HOSPICE REALISATIONS LIMITED

SC202356
20 DUMBRECK ROAD GLASGOW SCOTLAND G41 5BW

Documents

Documents
Date Category Description Pages
27 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2023 accounts Annual Accounts 3 Buy now
20 Feb 2023 officers Termination of appointment of director (Christopher Harwood) 1 Buy now
20 Feb 2023 officers Appointment of director (Mrs Emma Mcmullan) 2 Buy now
20 Feb 2023 officers Termination of appointment of secretary (Christopher Harwood) 1 Buy now
20 Feb 2023 officers Appointment of secretary (Mrs Emma Mcmullan) 2 Buy now
21 Nov 2022 accounts Annual Accounts 3 Buy now
21 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2021 accounts Annual Accounts 3 Buy now
19 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2020 officers Termination of appointment of director (William Iain Munro Somerville) 1 Buy now
19 Nov 2020 officers Appointment of director (Mr Christopher Harwood) 2 Buy now
19 Nov 2020 accounts Annual Accounts 3 Buy now
17 Feb 2020 officers Appointment of secretary (Mr Christopher Harwood) 2 Buy now
17 Feb 2020 officers Termination of appointment of secretary (Willaim Iain Munro Somerville) 1 Buy now
29 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2019 accounts Annual Accounts 2 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2018 accounts Annual Accounts 2 Buy now
25 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2017 accounts Annual Accounts 4 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Nov 2016 accounts Annual Accounts 4 Buy now
04 Dec 2015 annual-return Annual Return 4 Buy now
18 Nov 2015 officers Termination of appointment of director (Morag Cunningham) 1 Buy now
18 Nov 2015 officers Appointment of director (Mrs. Rhona Margaret Baillie) 2 Buy now
16 Nov 2015 accounts Annual Accounts 4 Buy now
10 Dec 2014 annual-return Annual Return 4 Buy now
18 Nov 2014 accounts Annual Accounts 4 Buy now
27 Dec 2013 annual-return Annual Return 4 Buy now
26 Nov 2013 accounts Annual Accounts 4 Buy now
11 Dec 2012 accounts Annual Accounts 4 Buy now
07 Dec 2012 annual-return Annual Return 4 Buy now
02 Dec 2011 annual-return Annual Return 3 Buy now
02 Nov 2011 accounts Annual Accounts 4 Buy now
01 Dec 2010 annual-return Annual Return 3 Buy now
01 Dec 2010 officers Change of particulars for director (William Iain Munro Somerville) 2 Buy now
01 Dec 2010 officers Change of particulars for director (Morag Cunningham) 2 Buy now
01 Dec 2010 officers Change of particulars for secretary (Willaim Iain Munro Somerville) 1 Buy now
02 Nov 2010 accounts Annual Accounts 4 Buy now
30 Nov 2009 annual-return Annual Return 5 Buy now
30 Nov 2009 officers Change of particulars for director (William Iain Munro Somerville) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Morag Cunningham) 2 Buy now
12 Nov 2009 accounts Annual Accounts 4 Buy now
08 Dec 2008 annual-return Return made up to 30/11/08; full list of members 3 Buy now
12 Nov 2008 accounts Annual Accounts 4 Buy now
19 Dec 2007 annual-return Return made up to 14/12/07; full list of members 2 Buy now
19 Dec 2007 officers Director's particulars changed 1 Buy now
19 Dec 2007 officers Secretary's particulars changed 1 Buy now
02 Nov 2007 accounts Annual Accounts 4 Buy now
07 Sep 2007 officers New director appointed 2 Buy now
07 Sep 2007 officers Director resigned 1 Buy now
18 Dec 2006 annual-return Return made up to 14/12/06; full list of members 7 Buy now
27 Oct 2006 officers Director resigned 1 Buy now
27 Oct 2006 officers Director resigned 1 Buy now
27 Oct 2006 officers Director resigned 1 Buy now
27 Oct 2006 officers New director appointed 2 Buy now
27 Oct 2006 officers New director appointed 2 Buy now
26 Oct 2006 accounts Annual Accounts 6 Buy now
07 Mar 2006 annual-return Return made up to 14/12/05; full list of members 8 Buy now
11 Jan 2006 officers Secretary resigned 1 Buy now
11 Jan 2006 officers New secretary appointed 2 Buy now
14 Dec 2005 accounts Annual Accounts 6 Buy now
24 Dec 2004 annual-return Return made up to 14/12/04; full list of members 7 Buy now
02 Nov 2004 accounts Annual Accounts 6 Buy now
20 Dec 2003 annual-return Return made up to 14/12/03; full list of members 7 Buy now
30 Oct 2003 accounts Annual Accounts 6 Buy now
02 Jan 2003 officers Director resigned 1 Buy now
19 Dec 2002 annual-return Return made up to 14/12/02; full list of members 8 Buy now
02 Nov 2002 accounts Annual Accounts 6 Buy now
19 Dec 2001 annual-return Return made up to 14/12/01; full list of members 7 Buy now
01 Aug 2001 accounts Annual Accounts 6 Buy now
03 Jan 2001 annual-return Return made up to 14/12/00; full list of members 7 Buy now
14 Jun 2000 accounts Accounting reference date extended from 31/12/00 to 31/03/01 1 Buy now
27 Apr 2000 address Registered office changed on 27/04/00 from: 2 blythswood square glasgow lanarkshire G2 4AD 1 Buy now
27 Apr 2000 officers Director resigned 1 Buy now
27 Apr 2000 officers Director resigned 1 Buy now
27 Apr 2000 officers Secretary resigned 1 Buy now
27 Apr 2000 officers New director appointed 1 Buy now
27 Apr 2000 officers New director appointed 1 Buy now
27 Apr 2000 officers New director appointed 1 Buy now
27 Apr 2000 officers New director appointed 1 Buy now
27 Apr 2000 officers New secretary appointed 2 Buy now
06 Apr 2000 change-of-name Certificate Change Of Name Company 2 Buy now
14 Dec 1999 incorporation Incorporation Company 20 Buy now