ERSKINE VETERANS CHARITY

ERSKINE VETERANS CHARITY

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

    Company NameERSKINE VETERANS CHARITY
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC174103
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of ERSKINE VETERANS CHARITY?

    Previous Company Names
    Company NameFromUntil
    ERSKINE HOSPITALApr 04, 1997Apr 04, 1997

    What are the latest accounts for ERSKINE VETERANS CHARITY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for ERSKINE VETERANS CHARITY?

    Last Confirmation Statement Made Up ToMar 22, 2026
    Next Confirmation Statement DueApr 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 22, 2025
    OverdueNo

    What are the latest filings for ERSKINE VETERANS CHARITY?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Mark Iain Johnston as a director on Dec 15, 2025

    1 pagesTM01

    Full accounts made up to Sep 30, 2024

    54 pagesAA

    Confirmation statement made on Mar 22, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Maria Clare Docherty as a director on Jan 20, 2025

    1 pagesTM01

    Appointment of Mrs Katharine Rose Ross as a director on Dec 11, 2024

    2 pagesAP01

    Director's details changed for Mr Andrew Stuart Cowan on Jan 07, 2025

    2 pagesCH01

    Appointment of Mr Andrew Stuart Cowan as a director on Dec 11, 2024

    2 pagesAP01

    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 pagesAD01

    Appointment of Mr Gregor Graham Mckellar as a secretary on Sep 18, 2024

    2 pagesAP03

    Termination of appointment of Andrew Stuart Cowan as a secretary on Sep 18, 2024

    1 pagesTM02

    Director's details changed for Mr David Christopher Glancy on Sep 19, 2024

    2 pagesCH01

    Director's details changed for Mr Mark Iain Johnston on Aug 21, 2024

    2 pagesCH01

    Memorandum and Articles of Association

    19 pagesMA

    Certificate of change of name

    Company name changed erskine hospital\certificate issued on 02/05/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 02, 2024

    Change of name notice

    CONNOT

    Name change exemption from using 'limited' or 'cyfyngedig'

    1 pagesNE01

    Change of name with request to seek comments from relevant body

    22 pagesNM06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 20, 2024

    RES15

    Full accounts made up to Sep 30, 2023

    52 pagesAA

    Confirmation statement made on Mar 22, 2024 with no updates

    3 pagesCS01

    Appointment of Mr David Christopher Glancy as a director on Mar 20, 2024

    2 pagesAP01

    Termination of appointment of Chris Hughes as a director on Nov 30, 2023

    1 pagesTM01

    Termination of appointment of Claire Copeland as a director on Oct 05, 2023

    1 pagesTM01

    Termination of appointment of Fiona Catherine Mcqueen as a director on Oct 11, 2023

    1 pagesTM01

    Appointment of Mr Mark Johnston as a director on Jun 01, 2023

    2 pagesAP01

    Termination of appointment of Maureen Ross as a director on Jun 01, 2023

    1 pagesTM01

    Who are the officers of ERSKINE VETERANS CHARITY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKELLAR, Gregor Graham
    Erskine Veterans Village
    PA7 5PU Bishopton
    The Erskine Home
    Renfrewshire
    Scotland
    Secretary
    Erskine Veterans Village
    PA7 5PU Bishopton
    The Erskine Home
    Renfrewshire
    Scotland
    327518260001
    AITKENHEAD, Stuart
    Erskine Veterans Village
    PA7 5PU Bishopton
    The Erskine Home
    Renfrewshire
    Scotland
    Director
    Erskine Veterans Village
    PA7 5PU Bishopton
    The Erskine Home
    Renfrewshire
    Scotland
    ScotlandBritish168812130001
    BALDWIN, Kenneth Charles
    Erskine Veterans Village
    PA7 5PU Bishopton
    The Erskine Home
    Renfrewshire
    Scotland
    Director
    Erskine Veterans Village
    PA7 5PU Bishopton
    The Erskine Home
    Renfrewshire
    Scotland
    ScotlandBritish301260860001
    COWAN, Andrew Stuart
    Erskine Veterans Village
    PA7 5PU Bishopton
    The Erskine Home
    Renfrewshire
    Scotland
    Director
    Erskine Veterans Village
    PA7 5PU Bishopton
    The Erskine Home
    Renfrewshire
    Scotland
    ScotlandBritish47696640002
    COWIESON, Kevin Stephen
    Erskine Veterans Village
    PA7 5PU Bishopton
    The Erskine Home
    Renfrewshire
    Scotland
    Director
    Erskine Veterans Village
    PA7 5PU Bishopton
    The Erskine Home
    Renfrewshire
    Scotland
    ScotlandBritish311260630001
    DORAN, Jennifer
    Erskine Veterans Village
    PA7 5PU Bishopton
    The Erskine Home
    Renfrewshire
    Scotland
    Director
    Erskine Veterans Village
    PA7 5PU Bishopton
    The Erskine Home
    Renfrewshire
    Scotland
    ScotlandBritish274550830001
    DOUGLAS, Jane Elisabeth, Dr
    Erskine Veterans Village
    PA7 5PU Bishopton
    The Erskine Home
    Renfrewshire
    Scotland
    Director
    Erskine Veterans Village
    PA7 5PU Bishopton
    The Erskine Home
    Renfrewshire
    Scotland
    ScotlandBritish288719790001
    EDWARDS, Michael Andrew
    Erskine Veterans Village
    PA7 5PU Bishopton
    The Erskine Home
    Renfrewshire
    Scotland
    Director
    Erskine Veterans Village
    PA7 5PU Bishopton
    The Erskine Home
    Renfrewshire
    Scotland
    ScotlandBritish271306700001
    FLEMING, Craig
    Erskine Veterans Village
    PA7 5PU Bishopton
    The Erskine Home
    Renfrewshire
    Scotland
    Director
    Erskine Veterans Village
    PA7 5PU Bishopton
    The Erskine Home
    Renfrewshire
    Scotland
    ScotlandBritish259646110001
    GLANCY, David Christopher
    7 West George Street
    G2 1BA Glasgow
    C/O T C Young
    Director
    7 West George Street
    G2 1BA Glasgow
    C/O T C Young
    ScotlandScottish321316640001
    GRIFFIN, David Douglas
    Erskine Veterans Village
    PA7 5PU Bishopton
    The Erskine Home
    Renfrewshire
    Scotland
    Director
    Erskine Veterans Village
    PA7 5PU Bishopton
    The Erskine Home
    Renfrewshire
    Scotland
    ScotlandBritish126401830001
    LAUDER, Lyndsay Jane
    Erskine Veterans Village
    PA7 5PU Bishopton
    The Erskine Home
    Renfrewshire
    Scotland
    Director
    Erskine Veterans Village
    PA7 5PU Bishopton
    The Erskine Home
    Renfrewshire
    Scotland
    ScotlandBritish261303140001
    ROSS, Katharine Rose
    Erskine Veterans Village
    PA7 5PU Bishopton
    The Erskine Home
    Renfrewshire
    Scotland
    Director
    Erskine Veterans Village
    PA7 5PU Bishopton
    The Erskine Home
    Renfrewshire
    Scotland
    ScotlandBritish,Irish330939610001
    TAYLOR, Jordan
    Erskine Veterans Village
    PA7 5PU Bishopton
    The Erskine Home
    Renfrewshire
    Scotland
    Director
    Erskine Veterans Village
    PA7 5PU Bishopton
    The Erskine Home
    Renfrewshire
    Scotland
    ScotlandBritish291851850002
    COWAN, Andrew Stuart
    7 West George Street
    G2 1BA Glasgow
    C/O T C Young
    Secretary
    7 West George Street
    G2 1BA Glasgow
    C/O T C Young
    British47696640001
    ROBERTSON, Andrew Ogilvie
    11 Kirklee Road
    G12 0RQ Glasgow
    Secretary
    11 Kirklee Road
    G12 0RQ Glasgow
    British592730004
    AGNEW, Alexander James Blair
    Drumbarr
    KA6 6BN Ayr
    Director
    Drumbarr
    KA6 6BN Ayr
    British61180001
    ALLBUTT, Simon David
    7 West George Street
    G2 1BA Glasgow
    C/O T C Young
    Director
    7 West George Street
    G2 1BA Glasgow
    C/O T C Young
    ScotlandBritish93022200001
    ALSTEAD, Francis Allan Littlejohns
    7 West George Street
    G2 1BA Glasgow
    C/O T C Young
    Director
    7 West George Street
    G2 1BA Glasgow
    C/O T C Young
    ScotlandBritish46179580004
    BALLINGALL, David
    3 Lennox Drive
    Bearsden
    G61 3NX Glasgow
    Director
    3 Lennox Drive
    Bearsden
    G61 3NX Glasgow
    British55447600001
    BLYTH, William Michael
    7 West George Street
    G2 1BA Glasgow
    C/O T C Young
    Director
    7 West George Street
    G2 1BA Glasgow
    C/O T C Young
    EnglandBritish40036120004
    BOWIE, John
    Windy Knowe
    Killearn
    G63 9NE Glasgow
    Director
    Windy Knowe
    Killearn
    G63 9NE Glasgow
    British593540001
    CLARK, Guy Wyndham Nial Hamilton
    Braeton
    PA16 0DU Inverkip
    Renfrewshire
    Director
    Braeton
    PA16 0DU Inverkip
    Renfrewshire
    British54862070001
    CLARK, Samuel Eric
    7 West George Street
    G2 1BA Glasgow
    C/O T C Young
    Director
    7 West George Street
    G2 1BA Glasgow
    C/O T C Young
    ScotlandBritish106253100002
    COPELAND, Claire, Dr
    7 West George Street
    G2 1BA Glasgow
    C/O T C Young
    Director
    7 West George Street
    G2 1BA Glasgow
    C/O T C Young
    ScotlandBritish257809420001
    COWAN, Brian
    7 West George Street
    G2 1BA Glasgow
    C/O T C Young
    Director
    7 West George Street
    G2 1BA Glasgow
    C/O T C Young
    ScotlandBritish112687080002
    COWAN, Kenneth Gordon
    7 West George Street
    G2 1BA Glasgow
    C/O T C Young
    Director
    7 West George Street
    G2 1BA Glasgow
    C/O T C Young
    ScotlandBritish160617950001
    CRAWFORD, Robert
    7 West George Street
    G2 1BA Glasgow
    C/O T C Young
    Director
    7 West George Street
    G2 1BA Glasgow
    C/O T C Young
    ScotlandBritish88972870002
    CROCKET, Rosslyn, Professor
    7 West George Street
    G2 1BA Glasgow
    C/O T C Young
    Director
    7 West George Street
    G2 1BA Glasgow
    C/O T C Young
    ScotlandBritish168812140001
    DEWAR-DURIE, Andrew Maule
    7 West George Street
    G2 1BA Glasgow
    C/O T C Young
    Director
    7 West George Street
    G2 1BA Glasgow
    C/O T C Young
    ScotlandBritish73128130001
    DHIR MBE, Rani
    7 West George Street
    G2 1BA Glasgow
    C/O T C Young
    Director
    7 West George Street
    G2 1BA Glasgow
    C/O T C Young
    ScotlandIndian168812150002
    DIAMOND, Henry
    7 West George Street
    G2 1BA Glasgow
    C/O T C Young
    Director
    7 West George Street
    G2 1BA Glasgow
    C/O T C Young
    ScotlandBritish55447560002
    DOCHERTY, Maria Clare
    Erskine Veterans Village
    PA7 5PU Bishopton
    The Erskine Home
    Renfrewshire
    Scotland
    Director
    Erskine Veterans Village
    PA7 5PU Bishopton
    The Erskine Home
    Renfrewshire
    Scotland
    ScotlandBritish260577650002
    DORAN, Jennifer
    7 West George Street
    G2 1BA Glasgow
    C/O T C Young
    Director
    7 West George Street
    G2 1BA Glasgow
    C/O T C Young
    ScotlandBritish274550830001
    EVANS, Christopher John Arthur
    Brisbane Glen Road
    KA30 8SL Largs
    Noddsdale Cottage
    Ayrshire
    Uk
    Director
    Brisbane Glen Road
    KA30 8SL Largs
    Noddsdale Cottage
    Ayrshire
    Uk
    ScotlandBritish130692140001

    What are the latest statements on persons with significant control for ERSKINE VETERANS CHARITY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 22, 2017The 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