BAPTIST UNION OF SCOTLAND NOMINEES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G4 9TH

Company number SC014490
Status Active
Incorporation Date 10 February 1927
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 48 SPEIRS WHARF, GLASGOW, G4 9TH
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Appointment of Mr Peter Robert Dick as a secretary on 28 October 2016. The most likely internet sites of BAPTIST UNION OF SCOTLAND NOMINEES LIMITED are www.baptistunionofscotlandnominees.co.uk, and www.baptist-union-of-scotland-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and eight months. The distance to to Cathcart Rail Station is 3.9 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6 miles; to Busby Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Baptist Union of Scotland Nominees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC014490. Baptist Union of Scotland Nominees Limited has been working since 10 February 1927. The present status of the company is Active. The registered address of Baptist Union of Scotland Nominees Limited is 48 Speirs Wharf Glasgow G4 9th. . DICK, Peter Robert is a Secretary of the company. DICK, Peter Robert, Rev is a Director of the company. DONALDSON, Alan John, Reverend is a Director of the company. Secretary BARBER, Peter Horne, Rev has been resigned. Secretary SLACK, William George, Rev has been resigned. Director BARCLAY, John Robert has been resigned. Director BREMNER, Ian Mchardy has been resigned. Director BROOKS, James, Dr has been resigned. Director BUNDOCK, Victor, Rev has been resigned. Director BUNDOCK, Victor, Rev has been resigned. Director CAMPBELL, James has been resigned. Director FREEL, William, Rev has been resigned. Director GIRDWOOD, John Millar has been resigned. Director GREENSHIELDS, John Galloway has been resigned. Director KENNEDY, Hugh, Dr has been resigned. Director MCINNES, Marjorie Mary has been resigned. Director MCNEISH, Norman John has been resigned. Director MITCHELL, George, Rev Dr has been resigned. Director MOYES, Thomas Watson, Rev has been resigned. Director PRIMROSE, Jacqueline, Dr has been resigned. Director SKED, David Alexander has been resigned. Director SLACK, William George, Rev has been resigned. Director SMITH, John Speirs, Rev has been resigned. Director SPIERS, Jack has been resigned. Director STEWART, Kenneth Morrison has been resigned. Director WRIGHT, Alexander, Rev has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
DICK, Peter Robert
Appointed Date: 28 October 2016

Director
DICK, Peter Robert, Rev
Appointed Date: 01 September 2011
74 years old

Director
DONALDSON, Alan John, Reverend
Appointed Date: 16 August 2011
57 years old

Resigned Directors

Secretary
BARBER, Peter Horne, Rev
Resigned: 01 September 1994

Secretary
SLACK, William George, Rev
Resigned: 08 September 2009
Appointed Date: 18 April 1995

Director
BARCLAY, John Robert
Resigned: 30 November 1997
Appointed Date: 25 October 1994
97 years old

Director
BREMNER, Ian Mchardy
Resigned: 31 May 1996
96 years old

Director
BROOKS, James, Dr
Resigned: 30 October 2003
Appointed Date: 23 October 2001
86 years old

Director
BUNDOCK, Victor, Rev
Resigned: 25 October 1988

Director
BUNDOCK, Victor, Rev
Resigned: 25 October 1988

Director
CAMPBELL, James
Resigned: 31 October 2000
Appointed Date: 30 November 1998
88 years old

Director
FREEL, William, Rev
Resigned: 25 October 1994
Appointed Date: 22 October 1991
95 years old

Director
GIRDWOOD, John Millar
Resigned: 15 October 1999
Appointed Date: 22 October 1996
94 years old

Director
GREENSHIELDS, John Galloway
Resigned: 30 October 2002
Appointed Date: 31 October 2000
74 years old

Director
KENNEDY, Hugh, Dr
Resigned: 23 October 1995
Appointed Date: 27 October 1992
98 years old

Director
MCINNES, Marjorie Mary
Resigned: 26 October 1993
Appointed Date: 21 October 1990
108 years old

Director
MCNEISH, Norman John
Resigned: 30 April 2011
Appointed Date: 01 April 1996
77 years old

Director
MITCHELL, George, Rev Dr
Resigned: 30 November 1998
Appointed Date: 24 October 1995
86 years old

Director
MOYES, Thomas Watson, Rev
Resigned: 23 October 2001
Appointed Date: 15 October 1999
86 years old

Director
PRIMROSE, Jacqueline, Dr
Resigned: 28 October 2016
Appointed Date: 08 September 2009
62 years old

Director
SKED, David Alexander
Resigned: 24 October 1989
102 years old

Director
SLACK, William George, Rev
Resigned: 08 September 2009
Appointed Date: 18 April 1995
76 years old

Director
SMITH, John Speirs, Rev
Resigned: 15 October 1999
Appointed Date: 30 November 1997
75 years old

Director
SPIERS, Jack
Resigned: 30 November 1989

Director
STEWART, Kenneth Morrison
Resigned: 16 August 2011
Appointed Date: 15 October 1999
84 years old

Director
WRIGHT, Alexander, Rev
Resigned: 24 October 1995
Appointed Date: 26 October 1993
98 years old

BAPTIST UNION OF SCOTLAND NOMINEES LIMITED Events

04 Jan 2017
Accounts for a dormant company made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 30 November 2016 with updates
19 Dec 2016
Appointment of Mr Peter Robert Dick as a secretary on 28 October 2016
19 Dec 2016
Termination of appointment of Jacqueline Primrose as a director on 28 October 2016
07 Dec 2015
Annual return made up to 30 November 2015 no member list
...
... and 89 more events
05 May 1988
Accounts made up to 31 May 1987

22 Dec 1987
Accounts for a dormant company made up to 31 May 1986

22 Dec 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

21 Jan 1987
Annual return made up to 30/11/86

10 Feb 1927
Certificate of incorporation