ACCORD HOSPICE LOTTERY LIMITED
Overview
| Company Name | ACCORD HOSPICE LOTTERY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC203732 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ACCORD HOSPICE LOTTERY LIMITED?
- Medical nursing home activities (86102) / Human health and social work activities
Where is ACCORD HOSPICE LOTTERY LIMITED located?
| Registered Office Address | Accord Hospice Morton Avenue PA2 7BW Paisley Renfrewshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ACCORD HOSPICE LOTTERY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for ACCORD HOSPICE LOTTERY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Helen Rennie Simpson as a secretary on Nov 01, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Feb 09, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Accounts for a small company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Appointment of Mr Alastair Forbes Crae as a director on May 18, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Arneil Wardrop as a director on May 12, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Christopher Marshall as a director on May 12, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sandra Ellen Hunt as a director on May 12, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Boyd Copleton as a director on May 12, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 09, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Feb 09, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Feb 09, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a small company made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Feb 09, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Company Secretary Helen Rennie Simpson as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Marion Ford as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Feb 09, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of ACCORD HOSPICE LOTTERY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRAE, Alastair Forbes | Director | Morton Avenue PA2 7BW Paisley Accord Hospice Renfrewshire | United Kingdom | British | 163382680001 | |||||
| FORD, Marion Stevenson | Secretary | 23 Endrick Drive PA1 3TU Paisley Renfrewshire | British | 73034970001 | ||||||
| GOURLAY, Michael Roy Mackenzie | Secretary | 47 Williamwood Drive G44 3TQ Glasgow Lanarkshire | British | 68975580001 | ||||||
| SIMPSON, Helen Rennie, Company Secretary | Secretary | Morton Avenue PA2 7BW Paisley Accord Hospice Renfrewshire | 166124700001 | |||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| COPLETON, Robert Boyd | Director | Hawkhead Road PA2 7BL Paisley Accord Hospice Renfrewshire | Scotland | British | 12700001 | |||||
| FORD, Marion Stevenson | Director | 23 Endrick Drive PA1 3TU Paisley Renfrewshire | British | 73034970001 | ||||||
| GOURLAY, Michael Roy Mackenzie | Director | Fairfield Court Clarkston G76 7YG Glasgow 6c | Scotland | British | 68975580002 | |||||
| HERD, John Downie | Director | Rydale South Avenue Thornly Park PA2 7SP Paisley Renfrewshire | British | 149250001 | ||||||
| HUNT, Sandra Ellen | Director | Hawkhead Road PA2 7BL Paisley Accord Hospice Renfrewshire | Scotland | British | 68975700002 | |||||
| MARSHALL, Alan Christopher | Director | Hawkhead Road PA2 7BL Paisley Accord Hospice Renfrewshire | Scotland | British | 147774450001 | |||||
| WARDROP, James Arneil | Director | Morton Avenue PA2 7BW Paisley Accord Hospice Renfrewshire | Scotland | British | 71543840001 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
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