About

Registered Number: SC014889
Date of Incorporation: 07/01/1928 (96 years and 3 months ago)
Company Status: Active
Registered Address: 3/2 Atlantic Chambers, 45 Hope Street, Glasgow, Lanarkshire, G2 6AE,

 

The United Reformed Church (Synod of Scotland) Nominees Ltd was founded on 07 January 1928. We do not know the number of employees at The United Reformed Church (Synod of Scotland) Nominees Ltd. The current directors of this business are listed as Pickering, David Alan, Revd Dr, Braunston, Andy, Revd, Cutler, Stewart, Revd, Day, Margaret Lancaster, Robson, William, Smith, Gordon William, Wilson, Margaret Carson, Humphreys, John Lloyd, Revd, Bain, Joyce Ina, Cook, Henry Martyn, Downie, William, Dyce, John William, Graham, James, Laing, David Doig, Lyle, Rosalind Marguerite, Smith, John Raymond, Smyth, Patrick Michael, Wilson, John Hind in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAUNSTON, Andy, Revd 12 September 2018 - 1
CUTLER, Stewart, Revd 12 September 2018 - 1
DAY, Margaret Lancaster 13 September 2017 - 1
ROBSON, William 01 September 2017 - 1
SMITH, Gordon William 21 August 2007 - 1
WILSON, Margaret Carson 10 September 2014 - 1
BAIN, Joyce Ina 06 October 1993 13 September 2017 1
COOK, Henry Martyn N/A 05 October 1994 1
DOWNIE, William N/A 18 November 2008 1
DYCE, John William 02 September 1999 25 April 2017 1
GRAHAM, James N/A 03 August 2007 1
LAING, David Doig 05 October 1994 30 August 1999 1
LYLE, Rosalind Marguerite N/A 04 October 1993 1
SMITH, John Raymond N/A 06 August 2014 1
SMYTH, Patrick Michael 19 September 2012 09 September 2015 1
WILSON, John Hind N/A 19 September 2012 1
Secretary Name Appointed Resigned Total Appointments
PICKERING, David Alan, Revd Dr 17 August 2016 - 1
HUMPHREYS, John Lloyd, Revd 01 January 2005 30 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 30 October 2019
AD01 - Change of registered office address 03 October 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 01 November 2018
AP01 - Appointment of director 01 November 2018
AP01 - Appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 23 September 2017
AP01 - Appointment of director 13 September 2017
TM01 - Termination of appointment of director 13 September 2017
TM01 - Termination of appointment of director 13 September 2017
AP01 - Appointment of director 12 September 2017
TM01 - Termination of appointment of director 25 April 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 12 October 2016
AP03 - Appointment of secretary 19 September 2016
TM02 - Termination of appointment of secretary 19 September 2016
AR01 - Annual Return 10 November 2015
TM01 - Termination of appointment of director 10 November 2015
TM01 - Termination of appointment of director 10 November 2015
AA - Annual Accounts 24 September 2015
AP01 - Appointment of director 06 November 2014
AR01 - Annual Return 06 November 2014
TM01 - Termination of appointment of director 06 November 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 21 November 2012
AP01 - Appointment of director 29 October 2012
AA - Annual Accounts 08 October 2012
TM01 - Termination of appointment of director 25 September 2012
AP01 - Appointment of director 25 September 2012
AR01 - Annual Return 07 November 2011
AD01 - Change of registered office address 07 November 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 06 November 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
363a - Annual Return 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
AA - Annual Accounts 07 October 2008
288b - Notice of resignation of directors or secretaries 06 November 2007
363a - Annual Return 06 November 2007
AA - Annual Accounts 22 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 26 October 2006
363a - Annual Return 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
AA - Annual Accounts 04 October 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
363s - Annual Return 05 November 2004
AA - Annual Accounts 20 October 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 26 September 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 24 September 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 09 October 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 05 October 2000
CERTNM - Change of name certificate 01 April 2000
363s - Annual Return 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
AA - Annual Accounts 11 October 1999
RESOLUTIONS - N/A 26 November 1998
MEM/ARTS - N/A 26 November 1998
363s - Annual Return 12 November 1998
AA - Annual Accounts 29 October 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 29 October 1997
363s - Annual Return 06 November 1996
AA - Annual Accounts 09 October 1996
288 - N/A 13 December 1995
363s - Annual Return 30 October 1995
AA - Annual Accounts 18 October 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 02 November 1994
288 - N/A 02 November 1994
AA - Annual Accounts 19 October 1994
288 - N/A 26 October 1993
363s - Annual Return 26 October 1993
AA - Annual Accounts 20 October 1993
363s - Annual Return 29 October 1992
288 - N/A 12 October 1992
AA - Annual Accounts 12 October 1992
363b - Annual Return 08 November 1991
AA - Annual Accounts 04 November 1991
363 - Annual Return 21 November 1990
AA - Annual Accounts 14 November 1990
AA - Annual Accounts 20 November 1989
363 - Annual Return 20 November 1989
363 - Annual Return 16 November 1988
AA - Annual Accounts 16 November 1988
AA - Annual Accounts 27 November 1987
363 - Annual Return 16 November 1987
REREG(U) - N/A 14 April 1987
AA - Annual Accounts 12 November 1986
363 - Annual Return 12 November 1986
287 - Change in situation or address of Registered Office 27 June 1986
395 - Particulars of a mortgage or charge 07 March 1983

Mortgages & Charges

Description Date Status Charge by
Standard security 17 February 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.