This company is commonly known as Free Church Of Scotland Pension Scheme Trustees Limited. The company was founded 17 years ago and was given the registration number SC316511. The firm's registered office is in MIDLOTHIAN. You can find them at 15 North Bank Street, Edinburgh, Midlothian, . This company's SIC code is 74990 - Non-trading company.
Name | : | FREE CHURCH OF SCOTLAND PENSION SCHEME TRUSTEES LIMITED |
---|---|---|
Company Number | : | SC316511 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 15 North Bank Street, Edinburgh, Midlothian, EH1 2LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 North Bank Street, Edinburgh, Midlothian, EH1 2LS | Secretary | 02 November 2020 | Active |
15 North Bank Street, Edinburgh, Midlothian, EH1 2LS | Director | 03 October 2022 | Active |
15 North Bank Street, Edinburgh, Midlothian, EH1 2LS | Director | 15 April 2020 | Active |
15 North Bank Street, Edinburgh, Midlothian, EH1 2LS | Director | 03 October 2022 | Active |
15 North Bank Street, Edinburgh, Midlothian, EH1 2LS | Director | 31 May 2021 | Active |
Unit 7,Douglas House, 42 Main Street, Milngavie, Glasgow, Scotland, G62 6BU | Corporate Director | 26 October 2023 | Active |
15 North Bank Street, Edinburgh, Midlothian, EH1 2LS | Secretary | 14 July 2015 | Active |
67 Waverley Park, Kirkintilloch, G66 2BL | Secretary | 14 February 2007 | Active |
15 North Bank Street, Edinburgh, Midlothian, EH1 2LS | Director | 27 November 2019 | Active |
14 Blackpark Terrace, Inverness, IV3 8NE | Director | 14 February 2007 | Active |
15 North Bank Street, Edinburgh, Midlothian, EH1 2LS | Director | 12 July 2007 | Active |
5, Paisley Gardens, Edinburgh, Gb-Sct, EH8 7JN | Director | 14 February 2007 | Active |
15 North Bank Street, Edinburgh, Midlothian, EH1 2LS | Director | 26 July 2010 | Active |
15 North Bank Street, Edinburgh, Midlothian, EH1 2LS | Director | 16 November 2015 | Active |
15 North Bank Street, Edinburgh, Midlothian, EH1 2LS | Director | 05 June 2009 | Active |
11, Balnatua, Culbokie, IV7 8JQ | Director | 14 February 2007 | Active |
26, Bonaly Gardens, Edinburgh, EH13 0EX | Director | 14 February 2007 | Active |
15 North Bank Street, Edinburgh, Midlothian, EH1 2LS | Director | 21 January 2019 | Active |
15 North Bank Street, Edinburgh, Midlothian, EH1 2LS | Director | 28 October 2014 | Active |
15 North Bank Street, Edinburgh, Midlothian, EH1 2LS | Director | 02 April 2013 | Active |
The Manse, Resaurie, Smithton, Inverness, IV2 7NH | Director | 12 July 2007 | Active |
15 North Bank Street, Edinburgh, Midlothian, EH1 2LS | Director | 16 November 2015 | Active |
Rev Benjamin Thomas Joel Wilks | ||
Notified on | : | 22 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Address | : | 15 North Bank Street, Midlothian, EH1 2LS |
Nature of control | : |
|
Rev Alasdair Maclean Macaulay | ||
Notified on | : | 23 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Address | : | 15 North Bank Street, Midlothian, EH1 2LS |
Nature of control | : |
|
Mr Neil Macdonald Graham | ||
Notified on | : | 23 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | Scottish |
Address | : | 15 North Bank Street, Midlothian, EH1 2LS |
Nature of control | : |
|
Rev Neil Malcolm Macmillan | ||
Notified on | : | 20 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Address | : | 15 North Bank Street, Midlothian, EH1 2LS |
Nature of control | : |
|
Mr Alan Robert Crooks | ||
Notified on | : | 20 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Address | : | 15 North Bank Street, Midlothian, EH1 2LS |
Nature of control | : |
|
Rev Murdo Maciver Mackenzie Martin | ||
Notified on | : | 20 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Address | : | 15 North Bank Street, Midlothian, EH1 2LS |
Nature of control | : |
|
Rev Alasdair Macmillan Macleod | ||
Notified on | : | 29 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Address | : | 15 North Bank Street, Midlothian, EH1 2LS |
Nature of control | : |
|
Mr Iain Gordon Macleod | ||
Notified on | : | 27 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Address | : | 15 North Bank Street, Midlothian, EH1 2LS |
Nature of control | : |
|
Mr Donald Macleod | ||
Notified on | : | 22 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Address | : | 15 North Bank Street, Midlothian, EH1 2LS |
Nature of control | : |
|
Mr Neil Angus Howard Longwe | ||
Notified on | : | 22 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1988 |
Nationality | : | British |
Address | : | 15 North Bank Street, Midlothian, EH1 2LS |
Nature of control | : |
|
Mr Mark Frederick Robinson | ||
Notified on | : | 22 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Address | : | 15 North Bank Street, Midlothian, EH1 2LS |
Nature of control | : |
|
Mr Donald Cameron Forsyth | ||
Notified on | : | 03 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Address | : | 15 North Bank Street, Midlothian, EH1 2LS |
Nature of control | : |
|
Rev Malcolm Macleod | ||
Notified on | : | 25 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Address | : | 15 North Bank Street, Midlothian, EH1 2LS |
Nature of control | : |
|
Rev David Cameron Meredith | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Address | : | 15 North Bank Street, Midlothian, EH1 2LS |
Nature of control | : |
|
Mr Callum Macdonald | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Address | : | 15 North Bank Street, Midlothian, EH1 2LS |
Nature of control | : |
|
Rev Dr Malcolm Macleod Maclean | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Address | : | 15 North Bank Street, Midlothian, EH1 2LS |
Nature of control | : |
|
Rev Kenneth John Morrison Macleod | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Address | : | 15 North Bank Street, Midlothian, EH1 2LS |
Nature of control | : |
|
Mr James Mackenzie Fraser | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Address | : | 15 North Bank Street, Midlothian, EH1 2LS |
Nature of control | : |
|
Rev Paul Wordsworth Clarke | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Address | : | 15 North Bank Street, Midlothian, EH1 2LS |
Nature of control | : |
|
Mr Angus Mackay | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Address | : | 15 North Bank Street, Midlothian, EH1 2LS |
Nature of control | : |
|
Mr Alasdair Iain Gray | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Address | : | 15 North Bank Street, Midlothian, EH1 2LS |
Nature of control | : |
|
Mr Murdoch Macleod | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Address | : | 15 North Bank Street, Midlothian, EH1 2LS |
Nature of control | : |
|
Mr Donald Mackenzie | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Address | : | 15 North Bank Street, Midlothian, EH1 2LS |
Nature of control | : |
|
Rev James Maciver | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Address | : | 15 North Bank Street, Midlothian, EH1 2LS |
Nature of control | : |
|
Mr Alastair Kennedy Oliver | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Address | : | 15 North Bank Street, Midlothian, EH1 2LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Officers | Appoint corporate director company with name date. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-18 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.