ERSKINE VETERANS CHARITY: Filings

  • 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

    What are the latest filings for ERSKINE VETERANS CHARITY?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Stuart Aitkenhead as a director on Mar 19, 2026

    1 pagesTM01

    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

    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