THE KILBRYDE HOSPICE

SC224366
KILBRYDE HOSPICE MCGUINNESS WAY EAST KILBRIDE GLASGOW G75 8GJ

Documents

Documents
Date Category Description Pages
12 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2023 accounts Annual Accounts 39 Buy now
28 Feb 2023 officers Termination of appointment of director (Joseph Lowe) 1 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2022 accounts Annual Accounts 38 Buy now
13 May 2022 officers Termination of appointment of director (John Michael Denning Graham) 1 Buy now
22 Dec 2021 accounts Annual Accounts 39 Buy now
23 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2021 officers Appointment of director (Dr Anne Hendry) 2 Buy now
21 Dec 2020 accounts Annual Accounts 40 Buy now
11 Dec 2020 incorporation Memorandum Articles 23 Buy now
07 Dec 2020 resolution Resolution 1 Buy now
22 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2019 accounts Annual Accounts 41 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2019 officers Appointment of director (Miss Mhairi Jeffries) 2 Buy now
07 Dec 2018 accounts Annual Accounts 37 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2017 accounts Annual Accounts 38 Buy now
18 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2017 officers Termination of appointment of director (Brian Philip Sweeney) 1 Buy now
27 Sep 2017 officers Change of particulars for director (Lady Susan Haughey) 2 Buy now
23 Aug 2017 officers Appointment of director (Mrs Fiona Mckee) 2 Buy now
10 Jan 2017 accounts Annual Accounts 31 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Nov 2016 officers Termination of appointment of director (Wendy Patricia Baxter) 1 Buy now
02 Nov 2015 annual-return Annual Return 15 Buy now
08 Sep 2015 accounts Annual Accounts 29 Buy now
27 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2014 annual-return Annual Return 15 Buy now
13 Nov 2014 officers Change of particulars for director (Mrs Gretta Mcguinness) 2 Buy now
08 Oct 2014 accounts Annual Accounts 27 Buy now
17 Sep 2014 officers Appointment of director (Mr John Michael Denning Graham) 2 Buy now
23 Jun 2014 officers Change of particulars for director (John Rooney Richards) 2 Buy now
23 Jun 2014 officers Change of particulars for secretary (Mr John Rooney Richards) 1 Buy now
03 Feb 2014 annual-return Annual Return 14 Buy now
28 Nov 2013 accounts Annual Accounts 23 Buy now
23 Aug 2013 officers Appointment of director (Mr Joseph Lowe) 2 Buy now
23 Aug 2013 officers Termination of appointment of director (Andrew Kerr) 1 Buy now
22 Aug 2013 officers Termination of appointment of director (Rachel Carmichael) 1 Buy now
04 Jun 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
04 Jun 2013 resolution Resolution 24 Buy now
15 Nov 2012 accounts Annual Accounts 22 Buy now
14 Nov 2012 annual-return Annual Return 15 Buy now
14 Nov 2012 officers Change of particulars for director (Dennis Patrick Gallagher) 2 Buy now
04 Jan 2012 accounts Annual Accounts 20 Buy now
02 Dec 2011 annual-return Annual Return 14 Buy now
02 Dec 2011 officers Change of particulars for director (Mr Andrew Palmer Ker) 2 Buy now
02 Dec 2011 officers Change of particulars for director (Mrs Gretta Mcguiness) 2 Buy now
01 Nov 2011 officers Appointment of director (Mrs Christine Sherry) 2 Buy now
01 Nov 2011 officers Appointment of director (Mrs Gretta Mcguiness) 2 Buy now
01 Nov 2011 officers Appointment of director (Ms Rachel Anne Carmichael) 2 Buy now
24 Oct 2011 officers Appointment of director (Dr Hosney Mohammed Yosef) 2 Buy now
24 Aug 2011 officers Termination of appointment of director (John Mcguinness) 1 Buy now
24 Aug 2011 officers Appointment of director (Mr Andrew Palmer Ker) 2 Buy now
24 Aug 2011 officers Appointment of director (Rt Hon Adam Paterson Ingram) 2 Buy now
24 Aug 2011 officers Appointment of director (Mrs Susan Haughey) 2 Buy now
31 Dec 2010 accounts Annual Accounts 19 Buy now
17 Nov 2010 annual-return Annual Return 10 Buy now
17 Nov 2010 officers Change of particulars for secretary (Mr John Rooney Richards) 2 Buy now
17 Nov 2010 officers Termination of appointment of director (David Browning) 1 Buy now
25 Jan 2010 accounts Annual Accounts 19 Buy now
30 Nov 2009 annual-return Annual Return 6 Buy now
30 Nov 2009 officers Change of particulars for director (Mr Brian Philip Sweeney) 2 Buy now
30 Nov 2009 officers Change of particulars for director (John Anthony Mcguinness) 2 Buy now
30 Nov 2009 officers Change of particulars for director (John Rooney Richards) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Dennis Patrick Gallagher) 2 Buy now
30 Nov 2009 officers Change of particulars for director (David Laing Caldwell Browning) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Mr Gordon Grey Mchugh) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Dr Wendy Patricia Baxter) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Ian Holmes Stewart) 2 Buy now
13 Jan 2009 accounts Annual Accounts 18 Buy now
09 Jan 2009 officers Director appointed mr brian philip sweeney 1 Buy now
22 Dec 2008 annual-return Annual return made up to 17/10/08 4 Buy now
17 Dec 2008 officers Secretary appointed mr john rooney richards 1 Buy now
17 Dec 2008 address Registered office changed on 17/12/2008 from 30 miller road ayr KA7 2AY 1 Buy now
17 Dec 2008 officers Appointment terminated secretary alan steven 1 Buy now
17 Dec 2008 officers Appointment terminated director alan steven 1 Buy now
17 Dec 2008 officers Director appointed mr gordon gray mchugh 1 Buy now
12 Nov 2007 annual-return Annual return made up to 17/10/07 2 Buy now
31 Oct 2007 accounts Annual Accounts 17 Buy now
18 Oct 2007 officers New director appointed 1 Buy now
18 Oct 2007 officers New director appointed 1 Buy now
18 Oct 2007 officers Director resigned 1 Buy now
06 Feb 2007 accounts Annual Accounts 17 Buy now
11 Dec 2006 officers New director appointed 3 Buy now
06 Nov 2006 annual-return Annual return made up to 17/10/06 2 Buy now
04 Apr 2006 officers New director appointed 2 Buy now
02 Feb 2006 accounts Annual Accounts 15 Buy now
31 Oct 2005 annual-return Annual return made up to 17/10/05 2 Buy now
24 Feb 2005 officers New director appointed 2 Buy now
27 Jan 2005 accounts Annual Accounts 17 Buy now
09 Nov 2004 annual-return Annual return made up to 17/10/04 5 Buy now
14 Nov 2003 annual-return Annual return made up to 17/10/03 5 Buy now
18 Aug 2003 accounts Annual Accounts 17 Buy now
09 Dec 2002 accounts Accounting reference date extended from 31/10/02 to 31/03/03 1 Buy now