ST. ANDREW'S HOSPICE (LANARKSHIRE)

ST. ANDREW'S HOSPICE (LANARKSHIRE)

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

    Company NameST. ANDREW'S HOSPICE (LANARKSHIRE)
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC299663
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ST. ANDREW'S HOSPICE (LANARKSHIRE)?

    • Specialists medical practice activities (86220) / Human health and social work activities

    Where is ST. ANDREW'S HOSPICE (LANARKSHIRE) located?

    Registered Office Address
    1 Henderson Street
    Airdrie
    ML6 6DJ
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST. ANDREW'S HOSPICE (LANARKSHIRE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ST. ANDREW'S HOSPICE (LANARKSHIRE)?

    Last Confirmation Statement Made Up ToMar 27, 2026
    Next Confirmation Statement DueApr 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 27, 2025
    OverdueNo

    What are the latest filings for ST. ANDREW'S HOSPICE (LANARKSHIRE)?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    45 pagesAA

    Appointment of Mr Martin Peacock as a director on Sep 10, 2025

    2 pagesAP01

    Termination of appointment of Stephen John Giusti as a director on Sep 10, 2025

    1 pagesTM01

    Termination of appointment of Matthew Donnelly as a director on Sep 10, 2025

    1 pagesTM01

    Termination of appointment of Joseph Cairney as a director on Sep 10, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Replacement of a previous resolution related to appointment of directors 11/08/2025
    RES13

    Appointment of Ms Eleanor Marie Mckay as a director on Jun 19, 2025

    2 pagesAP01

    Termination of appointment of Marcella Anne Maclean as a director on Jun 16, 2025

    1 pagesTM01

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    The directors of the company, who are in office as of the date of this resolution shall continue to hold office until the date (joseph cairney-03/09/2025, matthew donnelly-03/09/2025, marian gardiner-03/12/2025, stephen john giusti-03/09/2025, dr marcella anne mclean-04/06/2025). When they shall retire, provided that they may be re-appointed at that time if the directors of the company decide that due to exceptional circumstances it would be in the best interests of the charity for a particular director to be re-appointed for a further term of three years. 04/06/2025
    RES13

    Appointment of Ms Cheryl Mcculloch as a director on May 28, 2025

    2 pagesAP01

    Termination of appointment of Harry Mcmenamin as a director on Apr 09, 2025

    1 pagesTM01

    Appointment of Mr John Gillespie as a director on Apr 03, 2025

    2 pagesAP01

    Confirmation statement made on Mar 27, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Gordon Thomas Miller as a director on Feb 05, 2025

    1 pagesTM01

    Appointment of Mr Raymond Rose as a director on Jan 17, 2025

    2 pagesAP01

    Termination of appointment of George Arnott Mccall as a director on Jan 16, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    44 pagesAA

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Ms Veronica Antonucci as a director on Jun 05, 2024

    2 pagesAP01

    Termination of appointment of Rita Dawson as a director on May 23, 2024

    1 pagesTM01

    Appointment of Mr Gordon Thomas Miller as a director on Apr 04, 2024

    2 pagesAP01

    Appointment of Professor Andrew Biankin as a director on Apr 03, 2024

    2 pagesAP01

    Confirmation statement made on Mar 27, 2024 with no updates

    3 pagesCS01

    Who are the officers of ST. ANDREW'S HOSPICE (LANARKSHIRE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANTONUCCI, Veronica
    1 Henderson Street
    Airdrie
    ML6 6DJ
    Director
    1 Henderson Street
    Airdrie
    ML6 6DJ
    ScotlandBritish286820950001
    BIANKIN, Andrew, Professor
    1 Henderson Street
    Airdrie
    ML6 6DJ
    Director
    1 Henderson Street
    Airdrie
    ML6 6DJ
    ScotlandBritish269437110001
    GARDINER, Marian
    Croftbank Crescent
    G71 7JD Uddingston
    2
    United Kingdom
    Director
    Croftbank Crescent
    G71 7JD Uddingston
    2
    United Kingdom
    United KingdomBritish193621660001
    GILLESPIE, John
    1 Henderson Street
    Airdrie
    ML6 6DJ
    Director
    1 Henderson Street
    Airdrie
    ML6 6DJ
    ScotlandBritish252681400001
    GREIG, Paul
    1 Henderson Street
    Airdrie
    ML6 6DJ
    Director
    1 Henderson Street
    Airdrie
    ML6 6DJ
    ScotlandBritish304571040001
    MCCULLOCH, Cheryl
    1 Henderson Street
    Airdrie
    ML6 6DJ
    Director
    1 Henderson Street
    Airdrie
    ML6 6DJ
    ScotlandBritish336266920001
    MCKAY, Eleanor Marie
    1 Henderson Street
    Airdrie
    ML6 6DJ
    Director
    1 Henderson Street
    Airdrie
    ML6 6DJ
    ScotlandBritish241684170001
    PEACOCK, Martin
    1 Henderson Street
    Airdrie
    ML6 6DJ
    Director
    1 Henderson Street
    Airdrie
    ML6 6DJ
    ScotlandBritish210801180001
    QUINN, John
    1 Henderson Street
    Airdrie
    ML6 6DJ
    Director
    1 Henderson Street
    Airdrie
    ML6 6DJ
    ScotlandBritish317128140001
    ROSE, Raymond
    1 Henderson Street
    Airdrie
    ML6 6DJ
    Director
    1 Henderson Street
    Airdrie
    ML6 6DJ
    ScotlandBritish331334700001
    CURRIE, Margaret, The Reverend
    52, Kennedy Drive
    ML6 9AW Airdrie
    St Columba's Manse
    Lanarkshire
    Secretary
    52, Kennedy Drive
    ML6 9AW Airdrie
    St Columba's Manse
    Lanarkshire
    British112719630003
    CHARLOTTE SECRETARIES LIMITED
    Saltire Court
    20 Castle Terrace
    EH1 2ET Edinburgh
    Lothian
    Nominee Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2ET Edinburgh
    Lothian
    900029730001
    BOLAND, Jacinta Mary, Sister
    55 Barrowgate Road
    Chiswick
    W4 4QT London
    Director
    55 Barrowgate Road
    Chiswick
    W4 4QT London
    EnglandIrish106492830001
    CAIRNEY, Joseph
    Henderson Street
    ML6 6DJ Airdrie
    St Andrew's Hospice
    Lanarkshire
    Scotland
    Director
    Henderson Street
    ML6 6DJ Airdrie
    St Andrew's Hospice
    Lanarkshire
    Scotland
    ScotlandBritish176299010001
    CAIRNEY, Joseph
    1 Henderson Street
    Airdrie
    ML6 6DJ
    Director
    1 Henderson Street
    Airdrie
    ML6 6DJ
    ScotlandBritish174018240001
    CANNING, Gordon Patrick, Dr
    21 Bullock Avenue
    Giffnock
    G46 6NF Glasgow
    Director
    21 Bullock Avenue
    Giffnock
    G46 6NF Glasgow
    ScotlandBritish112719520001
    CURRIE, Margaret, The Reverend
    52, Kennedy Drive
    ML6 9AW Airdrie
    St Columba's Manse
    Lanarkshire
    Director
    52, Kennedy Drive
    ML6 9AW Airdrie
    St Columba's Manse
    Lanarkshire
    ScotlandBritish112719630003
    DAWSON, Rita, Sister
    East Barns Street
    G81 1EG Clydebank
    St Margaret Of Scotland's Hospice
    Dunbartonshire
    Scotland
    Director
    East Barns Street
    G81 1EG Clydebank
    St Margaret Of Scotland's Hospice
    Dunbartonshire
    Scotland
    ScotlandIrish104994000001
    DONNELLY, Matthew
    1 Henderson Street
    Airdrie
    ML6 6DJ
    Director
    1 Henderson Street
    Airdrie
    ML6 6DJ
    ScotlandBritish61245480003
    DUNNE, Terence
    25 Grahamshill Street
    ML6 7EN Airdrie
    Redcraig
    Lanarkshire
    Director
    25 Grahamshill Street
    ML6 7EN Airdrie
    Redcraig
    Lanarkshire
    ScotlandBritish112719680002
    EGAN, Catherine, Sister
    St Andrew's Hospice Convent
    Henderson Street
    ML6 6DJ Airdrie
    1
    United Kingdom
    Director
    St Andrew's Hospice Convent
    Henderson Street
    ML6 6DJ Airdrie
    1
    United Kingdom
    EnglandIrish112720030002
    FOLEY, James Canon, The Very Reverend
    St. Augustine's Presbytery
    12, Dundyvan Road, Langloan
    ML5 1DQ Coatbridge
    Lanarkshire
    Director
    St. Augustine's Presbytery
    12, Dundyvan Road, Langloan
    ML5 1DQ Coatbridge
    Lanarkshire
    ScotlandBritish114775900002
    GAULT, Thomas Murray
    54 Belhaven Park
    Muirhead
    G69 9FB Glasgow
    Lanarkshire
    Director
    54 Belhaven Park
    Muirhead
    G69 9FB Glasgow
    Lanarkshire
    ScotlandBritish110497600001
    GIUSTI, Stephen John
    1 Henderson Street
    Airdrie
    ML6 6DJ
    Director
    1 Henderson Street
    Airdrie
    ML6 6DJ
    ScotlandBritish1332190001
    LYNCH, Thomas
    6 Thornton Place
    EH47 9DE Fauldhouse
    West Lothian
    Director
    6 Thornton Place
    EH47 9DE Fauldhouse
    West Lothian
    ScotlandBritish106945270001
    MACLEAN, Marcella Anne
    Silverwells
    Bothwell
    G71 8AZ Glasgow
    4
    Scotland
    Director
    Silverwells
    Bothwell
    G71 8AZ Glasgow
    4
    Scotland
    ScotlandScottish208879430001
    MCCALL, George Arnott
    Goremire Road
    ML8 4PQ Carluke
    5
    Lanarkshire
    Scotland
    Director
    Goremire Road
    ML8 4PQ Carluke
    5
    Lanarkshire
    Scotland
    ScotlandScottish61750780001
    MCKEE, James
    15 William Ure Place
    Bishopbriggs
    G64 3BH Glasgow
    Lanarkshire
    Director
    15 William Ure Place
    Bishopbriggs
    G64 3BH Glasgow
    Lanarkshire
    British112719640001
    MCKENNA, Patrick
    Deanbank Road
    ML5 1RT Coatbridge
    10
    Lanarkshire
    United Kingdom
    Director
    Deanbank Road
    ML5 1RT Coatbridge
    10
    Lanarkshire
    United Kingdom
    ScotlandBritish114776010001
    MCMENAMIN, Harry
    1 Henderson Street
    Airdrie
    ML6 6DJ
    Director
    1 Henderson Street
    Airdrie
    ML6 6DJ
    ScotlandBritish174016870001
    MEIKLEJOHN, Iain Maury Campbell
    19 Midmar Gardens
    EH10 6DY Edinburgh
    Lothian
    Nominee Director
    19 Midmar Gardens
    EH10 6DY Edinburgh
    Lothian
    British900029720001
    MILLER, Gordon Thomas
    1 Henderson Street
    Airdrie
    ML6 6DJ
    Director
    1 Henderson Street
    Airdrie
    ML6 6DJ
    ScotlandBritish287985750001
    NESS, Owen James, The Reverend Father
    St Margarets Presbytery
    96 Hallcraig Street
    ML6 6AW Airdrie
    Lanarkshire
    Director
    St Margarets Presbytery
    96 Hallcraig Street
    ML6 6AW Airdrie
    Lanarkshire
    ScotlandBritish112719760001
    O'CONNOR, Geraldine, Sister
    Rosemont Road
    Acton
    W3 9LU London
    9
    England
    Director
    Rosemont Road
    Acton
    W3 9LU London
    9
    England
    EnglandIrish106492840002
    RANKIN, Jacinta, Sister
    East Barns Street
    G81 1EG Clydebank
    St Margaret Of Scotland Hospice
    Scotland
    Director
    East Barns Street
    G81 1EG Clydebank
    St Margaret Of Scotland Hospice
    Scotland
    ScotlandIrish277999990001

    What are the latest statements on persons with significant control for ST. ANDREW'S HOSPICE (LANARKSHIRE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 27, 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