Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-04 |
delete fax 01236 772045 |
2024-04-04 |
delete person Dr Sandra McConnell |
2024-04-04 |
delete person Sr. Jacinta Rankin |
2024-04-04 |
insert address 30 pm Overton Farm, Crossford, ML8 5QF |
2024-04-04 |
insert person Dr Kerry McWilliams |
2024-04-04 |
update website_status InternalTimeout => OK |
2023-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACINTA RANKIN |
2023-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-06-17 |
update website_status OK => InternalTimeout |
2023-04-16 |
delete address Henderson Street, Airdrie, ML6 6DH |
2023-04-16 |
insert address 1 Henderson Street, Airdrie, ML6 6DJ |
2023-04-16 |
insert address St Andrew's Hospice, 1 Henderson Street, Airdrie ML6 6DJ |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/23, NO UPDATES |
2023-02-04 |
insert general_emails co..@standrews.scot.nhs.uk |
2023-02-04 |
insert personal_emails we..@standrews.scot.nhs.uk |
2023-02-04 |
delete address St Andrew's Hospice
Henderson Street
Airdrie
ML67DJ |
2023-02-04 |
delete person Dr Catriona Ross |
2023-02-04 |
delete person Jeanne Rennie |
2023-02-04 |
insert address Henderson Street, Airdrie, ML6 6DH |
2023-02-04 |
insert address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2023-02-04 |
insert email co..@standrews.scot.nhs.uk |
2023-02-04 |
insert email we..@standrews.scot.nhs.uk |
2023-02-04 |
insert person Dr Sandra McConnell |
2023-02-04 |
insert person Karen Donnelly |
2023-02-04 |
insert phone 0303 123 1113 |
2023-02-04 |
insert terms_pages_linkeddomain ico.org.uk |
2022-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-04-25 |
delete source_ip 178.159.14.19 |
2022-04-25 |
delete source_ip 135.181.214.58 |
2022-04-25 |
insert source_ip 172.67.146.191 |
2022-04-25 |
insert source_ip 104.21.47.105 |
2022-04-25 |
update website_status Disallowed => OK |
2022-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/22, NO UPDATES |
2022-02-23 |
update website_status FlippedRobots => Disallowed |
2021-12-09 |
update website_status OK => FlippedRobots |
2021-10-07 |
update account_category SMALL => FULL |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-08-12 |
insert person Margaret Wilkie |
2021-08-12 |
update website_status FlippedRobots => OK |
2021-07-21 |
update website_status OK => FlippedRobots |
2021-06-20 |
delete person Sister Geraldine O'Connor |
2021-06-20 |
insert person Sr. Jacinta Rankin |
2021-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES |
2021-04-04 |
delete ceo Bruce High |
2021-04-04 |
delete cfo Robert Douglas |
2021-04-04 |
insert ceo Joy Farquharson |
2021-04-04 |
insert cfo Patrick Feechan |
2021-04-04 |
delete person Bruce High |
2021-04-04 |
delete person Gary McBirney |
2021-04-04 |
delete person Joy Farqhuarson |
2021-04-04 |
delete person Robert Douglas |
2021-04-04 |
delete source_ip 116.203.157.110 |
2021-04-04 |
insert person John Heron |
2021-04-04 |
insert person Joy Farquharson |
2021-04-04 |
insert person Patrick Feechan |
2021-04-04 |
insert source_ip 135.181.214.58 |
2021-04-04 |
update person_title Jeanne Rennie: HR Manager; Member of the Senior Management Team => Head of HR, OD & Volunteering; Member of the Senior Management Team |
2021-02-08 |
update account_category FULL => SMALL |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-29 |
update statutory_documents DIRECTOR APPOINTED SISTER JACINTA RANKIN |
2020-12-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALDINE O'CONNOR |
2020-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-08-11 |
delete source_ip 104.28.30.55 |
2019-08-11 |
delete source_ip 104.28.31.55 |
2019-08-11 |
insert source_ip 178.159.14.19 |
2019-08-11 |
insert source_ip 116.203.157.110 |
2019-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
2019-02-23 |
delete person Rosemary Brolly |
2019-02-23 |
update person_title Joy Farqhuarson: Member of the Senior Management Team => Deputy Chief Executive; Member of the Senior Management Team |
2018-12-18 |
delete fax 01236 748787 |
2018-12-18 |
delete fax 01236 771065 |
2018-12-18 |
insert fax 01236 772045 |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-06-04 |
insert cfo Robert Douglas |
2018-06-04 |
insert person Robert Douglas |
2018-04-04 |
delete chairman Joseph Cairney |
2018-04-04 |
update person_title Joseph Cairney: Chairman => Deputy Chair |
2018-04-04 |
update person_title Stephen Giusti: null => Trustee; Acting Chair |
2018-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
2017-11-08 |
update num_mort_charges 2 => 4 |
2017-11-08 |
update num_mort_outstanding 2 => 3 |
2017-11-08 |
update num_mort_satisfied 0 => 1 |
2017-10-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2996630004 |
2017-10-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-10-17 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2996630003 |
2017-10-12 |
insert otherexecutives Maria Anne |
2017-10-12 |
delete person Marian Gardiner |
2017-10-12 |
insert person Maria Anne |
2017-10-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2996630003 |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-06-15 |
delete source_ip 109.108.147.13 |
2017-06-15 |
insert source_ip 104.28.30.55 |
2017-06-15 |
insert source_ip 104.28.31.55 |
2017-05-09 |
delete fax 01236 748786 |
2017-05-09 |
delete person Dr Gordon Canning |
2017-05-09 |
delete source_ip 104.28.30.55 |
2017-05-09 |
delete source_ip 104.28.31.55 |
2017-05-09 |
insert fax 01236 771065 |
2017-05-09 |
insert person Dr Catriona Ross |
2017-05-09 |
insert source_ip 109.108.147.13 |
2017-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
2017-03-07 |
delete terms_pages_linkeddomain dns-systems.net |
2017-01-16 |
update website_status FlippedRobots => OK |
2017-01-16 |
update robots_txt_status www.st-andrews-hospice.com: 404 => 200 |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-10 |
update website_status OK => FlippedRobots |
2016-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-07-08 |
update returns_last_madeup_date 2015-03-27 => 2016-03-27 |
2016-07-08 |
update returns_next_due_date 2016-04-24 => 2017-04-24 |
2016-06-08 |
update statutory_documents DIRECTOR APPOINTED MR GEORGE ARNOTT MCCALL |
2016-06-08 |
update statutory_documents DIRECTOR APPOINTED MRS MARCELLA ANNE MACLEAN |
2016-06-08 |
update statutory_documents 27/03/16 NO MEMBER LIST |
2015-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON CANNING |
2015-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET CURRIE |
2015-11-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARET CURRIE |
2015-10-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-08-19 |
insert otherexecutives John Brady |
2015-08-19 |
insert person John Brady |
2015-08-19 |
insert person Mims Watts |
2015-07-07 |
update robots_txt_status www.st-andrews-hospice.com: 200 => 404 |
2015-06-09 |
delete otherexecutives Mrs Katie Mulgrew |
2015-06-09 |
delete person Lynda Currie |
2015-06-09 |
delete person Mrs Katie Mulgrew |
2015-06-09 |
insert person Gary McBirney |
2015-05-08 |
update returns_last_madeup_date 2014-03-27 => 2015-03-27 |
2015-05-08 |
update returns_next_due_date 2015-04-24 => 2016-04-24 |
2015-04-08 |
delete ceo Mr Geoff Sage |
2015-04-08 |
delete otherexecutives Mr Bruce High |
2015-04-08 |
insert ceo Mr Bruce High |
2015-04-08 |
delete person Mr Geoff Sage |
2015-04-08 |
update person_title Mr Bruce High: Director of Clinical Services; Member of the Management Team => Chief Executive |
2015-04-08 |
update robots_txt_status www.st-andrews-hospice.com: 404 => 200 |
2015-04-02 |
update statutory_documents 27/03/15 NO MEMBER LIST |
2015-02-05 |
delete source_ip 173.203.91.163 |
2015-02-05 |
insert source_ip 104.28.30.55 |
2015-02-05 |
insert source_ip 104.28.31.55 |
2015-02-05 |
update robots_txt_status www.st-andrews-hospice.com: 200 => 404 |
2014-12-19 |
update statutory_documents DIRECTOR APPOINTED MRS MARIAN GARDINER |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-30 |
delete otherexecutives Dr Chris Sugden |
2014-09-30 |
insert chairman Mr Joseph Cairney |
2014-09-30 |
delete person Dr Chris Sugden |
2014-09-30 |
delete person Sr. Jacinta Boland |
2014-09-30 |
update person_title Mr Joseph Cairney: null => Chairman |
2014-09-30 |
update robots_txt_status www.st-andrews-hospice.com: 404 => 200 |
2014-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE EGAN |
2014-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SUGDEN |
2014-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACINTA BOLAND |
2014-05-07 |
update returns_last_madeup_date 2013-03-27 => 2014-03-27 |
2014-05-07 |
update returns_next_due_date 2014-04-24 => 2015-04-24 |
2014-04-03 |
update statutory_documents 27/03/14 NO MEMBER LIST |
2014-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OWEN NESS |
2014-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OWEN NESS |
2014-03-21 |
delete chairman Rev Owen J Ness |
2014-03-21 |
delete person Rev Owen J Ness |
2013-12-11 |
insert person Lynda Currie |
2013-10-08 |
delete phone 0800 028 0656 |
2013-10-08 |
delete registration_number 010159 |
2013-10-08 |
delete source_ip 79.170.40.242 |
2013-10-08 |
insert alias St Andrew's Hospice (Lanarkshire) Ltd. |
2013-10-08 |
insert index_pages_linkeddomain rycramweb.co.uk |
2013-10-08 |
insert source_ip 173.203.91.163 |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-25 |
update returns_last_madeup_date 2012-03-27 => 2013-03-27 |
2013-06-25 |
update returns_next_due_date 2013-04-24 => 2014-04-24 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-27 |
update statutory_documents 27/03/13 NO MEMBER LIST |
2013-03-04 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH CAIRNEY |
2013-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES FOLEY |
2013-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH CAIRNEY |
2012-12-17 |
update statutory_documents DIRECTOR APPOINTED SISTER RITA DAWSON |
2012-12-11 |
update statutory_documents DIRECTOR APPOINTED SISTER GERALDINE O'CONNOR |
2012-11-29 |
update statutory_documents DIRECTOR APPOINTED MR HARRY MCMENAMIN |
2012-11-29 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH CAIRNEY |
2012-11-29 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN GIUSTI |
2012-09-12 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2012-09-12 |
update statutory_documents ADOPT ARTICLES 31/08/2012 |
2012-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK MCKENNA |
2012-04-18 |
update statutory_documents 27/03/12 NO MEMBER LIST |
2012-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SAGE |
2012-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS LYNCH |
2011-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-03-29 |
update statutory_documents 27/03/11 NO MEMBER LIST |
2011-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SISTER CATHERINE EGAN / 26/03/2011 |
2011-03-21 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW DONNELLY |
2011-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LYNCH / 04/03/2011 |
2011-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE |
2010-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-08-10 |
update statutory_documents DIRECTOR APPOINTED MR GEOFFREY CHARLES SAGE |
2010-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS GAULT |
2010-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DUNNE / 20/04/2010 |
2010-04-16 |
update statutory_documents 27/03/10 NO MEMBER LIST |
2010-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN SUGDEN / 01/01/2010 |
2010-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR GORDON CANNING / 01/01/2010 |
2010-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCKENNA / 14/04/2010 |
2010-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SISTER CATHERINE EGAN / 01/01/2010 |
2010-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DUNNE / 01/01/2010 |
2010-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND FATHER OWEN JAMES NESS / 01/01/2010 |
2010-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND MARGARET CURRIE / 01/01/2010 |
2010-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE VERY REVEREND JAMES CANON FOLEY / 01/01/2010 |
2010-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MURRAY GAULT / 01/01/2010 |
2010-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MCKEE |
2009-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-04-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/03/09 |
2008-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-04-03 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARGARET CURRIE / 03/04/2008 |
2008-04-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/03/08 |
2008-02-08 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2008-02-01 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2007-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-04-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/03/07 |
2006-10-10 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-10 |
update statutory_documents SECRETARY RESIGNED |
2006-08-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/06 FROM:
LEVEL 2, SALTIRE COURT
20 CASTLE TERRACE
EDINBURGH
LOTHIAN EH1 2ET |
2006-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-03-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |