SCOTTISH NETWORK CHURCHES

Company Documents

DateDescription
12/05/2512 May 2025 Termination of appointment of Keith Walter Short as a director on 2025-05-12

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

22/04/2522 April 2025 Register inspection address has been changed from 183 High Street Linlithgow EH49 7EN Scotland to Liberty Centre Pitreavie Business Park Pitreavie Way Dunfermline Fife KY11 8QS

View Document

10/03/2510 March 2025 Termination of appointment of Philip Ernest Arbon as a director on 2025-03-10

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Registered office address changed from 183 High Street Linlithgow EH49 7EN Scotland to Liberty Centre Pitreavie Way Dunfermline KY11 8QS on 2024-05-02

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Appointment of Mr Stan John Lyth as a secretary on 2023-09-27

View Document

27/09/2327 September 2023 Termination of appointment of Soné Spottiswoode as a secretary on 2023-09-27

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

03/05/233 May 2023 Director's details changed for Philip Ernest Arbon on 2022-09-01

View Document

03/05/233 May 2023 Termination of appointment of William Murray Nisbet as a director on 2022-11-30

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Appointment of Mrs Rebecca Jane Raynes as a director on 2022-05-05

View Document

17/05/2217 May 2022 Appointment of Mr Stuart James Aitken as a director on 2022-05-05

View Document

10/12/2110 December 2021 Termination of appointment of Wesley White as a director on 2021-11-30

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 SECRETARY APPOINTED MRS SONÉ SPOTTISWOODE

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 21 PARK AVENUE BISHOPBRIGGS GLASGOW G64 2SN

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

20/04/1720 April 2017 SAIL ADDRESS CREATED

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MACINDOE

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

14/11/1614 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED DR WESLEY WHITE

View Document

06/04/166 April 2016 26/03/16 NO MEMBER LIST

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA MACINDOE

View Document

23/10/1523 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ERNEST ARBON / 08/10/2014

View Document

30/03/1530 March 2015 26/03/15 NO MEMBER LIST

View Document

29/10/1429 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR RUPERT VIVIAN GIFFARD WARD

View Document

26/03/1426 March 2014 26/03/14 NO MEMBER LIST

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL EDE

View Document

21/10/1321 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN SYMES

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES LIDSTONE

View Document

15/04/1315 April 2013 26/03/13 NO MEMBER LIST

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN CAMPBELL

View Document

28/09/1228 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

28/03/1228 March 2012 26/03/12 NO MEMBER LIST

View Document

05/09/115 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/04/1111 April 2011 26/03/11 NO MEMBER LIST

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR WILLIAM MACINDOE / 01/03/2011

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA VITHA MARIA MACINDOE / 01/03/2011

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED PATRICIA VITHA MARIA MACINDOE

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED COLIN RONALD SYMES

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED PAUL FRANCIS EDE

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED WILLIAM MURRAY NISBET

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED ALAN GRANT CAMPBELL

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR WILLIAM MACINDOE / 20/05/2010

View Document

26/03/1026 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information