THE AYRSHIRE HOSPICE

Register to unlock more data on OkredoRegister

THE AYRSHIRE HOSPICE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC102741

Incorporation date

14/01/1987

Size

Full

Contacts

Registered address

Registered address

35-37 Racecourse Road, Ayr KA7 2TGCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2022)
dot icon16/03/2026
Appointment of Ms Dalene Steele as a director on 2026-03-16
dot icon12/03/2026
Appointment of Ms Laura Mccusker as a director on 2026-03-01
dot icon10/12/2025
Director's details changed for Professor Thomas Steele on 2025-12-10
dot icon08/12/2025
Termination of appointment of Valerie Margaret Sim as a director on 2025-12-04
dot icon26/11/2025
Director's details changed for Mr Andrew James Baillie on 2025-11-26
dot icon26/11/2025
Termination of appointment of Jennifer Porteous as a director on 2025-11-25
dot icon26/11/2025
Termination of appointment of Hugh Coulter Brown as a director on 2025-11-26
dot icon26/11/2025
Director's details changed for Ms Catherine Margaret Bell on 2025-11-25
dot icon26/11/2025
Director's details changed for Ms Hazel Ann Borland on 2025-11-25
dot icon26/11/2025
Director's details changed for Ms Karen Mcbride on 2025-11-25
dot icon26/11/2025
Director's details changed for Mr Fraser Mcjannett on 2025-11-25
dot icon26/11/2025
Director's details changed for Ms Susan Young on 2025-11-25
dot icon14/11/2025
Full accounts made up to 2025-03-31
dot icon23/07/2025
Director's details changed for Ms Karen Mcbride on 2025-07-18
dot icon23/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon15/07/2025
Director's details changed for Mr Fraser Mcjannett on 2025-07-14
dot icon05/06/2025
Registered office address changed from 29 Miller Road Ayr KA7 2AX Scotland to 35-37 Racecourse Road Ayr KA7 2TG on 2025-06-05
dot icon03/04/2025
Director's details changed for Mr Andrew James Baillie on 2025-04-01
dot icon02/12/2024
Full accounts made up to 2024-03-31
dot icon29/11/2024
Termination of appointment of John Gribben as a director on 2024-11-28
dot icon22/10/2024
Director's details changed for Ms Karen Mcbride on 2024-10-21
dot icon23/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon17/07/2024
Director's details changed for Ms Susan Young on 2024-07-17
dot icon15/07/2024
Director's details changed for Ms Cathy Bell on 2024-07-15
dot icon15/07/2024
Director's details changed for Ms Hazel Ann Borland on 2024-07-15
dot icon03/07/2024
Director's details changed for Mr Andrew John Niven Rennie on 2024-07-03
dot icon06/12/2023
Memorandum and Articles of Association
dot icon04/12/2023
Full accounts made up to 2023-03-31
dot icon04/12/2023
Resolutions
dot icon01/09/2023
Termination of appointment of Elizabeth Stewart Morton as a director on 2023-08-31
dot icon02/08/2023
Director's details changed for Mr John Gribben on 2023-08-01
dot icon24/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon04/07/2023
Director's details changed for Doctor Hugh Coulter Brown on 2023-07-04
dot icon16/05/2023
Director's details changed for Mr Fraser Mcjannet on 2023-05-15
dot icon01/05/2023
Appointment of Mr Gerard James Seenan as a director on 2023-05-01
dot icon01/05/2023
Appointment of Ms Cathy Bell as a director on 2023-05-01
dot icon01/05/2023
Appointment of Ms Janis Heaney as a director on 2023-05-01
dot icon01/05/2023
Appointment of Ms Hazel Ann Borland as a director on 2023-05-01
dot icon01/05/2023
Appointment of Mr Fraser Mcjannet as a director on 2023-05-01
dot icon01/05/2023
Appointment of Ms Susan Young as a director on 2023-05-01
dot icon01/05/2023
Appointment of Ms Karen Mcbride as a director on 2023-05-01
dot icon15/03/2023
Director's details changed for Mr Andrew James Baillie on 2023-03-02
dot icon10/03/2023
Termination of appointment of Donald Lyons as a director on 2023-03-09
dot icon11/01/2023
Director's details changed for Mr Andrew John Niven Rennie on 2023-01-10
dot icon14/11/2022
Termination of appointment of Jean Clarke as a director on 2022-11-01
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gribben, John
Director
08/01/2015 - 28/11/2024
1
Brooks, David Mcrobert
Director
21/01/2014 - Present
3
Tolland, Lindsay Cameron
Director
19/05/2011 - 09/07/2013
2
Steele, Thomas, Professor
Director
31/03/2016 - Present
10
Mcgavin, Fraser
Director
20/09/2007 - 22/09/2011
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE AYRSHIRE HOSPICE

THE AYRSHIRE HOSPICE is an(a) Active company incorporated on 14/01/1987 with the registered office located at 35-37 Racecourse Road, Ayr KA7 2TG. There are currently 17 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE AYRSHIRE HOSPICE?

toggle

THE AYRSHIRE HOSPICE is currently Active. It was registered on 14/01/1987 .

Where is THE AYRSHIRE HOSPICE located?

toggle

THE AYRSHIRE HOSPICE is registered at 35-37 Racecourse Road, Ayr KA7 2TG.

What does THE AYRSHIRE HOSPICE do?

toggle

THE AYRSHIRE HOSPICE operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for THE AYRSHIRE HOSPICE?

toggle

The latest filing was on 16/03/2026: Appointment of Ms Dalene Steele as a director on 2026-03-16.