Background WavePink WaveYellow Wave

ST COLUMBA'S HOSPICE (2007) LIMITED (SC335221)

ST COLUMBA'S HOSPICE (2007) LIMITED (SC335221) is an active UK company. incorporated on 12 December 2007. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. ST COLUMBA'S HOSPICE (2007) LIMITED has been registered for 18 years. Current directors include FLOCKHART, Carol Gray, LANZL, Nicholas Robertson.

Company Number
SC335221
Status
active
Type
ltd
Incorporated
12 December 2007
Age
18 years
Address
Challenger Lodge, Edinburgh, EH5 3RW
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
FLOCKHART, Carol Gray, LANZL, Nicholas Robertson
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST COLUMBA'S HOSPICE (2007) LIMITED

ST COLUMBA'S HOSPICE (2007) LIMITED is an active company incorporated on 12 December 2007 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. ST COLUMBA'S HOSPICE (2007) LIMITED was registered 18 years ago.(SIC: 86102)

Status

active

Active since 18 years ago

Company No

SC335221

LTD Company

Age

18 Years

Incorporated 12 December 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Challenger Lodge Boswall Road Edinburgh, EH5 3RW,

Timeline

15 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Nov 09
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

LINDSAYS LLP

Active
19a Canning Street, EdinburghEH3 8HE
Corporate secretary
Appointed 01 Jan 2018

FLOCKHART, Carol Gray

Active
Boswall Road, EdinburghEH5 3RW
Born December 1972
Director
Appointed 31 Oct 2025

LANZL, Nicholas Robertson

Active
Boswall Road, EdinburghEH5 3RW
Born June 1972
Director
Appointed 06 Dec 2024

TM COMPANY SERVICES LIMITED

Resigned
Exchange Crescent, EdinburghEH3 8UL
Corporate nominee secretary
Appointed 12 Dec 2007
Resigned 01 Jan 2018

ADAM, Ian C

Resigned
Cammo Road, EdinburghEH4 8EB
Born September 1943
Director
Appointed 23 May 2011
Resigned 01 Jan 2017

BRYSON, Norval Mackenzie, Dr

Resigned
Boswall Road, EdinburghEH5 3RW
Born January 1949
Director
Appointed 01 Jan 2017
Resigned 26 Nov 2020

BRYSON, Norval Mackenzie, Dr

Resigned
Achmore 1 Hillview Terrace, EdinburghEH12 8RA
Born January 1949
Director
Appointed 12 Dec 2007
Resigned 04 Nov 2009

BURNSIDE, Graham Mathieson

Resigned
24 Nelson Street, EdinburghEH3 6LJ
Born March 1954
Director
Appointed 12 Dec 2007
Resigned 23 Oct 2015

COLTMAN, David Alexander

Resigned
Haystoun House, PeeblesEH45 9JG
Born August 1942
Director
Appointed 12 Dec 2007
Resigned 23 May 2011

DUNSIRE, David Ness

Resigned
Boswall Road, EdinburghEH5 3RW
Born May 1958
Director
Appointed 23 Oct 2015
Resigned 31 Oct 2025

MACRAE, John Grant

Resigned
Boswall Road, EdinburghEH5 3RW
Born November 1950
Director
Appointed 26 Nov 2020
Resigned 06 Dec 2024

MCLAREN, Iain Archibald

Resigned
9 Ravelston Dykes, EdinburghEH4 3EA
Born February 1951
Director
Appointed 12 Dec 2007
Resigned 23 Oct 2015

REYNARD NOMINEES LIMITED

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Corporate nominee director
Appointed 12 Dec 2007
Resigned 12 Dec 2007

TM COMPANY SERVICES LIMITED

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Corporate nominee director
Appointed 12 Dec 2007
Resigned 12 Dec 2007

Persons with significant control

1

Boswall Road, EdinburghEH5 3RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 April 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 May 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Auditors Resignation Company
5 December 2016
AUDAUD
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Change Corporate Secretary Company With Change Date
26 June 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Auditors Resignation Company
20 October 2014
AUDAUD
Accounts With Accounts Type Full
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Full
8 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
14 December 2009
CH04Change of Corporate Secretary Details
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
12 December 2008
287Change of Registered Office
Legacy
12 December 2008
287Change of Registered Office
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
353353
Legacy
7 January 2008
88(2)R88(2)R
Legacy
7 January 2008
225Change of Accounting Reference Date
Incorporation Company
12 December 2007
NEWINCIncorporation