ERSKINE VETERANS CHARITY
Overview
| Company Name | ERSKINE VETERANS CHARITY |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC174103 |
| 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 ERSKINE VETERANS CHARITY?
- Medical nursing home activities (86102) / Human health and social work activities
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is ERSKINE VETERANS CHARITY located?
| Registered Office Address | The Erskine Home Erskine Veterans Village PA7 5PU Bishopton Renfrewshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ERSKINE VETERANS CHARITY?
| Company Name | From | Until |
|---|---|---|
| ERSKINE HOSPITAL | Apr 04, 1997 | Apr 04, 1997 |
What are the latest accounts for ERSKINE VETERANS CHARITY?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for ERSKINE VETERANS CHARITY?
| Last Confirmation Statement Made Up To | Mar 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 22, 2025 |
| Overdue | No |
What are the latest filings for ERSKINE VETERANS CHARITY?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Mark Iain Johnston as a director on Dec 15, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2024 | 54 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Maria Clare Docherty as a director on Jan 20, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Katharine Rose Ross as a director on Dec 11, 2024 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Andrew Stuart Cowan on Jan 07, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mr Andrew Stuart Cowan as a director on Dec 11, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from C/O T C Young 7 West George Street Glasgow G2 1BA to The Erskine Home Erskine Veterans Village Bishopton Renfrewshire PA7 5PU on Sep 25, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mr Gregor Graham Mckellar as a secretary on Sep 18, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew Stuart Cowan as a secretary on Sep 18, 2024 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr David Christopher Glancy on Sep 19, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Iain Johnston on Aug 21, 2024 | 2 pages | CH01 | ||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Certificate of change of name Company name changed erskine hospital\certificate issued on 02/05/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 1 pages | NE01 | ||||||||||
Change of name with request to seek comments from relevant body | 22 pages | NM06 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2023 | 52 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Christopher Glancy as a director on Mar 20, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Chris Hughes as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Claire Copeland as a director on Oct 05, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Fiona Catherine Mcqueen as a director on Oct 11, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Johnston as a director on Jun 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Maureen Ross as a director on Jun 01, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of ERSKINE VETERANS CHARITY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKELLAR, Gregor Graham | Secretary | Erskine Veterans Village PA7 5PU Bishopton The Erskine Home Renfrewshire Scotland | 327518260001 | |||||||
| AITKENHEAD, Stuart | Director | Erskine Veterans Village PA7 5PU Bishopton The Erskine Home Renfrewshire Scotland | Scotland | British | 168812130001 | |||||
| BALDWIN, Kenneth Charles | Director | Erskine Veterans Village PA7 5PU Bishopton The Erskine Home Renfrewshire Scotland | Scotland | British | 301260860001 | |||||
| COWAN, Andrew Stuart | Director | Erskine Veterans Village PA7 5PU Bishopton The Erskine Home Renfrewshire Scotland | Scotland | British | 47696640002 | |||||
| COWIESON, Kevin Stephen | Director | Erskine Veterans Village PA7 5PU Bishopton The Erskine Home Renfrewshire Scotland | Scotland | British | 311260630001 | |||||
| DORAN, Jennifer | Director | Erskine Veterans Village PA7 5PU Bishopton The Erskine Home Renfrewshire Scotland | Scotland | British | 274550830001 | |||||
| DOUGLAS, Jane Elisabeth, Dr | Director | Erskine Veterans Village PA7 5PU Bishopton The Erskine Home Renfrewshire Scotland | Scotland | British | 288719790001 | |||||
| EDWARDS, Michael Andrew | Director | Erskine Veterans Village PA7 5PU Bishopton The Erskine Home Renfrewshire Scotland | Scotland | British | 271306700001 | |||||
| FLEMING, Craig | Director | Erskine Veterans Village PA7 5PU Bishopton The Erskine Home Renfrewshire Scotland | Scotland | British | 259646110001 | |||||
| GLANCY, David Christopher | Director | 7 West George Street G2 1BA Glasgow C/O T C Young | Scotland | Scottish | 321316640001 | |||||
| GRIFFIN, David Douglas | Director | Erskine Veterans Village PA7 5PU Bishopton The Erskine Home Renfrewshire Scotland | Scotland | British | 126401830001 | |||||
| LAUDER, Lyndsay Jane | Director | Erskine Veterans Village PA7 5PU Bishopton The Erskine Home Renfrewshire Scotland | Scotland | British | 261303140001 | |||||
| ROSS, Katharine Rose | Director | Erskine Veterans Village PA7 5PU Bishopton The Erskine Home Renfrewshire Scotland | Scotland | British,Irish | 330939610001 | |||||
| TAYLOR, Jordan | Director | Erskine Veterans Village PA7 5PU Bishopton The Erskine Home Renfrewshire Scotland | Scotland | British | 291851850002 | |||||
| COWAN, Andrew Stuart | Secretary | 7 West George Street G2 1BA Glasgow C/O T C Young | British | 47696640001 | ||||||
| ROBERTSON, Andrew Ogilvie | Secretary | 11 Kirklee Road G12 0RQ Glasgow | British | 592730004 | ||||||
| AGNEW, Alexander James Blair | Director | Drumbarr KA6 6BN Ayr | British | 61180001 | ||||||
| ALLBUTT, Simon David | Director | 7 West George Street G2 1BA Glasgow C/O T C Young | Scotland | British | 93022200001 | |||||
| ALSTEAD, Francis Allan Littlejohns | Director | 7 West George Street G2 1BA Glasgow C/O T C Young | Scotland | British | 46179580004 | |||||
| BALLINGALL, David | Director | 3 Lennox Drive Bearsden G61 3NX Glasgow | British | 55447600001 | ||||||
| BLYTH, William Michael | Director | 7 West George Street G2 1BA Glasgow C/O T C Young | England | British | 40036120004 | |||||
| BOWIE, John | Director | Windy Knowe Killearn G63 9NE Glasgow | British | 593540001 | ||||||
| CLARK, Guy Wyndham Nial Hamilton | Director | Braeton PA16 0DU Inverkip Renfrewshire | British | 54862070001 | ||||||
| CLARK, Samuel Eric | Director | 7 West George Street G2 1BA Glasgow C/O T C Young | Scotland | British | 106253100002 | |||||
| COPELAND, Claire, Dr | Director | 7 West George Street G2 1BA Glasgow C/O T C Young | Scotland | British | 257809420001 | |||||
| COWAN, Brian | Director | 7 West George Street G2 1BA Glasgow C/O T C Young | Scotland | British | 112687080002 | |||||
| COWAN, Kenneth Gordon | Director | 7 West George Street G2 1BA Glasgow C/O T C Young | Scotland | British | 160617950001 | |||||
| CRAWFORD, Robert | Director | 7 West George Street G2 1BA Glasgow C/O T C Young | Scotland | British | 88972870002 | |||||
| CROCKET, Rosslyn, Professor | Director | 7 West George Street G2 1BA Glasgow C/O T C Young | Scotland | British | 168812140001 | |||||
| DEWAR-DURIE, Andrew Maule | Director | 7 West George Street G2 1BA Glasgow C/O T C Young | Scotland | British | 73128130001 | |||||
| DHIR MBE, Rani | Director | 7 West George Street G2 1BA Glasgow C/O T C Young | Scotland | Indian | 168812150002 | |||||
| DIAMOND, Henry | Director | 7 West George Street G2 1BA Glasgow C/O T C Young | Scotland | British | 55447560002 | |||||
| DOCHERTY, Maria Clare | Director | Erskine Veterans Village PA7 5PU Bishopton The Erskine Home Renfrewshire Scotland | Scotland | British | 260577650002 | |||||
| DORAN, Jennifer | Director | 7 West George Street G2 1BA Glasgow C/O T C Young | Scotland | British | 274550830001 | |||||
| EVANS, Christopher John Arthur | Director | Brisbane Glen Road KA30 8SL Largs Noddsdale Cottage Ayrshire Uk | Scotland | British | 130692140001 |
What are the latest statements on persons with significant control for ERSKINE VETERANS CHARITY?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 22, 2017 | The 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