UKBizDB.co.uk

BAPTIST UNION OF SCOTLAND NOMINEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:48 Speirs Wharf, Glasgow, G4 9TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Speirs Wharf, Glasgow, G4 9TH

Secretary28 October 2016Active
48, Speirs Wharf, Glasgow, Scotland, G4 9TH

Director01 September 2011Active
48, Speirs Wharf, Glasgow, G4 9TH

Director09 November 2020Active
12 Attow Road, Glasgow, G43 1BZ

Secretary-Active
1a South Park Rd, Hamilton, ML3 6PH

Secretary18 April 1995Active
11 Bruntsfield Gardens, Edinburgh, EH10 4DX

Director25 October 1994Active
8 Finlayson Drive, Airdrie, ML6 8LU

Director-Active
10 Langside Drive, Glasgow, G43 2EE

Director23 October 2001Active
380 Perth Road, Dundee, DD2 1EN

Director-Active
14 Clepington Road, Dundee, DD4 7BH

Director-Active
Lochnagar, 38 Hardthorn Avenue, Dumfries, DG2 9JA

Director30 November 1998Active
48, Speirs Wharf, Glasgow, Scotland, G4 9TH

Director16 August 2011Active
Paroikia 21 Burnbrae, Westhill, Inverness, IV1 2RH

Director22 October 1991Active
11 Martin Drive, Stonehaven, AB39 2LF

Director22 October 1996Active
48 Newburgh Drive, Bridge Of Don, Aberdeen, AB22 8SR

Director31 October 2000Active
52 Durward Avenue, Glasgow, G41 3UE

Director27 October 1992Active
Flat 4c Brisbane Court, Braidpark Drive Giffnock, Glasgow, G46 6LX

Director21 October 1990Active
2 Duntiblae Road, Kirkintilloch, Glasgow, G66 3JH

Director01 April 1996Active
18 Torbreck Road, Inverness, IV2 4DF

Director24 October 1995Active
129 Grieve Street, Dunfermline, KY12 8DW

Director15 October 1999Active
45, Hill Street, Tillicoultry, FK13 6HF

Director08 September 2009Active
Craigerne 25 The Glebe, Aberdour, Burntisland, KY3 0UN

Director-Active
1a South Park Rd, Hamilton, ML3 6PH

Director18 April 1995Active
24 Holmhead Road, Glasgow, G44 3AS

Director30 November 1997Active
2 Milton Terrace, Edinburgh, EH15 2LP

Director-Active
21 Edenside, Cumbernauld, Glasgow, G68 0ER

Director15 October 1999Active
2 Burleigh Court, Glenrothes, KY7 4SY

Director26 October 1993Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-05Gazette

Gazette dissolved voluntary.

Download
2021-07-20Gazette

Gazette notice voluntary.

Download
2021-07-09Dissolution

Dissolution application strike off company.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type dormant.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type dormant.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2018-12-20Accounts

Accounts with accounts type dormant.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type dormant.

Download
2017-01-04Accounts

Accounts with accounts type dormant.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Officers

Appoint person secretary company with name date.

Download
2016-12-19Officers

Termination director company with name termination date.

Download
2015-12-07Annual return

Annual return company with made up date no member list.

Download
2015-09-30Accounts

Accounts with accounts type dormant.

Download
2014-12-09Annual return

Annual return company with made up date no member list.

Download
2014-09-17Accounts

Accounts with accounts type total exemption full.

Download
2013-12-02Annual return

Annual return company with made up date no member list.

Download
2013-10-11Accounts

Accounts with accounts type dormant.

Download
2012-12-04Annual return

Annual return company with made up date no member list.

Download
2012-10-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.