Get an alert when ST MARGARET OF SCOTLAND HOSPICE 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

2027-03-11 (in 10mo)

Last made up 2026-02-25

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
AAB Audit & Accountancy Ltd
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After making appropriate enquiries, the Trustees have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. For this reason, they continue to adopt the going concern basis in preparing the financial statements.”

Significant events

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

People

9 active · 21 resigned

Name Role Appointed Born Nationality
MCGLONE, Evonne Secretary 2025-08-08
BROWN CBE, John Joseph, Professor Director 2024-01-04 Nov 1956 British
DAWSON, Rita, Sister Director 2005-04-28 Jun 1947 Irish
MACDONALD, David Director 2025-09-23 Feb 1961 British
MOORE, Pauline Director 2025-09-23 Jun 1959 British
PATERSON, Gilbert Martin Director 2024-05-13 Nov 1942 Scottish
URQUHART, Clare Patricia Director 2025-08-18 Jan 1966 British
WALSH, Susan Helen Director 2025-01-31 Apr 1959 British
WELSH, John, Professor Director 2024-04-05 Jul 1947 British
Show 21 resigned officers
Name Role Appointed Resigned
MURPHY, Clare Secretary 2005-04-28 2025-08-08
CHARLOTTE SECRETARIES LIMITED Corporate Secretary 2005-02-25 2005-04-28
AGNEW, Denis, Dr Director 2024-01-04 2025-02-04
BARNETT, Steven William Director 2007-01-16 2024-01-17
BOLAND, Jacinta Mary, Sister Director 2005-04-28 2014-09-13
BROWN, Mary Margaret Director 2024-06-11 2026-01-15
BRUNTON, David James Macgregor Director 2015-07-01 2024-01-19
ENGLISH, Jean Letitia Director 2007-11-06 2015-05-28
FALLON, Marie Therese, Professor Director 2005-04-28 2024-04-17
MARTIN, Leo, Professor Director 2005-04-28 2023-02-14
MCCREA, Douglas Campbell Director 2011-02-01 2019-02-12
MCGUIGAN, Edward Brian Director 2005-04-28 2024-04-17
MCGUIRE, Peter Martin Director 2024-05-13 2025-09-23
MCINNES, Richard Derek Director 2005-04-28 2011-08-11
MEIKLEJOHN, Iain Maury Campbell Director 2005-02-25 2005-04-28
MILLAR, Laura Anne Director 2005-04-28 2024-01-17
MORROW, Sheila Gordon Director 2005-04-28 2024-04-15
OWENS, Stephen Director 2023-08-28 2024-01-16
RANKIN, Frances, Sister Director 2015-05-05 2023-11-27
SCOTT, David Nicol Director 2005-04-28 2006-04-28
THOMAS, Elizabeth Haffie Director 2016-03-15 2026-02-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Religious Sisters Of Charity Corporate entity Appoints directors 2016-04-06 Ceased 2016-04-06

Filing timeline

Last 20 of 119 total filings

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

  • 2024-05-08 MA Memorandum articles
Date Type Category Description
2026-05-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-05-07 CH01 officers Change person director company with change date
2026-03-08 TM01 officers Termination director company with name termination date PDF
2026-01-16 TM01 officers Termination director company with name termination date PDF
2025-10-27 AA accounts Accounts with accounts type full
2025-10-06 TM01 officers Termination director company with name termination date PDF
2025-10-06 AP01 officers Appoint person director company with name date PDF
2025-10-06 AP01 officers Appoint person director company with name date PDF
2025-08-18 AP03 officers Appoint person secretary company with name date PDF
2025-08-18 TM02 officers Termination secretary company with name termination date PDF
2025-08-18 AP01 officers Appoint person director company with name date PDF
2025-03-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-18 TM01 officers Termination director company with name termination date PDF
2025-02-17 AP01 officers Appoint person director company with name date PDF
2025-01-14 AA accounts Accounts with accounts type full
2024-06-24 AP01 officers Appoint person director company with name date PDF
2024-05-22 AP01 officers Appoint person director company with name date PDF
2024-05-22 AP01 officers Appoint person director company with name date PDF
2024-05-09 AA accounts Accounts with accounts type full
2024-05-08 MA incorporation Memorandum articles

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
11

last 12 months

Capital events
0

last 24 months

Officers appointed
4

last 12 months

Officers resigned
4

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