 30/11/01
|
21 January 2002 | Annual return made up to 30/11/01
|
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
6 September 2001 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
6 September 2001 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
1 December 2000 | New director appointed (2 pages) |
1 December 2000 | Annual return made up to 30/11/00
|
1 December 2000 | Annual return made up to 30/11/00
|
1 December 2000 | New director appointed (2 pages) |
7 September 2000 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
7 September 2000 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Annual return made up to 30/11/99
|
8 December 1999 | Annual return made up to 30/11/99
|
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
26 October 1999 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
26 October 1999 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
3 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
3 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
24 November 1998 | Annual return made up to 30/11/98
|
24 November 1998 | Annual return made up to 30/11/98
|
2 April 1998 | Accounts for a dormant company made up to 31 May 1997 (4 pages) |
2 April 1998 | Accounts for a dormant company made up to 31 May 1997 (4 pages) |
4 December 1997 | Annual return made up to 30/11/97
|
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | Annual return made up to 30/11/97
|
1 April 1997 | Accounts for a dormant company made up to 31 May 1996 (5 pages) |
1 April 1997 | Accounts for a dormant company made up to 31 May 1996 (5 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | Annual return made up to 30/11/96
|
16 December 1996 | Annual return made up to 30/11/96
|
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | New secretary appointed (1 page) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | Annual return made up to 30/11/95 (6 pages) |
20 February 1996 | New secretary appointed (1 page) |
20 February 1996 | Annual return made up to 30/11/95 (6 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Director resigned (2 pages) |
10 February 1927 | Certificate of incorporation (1 page) |
10 February 1927 | Certificate of incorporation (1 page) |