Company NameSannox Christian Centre
Company StatusActive
Company NumberSC407228
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 September 2011(12 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Alexander Stuart Carr
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2011(same day as company formation)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address1 Lisden Gardens
Kirriemuir
Angus
DD8 4DW
Scotland
Director NameDr George McLean Hazel
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2011(same day as company formation)
RoleTransport Consultant
Country of ResidenceScotland
Correspondence AddressRufaro 332 Lanark Road
Edinburgh
EH14 2LH
Scotland
Director NameMoira Shirreff
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2015(3 years, 7 months after company formation)
Appointment Duration9 years
RoleTeacher
Country of ResidenceScotland
Correspondence Address10 Fernielaw Avenue
Edinburgh
EH13 0EE
Scotland
Director NameMr Alistair David George Barton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(9 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Badger Lane
Broxburn
EH52 5TL
Scotland
Director NameFiona Isabella Hazel
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleMassage Therapist
Country of ResidenceScotland
Correspondence AddressC/O Lindsays Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameBarbara McNeice
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(same day as company formation)
RoleSocial Worker
Country of ResidenceScotland
Correspondence AddressCarmahome
Blackwaterfoot
Isle Of Arran
KY27 8EY
Scotland
Director NameMr Kenneth Burns
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2015(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 28 April 2018)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlemarch Middle Road
Whiting Bay
Isle Of Arran
KA27 8QH
Scotland
Director NameAndrew Clive Hall
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2018(6 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2022)
RolePastor
Country of ResidenceScotland
Correspondence AddressC/O Lindsays Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameRev Margaret Rose Lane
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2020(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 September 2021)
RoleReverend
Country of ResidenceScotland
Correspondence Address23 Overhaven
Limekilns
Dunfermline
KY11 3JH
Scotland

Contact

Websitewww.sannox.org/
Telephone01770 810201
Telephone regionIsle of Arran

Location

Registered AddressC/O Lindsays Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Financials

Year2013
Turnover£84,978
Net Worth£294,547
Cash£5,788
Current Liabilities£54,763

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

8 January 2020Delivered on: 11 January 2020
Persons entitled: Stewardship Services (Uket) Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming sannox church and manse, sannox, isle of arran forming the subjects registered in the land register of scotland under title number BUT4564.
Outstanding

Filing History

2 November 2020Appointment of Mr Alistair David George Barton as a director on 30 October 2020 (2 pages)
24 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
23 September 2020Appointment of Reverend Margaret Rose Lane as a director on 8 August 2020 (2 pages)
23 September 2020Termination of appointment of Barbara Mcneice as a director on 15 May 2020 (1 page)
21 April 2020Total exemption full accounts made up to 30 September 2019 (16 pages)
11 January 2020Registration of charge SC4072280001, created on 8 January 2020 (19 pages)
17 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (16 pages)
10 May 2019Director's details changed for Dr George Mclean Hazel on 25 January 2019 (2 pages)
10 May 2019Termination of appointment of Kenneth Burns as a director on 28 April 2018 (1 page)
9 October 2018Appointment of Andrew Clive Hall as a director on 9 June 2018 (2 pages)
26 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (15 pages)
22 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
20 April 2017Total exemption full accounts made up to 30 September 2016 (16 pages)
20 April 2017Total exemption full accounts made up to 30 September 2016 (16 pages)
21 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
21 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
4 July 2016Total exemption full accounts made up to 30 September 2015 (15 pages)
4 July 2016Total exemption full accounts made up to 30 September 2015 (15 pages)
25 May 2016Second filing of AR01 previously delivered to Companies House made up to 12 September 2015 (23 pages)
25 May 2016Second filing of AR01 previously delivered to Companies House made up to 12 September 2015 (23 pages)
10 May 2016Appointment of Mr Kenneth Burns as a director on 25 April 2015 (2 pages)
10 May 2016Appointment of Moira Shirreff as a director on 25 April 2015 (2 pages)
10 May 2016Appointment of Mr Kenneth Burns as a director on 25 April 2015 (2 pages)
10 May 2016Appointment of Moira Shirreff as a director on 25 April 2015 (2 pages)
29 September 2015Annual return made up to 12 September 2015 no member list
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 25/05/2016
(4 pages)
29 September 2015Annual return made up to 12 September 2015 no member list (4 pages)
29 September 2015Annual return made up to 12 September 2015 no member list
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 25/05/2016
(4 pages)
7 May 2015Total exemption full accounts made up to 30 September 2014 (15 pages)
7 May 2015Total exemption full accounts made up to 30 September 2014 (15 pages)
30 September 2014Director's details changed for Dr George Mclean Hazel on 25 July 2014 (2 pages)
30 September 2014Annual return made up to 12 September 2014 no member list (4 pages)
30 September 2014Annual return made up to 12 September 2014 no member list (4 pages)
30 September 2014Director's details changed for Dr George Mclean Hazel on 25 July 2014 (2 pages)
6 June 2014Total exemption full accounts made up to 30 September 2013 (15 pages)
6 June 2014Total exemption full accounts made up to 30 September 2013 (15 pages)
25 September 2013Annual return made up to 12 September 2013 no member list (4 pages)
25 September 2013Annual return made up to 12 September 2013 no member list (4 pages)
26 March 2013Total exemption full accounts made up to 30 September 2012 (15 pages)
26 March 2013Total exemption full accounts made up to 30 September 2012 (15 pages)
3 October 2012Registered office address changed from C/O Lindsays, Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 3 October 2012 (1 page)
3 October 2012Registered office address changed from C/O Lindsays, Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 3 October 2012 (1 page)
3 October 2012Registered office address changed from C/O Lindsays, Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 3 October 2012 (1 page)
3 October 2012Annual return made up to 12 September 2012 no member list (4 pages)
3 October 2012Annual return made up to 12 September 2012 no member list (4 pages)
2 October 2012Director's details changed for Barbara Mcneice on 12 September 2012 (2 pages)
2 October 2012Director's details changed for Dr George Mclean Hazel on 12 September 2012 (2 pages)
2 October 2012Director's details changed for Dr George Mclean Hazel on 12 September 2012 (2 pages)
2 October 2012Director's details changed for Alexander Stuart Carr on 12 September 2012 (2 pages)
2 October 2012Director's details changed for Alexander Stuart Carr on 12 September 2012 (2 pages)
2 October 2012Director's details changed for Barbara Mcneice on 12 September 2012 (2 pages)
6 December 2011Registered office address changed from C/O Mrc Mclean Hazel 3 Hill Street Edinburgh Midlothian EH2 3JP on 6 December 2011 (2 pages)
6 December 2011Registered office address changed from C/O Mrc Mclean Hazel 3 Hill Street Edinburgh Midlothian EH2 3JP on 6 December 2011 (2 pages)
6 December 2011Registered office address changed from C/O Mrc Mclean Hazel 3 Hill Street Edinburgh Midlothian EH2 3JP on 6 December 2011 (2 pages)
30 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
30 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 September 2011Incorporation (39 pages)
12 September 2011Incorporation (39 pages)