ATHOLL BAPTIST CENTRE LIMITED

ATHOLL BAPTIST CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameATHOLL BAPTIST CENTRE LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number SC046703
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ATHOLL BAPTIST CENTRE LIMITED?

    • Other holiday and other collective accommodation (55209) / Accommodation and food service activities

    Where is ATHOLL BAPTIST CENTRE LIMITED located?

    Registered Office Address
    Atholl Baptist Centre
    Atholl Road
    PH16 5BX Pitlochry
    Perthshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ATHOLL BAPTIST CENTRE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2021
    Next Accounts Due OnSep 30, 2022
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ATHOLL BAPTIST CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The company(charity no.SC015113) converted into a scio on 07/03/22 10/11/2021
    RES13

    Appointment of Mrs Patricia Ann Menzies as a director on Jan 20, 2022

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2020

    14 pagesAA

    Termination of appointment of Derek Boyd Murray as a director on Sep 30, 2021

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    7 pagesMA

    Confirmation statement made on Jun 16, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Jun 16, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Alan Oliver Berry as a director on Nov 06, 2019

    1 pagesTM01

    Director's details changed for Reverent William George Slack on Sep 12, 2019

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2018

    15 pagesAA

    Appointment of Mrs Eleanor Ruth Reed as a director on Aug 02, 2019

    2 pagesAP01

    Confirmation statement made on Jun 16, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Kenneth John Drysdale as a director on Jun 19, 2019

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2017

    14 pagesAA

    Confirmation statement made on Jun 16, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    14 pagesAA

    Confirmation statement made on Jun 16, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    14 pagesAA

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Annual return made up to Jun 16, 2016 no member list

    6 pagesAR01

    Appointment of Mrs Elizabeth Sarah Mcgrouther as a director on Apr 19, 2016

    2 pagesAP01

    Annual return made up to Jun 16, 2015 no member list

    8 pagesAR01

    Who are the officers of ATHOLL BAPTIST CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PETRIE, George Macdonald
    Macfarlane Place
    EH52 5PS Uphall
    56
    West Lothian
    Scotland
    Secretary
    Macfarlane Place
    EH52 5PS Uphall
    56
    West Lothian
    Scotland
    British163007430001
    DICKSON, Alastair
    Aldour Court
    PH16 5BG Pitlochry
    19 Aldour Court
    Perthshire
    Scotland
    Director
    Aldour Court
    PH16 5BG Pitlochry
    19 Aldour Court
    Perthshire
    Scotland
    ScotlandBritish189632460001
    DRYSDALE, Kenneth John
    Atholl Baptist Centre
    Atholl Road
    PH16 5BX Pitlochry
    Perthshire
    Director
    Atholl Baptist Centre
    Atholl Road
    PH16 5BX Pitlochry
    Perthshire
    ScotlandBritish163081190001
    MCGROUTHER, Elizabeth Sarah
    Queen Street
    FK10 2AR Alloa
    16
    Clackmannanshire
    Scotland
    Director
    Queen Street
    FK10 2AR Alloa
    16
    Clackmannanshire
    Scotland
    ScotlandBritish161904270001
    MENZIES, Patricia Ann
    Atholl Baptist Centre
    Atholl Road
    PH16 5BX Pitlochry
    Perthshire
    Director
    Atholl Baptist Centre
    Atholl Road
    PH16 5BX Pitlochry
    Perthshire
    ScotlandBritish292042010001
    PETRIE, George
    Macfarlane Place
    EH54 5PS Uphall
    56
    West Lothian
    Scotland
    Director
    Macfarlane Place
    EH54 5PS Uphall
    56
    West Lothian
    Scotland
    ScotlandBritish155153920001
    REED, Eleanor Ruth
    Ballumbie Drive
    DD4 0NP Dundee
    68
    Scotland
    Director
    Ballumbie Drive
    DD4 0NP Dundee
    68
    Scotland
    ScotlandBritish171725900001
    SLACK, William George, Reverent
    The Paddock
    ML3 0RF Hamilton
    93
    Scotland
    Director
    The Paddock
    ML3 0RF Hamilton
    93
    Scotland
    ScotlandBritish191814770002
    TUCKLEY, Richard John
    Burrell Street
    PH7 4DG Crieff
    52
    Perthshire
    Scotland
    Director
    Burrell Street
    PH7 4DG Crieff
    52
    Perthshire
    Scotland
    ScotlandBritish184831180001
    BEAUMONT, Paul Reid
    7 Laurel View
    Danestone
    AB22 8XZ Aberdeen
    Secretary
    7 Laurel View
    Danestone
    AB22 8XZ Aberdeen
    British34457700002
    FALCONER, William George
    Dail Na Coille 21 West Moulin Road
    PH16 5EA Pitlochry
    Perthshire
    Secretary
    Dail Na Coille 21 West Moulin Road
    PH16 5EA Pitlochry
    Perthshire
    British78640002
    MURRAY, Nan
    Flat 11 Arranview Court
    KA12 8ST Irvine
    Ayrshire
    Secretary
    Flat 11 Arranview Court
    KA12 8ST Irvine
    Ayrshire
    British70358200001
    WALKER, Iain Mcbay
    103 East Moulin Road
    PH16 5ER Pitlochry
    Perthshire
    Secretary
    103 East Moulin Road
    PH16 5ER Pitlochry
    Perthshire
    British48641580001
    WALLACE, Neville
    29 Knockard Place
    PH16 5JF Pitlochry
    Perthshire
    Secretary
    29 Knockard Place
    PH16 5JF Pitlochry
    Perthshire
    British123914120001
    BARCLAY, John Robert
    11 Bruntsfield Gardens
    EH10 4DX Edinburgh
    Midlothian
    Director
    11 Bruntsfield Gardens
    EH10 4DX Edinburgh
    Midlothian
    British918390002
    BEAUMONT, Paul Reid
    7 Laurel View
    Danestone
    AB22 8XZ Aberdeen
    Director
    7 Laurel View
    Danestone
    AB22 8XZ Aberdeen
    British34457700002
    BERRY, Alan Oliver, Reverend
    Castle Row
    Mile Mark
    KY12 2AZ Dunfermline
    2
    Fife
    Scotland
    Director
    Castle Row
    Mile Mark
    KY12 2AZ Dunfermline
    2
    Fife
    Scotland
    United KingdomBritish35126950004
    BOWMAN, Heather
    Hillhouse Foulford Road
    KY4 9AS Cowdenbeath
    Fife
    Director
    Hillhouse Foulford Road
    KY4 9AS Cowdenbeath
    Fife
    British48641400001
    BOYLE, Graham Sinclair Wallace
    Badaguish Urlar Road
    PH15 2ET Aberfeldy
    Perthshire
    Director
    Badaguish Urlar Road
    PH15 2ET Aberfeldy
    Perthshire
    British48641620001
    BROWN, Elaine Morcary
    3 Knockard Crescent
    PH16 5JG Pitlochry
    Perthshire
    Director
    3 Knockard Crescent
    PH16 5JG Pitlochry
    Perthshire
    British99054690001
    BURROWS, Ronald James
    4 Martin Gardens, Drumlaken Park
    Muthill
    PH5 2DG Crieff
    Perthshire
    Director
    4 Martin Gardens, Drumlaken Park
    Muthill
    PH5 2DG Crieff
    Perthshire
    ScotlandBritish120020180001
    CLARK, Graeme Mcminn, Rev
    94 Barry Road
    KY2 6JL Kirkcaldy
    Fife
    Director
    94 Barry Road
    KY2 6JL Kirkcaldy
    Fife
    British1157940001
    CORMACK, David, Dr
    King's Gate
    St Mary's Tower
    PH8 0BJ Birnam
    Perthshire
    Director
    King's Gate
    St Mary's Tower
    PH8 0BJ Birnam
    Perthshire
    British918430002
    CORMACK, Edith
    St. Marys Tower
    PH8 0BJ Birnam
    King's Castle
    Perthshire
    Director
    St. Marys Tower
    PH8 0BJ Birnam
    King's Castle
    Perthshire
    British152513620001
    EVANS, David William John, Rev
    123 Kinghorne Road
    DD3 6PW Dundee
    Angus
    Director
    123 Kinghorne Road
    DD3 6PW Dundee
    Angus
    British918410001
    FALCONER, William George
    Dail Na Coille 21 West Moulin Road
    PH16 5EA Pitlochry
    Perthshire
    Director
    Dail Na Coille 21 West Moulin Road
    PH16 5EA Pitlochry
    Perthshire
    ScotlandBritish78640002
    FALCONER, William George
    Dail Na Coille 21 West Moulin Road
    PH16 5EA Pitlochry
    Perthshire
    Director
    Dail Na Coille 21 West Moulin Road
    PH16 5EA Pitlochry
    Perthshire
    ScotlandBritish78640002
    GIRDWOOD, John Millar
    11 Martin Drive
    AB39 2LF Stonehaven
    Kincardineshire
    Director
    11 Martin Drive
    AB39 2LF Stonehaven
    Kincardineshire
    British54680060001
    GRAHAM, Harry N
    36 Carleton Gate
    Giffnock
    G46 6NU Glasgow
    Lanarkshire
    Director
    36 Carleton Gate
    Giffnock
    G46 6NU Glasgow
    Lanarkshire
    British918440001
    HENDERSON, David Methven
    27 Lundin View
    KY8 5TL Leven
    Fife
    Director
    27 Lundin View
    KY8 5TL Leven
    Fife
    British70358250001
    KIRKLAND, Mary Jane Miriam
    2 Wilson Street
    KY4 9DQ Cowdenbeath
    Fife
    Director
    2 Wilson Street
    KY4 9DQ Cowdenbeath
    Fife
    British1157950001
    MCINNES, Marjorie Mary
    Flat 4c Brisbane Court
    Braidpark Drive Giffnock
    G46 6LX Glasgow
    Lanarkshire
    Director
    Flat 4c Brisbane Court
    Braidpark Drive Giffnock
    G46 6LX Glasgow
    Lanarkshire
    British83840003
    MCNEISH, Norman John
    38 Cannerton Park
    Milton Of Campsie
    G66 8HR Glasgow
    Lanarkshire
    Director
    38 Cannerton Park
    Milton Of Campsie
    G66 8HR Glasgow
    Lanarkshire
    United KingdomBritish117293190001
    MOYES, Thomas Watson, Reverend
    7 Hope Place
    St Monans
    KY10 2DJ Anstruther
    Fife
    Director
    7 Hope Place
    St Monans
    KY10 2DJ Anstruther
    Fife
    British106140480001
    MUNDIE, Ian, Rev
    121 Nether Auldhouse
    G43 2YS Glasgow
    Director
    121 Nether Auldhouse
    G43 2YS Glasgow
    British918420001

    What are the latest statements on persons with significant control for ATHOLL BAPTIST CENTRE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 16, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does ATHOLL BAPTIST CENTRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 07, 1982
    Delivered On Dec 15, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Breadalbane villa, pitlochry, moulin.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 15, 1982Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0