Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISH SCHOOL OF CHRISTIAN MISSION
Company Information for

SCOTTISH SCHOOL OF CHRISTIAN MISSION

ABERCORN HOUSE, 79 RENFREW ROAD, PAISLEY, PA3 4DA,
Company Registration Number
SC186805
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Scottish School Of Christian Mission
SCOTTISH SCHOOL OF CHRISTIAN MISSION was founded on 1998-06-15 and has its registered office in Paisley. The organisation's status is listed as "Active - Proposal to Strike off". Scottish School Of Christian Mission is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SCOTTISH SCHOOL OF CHRISTIAN MISSION
 
Legal Registered Office
ABERCORN HOUSE
79 RENFREW ROAD
PAISLEY
PA3 4DA
Other companies in G4
 
Telephone0141 552 4040
 
Previous Names
INTERNATIONAL CHRISTIAN COLLEGE18/12/2015
Filing Information
Company Number SC186805
Company ID Number SC186805
Date formed 1998-06-15
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-04-08 09:25:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH SCHOOL OF CHRISTIAN MISSION
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COOK & CO LIMITED   MILNE CRAIG   TOM MCKENNA LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCOTTISH SCHOOL OF CHRISTIAN MISSION

Current Directors
Officer Role Date Appointed
ANDREW DUNIPACE
Company Secretary 2015-08-26
GRAEME ROBERT MCMEEKIN
Director 2018-02-04
NOEL AUBREY PEACOCK
Director 1999-12-01
ANDREW YOUNG PRENTICE
Director 2007-06-11
ROBERT CAMPBELL RANKIN
Director 2015-11-23
KEITH WALTER SHORT
Director 2015-11-23
ALAN STURDY THOMSON
Director 2005-11-23
FREDERICK DONALD TOSH
Director 2014-10-24
IAN GEORGE WILLS
Director 2014-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HERBERT LAWRENCE RENN
Company Secretary 2005-09-06 2015-08-26
JAMES IAIN MUIR
Director 2008-11-18 2014-11-25
ALFRED GORDON DRUMMOND
Director 2011-03-21 2014-11-24
DAVID HUGH NASH
Director 2005-11-23 2014-06-23
WILMA ANN ROGER ALLEN
Director 2001-11-28 2013-11-25
ROSEMARY MARGARET DOWSETT
Director 2007-06-11 2013-11-25
JASON MARK CURTIS
Director 2011-11-21 2012-09-03
ANDREW DAVID LOW
Director 2008-11-18 2012-09-03
DAVID JAMES REIMER
Director 2010-03-22 2012-06-18
ROBERT SCOTT FYALL
Director 2005-11-23 2011-11-21
JOHN ANTHONY SARGENT
Director 1999-09-22 2009-11-30
GRAHAM ALLAN MILL
Director 1999-06-01 2008-11-18
COLIN WILLIAM KERR KIRKWOOD
Director 1999-06-01 2007-11-20
PETER MAIDEN
Director 1999-12-01 2007-11-20
CATHERINE JANE BRODIE
Director 2005-11-23 2007-03-12
FREDERICK MICHAEL JOHNSON
Director 1999-12-01 2006-11-20
CHRISTINE MURISON
Director 1999-12-01 2006-11-20
CHARLES BRINLEY KEITH DANBY
Director 2002-04-11 2005-11-23
NORMAN JOHN MCNEISH
Company Secretary 1999-06-01 2005-09-06
DAVID CHARLES SEARLE
Director 1999-12-01 2005-06-06
GWILYM HOWEL JONES
Director 1999-12-01 2004-12-08
ELLENA MARY KILLANDER LIDSTONE
Director 2001-11-28 2004-12-08
CHRISTOPHER JACK
Director 1999-12-01 2000-06-05
BRIAN REID
Nominated Secretary 1998-06-15 1998-09-28
STEPHEN MABBOTT
Nominated Director 1998-06-15 1998-09-28
BRIAN REID
Director 1998-06-15 1998-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH WALTER SHORT SCOTTISH NETWORK CHURCHES Director 2010-03-26 CURRENT 2010-03-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-04-15SOAS(A)Voluntary dissolution strike-off suspended
2020-03-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-27DS01Application to strike the company off the register
2020-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1868050002
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/18 FROM 1345 Gallowgate Glasgow G31 4DN Scotland
2018-11-08AP04Appointment of Milne Craig as company secretary on 2018-05-22
2018-11-08TM02Termination of appointment of Andrew Dunipace on 2018-05-22
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-04-30AP01DIRECTOR APPOINTED MR GRAEME ROBERT MCMEEKIN
2018-01-07AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04PSC07CESSATION OF RICHARD TIPLADY AS A PERSON OF SIGNIFICANT CONTROL
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID TIPLADY
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ALEXANDRA MARY WHITE
2016-12-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-04AR0119/05/16 ANNUAL RETURN FULL LIST
2016-03-09CH01Director's details changed for Rev Richard David Tiplady on 2016-03-04
2016-03-03AP01DIRECTOR APPOINTED JUDITH ALEXANDRA MARY WHITE
2016-02-23AP01DIRECTOR APPOINTED KEITH WALTER SHORT
2016-02-23AP01DIRECTOR APPOINTED ROBERT CAMPBELL RANKIN
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE RUTH WALKER
2015-12-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-18CERTNMCompany name changed international christian college\certificate issued on 18/12/15
2015-12-18RES15CHANGE OF COMPANY NAME 29/06/19
2015-12-07AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-08-26TM02Termination of appointment of David Herbert Lawrence Renn on 2015-08-26
2015-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/15 FROM 70 70 Cathedral Street Glasgow
2015-08-26AP03Appointment of Mr Andrew Dunipace as company secretary on 2015-08-26
2015-05-19AR0119/05/15 ANNUAL RETURN FULL LIST
2014-12-01AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MUIR
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED DRUMMOND
2014-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE WILLS / 24/11/2014
2014-10-28AP01DIRECTOR APPOINTED MR IAN GEORGE WILLS
2014-10-28AP01DIRECTOR APPOINTED MR FREDERICK DONALD TOSH
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 110 SAINT JAMES ROAD GLASGOW LANARKSHIRE G4 0PS
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NASH
2014-05-19AR0119/05/14 NO MEMBER LIST
2013-12-03AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR WILMA ALLEN
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY DOWSETT
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1868050002
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR RAMSAY SHIELDS
2013-05-21AR0119/05/13 NO MEMBER LIST
2013-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1868050001
2013-04-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LOW
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JASON CURTIS
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REIMER
2012-05-22AR0119/05/12 NO MEMBER LIST
2012-02-13AP01DIRECTOR APPOINTED DR. JASON MARK CURTIS
2011-12-29AP01DIRECTOR APPOINTED CATHERINE RUTH WALKER
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FYALL
2011-11-25AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-05-19AR0119/05/11 NO MEMBER LIST
2011-03-23AP01DIRECTOR APPOINTED REV DR ALFRED GORDON DRUMMOND
2010-11-26AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-01AP01DIRECTOR APPOINTED REV RICHARD DAVID TIPLADY
2010-05-20AR0119/05/10 NO MEMBER LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW YOUNG PRENTICE / 19/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL AUBREY PEACOCK / 19/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAIN MUIR / 19/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / REV ANDREW DAVID LOW / 19/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. ROBERT SCOTT FYALL / 01/01/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY MARGARET DOWSETT / 01/01/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / WILMA ANN ROGER ALLEN / 01/01/2010
2010-05-07AP01DIRECTOR APPOINTED DR DAVID JAMES REIMER
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SARGENT
2009-12-14AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-09AP01DIRECTOR APPOINTED REV RAMSAY BAXTER SHIELDS
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR DAVID SMART
2009-05-19363aANNUAL RETURN MADE UP TO 19/05/09
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM MILL
2008-12-12288aDIRECTOR APPOINTED JAMES IAIN MUIR
2008-12-12288aDIRECTOR APPOINTED ANDREW DAVID LOW
2008-12-08AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-05-19363aANNUAL RETURN MADE UP TO 19/05/08
2008-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / WILMA ALLEN / 01/05/2008
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR PETER SUNDERLAND
2008-02-21AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-27288bDIRECTOR RESIGNED
2007-11-27288bDIRECTOR RESIGNED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-06-04288bDIRECTOR RESIGNED
2007-05-23363sANNUAL RETURN MADE UP TO 19/05/07
2007-03-20288aNEW DIRECTOR APPOINTED
2006-12-13AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-11288bDIRECTOR RESIGNED
2006-12-11288bDIRECTOR RESIGNED
2006-12-11288bDIRECTOR RESIGNED
2006-10-04288aNEW DIRECTOR APPOINTED
2006-10-04288aNEW DIRECTOR APPOINTED
2006-10-04288bDIRECTOR RESIGNED
2006-05-30363(288)DIRECTOR RESIGNED
2006-05-30363sANNUAL RETURN MADE UP TO 19/05/06
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85421 - First-degree level higher education

85 - Education
854 - Higher education
85422 - Post-graduate level higher education



Licences & Regulatory approval
We could not find any licences issued to SCOTTISH SCHOOL OF CHRISTIAN MISSION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOTTISH SCHOOL OF CHRISTIAN MISSION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-09 Outstanding RAPHAEL PROPERTY INVESTMENT COMPANY LIMITED
2013-05-11 Outstanding STEWARD'S COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of SCOTTISH SCHOOL OF CHRISTIAN MISSION registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SCOTTISH SCHOOL OF CHRISTIAN MISSION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH SCHOOL OF CHRISTIAN MISSION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85421 - First-degree level higher education) as SCOTTISH SCHOOL OF CHRISTIAN MISSION are:

Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH SCHOOL OF CHRISTIAN MISSION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTTISH SCHOOL OF CHRISTIAN MISSION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTTISH SCHOOL OF CHRISTIAN MISSION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.