Company NameThe Ascension Trust (Scotland)
Company StatusActive
Company NumberSC371392
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 January 2010(14 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameRev Alexander Maclean Gunn
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2011(1 year after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 C/O Brett Nicholls Associates
Herbert House, 24 Herbert Street
Glasgow
G20 6NB
Scotland
Director NameMr Shaw Ian Anderson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2011(1 year after company formation)
Appointment Duration13 years, 2 months
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address24 C/O Brett Nicholls Associates
Herbert House, 24 Herbert Street
Glasgow
G20 6NB
Scotland
Director NameMr Andrew Carton
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2018(8 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address24 C/O Brett Nicholls Associates
Herbert House, 24 Herbert Street
Glasgow
G20 6NB
Scotland
Director NameMr Gordon Cargill Methven
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2020(10 years, 3 months after company formation)
Appointment Duration3 years, 12 months
RoleCharity Worker
Country of ResidenceScotland
Correspondence Address3 Duffus Road
Elgin
IV30 4GP
Scotland
Director NameMrs Linda Margaret Gold Burke
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2020(10 years, 3 months after company formation)
Appointment Duration3 years, 12 months
RoleRetired
Country of ResidenceScotland
Correspondence Address25 Tassie Street
Glasgow
G41 3QG
Scotland
Director NameMr Simon Edward Jeacocke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(10 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RolePolice Officer
Country of ResidenceScotland
Correspondence Address7 Marchmont Gardens
Strathaven
ML10 6JD
Scotland
Director NameMr Bejoy Hiranya Rahool Pal
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(11 years, 12 months after company formation)
Appointment Duration2 years, 3 months
RoleCharrity Director
Country of ResidenceEngland
Correspondence Address24 C/O Brett Nicholls Associates
Herbert House, 24 Herbert Street
Glasgow
G20 6NB
Scotland
Director NameRev David Ian Watson Locke
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2023(13 years, 7 months after company formation)
Appointment Duration8 months, 1 week
RoleMinister
Country of ResidenceScotland
Correspondence AddressChurch Of Scotland Manse Stronsay
Orkney
KW17 2AF
Scotland
Director NameMr Stephen Robert Cranston
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(13 years, 11 months after company formation)
Appointment Duration4 months, 1 week
RoleSolicitor
Country of ResidenceScotland
Correspondence Address36 Mary Findlay Drive
Longforgan
Dundee
DD2 5JE
Scotland
Director NameMark Hadfield
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 4d, Kinnoull House Riverside Business Park
Friarton Road
Perth
Perthshire
PH2 8DG
Scotland
Director NameMichael Andrew Archibald
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWitchwood Culdeesland Road
Methven
Perth
Perthshire
PH1 3QE
Scotland
Director NameAlexander David Scrimgeour
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4d, Kinnoull House Riverside Business Park
Friarton Road
Perth
Perth & Kinross
PH2 8DG
Scotland
Director NameJames Harvey Duce
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleEvangelist/Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4d, Kinnoull House Riverside Business Park
Friarton Road
Perth
PH2 8DG
Scotland
Director NameMartin Frederick Hill
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleSalvation Army Officer
Country of ResidenceScotland
Correspondence AddressThe Salvation Army Deer Road
Aberdeen
AB24 2BL
Scotland
Director NameRev Leslie Worrel Isaac
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(3 days after company formation)
Appointment Duration11 years, 12 months (resigned 14 January 2022)
RoleMinister
Country of ResidenceEngland
Correspondence Address158 Alpha Place, Garth Road
Morden
Surrey
SM4 4TQ
Director NameMr William Morris Barclay
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(1 year after company formation)
Appointment Duration9 years (resigned 11 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 4d Kinnoull House
Riverview Business Park Friarton Road
Perth
Perthshire
PH2 8DG
Scotland
Director NameMr Gary Max Killingsworth
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 2013(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 16 September 2015)
RoleCo-ordinator
Country of ResidenceScotland
Correspondence Address260 Bath Street
Glasgow
G2 4JP
Scotland
Director NameMiss Jennifer Paton
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 16 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Ardmore Road
Greenock
Renfrewshire
PA15 3ED
Scotland
Director NameMrs Margaret Grace Hassall
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2016(6 years, 2 months after company formation)
Appointment Duration5 years (resigned 23 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8a Braid Hills Approach
Edinburgh
EH10 6JY
Scotland
Director NameMs Judy Daisy Hamilton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(6 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 November 2019)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address3 Lomond Gardens
Kirkcaldy
Fife
KY2 6AE
Scotland
Director NameMr Donald Stuart Crawford
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(6 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 December 2021)
RoleCharity Coordinator
Country of ResidenceScotland
Correspondence AddressSt George's Tron Church 163 Buchanan Street
Glasgow
G1 2JX
Scotland

Location

Registered Address24 C/O Brett Nicholls Associates
Herbert House, 24 Herbert Street
Glasgow
G20 6NB
Scotland
ConstituencyGlasgow North
WardHillhead

Financials

Year2014
Turnover£35,314
Net Worth£12,598
Cash£10,938
Current Liabilities£2,776

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 Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

23 June 2023Total exemption full accounts made up to 31 December 2022 (16 pages)
12 June 2023Appointment of Mr Bejoy Hiranya Rahool Pal as a director on 14 January 2022 (2 pages)
10 June 2023Termination of appointment of Leslie Worrel Isaac as a director on 14 January 2022 (1 page)
1 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
20 April 2022Previous accounting period shortened from 31 January 2022 to 31 December 2021 (1 page)
17 February 2022Registered office address changed from 4 Finlaysons Chartered Accountants 4 Albert Place Perth PH2 8JE Scotland to 24 C/O Brett Nicholls Associates Herbert House, 24 Herbert Street Glasgow G20 6NB on 17 February 2022 (1 page)
2 February 2022Termination of appointment of Donald Stuart Crawford as a director on 31 December 2021 (1 page)
2 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
23 November 2021Termination of appointment of Margaret Grace Hassall as a director on 23 April 2021 (1 page)
5 August 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
2 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
30 January 2021Registered office address changed from Suite 4D Kinnoull House Riverview Business Park Friarton Road Perth Perthshire PH2 8DG to 4 Finlaysons Chartered Accountants 4 Albert Place Perth PH2 8JE on 30 January 2021 (1 page)
15 January 2021Total exemption full accounts made up to 31 January 2020 (15 pages)
27 November 2020Appointment of Mr Simon Edward Jeacocke as a director on 16 October 2020 (2 pages)
27 November 2020Termination of appointment of James Harvey Duce as a director on 27 November 2020 (1 page)
27 November 2020Appointment of Mrs Linda Margaret Gold Burke as a director on 28 April 2020 (2 pages)
27 November 2020Appointment of Mr Gordon Cargill Methven as a director on 28 April 2020 (2 pages)
11 March 2020Termination of appointment of William Morris Barclay as a director on 11 March 2020 (1 page)
27 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
20 November 2019Termination of appointment of Judy Daisy Hamilton as a director on 20 November 2019 (1 page)
25 October 2019Total exemption full accounts made up to 31 January 2019 (15 pages)
19 March 2019Termination of appointment of Mark Hadfield as a director on 15 March 2019 (1 page)
24 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 January 2018 (15 pages)
11 September 2018Termination of appointment of Michael Andrew Archibald as a director on 7 September 2018 (1 page)
7 September 2018Appointment of Mr Andrew Carton as a director on 7 September 2018 (2 pages)
23 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
24 November 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
17 March 2017Memorandum and Articles of Association (15 pages)
17 March 2017Memorandum and Articles of Association (15 pages)
17 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
20 December 2016Appointment of Mr Donald Stuart Crawford as a director on 20 December 2016 (2 pages)
20 December 2016Appointment of Mr Donald Stuart Crawford as a director on 20 December 2016 (2 pages)
21 September 2016Total exemption full accounts made up to 31 January 2016 (17 pages)
21 September 2016Total exemption full accounts made up to 31 January 2016 (17 pages)
9 June 2016Appointment of Councillor Judith Daisy Hamilton as a director on 31 May 2016 (2 pages)
9 June 2016Appointment of Councillor Judith Daisy Hamilton as a director on 31 May 2016 (2 pages)
6 June 2016Appointment of Mrs Margaret Grace Hassall as a director on 15 April 2016 (2 pages)
6 June 2016Appointment of Mrs Margaret Grace Hassall as a director on 15 April 2016 (2 pages)
3 February 2016Annual return made up to 19 January 2016 no member list (8 pages)
3 February 2016Annual return made up to 19 January 2016 no member list (8 pages)
8 October 2015Termination of appointment of Alexander David Scrimgeour as a director on 10 March 2015 (1 page)
8 October 2015Termination of appointment of Gary Max Killingsworth as a director on 16 September 2015 (1 page)
8 October 2015Termination of appointment of Alexander David Scrimgeour as a director on 10 March 2015 (1 page)
8 October 2015Termination of appointment of Gary Max Killingsworth as a director on 16 September 2015 (1 page)
3 October 2015Total exemption full accounts made up to 31 January 2015 (14 pages)
3 October 2015Total exemption full accounts made up to 31 January 2015 (14 pages)
9 February 2015Annual return made up to 19 January 2015 no member list (10 pages)
9 February 2015Termination of appointment of Jennifer Paton as a director on 16 November 2014 (1 page)
9 February 2015Annual return made up to 19 January 2015 no member list (10 pages)
9 February 2015Termination of appointment of Jennifer Paton as a director on 16 November 2014 (1 page)
15 October 2014Total exemption full accounts made up to 31 January 2014 (14 pages)
15 October 2014Total exemption full accounts made up to 31 January 2014 (14 pages)
6 February 2014Annual return made up to 19 January 2014 no member list (11 pages)
6 February 2014Annual return made up to 19 January 2014 no member list (11 pages)
4 November 2013Total exemption full accounts made up to 31 January 2013 (15 pages)
4 November 2013Total exemption full accounts made up to 31 January 2013 (15 pages)
13 February 2013Appointment of Miss Jennifer Paton as a director (2 pages)
13 February 2013Appointment of Miss Jennifer Paton as a director (2 pages)
13 February 2013Appointment of Mr Gary Max Killingsworth as a director (2 pages)
13 February 2013Appointment of Mr Gary Max Killingsworth as a director (2 pages)
12 February 2013Appointment of Rev Leslie Worrel Isaac as a director (2 pages)
12 February 2013Appointment of Rev Leslie Worrel Isaac as a director (2 pages)
12 February 2013Annual return made up to 19 January 2013 no member list (9 pages)
12 February 2013Annual return made up to 19 January 2013 no member list (9 pages)
24 October 2012Total exemption full accounts made up to 31 January 2012 (15 pages)
24 October 2012Total exemption full accounts made up to 31 January 2012 (15 pages)
25 January 2012Annual return made up to 19 January 2012 no member list (8 pages)
25 January 2012Annual return made up to 19 January 2012 no member list (8 pages)
19 October 2011Total exemption full accounts made up to 31 January 2011 (15 pages)
19 October 2011Total exemption full accounts made up to 31 January 2011 (15 pages)
21 February 2011Appointment of Mr Shaw Ian Anderson as a director (2 pages)
21 February 2011Appointment of Mr Shaw Ian Anderson as a director (2 pages)
16 February 2011Appointment of Mr William Morris Barclay as a director (2 pages)
16 February 2011Appointment of Mr William Morris Barclay as a director (2 pages)
15 February 2011Annual return made up to 19 January 2011 no member list (5 pages)
15 February 2011Registered office address changed from Suite 4D, Kinnoull House Riverside Business Park Friarton Road Perth Perthshire PH2 8DG on 15 February 2011 (1 page)
15 February 2011Registered office address changed from , Suite 4D, Kinnoull House Riverside Business Park, Friarton Road, Perth, Perthshire, PH2 8DG on 15 February 2011 (1 page)
15 February 2011Annual return made up to 19 January 2011 no member list (5 pages)
15 February 2011Appointment of Reverend Alexander Maclean Gunn as a director (2 pages)
15 February 2011Appointment of Reverend Alexander Maclean Gunn as a director (2 pages)
15 February 2011Registered office address changed from , Suite 4D, Kinnoull House Riverside Business Park, Friarton Road, Perth, Perthshire, PH2 8DG on 15 February 2011 (1 page)
5 November 2010Termination of appointment of Martin Hill as a director (2 pages)
5 November 2010Termination of appointment of Martin Hill as a director (2 pages)
19 January 2010Incorporation (34 pages)
19 January 2010Incorporation (34 pages)