Company NameStirling Baptist Church
Company StatusActive
Company NumberSC470156
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 February 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameDr Alasdair Charles Black
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2014(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address1 Manse Cres
Stirling
Stirlingshire
FK7 9AJ
Scotland
Director NameMr Alexander Marshall Carstairs
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(5 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressStirling Baptist Church 67 Murray Place
Stirling
Stirlingshire
FK8 1AU
Scotland
Director NameMr Michael Edward Wright
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Building Surveyor
Country of ResidenceScotland
Correspondence AddressStirling Baptist Church 67 Murray Place
Stirling
Stirlingshire
FK8 1AU
Scotland
Director NameMrs Heather Alexandra McFarland
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleUnknown
Country of ResidenceScotland
Correspondence AddressStirling Baptist Church 67 Murray Place
Stirling
Stirlingshire
FK8 1AU
Scotland
Director NameMr Anthony Lee Luxton
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RolePastor
Country of ResidenceScotland
Correspondence AddressStirling Baptist Church 67 Murray Place
Stirling
Stirlingshire
FK8 1AU
Scotland
Director NameMrs Rebecca Lawrence
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleVarious
Country of ResidenceScotland
Correspondence AddressStirling Baptist Church 67 Murray Place
Stirling
Stirlingshire
FK8 1AU
Scotland
Director NameMrs Helen Laing
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleUnknown
Country of ResidenceScotland
Correspondence AddressStirling Baptist Church 67 Murray Place
Stirling
Stirlingshire
FK8 1AU
Scotland
Director NameDr Fiona Margaret Johnstone
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressStirling Baptist Church 67 Murray Place
Stirling
Stirlingshire
FK8 1AU
Scotland
Director NameMrs Catherine Jane Fenn-Tye
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleUnknown
Country of ResidenceScotland
Correspondence AddressStirling Baptist Church 67 Murray Place
Stirling
Stirlingshire
FK8 1AU
Scotland
Director NameMs Alexandra Janet Dobson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleUnknown
Country of ResidenceScotland
Correspondence AddressStirling Baptist Church 67 Murray Place
Stirling
Stirlingshire
FK8 1AU
Scotland
Director NameMr Peter Graham Whitehead
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleUnknown
Country of ResidenceScotland
Correspondence AddressStirling Baptist Church 67 Murray Place
Stirling
Stirlingshire
FK8 1AU
Scotland
Director NameMr Eddie Arthur Williamson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleUnknown
Country of ResidenceScotland
Correspondence AddressStirling Baptist Church 67 Murray Place
Stirling
Stirlingshire
FK8 1AU
Scotland
Director NameMrs Roselin Joy McFarlane
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RolePastor
Country of ResidenceScotland
Correspondence AddressStirling Baptist Church 67 Murray Place
Stirling
Stirlingshire
FK8 1AU
Scotland
Director NameMr Iain Scott Allan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2023(9 years after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence AddressStirling Baptist Church 67 Murray Place
Stirling
Stirlingshire
FK8 1AU
Scotland
Director NameMrs Sheila Margaret Dunkinson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2023(9 years after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence AddressStirling Baptist Church 67 Murray Place
Stirling
Stirlingshire
FK8 1AU
Scotland
Director NameMr Neil John Macnaughton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2023(9 years after company formation)
Appointment Duration1 year, 1 month
RoleEngineer
Country of ResidenceScotland
Correspondence AddressStirling Baptist Church 67 Murray Place
Stirling
Stirlingshire
FK8 1AU
Scotland
Director NameMr Graeme Campbell Forrester
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2023(9 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks
RoleRisk And Finance Management
Country of ResidenceScotland
Correspondence AddressStirling Baptist Church 67 Murray Place
Stirling
Stirlingshire
FK8 1AU
Scotland
Director NameMrs Frances Anne Macguire
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2024(10 years after company formation)
Appointment Duration1 month, 3 weeks
RoleRetired
Country of ResidenceScotland
Correspondence AddressStirling Baptist Church 67 Murray Place
Stirling
Stirlingshire
FK8 1AU
Scotland
Director NameMrs Maureen Anne Worgan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleHr Professional
Country of ResidenceScotland
Correspondence Address5 McGhee Place
Falkirk
Stirling
FK1 5BL
Scotland
Director NameJohn Ronald McColl
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Gibson Grove
Dunblane
Perthshire
FK15 0NS
Scotland
Director NameMr Edward James Chance
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence Address7 Abbots Moss Drive
Falkirk
FK1 5UA
Scotland
Director NameMr James Gordon Stewart
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(1 year, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 19 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Beacon Croft
Bridge Of Allan
Stirling
FK9 4RX
Scotland
Director NameMrs Audrey Margo Ross
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(4 years, 9 months after company formation)
Appointment Duration4 years (resigned 13 December 2022)
RoleHeadteacher
Country of ResidenceScotland
Correspondence AddressStirling Baptist Church 67 Murray Place
Stirling
Stirlingshire
FK8 1AU
Scotland
Director NameMr Stephen John Worgan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(4 years, 9 months after company formation)
Appointment Duration12 months (resigned 19 November 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressStirling Baptist Church 67 Murray Place
Stirling
Stirlingshire
FK8 1AU
Scotland
Director NameMs Catriona Grace Paton
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2020(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 November 2021)
RolePolice Officer
Country of ResidenceScotland
Correspondence AddressStirling Baptist Church 67 Murray Place
Stirling
Stirlingshire
FK8 1AU
Scotland
Director NameMr Connor Robert McIlwaine
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2020(6 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 November 2021)
RoleAsn Teacher
Country of ResidenceScotland
Correspondence AddressStirling Baptist Church 67 Murray Place
Stirling
Stirlingshire
FK8 1AU
Scotland

Contact

Websitewww.stirlingbaptist.org/
Telephone01786 450581
Telephone regionStirling

Location

Registered AddressStirling Baptist Church
67 Murray Place
Stirling
Stirlingshire
FK8 1AU
Scotland
ConstituencyStirling
WardCastle

Financials

Year2014
Turnover£1,542,595
Net Worth£968,251
Cash£133,740
Current Liabilities£12,212

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 2 weeks from now)

Charges

11 May 2019Delivered on: 23 May 2019
Persons entitled: The Baptist Union Corporation Limited

Classification: A registered charge
Particulars: Stirling baptist church and hall, sixty seven murray place, stirling, in the county of stirling.
Outstanding

Filing History

8 March 2023Appointment of Mr Iain Scott Allan as a director on 25 February 2023 (2 pages)
8 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
27 February 2023Appointment of Mrs Roselin Joy Mcfarlane as a director on 22 November 2022 (2 pages)
27 February 2023Appointment of Mrs Sheila Margaret Dunkinson as a director on 25 February 2023 (2 pages)
27 February 2023Appointment of Mr Neil John Macnaughton as a director on 25 February 2023 (2 pages)
1 February 2023Appointment of Mrs Heather Alexandra Mcfarland as a director on 22 November 2022 (2 pages)
1 February 2023Appointment of Mr Eddie Arthur Williamson as a director on 22 November 2022 (2 pages)
1 February 2023Appointment of Mrs Rebecca Lawrence as a director on 22 November 2022 (2 pages)
1 February 2023Termination of appointment of Audrey Margo Ross as a director on 13 December 2022 (1 page)
1 February 2023Appointment of Dr Fiona Margaret Johnstone as a director on 22 November 2022 (2 pages)
1 February 2023Appointment of Mr Anthony Lee Luxton as a director on 22 November 2022 (2 pages)
1 February 2023Appointment of Mr Peter Graham Whitehead as a director on 22 November 2022 (2 pages)
1 February 2023Appointment of Mrs Helen Laing as a director on 22 November 2022 (2 pages)
1 February 2023Appointment of Ms Alexandra Janet Dobson as a director on 22 November 2022 (2 pages)
1 February 2023Appointment of Mrs Catherine Jane Fenn-Tye as a director on 22 November 2022 (2 pages)
19 October 2022Group of companies' accounts made up to 31 March 2022 (47 pages)
22 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
2 December 2021Group of companies' accounts made up to 31 March 2021 (45 pages)
30 November 2021Termination of appointment of Connor Robert Mcilwaine as a director on 23 November 2021 (1 page)
30 November 2021Appointment of Mr Michael Edward Wright as a director on 23 November 2021 (2 pages)
30 November 2021Termination of appointment of Catriona Grace Paton as a director on 23 November 2021 (1 page)
22 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
19 February 2021Group of companies' accounts made up to 31 March 2020 (42 pages)
15 February 2021Appointment of Mr Connor Robert Mcilwaine as a director on 8 December 2020 (2 pages)
3 July 2020Appointment of Ms Catriona Grace Paton as a director on 20 June 2020 (2 pages)
25 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
3 December 2019Termination of appointment of James Gordon Stewart as a director on 19 November 2019 (1 page)
3 December 2019Termination of appointment of Stephen John Worgan as a director on 19 November 2019 (1 page)
3 December 2019Appointment of Mr Alexander Marshall Carstairs as a director on 19 November 2019 (2 pages)
25 November 2019Group of companies' accounts made up to 31 March 2019 (40 pages)
23 May 2019Registration of charge SC4701560001, created on 11 May 2019 (10 pages)
24 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
5 December 2018Termination of appointment of Maureen Anne Worgan as a director on 20 November 2018 (1 page)
5 December 2018Appointment of Mrs Audrey Margo Ross as a director on 20 November 2018 (2 pages)
5 December 2018Appointment of Mr Stephen John Worgan as a director on 20 November 2018 (2 pages)
7 November 2018Group of companies' accounts made up to 31 March 2018 (38 pages)
22 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
8 December 2017Group of companies' accounts made up to 31 March 2017 (35 pages)
8 December 2017Group of companies' accounts made up to 31 March 2017 (35 pages)
27 February 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
12 December 2016Group of companies' accounts made up to 31 March 2016 (32 pages)
12 December 2016Group of companies' accounts made up to 31 March 2016 (32 pages)
10 March 2016Annual return made up to 17 February 2016 no member list (4 pages)
10 March 2016Annual return made up to 17 February 2016 no member list (4 pages)
10 December 2015Termination of appointment of Edward James Chance as a director on 23 November 2015 (1 page)
10 December 2015Appointment of Mr James Gordon Stewart as a director on 23 November 2015 (2 pages)
10 December 2015Termination of appointment of Edward James Chance as a director on 23 November 2015 (1 page)
10 December 2015Termination of appointment of John Ronald Mccoll as a director on 23 November 2015 (1 page)
10 December 2015Appointment of Mr James Gordon Stewart as a director on 23 November 2015 (2 pages)
10 December 2015Termination of appointment of John Ronald Mccoll as a director on 23 November 2015 (1 page)
20 November 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
20 November 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
6 March 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 March 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 February 2015Annual return made up to 17 February 2015 no member list (5 pages)
26 February 2015Annual return made up to 17 February 2015 no member list (5 pages)
24 November 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
24 November 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
17 February 2014Incorporation (33 pages)
17 February 2014Incorporation (33 pages)