PRINCE & PRINCESS OF WALES HOSPICE, (THE)
Company number SC084008
- Company Overview for PRINCE & PRINCESS OF WALES HOSPICE, (THE) (SC084008)
- Filing history for PRINCE & PRINCESS OF WALES HOSPICE, (THE) (SC084008)
- People for PRINCE & PRINCESS OF WALES HOSPICE, (THE) (SC084008)
- Charges for PRINCE & PRINCESS OF WALES HOSPICE, (THE) (SC084008)
- More for PRINCE & PRINCESS OF WALES HOSPICE, (THE) (SC084008)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Nov 2021 | TM01 | Termination of appointment of William Martin Doak as a director on 27 October 2021 | |
15 Oct 2021 | MR04 | Satisfaction of charge 5 in full | |
06 Oct 2021 | TM01 | Termination of appointment of Brett Thompson Nicholls as a director on 26 May 2021 | |
16 Jun 2021 | TM01 | Termination of appointment of Ally Mclaws as a director on 16 June 2021 | |
07 Jun 2021 | AUD | Auditor's resignation | |
18 Dec 2020 | AA | Group of companies' accounts made up to 31 March 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
13 Feb 2020 | AP03 | Appointment of Mr Christopher Harwood as a secretary on 1 February 2020 | |
13 Feb 2020 | TM02 | Termination of appointment of William Iain Munro Somerville as a secretary on 31 January 2020 | |
29 Nov 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
29 Nov 2019 | TM01 | Termination of appointment of Douglas Thomson Hansell as a director on 30 October 2019 | |
24 Sep 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
19 Jul 2019 | TM01 | Termination of appointment of Maureen Henderson as a director on 31 May 2019 | |
13 Mar 2019 | AP01 | Appointment of Mr John Andrew Kyle as a director on 30 January 2019 | |
04 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
05 Nov 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
25 Oct 2018 | AD01 | Registered office address changed from 71/73 Carlton Place Glasgow G5 9TD to 20 Dumbreck Road Glasgow G41 5BW on 25 October 2018 | |
08 Dec 2017 | AP01 | Appointment of Mrs Hazel Jane Tomkins as a director on 29 November 2017 | |
08 Dec 2017 | TM01 | Termination of appointment of Alan Cyril Tomkins as a director on 29 November 2017 | |
07 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
05 Oct 2017 | AP01 | Appointment of Mr. Robert Calderwood as a director on 4 October 2017 | |
05 Oct 2017 | TM01 | Termination of appointment of Ann Loughrey as a director on 22 September 2017 | |
03 Feb 2017 | AP01 | Appointment of Ms. Ann Loughrey as a director on 25 January 2017 | |
19 Dec 2016 | RESOLUTIONS |
Resolutions
|