Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCRIPTURE UNION SCOTLAND
Company Information for

SCRIPTURE UNION SCOTLAND

NEW OLYMPIA HOUSE, 13 OLYMPIA STREET, GLASGOW, G40 3TA,
Company Registration Number
SC054297
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Scripture Union Scotland
SCRIPTURE UNION SCOTLAND was founded on 1973-10-22 and has its registered office in Glasgow. The organisation's status is listed as "Active". Scripture Union Scotland is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SCRIPTURE UNION SCOTLAND
 
Legal Registered Office
NEW OLYMPIA HOUSE
13 OLYMPIA STREET
GLASGOW
G40 3TA
Other companies in G4
 
Telephone01413321162
 
Previous Names
SCRIPTURE UNION-SCOTLAND07/09/2012
Filing Information
Company Number SC054297
Company ID Number SC054297
Date formed 1973-10-22
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts FULL
Last Datalog update: 2024-04-07 04:08:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCRIPTURE UNION SCOTLAND

Current Directors
Officer Role Date Appointed
ROBIN JAMES MACLELLAN
Company Secretary 2008-12-01
STEPHEN CAMERON BELL
Director 2017-03-02
ROSALIND SARAH BOWKER
Director 2016-08-20
GORDON HIGHET BROWN
Director 2005-11-03
KATRIONA CARMICHAEL
Director 2013-08-24
AUDREY CHALMERS
Director 2018-06-14
JAMES STEWART DEWAR
Director 2010-09-16
JAMES STEWART GLADSTONE
Director 2010-03-04
JOHN LORIMER GRAY
Director 2011-08-20
ARTHUR THOMAS JONES
Director 2013-08-24
NEIL MACLENNAN
Director 2009-01-15
GORDON JOHN MCKINLAY
Director 2015-04-30
LINDA MURIEL SCOTT
Director 2010-03-04
ANDREW CRAWFORD SIMPSON
Director 2017-04-20
KENNETH STOTT
Director 2017-09-14
SALLY MARGARET SYDSERFF
Director 2011-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN CHRISTOPHER ASBURY
Director 2006-10-05 2011-08-20
BARRY JOHN ELDER
Company Secretary 2004-04-01 2008-11-30
NICHOLAS GEORGE DOUGLAS BLAIR
Director 2005-06-16 2008-11-01
WILMA ANN ROGER ALLEN
Director 2002-01-01 2008-10-02
ANDREW BATHGATE
Director 2003-03-01 2006-01-05
WILLIAM FENWICK MACDONALD
Company Secretary 1990-04-23 2004-03-31
MONICA CAMERON
Director 1993-05-13 2003-05-01
FIONA ELAINE BEVERIDGE
Director 1993-05-13 2002-01-01
MYRA CATHCART
Director 1988-05-09 2002-01-01
DAVID GRIEVE BURNS
Director 1989-10-20 1999-03-01
MARINA BROWN
Director 1989-10-20 1999-01-01
TOM WOTHERSPOON BURT
Director 1995-09-02 1999-01-01
STUART BLYTHE
Director 1995-09-02 1997-11-13
ALEXANDER MARSHALL CARSTAIRS
Director 1989-10-20 1997-09-18
ROBERT ALASDAIR CALVERT
Director 1991-03-02 1995-06-08
MICHAEL CLANCY
Director 1989-10-20 1993-09-09
ALEXANDER MARSHALL CARSTAIRS
Director 1987-09-05 1991-10-20
ELIZABETH CHARLOTTE CANDLISH
Director 1989-10-20 1990-09-06
ALAN STUART CUNNINGHAM
Company Secretary 1989-10-20 1990-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CAMERON BELL THE RWANDA PARTNERSHIP LIMITED Director 2012-09-10 CURRENT 2008-08-22 Active
STEPHEN CAMERON BELL LINLITHGOW YOUNG PEOPLE'S PROJECT Director 2001-05-08 CURRENT 2001-01-26 Active
JOHN LORIMER GRAY MALAWI FRUITS HOLDINGS LIMITED Director 2017-02-27 CURRENT 2017-02-07 Active
JOHN LORIMER GRAY MALAWI FRUITS Director 2015-03-11 CURRENT 2011-08-17 Active
JOHN LORIMER GRAY MORE THAN GOLD 2014 Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2015-06-12
NEIL MACLENNAN ELECTRIC VEHICLE ASSOCIATION SCOTLAND C.I.C. Director 2017-06-22 CURRENT 2017-06-22 Active
NEIL MACLENNAN SANCTUS MEDIA LTD Director 2008-12-24 CURRENT 2008-12-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06REGISTRATION OF A CHARGE / CHARGE CODE SC0542970004
2023-10-06REGISTERED OFFICE CHANGED ON 06/10/23 FROM 70 Milton Street Glasgow Strathclyde G4 0HR
2023-07-11FULL ACCOUNTS MADE UP TO 31/03/23
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE DODDS
2022-08-04AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-26All of the property or undertaking has been released from charge for charge number SC0542970003
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0542970003
2022-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0542970003
2022-01-26MR05All of the property or undertaking has been released from charge for charge number SC0542970003
2021-11-08AP01DIRECTOR APPOINTED MR JONATHAN NEIL INNES
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-10-25AP01DIRECTOR APPOINTED REV CARA MARGARET ESTHER WIGHTMAN
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MARGARET SYDSERFF
2021-09-06MEM/ARTSARTICLES OF ASSOCIATION
2021-09-06RES01ADOPT ARTICLES 06/09/21
2021-06-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR GORDON JOHN MCKINLAY
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HEATHER MACMILLAN
2020-07-03AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-05CH01Director's details changed for Mrs Lisbeth Macmillan on 2020-05-28
2020-05-28AP01DIRECTOR APPOINTED MRS LISBETH MACMILLAN
2019-12-20AP01DIRECTOR APPOINTED MISS CHRISTINE MURISON
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-10-31AP01DIRECTOR APPOINTED MRS PAM FULTON
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE PARNELL
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LORIMER GRAY
2019-07-22AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-14AP01DIRECTOR APPOINTED MR CLIVE PARNELL
2019-05-08AP01DIRECTOR APPOINTED MRS CAROLINE DODDS
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEWART GLADSTONE
2018-06-29AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-18AP01DIRECTOR APPOINTED DR AUDREY CHALMERS
2018-06-01AP01DIRECTOR APPOINTED REV KENNETH STOTT
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR HUGH NORMAN O'BRIEN
2018-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0542970003
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-06-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-02AP01DIRECTOR APPOINTED MR STEPHEN CAMERON BELL
2017-05-02AP01DIRECTOR APPOINTED MR ANDREW CRAWFORD SIMPSON
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-10-28AP01DIRECTOR APPOINTED MRS ROSALIND SARAH BOWKER
2016-08-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-11-04AR0120/10/15 NO MEMBER LIST
2015-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN JAMES MACLELLAN / 21/10/2014
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SHOANA MACKAY
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-20AP01DIRECTOR APPOINTED MR GORDON JOHN MCKINLAY
2014-11-17AR0120/10/14 NO MEMBER LIST
2014-06-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-11-04AR0120/10/13 NO MEMBER LIST
2013-11-04AP01DIRECTOR APPOINTED MISS KATRIONA CARMICHAEL
2013-11-04AP01DIRECTOR APPOINTED MR ARTHUR THOMAS JONES
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MORRISON
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN EASTON
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-26MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-16AR0120/10/12 NO MEMBER LIST
2012-11-16AP01DIRECTOR APPOINTED REV HUGH NORMAN O'BRIEN
2012-09-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-07CERTNMCOMPANY NAME CHANGED SCRIPTURE UNION-SCOTLAND CERTIFICATE ISSUED ON 07/09/12
2012-08-30RES15CHANGE OF NAME 25/08/2012
2012-08-27TM01APPOINTMENT TERMINATED, DIRECTOR BETH DICKSON
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-10-25AR0120/10/11 NO MEMBER LIST
2011-09-14AP01DIRECTOR APPOINTED MRS SALLY MARGARET SYDSERFF
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON HIGHET BROWN / 01/01/2011
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALASDAIR DUNCAN MORRISON / 20/08/2011
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MACLENNAN / 20/08/2011
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SHOANA MORVEN MACKAY / 20/08/2011
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GARDNER EASTON / 20/08/2011
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BETH DICKSON / 20/08/2011
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR LINDA TODD
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ASBURY
2011-09-12AP01DIRECTOR APPOINTED MR JOHN LORIMER GRAY
2011-06-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-10-26AR0120/10/10 NO MEMBER LIST
2010-10-26AP01DIRECTOR APPOINTED REV JAMES STEWART DEWAR
2010-06-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-03AP01DIRECTOR APPOINTED MRS LINDA MURIEL SCOTT
2010-05-03AP01DIRECTOR APPOINTED MR JAMES STEWART GLADSTONE
2009-11-23AR0120/10/09 NO MEMBER LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MACLENNAN / 20/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA TODD / 20/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALASDAIR DUNCAN MORRISON / 20/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SHOANA MORVEN MACKAY / 20/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GARDNER EASTON / 20/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BETH DICKSON / 20/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON HIGHET BROWN / 20/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CHRISTOPHER ASBURY / 20/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MACLELLAN / 15/01/2009
2009-11-19AP01DIRECTOR APPOINTED MR NEIL MACLELLAN
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BLAIR
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCCARTHY
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN MORRISON
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALASDAIR DUNCAN MORRISON / 01/04/2009
2009-06-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-10288aSECRETARY APPOINTED MR ROBIN MACLELLAN
2009-06-10288bAPPOINTMENT TERMINATED SECRETARY BARRY ELDER
2008-11-14363aANNUAL RETURN MADE UP TO 20/10/08
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR MACLEOD
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR SIMON CUNNINGHAM
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER GUNN
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR WILMA ALLEN
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-22288aDIRECTOR APPOINTED REVEREND DAVID ANDREW ROBERTSON
2008-03-12288aDIRECTOR APPOINTED REVEREND DAVID WILLIAM MCCARTHY
2008-03-12288aDIRECTOR APPOINTED SHOANA MORVEN MACKAY
2008-03-12288aDIRECTOR APPOINTED BETH DICKSON
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to SCRIPTURE UNION SCOTLAND or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCRIPTURE UNION SCOTLAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2013-01-26 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 1982-09-24 Satisfied WILLIAM STILL AND OTHERS AS TRUSTEES
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCRIPTURE UNION SCOTLAND

Intangible Assets
Patents
We have not found any records of SCRIPTURE UNION SCOTLAND registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SCRIPTURE UNION SCOTLAND owns 2 domain names.

classroom-outdoors.co.uk   classroomoutdoors.co.uk  

Trademarks
We have not found any records of SCRIPTURE UNION SCOTLAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCRIPTURE UNION SCOTLAND. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94910 - Activities of religious organizations) as SCRIPTURE UNION SCOTLAND are:

Outgoings
Business Rates/Property Tax
No properties were found where SCRIPTURE UNION SCOTLAND is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCRIPTURE UNION SCOTLAND any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCRIPTURE UNION SCOTLAND any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G40 3TA