About

Registered Number: SC162781
Date of Incorporation: 19/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: 20 Dumbreck Road, Glasgow, G41 5BW,

 

Founded in 1996, Hospice Enterprises Ltd are based in Glasgow, it's status at Companies House is "Active". The business has 18 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOWDHARY, Surjit 23 June 2015 - 1
HOWIE, Steuart 18 June 2013 - 1
DALBY, John Duncan Macpherson 18 December 2007 12 January 2009 1
EDMONDSON, William Peter 27 March 1996 28 August 1996 1
GAYA, Miriam Josephine 27 March 1996 18 October 2006 1
GRANT, Robert Joseph 14 May 2007 30 June 2019 1
HENDERSON, Maureen 30 September 2009 31 May 2019 1
KILMURRY, Michael 29 April 2008 31 August 2009 1
MARR, James Edward 27 March 1996 28 August 1996 1
MCBRYAN, Anne 22 August 1996 14 August 2009 1
SHERET, Diane Elizabeth 18 April 2006 24 September 2009 1
SLATER, Peter J 27 March 1996 28 August 1996 1
THOMSON, Madeleine Sandra Lloyd 27 March 1996 28 August 1996 1
WILSON, Thomas Cringles Hislop 02 November 1999 17 September 2007 1
Secretary Name Appointed Resigned Total Appointments
SOMERVILLE, Willaim Iain Munro 23 December 2005 - 1
CASEY, Gerard 05 July 2000 23 December 2005 1
LAUCHLAN, Robert Reid 22 August 1996 15 December 1997 1
MYERS, Gordon 27 March 1996 06 August 1996 1

Filing History

Document Type Date
CS01 - N/A 29 November 2019
AA - Annual Accounts 07 October 2019
TM01 - Termination of appointment of director 19 July 2019
TM01 - Termination of appointment of director 19 July 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 05 November 2018
AD01 - Change of registered office address 25 October 2018
TM01 - Termination of appointment of director 08 December 2017
CS01 - N/A 30 November 2017
AA - Annual Accounts 09 November 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 14 November 2016
AP01 - Appointment of director 14 April 2016
AR01 - Annual Return 04 December 2015
AP01 - Appointment of director 18 November 2015
CH01 - Change of particulars for director 18 November 2015
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 11 December 2014
TM01 - Termination of appointment of director 10 December 2014
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 27 December 2013
AP01 - Appointment of director 27 December 2013
AA - Annual Accounts 26 November 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 07 December 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 02 November 2011
AP01 - Appointment of director 24 January 2011
AR01 - Annual Return 01 December 2010
CH01 - Change of particulars for director 01 December 2010
CH03 - Change of particulars for secretary 01 December 2010
CH01 - Change of particulars for director 01 December 2010
CH01 - Change of particulars for director 01 December 2010
AA - Annual Accounts 02 November 2010
RESOLUTIONS - N/A 01 September 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AP01 - Appointment of director 03 December 2009
AA - Annual Accounts 12 November 2009
AP01 - Appointment of director 30 October 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
363a - Annual Return 24 January 2008
288a - Notice of appointment of directors or secretaries 27 December 2007
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
363s - Annual Return 07 February 2007
288b - Notice of resignation of directors or secretaries 27 October 2006
AA - Annual Accounts 26 October 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
363s - Annual Return 08 February 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 23 January 2005
AA - Annual Accounts 25 August 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 18 October 2003
288c - Notice of change of directors or secretaries or in their particulars 03 October 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 29 January 2001
288c - Notice of change of directors or secretaries or in their particulars 02 November 2000
AA - Annual Accounts 30 October 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
363s - Annual Return 25 January 2000
288a - Notice of appointment of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
AA - Annual Accounts 02 September 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 27 August 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
363s - Annual Return 02 February 1998
288b - Notice of resignation of directors or secretaries 02 February 1998
AA - Annual Accounts 17 October 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
363s - Annual Return 27 January 1997
288 - N/A 19 September 1996
288 - N/A 19 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 09 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1996
MEM/ARTS - N/A 22 April 1996
288 - N/A 16 April 1996
288 - N/A 16 April 1996
CERTNM - Change of name certificate 15 April 1996
RESOLUTIONS - N/A 11 April 1996
288 - N/A 11 April 1996
288 - N/A 11 April 1996
288 - N/A 11 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 April 1996
287 - Change in situation or address of Registered Office 11 April 1996
288 - N/A 11 April 1996
288 - N/A 11 April 1996
288 - N/A 11 April 1996
288 - N/A 11 April 1996
288 - N/A 11 April 1996
NEWINC - New incorporation documents 19 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.