SCOTTISH PARTNERSHIP FOR PALLIATIVE CARE
Status | ACTIVE |
Company No. | SC133003 |
Category | |
Incorporated | 23 Jul 1991 |
Age | 32 years, 10 months, 9 days |
Jurisdiction | Scotland |
SUMMARY
SCOTTISH PARTNERSHIP FOR PALLIATIVE CARE is an active with number SC133003. It was incorporated 32 years, 10 months, 9 days ago, on 23 July 1991. The company address is Cbc House Cbc House, Edinburgh, EH3 8EG.
Company Fillings
Appoint person director company with name date
Date: 15 May 2024
Action Date: 17 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-17
Officer name: Dr. Steinunn Boyce
Documents
Termination director company with name termination date
Date: 15 Apr 2024
Action Date: 05 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-05
Officer name: Jacqueline Joy Macrae
Documents
Accounts with accounts type full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 15 Dec 2023
Action Date: 30 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-30
Officer name: Sarah Elizabeth Peterson
Documents
Termination director company with name termination date
Date: 15 Dec 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catriona Ross
Termination date: 2023-10-31
Documents
Appoint person director company with name date
Date: 07 Aug 2023
Action Date: 29 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Elisabeth Douglas
Appointment date: 2023-03-29
Documents
Appoint person director company with name date
Date: 07 Aug 2023
Action Date: 12 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-12
Officer name: Jacqueline Smart
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-18
Documents
Termination director company with name termination date
Date: 25 Apr 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick James Carragher
Termination date: 2023-02-01
Documents
Appoint person director company with name date
Date: 21 Apr 2023
Action Date: 29 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gordon Jack Mclean
Appointment date: 2023-03-29
Documents
Appoint person director company with name date
Date: 21 Apr 2023
Action Date: 05 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-05
Officer name: Scott Robert Mackinnon
Documents
Appoint person director company with name date
Date: 12 Apr 2023
Action Date: 17 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Claire O'neill
Appointment date: 2023-02-17
Documents
Termination director company with name termination date
Date: 02 Feb 2023
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-01
Officer name: Jacqueline Stone
Documents
Termination director company with name termination date
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bridget Johnston
Termination date: 2023-02-02
Documents
Termination director company with name termination date
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-02
Officer name: Donald Macaskill Macaskill
Documents
Accounts with accounts type small
Date: 15 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2022
Action Date: 23 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-23
Documents
Termination director company with name termination date
Date: 27 Aug 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-31
Officer name: Elizabeth Hamilton
Documents
Termination director company with name termination date
Date: 27 Aug 2022
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-30
Officer name: Scot Mitchell Davidson
Documents
Termination director company with name termination date
Date: 27 Aug 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Campbell
Termination date: 2022-01-31
Documents
Termination director company with name termination date
Date: 27 Aug 2022
Action Date: 02 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-02
Officer name: Annabel Paton Howell
Documents
Termination director company with name termination date
Date: 27 Aug 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trisha Hatt
Termination date: 2022-03-31
Documents
Appoint person director company with name date
Date: 27 May 2022
Action Date: 03 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-03
Officer name: Dr David Deans Buchanan
Documents
Appoint person director company with name date
Date: 12 May 2022
Action Date: 10 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-10
Officer name: Dr Catriona Ross
Documents
Appoint person director company with name date
Date: 05 Apr 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rami Okasha
Appointment date: 2022-03-01
Documents
Accounts with accounts type small
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 23 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-23
Documents
Appoint person director company with name date
Date: 16 Jun 2021
Action Date: 05 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Misa Maureen Patricia O'neill
Appointment date: 2020-06-05
Documents
Appoint person director company with name date
Date: 16 Jun 2021
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-01
Officer name: Doctor Sarah Elizabeth Peterson
Documents
Appoint person director company with name date
Date: 16 Jun 2021
Action Date: 26 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-26
Officer name: Miss Rebecca Elizabeth Chaddock
Documents
Appoint person director company with name date
Date: 16 Jun 2021
Action Date: 14 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jacqueline Joy Macrae
Appointment date: 2021-01-14
Documents
Appoint person director company with name date
Date: 16 Jun 2021
Action Date: 14 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-14
Officer name: Mrs Gail Allan
Documents
Appoint person director company with name date
Date: 16 Jun 2021
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicky Connor
Appointment date: 2020-09-01
Documents
Accounts with accounts type small
Date: 19 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 23 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-23
Documents
Termination director company with name termination date
Date: 03 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-02
Officer name: Caroline Georgina Myles
Documents
Termination director company with name termination date
Date: 03 Sep 2020
Action Date: 17 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Isabel May Marr
Termination date: 2020-07-17
Documents
Termination director company with name termination date
Date: 03 Sep 2020
Action Date: 22 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Baughan
Termination date: 2020-07-22
Documents
Termination director company with name termination date
Date: 03 Sep 2020
Action Date: 22 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald James Hector Culley
Termination date: 2020-07-22
Documents
Termination director company with name termination date
Date: 03 Sep 2020
Action Date: 22 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amy Dalrymple
Termination date: 2020-07-22
Documents
Termination director company with name termination date
Date: 03 Sep 2020
Action Date: 22 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-22
Officer name: David Deans Buchanan
Documents
Accounts with accounts type small
Date: 19 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 23 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-23
Documents
Termination director company with name termination date
Date: 30 Jul 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Elizabeth Ferguson
Documents
Termination director company with name termination date
Date: 30 Jul 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-31
Officer name: Kathleen Mandy Yule
Documents
Termination director company with name termination date
Date: 30 May 2019
Action Date: 06 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-06
Officer name: Tanith Anne Muller
Documents
Appoint person director company with name date
Date: 16 Apr 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-28
Officer name: Mrs Sandra Campbell
Documents
Appoint person director company with name date
Date: 15 Apr 2019
Action Date: 04 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-04
Officer name: Mrs Caroline Georgina Myles
Documents
Appoint person director company with name date
Date: 12 Feb 2019
Action Date: 04 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-04
Officer name: Ms Elizabeth Hamilton
Documents
Appoint person director company with name date
Date: 29 Jan 2019
Action Date: 04 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-04
Officer name: Ms Isabel May Marr
Documents
Accounts with accounts type small
Date: 14 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2018
Action Date: 23 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-23
Documents
Termination director company with name termination date
Date: 26 Jul 2018
Action Date: 08 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shirley Ann Fife
Termination date: 2018-03-08
Documents
Termination director company with name termination date
Date: 26 Jul 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-15
Officer name: Kenneth Steele
Documents
Appoint person director company with name date
Date: 24 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ronald James Hector Culley
Appointment date: 2018-05-01
Documents
Change person director company with change date
Date: 01 May 2018
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-11
Officer name: Jacqueline Husband
Documents
Resolution
Date: 27 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 27 Sep 2017
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-01
Officer name: Dr Patrick James Carragher
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 23 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-23
Documents
Termination director company with name termination date
Date: 07 Sep 2017
Action Date: 17 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-17
Officer name: Robert Euan Paterson
Documents
Accounts with accounts type small
Date: 05 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 08 Jun 2017
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Leonard Mclaren
Termination date: 2016-12-01
Documents
Appoint person director company with name date
Date: 27 Apr 2017
Action Date: 13 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Bridget Johnston
Appointment date: 2017-02-13
Documents
Appoint person director company with name date
Date: 08 Mar 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-27
Officer name: Dr Donald Macaskill Macaskill
Documents
Appoint person director company with name date
Date: 13 Sep 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Annabel Paton Howell
Appointment date: 2016-05-26
Documents
Appoint person director company with name date
Date: 19 Aug 2016
Action Date: 14 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-14
Officer name: Ms Amy Dalrymple
Documents
Accounts with accounts type full
Date: 17 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 26 Jul 2016
Action Date: 23 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-23
Documents
Termination director company with name termination date
Date: 26 Jul 2016
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-20
Officer name: Elaine Margaret Stevens
Documents
Termination director company with name termination date
Date: 12 Jan 2016
Action Date: 12 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-12
Officer name: Trisha Hatt
Documents
Appoint person director company with name date
Date: 12 Jan 2016
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-01
Officer name: Mrs Trisha Hatt
Documents
Termination director company with name termination date
Date: 12 Jan 2016
Action Date: 21 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Loretto Mcgill
Termination date: 2015-04-21
Documents
Termination director company with name termination date
Date: 12 Jan 2016
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-31
Officer name: Helen Rennie Simpson
Documents
Termination director company with name termination date
Date: 12 Jan 2016
Action Date: 14 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nichola Summers
Termination date: 2015-12-14
Documents
Accounts with accounts type full
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 18 Nov 2015
Action Date: 21 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Trisha Hatt
Appointment date: 2015-05-21
Documents
Appoint person director company with name date
Date: 06 Oct 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-01
Officer name: Jacqueline Husband
Documents
Annual return company with made up date no member list
Date: 13 Aug 2015
Action Date: 23 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-23
Documents
Termination director company with name termination date
Date: 13 Aug 2015
Action Date: 23 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Patrick Canning
Termination date: 2015-04-23
Documents
Termination director company with name termination date
Date: 13 Aug 2015
Action Date: 23 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Smith
Termination date: 2015-04-23
Documents
Appoint person director company with name date
Date: 30 May 2015
Action Date: 23 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kathleen Mandy Yule
Appointment date: 2015-04-23
Documents
Resolution
Date: 02 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 24 Nov 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Scot Mitchell Davidson
Appointment date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-30
New address: Cbc House 24 Canning Street Edinburgh EH3 8EG
Old address: 1a Cambridge Street Edinburgh EH1 2DY
Documents
Annual return company with made up date no member list
Date: 05 Aug 2014
Action Date: 23 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-23
Documents
Termination director company with name termination date
Date: 05 Aug 2014
Action Date: 22 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-03-22
Officer name: Peter Alexander Kiehlmann
Documents
Termination director company with name termination date
Date: 05 Aug 2014
Action Date: 30 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Ruth Kerr
Termination date: 2014-05-30
Documents
Termination director company with name termination date
Date: 31 Jul 2014
Action Date: 27 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-01-27
Officer name: Elaine Crawford Burt
Documents
Accounts with accounts type full
Date: 16 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 16 Jul 2014
Action Date: 28 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-04-28
Officer name: Doctor David Deans Buchanan
Documents
Appoint person director company with name date
Date: 16 Jul 2014
Action Date: 30 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-05-30
Officer name: Dr Paul Baughan
Documents
Change person director company with change date
Date: 02 Dec 2013
Action Date: 18 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-18
Officer name: Ms Jacqueline Lindsay
Documents
Appoint person director company with name
Date: 09 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nichola Summers
Documents
Accounts with accounts type full
Date: 22 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 15 Aug 2013
Action Date: 23 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-23
Documents
Appoint person director company with name
Date: 11 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Maria Loretto Mcgill
Documents
Appoint person director company with name
Date: 17 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Gordon Patrick Canning
Documents
Termination director company with name
Date: 16 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret White
Documents
Termination director company with name
Date: 07 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kate Lennon
Documents
Some Companies
8 WHITEFIELD TERRACE,PLYMOUTH,PL4 8NH
Number: | 11518501 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 GROVE ROAD,BRISTOL,BS9 2RQ
Number: | 10487141 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CORONATION PLACE,BUCKINGHAMSHIRE,MK18 2PS
Number: | 05758836 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1, WOODCHURCH HOUSE,LONDON,SW9 6LT
Number: | 11592847 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 HEWELL ROAD,BARNT GREEN,B45 8NL
Number: | 07272329 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WATERLOO ROAD,WOLVERHAMPTON,WV1 4BL
Number: | OC358112 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |