SCOTTISH PARTNERSHIP FOR PALLIATIVE CARE

SCOTTISH PARTNERSHIP FOR PALLIATIVE CARE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSCOTTISH PARTNERSHIP FOR PALLIATIVE CARE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC133003
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCOTTISH PARTNERSHIP FOR PALLIATIVE CARE?

    • Other human health activities (86900) / Human health and social work activities
    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is SCOTTISH PARTNERSHIP FOR PALLIATIVE CARE located?

    Registered Office Address
    Cbc House
    24 Canning Street
    EH3 8EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTTISH PARTNERSHIP FOR PALLIATIVE CARE?

    Previous Company Names
    Company NameFromUntil
    THE SCOTTISH PARTNERSHIP AGENCY FOR PALLIATIVE AND CANCER CAREJul 23, 1991Jul 23, 1991

    What are the latest accounts for SCOTTISH PARTNERSHIP FOR PALLIATIVE CARE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SCOTTISH PARTNERSHIP FOR PALLIATIVE CARE?

    Last Confirmation Statement Made Up ToJul 18, 2026
    Next Confirmation Statement DueAug 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 18, 2025
    OverdueNo

    What are the latest filings for SCOTTISH PARTNERSHIP FOR PALLIATIVE CARE?

    Filings
    DateDescriptionDocumentType

    Appointment of Dr Donald Macaskill as a director on Aug 13, 2025

    2 pagesAP01

    Termination of appointment of Maureen Patricia O'neill as a director on Sep 24, 2025

    1 pagesTM01

    Termination of appointment of Rami Okasha as a director on Sep 30, 2025

    1 pagesTM01

    Confirmation statement made on Jul 18, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jane Elisabeth Douglas as a director on Jul 15, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2025

    33 pagesAA

    Termination of appointment of Nicky Connor as a director on Jun 01, 2024

    1 pagesTM01

    Termination of appointment of Gail Allan as a director on Oct 15, 2024

    1 pagesTM01

    Appointment of Ms Amy Dalrymple as a director on Jan 07, 2025

    2 pagesAP01

    Appointment of Dr Clare Carolan as a director on Nov 13, 2024

    2 pagesAP01

    Confirmation statement made on Jul 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    38 pagesAA

    Appointment of Dr. Steinunn Boyce as a director on Apr 17, 2024

    2 pagesAP01

    Termination of appointment of Jacqueline Joy Macrae as a director on Apr 05, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    36 pagesAA

    Termination of appointment of Sarah Elizabeth Peterson as a director on Sep 30, 2023

    1 pagesTM01

    Termination of appointment of Catriona Ross as a director on Oct 31, 2023

    1 pagesTM01

    Appointment of Mrs Jane Elisabeth Douglas as a director on Mar 29, 2023

    2 pagesAP01

    Appointment of Jacqueline Smart as a director on Oct 12, 2021

    2 pagesAP01

    Confirmation statement made on Jul 18, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Patrick James Carragher as a director on Feb 01, 2023

    1 pagesTM01

    Appointment of Gordon Jack Mclean as a director on Mar 29, 2023

    2 pagesAP01

    Appointment of Scott Robert Mackinnon as a director on Apr 05, 2023

    2 pagesAP01

    Appointment of Claire O'neill as a director on Feb 17, 2023

    2 pagesAP01

    Termination of appointment of Jacqueline Stone as a director on Sep 01, 2021

    1 pagesTM01

    Who are the officers of SCOTTISH PARTNERSHIP FOR PALLIATIVE CARE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYCE, Steinunn, Dr.
    Hayfield Road
    KY2 5AH Kirkcaldy
    Victoria Hospice, Nhs Fife
    Scotland
    Director
    Hayfield Road
    KY2 5AH Kirkcaldy
    Victoria Hospice, Nhs Fife
    Scotland
    ScotlandBritish323055590001
    BUCHANAN, David Deans, Dr
    DD2 9SY Dundee
    Ninewells Hospital
    Scotland
    Director
    DD2 9SY Dundee
    Ninewells Hospital
    Scotland
    ScotlandBritish296308020001
    CAROLAN, Clare, Dr
    37 South Beach
    HS1 2BB Stornoway
    Nhs Wester Isles
    Eilean Siar
    Scotland
    Director
    37 South Beach
    HS1 2BB Stornoway
    Nhs Wester Isles
    Eilean Siar
    Scotland
    ScotlandBritish331634890001
    CHADDOCK, Rebecca Elizabeth
    15 Boswall Road
    EH5 3RW Edinburgh
    St Columbas Hospice
    Midlothian
    United Kingdom
    Director
    15 Boswall Road
    EH5 3RW Edinburgh
    St Columbas Hospice
    Midlothian
    United Kingdom
    ScotlandBritish284286110001
    DALRYMPLE, Amy
    24 Canning Street
    EH3 8EG Edinburgh
    Cbc House
    Director
    24 Canning Street
    EH3 8EG Edinburgh
    Cbc House
    United KingdomBritish309603060001
    MACASKILL, Donald, Dr
    Glasgow Prestwick Intnl Airport
    22-27 Alpha Freight
    KA9 2QA Prestwick
    Bld 372 Ground Floor Offices
    Scotland
    Director
    Glasgow Prestwick Intnl Airport
    22-27 Alpha Freight
    KA9 2QA Prestwick
    Bld 372 Ground Floor Offices
    Scotland
    ScotlandScottish196576990001
    MACKINNON, Scott Robert
    1 South Gyle Crescent
    EH12 9EB Edinburgh
    Scottish Ambulance Service National Headquarters
    Scotland
    Director
    1 South Gyle Crescent
    EH12 9EB Edinburgh
    Scottish Ambulance Service National Headquarters
    Scotland
    United KingdomBritish308204220001
    MCLEAN, Gordon Jack
    89 Albert Embankment
    SE1 7UQ London
    Macmillan Cancer Support
    England
    Director
    89 Albert Embankment
    SE1 7UQ London
    Macmillan Cancer Support
    England
    ScotlandScottish308204940001
    O'NEILL, Claire
    24 Canning Street
    EH3 8EG Edinburgh
    Cbc House
    Director
    24 Canning Street
    EH3 8EG Edinburgh
    Cbc House
    ScotlandScottish307799650001
    SMART, Jacqueline
    Morton Avenue
    PA2 7BW Paisley
    7
    Renfrewshire
    Scotland
    Director
    Morton Avenue
    PA2 7BW Paisley
    7
    Renfrewshire
    Scotland
    ScotlandBritish284585310001
    PIA, Paul Dominic
    67 Woodfield Park
    Colinton
    EH13 0RA Edinburgh
    Lothian
    Secretary
    67 Woodfield Park
    Colinton
    EH13 0RA Edinburgh
    Lothian
    British8812960001
    STEVENSON, Margaret Catherine
    8 Inverleith Avenue South
    EH3 5QA Edinburgh
    Midlothian
    Secretary
    8 Inverleith Avenue South
    EH3 5QA Edinburgh
    Midlothian
    British19227720001
    WALLACE, Patricia Margaret
    68 Woodvale Avenue
    G61 2NZ Bearsden
    Glasgow
    Secretary
    68 Woodvale Avenue
    G61 2NZ Bearsden
    Glasgow
    British82951380001
    ALLAN, Gail
    Springfield Road
    HS1 2PS Stornoway
    Health Centre
    Isle Of Lewis, Western Isles
    Scotland
    Director
    Springfield Road
    HS1 2PS Stornoway
    Health Centre
    Isle Of Lewis, Western Isles
    Scotland
    ScotlandBritish284285590001
    ANDERSON, Aileen
    5 Knockinlaw Roadt
    KA13 1SF Kilmarnock
    Ayrshire
    Director
    5 Knockinlaw Roadt
    KA13 1SF Kilmarnock
    Ayrshire
    British86378560002
    BAILLIE, Rhona Margaret, Mrs.
    71 Carlton Place
    G5 9TD Glasgow
    The Prince & Princess Of Wales Hospice
    Strathclyde
    Scotland
    Director
    71 Carlton Place
    G5 9TD Glasgow
    The Prince & Princess Of Wales Hospice
    Strathclyde
    Scotland
    ScotlandBritish154733500001
    BASS, John Christopher, Doctor
    79 Glenalla Crescent
    Alloway
    KA7 4DA Ayr
    Ayrshire
    Director
    79 Glenalla Crescent
    Alloway
    KA7 4DA Ayr
    Ayrshire
    British36149210001
    BAUGHAN, Paul, Dr
    Park Place
    FK14 7AA Dollar
    Dollar Health Centre
    Clackmannanshire
    Scotland
    Director
    Park Place
    FK14 7AA Dollar
    Dollar Health Centre
    Clackmannanshire
    Scotland
    ScotlandBritish189419840001
    BENNETT, Jo
    128/2 Gilmore Place
    EH3 9PL Edinburgh
    Director
    128/2 Gilmore Place
    EH3 9PL Edinburgh
    British97155320001
    BERKELEY, John Sanford
    44 Carlton Place
    AB2 4BQ Aberdeen
    Aberdeenshire
    Director
    44 Carlton Place
    AB2 4BQ Aberdeen
    Aberdeenshire
    British44242620001
    BLACK, Maureen
    34/2 Royal Terrace
    EH7 5AH Edinburgh
    Midlothian
    Director
    34/2 Royal Terrace
    EH7 5AH Edinburgh
    Midlothian
    British112648430001
    BLANEY, Mary
    38 Cairnhill Road
    ML6 9HA Airdrie
    Lanarkshire
    Director
    38 Cairnhill Road
    ML6 9HA Airdrie
    Lanarkshire
    British49465880001
    BLUES, Derek Colin
    Castle Business Park
    FK9 4SW Stirling
    Carseview House
    Scotland
    Director
    Castle Business Park
    FK9 4SW Stirling
    Carseview House
    Scotland
    ScotlandBritish74430080001
    BUCHANAN, David Deans, Doctor
    DD1 9SY Dundee
    Ninewells Hospital
    Tayside
    Scotland
    Director
    DD1 9SY Dundee
    Ninewells Hospital
    Tayside
    Scotland
    United KingdomUnited Kingdom189419960001
    BURT, Elaine Crawford
    Langside Road
    Victoria Infirmary
    G42 9TY Glasgow
    Macquaker Building Ground Floor
    Scotland
    Director
    Langside Road
    Victoria Infirmary
    G42 9TY Glasgow
    Macquaker Building Ground Floor
    Scotland
    ScotlandBritish158690320001
    CAMPBELL, Phyllis
    92 Hyndland Road
    G12 9QZ Glasgow
    Director
    92 Hyndland Road
    G12 9QZ Glasgow
    British44699710001
    CAMPBELL, Sandra
    Westburn Ave
    FK1 5SU Falkirk
    Admin Building, Falkirk Community Hospital
    Stirlingshire
    Scotland
    Director
    Westburn Ave
    FK1 5SU Falkirk
    Admin Building, Falkirk Community Hospital
    Stirlingshire
    Scotland
    ScotlandBritish238189310001
    CANNING, Gordon Patrick, Dr
    1 Henderson Street
    ML6 6DJ Airdrie
    St Andrews Hospice
    Lanarkshire
    Scotland
    Director
    1 Henderson Street
    ML6 6DJ Airdrie
    St Andrews Hospice
    Lanarkshire
    Scotland
    ScotlandBritish112719520001
    CARRAGHER, Patrick James, Dr
    Avenue Road
    KY13 8FX Kinross
    Rachel House
    Scotland
    Director
    Avenue Road
    KY13 8FX Kinross
    Rachel House
    Scotland
    ScotlandBritish238347020001
    CARROLL, David Sutherland, Dr
    33 Beechgrove Terrace
    AB15 5DR Aberdeen
    Aberdeenshire
    Director
    33 Beechgrove Terrace
    AB15 5DR Aberdeen
    Aberdeenshire
    ScotlandBritish112648420001
    CARROLL, Elizabeth
    62 Elswick Drive
    Caldercruix
    ML6 7QW Airdrie
    Lanarkshire
    Director
    62 Elswick Drive
    Caldercruix
    ML6 7QW Airdrie
    Lanarkshire
    British79685220001
    CLARK, Frank, Prof
    5 Gullane Crescent
    Waterwood Green, Cumbernauld
    G68 0HR North Lanarkshire
    Director
    5 Gullane Crescent
    Waterwood Green, Cumbernauld
    G68 0HR North Lanarkshire
    British86137290001
    CLARK, Frank, Prof
    5 Gullane Crescent
    Waterwood Green, Cumbernauld
    G68 0HR North Lanarkshire
    Director
    5 Gullane Crescent
    Waterwood Green, Cumbernauld
    G68 0HR North Lanarkshire
    British86137290001
    CLARK, Thomas
    29 Gillies Terrace
    Broughty Ferry
    DD5 3LF Dundee
    Director
    29 Gillies Terrace
    Broughty Ferry
    DD5 3LF Dundee
    British49465830001
    COATES, Stuart Murray, Rev
    Westwood Smithy
    Chalmerston Road
    FK9 4AG Stirling
    Stirlingshire
    Director
    Westwood Smithy
    Chalmerston Road
    FK9 4AG Stirling
    Stirlingshire
    British111699740001

    What are the latest statements on persons with significant control for SCOTTISH PARTNERSHIP FOR PALLIATIVE CARE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 23, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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