Background WavePink WaveYellow Wave

SCOTTISH NETWORK CHURCHES (SC375655)

SCOTTISH NETWORK CHURCHES (SC375655) is an active UK company. incorporated on 26 March 2010. with registered office in Dunfermline. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. SCOTTISH NETWORK CHURCHES has been registered for 16 years. Current directors include AITKEN, Stuart James, BAXTER, Moira Elizabeth, RAYNES, Rebecca Jane and 1 others.

Company Number
SC375655
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 March 2010
Age
16 years
Address
Liberty Centre, Dunfermline, KY11 8QS
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
AITKEN, Stuart James, BAXTER, Moira Elizabeth, RAYNES, Rebecca Jane, WARD, Rupert Vivian Giffard
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH NETWORK CHURCHES

SCOTTISH NETWORK CHURCHES is an active company incorporated on 26 March 2010 with the registered office located in Dunfermline. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. SCOTTISH NETWORK CHURCHES was registered 16 years ago.(SIC: 94910)

Status

active

Active since 16 years ago

Company No

SC375655

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

Age

16 Years

Incorporated 26 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Liberty Centre Pitreavie Way Dunfermline, KY11 8QS,

Previous Addresses

183 High Street Linlithgow EH49 7EN Scotland
From: 7 June 2018To: 2 May 2024
21 Park Avenue Bishopbriggs Glasgow G64 2SN
From: 26 March 2010To: 7 June 2018
Timeline

21 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Oct 12
Director Left
Sept 13
Director Left
Sept 13
Director Left
Feb 14
Director Joined
Sept 14
Director Left
Apr 16
Director Joined
May 16
Director Left
Mar 17
Director Left
Dec 21
Director Joined
May 22
Director Joined
May 22
Director Left
May 23
Director Left
Mar 25
Director Left
May 25
Director Joined
Feb 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

LYTH, Stan John

Active
High Beveridgewell, DunfermlineKY12 9EP
Secretary
Appointed 27 Sept 2023

AITKEN, Stuart James

Active
Craigs Crescent, FalkirkFK2 0ET
Born February 1976
Director
Appointed 05 May 2022

BAXTER, Moira Elizabeth

Active
Ferndale Place, GlasgowG23 5BW
Born July 1984
Director
Appointed 16 Feb 2026

RAYNES, Rebecca Jane

Active
Inverarnie, InvernessIV2 6XA
Born December 1970
Director
Appointed 05 May 2022

WARD, Rupert Vivian Giffard

Active
Pitreavie Way, DunfermlineKY11 8QS
Born June 1969
Director
Appointed 19 Sept 2014

SPOTTISWOODE, Soné

Resigned
High Street, LinlithgowEH49 7EN
Secretary
Appointed 09 Mar 2019
Resigned 27 Sept 2023

ARBON, Philip Ernest

Resigned
Pitreavie Way, DunfermlineKY11 8QS
Born June 1953
Director
Appointed 26 Mar 2010
Resigned 10 Mar 2025

CAMPBELL, Alan Grant

Resigned
Park Avenue, BishopbriggsG64 2SN
Born April 1973
Director
Appointed 05 May 2010
Resigned 05 Sept 2012

EDE, Paul Francis

Resigned
Park Avenue, BishopbriggsG64 2SN
Born February 1977
Director
Appointed 05 May 2010
Resigned 24 Jan 2014

LIDSTONE, Charles Christian

Resigned
Park Avenue, BishopbriggsG64 2SN
Born January 1955
Director
Appointed 26 Mar 2010
Resigned 04 Sept 2013

MACINDOE, Alistair William

Resigned
Park Avenue, BishopbriggsG64 2SN
Born September 1949
Director
Appointed 26 Mar 2010
Resigned 27 Mar 2017

MACINDOE, Patricia Vitha Maria

Resigned
Park Avenue, BishopbriggsG64 2SN
Born May 1948
Director
Appointed 05 May 2010
Resigned 21 Sept 2015

NISBET, William Murray

Resigned
High Street, LinlithgowEH49 7EN
Born February 1950
Director
Appointed 05 May 2010
Resigned 30 Nov 2022

SHORT, Keith Walter

Resigned
Pitreavie Way, DunfermlineKY11 8QS
Born March 1955
Director
Appointed 26 Mar 2010
Resigned 12 May 2025

SYMES, Colin Ronald

Resigned
Park Avenue, BishopbriggsG64 2SN
Born January 1957
Director
Appointed 05 May 2010
Resigned 04 Sept 2013

WHITE, Wesley, Dr

Resigned
High Street, LinlithgowEH49 7EN
Born May 1955
Director
Appointed 18 Sept 2015
Resigned 30 Nov 2021
Fundings
Financials
Latest Activities

Filing History

64

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
22 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 April 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
20 April 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 April 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 April 2016
AR01AR01
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 March 2014
AR01AR01
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2013
AAAnnual Accounts
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2011
AR01AR01
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Incorporation Company
26 March 2010
NEWINCIncorporation