HOSPICE REALISATIONS LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
HOSPICE REALISATIONS LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
HOSPICE REALISATIONS LIMITED was incorporated 24 years ago on 14/12/1999 and has the registered number: SC202356. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
HOSPICE REALISATIONS LIMITED was incorporated 24 years ago on 14/12/1999 and has the registered number: SC202356. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
HOSPICE REALISATIONS LIMITED - GLASGOW
This company is listed in the following categories:
92000 - Gambling and betting activities
92000 - Gambling and betting 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
20 DUMBRECK ROAD
GLASGOW
G41 5BW
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/11/2023 | 02/12/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS EMMA MCMULLAN | Nov 1987 | British | Director | 2023-02-20 | CURRENT |
MRS EMMA MCMULLAN | Secretary | 2023-02-20 | CURRENT | ||
RHONA MARGARET BAILLIE | Mar 1962 | British | Director | 2015-09-17 | CURRENT |
HUGH MURDOCH STIRLING COSGROVE | Jul 1946 | British | Director | 2000-04-08 UNTIL 2006-08-25 | RESIGNED |
MORAG CUNNINGHAM | May 1966 | British | Director | 2000-04-08 UNTIL 2006-08-25 | RESIGNED |
MR CHRISTOPHER HARWOOD | Jun 1978 | British | Director | 2020-11-19 UNTIL 2023-02-20 | RESIGNED |
MORAG CUNNINGHAM | May 1966 | British | Director | 2007-04-25 UNTIL 2015-09-17 | RESIGNED |
SHEILA KINNAIRD | Sep 1959 | British | Director | 2000-04-08 UNTIL 2006-08-25 | RESIGNED |
JAMES RUSSELL LANG | Apr 1952 | British | Director | 1999-12-14 UNTIL 2000-04-08 | RESIGNED |
ANNE MILLER | Feb 1959 | British | Director | 2006-08-25 UNTIL 2007-04-25 | RESIGNED |
LYNDA ELIZABETH HOWIE | Nov 1959 | British | Director | 2000-04-08 UNTIL 2002-12-31 | RESIGNED |
JAMES ALLAN MILLAR | Feb 1949 | British | Nominee Director | 1999-12-14 UNTIL 2000-04-08 | RESIGNED |
WILLAIM IAIN MUNRO SOMERVILLE | British | Secretary | 2005-12-23 UNTIL 2020-01-31 | RESIGNED | |
GERARD CASEY | Apr 1971 | Secretary | 2000-04-08 UNTIL 2005-12-23 | RESIGNED | |
MR CHRISTOPHER HARWOOD | Secretary | 2020-02-01 UNTIL 2023-02-20 | RESIGNED | ||
MORISON BISHOP | British | Secretary | 1999-12-14 UNTIL 2000-04-08 | RESIGNED | |
WILLIAM IAIN MUNRO SOMERVILLE | Jul 1951 | Scottish | Director | 2006-08-25 UNTIL 2020-11-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Prince & Princess Of Wales Hospice | 2016-04-06 | Glasgow | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - HOSPICE REALISATIONS LIMITED | 2023-11-28 | 31-03-2023 | £2 equity |
Micro-entity Accounts - HOSPICE REALISATIONS LIMITED | 2022-11-22 | 31-03-2022 | £2 equity |
Micro-entity Accounts - HOSPICE REALISATIONS LIMITED | 2021-11-19 | 31-03-2021 | £2 equity |
Micro-entity Accounts - HOSPICE REALISATIONS LIMITED | 2020-11-20 | 31-03-2020 | £2 equity |
Micro-entity Accounts - HOSPICE REALISATIONS LIMITED | 2019-11-16 | 31-03-2019 | £2 equity |
Dormant Company Accounts - HOSPICE REALISATIONS LIMITED | 2018-12-05 | 31-03-2018 | £2 Cash £2 equity |