Advanced company searchLink opens in new window

HOSPICE ENTERPRISES LIMITED

Company number SC162781

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
06 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
30 Oct 2023 AP01 Appointment of Mrs Louise Worrall as a director on 11 October 2023
30 Oct 2023 TM01 Termination of appointment of Anne Ledgerwood as a director on 10 October 2023
20 Feb 2023 TM02 Termination of appointment of Christopher Harwood as a secretary on 20 February 2023
20 Feb 2023 AP03 Appointment of Mrs Emma Mcmullan as a secretary on 20 February 2023
29 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
02 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
04 Mar 2022 AP01 Appointment of Mrs Heather Matthews as a director on 3 March 2022
04 Mar 2022 AP01 Appointment of Mrs Rhona Baillie as a director on 3 March 2022
04 Mar 2022 TM01 Termination of appointment of Steuart Howie as a director on 4 March 2022
04 Mar 2022 TM01 Termination of appointment of Surjit Chowdhary as a director on 4 March 2022
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with updates
13 Jan 2021 AA Accounts for a small company made up to 31 March 2020
10 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
03 Sep 2020 TM02 Termination of appointment of Willaim Iain Munro Somerville as a secretary on 31 August 2020
03 Sep 2020 AP03 Appointment of Mr Christopher Harwood as a secretary on 1 September 2020
29 Nov 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
07 Oct 2019 AA Accounts for a small company made up to 31 March 2019
19 Jul 2019 TM01 Termination of appointment of Robert Joseph Grant as a director on 30 June 2019
19 Jul 2019 TM01 Termination of appointment of Maureen Henderson as a director on 31 May 2019
04 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
05 Nov 2018 AA Accounts for a small company made up to 31 March 2018
25 Oct 2018 AD01 Registered office address changed from 71 Carlton Place Glasgow G5 9TD to 20 Dumbreck Road Glasgow G41 5BW on 25 October 2018