Advanced company searchLink opens in new window

THE KILBRYDE HOSPICE

Company number SC224366

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
18 Oct 2017 TM01 Termination of appointment of Brian Philip Sweeney as a director on 3 October 2017
27 Sep 2017 CH01 Director's details changed for Lady Susan Haughey on 27 September 2017
23 Aug 2017 AP01 Appointment of Mrs Fiona Mckee as a director on 30 June 2017
10 Jan 2017 AA Full accounts made up to 31 March 2016
28 Nov 2016 CS01 Confirmation statement made on 17 October 2016 with updates
28 Nov 2016 TM01 Termination of appointment of Wendy Patricia Baxter as a director on 16 August 2016
02 Nov 2015 AR01 Annual return made up to 17 October 2015 no member list
08 Sep 2015 AA Total exemption full accounts made up to 31 March 2015
27 Aug 2015 AD01 Registered office address changed from The Kilbryde Hospice Mcguinness Way Hairmyers East Kilbride South Lanarkshire G75 8GJ Scotland to Mcguinness Way Hairmyers East Kilbride South Lanarkshire G75 8GJ on 27 August 2015
26 Aug 2015 AD01 Registered office address changed from The Kilbryde Hospice Mcguiness Way Hairmyers East Kilbride South Lanarkshire G75 8GJ Scotland to The Kilbryde Hospice Mcguinness Way Hairmyers East Kilbride South Lanarkshire G75 8GJ on 26 August 2015
26 Aug 2015 AD01 Registered office address changed from Kilbryde Hospice Eaglesham Road East Kilbride Glasgow G75 8GJ Scotland to The Kilbryde Hospice Mcguinness Way Hairmyers East Kilbride South Lanarkshire G75 8GJ on 26 August 2015
15 Jan 2015 AD01 Registered office address changed from 4 Bell Drive Hamilton International Technology Park Blantyre South Lanarkshire G72 0FB to Kilbryde Hospice Eaglesham Road East Kilbride Glasgow G75 8GJ on 15 January 2015
13 Nov 2014 AR01 Annual return made up to 17 October 2014 no member list
13 Nov 2014 CH01 Director's details changed for Mrs Gretta Mcguinness on 23 October 2014
08 Oct 2014 AA Full accounts made up to 31 March 2014
17 Sep 2014 AP01 Appointment of Mr John Michael Denning Graham as a director on 22 August 2014
23 Jun 2014 CH01 Director's details changed for John Rooney Richards on 20 June 2014
23 Jun 2014 CH03 Secretary's details changed for Mr John Rooney Richards on 20 June 2014
03 Feb 2014 AR01 Annual return made up to 17 October 2013 no member list
28 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
23 Aug 2013 AP01 Appointment of Mr Joseph Lowe as a director
23 Aug 2013 TM01 Termination of appointment of Andrew Kerr as a director
22 Aug 2013 TM01 Termination of appointment of Rachel Carmichael as a director
04 Jun 2013 CC04 Statement of company's objects