Company NameThe Church Of Scotland Pension Investment Fund Trustee Limited
DirectorGraeme Robert Caughey
Company StatusActive
Company NumberSC281280
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 March 2005(19 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Graeme Robert Caughey
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(8 years, 2 months after company formation)
Appointment Duration10 years, 11 months
RoleFund Manager And Actuary
Country of ResidenceUnited Kingdom
Correspondence Address121 George Street
Edinburgh
EH2 4YN
Scotland
Secretary NameJane McLeod
StatusCurrent
Appointed25 March 2019(14 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address121 George Street
Edinburgh
EH2 4YN
Scotland
Director NameWilliam Donald Bruce Cameron
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressWester Leddriegreen
Blanefield
Glasgow
G63 9BL
Scotland
Director NameMr William John McCafferty
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(same day as company formation)
RoleChartered Insurance Broker
Country of ResidenceScotland
Correspondence AddressLynwood
Cammachmore
Stonehaven
Kincardineshire
AB39 3NR
Scotland
Secretary NameSirkka Dennison
NationalityBritish
StatusResigned
Appointed09 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Brunstane Bank
Edinburgh
Midlothian
EH15 2NT
Scotland
Director NameDavid Drysdale Fotheringham
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(2 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 25 May 2009)
RoleRetired
Correspondence Address2 Southbank
Easter Park Drive
Edinburgh
Midlothian
EH4 6SG
Scotland
Secretary NameJohn Roger Ellam
StatusResigned
Appointed03 July 2008(3 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 October 2008)
RoleCompany Director
Correspondence Address101 Swanston Avenue
Edinburgh
Lothian
EH10 7DA
Scotland
Secretary NameMr Steven David Kaney
NationalityBritish
StatusResigned
Appointed08 October 2008(3 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 22 February 2019)
RolePensions Manager
Correspondence Address12 Corsiehill Road
Perth
Tayside
PH2 7BZ
Scotland
Director NameMr Arthur James Priestly
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2009(4 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 May 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address32 Broomhill Avenue
Larbert
Stirlingshire
FK5 3EH
Scotland
Director NameMr Douglas Andrew Terris Millar
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2017(12 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address121 George Street
Edinburgh
EH2 4YN
Scotland
Director NameAndrew Sutherland
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(12 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 May 2020)
RoleRetired Investment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEastwood Edinburgh Road
Linlithgow
EH49 6QT
Scotland

Contact

Websitechurchofscotland.org.uk
Telephone0131 2255722
Telephone regionEdinburgh

Location

Registered Address121 George Street
Edinburgh
EH2 4YN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Accounts

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

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Filing History

21 July 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
15 June 2020Termination of appointment of Andrew Sutherland as a director on 14 May 2020 (1 page)
16 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
4 July 2019Termination of appointment of Douglas Andrew Terris Millar as a director on 30 June 2019 (1 page)
8 April 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
3 April 2019Termination of appointment of Steven David Kaney as a secretary on 22 February 2019 (1 page)
3 April 2019Appointment of Jane Mcleod as a secretary on 25 March 2019 (2 pages)
25 March 2019Confirmation statement made on 9 March 2019 with no updates (2 pages)
4 April 2018Appointment of Andrew Sutherland as a director on 22 February 2018 (2 pages)
29 March 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
16 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
6 October 2017Appointment of Mr Douglas Andrew Terris Millar as a director on 24 August 2017 (2 pages)
6 October 2017Termination of appointment of William John Mccafferty as a director on 24 August 2017 (1 page)
6 October 2017Termination of appointment of William John Mccafferty as a director on 24 August 2017 (1 page)
6 October 2017Appointment of Mr Douglas Andrew Terris Millar as a director on 24 August 2017 (2 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
27 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
20 June 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
20 June 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
4 April 2016Annual return made up to 9 March 2016 no member list (3 pages)
4 April 2016Annual return made up to 9 March 2016 no member list (3 pages)
22 September 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
22 September 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
11 March 2015Annual return made up to 9 March 2015 no member list (3 pages)
11 March 2015Annual return made up to 9 March 2015 no member list (3 pages)
11 March 2015Annual return made up to 9 March 2015 no member list (3 pages)
9 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
9 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
3 April 2014Annual return made up to 9 March 2014 no member list (3 pages)
3 April 2014Annual return made up to 9 March 2014 no member list (3 pages)
3 April 2014Annual return made up to 9 March 2014 no member list (3 pages)
7 August 2013Appointment of Mr Graeme Robert Caughey as a director (2 pages)
7 August 2013Appointment of Mr Graeme Robert Caughey as a director (2 pages)
10 June 2013Termination of appointment of Arthur Priestly as a director (1 page)
10 June 2013Termination of appointment of Arthur Priestly as a director (1 page)
9 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 April 2013Annual return made up to 9 March 2013 no member list (4 pages)
2 April 2013Annual return made up to 9 March 2013 no member list (4 pages)
2 April 2013Annual return made up to 9 March 2013 no member list (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 March 2012Annual return made up to 9 March 2012 no member list (4 pages)
12 March 2012Annual return made up to 9 March 2012 no member list (4 pages)
12 March 2012Annual return made up to 9 March 2012 no member list (4 pages)
26 September 2011Full accounts made up to 31 December 2010 (6 pages)
26 September 2011Full accounts made up to 31 December 2010 (6 pages)
10 March 2011Annual return made up to 9 March 2011 no member list (4 pages)
10 March 2011Annual return made up to 9 March 2011 no member list (4 pages)
10 March 2011Annual return made up to 9 March 2011 no member list (4 pages)
16 November 2010Full accounts made up to 31 December 2009 (6 pages)
16 November 2010Full accounts made up to 31 December 2009 (6 pages)
1 April 2010Annual return made up to 9 March 2010 no member list (3 pages)
1 April 2010Director's details changed for William John Mccafferty on 1 April 2010 (2 pages)
1 April 2010Director's details changed for William John Mccafferty on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Arthur James Priestly on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Arthur James Priestly on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 9 March 2010 no member list (3 pages)
1 April 2010Director's details changed for Mr Arthur James Priestly on 1 April 2010 (2 pages)
1 April 2010Director's details changed for William John Mccafferty on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 9 March 2010 no member list (3 pages)
30 October 2009Full accounts made up to 31 December 2008 (7 pages)
30 October 2009Full accounts made up to 31 December 2008 (7 pages)
9 September 2009Appointment terminated director david fotheringham (1 page)
9 September 2009Director's change of particulars / arthur priestly / 09/09/2009 (1 page)
9 September 2009Director's change of particulars / arthur pristly / 09/09/2009 (1 page)
9 September 2009Director appointed mr arthur john pristly (1 page)
9 September 2009Appointment terminated director david fotheringham (1 page)
9 September 2009Secretary's change of particulars / steven kaney / 09/09/2009 (1 page)
9 September 2009Director appointed mr arthur john pristly (1 page)
9 September 2009Secretary's change of particulars / steven kaney / 09/09/2009 (1 page)
9 September 2009Director's change of particulars / arthur pristly / 09/09/2009 (1 page)
9 September 2009Director's change of particulars / arthur priestly / 09/09/2009 (1 page)
31 March 2009Annual return made up to 09/03/09 (2 pages)
31 March 2009Annual return made up to 09/03/09 (2 pages)
15 October 2008Appointment terminated secretary john ellam (1 page)
15 October 2008Appointment terminated secretary john ellam (1 page)
15 October 2008Secretary appointed steven david kaney (1 page)
15 October 2008Secretary appointed steven david kaney (1 page)
3 July 2008Secretary appointed john roger ellam (1 page)
3 July 2008Secretary appointed john roger ellam (1 page)
2 July 2008Appointment terminated secretary sirkka dennison (1 page)
2 July 2008Appointment terminated secretary sirkka dennison (1 page)
27 May 2008Full accounts made up to 31 December 2007 (7 pages)
27 May 2008Full accounts made up to 31 December 2007 (7 pages)
1 April 2008Annual return made up to 09/03/08 (4 pages)
1 April 2008Annual return made up to 09/03/08 (4 pages)
24 May 2007Full accounts made up to 31 December 2006 (7 pages)
24 May 2007Full accounts made up to 31 December 2006 (7 pages)
3 April 2007Annual return made up to 09/03/07 (4 pages)
3 April 2007Annual return made up to 09/03/07 (4 pages)
17 May 2006Full accounts made up to 31 December 2005 (6 pages)
17 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2006Full accounts made up to 31 December 2005 (6 pages)
17 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2006Memorandum and Articles of Association (21 pages)
17 May 2006Memorandum and Articles of Association (21 pages)
20 March 2006Annual return made up to 09/03/06 (4 pages)
20 March 2006Annual return made up to 09/03/06 (4 pages)
16 June 2005Director resigned (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
24 March 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
24 March 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
9 March 2005Incorporation (27 pages)
9 March 2005Incorporation (27 pages)