This company is commonly known as St. Vincent's Hospice Limited. The company was founded 30 years ago and was given the registration number SC150148. The firm's registered office is in . You can find them at Midton Road, Howwood, , . This company's SIC code is 86900 - Other human health activities.
Name | : | ST. VINCENT'S HOSPICE LIMITED |
---|---|---|
Company Number | : | SC150148 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Midton Road, Howwood, PA9 1AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Midton Road, Howwood, PA9 1AF | Secretary | 19 January 2024 | Active |
Midton Road, Howwood, PA9 1AF | Director | 26 March 2019 | Active |
Midton Road, Howwood, PA9 1AF | Director | 05 May 2022 | Active |
Midton Road, Howwood, PA9 1AF | Director | 13 October 2017 | Active |
Midton Road, Howwood, PA9 1AF | Director | 16 December 2022 | Active |
Midton Road, Howwood, PA9 1AF | Director | 27 February 2018 | Active |
Midton Road, Howwood, PA9 1AF | Director | 16 December 2022 | Active |
Midton Road, Howwood, United Kingdom, PA9 1AF | Director | 25 May 2009 | Active |
16 Hagg Road, Johnstone, PA5 8TD | Secretary | 12 April 1994 | Active |
11 Stable Grove, Lochmill, Paisley, PA1 2DR | Secretary | 13 April 1994 | Active |
Midton Road, Howwood, PA9 1AF | Secretary | 05 May 2022 | Active |
Ingleby, 26 Neilston Road, Barrhead, Glasgow, G78 1TY | Secretary | 12 September 2003 | Active |
St. Vincent's Hospice, Midton Road, Howwood, Johnstone, Scotland, PA9 1AF | Secretary | 16 December 2022 | Active |
Midton Road, Howwood, PA9 1AF | Secretary | 01 November 2023 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 12 April 1994 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, United Kingdom, G1 3PE | Corporate Nominee Secretary | 17 February 2005 | Active |
Midton Road, Howwood, PA9 1AF | Director | 01 April 2012 | Active |
16 Hagg Road, Johnstone, PA5 8TD | Director | 12 April 1994 | Active |
22, Arthurlie Avenue, Barrhead, G78 2JD | Director | 31 October 2007 | Active |
1, Bowfield Way, Howwood, Johnstone, PA9 1BF | Director | 18 August 2009 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 12 April 1994 | Active |
Andorra 9 Stewart Avenue, Newton Mearns, Glasgow, G77 6HN | Director | 15 December 2008 | Active |
8 Greenlaw Drive, Newton Mearns, Glasgow, G77 6NL | Director | 28 May 2004 | Active |
Midton Road, Howwood, PA9 1AF | Director | 15 September 2015 | Active |
Midton Road, Howwood, PA9 1AF | Director | 25 October 2011 | Active |
Midton Road, Howwood, PA9 1AF | Director | 01 October 2013 | Active |
Midton Road, Howwood, PA9 1AF | Director | 25 June 2019 | Active |
Midton Road, Howwood, PA9 1AF | Director | 17 November 2009 | Active |
14 Glamis Avenue, Elderslie, Johnstone, PA5 9NR | Director | 21 August 2007 | Active |
11 Stable Grove, Lochmill, Paisley, PA1 2DR | Director | 12 April 1994 | Active |
Midton Road, Howwood, PA9 1AF | Director | 02 December 2015 | Active |
Kepstorn Knockbuckle Road, Kilmacolm, PA13 4JU | Director | 17 January 2006 | Active |
17 Gartmore Road, Paisley, PA1 3NG | Director | 02 July 2009 | Active |
St Vincent's Hospice, Midton Road, Howwood, PA9 1AF | Director | 01 June 2011 | Active |
44 Beachway, Largs, KA30 8PA | Director | 12 April 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Officers | Appoint person secretary company with name date. | Download |
2024-01-19 | Officers | Termination secretary company with name termination date. | Download |
2023-12-21 | Accounts | Accounts with accounts type group. | Download |
2023-11-22 | Officers | Termination director company with name termination date. | Download |
2023-11-22 | Officers | Termination secretary company with name termination date. | Download |
2023-11-22 | Officers | Appoint person secretary company with name date. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Officers | Change person director company with change date. | Download |
2023-02-06 | Officers | Change person director company with change date. | Download |
2022-12-21 | Accounts | Accounts with accounts type group. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Officers | Termination secretary company with name termination date. | Download |
2022-12-16 | Officers | Appoint person secretary company with name date. | Download |
2022-08-31 | Officers | Termination director company with name termination date. | Download |
2022-08-31 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Officers | Change person director company with change date. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Officers | Appoint person director company with name date. | Download |
2022-05-16 | Officers | Appoint person secretary company with name date. | Download |
2022-01-05 | Officers | Termination secretary company with name termination date. | Download |
2021-12-06 | Accounts | Accounts with accounts type group. | Download |
2021-07-29 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.