STRATHCARRON HOSPICE
Overview
| Company Name | STRATHCARRON HOSPICE |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC068503 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STRATHCARRON HOSPICE?
- Other human health activities (86900) / Human health and social work activities
Where is STRATHCARRON HOSPICE located?
| Registered Office Address | Randolph Hill Fankerton FK6 5HJ Denny |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STRATHCARRON HOSPICE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for STRATHCARRON HOSPICE?
| Last Confirmation Statement Made Up To | Sep 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 29, 2025 |
| Overdue | No |
What are the latest filings for STRATHCARRON HOSPICE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Memorandum and Articles of Association | 19 pages | MA | ||
Confirmation statement made on Sep 29, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Lesley Wood as a director on Sep 24, 2025 | 2 pages | AP01 | ||
Change of details for Mrs Julie Mcvicar as a person with significant control on Sep 25, 2025 | 2 pages | PSC04 | ||
Termination of appointment of Ian Robert Balfour Black as a director on Sep 24, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 45 pages | AA | ||
Appointment of Mrs Margaret Mccarthy as a secretary on Jun 13, 2025 | 2 pages | AP03 | ||
Director's details changed for Miss Clare Wallace on Apr 16, 2025 | 2 pages | CH01 | ||
Change of details for Mrs Julie Mcvicar as a person with significant control on Mar 31, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mrs Julie Mcvicar on Mar 31, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Sep 29, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 46 pages | AA | ||
Appointment of Mrs Nicola Rae as a director on Sep 25, 2024 | 2 pages | AP01 | ||
Notification of Julie Mcvicar as a person with significant control on Sep 25, 2024 | 2 pages | PSC01 | ||
Cessation of Shona Struthers as a person with significant control on Sep 25, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Shona Struthers as a director on Sep 25, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 46 pages | AA | ||
Confirmation statement made on Sep 29, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Elizabeth Macleod as a director on Sep 27, 2023 | 2 pages | AP01 | ||
Secretary's details changed for Mr William Andrew on Aug 01, 2023 | 1 pages | CH03 | ||
Appointment of Mr Thomas Blair as a director on Sep 27, 2023 | 2 pages | AP01 | ||
Appointment of Dr Karyn Webster as a director on Sep 27, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Julie Mcvicar as a director on Sep 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of James Michael Mcquaid as a director on Sep 27, 2023 | 1 pages | TM01 | ||
Termination of appointment of Gillian Mary Niven as a director on Sep 27, 2023 | 1 pages | TM01 | ||
Who are the officers of STRATHCARRON HOSPICE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDREW, William | Secretary | High Street EH49 7ES Linlithgow 216a Scotland | British | 132849770001 | ||||||
| MCCARTHY, Margaret | Secretary | Randolph Hill Fankerton FK6 5HJ Denny | 336909140001 | |||||||
| BLAIR, Thomas | Director | 10 Rowan Court G69 0FG Moodiesburn 10 Scotland | Scotland | British | 314050790001 | |||||
| DHILLON, Baljit Kaur | Director | Randolph Hill Fankerton FK6 5HJ Denny | Scotland | Indian | 1112460003 | |||||
| DOW, Barry | Director | Randolph Hill Fankerton FK6 5HJ Denny Strathcarron Hospice Scotland | Scotland | British | 300579080001 | |||||
| HINDS, Paul | Director | Randolph Hill Fankerton FK6 5HJ Denny | Scotland | British | 251382200002 | |||||
| LEITCH, Leah Marianne | Director | Randolph Hill Fankerton FK6 5HJ Denny | Scotland | British | 287942320001 | |||||
| MACLEOD, Elizabeth | Director | Gargunnock FK8 3BN Stirling 4 Watson House Scotland | Scotland | British | 314069700001 | |||||
| MCMULLAN, Margaret | Director | Randolph Hill Fankerton FK6 5HJ Denny | Scotland | British | 115358920001 | |||||
| MCVICAR, Julie | Director | Randolph Hill Fankerton FK6 5HJ Denny | Scotland | British | 162852530002 | |||||
| PITCAITHLY, Mary Laird | Director | Randolph Hill Fankerton FK6 5HJ Denny | Scotland | British | 130837970001 | |||||
| RAE, Nicola | Director | Randolph Hill Fankerton FK6 5HJ Denny | Scotland | British | 327556630001 | |||||
| RODGER, Christopher | Director | Randolph Hill Fankerton FK6 5HJ Denny | Scotland | British | 239610270001 | |||||
| WALLACE, Clare | Director | Randolph Hill Fankerton FK6 5HJ Denny | Scotland | British | 274856720001 | |||||
| WEBSTER, Karyn, Dr | Director | Douglas Place FK15 9FE Dunblane 8 Scotland | Scotland | British | 314048870001 | |||||
| WOOD, Lesley | Director | Randolph Hill Fankerton FK6 5HJ Denny | Scotland | British | 340861330001 | |||||
| MCFARLANE, John Alexander | Secretary | 15 Ash Terrace FK8 2PW Stirling Stirlingshire | British | 812300001 | ||||||
| ROBERTSON, Donald Wallace | Secretary | 8 Middlerigg Road Cumbernauld G68 9DP Glasgow Lanarkshire | British | 69849760001 | ||||||
| MATHIE MACLUCKIE SOLICITORS | Secretary | Wellington House Dumbarton Road FK8 2RW Stirling | 37275620001 | |||||||
| ALSTEAD, Jessie Mcalpine | Director | Glenholme FK15 0DJ Dunblane | British | 469350001 | ||||||
| BALFOUR, Alison Greig | Director | Belleisle Drive Cumbernauld G68 0BW Glasgow 99 Scotland | Scotland | British | 215725260001 | |||||
| BELL, Kenneth, Dr | Director | Brompton Terrace PH2 7DQ Perth 28 Perthshire | United Kingdom | British | 146079160002 | |||||
| BETT, Sheila | Director | 3 Holly Avenue Milton Of Campsie G65 8DU Glasgow Lanarkshire | British | 8798540001 | ||||||
| BLACK, Ian Robert Balfour | Director | Randolph Hill Fankerton FK6 5HJ Denny | United Kingdom | British | 239609960001 | |||||
| BOMONT, Robert George | Director | Wester Ardoch FK15 9RE Braco Perthshire | British | 405960001 | ||||||
| BOMONT, Robert George | Director | Wester Ardoch FK15 9RE Braco Perthshire | British | 405960001 | ||||||
| BORROWMAN, David | Director | Muckhart Road FK14 7AE Dollar 8 Clackmannanshire | Scotland | British | 146078470001 | |||||
| BROADFOOT, John | Director | 65 Laburnum Grove FK8 2PR Stirling | United Kingdom | British | 48867110002 | |||||
| CAMPBELL, Alistair Bromley | Director | Grainston Farm FK15 9NF Dunblane Perthshire | British | 46320001 | ||||||
| CARSON, James | Director | 21 Lochgreen Road FK1 5NJ Falkirk Stirlingshire | British | 469300001 | ||||||
| CLIFF, Natalie | Director | Randolph Hill Fankerton FK6 5HJ Denny | Scotland | British | 239609600002 | |||||
| CORDWELL-SMITH, Linda Mary | Director | FK16 6AD Doune Deerwood Perthshire | British | 134298890001 | ||||||
| CRANSTON, Rina | Director | Bankers Brae Balfron G63 0PY Glasgow South View Stirlingshire Scotland | Scotland | British | 154516340001 | |||||
| DAVIDSON, Roseann Catherine | Director | Randolph Hill Fankerton FK6 5HJ Denny | Scotland | British | 93108960002 | |||||
| DENTON, Clive | Director | 44 Dalmorglen Park FK7 9JL Stirling Stirlingshire | British | 8798530001 |
Who are the persons with significant control of STRATHCARRON HOSPICE?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Julie Mcvicar | Sep 25, 2024 | Randolph Hill Fankerton FK6 5HJ Denny | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Margaret Mcmullan | Oct 01, 2020 | Randolph Hill Fankerton FK6 5HJ Denny | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Christopher Rodger | Oct 01, 2020 | Randolph Hill Fankerton FK6 5HJ Denny | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Shona Struthers | Sep 27, 2017 | Randolph Hill Fankerton FK6 5HJ Denny | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Dr Elizabeth Millar | Oct 24, 2016 | Randolph Hill Fankerton FK6 5HJ Denny | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Douglas Mcgregor | Oct 24, 2016 | Randolph Hill Fankerton FK6 5HJ Denny | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr David James Wheeler | Oct 24, 2016 | Randolph Hill Fankerton FK6 5HJ Denny | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0