Company NameScottish School Of Christian Mission
Company StatusDissolved
Company NumberSC186805
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 June 1998(25 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameInternational Christian College

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education

Directors

Director NameProf Noel Aubrey Peacock
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(1 year, 5 months after company formation)
Appointment Duration20 years, 10 months (closed 22 September 2020)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address57 Whittingehame Drive
Glasgow
Lanarkshire
G12 0YH
Scotland
Director NameMr Alan Sturdy Thomson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2005(7 years, 5 months after company formation)
Appointment Duration14 years, 10 months (closed 22 September 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address11 Albert Drive
Burnside
Glasgow
Lanarkshire
G73 3RT
Scotland
Director NameAndrew Young Prentice
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2007(8 years, 12 months after company formation)
Appointment Duration13 years, 3 months (closed 22 September 2020)
RoleDevelopment Director
Country of ResidenceScotland
Correspondence Address31 Dunlop Crescent
Bothwell
Glasgow
Lanarkshire
G71 8SG
Scotland
Director NameDr Ian George Wills
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2014(16 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 22 September 2020)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address23 Dunbar Avenue
Rutherglen
Glasgow
G73 3JN
Scotland
Director NameMr Frederick Donald Tosh
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2014(16 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 22 September 2020)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address48 St. Vincent Street
Glasgow
G2 5TS
Scotland
Director NameKeith Walter Short
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2015(17 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 22 September 2020)
RolePastor
Country of ResidenceScotland
Correspondence Address1345-1351 Gallowgate
Glasgow
G31 4DN
Scotland
Director NameRobert Campbell Rankin
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2015(17 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1345-1351 Gallowgate
Glasgow
G31 4DN
Scotland
Director NameMr Graeme Robert McMeekin
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2018(19 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 22 September 2020)
RoleCharity Worker
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
PA3 4DA
Scotland
Secretary NameMilne Craig (Corporation)
StatusClosed
Appointed22 May 2018(19 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 22 September 2020)
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameBrian Reid
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCompany Search Manager
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameColin William Kerr Kirkwood
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(11 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 20 November 2007)
RoleSelf Employed
Correspondence AddressThe Neuk
Donaldfield Road
Bridge Of Weir
Renfrewshire
PA11 3HR
Scotland
Director NameGraham Allan Mill
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(11 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 18 November 2008)
RoleAccountant
Correspondence AddressConifers
20 Prestonfield, Milngavie
Glasgow
Lanarkshire
G62 7PZ
Scotland
Secretary NameNorman John McNeish
NationalityBritish
StatusResigned
Appointed01 June 1999(11 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 06 September 2005)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Duntiblae Road
Kirkintilloch
Glasgow
Lanarkshire
G66 3JH
Scotland
Director NameRev Dr John Anthony Sargent
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(1 year, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 November 2009)
RoleCollege Principal
Country of ResidenceScotland
Correspondence Address69 Drumlin Drive
Glasgow
Lanarkshire
G62 6NF
Scotland
Director NameMr Frederick Michael Johnson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(1 year, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 November 2006)
RoleRetired
Correspondence Address30 Balmoral Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1YH
Director NameMiss Christine Murison
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(1 year, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 November 2006)
RoleHa Director
Country of ResidenceScotland
Correspondence Address6 Catrine Road
Glasgow
Lanarkshire
G53 7FE
Scotland
Director NameRev Christopher Jack
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(1 year, 5 months after company formation)
Appointment Duration6 months (resigned 05 June 2000)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address30 London Road
Sawston
Cambridge
CB2 4HU
Director NameMr Peter Maiden
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(1 year, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 November 2007)
RoleCharity Consultant
Country of ResidenceEngland
Correspondence Address16 Chiswick Street
Carlisle
Cumbria
CA1 1HQ
Director NameGwilym Howel Jones
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(1 year, 5 months after company formation)
Appointment Duration5 years (resigned 08 December 2004)
RoleRetired Lecturer
Correspondence Address55 Westland Drive
Glasgow
G14 9PE
Scotland
Director NameEllena Mary Killander Lidstone
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 08 December 2004)
RoleTeacher/Translator
Correspondence Address48 Queen Square
Glasgow
Lanarkshire
G41 2AZ
Scotland
Director NameWilma Ann Roger Allen
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(3 years, 5 months after company formation)
Appointment Duration12 years (resigned 25 November 2013)
RoleTeacher
Correspondence Address85 High Barrwood Road
Kilsyth
Glasgow
G65 0EE
Scotland
Director NameMr Charles Brinley Keith Danby
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(3 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Rosegate
Aglionby
Carlisle
Cumbria
CA4 8AJ
Secretary NameDavid Herbert Lawrence Renn
NationalityBritish
StatusResigned
Appointed06 September 2005(7 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 August 2015)
RoleCompany Director
Correspondence Address12 Castleton Grove
Glasgow
Lanarkshire
G77 5LH
Scotland
Director NameDr Robert Scott Fyall
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(7 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 21 November 2011)
RoleDirector, Rutherford House
Country of ResidenceScotland
Correspondence Address7 Queens Gate
Clarkston
Glasgow
G76 7HE
Scotland
Director NameProf David Hugh Nash
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(7 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 June 2014)
RoleSenior Lecturer
Country of ResidenceScotland
Correspondence Address10 Greenside Avenue
Prestwick
Ayrshire
KA9 2HB
Scotland
Director NameCatherine Jane Brodie
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(7 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 March 2007)
RoleAssistant Church Minister
Correspondence Address145 Broomhill Drive
Glasgow
Lanarkshire
G11 7ND
Scotland
Director NameRosemary Margaret Dowsett
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(8 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 November 2013)
RoleMissionary
Country of ResidenceScotland
Correspondence Address4 Borden Road
Glasgow
G13 1QX
Scotland
Director NameRev Andrew David Low
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(10 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 September 2012)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address14 May Street
Hamilton
ML3 0BE
Scotland
Director NameJames Iain Muir
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(10 years, 5 months after company formation)
Appointment Duration6 years (resigned 25 November 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address19 Kirkintilloch Road
Lenzie
Glasgow
G66 4RN
Scotland
Director NameDr David James Reimer
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(11 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2012)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressNew College Mound Place
Edinburgh
EH1 2LX
Scotland
Director NameRev Dr Alfred Gordon Drummond
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(12 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 November 2014)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address10 Errochty Court
Perth
Perthshire
PH1 2SU
Scotland
Director NameDr Jason Mark Curtis
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 2011(13 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 September 2012)
RoleDirector Of Charity
Country of ResidenceUnited Kingdom
Correspondence AddressRutherford House / 1 Hill Street
Edinburgh
EH2 3JP
Scotland
Secretary NameMr Andrew Dunipace
StatusResigned
Appointed26 August 2015(17 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 May 2018)
RoleCompany Director
Correspondence Address1345 Gallowgate
Glasgow
G31 4DN
Scotland

Contact

Websiteicc.ac.uk
Telephone0141 5524040
Telephone regionGlasgow

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£243,623
Net Worth£884,615
Cash£918,171
Current Liabilities£43,027

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

30 July 2013Delivered on: 9 August 2013
Persons entitled: Raphael Property Investment Company Limited

Classification: A registered charge
Particulars: 110 st james road glasgow GLA12000059. Notification of addition to or amendment of charge.
Outstanding
6 May 2013Delivered on: 11 May 2013
Persons entitled: Steward's Company Limited

Classification: A registered charge
Particulars: 110 st james road glasgow gla 12059. notification of addition to or amendment of charge.
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2020Voluntary strike-off action has been suspended (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
27 February 2020Application to strike the company off the register (2 pages)
12 February 2020Satisfaction of charge SC1868050001 in full (1 page)
12 February 2020Satisfaction of charge SC1868050002 in full (1 page)
22 July 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (19 pages)
8 November 2018Registered office address changed from 1345 Gallowgate Glasgow G31 4DN Scotland to Abercorn House 79 Renfrew Road Paisley PA3 4DA on 8 November 2018 (1 page)
8 November 2018Termination of appointment of Andrew Dunipace as a secretary on 22 May 2018 (1 page)
8 November 2018Appointment of Milne Craig as a secretary on 22 May 2018 (2 pages)
24 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
30 April 2018Appointment of Mr Graeme Robert Mcmeekin as a director on 4 February 2018 (2 pages)
7 January 2018Total exemption full accounts made up to 30 June 2017 (19 pages)
4 September 2017Cessation of Richard Tiplady as a person with significant control on 31 August 2017 (1 page)
4 September 2017Cessation of Richard Tiplady as a person with significant control on 31 August 2017 (1 page)
4 September 2017Termination of appointment of Richard David Tiplady as a director on 31 August 2017 (1 page)
4 September 2017Termination of appointment of Richard David Tiplady as a director on 31 August 2017 (1 page)
26 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
16 May 2017Termination of appointment of Judith Alexandra Mary White as a director on 7 February 2017 (2 pages)
16 May 2017Termination of appointment of Judith Alexandra Mary White as a director on 7 February 2017 (2 pages)
29 December 2016Total exemption full accounts made up to 30 June 2016 (20 pages)
29 December 2016Total exemption full accounts made up to 30 June 2016 (20 pages)
4 July 2016Annual return made up to 19 May 2016 no member list (7 pages)
4 July 2016Annual return made up to 19 May 2016 no member list (7 pages)
9 March 2016Director's details changed for Rev Richard David Tiplady on 4 March 2016 (3 pages)
9 March 2016Director's details changed for Rev Richard David Tiplady on 4 March 2016 (3 pages)
3 March 2016Appointment of Judith Alexandra Mary White as a director on 23 November 2015 (3 pages)
3 March 2016Appointment of Judith Alexandra Mary White as a director on 23 November 2015 (3 pages)
23 February 2016Appointment of Robert Campbell Rankin as a director on 23 November 2015 (3 pages)
23 February 2016Appointment of Robert Campbell Rankin as a director on 23 November 2015 (3 pages)
23 February 2016Appointment of Keith Walter Short as a director on 23 November 2015 (3 pages)
23 February 2016Appointment of Keith Walter Short as a director on 23 November 2015 (3 pages)
12 February 2016Termination of appointment of Catherine Ruth Walker as a director on 23 November 2015 (2 pages)
12 February 2016Termination of appointment of Catherine Ruth Walker as a director on 23 November 2015 (2 pages)
18 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-30
  • RES15 ‐ Change company name resolution on 2015-01-30
(3 pages)
18 December 2015Company name changed international christian college\certificate issued on 18/12/15
  • CONNOT ‐ Change of name notice
(5 pages)
18 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-30
(3 pages)
18 December 2015Company name changed international christian college\certificate issued on 18/12/15
  • CONNOT ‐ Change of name notice
(5 pages)
7 December 2015Full accounts made up to 30 June 2015 (21 pages)
7 December 2015Full accounts made up to 30 June 2015 (21 pages)
26 August 2015Registered office address changed from 70 70 Cathedral Street Glasgow to 1345 Gallowgate Glasgow G31 4DN on 26 August 2015 (1 page)
26 August 2015Appointment of Mr Andrew Dunipace as a secretary on 26 August 2015 (2 pages)
26 August 2015Termination of appointment of David Herbert Lawrence Renn as a secretary on 26 August 2015 (1 page)
26 August 2015Appointment of Mr Andrew Dunipace as a secretary on 26 August 2015 (2 pages)
26 August 2015Registered office address changed from 70 70 Cathedral Street Glasgow to 1345 Gallowgate Glasgow G31 4DN on 26 August 2015 (1 page)
26 August 2015Termination of appointment of David Herbert Lawrence Renn as a secretary on 26 August 2015 (1 page)
19 May 2015Annual return made up to 19 May 2015 no member list (9 pages)
19 May 2015Annual return made up to 19 May 2015 no member list (9 pages)
1 December 2014Full accounts made up to 30 June 2014 (22 pages)
1 December 2014Full accounts made up to 30 June 2014 (22 pages)
25 November 2014Director's details changed for Mr Ian George Wills on 24 November 2014 (2 pages)
25 November 2014Termination of appointment of Alfred Gordon Drummond as a director on 24 November 2014 (1 page)
25 November 2014Termination of appointment of James Iain Muir as a director on 25 November 2014 (1 page)
25 November 2014Termination of appointment of James Iain Muir as a director on 25 November 2014 (1 page)
25 November 2014Director's details changed for Mr Ian George Wills on 24 November 2014 (2 pages)
25 November 2014Termination of appointment of Alfred Gordon Drummond as a director on 24 November 2014 (1 page)
28 October 2014Appointment of Mr Ian George Wills as a director on 24 October 2014 (2 pages)
28 October 2014Appointment of Mr Ian George Wills as a director on 24 October 2014 (2 pages)
28 October 2014Appointment of Mr Frederick Donald Tosh as a director on 24 October 2014 (2 pages)
28 October 2014Appointment of Mr Frederick Donald Tosh as a director on 24 October 2014 (2 pages)
18 August 2014Registered office address changed from 110 Saint James Road Glasgow Lanarkshire G4 0PS to 70 70 Cathedral Street Glasgow on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 110 Saint James Road Glasgow Lanarkshire G4 0PS to 70 70 Cathedral Street Glasgow on 18 August 2014 (1 page)
25 June 2014Termination of appointment of David Nash as a director (1 page)
25 June 2014Termination of appointment of David Nash as a director (1 page)
19 May 2014Annual return made up to 19 May 2014 no member list (10 pages)
19 May 2014Annual return made up to 19 May 2014 no member list (10 pages)
3 December 2013Full accounts made up to 30 June 2013 (22 pages)
3 December 2013Full accounts made up to 30 June 2013 (22 pages)
28 November 2013Termination of appointment of Wilma Allen as a director (1 page)
28 November 2013Termination of appointment of Rosemary Dowsett as a director (1 page)
28 November 2013Termination of appointment of Wilma Allen as a director (1 page)
28 November 2013Termination of appointment of Rosemary Dowsett as a director (1 page)
9 August 2013Registration of charge 1868050002 (9 pages)
9 August 2013Registration of charge 1868050002 (9 pages)
21 June 2013Termination of appointment of Ramsay Shields as a director (1 page)
21 June 2013Termination of appointment of Ramsay Shields as a director (1 page)
21 May 2013Annual return made up to 19 May 2013 no member list (13 pages)
21 May 2013Annual return made up to 19 May 2013 no member list (13 pages)
11 May 2013Registration of charge 1868050001 (11 pages)
11 May 2013Registration of charge 1868050001 (11 pages)
3 April 2013Full accounts made up to 30 June 2012 (20 pages)
3 April 2013Full accounts made up to 30 June 2012 (20 pages)
5 September 2012Termination of appointment of Jason Curtis as a director (1 page)
5 September 2012Termination of appointment of Andrew Low as a director (1 page)
5 September 2012Termination of appointment of Andrew Low as a director (1 page)
5 September 2012Termination of appointment of Jason Curtis as a director (1 page)
20 June 2012Termination of appointment of David Reimer as a director (1 page)
20 June 2012Termination of appointment of David Reimer as a director (1 page)
22 May 2012Annual return made up to 19 May 2012 no member list (16 pages)
22 May 2012Annual return made up to 19 May 2012 no member list (16 pages)
13 February 2012Appointment of Dr. Jason Mark Curtis as a director (3 pages)
13 February 2012Appointment of Dr. Jason Mark Curtis as a director (3 pages)
29 December 2011Appointment of Catherine Ruth Walker as a director (3 pages)
29 December 2011Appointment of Catherine Ruth Walker as a director (3 pages)
28 November 2011Termination of appointment of Robert Fyall as a director (2 pages)
28 November 2011Termination of appointment of Robert Fyall as a director (2 pages)
25 November 2011Full accounts made up to 30 June 2011 (22 pages)
25 November 2011Full accounts made up to 30 June 2011 (22 pages)
19 May 2011Annual return made up to 19 May 2011 no member list (15 pages)
19 May 2011Annual return made up to 19 May 2011 no member list (15 pages)
23 March 2011Appointment of Rev Dr Alfred Gordon Drummond as a director (3 pages)
23 March 2011Appointment of Rev Dr Alfred Gordon Drummond as a director (3 pages)
26 November 2010Full accounts made up to 30 June 2010 (22 pages)
26 November 2010Full accounts made up to 30 June 2010 (22 pages)
1 November 2010Appointment of Rev Richard David Tiplady as a director (3 pages)
1 November 2010Appointment of Rev Richard David Tiplady as a director (3 pages)
20 May 2010Director's details changed for Rosemary Margaret Dowsett on 1 January 2010 (2 pages)
20 May 2010Annual return made up to 19 May 2010 no member list (8 pages)
20 May 2010Director's details changed for Dr. Robert Scott Fyall on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Dr. Robert Scott Fyall on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Noel Aubrey Peacock on 19 May 2010 (2 pages)
20 May 2010Annual return made up to 19 May 2010 no member list (8 pages)
20 May 2010Director's details changed for James Iain Muir on 19 May 2010 (2 pages)
20 May 2010Director's details changed for Andrew Young Prentice on 19 May 2010 (2 pages)
20 May 2010Director's details changed for Rosemary Margaret Dowsett on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Wilma Ann Roger Allen on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Rev Andrew David Low on 19 May 2010 (2 pages)
20 May 2010Director's details changed for Wilma Ann Roger Allen on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Noel Aubrey Peacock on 19 May 2010 (2 pages)
20 May 2010Director's details changed for Andrew Young Prentice on 19 May 2010 (2 pages)
20 May 2010Director's details changed for Rev Andrew David Low on 19 May 2010 (2 pages)
20 May 2010Director's details changed for Rosemary Margaret Dowsett on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Dr. Robert Scott Fyall on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Wilma Ann Roger Allen on 1 January 2010 (2 pages)
20 May 2010Director's details changed for James Iain Muir on 19 May 2010 (2 pages)
7 May 2010Appointment of Dr David James Reimer as a director (3 pages)
7 May 2010Appointment of Dr David James Reimer as a director (3 pages)
22 December 2009Termination of appointment of John Sargent as a director (2 pages)
22 December 2009Termination of appointment of John Sargent as a director (2 pages)
14 December 2009Full accounts made up to 30 June 2009 (21 pages)
14 December 2009Full accounts made up to 30 June 2009 (21 pages)
9 December 2009Appointment of Rev Ramsay Baxter Shields as a director (2 pages)
9 December 2009Appointment of Rev Ramsay Baxter Shields as a director (2 pages)
23 September 2009Appointment terminated director david smart (2 pages)
23 September 2009Appointment terminated director david smart (2 pages)
19 May 2009Annual return made up to 19/05/09 (5 pages)
19 May 2009Annual return made up to 19/05/09 (5 pages)
12 December 2008Appointment terminated director graham mill (1 page)
12 December 2008Director appointed james iain muir (2 pages)
12 December 2008Director appointed james iain muir (2 pages)
12 December 2008Appointment terminated director graham mill (1 page)
12 December 2008Director appointed andrew david low (2 pages)
12 December 2008Director appointed andrew david low (2 pages)
8 December 2008Full accounts made up to 30 June 2008 (20 pages)
8 December 2008Full accounts made up to 30 June 2008 (20 pages)
19 May 2008Annual return made up to 19/05/08 (5 pages)
19 May 2008Director's change of particulars / wilma allen / 01/05/2008 (1 page)
19 May 2008Annual return made up to 19/05/08 (5 pages)
19 May 2008Director's change of particulars / wilma allen / 01/05/2008 (1 page)
26 March 2008Appointment terminated director peter sunderland (1 page)
26 March 2008Appointment terminated director peter sunderland (1 page)
21 February 2008Full accounts made up to 30 June 2007 (21 pages)
21 February 2008Full accounts made up to 30 June 2007 (21 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
23 May 2007Annual return made up to 19/05/07 (9 pages)
23 May 2007Annual return made up to 19/05/07 (9 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
13 December 2006Full accounts made up to 30 June 2006 (20 pages)
13 December 2006Full accounts made up to 30 June 2006 (20 pages)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006New director appointed (2 pages)
30 May 2006Annual return made up to 19/05/06
  • 363(288) ‐ Director resigned
(10 pages)
30 May 2006Annual return made up to 19/05/06
  • 363(288) ‐ Director resigned
(10 pages)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Full accounts made up to 30 June 2005 (17 pages)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Full accounts made up to 30 June 2005 (17 pages)
6 December 2005Director resigned (1 page)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
8 November 2005Secretary resigned (1 page)
8 November 2005New secretary appointed (2 pages)
8 November 2005New secretary appointed (2 pages)
8 November 2005Secretary resigned (1 page)
3 June 2005Annual return made up to 19/05/05 (10 pages)
3 June 2005Annual return made up to 19/05/05 (10 pages)
16 December 2004Full accounts made up to 30 June 2004 (15 pages)
16 December 2004Full accounts made up to 30 June 2004 (15 pages)
24 May 2004Annual return made up to 19/05/04 (10 pages)
24 May 2004Annual return made up to 19/05/04 (10 pages)
8 April 2004Full accounts made up to 30 June 2003 (19 pages)
8 April 2004Full accounts made up to 30 June 2003 (19 pages)
5 June 2003Annual return made up to 02/06/03
  • 363(288) ‐ Director resigned
(10 pages)
5 June 2003Annual return made up to 02/06/03
  • 363(288) ‐ Director resigned
(10 pages)
27 March 2003Full accounts made up to 30 June 2002 (19 pages)
27 March 2003Full accounts made up to 30 June 2002 (19 pages)
8 July 2002New director appointed (2 pages)
8 July 2002Director resigned (1 page)
8 July 2002Annual return made up to 15/06/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 July 2002New director appointed (2 pages)
8 July 2002Annual return made up to 15/06/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002Director resigned (1 page)
20 March 2002Full accounts made up to 30 June 2001 (16 pages)
20 March 2002Full accounts made up to 30 June 2001 (16 pages)
20 June 2001Annual return made up to 15/06/01 (7 pages)
20 June 2001Annual return made up to 15/06/01 (7 pages)
5 April 2001Full accounts made up to 30 June 2000 (19 pages)
5 April 2001Full accounts made up to 30 June 2000 (19 pages)
27 June 2000Annual return made up to 15/06/00
  • 363(287) ‐ Registered office changed on 27/06/00
(7 pages)
27 June 2000Annual return made up to 15/06/00
  • 363(287) ‐ Registered office changed on 27/06/00
(7 pages)
23 June 2000Auditor's resignation (2 pages)
23 June 2000Auditor's resignation (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
9 March 2000Full accounts made up to 30 June 1999 (14 pages)
9 March 2000Full accounts made up to 30 June 1999 (14 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (3 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (3 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
22 June 1999Annual return made up to 15/06/99 (4 pages)
22 June 1999Annual return made up to 15/06/99 (4 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New secretary appointed (2 pages)
17 June 1999New secretary appointed (2 pages)
17 June 1999New director appointed (2 pages)
29 September 1998Registered office changed on 29/09/98 from: george house, 36 north hanover street, glasgow G1 2AD (1 page)
29 September 1998Registered office changed on 29/09/98 from: george house, 36 north hanover street, glasgow G1 2AD (1 page)
15 June 1998Incorporation (29 pages)
15 June 1998Incorporation (29 pages)