This company is commonly known as Baptist Union Of Scotland Nominees Limited. The company was founded 97 years ago and was given the registration number SC014490. The firm's registered office is in GLASGOW. You can find them at 48 Speirs Wharf, , Glasgow, . This company's SIC code is 94910 - Activities of religious organizations.
Name | : | BAPTIST UNION OF SCOTLAND NOMINEES LIMITED |
---|---|---|
Company Number | : | SC014490 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1927 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 48 Speirs Wharf, Glasgow, G4 9TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, Speirs Wharf, Glasgow, G4 9TH | Secretary | 28 October 2016 | Active |
48, Speirs Wharf, Glasgow, Scotland, G4 9TH | Director | 01 September 2011 | Active |
48, Speirs Wharf, Glasgow, G4 9TH | Director | 09 November 2020 | Active |
12 Attow Road, Glasgow, G43 1BZ | Secretary | - | Active |
1a South Park Rd, Hamilton, ML3 6PH | Secretary | 18 April 1995 | Active |
11 Bruntsfield Gardens, Edinburgh, EH10 4DX | Director | 25 October 1994 | Active |
8 Finlayson Drive, Airdrie, ML6 8LU | Director | - | Active |
10 Langside Drive, Glasgow, G43 2EE | Director | 23 October 2001 | Active |
380 Perth Road, Dundee, DD2 1EN | Director | - | Active |
14 Clepington Road, Dundee, DD4 7BH | Director | - | Active |
Lochnagar, 38 Hardthorn Avenue, Dumfries, DG2 9JA | Director | 30 November 1998 | Active |
48, Speirs Wharf, Glasgow, Scotland, G4 9TH | Director | 16 August 2011 | Active |
Paroikia 21 Burnbrae, Westhill, Inverness, IV1 2RH | Director | 22 October 1991 | Active |
11 Martin Drive, Stonehaven, AB39 2LF | Director | 22 October 1996 | Active |
48 Newburgh Drive, Bridge Of Don, Aberdeen, AB22 8SR | Director | 31 October 2000 | Active |
52 Durward Avenue, Glasgow, G41 3UE | Director | 27 October 1992 | Active |
Flat 4c Brisbane Court, Braidpark Drive Giffnock, Glasgow, G46 6LX | Director | 21 October 1990 | Active |
2 Duntiblae Road, Kirkintilloch, Glasgow, G66 3JH | Director | 01 April 1996 | Active |
18 Torbreck Road, Inverness, IV2 4DF | Director | 24 October 1995 | Active |
129 Grieve Street, Dunfermline, KY12 8DW | Director | 15 October 1999 | Active |
45, Hill Street, Tillicoultry, FK13 6HF | Director | 08 September 2009 | Active |
Craigerne 25 The Glebe, Aberdour, Burntisland, KY3 0UN | Director | - | Active |
1a South Park Rd, Hamilton, ML3 6PH | Director | 18 April 1995 | Active |
24 Holmhead Road, Glasgow, G44 3AS | Director | 30 November 1997 | Active |
2 Milton Terrace, Edinburgh, EH15 2LP | Director | - | Active |
21 Edenside, Cumbernauld, Glasgow, G68 0ER | Director | 15 October 1999 | Active |
2 Burleigh Court, Glenrothes, KY7 4SY | Director | 26 October 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2021-10-05 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-20 | Gazette | Gazette notice voluntary. | Download |
2021-07-09 | Dissolution | Dissolution application strike off company. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-23 | Officers | Appoint person director company with name date. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Officers | Appoint person secretary company with name date. | Download |
2016-12-19 | Officers | Termination director company with name termination date. | Download |
2015-12-07 | Annual return | Annual return company with made up date no member list. | Download |
2015-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-09 | Annual return | Annual return company with made up date no member list. | Download |
2014-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-12-02 | Annual return | Annual return company with made up date no member list. | Download |
2013-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2012-12-04 | Annual return | Annual return company with made up date no member list. | Download |
2012-10-17 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.