ST MARGARET OF SCOTLAND HOSPICE

Hellopages » West Dunbartonshire » West Dunbartonshire » G81 1EG
Company number SC280689
Status Active
Incorporation Date 25 February 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address EAST BARNS STREET, CLYDEBANK, G81 1EG
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Mrs Elizabeth Haffie Thomas as a director on 15 March 2016. The most likely internet sites of ST MARGARET OF SCOTLAND HOSPICE are www.stmargaretofscotland.co.uk, and www.st-margaret-of-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. St Margaret of Scotland Hospice is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC280689. St Margaret of Scotland Hospice has been working since 25 February 2005. The present status of the company is Active. The registered address of St Margaret of Scotland Hospice is East Barns Street Clydebank G81 1eg. . MURPHY, Clare is a Secretary of the company. BARNETT, Steven William is a Director of the company. BRUNTON, David James Macgregor is a Director of the company. DAWSON, Rita, Sister is a Director of the company. FALLON, Marie Therese, Professor is a Director of the company. MARTIN, Leo is a Director of the company. MCCREA, Douglas Campbell is a Director of the company. MCGUIGAN, Edward Brian is a Director of the company. MILLAR, Laura Anne is a Director of the company. MORROW, Sheila Gordon is a Director of the company. RANKIN, Frances, Sister is a Director of the company. THOMAS, Elizabeth Haffie is a Director of the company. Secretary CHARLOTTE SECRETARIES LIMITED has been resigned. Director BOLAND, Jacinta Mary, Sister has been resigned. Director ENGLISH, Jean Letitia has been resigned. Director MCINNES, Richard Derek has been resigned. Director MEIKLEJOHN, Iain Maury Campbell has been resigned. Director SCOTT, David Nicol has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MURPHY, Clare
Appointed Date: 28 April 2005

Director
BARNETT, Steven William
Appointed Date: 16 January 2007
51 years old

Director
BRUNTON, David James Macgregor
Appointed Date: 01 July 2015
61 years old

Director
DAWSON, Rita, Sister
Appointed Date: 28 April 2005
78 years old

Director
FALLON, Marie Therese, Professor
Appointed Date: 28 April 2005
66 years old

Director
MARTIN, Leo
Appointed Date: 28 April 2005
63 years old

Director
MCCREA, Douglas Campbell
Appointed Date: 01 February 2011
60 years old

Director
MCGUIGAN, Edward Brian
Appointed Date: 28 April 2005
61 years old

Director
MILLAR, Laura Anne
Appointed Date: 28 April 2005
67 years old

Director
MORROW, Sheila Gordon
Appointed Date: 28 April 2005
82 years old

Director
RANKIN, Frances, Sister
Appointed Date: 05 May 2015
84 years old

Director
THOMAS, Elizabeth Haffie
Appointed Date: 15 March 2016
73 years old

Resigned Directors

Secretary
CHARLOTTE SECRETARIES LIMITED
Resigned: 28 April 2005
Appointed Date: 25 February 2005

Director
BOLAND, Jacinta Mary, Sister
Resigned: 13 September 2014
Appointed Date: 28 April 2005
76 years old

Director
ENGLISH, Jean Letitia
Resigned: 28 May 2015
Appointed Date: 06 November 2007
78 years old

Director
MCINNES, Richard Derek
Resigned: 11 August 2011
Appointed Date: 28 April 2005
79 years old

Director
MEIKLEJOHN, Iain Maury Campbell
Resigned: 28 April 2005
Appointed Date: 25 February 2005
71 years old

Director
SCOTT, David Nicol
Resigned: 28 April 2006
Appointed Date: 28 April 2005
78 years old

Persons With Significant Control

Religious Sisters Of Charity
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

ST MARGARET OF SCOTLAND HOSPICE Events

08 Mar 2017
Confirmation statement made on 25 February 2017 with updates
14 Dec 2016
Full accounts made up to 31 March 2016
17 May 2016
Appointment of Mrs Elizabeth Haffie Thomas as a director on 15 March 2016
14 Mar 2016
Annual return made up to 25 February 2016 no member list
07 Jan 2016
Full accounts made up to 31 March 2015
...
... and 49 more events
09 May 2005
New director appointed
09 May 2005
New director appointed
09 May 2005
Secretary resigned
09 May 2005
Director resigned
25 Feb 2005
Incorporation