Edinburgh
EH2 4YN
Scotland
Secretary Name | Jane McLeod |
---|---|
Status | Current |
Appointed | 25 March 2019(14 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 121 George Street Edinburgh EH2 4YN Scotland |
Director Name | William Donald Bruce Cameron |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Wester Leddriegreen Blanefield Glasgow G63 9BL Scotland |
Director Name | Mr William John McCafferty |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Role | Chartered Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | Lynwood Cammachmore Stonehaven Kincardineshire AB39 3NR Scotland |
Secretary Name | Sirkka Dennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Brunstane Bank Edinburgh Midlothian EH15 2NT Scotland |
Director Name | David Drysdale Fotheringham |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 May 2009) |
Role | Retired |
Correspondence Address | 2 Southbank Easter Park Drive Edinburgh Midlothian EH4 6SG Scotland |
Secretary Name | John Roger Ellam |
---|---|
Status | Resigned |
Appointed | 03 July 2008(3 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 October 2008) |
Role | Company Director |
Correspondence Address | 101 Swanston Avenue Edinburgh Lothian EH10 7DA Scotland |
Secretary Name | Mr Steven David Kaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 February 2019) |
Role | Pensions Manager |
Correspondence Address | 12 Corsiehill Road Perth Tayside PH2 7BZ Scotland |
Director Name | Mr Arthur James Priestly |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2009(4 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 32 Broomhill Avenue Larbert Stirlingshire FK5 3EH Scotland |
Director Name | Mr Douglas Andrew Terris Millar |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2017(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 121 George Street Edinburgh EH2 4YN Scotland |
Director Name | Andrew Sutherland |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 May 2020) |
Role | Retired Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Eastwood Edinburgh Road Linlithgow EH49 6QT Scotland |
Website | churchofscotland.org.uk |
---|---|
Telephone | 0131 2255722 |
Telephone region | Edinburgh |
Registered Address | 121 George Street Edinburgh EH2 4YN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 4 weeks from now) |
21 July 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
15 June 2020 | Termination of appointment of Andrew Sutherland as a director on 14 May 2020 (1 page) |
16 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
4 July 2019 | Termination of appointment of Douglas Andrew Terris Millar as a director on 30 June 2019 (1 page) |
8 April 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
3 April 2019 | Termination of appointment of Steven David Kaney as a secretary on 22 February 2019 (1 page) |
3 April 2019 | Appointment of Jane Mcleod as a secretary on 25 March 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 9 March 2019 with no updates (2 pages) |
4 April 2018 | Appointment of Andrew Sutherland as a director on 22 February 2018 (2 pages) |
29 March 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
16 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
6 October 2017 | Appointment of Mr Douglas Andrew Terris Millar as a director on 24 August 2017 (2 pages) |
6 October 2017 | Termination of appointment of William John Mccafferty as a director on 24 August 2017 (1 page) |
6 October 2017 | Termination of appointment of William John Mccafferty as a director on 24 August 2017 (1 page) |
6 October 2017 | Appointment of Mr Douglas Andrew Terris Millar as a director on 24 August 2017 (2 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
27 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
27 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
20 June 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
20 June 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
4 April 2016 | Annual return made up to 9 March 2016 no member list (3 pages) |
4 April 2016 | Annual return made up to 9 March 2016 no member list (3 pages) |
22 September 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
22 September 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
11 March 2015 | Annual return made up to 9 March 2015 no member list (3 pages) |
11 March 2015 | Annual return made up to 9 March 2015 no member list (3 pages) |
11 March 2015 | Annual return made up to 9 March 2015 no member list (3 pages) |
9 September 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
9 September 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
3 April 2014 | Annual return made up to 9 March 2014 no member list (3 pages) |
3 April 2014 | Annual return made up to 9 March 2014 no member list (3 pages) |
3 April 2014 | Annual return made up to 9 March 2014 no member list (3 pages) |
7 August 2013 | Appointment of Mr Graeme Robert Caughey as a director (2 pages) |
7 August 2013 | Appointment of Mr Graeme Robert Caughey as a director (2 pages) |
10 June 2013 | Termination of appointment of Arthur Priestly as a director (1 page) |
10 June 2013 | Termination of appointment of Arthur Priestly as a director (1 page) |
9 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 April 2013 | Annual return made up to 9 March 2013 no member list (4 pages) |
2 April 2013 | Annual return made up to 9 March 2013 no member list (4 pages) |
2 April 2013 | Annual return made up to 9 March 2013 no member list (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
12 March 2012 | Annual return made up to 9 March 2012 no member list (4 pages) |
12 March 2012 | Annual return made up to 9 March 2012 no member list (4 pages) |
12 March 2012 | Annual return made up to 9 March 2012 no member list (4 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (6 pages) |
10 March 2011 | Annual return made up to 9 March 2011 no member list (4 pages) |
10 March 2011 | Annual return made up to 9 March 2011 no member list (4 pages) |
10 March 2011 | Annual return made up to 9 March 2011 no member list (4 pages) |
16 November 2010 | Full accounts made up to 31 December 2009 (6 pages) |
16 November 2010 | Full accounts made up to 31 December 2009 (6 pages) |
1 April 2010 | Annual return made up to 9 March 2010 no member list (3 pages) |
1 April 2010 | Director's details changed for William John Mccafferty on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for William John Mccafferty on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Arthur James Priestly on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Arthur James Priestly on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 9 March 2010 no member list (3 pages) |
1 April 2010 | Director's details changed for Mr Arthur James Priestly on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for William John Mccafferty on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 9 March 2010 no member list (3 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (7 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (7 pages) |
9 September 2009 | Appointment terminated director david fotheringham (1 page) |
9 September 2009 | Director's change of particulars / arthur priestly / 09/09/2009 (1 page) |
9 September 2009 | Director's change of particulars / arthur pristly / 09/09/2009 (1 page) |
9 September 2009 | Director appointed mr arthur john pristly (1 page) |
9 September 2009 | Appointment terminated director david fotheringham (1 page) |
9 September 2009 | Secretary's change of particulars / steven kaney / 09/09/2009 (1 page) |
9 September 2009 | Director appointed mr arthur john pristly (1 page) |
9 September 2009 | Secretary's change of particulars / steven kaney / 09/09/2009 (1 page) |
9 September 2009 | Director's change of particulars / arthur pristly / 09/09/2009 (1 page) |
9 September 2009 | Director's change of particulars / arthur priestly / 09/09/2009 (1 page) |
31 March 2009 | Annual return made up to 09/03/09 (2 pages) |
31 March 2009 | Annual return made up to 09/03/09 (2 pages) |
15 October 2008 | Appointment terminated secretary john ellam (1 page) |
15 October 2008 | Appointment terminated secretary john ellam (1 page) |
15 October 2008 | Secretary appointed steven david kaney (1 page) |
15 October 2008 | Secretary appointed steven david kaney (1 page) |
3 July 2008 | Secretary appointed john roger ellam (1 page) |
3 July 2008 | Secretary appointed john roger ellam (1 page) |
2 July 2008 | Appointment terminated secretary sirkka dennison (1 page) |
2 July 2008 | Appointment terminated secretary sirkka dennison (1 page) |
27 May 2008 | Full accounts made up to 31 December 2007 (7 pages) |
27 May 2008 | Full accounts made up to 31 December 2007 (7 pages) |
1 April 2008 | Annual return made up to 09/03/08 (4 pages) |
1 April 2008 | Annual return made up to 09/03/08 (4 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (7 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (7 pages) |
3 April 2007 | Annual return made up to 09/03/07 (4 pages) |
3 April 2007 | Annual return made up to 09/03/07 (4 pages) |
17 May 2006 | Full accounts made up to 31 December 2005 (6 pages) |
17 May 2006 | Resolutions
|
17 May 2006 | Full accounts made up to 31 December 2005 (6 pages) |
17 May 2006 | Resolutions
|
17 May 2006 | Resolutions
|
17 May 2006 | Resolutions
|
17 May 2006 | Memorandum and Articles of Association (21 pages) |
17 May 2006 | Memorandum and Articles of Association (21 pages) |
20 March 2006 | Annual return made up to 09/03/06 (4 pages) |
20 March 2006 | Annual return made up to 09/03/06 (4 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
24 March 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
24 March 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
9 March 2005 | Incorporation (27 pages) |
9 March 2005 | Incorporation (27 pages) |