Company NameSBS Publishing (Nt:Sport) Limited
Company StatusActive
Company NumberSC272274
CategoryPrivate Limited Company
Incorporation Date20 August 2004(19 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMiss Elaine Margaret Duncan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2011(6 years, 10 months after company formation)
Appointment Duration12 years, 10 months
RoleChief Executive Of A Charity
Country of ResidenceScotland
Correspondence Address7 Hampton Terrace
Edinburgh
Midlothian
EH12 5XU
Scotland
Director NameMr Ross George McFarlane
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2014(10 years, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Hampton Terrace
Edinburgh
Midlothian
EH12 5XU
Scotland
Director NameThe Hon Lord Paul Arthurson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 12 months
RoleJudge
Country of ResidenceScotland
Correspondence Address7 Hampton Terrace
Edinburgh
Midlothian
EH12 5XU
Scotland
Director NameStephen John Gibb
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(same day as company formation)
RoleSolicitor
Correspondence Address111 Craigleith Road
Edinburgh
EH4 2EH
Scotland
Director NameMr Colin Stephen Hay
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(3 days after company formation)
Appointment Duration6 years, 9 months (resigned 17 June 2011)
RoleProgramme Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hampton Terrace
Edinburgh
Midlothian
EH12 5XU
Scotland
Director NameMr Ian Andrew Scott Lawson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(3 days after company formation)
Appointment Duration10 years, 3 months (resigned 05 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hampton Terrace
Edinburgh
Midlothian
EH12 5XU
Scotland
Secretary NameMr Ian Andrew Scott Lawson
NationalityBritish
StatusResigned
Appointed23 August 2004(3 days after company formation)
Appointment Duration10 years, 3 months (resigned 05 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hampton Terrace
Edinburgh
Midlothian
EH12 5XU
Scotland
Director NameMr David Kemlo Laing
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(1 month after company formation)
Appointment Duration6 years, 8 months (resigned 17 June 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Hampton Terrace
Edinburgh
Midlothian
EH12 5XU
Scotland
Director NameMr Ian David Wycliffe Boxall
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(6 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 April 2021)
RoleProperty Investment Director
Country of ResidenceScotland
Correspondence Address7 Hampton Terrace
Edinburgh
Midlothian
EH12 5XU
Scotland
Secretary NameCharlotte Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2004(same day as company formation)
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
Midlothian
EH1 2ET
Scotland

Contact

Websitescottishbiblesociety.org
Email address[email protected]
Telephone0131 3379701
Telephone regionEdinburgh

Location

Registered Address7 Hampton Terrace
Edinburgh
Midlothian
EH12 5XU
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Scottish Bible Society
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

20 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
25 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
24 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
5 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
5 May 2021Appointment of The Hon Lord Paul Arthurson as a director on 30 April 2021 (2 pages)
5 May 2021Termination of appointment of Ian David Wycliffe Boxall as a director on 30 April 2021 (1 page)
27 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
2 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
21 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
17 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
23 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
6 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
1 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
18 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 December 2014Appointment of Mr Ross George Mcfarlane as a director on 5 December 2014 (2 pages)
5 December 2014Termination of appointment of Ian Andrew Scott Lawson as a director on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Ian Andrew Scott Lawson as a secretary on 5 December 2014 (1 page)
5 December 2014Appointment of Mr Ross George Mcfarlane as a director on 5 December 2014 (2 pages)
5 December 2014Termination of appointment of Ian Andrew Scott Lawson as a director on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Ian Andrew Scott Lawson as a secretary on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Ian Andrew Scott Lawson as a director on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Ian Andrew Scott Lawson as a secretary on 5 December 2014 (1 page)
5 December 2014Appointment of Mr Ross George Mcfarlane as a director on 5 December 2014 (2 pages)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 June 2014Total exemption full accounts made up to 31 December 2013 (2 pages)
20 June 2014Total exemption full accounts made up to 31 December 2013 (2 pages)
16 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
24 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 September 2011Appointment of Mr Ian David Wycliffe Boxall as a director (2 pages)
15 September 2011Termination of appointment of Colin Hay as a director (1 page)
15 September 2011Termination of appointment of Colin Hay as a director (1 page)
15 September 2011Appointment of Miss Elaine Margaret Duncan as a director (2 pages)
15 September 2011Appointment of Miss Elaine Margaret Duncan as a director (2 pages)
15 September 2011Termination of appointment of David Laing as a director (1 page)
15 September 2011Appointment of Mr Ian David Wycliffe Boxall as a director (2 pages)
15 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
15 September 2011Termination of appointment of David Laing as a director (1 page)
9 August 2011Total exemption full accounts made up to 31 December 2010 (2 pages)
9 August 2011Total exemption full accounts made up to 31 December 2010 (2 pages)
10 September 2010Director's details changed for Colin Stephen Hay on 20 August 2010 (2 pages)
10 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
10 September 2010Secretary's details changed for Mr Ian Andrew Scott Lawson on 20 August 2010 (1 page)
10 September 2010Director's details changed for Ian Andrew Scott Lawson on 20 August 2010 (2 pages)
10 September 2010Director's details changed for Colin Stephen Hay on 20 August 2010 (2 pages)
10 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
10 September 2010Secretary's details changed for Mr Ian Andrew Scott Lawson on 20 August 2010 (1 page)
10 September 2010Director's details changed for Ian Andrew Scott Lawson on 20 August 2010 (2 pages)
6 May 2010Total exemption full accounts made up to 31 December 2009 (2 pages)
6 May 2010Total exemption full accounts made up to 31 December 2009 (2 pages)
19 January 2010Director's details changed for David Kemlo Laing on 8 December 2009 (2 pages)
19 January 2010Director's details changed for David Kemlo Laing on 8 December 2009 (2 pages)
19 January 2010Director's details changed for David Kemlo Laing on 8 December 2009 (2 pages)
15 September 2009Return made up to 20/08/09; full list of members (4 pages)
15 September 2009Return made up to 20/08/09; full list of members (4 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
6 October 2008Return made up to 20/08/08; full list of members (4 pages)
6 October 2008Return made up to 20/08/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
11 October 2007Return made up to 20/08/07; full list of members (2 pages)
11 October 2007Return made up to 20/08/07; full list of members (2 pages)
18 September 2006Return made up to 20/08/06; full list of members (2 pages)
18 September 2006Return made up to 20/08/06; full list of members (2 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
23 August 2005Return made up to 20/08/05; full list of members (2 pages)
23 August 2005Return made up to 20/08/05; full list of members (2 pages)
19 April 2005New director appointed (4 pages)
19 April 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
19 April 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
19 April 2005New director appointed (4 pages)
6 September 2004New secretary appointed;new director appointed (2 pages)
6 September 2004Ad 23/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2004Director resigned (1 page)
6 September 2004New director appointed (2 pages)
6 September 2004Secretary resigned (1 page)
6 September 2004Ad 23/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New secretary appointed;new director appointed (2 pages)
6 September 2004Secretary resigned (1 page)
6 September 2004Director resigned (1 page)
20 August 2004Incorporation (24 pages)
20 August 2004Incorporation (24 pages)