MISSION SCOTLAND

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

    Company NameMISSION SCOTLAND
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC137392
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MISSION SCOTLAND?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is MISSION SCOTLAND located?

    Registered Office Address
    109 Douglas Street
    G2 4HB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of MISSION SCOTLAND?

    Previous Company Names
    Company NameFromUntil
    THE MISSION SCOTLAND SCHOOL OF EVANGELISMMar 26, 1992Mar 26, 1992

    What are the latest accounts for MISSION SCOTLAND?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for MISSION SCOTLAND?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 26, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    14 pagesAA

    Confirmation statement made on Mar 26, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    14 pagesAA

    Confirmation statement made on Mar 26, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2016

    14 pagesAA

    Termination of appointment of Alexander Maciver Noble as a director on Aug 31, 2016

    1 pagesTM01

    Termination of appointment of Nigel David Pollock as a director on Dec 31, 2015

    1 pagesTM01

    Termination of appointment of Fred Drummond as a director on Dec 31, 2015

    1 pagesTM01

    Appointment of Mrs Sarah-Jane Biggart as a director on Jul 01, 2011

    2 pagesAP01

    Annual return made up to Mar 26, 2016 no member list

    7 pagesAR01

    Total exemption full accounts made up to Mar 31, 2015

    12 pagesAA

    Termination of appointment of Fiona Jane Mcdonald as a director on Jun 20, 2015

    1 pagesTM01

    Annual return made up to Mar 26, 2015 no member list

    10 pagesAR01

    Termination of appointment of Gordon Yeaman as a director on Apr 22, 2015

    1 pagesTM01

    Termination of appointment of Jillian Marion Morrison as a director on Apr 22, 2015

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2014

    12 pagesAA

    Termination of appointment of David Mccarthy as a director on Sep 17, 2014

    1 pagesTM01

    Termination of appointment of Catherine Ruth Walker as a director on Sep 17, 2014

    1 pagesTM01

    Annual return made up to Mar 26, 2014 no member list

    11 pagesAR01

    Total exemption full accounts made up to Mar 31, 2013

    12 pagesAA

    Appointment of Mrs Julie Claire Hoey as a director

    2 pagesAP01

    Appointment of Rev Fred Drummond as a director

    2 pagesAP01

    Who are the officers of MISSION SCOTLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCNICOL, Murray Macarthur
    1 Woodside Drive
    Waterfoot
    G76 0HD Glasgow
    Secretary
    1 Woodside Drive
    Waterfoot
    G76 0HD Glasgow
    British63008840002
    BIGGART, Sarah-Jane
    Wardend Road
    G64 4DG Torrance
    Wardend House
    Scotland
    Director
    Wardend Road
    G64 4DG Torrance
    Wardend House
    Scotland
    ScotlandBritish215340420001
    HOEY, Julie Claire
    Douglas Street
    G2 4HB Glasgow
    109
    Director
    Douglas Street
    G2 4HB Glasgow
    109
    ScotlandBritish183775350001
    MCNICOL, Murray Macarthur
    1 Woodside Drive
    Waterfoot
    G76 0HD Glasgow
    Director
    1 Woodside Drive
    Waterfoot
    G76 0HD Glasgow
    ScotlandBritish63008840002
    WALLACE, Hugh, Rev
    Newhills Manse
    Bucksburn
    AB21 9SS Aberdeen
    Aberdeenshire
    Director
    Newhills Manse
    Bucksburn
    AB21 9SS Aberdeen
    Aberdeenshire
    ScotlandBritish127056120001
    SMITH, George Bruce Pirie
    Glenhaven Lodge
    Ardoe
    AB12 5XT Aberdeen
    Secretary
    Glenhaven Lodge
    Ardoe
    AB12 5XT Aberdeen
    British86600005
    ALLEN, Wilma Ann Roger
    The Manse Main Street
    Chryston
    G69 9LA Glasgow
    Director
    The Manse Main Street
    Chryston
    G69 9LA Glasgow
    British56967520002
    ANDERSON, David John Boyd, Reverend
    46 Elliot Road
    EH14 1DZ Edinburgh
    Midlothian
    Director
    46 Elliot Road
    EH14 1DZ Edinburgh
    Midlothian
    British64437410001
    CARSWELL, Joyce Mary
    31 Langton Gardens
    East Calder
    EH53 0DZ Livingston
    West Lothian
    Director
    31 Langton Gardens
    East Calder
    EH53 0DZ Livingston
    West Lothian
    British19955950001
    CATHCART, Myra
    Burnbank
    79 Muirs
    KY13 8AZ Kinross
    Fife
    Director
    Burnbank
    79 Muirs
    KY13 8AZ Kinross
    Fife
    British772430002
    DRUMMOND, Fred, Rev
    Douglas Street
    G2 4HB Glasgow
    109
    Director
    Douglas Street
    G2 4HB Glasgow
    109
    ScotlandBritish183665350001
    FISHER, Ian Riddock, Rev
    157 Nithsdale Road
    G41 5RD Glasgow
    Lanarkshire
    Director
    157 Nithsdale Road
    G41 5RD Glasgow
    Lanarkshire
    British19802530002
    GORDON, Alex Robert William
    73 Colthill Circle
    Milltimber
    AB1 0EH Aberdeen
    Aberdeenshire
    Director
    73 Colthill Circle
    Milltimber
    AB1 0EH Aberdeen
    Aberdeenshire
    British19802520001
    GUNN, Alexander Maclean, Rev
    Manse
    Taybridge Street
    PH15 2BS Aberfeldy
    Perthshire
    Director
    Manse
    Taybridge Street
    PH15 2BS Aberfeldy
    Perthshire
    British19802500001
    HOOD, Neil, Professor
    Teviot 12 Carlisle Road
    ML3 7DB Hamilton
    Lanarkshire
    Director
    Teviot 12 Carlisle Road
    ML3 7DB Hamilton
    Lanarkshire
    British127480001
    HUTCHISON, Thomas Gibson
    27 Kelvin Crescent
    Bearsden
    G61 1BT Glasgow
    Lanarkshire
    Director
    27 Kelvin Crescent
    Bearsden
    G61 1BT Glasgow
    Lanarkshire
    British49480001
    MACDONALD, Fergus Alexander James, Rev Dr
    113 St Albans Road
    EH9 2PQ Edinburgh
    Midlothian
    Director
    113 St Albans Road
    EH9 2PQ Edinburgh
    Midlothian
    United KingdomBritish113620001
    MACIVER, Norman
    Manse Of Newhills
    Bucksburn
    AB2 9SS Aberdeen
    Director
    Manse Of Newhills
    Bucksburn
    AB2 9SS Aberdeen
    British1260850001
    MACLELLAN, Robin James
    66 Kelvingrove Street
    G3 7SA Glasgow
    Lanarkshire
    Director
    66 Kelvingrove Street
    G3 7SA Glasgow
    Lanarkshire
    British73040670001
    MCCARTHY, David, Rev
    Douglas Street
    G2 4HB Glasgow
    109
    Director
    Douglas Street
    G2 4HB Glasgow
    109
    ScotlandBritish183657970001
    MCDONALD, Fiona Jane
    3f1 69 Dalmeny Street
    EH6 8PF Edinburgh
    Midlothian
    Director
    3f1 69 Dalmeny Street
    EH6 8PF Edinburgh
    Midlothian
    ScotlandBritish93850550001
    MCGHEE, Robert
    1 Maggiewoods Loan
    FK1 5SJ Falkirk
    Stirlingshire
    Director
    1 Maggiewoods Loan
    FK1 5SJ Falkirk
    Stirlingshire
    British1200290001
    MCLELLAN, Alex
    11 Haining Park
    TD7 5AW Selkirk
    Selkirkshire
    Director
    11 Haining Park
    TD7 5AW Selkirk
    Selkirkshire
    British118922610001
    MCNEE, David Blackstock, Sir
    68 Kelvin Court
    G12 0AG Glasgow
    Director
    68 Kelvin Court
    G12 0AG Glasgow
    British602790001
    MORRISON, Jillian Marion
    33 Douglas Muir Drive
    Milngavie
    G62 7RJ Glasgow
    Lanarkshire
    Director
    33 Douglas Muir Drive
    Milngavie
    G62 7RJ Glasgow
    Lanarkshire
    ScotlandBritish105207710001
    NEILSON, Peter, Rev
    37 Strathalmond Park
    EH4 8AH Edinburgh
    Midlothian
    Director
    37 Strathalmond Park
    EH4 8AH Edinburgh
    Midlothian
    British19802540001
    NEILSON, Peter, Rev
    37 Strathalmond Park
    EH4 8AH Edinburgh
    Midlothian
    Director
    37 Strathalmond Park
    EH4 8AH Edinburgh
    Midlothian
    British19802540001
    NOBLE, Alexander Maciver, Dr
    4 Lynn Drive
    Eaglesham
    G76 0JJ Glasgow
    Director
    4 Lynn Drive
    Eaglesham
    G76 0JJ Glasgow
    ScotlandBritish42965440001
    POLLOCK, Nigel David
    16 Lauriston Farm Road
    EH4 5EY Edinburgh
    Director
    16 Lauriston Farm Road
    EH4 5EY Edinburgh
    New ZealandBritish41615910001
    RUSSELL, George
    2 Kilpatrick Drive
    Bearsden
    G61 4RH Glasgow
    Lanarkshire
    Director
    2 Kilpatrick Drive
    Bearsden
    G61 4RH Glasgow
    Lanarkshire
    British7223370001
    SINCLAIR, Colin Andrew Macalister, Rev
    3b Cluny Gardens
    EH10 6BE Edinburgh
    Midlothian
    Director
    3b Cluny Gardens
    EH10 6BE Edinburgh
    Midlothian
    British33591100003
    STEWART, James Cully
    35 Rose Crescent
    PH1 1NT Perth
    Director
    35 Rose Crescent
    PH1 1NT Perth
    British59944930001
    WALKER, Catherine Ruth
    29 The Loaning
    Whitecraigs
    G46 6SF Glasgow
    Director
    29 The Loaning
    Whitecraigs
    G46 6SF Glasgow
    ScotlandBritish56967460001
    YEAMAN, Gordon
    Douglas Street
    G2 4HB Glasgow
    109
    Director
    Douglas Street
    G2 4HB Glasgow
    109
    ScotlandBritish183657960001
    YOUNG, Neil James
    Cornerstones
    11a Whittingehame Drive
    G12 0XS Glasgow
    Director
    Cornerstones
    11a Whittingehame Drive
    G12 0XS Glasgow
    British37461060005

    What are the latest statements on persons with significant control for MISSION SCOTLAND?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 26, 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

    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