UKBizDB.co.uk

HOSPICE ENTERPRISES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hospice Enterprises Limited. The company was founded 28 years ago and was given the registration number SC162781. The firm's registered office is in GLASGOW. You can find them at 20 Dumbreck Road, , Glasgow, . This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).

Company Information

Name:HOSPICE ENTERPRISES LIMITED
Company Number:SC162781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1996
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:20 Dumbreck Road, Glasgow, Scotland, G41 5BW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Dumbreck Road, Glasgow, Scotland, G41 5BW

Secretary20 February 2023Active
20, Dumbreck Road, Glasgow, Scotland, G41 5BW

Director03 March 2022Active
20, Dumbreck Road, Glasgow, Scotland, G41 5BW

Director03 March 2022Active
20, Prince & Princess Of Wales Hospice, 20 Dumbreck Road, Glasgow, United Kingdom, G41 5BW

Director11 October 2023Active
2 Blythswood Square, Glasgow, G2 4AD

Nominee Secretary19 January 1996Active
57 Hillsborough Road, Baillieston, Glasgow, G69 6NX

Secretary05 July 2000Active
20, Dumbreck Road, Glasgow, Scotland, G41 5BW

Secretary01 September 2020Active
45 Stuart Road, Bishopton, PA7 5BY

Secretary22 August 1996Active
73 Etive Crescent, Condorrat Cumbernauld, Glasgow, G67 4JB

Secretary27 March 1996Active
20, Dumbreck Road, Glasgow, Scotland, G41 5BW

Secretary23 December 2005Active
1 Hamilton Avenue, Pollokshields, Glasgow, G41 4JG

Secretary15 December 1997Active
20, Dumbreck Road, Glasgow, Scotland, G41 5BW

Director23 June 2015Active
71 Carlton Place, Glasgow, G5 9TD

Director19 October 2010Active
16 Lampson Road, Killearn, Glasgow, G63 9PD

Director18 December 2007Active
The Elms 9 Millholm Road, Glasgow, G44 3YQ

Director27 March 1996Active
1a Woodend 21 Milverton Road, Giffnock, Glasgow, G46 7JN

Director27 March 1996Active
Rhuellen, Killearn, G63 9LF

Director18 April 2006Active
Flat 10 60/61 Carlton Place, Glasgow, G5 9TW

Director27 March 1996Active
Glennifer Cottage, Braehead Road, Glasgow, G74 5AQ

Director22 August 1996Active
20, Dumbreck Road, Glasgow, Scotland, G41 5BW

Director14 May 2007Active
20, Dumbreck Road, Glasgow, Scotland, G41 5BW

Director30 September 2009Active
7, Hillpark Brae, Edinburgh, Scotland, EH4 7TD

Director18 June 2013Active
41 Turnberry Road, Glasgow, G11 5AL

Director29 April 2008Active
2 Lynton Avenue, Glasgow, G46 7JP

Director19 January 1996Active
20, Dumbreck Road, Glasgow, Scotland, G41 5BW

Director20 October 2015Active
41 Stirling Drive, Bearsden, G61 4NT

Director27 March 1996Active
61 Union Street, Kirkintilloch, Glasgow, G66 1DL

Director22 August 1996Active
2 St Edmunds Grove, Milngavie, Glasgow, G62 8LS

Director28 August 2000Active
30 Windsor Gardens, Auchterarder, PH3 1QE

Director22 August 1996Active
Laggan House, Campsie Dene Road Blanefield, Glasgow,

Nominee Director19 January 1996Active
33 Cowal Crescent, Kirkintilloch, Glasgow, G66 3SZ

Director18 April 2006Active
14 Rowan Crescent, Lenzie, G66 4RE

Director27 March 1996Active
1 Hamilton Avenue, Pollokshields, Glasgow, G41 4JG

Director15 December 1997Active
1 Hamilton Avenue, Pollokshields, Glasgow, G41 4JG

Director27 March 1996Active
71 Carlton Place, Glasgow, G5 9TD

Director30 September 2009Active

People with Significant Control

The Prince & Princess Of Wales Hospice
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:71 Carlton Place, Carlton Place, Glasgow, Scotland, G5 9TD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Termination secretary company with name termination date.

Download
2023-02-20Officers

Appoint person secretary company with name date.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Accounts

Accounts with accounts type small.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Officers

Termination secretary company with name termination date.

Download
2020-09-03Officers

Appoint person secretary company with name date.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type small.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type small.

Download
2018-10-25Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.