ST. VINCENT'S HOSPICE LIMITED -


Company Profile Company Filings

Overview

ST. VINCENT'S HOSPICE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
ST. VINCENT'S HOSPICE LIMITED was incorporated 30 years ago on 12/04/1994 and has the registered number: SC150148. The accounts status is GROUP and accounts are next due on 31/12/2024.

ST. VINCENT'S HOSPICE LIMITED -

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

MIDTON ROAD
PA9 1AF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/04/2023 26/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS GILLIAN GREEN Secretary 2024-01-19 CURRENT
MISS LOUISE CATHERINE COOPER Jul 1963 British Director 2019-03-26 CURRENT
MR JARED CORDNER Apr 1989 British Director 2022-05-05 CURRENT
MR JAMES BRENDAN FAULDS Jun 1962 British Director 2017-10-13 CURRENT
DR IAIN NICOLSON FINDLAY May 1954 British Director 2022-12-16 CURRENT
CHRISTINA HAMILL Feb 1954 British Director 2018-02-27 CURRENT
VERY REV DR ELIZABETH LORNA HOOD Apr 1953 British Director 2022-12-16 CURRENT
EUNICE ELIZABETH MUIR Jan 1957 Scottish Director 2009-05-25 CURRENT
MICHAEL BRETT Sep 1933 British Secretary 1994-04-12 UNTIL 1994-04-13 RESIGNED
DR PAUL FYFE WATERSTON Jun 1951 British Director 2008-12-15 UNTIL 2011-06-01 RESIGNED
THOMAS GREENAN Aug 1973 British Director 2019-06-25 UNTIL 2021-06-08 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1994-04-12 UNTIL 1994-04-12 RESIGNED
DR DIANE ELIZABETH FISHER Feb 1965 British Director 2011-10-25 UNTIL 2022-08-31 RESIGNED
LINDSEY ISOBEL FERRIES Nov 1958 British Director 2015-09-15 UNTIL 2022-08-31 RESIGNED
PAUL FRANCIS DEVINE Apr 1957 British Director 2004-05-28 UNTIL 2012-09-25 RESIGNED
MRS IRENE CATNEY Jan 1948 British Director 2009-08-18 UNTIL 2010-02-01 RESIGNED
RONALD PATRICK CONVERY Aug 1965 British Director 2008-12-15 UNTIL 2010-08-08 RESIGNED
GRAHAM HADDOCK Aug 1960 British Director 2009-11-17 UNTIL 2013-01-29 RESIGNED
SUSIE STEWART Aug 1941 British Director 2006-06-01 UNTIL 2007-08-15 RESIGNED
ELLEN MARGARET HUDSON Jun 1960 British Director 2015-12-02 UNTIL 2018-02-27 RESIGNED
JOHN TAIT Jan 1941 British Director 1994-04-12 UNTIL 2003-09-04 RESIGNED
BRIAN WILLIAM HANSON Jun 1949 British Director 2007-08-21 UNTIL 2008-08-29 RESIGNED
MR PAUL MAURICE GARVEY Oct 1952 Irish Director 2013-10-01 UNTIL 2018-08-28 RESIGNED
MICHAEL BRETT Sep 1933 British Director 1994-04-12 UNTIL 2000-06-19 RESIGNED
SIMON CARR Oct 1950 British Director 2007-10-31 UNTIL 2013-04-01 RESIGNED
RONALD JAMES THOMAS ALEXANDER Aug 1964 Uk Director 2012-04-01 UNTIL 2014-06-05 RESIGNED
HUGH NORRIS MCGILLOWAY Jan 1949 Scottish Director 1994-04-12 UNTIL 2003-09-04 RESIGNED
JAMES HEALY Sep 1949 Secretary 1994-04-13 UNTIL 2003-09-04 RESIGNED
MRS GEORGINA ANN FLEMING MCGHIE Secretary 2022-05-05 UNTIL 2022-12-16 RESIGNED
JOHN GORDON MILLAR Sep 1931 Secretary 2003-09-12 UNTIL 2005-02-18 RESIGNED
MS KIRSTEEN MURRAY Secretary 2022-12-16 UNTIL 2023-11-10 RESIGNED
MS KIRSTEN BRYDEN SEWELL-CARSON Secretary 2023-11-01 UNTIL 2024-01-19 RESIGNED
COMBINED NOMINEES LIMITED Aug 1990 Nominee Director 1994-04-12 UNTIL 1994-04-12 RESIGNED
GEORGE MCKAY Nov 1951 British Director 2009-08-07 UNTIL 2010-07-28 RESIGNED
JANICE JONES May 1967 British Director 2006-01-17 UNTIL 2008-08-29 RESIGNED
MRS HELEN ANN TODHUNTER LIVINGSTON Aug 1962 British Director 2009-07-02 UNTIL 2011-06-14 RESIGNED
MR PETER FRANCIS LOGUE May 1954 British Director 2011-06-01 UNTIL 2013-01-20 RESIGNED
GEORGE MCDERMOTT Oct 1934 British Director 1994-04-12 UNTIL 2002-07-31 RESIGNED
HMS SECRETARIES LIMITED Corporate Nominee Secretary 2005-02-17 UNTIL 2021-12-31 RESIGNED
JAMES MCGUIGAN Sep 1950 British Director 2004-01-15 UNTIL 2005-12-05 RESIGNED
JAMES MCGUIGAN Sep 1950 British Director 2001-05-15 UNTIL 2003-06-24 RESIGNED
JOHN MOONEY Apr 1938 British Director 2003-09-04 UNTIL 2010-03-17 RESIGNED
JAMES MEIGHAN Dec 1923 British Director 1994-04-12 UNTIL 2003-02-26 RESIGNED
JOHN GORDON MILLAR Sep 1931 Director 2003-09-09 UNTIL 2004-12-03 RESIGNED
DR KENNETH GORDON MITCHELL Dec 1950 British Director 2009-01-20 UNTIL 2012-03-31 RESIGNED
JAMES HEALY Sep 1949 Director 1994-04-12 UNTIL 2003-09-04 RESIGNED
JOHN MOONEY Apr 1938 British Director 1999-06-09 UNTIL 2003-06-24 RESIGNED
BERNARD JOSEPH PARSONS Apr 1941 British Director 2004-12-14 UNTIL 2008-04-02 RESIGNED
JUDITH MARY PAXTON Apr 1952 British Director 2010-02-16 UNTIL 2015-06-08 RESIGNED
MR DEREK PORTER Jun 1953 British Director 2015-12-02 UNTIL 2018-10-02 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AVANTI AWS LIMITED LEEDS Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
GLASGOW TAX BUREAU LIMITED LONDON Active TOTAL EXEMPTION FULL 69203 - Tax consultancy
NATIONWIDE GOLF HOSPITALITY LTD LONDON Dissolved... TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
GLASGOW HUTCHESONS' ALOYSIANS SPORTS CLUB LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
ANDERSON STRATHERN TRUSTEE COMPANY LIMITED EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company
GLASGOW OPPORTUNITIES GLASGOW Dissolved... GROUP 82990 - Other business support service activities n.e.c.
STEPPING STONES FOR FAMILIES PAISLEY Active SMALL 85100 - Pre-primary education
ALAN R. MACKAY & COMPANY LIMITED 38 MILLER ROAD, AYR Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
SVH TRADING LIMITED Active SMALL 47190 - Other retail sale in non-specialised stores
KEPSTORN LIMITED KILMACOLM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE GO GROUP UK LTD GLASGOW Dissolved... FULL 70229 - Management consultancy activities other than financial management
LIVINGSTON ASSOCIATES LIMITED PAISLEY Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
BRANDING BOUTIQUE LTD. GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
AXIS EQUITIES LIMITED GLASGOW SCOTLAND Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
ALLIANCE GOLF EVENTS LTD GLASGOW Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
PETER LOGUE CONSULTANTS LTD FALKIRK Dissolved... UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
MILL MAGAZINE LTD PAISLEY UNITED KINGDOM Active MICRO ENTITY 58190 - Other publishing activities
ANDERSON STRATHERN LLP EDINBURGH SCOTLAND Active GROUP None Supplied
KEPSTORN ADVISORY & CONSULTING LLP KILMACOLM Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SVH TRADING LIMITED Active SMALL 47190 - Other retail sale in non-specialised stores