Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ST MARGARET OF SCOTLAND HOSPICE
Company Information for

ST MARGARET OF SCOTLAND HOSPICE

East Barns Street, Clydebank, G81 1EG,
Company Registration Number
SC280689
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About St Margaret Of Scotland Hospice
ST MARGARET OF SCOTLAND HOSPICE was founded on 2005-02-25 and has its registered office in . The organisation's status is listed as "Active". St Margaret Of Scotland Hospice is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ST MARGARET OF SCOTLAND HOSPICE
 
Legal Registered Office
East Barns Street
Clydebank
G81 1EG
Other companies in G81
 
Filing Information
Company Number SC280689
Company ID Number SC280689
Date formed 2005-02-25
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-02-25
Return next due 2025-03-11
Type of accounts FULL
VAT Number /Sales tax ID GB278259850  
Last Datalog update: 2024-05-09 07:55:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ST MARGARET OF SCOTLAND HOSPICE
The following companies were found which have the same name as ST MARGARET OF SCOTLAND HOSPICE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ST MARGARET OF SCOTLAND EPISCOPAL CHURCH INC Georgia Unknown
ST MARGARET OF SCOTLAND EPISCOPAL SCHOOL California Unknown
ST MARGARET OF SCOTLAND ACADEMY OF SANTA YNEZ California Unknown

Company Officers of ST MARGARET OF SCOTLAND HOSPICE

Current Directors
Officer Role Date Appointed
CLARE MURPHY
Company Secretary 2005-04-28
STEVEN WILLIAM BARNETT
Director 2007-01-16
DAVID JAMES MACGREGOR BRUNTON
Director 2015-07-01
RITA DAWSON
Director 2005-04-28
MARIE THERESE FALLON
Director 2005-04-28
LEO MARTIN
Director 2005-04-28
DOUGLAS CAMPBELL MCCREA
Director 2011-02-01
EDWARD BRIAN MCGUIGAN
Director 2005-04-28
LAURA ANNE MILLAR
Director 2005-04-28
SHEILA GORDON MORROW
Director 2005-04-28
FRANCES RANKIN
Director 2015-05-05
ELIZABETH HAFFIE THOMAS
Director 2016-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN LETITIA ENGLISH
Director 2007-11-06 2015-05-28
JACINTA MARY BOLAND
Director 2005-04-28 2014-09-13
RICHARD DEREK MCINNES
Director 2005-04-28 2011-08-11
DAVID NICOL SCOTT
Director 2005-04-28 2006-04-28
CHARLOTTE SECRETARIES LIMITED
Company Secretary 2005-02-25 2005-04-28
IAIN MAURY CAMPBELL MEIKLEJOHN
Director 2005-02-25 2005-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES MACGREGOR BRUNTON DAVID BRUNTON & COMPANY LIMITED Director 2007-08-01 CURRENT 2007-08-01 Dissolved 2014-10-03
RITA DAWSON ST. ANDREW'S HOSPICE (LANARKSHIRE) Director 2012-06-05 CURRENT 2006-03-27 Active
RITA DAWSON ST JOSEPH'S HOSPICE HACKNEY Director 2011-11-01 CURRENT 2005-07-20 Active
LEO MARTIN GM LEGAL CONSULTANCY LIMITED Director 2016-10-10 CURRENT 2016-10-10 Liquidation
DOUGLAS CAMPBELL MCCREA MCCREA WEALTH MANAGEMENT LTD. Director 2009-10-10 CURRENT 2009-06-10 Dissolved 2013-08-23
DOUGLAS CAMPBELL MCCREA MCCREA FINANCIAL SERVICES LTD. Director 1998-11-25 CURRENT 1998-11-12 Active
EDWARD BRIAN MCGUIGAN ST JOSEPH'S HOSPICE HACKNEY Director 2016-09-20 CURRENT 2005-07-20 Active
EDWARD BRIAN MCGUIGAN OPTIMUM MEDIA SOLUTIONS LTD Director 2016-05-16 CURRENT 2016-03-30 Active - Proposal to Strike off
EDWARD BRIAN MCGUIGAN ST. COLUMBKILLE'S TEA ROOM LIMITED Director 2011-05-04 CURRENT 2011-05-04 Active - Proposal to Strike off
EDWARD BRIAN MCGUIGAN NARPLAN (TECHNICAL SERVICES) LIMITED Director 2000-04-01 CURRENT 1983-03-08 Dissolved 2014-05-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22DIRECTOR APPOINTED MR PETER MARTIN MCGUIRE
2024-05-22DIRECTOR APPOINTED MR GILBERT MARTIN PATERSON
2024-05-09FULL ACCOUNTS MADE UP TO 31/03/23
2024-05-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-05-08Memorandum articles filed
2024-04-08DIRECTOR APPOINTED PROFESSOR JOHN WELSH
2024-03-22Memorandum articles filed
2024-03-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-05CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2024-01-22APPOINTMENT TERMINATED, DIRECTOR STEPHEN OWENS
2024-01-22APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAM BARNETT
2024-01-22APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES MACGREGOR BRUNTON
2023-12-10APPOINTMENT TERMINATED, DIRECTOR FRANCES RANKIN
2023-10-13DIRECTOR APPOINTED MR STEPHEN OWENS
2023-03-30FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-06APPOINTMENT TERMINATED, DIRECTOR LEO MARTIN
2023-03-06CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-05-19PSC08Notification of a person with significant control statement
2022-05-19PSC07CESSATION OF RELIGIOUS SISTERS OF CHARITY AS A PERSON OF SIGNIFICANT CONTROL
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2021-04-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-04-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CAMPBELL MCCREA
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-06CH03SECRETARY'S DETAILS CHNAGED FOR CLARE MURPHY on 2018-03-06
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2018-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA GORDON MORROW / 06/03/2018
2018-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA ANNE MILLAR / 06/03/2018
2018-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BRIAN MCGUIGAN / 06/03/2018
2018-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CAMPBELL MCCREA / 06/03/2018
2018-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR LEO MARTIN / 06/03/2018
2018-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MARIE THERESE FALLON / 06/03/2018
2018-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM BARNETT / 06/03/2018
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-12-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-17AP01DIRECTOR APPOINTED MRS ELIZABETH HAFFIE THOMAS
2016-03-14AR0125/02/16 ANNUAL RETURN FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-05AP01DIRECTOR APPOINTED SISTER FRANCES RANKIN
2015-08-04AP01DIRECTOR APPOINTED MR DAVID JAMES MACGREGOR BRUNTON
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JEAN LETITIA ENGLISH
2015-03-06AR0125/02/15 ANNUAL RETURN FULL LIST
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JACINTA MARY BOLAND
2014-03-03AR0125/02/14 ANNUAL RETURN FULL LIST
2014-03-03CH01Director's details changed for Professor Marie Therese Fallon on 2013-12-16
2014-01-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-25AR0125/02/13 NO MEMBER LIST
2012-11-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-20AR0125/02/12 NO MEMBER LIST
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM BARNETT / 08/02/2012
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCINNES
2011-03-21AR0125/02/11 NO MEMBER LIST
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SISTER JACINTA MARY BOLAND / 02/09/2010
2011-03-03AP01DIRECTOR APPOINTED MR DOUGLAS CAMPBELL MCCREA
2010-12-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-15AR0125/02/10 NO MEMBER LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA GORDON MORROW / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA ANNE MILLAR / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DEREK MCINNES / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BRIAN MCGUIGAN / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LEO MARTIN / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MARIE THERESE FALLON / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN LETITIA ENGLISH / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SISTER RITA DAWSON / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WILLIAM BARNETT / 15/03/2010
2009-12-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-09363aANNUAL RETURN MADE UP TO 25/02/09
2008-12-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-26363aANNUAL RETURN MADE UP TO 25/02/08
2008-03-11288aDIRECTOR APPOINTED JEAN LETITIA ENGLISH
2007-10-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-22363sANNUAL RETURN MADE UP TO 25/02/07
2007-03-13288aNEW DIRECTOR APPOINTED
2006-12-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-13288bDIRECTOR RESIGNED
2006-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-09363sANNUAL RETURN MADE UP TO 25/02/06
2006-03-21225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2005-08-31288aNEW SECRETARY APPOINTED
2005-06-16288aNEW DIRECTOR APPOINTED
2005-05-09288aNEW DIRECTOR APPOINTED
2005-05-09288aNEW DIRECTOR APPOINTED
2005-05-09288aNEW DIRECTOR APPOINTED
2005-05-09288aNEW DIRECTOR APPOINTED
2005-05-09288aNEW DIRECTOR APPOINTED
2005-05-09288aNEW DIRECTOR APPOINTED
2005-05-09288bSECRETARY RESIGNED
2005-05-09288bDIRECTOR RESIGNED
2005-05-09288aNEW DIRECTOR APPOINTED
2005-05-09288aNEW DIRECTOR APPOINTED
2005-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to ST MARGARET OF SCOTLAND HOSPICE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST MARGARET OF SCOTLAND HOSPICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST MARGARET OF SCOTLAND HOSPICE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of ST MARGARET OF SCOTLAND HOSPICE registering or being granted any patents
Domain Names
We do not have the domain name information for ST MARGARET OF SCOTLAND HOSPICE
Trademarks
We have not found any records of ST MARGARET OF SCOTLAND HOSPICE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST MARGARET OF SCOTLAND HOSPICE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as ST MARGARET OF SCOTLAND HOSPICE are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where ST MARGARET OF SCOTLAND HOSPICE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST MARGARET OF SCOTLAND HOSPICE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST MARGARET OF SCOTLAND HOSPICE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.