Background WavePink WaveYellow Wave

HOSPICE DEVELOPMENTS LIMITED (SC410619)

HOSPICE DEVELOPMENTS LIMITED (SC410619) is an active UK company. incorporated on 4 November 2011. with registered office in Glasgow. The company operates in the Construction sector, engaged in development of building projects. HOSPICE DEVELOPMENTS LIMITED has been registered for 14 years. Current directors include BAILLIE, Rhona Margaret, Mrs., GILLIES, Robin Peter.

Company Number
SC410619
Status
active
Type
ltd
Incorporated
4 November 2011
Age
14 years
Address
20 Dumbreck Road, Glasgow, G41 5BW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BAILLIE, Rhona Margaret, Mrs., GILLIES, Robin Peter
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOSPICE DEVELOPMENTS LIMITED

HOSPICE DEVELOPMENTS LIMITED is an active company incorporated on 4 November 2011 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in development of building projects. HOSPICE DEVELOPMENTS LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

SC410619

LTD Company

Age

14 Years

Incorporated 4 November 2011

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 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

20 Dumbreck Road Glasgow, G41 5BW,

Previous Addresses

71 Carlton Place Glasgow G5 9TD
From: 4 November 2011To: 25 October 2018
Timeline

16 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Nov 13
Director Joined
Nov 15
Director Joined
Nov 16
Director Left
May 17
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MCMULLAN, Emma

Active
Dumbreck Road, GlasgowG41 5BW
Secretary
Appointed 20 Feb 2023

BAILLIE, Rhona Margaret, Mrs.

Active
Dumbreck Road, GlasgowG41 5BW
Born March 1962
Director
Appointed 04 Nov 2011

GILLIES, Robin Peter

Active
Dumbreck Road, GlasgowG41 5BW
Born July 1957
Director
Appointed 26 Oct 2023

HARWOOD, Christopher

Resigned
Dumbreck Road, GlasgowG41 5BW
Secretary
Appointed 01 Sept 2020
Resigned 17 Feb 2023

SOMERVILLE, Iain

Resigned
Dumbreck Road, GlasgowG41 5BW
Secretary
Appointed 04 Nov 2011
Resigned 31 Aug 2020

BROWNE, Harry, Mr.

Resigned
Dumbreck Road, GlasgowG41 5BW
Born December 1950
Director
Appointed 17 Mar 2015
Resigned 25 Mar 2019

HOWIE, Steuart, Mr.

Resigned
Carlton Place, GlasgowG5 9TD
Born April 1946
Director
Appointed 04 Jun 2016
Resigned 22 Mar 2017

HUNTER, David Kelso

Resigned
Dumbreck Road, GlasgowG41 5BW
Born February 1953
Director
Appointed 14 Feb 2012
Resigned 26 Oct 2023

MARTIN, Eleanor

Resigned
Carlton Place, GlasgowG5 9TD
Born June 1942
Director
Appointed 14 Feb 2012
Resigned 29 Oct 2013

MCINTYRE, Alex

Resigned
Dumbreck Road, GlasgowG41 5BW
Born November 1955
Director
Appointed 14 Feb 2012
Resigned 25 Mar 2019

PERRY, Jack, Dr

Resigned
Dumbreck Road, GlasgowG41 5BW
Born November 1954
Director
Appointed 14 Feb 2012
Resigned 25 Mar 2019

ROSS, Kenneth

Resigned
Dumbreck Road, GlasgowG41 5BW
Born September 1948
Director
Appointed 14 Feb 2012
Resigned 25 Mar 2019

Persons with significant control

1

Carlton Place, GlasgowG5 9TD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 February 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 September 2018
AAAnnual Accounts
Accounts With Accounts Type Small
9 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 November 2015
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Resolution
19 January 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
15 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
4 November 2011
NEWINCIncorporation