Edinburgh
Midlothian
EH12 5XU
Scotland
Director Name | Mr Ross George McFarlane |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2014(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Hampton Terrace Edinburgh Midlothian EH12 5XU Scotland |
Director Name | The Hon Lord Paul Arthurson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Judge |
Country of Residence | Scotland |
Correspondence Address | 7 Hampton Terrace Edinburgh Midlothian EH12 5XU Scotland |
Director Name | Stephen John Gibb |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 111 Craigleith Road Edinburgh EH4 2EH Scotland |
Director Name | Mr Colin Stephen Hay |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(3 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 June 2011) |
Role | Programme Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hampton Terrace Edinburgh Midlothian EH12 5XU Scotland |
Director Name | Mr Ian Andrew Scott Lawson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(3 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hampton Terrace Edinburgh Midlothian EH12 5XU Scotland |
Secretary Name | Mr Ian Andrew Scott Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(3 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hampton Terrace Edinburgh Midlothian EH12 5XU Scotland |
Director Name | Mr David Kemlo Laing |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 June 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 7 Hampton Terrace Edinburgh Midlothian EH12 5XU Scotland |
Director Name | Mr Ian David Wycliffe Boxall |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 April 2021) |
Role | Property Investment Director |
Country of Residence | Scotland |
Correspondence Address | 7 Hampton Terrace Edinburgh Midlothian EH12 5XU Scotland |
Secretary Name | Charlotte Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2ET Scotland |
Website | scottishbiblesociety.org |
---|---|
Email address | [email protected] |
Telephone | 0131 3379701 |
Telephone region | Edinburgh |
Registered Address | 7 Hampton Terrace Edinburgh Midlothian EH12 5XU Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Scottish Bible Society 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
20 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
22 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
20 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
25 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
24 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
5 July 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
5 May 2021 | Appointment of The Hon Lord Paul Arthurson as a director on 30 April 2021 (2 pages) |
5 May 2021 | Termination of appointment of Ian David Wycliffe Boxall as a director on 30 April 2021 (1 page) |
27 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
2 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
17 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
6 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Ross George Mcfarlane as a director on 5 December 2014 (2 pages) |
5 December 2014 | Termination of appointment of Ian Andrew Scott Lawson as a director on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Ian Andrew Scott Lawson as a secretary on 5 December 2014 (1 page) |
5 December 2014 | Appointment of Mr Ross George Mcfarlane as a director on 5 December 2014 (2 pages) |
5 December 2014 | Termination of appointment of Ian Andrew Scott Lawson as a director on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Ian Andrew Scott Lawson as a secretary on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Ian Andrew Scott Lawson as a director on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Ian Andrew Scott Lawson as a secretary on 5 December 2014 (1 page) |
5 December 2014 | Appointment of Mr Ross George Mcfarlane as a director on 5 December 2014 (2 pages) |
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 June 2014 | Total exemption full accounts made up to 31 December 2013 (2 pages) |
20 June 2014 | Total exemption full accounts made up to 31 December 2013 (2 pages) |
16 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
13 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 September 2011 | Appointment of Mr Ian David Wycliffe Boxall as a director (2 pages) |
15 September 2011 | Termination of appointment of Colin Hay as a director (1 page) |
15 September 2011 | Termination of appointment of Colin Hay as a director (1 page) |
15 September 2011 | Appointment of Miss Elaine Margaret Duncan as a director (2 pages) |
15 September 2011 | Appointment of Miss Elaine Margaret Duncan as a director (2 pages) |
15 September 2011 | Termination of appointment of David Laing as a director (1 page) |
15 September 2011 | Appointment of Mr Ian David Wycliffe Boxall as a director (2 pages) |
15 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Termination of appointment of David Laing as a director (1 page) |
9 August 2011 | Total exemption full accounts made up to 31 December 2010 (2 pages) |
9 August 2011 | Total exemption full accounts made up to 31 December 2010 (2 pages) |
10 September 2010 | Director's details changed for Colin Stephen Hay on 20 August 2010 (2 pages) |
10 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Secretary's details changed for Mr Ian Andrew Scott Lawson on 20 August 2010 (1 page) |
10 September 2010 | Director's details changed for Ian Andrew Scott Lawson on 20 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Colin Stephen Hay on 20 August 2010 (2 pages) |
10 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Secretary's details changed for Mr Ian Andrew Scott Lawson on 20 August 2010 (1 page) |
10 September 2010 | Director's details changed for Ian Andrew Scott Lawson on 20 August 2010 (2 pages) |
6 May 2010 | Total exemption full accounts made up to 31 December 2009 (2 pages) |
6 May 2010 | Total exemption full accounts made up to 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for David Kemlo Laing on 8 December 2009 (2 pages) |
19 January 2010 | Director's details changed for David Kemlo Laing on 8 December 2009 (2 pages) |
19 January 2010 | Director's details changed for David Kemlo Laing on 8 December 2009 (2 pages) |
15 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
6 October 2008 | Return made up to 20/08/08; full list of members (4 pages) |
6 October 2008 | Return made up to 20/08/08; full list of members (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
11 October 2007 | Return made up to 20/08/07; full list of members (2 pages) |
11 October 2007 | Return made up to 20/08/07; full list of members (2 pages) |
18 September 2006 | Return made up to 20/08/06; full list of members (2 pages) |
18 September 2006 | Return made up to 20/08/06; full list of members (2 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
27 April 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
23 August 2005 | Return made up to 20/08/05; full list of members (2 pages) |
23 August 2005 | Return made up to 20/08/05; full list of members (2 pages) |
19 April 2005 | New director appointed (4 pages) |
19 April 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
19 April 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
19 April 2005 | New director appointed (4 pages) |
6 September 2004 | New secretary appointed;new director appointed (2 pages) |
6 September 2004 | Ad 23/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | Ad 23/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New secretary appointed;new director appointed (2 pages) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
20 August 2004 | Incorporation (24 pages) |
20 August 2004 | Incorporation (24 pages) |