ERSKINE VETERANS CHARITY: Filings
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 |
What are the latest filings for ERSKINE VETERANS CHARITY?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Stuart Aitkenhead as a director on Mar 19, 2026 | 1 pages | TM01 | ||||||||||
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 | ||||||||||
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