Background WavePink WaveYellow Wave

ACTION OF CHURCHES TOGETHER IN SCOTLAND (SC348236)

ACTION OF CHURCHES TOGETHER IN SCOTLAND (SC348236) is an active UK company. incorporated on 8 September 2008. with registered office in Linlithgow. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. ACTION OF CHURCHES TOGETHER IN SCOTLAND has been registered for 17 years. Current directors include BURNELL, Martin, CAVANAGH, David Anthony, Major, GOLDFINCH, Paul and 4 others.

Company Number
SC348236
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 September 2008
Age
17 years
Address
1 Royal Terrace, Linlithgow, EH49 6HQ
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BURNELL, Martin, CAVANAGH, David Anthony, Major, GOLDFINCH, Paul, HOPE, Carole, KERR, Philip John, Right Reverend, SANDERSON, Lindsey Heather, Rev, WHYTE, George James, Rev Dr
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTION OF CHURCHES TOGETHER IN SCOTLAND

ACTION OF CHURCHES TOGETHER IN SCOTLAND is an active company incorporated on 8 September 2008 with the registered office located in Linlithgow. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. ACTION OF CHURCHES TOGETHER IN SCOTLAND was registered 17 years ago.(SIC: 94910)

Status

active

Active since 17 years ago

Company No

SC348236

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

Age

17 Years

Incorporated 8 September 2008

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 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

1 Royal Terrace Linlithgow, EH49 6HQ,

Previous Addresses

Jubilee House Forthside Way Stirling FK8 1QZ Scotland
From: 20 October 2015To: 30 October 2024
7 Forrester Lodge Inglewood Alloa Clackmannanshire FK10 2HU
From: 8 September 2008To: 20 October 2015
Timeline

53 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Jun 10
Director Left
Jun 10
Director Left
May 11
Director Joined
May 11
Director Left
Jun 11
Director Joined
Nov 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Sept 14
Director Joined
May 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Jan 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jun 21
Director Left
Jun 21
Director Left
Dec 22
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

GOLDFINCH, Paul

Active
Royal Terrace, LinlithgowEH49 6HQ
Secretary
Appointed 01 Jul 2021

BURNELL, Martin

Active
Learmonth Grove, EdinburghEH4 1BR
Born June 1945
Director
Appointed 24 Nov 2023

CAVANAGH, David Anthony, Major

Active
Grandison Drive, EdinburghEH17 8XR
Born January 1965
Director
Appointed 14 Feb 2025

GOLDFINCH, Paul

Active
Royal Terrace, LinlithgowEH49 6HQ
Born April 1945
Director
Appointed 02 Jun 2015

HOPE, Carole

Active
Royal Terrace, LinlithgowEH49 6HQ
Born January 1959
Director
Appointed 09 Sept 2019

KERR, Philip John, Right Reverend

Active
Warout Road, GlenrothesKY7 4ER
Born April 1956
Director
Appointed 03 Jun 2017

SANDERSON, Lindsey Heather, Rev

Active
Hope Street, GlasgowG2 6AE
Born April 1972
Director
Appointed 14 Feb 2025

WHYTE, George James, Rev Dr

Active
Baberton Mains Lea, EdinburghEH14 3HB
Born April 1955
Director
Appointed 14 Feb 2025

BOA, Ian Andrew, Rev

Resigned
Forthside Way, StirlingFK8 1QZ
Secretary
Appointed 08 Oct 2012
Resigned 30 Jun 2021

SANDERSON, Lindsey Heather, Reverend

Resigned
Crawfurd Gardens, RutherglenG73 4JP
Secretary
Appointed 08 Sept 2008
Resigned 14 Sept 2012

AIKEN, Donald

Resigned
Bridge Of Allan, StirlingFK9 4NG
Born November 1955
Director
Appointed 01 Jan 2018
Resigned 10 Oct 2019

AITKEN, Francis

Resigned
4 Buchanan Court, Buchanan Business Park, GlasgowG33 6HZ
Born July 1955
Director
Appointed 02 Jun 2015
Resigned 13 Jun 2018

ALAO, Babatunde Francis, Bishop

Resigned
Forthside Way, StirlingFK8 1QZ
Born September 1967
Director
Appointed 17 Jun 2020
Resigned 16 Jun 2021

BARCLAY, Stuart Grant, Rev Dr

Resigned
Huntly Avenue, GlasgowG46 6LW
Born July 1965
Director
Appointed 07 Jul 2017
Resigned 09 Sept 2019

BOA, Ian Andrew, Reverend

Resigned
9 Balfour Street, AlloaFK10 1RU
Born November 1961
Director
Appointed 19 Nov 2008
Resigned 22 Jun 2011

BUCHANAN, Mary Elizabeth, Rev

Resigned
Hathaway Drive, GiffnockG46 7AE
Born December 1942
Director
Appointed 08 Sept 2008
Resigned 16 Jun 2010

BUTTERFIELD, John Andrew, Rev

Resigned
Forthside Way, StirlingFK8 1QZ
Born July 1956
Director
Appointed 30 May 2012
Resigned 03 Jun 2017

DIXON, Alan, Major

Resigned
20 Ferry Field, EdinburghEH5 2PR
Born May 1948
Director
Appointed 19 Nov 2008
Resigned 30 May 2012

GALBRAITH, David Douglas, Rev Dr

Resigned
Balbirnie Street, GlenrothesKY7 6DA
Born June 1940
Director
Appointed 10 May 2011
Resigned 02 Jun 2015

HOOD, Helen Patricia

Resigned
32 Craighouse Avenue, EdinburghEH10 5LN
Born February 1955
Director
Appointed 19 Nov 2008
Resigned 02 Jun 2015

HUTCHESON, Norman Mckenzie, Reverend

Resigned
Mill Street, DalbeattieDG5 4HE
Born October 1948
Director
Appointed 08 Sept 2008
Resigned 09 May 2011

JOHNSTON, Iain Moffatt

Resigned
Forthside Way, StirlingFK8 1QZ
Born January 1967
Director
Appointed 02 Jun 2015
Resigned 07 Jul 2017

KERR, Philip John, Right Reverend

Resigned
Hope Street, FalkirkFK1 5AT
Born April 1956
Director
Appointed 08 Sept 2008
Resigned 26 Jan 2012

LAURIE, Alexander Henry

Resigned
Raith Drive, KirkcaldyKY2 5NP
Born March 1943
Director
Appointed 08 Sept 2008
Resigned 30 May 2012

MAXWELL, Robert Christopher

Resigned
Forrester Lodge, AlloaFK10 2HU
Born January 1947
Director
Appointed 30 May 2012
Resigned 02 Jun 2015

MORAN, Elizabeth Anne, Sister

Resigned
Forthside Way, StirlingFK8 1QZ
Born February 1939
Director
Appointed 27 Jan 2012
Resigned 03 Jun 2017

NEIL, James Duncan, Rev

Resigned
Byretown Gardens, LanarkML11 9NZ
Born August 1945
Director
Appointed 18 Sept 2019
Resigned 17 Jun 2020

NEIL, James Duncan, Rev

Resigned
Byretown Gardens, LanarkML11 9NZ
Born August 1945
Director
Appointed 15 Jun 2016
Resigned 09 Sept 2019

PEACOCK, Margaret Mann

Resigned
Forrester Lodge, AlloaFK10 2HU
Born March 1934
Director
Appointed 16 Jun 2010
Resigned 02 Jun 2014

PURVES, James Gladstone Macdonald

Resigned
Forthside Way, StirlingFK8 1QZ
Born March 1955
Director
Appointed 17 Jun 2020
Resigned 16 Jun 2021

RICE, Linda Mary, Rev

Resigned
Forthside Way, StirlingFK8 1QZ
Born August 1947
Director
Appointed 03 Jun 2013
Resigned 15 Jun 2016

ROBERTS, Jonathan, Lieut-Colonel

Resigned
Dryden Road, LoanheadEH20 9LZ
Born February 1962
Director
Appointed 02 Jun 2014
Resigned 15 Jun 2016

SLANEY, Steven Mark, Revd

Resigned
The Meadows, StirlingFK9 5AE
Born August 1970
Director
Appointed 17 Jun 2020
Resigned 24 Nov 2023

SMITH, James, Rev

Resigned
Auchanshangan Drive, SaltcoatsKA21 6DT
Born February 1950
Director
Appointed 26 Oct 2011
Resigned 01 May 2013

TURNER, Steven John, Major

Resigned
23 Kirk Street, PrestonpansEH32 9DU
Born January 1963
Director
Appointed 17 Jun 2020
Resigned 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2015
AR01AR01
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2014
AR01AR01
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2013
AR01AR01
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 December 2012
AP03Appointment of Secretary
Accounts Amended With Accounts Type Full
19 September 2012
AAMDAAMD
Termination Secretary Company With Name
14 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
11 September 2012
AR01AR01
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 September 2011
AR01AR01
Accounts With Accounts Type Full
21 July 2011
AAAnnual Accounts
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Memorandum Articles
16 December 2009
MEM/ARTSMEM/ARTS
Resolution
16 December 2009
RESOLUTIONSResolutions
Legacy
2 October 2009
363aAnnual Return
Legacy
2 October 2009
288cChange of Particulars
Legacy
14 August 2009
225Change of Accounting Reference Date
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Incorporation Company
8 September 2008
NEWINCIncorporation