Company NameMission Scotland
Company StatusDissolved
Company NumberSC137392
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 March 1992(32 years, 1 month ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Murray Macarthur McNicol
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2007(14 years, 11 months after company formation)
Appointment Duration13 years, 7 months (closed 20 October 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Woodside Drive
Waterfoot
Glasgow
G76 0HD
Scotland
Secretary NameMr Murray Macarthur McNicol
NationalityBritish
StatusClosed
Appointed01 June 2007(15 years, 2 months after company formation)
Appointment Duration13 years, 4 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Woodside Drive
Waterfoot
Glasgow
G76 0HD
Scotland
Director NameRev Hugh Wallace
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2007(15 years, 7 months after company formation)
Appointment Duration12 years, 11 months (closed 20 October 2020)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence AddressNewhills Manse
Bucksburn
Aberdeen
Aberdeenshire
AB21 9SS
Scotland
Director NameMrs Julie Claire Hoey
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(17 years, 6 months after company formation)
Appointment Duration11 years (closed 20 October 2020)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameMrs Sarah-Jane Biggart
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(19 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWardend House Wardend Road
Torrance
G64 4DG
Scotland
Director NameGeorge Russell
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(2 weeks, 5 days after company formation)
Appointment Duration12 years, 1 month (resigned 25 May 2004)
RoleManagement Consultant
Correspondence Address2 Kilpatrick Drive
Bearsden
Glasgow
Lanarkshire
G61 4RH
Scotland
Director NameRev Ian Riddock Fisher
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(2 weeks, 5 days after company formation)
Appointment Duration6 months (resigned 12 October 1992)
RoleSecretary
Correspondence Address157 Nithsdale Road
Glasgow
Lanarkshire
G41 5RD
Scotland
Director NameAlex Robert William Gordon
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(2 weeks, 5 days after company formation)
Appointment Duration5 years, 6 months (resigned 28 October 1997)
RoleRetired Farmer
Correspondence Address73 Colthill Circle
Milltimber
Aberdeen
Aberdeenshire
AB1 0EH
Scotland
Director NameRev Alexander Maclean Gunn
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(2 weeks, 5 days after company formation)
Appointment Duration8 years, 5 months (resigned 20 September 2000)
RoleParish Minister
Correspondence AddressManse
Taybridge Street
Aberfeldy
Perthshire
PH15 2BS
Scotland
Director NameThomas Gibson Hutchison
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(2 weeks, 5 days after company formation)
Appointment Duration9 years, 6 months (resigned 10 October 2001)
RoleRetail Dealer
Correspondence Address27 Kelvin Crescent
Bearsden
Glasgow
Lanarkshire
G61 1BT
Scotland
Director NameRev Peter Neilson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(2 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 26 March 1995)
RoleMinister Of The Church Of Scot
Correspondence Address37 Strathalmond Park
Edinburgh
Midlothian
EH4 8AH
Scotland
Director NameJoyce Mary Carswell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(2 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 12 December 1994)
RoleDeputy Director
Correspondence Address31 Langton Gardens
East Calder
Livingston
West Lothian
EH53 0DZ
Scotland
Director NameDr Alexander Maciver Noble
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(2 years, 5 months after company formation)
Appointment Duration22 years (resigned 31 August 2016)
RoleDepute Director Of Education
Country of ResidenceScotland
Correspondence Address4 Lynn Drive
Eaglesham
Glasgow
G76 0JJ
Scotland
Director NameRev Colin Andrew Macalister Sinclair
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(2 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 25 January 2007)
RoleParish Minister
Correspondence Address3b Cluny Gardens
Edinburgh
Midlothian
EH10 6BE
Scotland
Director NameProf Neil Hood
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 October 1997)
RoleUniversity Professor
Correspondence AddressTeviot 12 Carlisle Road
Hamilton
Lanarkshire
ML3 7DB
Scotland
Director NameRev Dr Fergus Alexander James MacDonald
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(2 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 March 2007)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address113 St Albans Road
Edinburgh
Midlothian
EH9 2PQ
Scotland
Director NameSir David Blackstock McNee
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1995(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 08 December 1998)
RoleRetired Police Constable
Correspondence Address68 Kelvin Court
Glasgow
G12 0AG
Scotland
Director NameRobert McGhee
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1995(3 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 18 March 1996)
RoleMinister
Correspondence Address1 Maggiewoods Loan
Falkirk
Stirlingshire
FK1 5SJ
Scotland
Director NameNorman Maciver
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1995(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 28 October 1997)
RoleMinister
Correspondence AddressManse Of Newhills
Bucksburn
Aberdeen
AB2 9SS
Scotland
Secretary NameMr George Bruce Pirie Smith
NationalityBritish
StatusResigned
Appointed26 March 1995(3 years after company formation)
Appointment Duration12 years, 2 months (resigned 01 June 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenhaven Lodge
Ardoe
Aberdeen
AB12 5XT
Scotland
Director NameRev Peter Neilson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(4 years after company formation)
Appointment Duration7 months, 1 week (resigned 04 November 1996)
RoleMinister-Church Of Scotland
Correspondence Address37 Strathalmond Park
Edinburgh
Midlothian
EH4 8AH
Scotland
Director NameMyra Cathcart
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(4 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2005)
RoleProject Manager
Correspondence AddressBurnbank
79 Muirs
Kinross
Fife
KY13 8AZ
Scotland
Director NameWilma Ann Roger Allen
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(4 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 16 January 2007)
RoleSupply Secondary Teacher
Correspondence AddressThe Manse Main Street
Chryston
Glasgow
G69 9LA
Scotland
Director NameMs Catherine Ruth Walker
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(4 years, 6 months after company formation)
Appointment Duration17 years, 11 months (resigned 17 September 2014)
RoleCommunications Director
Country of ResidenceScotland
Correspondence Address29 The Loaning
Whitecraigs
Glasgow
G46 6SF
Scotland
Director NameRev David John Boyd Anderson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2001)
RoleMinister Of Religion
Correspondence Address46 Elliot Road
Edinburgh
Midlothian
EH14 1DZ
Scotland
Director NameNeil James Young
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(6 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 November 2008)
RoleArchitect
Correspondence AddressCornerstones
11a Whittingehame Drive
Glasgow
G12 0XS
Scotland
Director NameNigel David Pollock
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(9 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 December 2015)
RoleHead Of Training & Development
Country of ResidenceNew Zealand
Correspondence Address16 Lauriston Farm Road
Edinburgh
EH4 5EY
Scotland
Director NameRobin James Maclellan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(9 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 June 2003)
RoleAccountant
Correspondence Address66 Kelvingrove Street
Glasgow
Lanarkshire
G3 7SA
Scotland
Director NameJames Cully Stewart
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(9 years, 10 months after company formation)
Appointment Duration5 years (resigned 22 February 2007)
RoleMinister
Correspondence Address35 Rose Crescent
Perth
PH1 1NT
Scotland
Director NameJillian Marion Morrison
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(14 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 April 2015)
RoleDietitian
Country of ResidenceScotland
Correspondence Address33 Douglas Muir Drive
Milngavie
Glasgow
Lanarkshire
G62 7RJ
Scotland
Director NameAlex McLellan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(14 years, 10 months after company formation)
Appointment Duration6 years (resigned 24 February 2013)
RoleTeacher
Correspondence Address11 Haining Park
Selkirk
Selkirkshire
TD7 5AW
Scotland
Director NameFiona Jane McDonald
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(15 years, 2 months after company formation)
Appointment Duration8 years (resigned 20 June 2015)
RoleManager
Country of ResidenceScotland
Correspondence Address3f1 69 Dalmeny Street
Edinburgh
Midlothian
EH6 8PF
Scotland
Director NameRev David McCarthy
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(17 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 September 2014)
RoleMinister
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameRev Fred Drummond
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(17 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2015)
RoleMinister
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameMr Gordon Yeaman
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(18 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 April 2015)
RoleInterior Designer
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland

Contact

Websitemissionscotland.com

Location

Registered Address109 Douglas Street
Glasgow
G2 4HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£9,080
Net Worth£13,375
Cash£12,892
Current Liabilities£300

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 April 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
12 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
1 December 2016Appointment of Mrs Sarah-Jane Biggart as a director on 1 July 2011 (2 pages)
1 December 2016Termination of appointment of Fred Drummond as a director on 31 December 2015 (1 page)
1 December 2016Termination of appointment of Alexander Maciver Noble as a director on 31 August 2016 (1 page)
1 December 2016Termination of appointment of Nigel David Pollock as a director on 31 December 2015 (1 page)
21 April 2016Annual return made up to 26 March 2016 no member list (7 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
21 December 2015Termination of appointment of Fiona Jane Mcdonald as a director on 20 June 2015 (1 page)
29 April 2015Termination of appointment of Gordon Yeaman as a director on 22 April 2015 (1 page)
29 April 2015Termination of appointment of Jillian Marion Morrison as a director on 22 April 2015 (1 page)
29 April 2015Annual return made up to 26 March 2015 no member list (10 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
26 November 2014Termination of appointment of David Mccarthy as a director on 17 September 2014 (1 page)
20 November 2014Termination of appointment of Catherine Ruth Walker as a director on 17 September 2014 (1 page)
28 April 2014Annual return made up to 26 March 2014 no member list (11 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
19 December 2013Appointment of Mrs Julie Claire Hoey as a director (2 pages)
16 December 2013Appointment of Rev David Mccarthy as a director (2 pages)
16 December 2013Appointment of Mr Gordon Yeaman as a director (2 pages)
16 December 2013Appointment of Rev Fred Drummond as a director (2 pages)
14 May 2013Director's details changed for Nigel David Pollock on 18 April 2013 (2 pages)
14 May 2013Annual return made up to 26 March 2013 no member list (9 pages)
14 May 2013Director's details changed for Rev Hugh Wallace on 18 April 2013 (2 pages)
14 May 2013Director's details changed for Jillian Marion Morrison on 18 April 2013 (2 pages)
14 May 2013Director's details changed for Fiona Jane Mcdonald on 18 April 2013 (2 pages)
4 March 2013Termination of appointment of Alex Mclellan as a director (2 pages)
28 February 2013Registered office address changed from Union Plaza 6Th Floor 1 Union Wynd Aberdeen AB10 1DQ on 28 February 2013 (2 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
5 April 2012Annual return made up to 26 March 2012 no member list (10 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
13 May 2011Annual return made up to 26 March 2011 no member list (10 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
18 May 2010Annual return made up to 26 March 2010 no member list (6 pages)
8 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
22 May 2009Location of register of members (1 page)
22 May 2009Registered office changed on 22/05/2009 from investment house 6 union row aberdeen AB10 1DQ (1 page)
22 May 2009Location of debenture register (1 page)
21 May 2009Annual return made up to 26/03/09 (7 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
10 December 2008Appointment terminated director neil young (1 page)
1 May 2008Annual return made up to 26/03/08 (8 pages)
1 May 2008Appointment terminated secretary george smith (1 page)
15 January 2008New director appointed (2 pages)
5 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
28 June 2007New director appointed (1 page)
14 June 2007New secretary appointed (2 pages)
5 April 2007Annual return made up to 26/03/07 (8 pages)
16 March 2007New director appointed (2 pages)
21 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2007New director appointed (1 page)
7 February 2007New director appointed (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (2 pages)
25 January 2007Partial exemption accounts made up to 31 March 2006 (12 pages)
20 April 2006Secretary's particulars changed (1 page)
29 March 2006Annual return made up to 26/03/06 (7 pages)
27 February 2006Director resigned (2 pages)
9 January 2006Full accounts made up to 31 March 2005 (8 pages)
1 April 2005Annual return made up to 26/03/05 (8 pages)
9 November 2004Full accounts made up to 31 March 2004 (9 pages)
22 September 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Annual return made up to 26/03/04 (8 pages)
5 April 2004Director resigned (1 page)
7 January 2004Full accounts made up to 31 March 2003 (9 pages)
17 April 2003Annual return made up to 26/03/03 (10 pages)
28 January 2003New director appointed (2 pages)
15 January 2003Full accounts made up to 31 March 2002 (10 pages)
28 March 2002Annual return made up to 26/03/02 (10 pages)
6 February 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
13 November 2001Director resigned (1 page)
7 June 2001Full accounts made up to 31 March 2001 (10 pages)
10 April 2001Director resigned (1 page)
6 April 2001Annual return made up to 26/03/01 (10 pages)
28 September 2000Full accounts made up to 31 March 2000 (10 pages)
19 May 2000Annual return made up to 26/03/00 (11 pages)
19 May 2000Director's particulars changed (1 page)
19 May 2000Director's particulars changed (1 page)
15 February 2000Full accounts made up to 31 March 1999 (10 pages)
10 June 1999Annual return made up to 26/03/99 (11 pages)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
5 June 1999Director resigned (1 page)
22 January 1999Full accounts made up to 31 March 1998 (10 pages)
1 May 1998Full accounts made up to 31 March 1997 (10 pages)
16 April 1998Annual return made up to 26/03/98 (10 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
17 February 1998New director appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Annual return made up to 26/03/97 (12 pages)
31 January 1997Full accounts made up to 31 March 1996 (9 pages)
23 April 1996Annual return made up to 26/03/96 (14 pages)
25 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
5 May 1995Annual return made up to 26/03/95 (22 pages)
25 April 1995New director appointed (4 pages)
25 April 1995New director appointed (4 pages)
25 April 1995New director appointed (6 pages)
25 April 1995New director appointed (6 pages)
28 January 1995Full accounts made up to 31 March 1994 (9 pages)
26 March 1992Incorporation (25 pages)