Edinburgh
Midlothian
EH1 2LS
Scotland
Secretary Name | Mr Andrew Richard Giffen |
---|---|
Status | Current |
Appointed | 02 November 2020(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 15 North Bank Street Edinburgh Midlothian EH1 2LS Scotland |
Director Name | Mr Mark Frederick Robinson |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2021(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 15 North Bank Street Edinburgh Midlothian EH1 2LS Scotland |
Director Name | Prof John Angus Macleod |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired Minister / Lecturer |
Country of Residence | Scotland |
Correspondence Address | 15 North Bank Street Edinburgh Midlothian EH1 2LS Scotland |
Director Name | Rev James Oliphant Beaton |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired Minister |
Country of Residence | Scotland |
Correspondence Address | 15 North Bank Street Edinburgh Midlothian EH1 2LS Scotland |
Director Name | Propensions Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 October 2023(16 years, 8 months after company formation) |
Appointment Duration | 5 months |
Correspondence Address | Unit 7,Douglas House 42 Main Street Milngavie Glasgow G62 6BU Scotland |
Director Name | Iain Duncan Gill |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Retired Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Paisley Gardens Edinburgh Midlothian EH8 7JN Scotland |
Director Name | Dr Ian Maciver |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Retired College Principal |
Country of Residence | Scotland |
Correspondence Address | 11 Balnatua Culbokie Ross Shire IV7 8JQ Scotland |
Director Name | Rev Professor John Lamb Mackay |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 26 Bonaly Gardens Edinburgh EH13 0EX Scotland |
Director Name | Norman Campbell |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | 14 Blackpark Terrace Inverness Inverness Shire IV3 8NE Scotland |
Secretary Name | Roderick Macleod Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Waverley Park Kirkintilloch Lanarkshire G66 2BL Scotland |
Director Name | Rev David Cameron Meredith |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 November 2015) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | The Manse Resaurie Smithton Inverness Inverness Shire IV2 7NH Scotland |
Director Name | Rev Charles Arthur Gordon Douglas |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 28 November 2019) |
Role | Bookshop Manager |
Country of Residence | Scotland |
Correspondence Address | 15 North Bank Street Edinburgh Midlothian EH1 2LS Scotland |
Director Name | Mr Callum MacDonald |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 31 May 2021) |
Role | Bank Manager (Retired) |
Country of Residence | Scotland |
Correspondence Address | 15 North Bank Street Edinburgh Midlothian EH1 2LS Scotland |
Director Name | Mr Iain Gillies |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(3 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 27 April 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 15 North Bank Street Edinburgh Midlothian EH1 2LS Scotland |
Director Name | Mr Ewan Boyd McGillivray |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 February 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 North Bank Street Edinburgh Midlothian EH1 2LS Scotland |
Director Name | Mr Scott Matheson |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 16 November 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 15 North Bank Street Edinburgh Midlothian EH1 2LS Scotland |
Secretary Name | Mr Scott Matheson |
---|---|
Status | Resigned |
Appointed | 14 July 2015(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 September 2020) |
Role | Company Director |
Correspondence Address | 15 North Bank Street Edinburgh Midlothian EH1 2LS Scotland |
Director Name | Mr David Paterson Morris |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 May 2021) |
Role | Trainee Actuary |
Country of Residence | Scotland |
Correspondence Address | 15 North Bank Street Edinburgh Midlothian EH1 2LS Scotland |
Director Name | Rev Alexander James MacDonald |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 May 2022) |
Role | Minister (Retired) And Self Employed Musician |
Country of Residence | Scotland |
Correspondence Address | 15 North Bank Street Edinburgh Midlothian EH1 2LS Scotland |
Director Name | Dr John Alasdair Macleod |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2019(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 November 2022) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 15 North Bank Street Edinburgh Midlothian EH1 2LS Scotland |
Director Name | Rev Dr Robert John Akroyd |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 27 November 2019(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 May 2022) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 15 North Bank Street Edinburgh Midlothian EH1 2LS Scotland |
Website | freechurch.org |
---|---|
Telephone | 0131 7184141 |
Telephone region | Edinburgh |
Registered Address | 15 North Bank Street Edinburgh Midlothian EH1 2LS Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
100 at £0.01 | Free Church Of Scotland Pension Scheme Trustees Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
25 November 2020 | Cessation of Kenneth John Morrison Macleod as a person with significant control on 21 September 2020 (1 page) |
---|---|
25 November 2020 | Notification of Iain Gordon Macleod as a person with significant control on 27 September 2020 (2 pages) |
25 November 2020 | Notification of Alasdair Macmillan Macleod as a person with significant control on 29 October 2020 (2 pages) |
16 November 2020 | Appointment of Mr Andrew Richard Giffen as a secretary on 2 November 2020 (2 pages) |
15 October 2020 | Termination of appointment of Scott Matheson as a secretary on 28 September 2020 (1 page) |
8 September 2020 | Cessation of James Mackenzie Fraser as a person with significant control on 27 August 2020 (1 page) |
12 August 2020 | Cessation of Paul Wordsworth Clarke as a person with significant control on 12 June 2020 (1 page) |
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 31 December 2019 (3 pages) |
16 April 2020 | Appointment of Mr Simon John Cunningham as a director on 15 April 2020 (2 pages) |
28 November 2019 | Appointment of Rev Dr Robert John Akroyd as a director on 27 November 2019 (2 pages) |
28 November 2019 | Termination of appointment of Charles Arthur Gordon Douglas as a director on 28 November 2019 (1 page) |
1 August 2019 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
31 July 2019 | Cessation of Angus Mackay as a person with significant control on 22 May 2019 (1 page) |
31 July 2019 | Cessation of Murdoch Macleod as a person with significant control on 22 May 2019 (1 page) |
31 July 2019 | Cessation of Malcolm Macleod as a person with significant control on 22 May 2019 (1 page) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
31 July 2019 | Notification of Donald Macleod as a person with significant control on 22 May 2019 (2 pages) |
31 July 2019 | Notification of Neil Angus Howard Longwe as a person with significant control on 22 May 2019 (2 pages) |
31 July 2019 | Notification of Mark Frederick Robinson as a person with significant control on 22 May 2019 (2 pages) |
31 July 2019 | Cessation of Alasdair Iain Gray as a person with significant control on 22 May 2019 (1 page) |
4 February 2019 | Termination of appointment of Ewan Boyd Mcgillivray as a director on 4 February 2019 (1 page) |
21 January 2019 | Appointment of Dr John Alasdair Macleod as a director on 21 January 2019 (2 pages) |
30 August 2018 | Notification of Donald Cameron Forsyth as a person with significant control on 3 July 2018 (2 pages) |
30 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
9 July 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
23 November 2017 | Director's details changed for Rev Charles Arthur Gordon Douglas on 23 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Mr Callum Macdonald on 23 November 2017 (2 pages) |
23 November 2017 | Change of details for Mr Alasdair Iain Gray as a person with significant control on 23 November 2017 (2 pages) |
23 November 2017 | Change of details for Mr Alasdair Iain Gray as a person with significant control on 23 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Rev Charles Arthur Gordon Douglas on 23 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Mr Callum Macdonald on 23 November 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
1 August 2017 | Notification of Malcolm Macleod as a person with significant control on 25 May 2017 (2 pages) |
1 August 2017 | Cessation of Donald Mackenzie as a person with significant control on 23 June 2017 (1 page) |
1 August 2017 | Cessation of James Maciver as a person with significant control on 25 May 2017 (1 page) |
1 August 2017 | Cessation of James Maciver as a person with significant control on 25 May 2017 (1 page) |
1 August 2017 | Cessation of Donald Mackenzie as a person with significant control on 23 June 2017 (1 page) |
1 August 2017 | Notification of Malcolm Macleod as a person with significant control on 25 May 2017 (2 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
9 June 2017 | Termination of appointment of Iain Duncan Gill as a director on 31 May 2017 (1 page) |
9 June 2017 | Termination of appointment of Iain Duncan Gill as a director on 31 May 2017 (1 page) |
24 February 2017 | Confirmation statement made on 25 August 2016 with updates (18 pages) |
24 February 2017 | Confirmation statement made on 25 August 2016 with updates (18 pages) |
2 August 2016 | Total exemption full accounts made up to 31 December 2015 (3 pages) |
2 August 2016 | Total exemption full accounts made up to 31 December 2015 (3 pages) |
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
4 December 2015 | Termination of appointment of David Cameron Meredith as a director on 16 November 2015 (1 page) |
4 December 2015 | Termination of appointment of David Cameron Meredith as a director on 16 November 2015 (1 page) |
3 December 2015 | Appointment of Mr David Paterson Morris as a director on 16 November 2015 (2 pages) |
3 December 2015 | Termination of appointment of Scott Matheson as a director on 16 November 2015 (1 page) |
3 December 2015 | Appointment of Rev Alexander James Macdonald as a director on 16 November 2015 (2 pages) |
3 December 2015 | Appointment of Rev Alexander James Macdonald as a director on 16 November 2015 (2 pages) |
3 December 2015 | Termination of appointment of Scott Matheson as a director on 16 November 2015 (1 page) |
3 December 2015 | Appointment of Mr David Paterson Morris as a director on 16 November 2015 (2 pages) |
27 July 2015 | Total exemption full accounts made up to 31 December 2014 (3 pages) |
27 July 2015 | Total exemption full accounts made up to 31 December 2014 (3 pages) |
21 July 2015 | Appointment of Mr Scott Matheson as a secretary on 14 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Roderick Macleod Morrison as a secretary on 14 July 2015 (1 page) |
21 July 2015 | Appointment of Mr Scott Matheson as a secretary on 14 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Roderick Macleod Morrison as a secretary on 14 July 2015 (1 page) |
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
4 November 2014 | Appointment of Scott Matheson as a director on 28 October 2014 (2 pages) |
4 November 2014 | Appointment of Scott Matheson as a director on 28 October 2014 (2 pages) |
30 July 2014 | Total exemption full accounts made up to 31 December 2013 (3 pages) |
30 July 2014 | Total exemption full accounts made up to 31 December 2013 (3 pages) |
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
30 July 2013 | Total exemption full accounts made up to 31 December 2012 (3 pages) |
30 July 2013 | Total exemption full accounts made up to 31 December 2012 (3 pages) |
17 July 2013 | Termination of appointment of John Mackay as a director (1 page) |
17 July 2013 | Termination of appointment of John Mackay as a director (1 page) |
27 June 2013 | Appointment of Mr Ewan Boyd Mcgillivray as a director (2 pages) |
27 June 2013 | Appointment of Mr Ewan Boyd Mcgillivray as a director (2 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (8 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (8 pages) |
5 September 2012 | Total exemption full accounts made up to 31 December 2011 (3 pages) |
5 September 2012 | Total exemption full accounts made up to 31 December 2011 (3 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (8 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (8 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
18 May 2011 | Termination of appointment of Iain Gillies as a director (1 page) |
18 May 2011 | Termination of appointment of Iain Gillies as a director (1 page) |
17 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (9 pages) |
17 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (9 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
17 August 2010 | Appointment of Mr Iain Gillies as a director (2 pages) |
17 August 2010 | Appointment of Mr Iain Gillies as a director (2 pages) |
13 August 2010 | Termination of appointment of Ian Maciver as a director (1 page) |
13 August 2010 | Termination of appointment of Ian Maciver as a director (1 page) |
24 February 2010 | Director's details changed for Rev Professor John Lamb Mackay on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Director's details changed for Rev Professor John Lamb Mackay on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Rev Professor John Lamb Mackay on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Director's details changed for Rev David Cameron Meredith on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Iain Duncan Gill on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Rev Charles Arthur Gordon Douglas on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Callum Macdonald on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Dr Ian Maciver on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Callum Macdonald on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Iain Duncan Gill on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Rev David Cameron Meredith on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Rev Charles Arthur Gordon Douglas on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Callum Macdonald on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Dr Ian Maciver on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Rev Charles Arthur Gordon Douglas on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Rev David Cameron Meredith on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Iain Duncan Gill on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Dr Ian Maciver on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Rev Charles Arthur Gordon Douglas on 30 September 2009 (1 page) |
18 February 2010 | Director's details changed for Dr Ian Maciver on 30 September 2009 (1 page) |
18 February 2010 | Director's details changed for Dr Ian Maciver on 30 September 2009 (1 page) |
18 February 2010 | Director's details changed for Iain Duncan Gill on 30 September 2009 (1 page) |
18 February 2010 | Director's details changed for Rev David Cameron Meredith on 30 September 2009 (1 page) |
18 February 2010 | Director's details changed for Rev Professor John Lamb Mackay on 30 September 2009 (1 page) |
18 February 2010 | Director's details changed for Rev David Cameron Meredith on 30 September 2009 (1 page) |
18 February 2010 | Director's details changed for Rev Professor John Lamb Mackay on 30 September 2009 (1 page) |
18 February 2010 | Director's details changed for Iain Duncan Gill on 30 September 2009 (1 page) |
18 February 2010 | Director's details changed for Mr Callum Macdonald on 30 September 2009 (1 page) |
18 February 2010 | Director's details changed for Rev Charles Arthur Gordon Douglas on 30 September 2009 (1 page) |
18 February 2010 | Director's details changed for Mr Callum Macdonald on 30 September 2009 (1 page) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
8 June 2009 | Director appointed mr callum macdonald (1 page) |
8 June 2009 | Director appointed mr callum macdonald (1 page) |
12 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
8 October 2008 | Appointment terminated director norman campbell (1 page) |
8 October 2008 | Appointment terminated director norman campbell (1 page) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
15 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
9 May 2007 | Resolutions
|
9 May 2007 | Resolutions
|
9 May 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
9 May 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
9 May 2007 | Resolutions
|
9 May 2007 | Resolutions
|
14 February 2007 | Incorporation (25 pages) |
14 February 2007 | Incorporation (25 pages) |