About

Registered Number: SC535661
Date of Incorporation: 17/05/2016 (7 years and 11 months ago)
Company Status: Active
Registered Address: University Of The West Of Scotland Henry Building East, E303, Paisley, Renfrewshire, PA1 2BE,

 

Scottish Baptist College was founded on 17 May 2016 with its registered office in Paisley, Renfrewshire. The companies directors are listed as Robinson, Neil John, Bentham, Mark, Rev, Birch, Ian Joseph, Reverend Dr, Heath, Nigel Edwin, Reverend, Hodson, Martin Stewart, Rev, Reid, Stuart, Prof., Robinson, Neil John, Sutherland, Margaret Julia, Donaldson, Alan John, Reverend, Jamieson, Joan Cameron, Johnston, Dez Edward, Sutherland, Margaret Julia in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTHAM, Mark, Rev 05 March 2019 - 1
BIRCH, Ian Joseph, Reverend Dr 01 February 2017 - 1
HEATH, Nigel Edwin, Reverend 01 February 2017 - 1
HODSON, Martin Stewart, Rev 03 March 2020 - 1
REID, Stuart, Prof. 05 March 2019 - 1
ROBINSON, Neil John 17 May 2016 - 1
DONALDSON, Alan John, Reverend 01 February 2017 30 September 2019 1
JAMIESON, Joan Cameron 01 February 2017 06 March 2018 1
JOHNSTON, Dez Edward 06 March 2018 20 April 2020 1
SUTHERLAND, Margaret Julia 17 May 2016 06 March 2018 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Neil John 06 March 2018 - 1
SUTHERLAND, Margaret Julia 17 May 2016 06 March 2018 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
TM01 - Termination of appointment of director 21 April 2020
AP01 - Appointment of director 10 March 2020
AA - Annual Accounts 03 December 2019
TM01 - Termination of appointment of director 07 October 2019
TM01 - Termination of appointment of director 07 October 2019
CS01 - N/A 21 May 2019
AP01 - Appointment of director 06 March 2019
AP01 - Appointment of director 06 March 2019
AP01 - Appointment of director 06 March 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 18 May 2018
AP01 - Appointment of director 18 April 2018
AP01 - Appointment of director 18 April 2018
AP03 - Appointment of secretary 16 March 2018
TM02 - Termination of appointment of secretary 16 March 2018
TM01 - Termination of appointment of director 16 March 2018
TM01 - Termination of appointment of director 15 March 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 22 May 2017
AP01 - Appointment of director 13 February 2017
AP01 - Appointment of director 13 February 2017
AP01 - Appointment of director 13 February 2017
AP01 - Appointment of director 13 February 2017
AP01 - Appointment of director 13 February 2017
NEWINC - New incorporation documents 17 May 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.