Get an alert when ANTONINE COURT LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-11-08 (in 6mo)

Last made up 2025-10-25

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. ANTONINE COURT LTD 2015-10-19 → present
  2. DRUMCHAPEL DISABLED ACTION 2 LIMITED 1999-10-15 → 2015-10-19

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
The Kelvin Partnership Ltd
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the trustees' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the charitable company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue. The financial statements have been prepared on a going concern basis, which the Trustees believe to be appropriate for the reasons set out in the Trustees' Report. After assessing all potential impacts and future commitments, the Trustees have a reasonable expectation that the charity has adequate resources and reserves to continue in operational existence for the foreseeable future. The charity therefore continues to adopt the going concern basis in preparing the financial statements despite the uncertainty caused by the ongoing pandemic.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 44 resigned

Name Role Appointed Born Nationality
ARTHUR, Emma Director 2023-10-05 Aug 1981 Scottish
DOCHERTY, John Joseph Director 2013-03-14 Oct 1957 British
HANLEY, David Director 2016-02-10 Sep 1965 Scottish
MONTGOMERY, James Director 2016-10-05 May 1957 Scottish
Show 44 resigned officers
Name Role Appointed Resigned
BROWN, Robert Gordon Secretary 2001-07-01 2007-01-19
BURRETT, John Thomas Secretary 1999-10-15 2000-05-10
HANLEY, David Secretary 2023-08-29 2023-10-12
HANLEY, David Secretary 2007-09-25 2023-08-28
RITCHIE, Ann Secretary 2013-04-01 2013-08-13
ANDERSON, Sandra Ann Director 2001-11-13 2007-09-25
BROWN, Robert Gordon Director 1999-10-15 2007-01-18
BURRETT, John Thomas Director 1999-10-15 2008-09-23
CAMPBELL, Dorothy Jane Director 2001-11-13 2006-02-21
CHALMERS, David Director 1999-10-15 2001-06-30
CONROY, Joan Director 2010-06-29 2011-06-02
DALY, Stephen Director 2013-08-14 2015-05-21
DALY, Stephen Director 2010-06-29 2013-08-13
DAVIDSON, Colin Director 2013-10-24 2014-01-31
DAVIDSON, Colin Director 2012-03-01 2013-08-13
DAVIDSON, Colin Director 2007-09-25 2011-06-23
FARRELL, Frances Director 2006-03-28 2009-05-26
FARROW, Stanley Director 2009-02-24 2010-06-18
GIBSON, Charles Director 2008-06-01 2020-02-28
GLASS, Isabel Director 2011-06-28 2012-08-07
GOLDIE, Elaine Director 2012-03-01 2025-05-12
GRAHAM, Lorna Director 2009-02-24 2010-06-18
HEANEY, Catherine Director 2017-02-27 2023-09-30
HUNTER, Andrew Director 2007-09-25 2007-12-20
JOHNSON, William Director 2003-03-20 2010-06-18
KEARNEY, Mary Director 1999-10-15 2003-03-20
LAWSON, Louise Director 2012-03-01 2014-08-31
LEES, David Director 2011-10-26 2012-08-07
LEES, David Director 2006-03-28 2007-04-25
MCBRIDE, Katie Director 2009-02-24 2010-06-18
MCCULLOCH, Violet Director 2009-02-24 2010-06-18
MCDONALD, John Director 2001-11-13 2004-02-26
MCDONALD, Margaret Director 1999-10-15 2003-08-08
MCGEOGHEGAN, Frank Director 2020-02-10 2020-10-17
MCLUCAS, Margaret Director 2008-05-01 2009-04-28
MCNAUGHT, Andrew Director 2010-06-29 2011-10-26
MCNAUGHT, Andrew Director 1999-10-15 2007-08-30
MCNICOL, Elizabeth Director 1999-10-15 2003-03-20
MONTGOMERY, James Director 2006-02-21 2007-09-25
MOONEY, Isabella Director 2009-06-30 2011-09-12
NEILSON, Anne Director 1999-10-15 2003-03-20
NIXON, Stuart Director 2006-03-28 2007-09-25
RITCHIE, Ann Director 2011-06-28 2017-03-17
SMITH, Daniel Director 2013-10-24 2014-07-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr John Joseph Docherty Individual Significant influence 2016-10-05 Ceased 2023-08-28
Mr David Hanley Individual Significant influence 2016-10-05 Ceased 2023-07-28

Filing timeline

Last 20 of 165 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-01-30 RESOLUTIONS Resolution
  • 2024-01-08 MA Memorandum articles
  • 2024-01-08 RESOLUTIONS Resolution
Date Type Category Description
2025-12-15 AA accounts Accounts with accounts type full
2025-10-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-01 TM01 officers Termination director company with name termination date PDF
2025-02-12 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-12-24 AA accounts Accounts with accounts type full
2024-10-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-08 CH01 officers Change person director company with change date PDF
2024-01-30 RESOLUTIONS resolution Resolution
2024-01-08 MA incorporation Memorandum articles
2024-01-08 RESOLUTIONS resolution Resolution
2023-12-13 AA accounts Accounts with accounts type full
2023-10-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-25 TM02 officers Termination secretary company with name termination date PDF
2023-10-17 AP01 officers Appoint person director company with name date PDF
2023-10-04 TM01 officers Termination director company with name termination date PDF
2023-09-28 MR04 mortgage Mortgage satisfy charge full
2023-09-04 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2023-08-29 AP03 officers Appoint person secretary company with name date PDF
2023-08-29 TM02 officers Termination secretary company with name termination date PDF
2023-08-29 PSC07 persons-with-significant-control Cessation of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page