Company NameFree Church Of Scotland Pension Scheme Trustees Limited
Company StatusActive
Company NumberSC316511
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon John Cunningham
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2020(13 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address15 North Bank Street
Edinburgh
Midlothian
EH1 2LS
Scotland
Secretary NameMr Andrew Richard Giffen
StatusCurrent
Appointed02 November 2020(13 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address15 North Bank Street
Edinburgh
Midlothian
EH1 2LS
Scotland
Director NameMr Mark Frederick Robinson
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2021(14 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence Address15 North Bank Street
Edinburgh
Midlothian
EH1 2LS
Scotland
Director NameProf John Angus Macleod
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(15 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired Minister / Lecturer
Country of ResidenceScotland
Correspondence Address15 North Bank Street
Edinburgh
Midlothian
EH1 2LS
Scotland
Director NameRev James Oliphant Beaton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(15 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired Minister
Country of ResidenceScotland
Correspondence Address15 North Bank Street
Edinburgh
Midlothian
EH1 2LS
Scotland
Director NamePropensions Limited (Corporation)
StatusCurrent
Appointed26 October 2023(16 years, 8 months after company formation)
Appointment Duration5 months
Correspondence AddressUnit 7,Douglas House 42 Main Street
Milngavie
Glasgow
G62 6BU
Scotland
Director NameIain Duncan Gill
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleRetired Accountant
Country of ResidenceScotland
Correspondence Address5 Paisley Gardens
Edinburgh
Midlothian
EH8 7JN
Scotland
Director NameDr Ian Maciver
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleRetired College Principal
Country of ResidenceScotland
Correspondence Address11 Balnatua
Culbokie
Ross Shire
IV7 8JQ
Scotland
Director NameRev Professor John Lamb Mackay
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleLecturer
Country of ResidenceScotland
Correspondence Address26 Bonaly Gardens
Edinburgh
EH13 0EX
Scotland
Director NameNorman Campbell
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleAccountant
Correspondence Address14 Blackpark Terrace
Inverness
Inverness Shire
IV3 8NE
Scotland
Secretary NameRoderick Macleod Morrison
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address67 Waverley Park
Kirkintilloch
Lanarkshire
G66 2BL
Scotland
Director NameRev David Cameron Meredith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(4 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 16 November 2015)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence AddressThe Manse Resaurie
Smithton
Inverness
Inverness Shire
IV2 7NH
Scotland
Director NameRev Charles Arthur Gordon Douglas
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(4 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 28 November 2019)
RoleBookshop Manager
Country of ResidenceScotland
Correspondence Address15 North Bank Street
Edinburgh
Midlothian
EH1 2LS
Scotland
Director NameMr Callum MacDonald
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(2 years, 3 months after company formation)
Appointment Duration11 years, 12 months (resigned 31 May 2021)
RoleBank Manager (Retired)
Country of ResidenceScotland
Correspondence Address15 North Bank Street
Edinburgh
Midlothian
EH1 2LS
Scotland
Director NameMr Iain Gillies
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(3 years, 5 months after company formation)
Appointment Duration9 months (resigned 27 April 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address15 North Bank Street
Edinburgh
Midlothian
EH1 2LS
Scotland
Director NameMr Ewan Boyd McGillivray
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(6 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 04 February 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 North Bank Street
Edinburgh
Midlothian
EH1 2LS
Scotland
Director NameMr Scott Matheson
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 November 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address15 North Bank Street
Edinburgh
Midlothian
EH1 2LS
Scotland
Secretary NameMr Scott Matheson
StatusResigned
Appointed14 July 2015(8 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 September 2020)
RoleCompany Director
Correspondence Address15 North Bank Street
Edinburgh
Midlothian
EH1 2LS
Scotland
Director NameMr David Paterson Morris
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(8 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 May 2021)
RoleTrainee Actuary
Country of ResidenceScotland
Correspondence Address15 North Bank Street
Edinburgh
Midlothian
EH1 2LS
Scotland
Director NameRev Alexander James MacDonald
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(8 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 May 2022)
RoleMinister (Retired) And Self Employed Musician
Country of ResidenceScotland
Correspondence Address15 North Bank Street
Edinburgh
Midlothian
EH1 2LS
Scotland
Director NameDr John Alasdair Macleod
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2019(11 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 November 2022)
RoleLecturer
Country of ResidenceScotland
Correspondence Address15 North Bank Street
Edinburgh
Midlothian
EH1 2LS
Scotland
Director NameRev Dr Robert John Akroyd
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish,American
StatusResigned
Appointed27 November 2019(12 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 May 2022)
RoleLecturer
Country of ResidenceScotland
Correspondence Address15 North Bank Street
Edinburgh
Midlothian
EH1 2LS
Scotland

Contact

Websitefreechurch.org
Telephone0131 7184141
Telephone regionEdinburgh

Location

Registered Address15 North Bank Street
Edinburgh
Midlothian
EH1 2LS
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01Free Church Of Scotland Pension Scheme Trustees Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Filing History

25 November 2020Cessation of Kenneth John Morrison Macleod as a person with significant control on 21 September 2020 (1 page)
25 November 2020Notification of Iain Gordon Macleod as a person with significant control on 27 September 2020 (2 pages)
25 November 2020Notification of Alasdair Macmillan Macleod as a person with significant control on 29 October 2020 (2 pages)
16 November 2020Appointment of Mr Andrew Richard Giffen as a secretary on 2 November 2020 (2 pages)
15 October 2020Termination of appointment of Scott Matheson as a secretary on 28 September 2020 (1 page)
8 September 2020Cessation of James Mackenzie Fraser as a person with significant control on 27 August 2020 (1 page)
12 August 2020Cessation of Paul Wordsworth Clarke as a person with significant control on 12 June 2020 (1 page)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
16 April 2020Appointment of Mr Simon John Cunningham as a director on 15 April 2020 (2 pages)
28 November 2019Appointment of Rev Dr Robert John Akroyd as a director on 27 November 2019 (2 pages)
28 November 2019Termination of appointment of Charles Arthur Gordon Douglas as a director on 28 November 2019 (1 page)
1 August 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
31 July 2019Cessation of Angus Mackay as a person with significant control on 22 May 2019 (1 page)
31 July 2019Cessation of Murdoch Macleod as a person with significant control on 22 May 2019 (1 page)
31 July 2019Cessation of Malcolm Macleod as a person with significant control on 22 May 2019 (1 page)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
31 July 2019Notification of Donald Macleod as a person with significant control on 22 May 2019 (2 pages)
31 July 2019Notification of Neil Angus Howard Longwe as a person with significant control on 22 May 2019 (2 pages)
31 July 2019Notification of Mark Frederick Robinson as a person with significant control on 22 May 2019 (2 pages)
31 July 2019Cessation of Alasdair Iain Gray as a person with significant control on 22 May 2019 (1 page)
4 February 2019Termination of appointment of Ewan Boyd Mcgillivray as a director on 4 February 2019 (1 page)
21 January 2019Appointment of Dr John Alasdair Macleod as a director on 21 January 2019 (2 pages)
30 August 2018Notification of Donald Cameron Forsyth as a person with significant control on 3 July 2018 (2 pages)
30 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
23 November 2017Director's details changed for Rev Charles Arthur Gordon Douglas on 23 November 2017 (2 pages)
23 November 2017Director's details changed for Mr Callum Macdonald on 23 November 2017 (2 pages)
23 November 2017Change of details for Mr Alasdair Iain Gray as a person with significant control on 23 November 2017 (2 pages)
23 November 2017Change of details for Mr Alasdair Iain Gray as a person with significant control on 23 November 2017 (2 pages)
23 November 2017Director's details changed for Rev Charles Arthur Gordon Douglas on 23 November 2017 (2 pages)
23 November 2017Director's details changed for Mr Callum Macdonald on 23 November 2017 (2 pages)
4 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
1 August 2017Notification of Malcolm Macleod as a person with significant control on 25 May 2017 (2 pages)
1 August 2017Cessation of Donald Mackenzie as a person with significant control on 23 June 2017 (1 page)
1 August 2017Cessation of James Maciver as a person with significant control on 25 May 2017 (1 page)
1 August 2017Cessation of James Maciver as a person with significant control on 25 May 2017 (1 page)
1 August 2017Cessation of Donald Mackenzie as a person with significant control on 23 June 2017 (1 page)
1 August 2017Notification of Malcolm Macleod as a person with significant control on 25 May 2017 (2 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
9 June 2017Termination of appointment of Iain Duncan Gill as a director on 31 May 2017 (1 page)
9 June 2017Termination of appointment of Iain Duncan Gill as a director on 31 May 2017 (1 page)
24 February 2017Confirmation statement made on 25 August 2016 with updates (18 pages)
24 February 2017Confirmation statement made on 25 August 2016 with updates (18 pages)
2 August 2016Total exemption full accounts made up to 31 December 2015 (3 pages)
2 August 2016Total exemption full accounts made up to 31 December 2015 (3 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(7 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(7 pages)
4 December 2015Termination of appointment of David Cameron Meredith as a director on 16 November 2015 (1 page)
4 December 2015Termination of appointment of David Cameron Meredith as a director on 16 November 2015 (1 page)
3 December 2015Appointment of Mr David Paterson Morris as a director on 16 November 2015 (2 pages)
3 December 2015Termination of appointment of Scott Matheson as a director on 16 November 2015 (1 page)
3 December 2015Appointment of Rev Alexander James Macdonald as a director on 16 November 2015 (2 pages)
3 December 2015Appointment of Rev Alexander James Macdonald as a director on 16 November 2015 (2 pages)
3 December 2015Termination of appointment of Scott Matheson as a director on 16 November 2015 (1 page)
3 December 2015Appointment of Mr David Paterson Morris as a director on 16 November 2015 (2 pages)
27 July 2015Total exemption full accounts made up to 31 December 2014 (3 pages)
27 July 2015Total exemption full accounts made up to 31 December 2014 (3 pages)
21 July 2015Appointment of Mr Scott Matheson as a secretary on 14 July 2015 (2 pages)
21 July 2015Termination of appointment of Roderick Macleod Morrison as a secretary on 14 July 2015 (1 page)
21 July 2015Appointment of Mr Scott Matheson as a secretary on 14 July 2015 (2 pages)
21 July 2015Termination of appointment of Roderick Macleod Morrison as a secretary on 14 July 2015 (1 page)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(8 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(8 pages)
4 November 2014Appointment of Scott Matheson as a director on 28 October 2014 (2 pages)
4 November 2014Appointment of Scott Matheson as a director on 28 October 2014 (2 pages)
30 July 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
30 July 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(8 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(8 pages)
30 July 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
30 July 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
17 July 2013Termination of appointment of John Mackay as a director (1 page)
17 July 2013Termination of appointment of John Mackay as a director (1 page)
27 June 2013Appointment of Mr Ewan Boyd Mcgillivray as a director (2 pages)
27 June 2013Appointment of Mr Ewan Boyd Mcgillivray as a director (2 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (8 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (8 pages)
5 September 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
5 September 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (8 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (8 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
18 May 2011Termination of appointment of Iain Gillies as a director (1 page)
18 May 2011Termination of appointment of Iain Gillies as a director (1 page)
17 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (9 pages)
17 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (9 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
17 August 2010Appointment of Mr Iain Gillies as a director (2 pages)
17 August 2010Appointment of Mr Iain Gillies as a director (2 pages)
13 August 2010Termination of appointment of Ian Maciver as a director (1 page)
13 August 2010Termination of appointment of Ian Maciver as a director (1 page)
24 February 2010Director's details changed for Rev Professor John Lamb Mackay on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (7 pages)
24 February 2010Director's details changed for Rev Professor John Lamb Mackay on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Rev Professor John Lamb Mackay on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (7 pages)
23 February 2010Director's details changed for Rev David Cameron Meredith on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Iain Duncan Gill on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Rev Charles Arthur Gordon Douglas on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Callum Macdonald on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Dr Ian Maciver on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Callum Macdonald on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Iain Duncan Gill on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Rev David Cameron Meredith on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Rev Charles Arthur Gordon Douglas on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Callum Macdonald on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Dr Ian Maciver on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Rev Charles Arthur Gordon Douglas on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Rev David Cameron Meredith on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Iain Duncan Gill on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Dr Ian Maciver on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Rev Charles Arthur Gordon Douglas on 30 September 2009 (1 page)
18 February 2010Director's details changed for Dr Ian Maciver on 30 September 2009 (1 page)
18 February 2010Director's details changed for Dr Ian Maciver on 30 September 2009 (1 page)
18 February 2010Director's details changed for Iain Duncan Gill on 30 September 2009 (1 page)
18 February 2010Director's details changed for Rev David Cameron Meredith on 30 September 2009 (1 page)
18 February 2010Director's details changed for Rev Professor John Lamb Mackay on 30 September 2009 (1 page)
18 February 2010Director's details changed for Rev David Cameron Meredith on 30 September 2009 (1 page)
18 February 2010Director's details changed for Rev Professor John Lamb Mackay on 30 September 2009 (1 page)
18 February 2010Director's details changed for Iain Duncan Gill on 30 September 2009 (1 page)
18 February 2010Director's details changed for Mr Callum Macdonald on 30 September 2009 (1 page)
18 February 2010Director's details changed for Rev Charles Arthur Gordon Douglas on 30 September 2009 (1 page)
18 February 2010Director's details changed for Mr Callum Macdonald on 30 September 2009 (1 page)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 June 2009Director appointed mr callum macdonald (1 page)
8 June 2009Director appointed mr callum macdonald (1 page)
12 March 2009Return made up to 14/02/09; full list of members (4 pages)
12 March 2009Return made up to 14/02/09; full list of members (4 pages)
8 October 2008Appointment terminated director norman campbell (1 page)
8 October 2008Appointment terminated director norman campbell (1 page)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 February 2008Return made up to 14/02/08; full list of members (3 pages)
15 February 2008Return made up to 14/02/08; full list of members (3 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
9 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
9 May 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
9 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2007Incorporation (25 pages)
14 February 2007Incorporation (25 pages)