ARDGOWAN HOSPICE LIMITED -


Company Profile Company Filings

Overview

ARDGOWAN HOSPICE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
ARDGOWAN HOSPICE LIMITED was incorporated 42 years ago on 13/07/1981 and has the registered number: SC075515. The accounts status is FULL and accounts are next due on 31/12/2024.

ARDGOWAN 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

12 NELSON STREET
PA15 1TS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/03/2023 14/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARCO GINO REBECCHI Jul 1977 British Director 2022-12-12 CURRENT
MS ISLA TELFER BROWNLIE HYSLOP Nov 1962 British Director 2023-10-04 CURRENT
MR DEREK T BARRON Mar 1960 British Director 2021-11-24 CURRENT
PETER FOTHERGILL BENNETT Jan 1955 British Director 2019-03-25 CURRENT
MISS SHEENA MACFARLANE Dec 1951 British Director 2016-10-24 CURRENT
TRUDI MARSHALL May 1975 British Director 2022-09-26 CURRENT
GILLIAN KIRSTEEN MAXWELL Mar 1974 British Director 2023-03-27 CURRENT
MR FRASER MCALISTER Sep 1955 British Director 2021-11-24 CURRENT
PAULINE MCALPINE Jun 1962 British Director 2022-09-26 CURRENT
DR JOHN C NUGENT Nov 1961 British Director 2021-11-24 CURRENT
MR JOHN BLAIR WILSON Feb 1951 British Director 2023-10-04 CURRENT
ANDREW ANDERSON EVANS ERSKINE British Director RESIGNED
MRS. JEAN GALBRAITH Apr 1942 British Director RESIGNED
GERALD JOSEPH EDWARDS Feb 1957 British Director 2001-10-23 UNTIL 2007-03-29 RESIGNED
MR SYDNEY DURK Jan 1937 British Director 1998-10-20 UNTIL 2004-10-25 RESIGNED
MARGARET DUNBAR Jan 1958 British Director 2019-03-25 UNTIL 2020-07-22 RESIGNED
JOHN ALEXANDER LETHAM CUMMING Sep 1947 British Director 2010-10-25 UNTIL 2016-10-24 RESIGNED
MR DAVID SCOTT FOGGIE Nov 1939 British Director RESIGNED
MRS. JEAN GALBRAITH Apr 1942 British Director 2003-10-21 UNTIL 2012-10-22 RESIGNED
SHIRLEY MARIA ANNE HUTCHON Nov 1948 British Director 1991-12-02 UNTIL 2009-11-09 RESIGNED
MR. WILLIAM ERIC FIRTH Feb 1935 British Director 2007-08-20 UNTIL 2010-10-25 RESIGNED
MR DUNCAN GALBRAITH Sep 1954 British Director 2010-10-25 UNTIL 2014-10-20 RESIGNED
MRS FIONA LOUISE MCEWAN Secretary 2014-10-20 UNTIL 2016-04-22 RESIGNED
DUNCAN NEIL MACDONALD British Secretary 1996-06-10 UNTIL 2006-10-31 RESIGNED
MR JAMES AIRD Secretary 2019-03-25 UNTIL 2021-06-28 RESIGNED
MS NICOLA LOUISE BEATTIE Secretary 2016-04-22 UNTIL 2018-09-30 RESIGNED
MR KEVIN ANDREW DALY Secretary 2021-06-28 UNTIL 2022-04-13 RESIGNED
MR. WILLIAM ERIC FIRTH Feb 1935 British Secretary 2007-05-28 UNTIL 2007-08-20 RESIGNED
DAVID MCMURRAY Jan 1931 British Secretary RESIGNED
ANDREW ANDERSON EVANS ERSKINE British Secretary 1991-07-19 UNTIL 1996-06-10 RESIGNED
CATRIONA MCINTOCH CHAMBERS Oct 1957 British Director 2011-10-24 UNTIL 2019-10-23 RESIGNED
GERTRUDE LAFFERTY Jun 1951 British Director 2011-10-24 UNTIL 2021-11-24 RESIGNED
WILLIAM GREER CHURCH Mar 1920 British Director RESIGNED
MRS. FIONA MARY CHERRY Sep 1939 British Director 1999-10-19 UNTIL 2011-10-24 RESIGNED
EDWARD HAMILTON CARDIFF Jun 1928 British Director 1991-10-28 UNTIL 1998-10-20 RESIGNED
CECILIA ANN BURNS Dec 1942 British Director 1996-02-05 UNTIL 1999-10-19 RESIGNED
MR MARK DONALD BROWN Aug 1960 British Director 2016-10-24 UNTIL 2023-02-20 RESIGNED
LEWIS WALTON BLACK Feb 1929 British Director 1991-12-02 UNTIL 1994-10-26 RESIGNED
MR IAIN MCCALLUM BANKS Sep 1949 British Director 2016-10-24 UNTIL 2016-11-28 RESIGNED
SISTER MARY ANTHONY COYLE Jun 1933 British Director 1999-10-19 UNTIL 2007-03-29 RESIGNED
GEORGE PORTEUS GERRARD Feb 1917 British Director 1991-10-28 UNTIL 2001-10-23 RESIGNED
MR. HUGH JOHN CRAWFORD Nov 1952 British Director 2005-10-24 UNTIL 2014-10-20 RESIGNED
REVEREND ELIZABETH ANNE CRUMLISH Feb 1962 British Director 1998-10-20 UNTIL 2007-03-29 RESIGNED
MAURICE O'CONNOR KEOGH Oct 1929 British Director 1991-12-02 UNTIL 1996-01-15 RESIGNED
JAMES SHAW KENNEDY May 1955 British Director 2009-11-09 UNTIL 2014-10-20 RESIGNED
KENNETH STEVENSON Mar 1950 British Secretary 2007-03-19 UNTIL 2014-07-08 RESIGNED
ARCHIBALD HART Oct 1933 British Director 1991-12-02 UNTIL 2002-10-01 RESIGNED
ROSSLYN CROCKET Aug 1955 British Director 2016-10-24 UNTIL 2018-04-16 RESIGNED
STEWART GRIGOR Feb 1941 British Director 1991-10-28 UNTIL 1991-12-02 RESIGNED
MRS. JOHN CLARKE GLENNY Nov 1941 British Director 2007-08-21 UNTIL 2014-10-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GIRLS' BRIGADE INTERNATIONAL COUNCIL(THE) HOPE VALLEY Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
MACFARLANE LABELS LIMITED AYRSHIRE Active FULL 18121 - Manufacture of printed labels
JAMES FINLAY CORPORATION LIMITED ABERDEEN UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64205 - Activities of financial services holding companies
ERSKINE NOMINEES LIMITED EDINBURGH Active DORMANT 64999 - Financial intermediation not elsewhere classified
TUMISKA LIMITED GREENOCK SCOTLAND Active MICRO ENTITY 69102 - Solicitors
RIGHT TRACK SCOTLAND LIMITED COATBRIDGE SCOTLAND Active FULL 85590 - Other education n.e.c.
ARDGOWAN HOSPICE (GOODWILL) LIMITED GREENOCK Dissolved... SMALL 92000 - Gambling and betting activities
SCOTTISH PARTNERSHIP FOR PALLIATIVE CARE EDINBURGH Active FULL 86900 - Other human health activities
PATTEN & PRENTICE (NOMINEES) LIMITED RENFREWSHIRE Active DORMANT 69102 - Solicitors
LOCH MORAR ASSOCIATION PERTH Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ERSKINE HOSPITAL GLASGOW Active FULL 86102 - Medical nursing home activities
GREENOCK MORTON COMMUNITY TRUST LIMITED GREENOCK SCOTLAND Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
PANTHER SOFTWARE LTD GLASGOW Dissolved... TOTAL EXEMPTION SMALL 62012 - Business and domestic software development
CROMOR LTD GLASGOW Dissolved... TOTAL EXEMPTION FULL 74902 - Quantity surveying activities
BOWMAN REBECCHI LIMITED GOUROCK SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
A&M ADVERTISING LIMITED GOUROCK SCOTLAND Active MICRO ENTITY 73110 - Advertising agencies
A&M PROPERTY DEVELOPMENT LIMITED GOUROCK SCOTLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
JOHN STREET (GOUROCK) PROPERTIES LIMITED GOUROCK SCOTLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
PATTEN & PRENTICE LLP GREENOCK Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
ARDGOWAN_HOSPICE_LIMITED - Accounts 2023-12-21 31-03-2023