HUMANIST SOCIETY SCOTLAND

HUMANIST SOCIETY SCOTLAND

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

    Company NameHUMANIST SOCIETY SCOTLAND
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC413697
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of HUMANIST SOCIETY SCOTLAND?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is HUMANIST SOCIETY SCOTLAND located?

    Registered Office Address
    3 Carnegie Campus
    KY11 8PB Dunfermline
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HUMANIST SOCIETY SCOTLAND?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HUMANIST SOCIETY SCOTLAND?

    Last Confirmation Statement Made Up ToDec 14, 2025
    Next Confirmation Statement DueDec 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2024
    OverdueNo

    What are the latest filings for HUMANIST SOCIETY SCOTLAND?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    21 pagesMA

    Appointment of Mr Iain Archibald Davidson Whitelaw as a director on Jun 23, 2025

    2 pagesAP01

    Termination of appointment of Gordon Agnew as a director on Jun 23, 2025

    1 pagesTM01

    Termination of appointment of James Walter Turnbull Chalmers as a director on Jun 23, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Confirmation statement made on Dec 14, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 4 Lochside Way Suite 27 Edinburgh EH12 9DT Scotland to 3 Carnegie Campus Dunfermline KY11 8PB on Sep 05, 2024

    1 pagesAD01

    Appointment of Mr John Paul Fitzpatrick as a director on Aug 23, 2024

    2 pagesAP01

    Termination of appointment of Gary Johnstone Smith as a director on Aug 23, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Termination of appointment of Chelsea Szczypior as a director on Jan 03, 2024

    1 pagesTM01

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 4 Lochside Way Suite 25 Edinburgh EH12 9DT Scotland to 4 Lochside Way Suite 27 Edinburgh EH12 9DT on Dec 12, 2023

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2022

    36 pagesAA

    Appointment of Ms Joanne Patricia Streeter as a director on Jun 20, 2023

    2 pagesAP01

    Appointment of Mr Tony Khan as a director on Jun 20, 2023

    2 pagesAP01

    Termination of appointment of Maggie Kinloch as a director on Jun 20, 2023

    1 pagesTM01

    Termination of appointment of Ian Rodger as a director on Jun 20, 2023

    1 pagesTM01

    Confirmation statement made on Dec 14, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Clare Louise Hayward as a director on Aug 02, 2022

    2 pagesAP01

    Appointment of Ms Chelsea Szczypior as a director on Aug 02, 2022

    2 pagesAP01

    Termination of appointment of Morven Lyon as a director on Aug 02, 2022

    1 pagesTM01

    Termination of appointment of Ian Alexander Simpson as a director on Jul 27, 2022

    1 pagesTM01

    Termination of appointment of Craig Wilson as a director on Jul 06, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    33 pagesAA

    Who are the officers of HUMANIST SOCIETY SCOTLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUTHERLAND, Fraser
    Carnegie Campus
    KY11 8PB Dunfermline
    3
    Scotland
    Secretary
    Carnegie Campus
    KY11 8PB Dunfermline
    3
    Scotland
    259633400001
    BUCHAN, Jennifer Shackleton Newlands
    Carnegie Campus
    KY11 8PB Dunfermline
    3
    Scotland
    Director
    Carnegie Campus
    KY11 8PB Dunfermline
    3
    Scotland
    ScotlandScottishRegistered Humanist Celebrant283776190001
    FITZPATRICK, John Paul
    Carnegie Campus
    KY11 8PB Dunfermline
    3
    Scotland
    Director
    Carnegie Campus
    KY11 8PB Dunfermline
    3
    Scotland
    United KingdomBritishEducation Consultant233448170001
    HAYWARD, Clare Louise
    Carnegie Campus
    KY11 8PB Dunfermline
    3
    Scotland
    Director
    Carnegie Campus
    KY11 8PB Dunfermline
    3
    Scotland
    ScotlandBritishTeacher And Teacher Trainer299027800001
    KHAN, Tony
    Carnegie Campus
    KY11 8PB Dunfermline
    3
    Scotland
    Director
    Carnegie Campus
    KY11 8PB Dunfermline
    3
    Scotland
    ScotlandPakistaniVolunteer310561570001
    MCGLINCHEY, Patrick Gerard
    Carnegie Campus
    KY11 8PB Dunfermline
    3
    Scotland
    Director
    Carnegie Campus
    KY11 8PB Dunfermline
    3
    Scotland
    ScotlandBritishPublic Affairs Consultant271295340001
    ROSS, Fraser
    Carnegie Campus
    KY11 8PB Dunfermline
    3
    Scotland
    Director
    Carnegie Campus
    KY11 8PB Dunfermline
    3
    Scotland
    ScotlandScottishHead Of It272110490001
    STREETER, Joanne Patricia
    Carnegie Campus
    KY11 8PB Dunfermline
    3
    Scotland
    Director
    Carnegie Campus
    KY11 8PB Dunfermline
    3
    Scotland
    ScotlandBritishCivil Servant310629990001
    WHITELAW, Iain Archibald Davidson
    Carnegie Campus
    KY11 8PB Dunfermline
    3
    Scotland
    Director
    Carnegie Campus
    KY11 8PB Dunfermline
    3
    Scotland
    ScotlandScottishHumanist Celebrant337419280001
    BISHOP, John
    Bath Street
    G2 4RJ Glasgow
    272
    Scotland
    Secretary
    Bath Street
    G2 4RJ Glasgow
    272
    Scotland
    165508450001
    CHINN, Stephen
    Bath Street
    G2 4RJ Glasgow
    272
    Secretary
    Bath Street
    G2 4RJ Glasgow
    272
    174693290001
    MACRAE, Gordon Iain
    Broughton Street Lane
    EH1 3LY Edinburgh
    Playfair House
    Scotland
    Secretary
    Broughton Street Lane
    EH1 3LY Edinburgh
    Playfair House
    Scotland
    201813650001
    MCLELLAN, Douglas
    Pennywell Road
    EH4 4PJ Edinburgh
    35/2
    Scotland
    Secretary
    Pennywell Road
    EH4 4PJ Edinburgh
    35/2
    Scotland
    183883530001
    AGNEW, Gordon
    Carnegie Campus
    KY11 8PB Dunfermline
    3
    Scotland
    Director
    Carnegie Campus
    KY11 8PB Dunfermline
    3
    Scotland
    ScotlandBritishRetired259664380001
    ANTHONY QC, Robert
    Uphall
    EH52 5DG Broxburn
    Dunsyre
    West Lothian
    Scotland
    Director
    Uphall
    EH52 5DG Broxburn
    Dunsyre
    West Lothian
    Scotland
    ScotlandBritishCelebrant183883560001
    BEGG, Bryan Scott
    c/o (Scvo Charity Business Centre)
    23 Lauriston Street
    EH3 9DQ Edinburgh
    Hayweight House
    Scotland
    Director
    c/o (Scvo Charity Business Centre)
    23 Lauriston Street
    EH3 9DQ Edinburgh
    Hayweight House
    Scotland
    ScotlandBritishHumanist Celebrant111320720001
    BISHOP, John
    Broughton Street Lane
    EH1 3LY Edinburgh
    Playfair House
    Scotland
    Director
    Broughton Street Lane
    EH1 3LY Edinburgh
    Playfair House
    Scotland
    ScotlandBritishHumanist Celebrant218874340001
    BISHOP, John
    Murrayfield Drive
    EH12 6EB Edinburgh
    26/2
    Director
    Murrayfield Drive
    EH12 6EB Edinburgh
    26/2
    UkBritishRetired127210810001
    BRAITHWAITE, Belinda
    Tayvallich
    PA31 8PW Lochgilphead
    Auchenbeag
    Argyll
    Scotland
    Director
    Tayvallich
    PA31 8PW Lochgilphead
    Auchenbeag
    Argyll
    Scotland
    ScotlandBritishCelebrant183883570001
    BRITTON, Linda Margaret
    Hayston Court
    Kirkintilloch
    G66 1DF Glasgow
    17
    Scotland
    Director
    Hayston Court
    Kirkintilloch
    G66 1DF Glasgow
    17
    Scotland
    ScotlandBritishCelebrant165508470001
    CAMPBELL, Craig Lyon
    Broughton Street Lane
    EH1 3LY Edinburgh
    Playfair House
    Scotland
    Director
    Broughton Street Lane
    EH1 3LY Edinburgh
    Playfair House
    Scotland
    ScotlandScottishHumanist Celebrant64912330004
    CHALMERS, James Walter Turnbull, Dr
    Carnegie Campus
    KY11 8PB Dunfermline
    3
    Scotland
    Director
    Carnegie Campus
    KY11 8PB Dunfermline
    3
    Scotland
    ScotlandScottishRetired259637660001
    CHINN, Stephen
    Broughton Street Lane
    EH1 3LY Edinburgh
    Playfair House
    Scotland
    Director
    Broughton Street Lane
    EH1 3LY Edinburgh
    Playfair House
    Scotland
    ScotlandBritishNone174654080001
    CHINN, Stephen
    Bath Street
    G2 4RJ Glasgow
    272
    Director
    Bath Street
    G2 4RJ Glasgow
    272
    ScotlandBritishBusiness Consultant174654080001
    DARBY, Linda Ellen
    Broughton Street Lane
    EH1 3LY Edinburgh
    Playfair House
    Scotland
    Director
    Broughton Street Lane
    EH1 3LY Edinburgh
    Playfair House
    Scotland
    ScotlandScottishN/A247063640001
    HAMILTON, Penelope
    c/o (Scvo Charity Business Centre)
    23 Lauriston Street
    EH3 9DQ Edinburgh
    Hayweight House
    Scotland
    Director
    c/o (Scvo Charity Business Centre)
    23 Lauriston Street
    EH3 9DQ Edinburgh
    Hayweight House
    Scotland
    ScotlandBritishHumanist Celebrant165508500001
    HUTCHISON, Colin Mckay
    Broughton Street Lane
    EH1 3LY Edinburgh
    Playfair House
    Scotland
    Director
    Broughton Street Lane
    EH1 3LY Edinburgh
    Playfair House
    Scotland
    ScotlandBritishRetired174740550001
    ISHAQ, Senga
    Broughton Street Lane
    EH1 3LY Edinburgh
    Playfair House
    Scotland
    Director
    Broughton Street Lane
    EH1 3LY Edinburgh
    Playfair House
    Scotland
    ScotlandBritishHumanist Celebrant201811140001
    JACKSON, Marilyn
    Warrender Park Crescent
    EH9 1DX Edinburgh
    2
    Lothian
    Director
    Warrender Park Crescent
    EH9 1DX Edinburgh
    2
    Lothian
    ScotlandBritishHumanist Celebrant165508480001
    JOHNSTON, Lorna
    Broughton Street Lane
    EH1 3LY Edinburgh
    Playfair House
    Scotland
    Director
    Broughton Street Lane
    EH1 3LY Edinburgh
    Playfair House
    Scotland
    ScotlandBritishAlumni Officer219020700001
    KINLOCH, Maggie
    Lochside Way
    Suite 25
    EH12 9DT Edinburgh
    4
    Scotland
    Director
    Lochside Way
    Suite 25
    EH12 9DT Edinburgh
    4
    Scotland
    ScotlandBritishHumanist Celebrant92392320002
    LOECHERBACH, Julia
    Broughton Street Lane
    EH1 3LY Edinburgh
    Playfair House
    Scotland
    Director
    Broughton Street Lane
    EH1 3LY Edinburgh
    Playfair House
    Scotland
    ScotlandGermanNone230686590002
    LYON, Morven
    Lochside Way
    Suite 25
    EH12 9DT Edinburgh
    4
    Scotland
    Director
    Lochside Way
    Suite 25
    EH12 9DT Edinburgh
    4
    Scotland
    ScotlandBritishCharity Worker218874330001
    MCKENDRICK, Benjamim
    Willowbrae Road
    EH8 7EZ Edinburgh
    29
    Scotland
    Director
    Willowbrae Road
    EH8 7EZ Edinburgh
    29
    Scotland
    ScotlandBritishCharity Worker183883550001
    MCLEISH, Diane
    Broughton Street Lane
    EH1 3LY Edinburgh
    Playfair House
    Scotland
    Director
    Broughton Street Lane
    EH1 3LY Edinburgh
    Playfair House
    Scotland
    ScotlandScottishHumanist Celebrant259664730001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 20, 2016The 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