Waterfoot
Glasgow
G76 0HD
Scotland
Secretary Name | Mr Murray Macarthur McNicol |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(15 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 20 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Woodside Drive Waterfoot Glasgow G76 0HD Scotland |
Director Name | Rev Hugh Wallace |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2007(15 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 20 October 2020) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | Newhills Manse Bucksburn Aberdeen Aberdeenshire AB21 9SS Scotland |
Director Name | Mrs Julie Claire Hoey |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(17 years, 6 months after company formation) |
Appointment Duration | 11 years (closed 20 October 2020) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Mrs Sarah-Jane Biggart |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2011(19 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 20 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wardend House Wardend Road Torrance G64 4DG Scotland |
Director Name | George Russell |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 25 May 2004) |
Role | Management Consultant |
Correspondence Address | 2 Kilpatrick Drive Bearsden Glasgow Lanarkshire G61 4RH Scotland |
Director Name | Rev Ian Riddock Fisher |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 6 months (resigned 12 October 1992) |
Role | Secretary |
Correspondence Address | 157 Nithsdale Road Glasgow Lanarkshire G41 5RD Scotland |
Director Name | Alex Robert William Gordon |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 October 1997) |
Role | Retired Farmer |
Correspondence Address | 73 Colthill Circle Milltimber Aberdeen Aberdeenshire AB1 0EH Scotland |
Director Name | Rev Alexander Maclean Gunn |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 September 2000) |
Role | Parish Minister |
Correspondence Address | Manse Taybridge Street Aberfeldy Perthshire PH15 2BS Scotland |
Director Name | Thomas Gibson Hutchison |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 October 2001) |
Role | Retail Dealer |
Correspondence Address | 27 Kelvin Crescent Bearsden Glasgow Lanarkshire G61 1BT Scotland |
Director Name | Rev Peter Neilson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 March 1995) |
Role | Minister Of The Church Of Scot |
Correspondence Address | 37 Strathalmond Park Edinburgh Midlothian EH4 8AH Scotland |
Director Name | Joyce Mary Carswell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 December 1994) |
Role | Deputy Director |
Correspondence Address | 31 Langton Gardens East Calder Livingston West Lothian EH53 0DZ Scotland |
Director Name | Dr Alexander Maciver Noble |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(2 years, 5 months after company formation) |
Appointment Duration | 22 years (resigned 31 August 2016) |
Role | Depute Director Of Education |
Country of Residence | Scotland |
Correspondence Address | 4 Lynn Drive Eaglesham Glasgow G76 0JJ Scotland |
Director Name | Rev Colin Andrew Macalister Sinclair |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 25 January 2007) |
Role | Parish Minister |
Correspondence Address | 3b Cluny Gardens Edinburgh Midlothian EH10 6BE Scotland |
Director Name | Prof Neil Hood |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 October 1997) |
Role | University Professor |
Correspondence Address | Teviot 12 Carlisle Road Hamilton Lanarkshire ML3 7DB Scotland |
Director Name | Rev Dr Fergus Alexander James MacDonald |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 March 2007) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 113 St Albans Road Edinburgh Midlothian EH9 2PQ Scotland |
Director Name | Sir David Blackstock McNee |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1995(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 December 1998) |
Role | Retired Police Constable |
Correspondence Address | 68 Kelvin Court Glasgow G12 0AG Scotland |
Director Name | Robert McGhee |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1995(3 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 18 March 1996) |
Role | Minister |
Correspondence Address | 1 Maggiewoods Loan Falkirk Stirlingshire FK1 5SJ Scotland |
Director Name | Norman Maciver |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1995(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 October 1997) |
Role | Minister |
Correspondence Address | Manse Of Newhills Bucksburn Aberdeen AB2 9SS Scotland |
Secretary Name | Mr George Bruce Pirie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1995(3 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 June 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenhaven Lodge Ardoe Aberdeen AB12 5XT Scotland |
Director Name | Rev Peter Neilson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(4 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 November 1996) |
Role | Minister-Church Of Scotland |
Correspondence Address | 37 Strathalmond Park Edinburgh Midlothian EH4 8AH Scotland |
Director Name | Myra Cathcart |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2005) |
Role | Project Manager |
Correspondence Address | Burnbank 79 Muirs Kinross Fife KY13 8AZ Scotland |
Director Name | Wilma Ann Roger Allen |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 16 January 2007) |
Role | Supply Secondary Teacher |
Correspondence Address | The Manse Main Street Chryston Glasgow G69 9LA Scotland |
Director Name | Ms Catherine Ruth Walker |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(4 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 17 September 2014) |
Role | Communications Director |
Country of Residence | Scotland |
Correspondence Address | 29 The Loaning Whitecraigs Glasgow G46 6SF Scotland |
Director Name | Rev David John Boyd Anderson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 November 2001) |
Role | Minister Of Religion |
Correspondence Address | 46 Elliot Road Edinburgh Midlothian EH14 1DZ Scotland |
Director Name | Neil James Young |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 November 2008) |
Role | Architect |
Correspondence Address | Cornerstones 11a Whittingehame Drive Glasgow G12 0XS Scotland |
Director Name | Nigel David Pollock |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(9 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 December 2015) |
Role | Head Of Training & Development |
Country of Residence | New Zealand |
Correspondence Address | 16 Lauriston Farm Road Edinburgh EH4 5EY Scotland |
Director Name | Robin James Maclellan |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 June 2003) |
Role | Accountant |
Correspondence Address | 66 Kelvingrove Street Glasgow Lanarkshire G3 7SA Scotland |
Director Name | James Cully Stewart |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(9 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 22 February 2007) |
Role | Minister |
Correspondence Address | 35 Rose Crescent Perth PH1 1NT Scotland |
Director Name | Jillian Marion Morrison |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 April 2015) |
Role | Dietitian |
Country of Residence | Scotland |
Correspondence Address | 33 Douglas Muir Drive Milngavie Glasgow Lanarkshire G62 7RJ Scotland |
Director Name | Alex McLellan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(14 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 24 February 2013) |
Role | Teacher |
Correspondence Address | 11 Haining Park Selkirk Selkirkshire TD7 5AW Scotland |
Director Name | Fiona Jane McDonald |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(15 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 20 June 2015) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 3f1 69 Dalmeny Street Edinburgh Midlothian EH6 8PF Scotland |
Director Name | Rev David McCarthy |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 September 2014) |
Role | Minister |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Rev Fred Drummond |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2015) |
Role | Minister |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Mr Gordon Yeaman |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 April 2015) |
Role | Interior Designer |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Website | missionscotland.com |
---|
Registered Address | 109 Douglas Street Glasgow G2 4HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,080 |
Net Worth | £13,375 |
Cash | £12,892 |
Current Liabilities | £300 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 April 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
---|---|
12 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
1 December 2016 | Appointment of Mrs Sarah-Jane Biggart as a director on 1 July 2011 (2 pages) |
1 December 2016 | Termination of appointment of Fred Drummond as a director on 31 December 2015 (1 page) |
1 December 2016 | Termination of appointment of Alexander Maciver Noble as a director on 31 August 2016 (1 page) |
1 December 2016 | Termination of appointment of Nigel David Pollock as a director on 31 December 2015 (1 page) |
21 April 2016 | Annual return made up to 26 March 2016 no member list (7 pages) |
8 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
21 December 2015 | Termination of appointment of Fiona Jane Mcdonald as a director on 20 June 2015 (1 page) |
29 April 2015 | Termination of appointment of Gordon Yeaman as a director on 22 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Jillian Marion Morrison as a director on 22 April 2015 (1 page) |
29 April 2015 | Annual return made up to 26 March 2015 no member list (10 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
26 November 2014 | Termination of appointment of David Mccarthy as a director on 17 September 2014 (1 page) |
20 November 2014 | Termination of appointment of Catherine Ruth Walker as a director on 17 September 2014 (1 page) |
28 April 2014 | Annual return made up to 26 March 2014 no member list (11 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
19 December 2013 | Appointment of Mrs Julie Claire Hoey as a director (2 pages) |
16 December 2013 | Appointment of Rev David Mccarthy as a director (2 pages) |
16 December 2013 | Appointment of Mr Gordon Yeaman as a director (2 pages) |
16 December 2013 | Appointment of Rev Fred Drummond as a director (2 pages) |
14 May 2013 | Director's details changed for Nigel David Pollock on 18 April 2013 (2 pages) |
14 May 2013 | Annual return made up to 26 March 2013 no member list (9 pages) |
14 May 2013 | Director's details changed for Rev Hugh Wallace on 18 April 2013 (2 pages) |
14 May 2013 | Director's details changed for Jillian Marion Morrison on 18 April 2013 (2 pages) |
14 May 2013 | Director's details changed for Fiona Jane Mcdonald on 18 April 2013 (2 pages) |
4 March 2013 | Termination of appointment of Alex Mclellan as a director (2 pages) |
28 February 2013 | Registered office address changed from Union Plaza 6Th Floor 1 Union Wynd Aberdeen AB10 1DQ on 28 February 2013 (2 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
5 April 2012 | Annual return made up to 26 March 2012 no member list (10 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
13 May 2011 | Annual return made up to 26 March 2011 no member list (10 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
18 May 2010 | Annual return made up to 26 March 2010 no member list (6 pages) |
8 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
22 May 2009 | Location of register of members (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
22 May 2009 | Location of debenture register (1 page) |
21 May 2009 | Annual return made up to 26/03/09 (7 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
10 December 2008 | Appointment terminated director neil young (1 page) |
1 May 2008 | Annual return made up to 26/03/08 (8 pages) |
1 May 2008 | Appointment terminated secretary george smith (1 page) |
15 January 2008 | New director appointed (2 pages) |
5 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
28 June 2007 | New director appointed (1 page) |
14 June 2007 | New secretary appointed (2 pages) |
5 April 2007 | Annual return made up to 26/03/07 (8 pages) |
16 March 2007 | New director appointed (2 pages) |
21 February 2007 | Resolutions
|
21 February 2007 | New director appointed (1 page) |
7 February 2007 | New director appointed (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (2 pages) |
25 January 2007 | Partial exemption accounts made up to 31 March 2006 (12 pages) |
20 April 2006 | Secretary's particulars changed (1 page) |
29 March 2006 | Annual return made up to 26/03/06 (7 pages) |
27 February 2006 | Director resigned (2 pages) |
9 January 2006 | Full accounts made up to 31 March 2005 (8 pages) |
1 April 2005 | Annual return made up to 26/03/05 (8 pages) |
9 November 2004 | Full accounts made up to 31 March 2004 (9 pages) |
22 September 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Annual return made up to 26/03/04 (8 pages) |
5 April 2004 | Director resigned (1 page) |
7 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
17 April 2003 | Annual return made up to 26/03/03 (10 pages) |
28 January 2003 | New director appointed (2 pages) |
15 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
28 March 2002 | Annual return made up to 26/03/02 (10 pages) |
6 February 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
13 November 2001 | Director resigned (1 page) |
7 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
10 April 2001 | Director resigned (1 page) |
6 April 2001 | Annual return made up to 26/03/01 (10 pages) |
28 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
19 May 2000 | Annual return made up to 26/03/00 (11 pages) |
19 May 2000 | Director's particulars changed (1 page) |
19 May 2000 | Director's particulars changed (1 page) |
15 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
10 June 1999 | Annual return made up to 26/03/99 (11 pages) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | Director resigned (1 page) |
22 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
1 May 1998 | Full accounts made up to 31 March 1997 (10 pages) |
16 April 1998 | Annual return made up to 26/03/98 (10 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | New director appointed (2 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Annual return made up to 26/03/97 (12 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
23 April 1996 | Annual return made up to 26/03/96 (14 pages) |
25 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
5 May 1995 | Annual return made up to 26/03/95 (22 pages) |
25 April 1995 | New director appointed (4 pages) |
25 April 1995 | New director appointed (4 pages) |
25 April 1995 | New director appointed (6 pages) |
25 April 1995 | New director appointed (6 pages) |
28 January 1995 | Full accounts made up to 31 March 1994 (9 pages) |
26 March 1992 | Incorporation (25 pages) |