PRINCE & PRINCESS OF WALES HOSPICE, (THE)
PRINCE AND PRINCESS OF WALES HOSPICE, (THE)

Hellopages » Glasgow City » Glasgow City » G5 9TD

Company number SC084008
Status Active
Incorporation Date 20 July 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 71/73 CARLTON PLACE, GLASGOW, G5 9TD
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities
Phone, email, etc

Since the company registration two hundred and twenty-one events have happened. The last three records are Appointment of Ms. Ann Loughrey as a director on 25 January 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Company name changed prince and princess of wales hospice, (the)\certificate issued on 19/12/16 CONNOT ‐ Change of name notice . The most likely internet sites of PRINCE & PRINCESS OF WALES HOSPICE, (THE) are www.princeprincessofwaleshospice.co.uk, and www.prince-princess-of-wales-hospice.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. The distance to to Cathcart Rail Station is 2.5 miles; to Busby Rail Station is 5.1 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prince Princess of Wales Hospice The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC084008. Prince Princess of Wales Hospice The has been working since 20 July 1983. The present status of the company is Active. The registered address of Prince Princess of Wales Hospice The is 71 73 Carlton Place Glasgow G5 9td. . SOMERVILLE, William Iain Munro is a Secretary of the company. BOWIE, Ronald Stewart is a Director of the company. CHOWDHARY, Surjit Singh is a Director of the company. CROMAR, Murray is a Director of the company. DOAK, William Martin, Dr. is a Director of the company. GILLESPIE, Anice is a Director of the company. HANSELL, Douglas Thomson, Dr is a Director of the company. HENDERSON, Maureen is a Director of the company. HOWIE, Steuart is a Director of the company. HUNTER, David Kelso is a Director of the company. LOUGHREY, Ann is a Director of the company. MACLEOD, Iain Morrison is a Director of the company. MCLAWS, Ally is a Director of the company. NICHOLLS, Brett Thompson is a Director of the company. REID, Ian is a Director of the company. TOMKINS, Alan Cyril is a Director of the company. WADDELL, Graeme is a Director of the company. Secretary COSGROVE, Hugh Murdoch Stirling has been resigned. Director ALLISON, Thomas Eardley has been resigned. Director ANDERSON, William Gentles has been resigned. Director BIRD, Ellie has been resigned. Director BOND, Michael Richard, Professor Sir has been resigned. Director BOOTH, Robert has been resigned. Director BURNS, Steven Robert has been resigned. Director CLELAND, Ronald John has been resigned. Director COSGROVE, Hugh Murdoch Stirling has been resigned. Director COSGROVE, Hugh Murdoch Stirling has been resigned. Director DALBY, John Duncan Macpherson has been resigned. Director DICKSON, Alan James has been resigned. Director EDMONDSON, William Peter has been resigned. Director FORD, Roslyn Madeleine has been resigned. Director FRIEL, Edward Joseph, Professor has been resigned. Director GARLAND, Andrew Dalziel has been resigned. Director GAYA, Miriam Josephine has been resigned. Director GAYA, Ralph has been resigned. Director GILMORE, Stan, Justice Of The Peace has been resigned. Director GOUDIE, Mary Theresa, Baroness has been resigned. Director HOWIE, Lynda Elizabeth has been resigned. Director IRVINE, Ian James has been resigned. Director KEIR, Stewart Brown has been resigned. Director KILMURRY, David Wallace has been resigned. Director KINNAIRD, Sheila has been resigned. Director KITSON, Lena Margaret has been resigned. Director LOW, Douglas Gilmour has been resigned. Director LUMSDEN, Vivien Dale Victoria has been resigned. Director MACFARLANE, Neil Gerard has been resigned. Director MACLENNAN, Barbara has been resigned. Director MACQUAKER, Donald Francis has been resigned. Director MARR, James Edward has been resigned. Director MARR, James Edward has been resigned. Director MARSHALL, Fiona, Dr has been resigned. Director MARTIN, Eleanor has been resigned. Director MCBRYAN, Martin has been resigned. Director MCCORKINDALE, Gordon has been resigned. Director MCEWAN, James Philip has been resigned. Director MCFATRIDGE, James has been resigned. Director MCGILLIVRAY, Elizabeth Agnes has been resigned. Director MITCHELL, Louise Catherine has been resigned. Director PIGGOT, Malcolm Iain has been resigned. Director RADLOW, Allan has been resigned. Director RODGER, Alan, Professor has been resigned. Director ROGER, Peter Charles Marshall has been resigned. Director SLATER, Peter J has been resigned. Director STEWART, Dorothy Margaret has been resigned. Director TAYLOR, Paul Vincent Macdougall has been resigned. Director THOMSON, Madeleine Sandra Lloyd has been resigned. Director WATT, Linda Janet has been resigned. Director WILLIAMS, Susan Elisabeth has been resigned. The company operates in "Medical nursing home activities".


Current Directors

Secretary
SOMERVILLE, William Iain Munro
Appointed Date: 26 April 2006

Director
BOWIE, Ronald Stewart
Appointed Date: 30 November 2005
71 years old

Director
CHOWDHARY, Surjit Singh
Appointed Date: 29 September 2010
80 years old

Director
CROMAR, Murray
Appointed Date: 27 February 2013
60 years old

Director
DOAK, William Martin, Dr.
Appointed Date: 25 May 2016
72 years old

Director
GILLESPIE, Anice
Appointed Date: 29 October 2014
65 years old

Director
HANSELL, Douglas Thomson, Dr
Appointed Date: 28 November 2012
70 years old

Director
HENDERSON, Maureen
Appointed Date: 30 November 2005
75 years old

Director
HOWIE, Steuart
Appointed Date: 24 April 2013
79 years old

Director
HUNTER, David Kelso
Appointed Date: 25 August 2010
72 years old

Director
LOUGHREY, Ann
Appointed Date: 25 January 2017
66 years old

Director
MACLEOD, Iain Morrison
Appointed Date: 26 October 2016
69 years old

Director
MCLAWS, Ally
Appointed Date: 28 November 2012
67 years old

Director
NICHOLLS, Brett Thompson
Appointed Date: 27 April 2011
74 years old

Director
REID, Ian
Appointed Date: 25 March 2009
65 years old

Director
TOMKINS, Alan Cyril
Appointed Date: 30 March 2005
70 years old

Director
WADDELL, Graeme
Appointed Date: 29 October 2014
74 years old

Resigned Directors

Secretary
COSGROVE, Hugh Murdoch Stirling
Resigned: 26 April 2006

Director
ALLISON, Thomas Eardley
Resigned: 26 October 2005
Appointed Date: 28 July 1999
77 years old

Director
ANDERSON, William Gentles
Resigned: 31 October 2012
Appointed Date: 27 September 2006
83 years old

Director
BIRD, Ellie
Resigned: 29 October 2014
Appointed Date: 31 October 2012
61 years old

Director
BOND, Michael Richard, Professor Sir
Resigned: 29 August 2002
Appointed Date: 28 August 1996
89 years old

Director
BOOTH, Robert
Resigned: 15 July 2016
Appointed Date: 31 October 2012
70 years old

Director
BURNS, Steven Robert
Resigned: 31 October 2001
Appointed Date: 28 July 1999
63 years old

Director
CLELAND, Ronald John
Resigned: 26 March 2008
Appointed Date: 30 April 2003
79 years old

Director
COSGROVE, Hugh Murdoch Stirling
Resigned: 26 October 2005
Appointed Date: 30 March 1993
79 years old

Director
COSGROVE, Hugh Murdoch Stirling
Resigned: 26 February 1991
Appointed Date: 21 February 1989
79 years old

Director
DALBY, John Duncan Macpherson
Resigned: 12 January 2009
Appointed Date: 30 November 2005
80 years old

Director
DICKSON, Alan James
Resigned: 28 July 2014
Appointed Date: 26 August 2009
63 years old

Director
EDMONDSON, William Peter
Resigned: 29 October 1997
101 years old

Director
FORD, Roslyn Madeleine
Resigned: 29 March 1994
Appointed Date: 08 December 1992
90 years old

Director
FRIEL, Edward Joseph, Professor
Resigned: 28 April 2004
Appointed Date: 28 August 2002
84 years old

Director
GARLAND, Andrew Dalziel
Resigned: 29 October 2003
Appointed Date: 27 October 1999
92 years old

Director
GAYA, Miriam Josephine
Resigned: 29 October 1997
105 years old

Director
GAYA, Ralph
Resigned: 29 March 1994
113 years old

Director
GILMORE, Stan, Justice Of The Peace
Resigned: 25 August 1999
96 years old

Director
GOUDIE, Mary Theresa, Baroness
Resigned: 30 March 2005
Appointed Date: 27 September 2000
79 years old

Director
HOWIE, Lynda Elizabeth
Resigned: 02 October 2000
Appointed Date: 24 February 2000
65 years old

Director
IRVINE, Ian James
Resigned: 27 October 2010
Appointed Date: 30 June 2004
89 years old

Director
KEIR, Stewart Brown
Resigned: 26 October 2005
Appointed Date: 28 July 1999
81 years old

Director
KILMURRY, David Wallace
Resigned: 14 November 1991
94 years old

Director
KINNAIRD, Sheila
Resigned: 26 October 2005
Appointed Date: 28 July 1999
66 years old

Director
KITSON, Lena Margaret
Resigned: 25 October 2000
Appointed Date: 05 October 1994
87 years old

Director
LOW, Douglas Gilmour
Resigned: 30 October 2002
Appointed Date: 28 July 1999
88 years old

Director
LUMSDEN, Vivien Dale Victoria
Resigned: 27 October 2010
Appointed Date: 30 March 2005
72 years old

Director
MACFARLANE, Neil Gerard
Resigned: 29 October 2003
Appointed Date: 30 April 1997
92 years old

Director
MACLENNAN, Barbara
Resigned: 03 May 1999
Appointed Date: 30 April 1997
86 years old

Director
MACQUAKER, Donald Francis
Resigned: 06 October 1994
Appointed Date: 26 November 1991
93 years old

Director
MARR, James Edward
Resigned: 30 November 1989
Appointed Date: 21 February 1989

Director
MARR, James Edward
Resigned: 09 September 1998

Director
MARSHALL, Fiona, Dr
Resigned: 27 October 2010
Appointed Date: 30 June 2004
73 years old

Director
MARTIN, Eleanor
Resigned: 29 October 2014
Appointed Date: 23 February 2011
83 years old

Director
MCBRYAN, Martin
Resigned: 26 April 1994
87 years old

Director
MCCORKINDALE, Gordon
Resigned: 29 March 1994
88 years old

Director
MCEWAN, James Philip
Resigned: 29 October 2014
Appointed Date: 27 March 2002
76 years old

Director
MCFATRIDGE, James
Resigned: 26 February 1991

Director
MCGILLIVRAY, Elizabeth Agnes
Resigned: 28 April 2004
Appointed Date: 26 June 1996
86 years old

Director
MITCHELL, Louise Catherine
Resigned: 24 June 2011
Appointed Date: 31 August 2005
69 years old

Director
PIGGOT, Malcolm Iain
Resigned: 14 September 1993
Appointed Date: 26 November 1991
76 years old

Director
RADLOW, Allan
Resigned: 28 October 2009
Appointed Date: 25 June 2003
71 years old

Director
RODGER, Alan, Professor
Resigned: 31 October 2012
Appointed Date: 27 September 2006
79 years old

Director
ROGER, Peter Charles Marshall
Resigned: 09 September 1998
Appointed Date: 15 December 1993
83 years old

Director
SLATER, Peter J
Resigned: 09 September 1998
86 years old

Director
STEWART, Dorothy Margaret
Resigned: 29 October 2003
Appointed Date: 27 October 1999
81 years old

Director
TAYLOR, Paul Vincent Macdougall
Resigned: 26 July 1999
Appointed Date: 29 October 1997
87 years old

Director
THOMSON, Madeleine Sandra Lloyd
Resigned: 09 September 1998
Appointed Date: 28 May 1991
77 years old

Director
WATT, Linda Janet
Resigned: 28 June 2006
Appointed Date: 27 November 2002
71 years old

Director
WILLIAMS, Susan Elisabeth
Resigned: 28 June 2006
Appointed Date: 27 November 2002
82 years old

PRINCE & PRINCESS OF WALES HOSPICE, (THE) Events

03 Feb 2017
Appointment of Ms. Ann Loughrey as a director on 25 January 2017
19 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

19 Dec 2016
Company name changed prince and princess of wales hospice, (the)\certificate issued on 19/12/16
  • CONNOT ‐ Change of name notice

19 Dec 2016
Name change exemption from using 'limited' or 'cyfyngedig'
19 Dec 2016
Change of name with request to seek comments from relevant body
...
... and 211 more events
07 Jan 1988
Director resigned

18 Mar 1987
Full accounts made up to 30 April 1986

02 Mar 1987
Company name changed new glasgow hospice(the)\certificate issued on 02/03/87

14 Jan 1987
New director appointed

28 Nov 1986
Annual return made up to 13/11/86

PRINCE & PRINCESS OF WALES HOSPICE, (THE) Charges

6 January 2003
Standard security
Delivered: 13 January 2003
Status: Outstanding
Persons entitled: Glasgow City Council
Description: 71/73 carlton place, glasgow--title number GLA166121.
14 December 2000
Standard security
Delivered: 27 December 2000
Status: Satisfied on 5 January 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: 9 gallowflat street, rutherglen.
12 June 2000
Standard security
Delivered: 27 June 2000
Status: Satisfied on 5 January 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: 65-67 carlton place, glasgow.
16 June 1988
Standard security
Delivered: 27 June 1988
Status: Satisfied on 5 January 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: 69 carlton place, glasgow.
26 February 1988
Standard security
Delivered: 8 March 1988
Status: Satisfied on 5 January 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Lease agreement between glasgow district council and the…