Hospice Enterprises Limited GLASGOW


Founded in 1996, Hospice Enterprises, classified under reg no. SC162781 is an active company. Currently registered at 20 Dumbreck Road G41 5BW, Glasgow the company has been in the business for twenty eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Tuesday 16th April 1996 Hospice Enterprises Limited is no longer carrying the name Mitreshelf 210.

Currently there are 3 directors in the the company, namely Louise W., Heather M. and Rhona B.. In addition one secretary - Emma M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hospice Enterprises Limited Address / Contact

Office Address 20 Dumbreck Road
Town Glasgow
Post code G41 5BW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC162781
Date of Incorporation Fri, 19th Jan 1996
Industry Retail sale of clothing in specialised stores
Industry Retail sale of other second-hand goods in stores (not incl. antiques)
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Louise W.

Position: Director

Appointed: 11 October 2023

Emma M.

Position: Secretary

Appointed: 20 February 2023

Heather M.

Position: Director

Appointed: 03 March 2022

Rhona B.

Position: Director

Appointed: 03 March 2022

Christopher H.

Position: Secretary

Appointed: 01 September 2020

Resigned: 20 February 2023

Anne L.

Position: Director

Appointed: 20 October 2015

Resigned: 10 October 2023

Surjit C.

Position: Director

Appointed: 23 June 2015

Resigned: 04 March 2022

Steuart H.

Position: Director

Appointed: 18 June 2013

Resigned: 04 March 2022

Roberto C.

Position: Director

Appointed: 19 October 2010

Resigned: 20 August 2014

Alan T.

Position: Director

Appointed: 30 September 2009

Resigned: 29 November 2017

Maureen H.

Position: Director

Appointed: 30 September 2009

Resigned: 31 May 2019

Michael K.

Position: Director

Appointed: 29 April 2008

Resigned: 31 August 2009

John D.

Position: Director

Appointed: 18 December 2007

Resigned: 12 January 2009

Robert G.

Position: Director

Appointed: 14 May 2007

Resigned: 30 June 2019

Diane S.

Position: Director

Appointed: 18 April 2006

Resigned: 24 September 2009

Dudley G.

Position: Director

Appointed: 18 April 2006

Resigned: 02 September 2009

Willaim S.

Position: Secretary

Appointed: 23 December 2005

Resigned: 31 August 2020

Elizabeth M.

Position: Director

Appointed: 28 August 2000

Resigned: 28 April 2004

Gerard C.

Position: Secretary

Appointed: 05 July 2000

Resigned: 23 December 2005

Thomas W.

Position: Director

Appointed: 02 November 1999

Resigned: 17 September 2007

Madeleine T.

Position: Secretary

Appointed: 15 December 1997

Resigned: 05 July 2000

Madeleine T.

Position: Director

Appointed: 15 December 1997

Resigned: 05 July 2000

Anne M.

Position: Director

Appointed: 22 August 1996

Resigned: 14 August 2009

James M.

Position: Director

Appointed: 22 August 1996

Resigned: 05 June 2007

Robert L.

Position: Secretary

Appointed: 22 August 1996

Resigned: 15 December 1997

Mark G.

Position: Director

Appointed: 22 August 1996

Resigned: 07 September 1999

Peter S.

Position: Director

Appointed: 27 March 1996

Resigned: 28 August 1996

Madeleine T.

Position: Director

Appointed: 27 March 1996

Resigned: 28 August 1996

Stan G.

Position: Director

Appointed: 27 March 1996

Resigned: 28 August 1996

William E.

Position: Director

Appointed: 27 March 1996

Resigned: 28 August 1996

Miriam G.

Position: Director

Appointed: 27 March 1996

Resigned: 18 October 2006

James M.

Position: Director

Appointed: 27 March 1996

Resigned: 28 August 1996

Gordon M.

Position: Secretary

Appointed: 27 March 1996

Resigned: 06 August 1996

Bishop & Robertson Chalmers

Position: Nominee Secretary

Appointed: 19 January 1996

Resigned: 27 March 1996

James L.

Position: Director

Appointed: 19 January 1996

Resigned: 27 March 1996

James M.

Position: Nominee Director

Appointed: 19 January 1996

Resigned: 27 March 1996

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats established, there is The Prince & Princess Of Wales Hospice from Glasgow, Scotland. The abovementioned PSC is classified as "a charitable company limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

The Prince & Princess Of Wales Hospice

71 Carlton Place Carlton Place, Glasgow, G5 9TD, Scotland

Legal authority Companies Act 2006
Legal form Charitable Company Limited By Guarantee
Country registered Scotland
Place registered Scotland
Registration number Sc084008
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Mitreshelf 210 April 16, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, November 2023
Free Download (13 pages)

Company search