Background WavePink WaveYellow Wave

THE SCOTTISH BIBLE SOCIETY (SC238687)

THE SCOTTISH BIBLE SOCIETY (SC238687) is an active UK company. incorporated on 25 October 2002. with registered office in 7 Hampton Terrace. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 1 other business activities. THE SCOTTISH BIBLE SOCIETY has been registered for 23 years. Current directors include ARTHURSON, Paul, The Hon Lord, CLARK, Alan, ILOKA, Uchenna Augustine and 4 others.

Company Number
SC238687
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 October 2002
Age
23 years
Address
7 Hampton Terrace, EH12 5XU
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
ARTHURSON, Paul, The Hon Lord, CLARK, Alan, ILOKA, Uchenna Augustine, INNES, Gregor John, REID, Alan David, Rev, STEWART, Anne, Rev, WHITE, Helen Mary
SIC Codes
47910, 85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SCOTTISH BIBLE SOCIETY

THE SCOTTISH BIBLE SOCIETY is an active company incorporated on 25 October 2002 with the registered office located in 7 Hampton Terrace. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 1 other business activity. THE SCOTTISH BIBLE SOCIETY was registered 23 years ago.(SIC: 47910, 85200)

Status

active

Active since 23 years ago

Company No

SC238687

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 25 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

7 Hampton Terrace Edinburgh , EH12 5XU,

Timeline

38 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
May 11
Director Joined
May 11
Director Left
Oct 11
Director Left
Jun 14
Director Left
Jun 14
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Dec 15
Director Joined
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Aug 18
Director Joined
Oct 18
Director Left
Feb 19
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Mar 20
Director Joined
Aug 20
Director Left
Oct 20
Director Left
Feb 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Feb 23
Director Left
Dec 23
Director Left
Mar 24
Director Left
Jun 24
Director Joined
May 25
Director Left
Jun 25
Director Left
Feb 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

MCFARLANE, Ross George

Active
7 Hampton TerraceEH12 5XU
Secretary
Appointed 05 Dec 2014

ARTHURSON, Paul, The Hon Lord

Active
7 Hampton TerraceEH12 5XU
Born December 1964
Director
Appointed 31 Aug 2020

CLARK, Alan

Active
7 Hampton TerraceEH12 5XU
Born April 1986
Director
Appointed 05 Mar 2020

ILOKA, Uchenna Augustine

Active
7 Hampton TerraceEH12 5XU
Born August 1980
Director
Appointed 08 Jul 2019

INNES, Gregor John

Active
7 Hampton TerraceEH12 5XU
Born March 1977
Director
Appointed 21 Feb 2017

REID, Alan David, Rev

Active
7 Hampton TerraceEH12 5XU
Born February 1963
Director
Appointed 08 Feb 2023

STEWART, Anne, Rev

Active
7 Hampton TerraceEH12 5XU
Born December 1965
Director
Appointed 02 Sept 2021

WHITE, Helen Mary

Active
7 Hampton TerraceEH12 5XU
Born January 1969
Director
Appointed 10 Aug 2018

CAMPBELL, Matthew Douglas, Reverend

Resigned
2 Hall Terrace, EdinburghEH12 7HF
Secretary
Appointed 09 Jan 2004
Resigned 21 Jun 2006

HUNT, Barbara Janet

Resigned
44 Carrick Knowe Grove, EdinburghEH12 7DB
Secretary
Appointed 04 Aug 2003
Resigned 09 Jan 2004

LAWSON, Ian Andrew Scott

Resigned
7 Hampton TerraceEH12 5XU
Secretary
Appointed 21 Jun 2006
Resigned 05 Dec 2014

LEDINGHAM CHALMERS

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee secretary
Appointed 25 Oct 2002
Resigned 04 Aug 2003

ADDERLEY, Mark David

Resigned
7 Hampton TerraceEH12 5XU
Born January 1965
Director
Appointed 18 Mar 2011
Resigned 15 Apr 2017

AITKINSON, Richard Elliott

Resigned
7 Hampton TerraceEH12 5XU
Born January 1974
Director
Appointed 13 Mar 2009
Resigned 06 Jun 2019

BIRCHAM, Marc Ferncliff, Rev

Resigned
7 Hampton TerraceEH12 5XU
Born October 1965
Director
Appointed 18 Mar 2011
Resigned 23 Sept 2021

BOGIE, David Miller

Resigned
34 Ravelston Dykes, EdinburghEH4 3EB
Born December 1950
Director
Appointed 21 Jan 2003
Resigned 25 May 2005

BOXALL, Ian David Wycliffe

Resigned
7 Hampton TerraceEH12 5XU
Born April 1965
Director
Appointed 01 Jun 2010
Resigned 25 Feb 2020

BURCHILL, David Jeremy Michael

Resigned
7 Hampton TerraceEH12 5XU
Born May 1951
Director
Appointed 17 Sept 2008
Resigned 12 Dec 2014

CAMPBELL, Gillian Elizabeth

Resigned
7 Hampton TerraceEH12 5XU
Born May 1968
Director
Appointed 25 May 2005
Resigned 02 Jun 2015

CAMPBELL, Matthew Douglas, Reverend

Resigned
2 Hall Terrace, EdinburghEH12 7HF
Born May 1969
Director
Appointed 21 Jan 2003
Resigned 11 Mar 2004

CLARK, Maureen

Resigned
7 Hampton TerraceEH12 5XU
Born April 1950
Director
Appointed 24 May 2004
Resigned 11 Jun 2014

DEIGHAN, John Anthony

Resigned
7 Hampton TerraceEH12 5XU
Born July 1966
Director
Appointed 24 May 2004
Resigned 11 Jun 2014

DOIG, Greta

Resigned
10 Thorn Drive, Burnside, GlasgowG73 4RH
Born May 1938
Director
Appointed 21 Jan 2003
Resigned 03 Jun 2003

DONALD, Alistair Patrick, Rev Dr

Resigned
7 Hampton TerraceEH12 5XU
Born September 1956
Director
Appointed 06 Jun 2007
Resigned 01 Jun 2017

DOUGLAS, Barry, Rev

Resigned
7 Hampton TerraceEH12 5XU
Born October 1969
Director
Appointed 13 May 2025
Resigned 20 Feb 2026

DOWNIE, Robert Mackenzie

Resigned
7 Hampton TerraceEH12 5XU
Born December 1950
Director
Appointed 02 Jun 2015
Resigned 10 Apr 2018

GORDON, Derek John

Resigned
74 Ravelston Dykes, EdinburghEH12 6HF
Born February 1958
Director
Appointed 25 Oct 2002
Resigned 04 Jun 2008

GRAHAM, David John, Rvd Dr

Resigned
Abbey Manse, North BerwickEH39 4AF
Born November 1955
Director
Appointed 21 Jan 2003
Resigned 25 May 2005

HALL, Diana

Resigned
7 Hampton TerraceEH12 5XU
Born July 1976
Director
Appointed 21 Feb 2017
Resigned 05 Feb 2019

HARDY, Jennifer

Resigned
7 Hampton TerraceEH12 5XU
Born June 1982
Director
Appointed 22 Oct 2018
Resigned 07 Dec 2023

HARRISON, Robert Brock

Resigned
Thaxted Crossburn Farm Road, PeeblesEH45 8EG
Born July 1952
Director
Appointed 21 Jan 2003
Resigned 03 Jun 2003

LAING, David Kemlo

Resigned
7 Hampton TerraceEH12 5XU
Born June 1953
Director
Appointed 25 Oct 2002
Resigned 07 Jun 2011

LONGWE, Andrew, Rev

Resigned
7 Hampton TerraceEH12 5XU
Born August 1990
Director
Appointed 02 Sept 2021
Resigned 06 Mar 2024

MACIVER, Norman, Rev.

Resigned
Newhills Manse, AberdeenAB21 9SS
Born January 1941
Director
Appointed 21 Jan 2003
Resigned 24 May 2004

MARSHALL, Elizabethe

Resigned
Haus Saron, LargsKA30 8PG
Born March 1938
Director
Appointed 21 Jan 2003
Resigned 03 Jun 2003
Fundings
Financials
Latest Activities

Filing History

142

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
5 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Accounts With Accounts Type Small
2 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
17 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 October 2015
AR01AR01
Memorandum Articles
19 June 2015
MAMA
Resolution
19 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
29 September 2014
AR01AR01
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 October 2013
AR01AR01
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2012
AR01AR01
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2011
AR01AR01
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 October 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
26 October 2009
AR01AR01
Legacy
24 June 2009
288cChange of Particulars
Legacy
9 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Legacy
15 October 2008
288aAppointment of Director or Secretary
Resolution
25 June 2008
RESOLUTIONSResolutions
Legacy
17 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
13 October 2006
363aAnnual Return
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
363sAnnual Return (shuttle)
Legacy
27 June 2005
288cChange of Particulars
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 April 2005
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 May 2004
AAAnnual Accounts
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
4 November 2003
363sAnnual Return (shuttle)
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
225Change of Accounting Reference Date
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Memorandum Articles
6 December 2002
MEM/ARTSMEM/ARTS
Resolution
6 December 2002
RESOLUTIONSResolutions
Incorporation Company
25 October 2002
NEWINCIncorporation