Get an alert when BROTHERS OF CHARITY SERVICES (SCOTLAND) 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

2026-03-22

Overdue

Watchouts

2 items

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
CT Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“These conditions, along with other matters set out in note 2, indicate that a material uncertainty exists that may cast significant doubt on the charitable company's ability to continue as a going concern.”

Significant events

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

People

4 active · 11 resigned

Name Role Appointed Born Nationality
CORCORAN, Richard Noel, Brother Director 2007-11-01 Nov 1941 Irish
KILORAN, Patrick Joseph, Brother Director 2007-11-01 Sep 1942 Irish
LYNCH, Thomas David Director 2014-01-06 Jul 1952 British
O'SHEA, John Finbarr, Brother Director 2019-06-13 Apr 1947 Irish
Show 11 resigned officers
Name Role Appointed Resigned
HASSETT, Augustine Thomas, Brother Secretary 2007-03-08 2007-05-11
MATHESON, Allistair Grant Secretary 2007-05-11 2019-10-09
MOORE, Jane Secretary 2019-10-09 2025-04-30
BYRNE, William Director 2014-01-06 2022-10-06
CASEY, Francis, Brother Director 2007-11-01 2014-04-15
GOVAN, Susan Anne Director 2018-08-10 2021-10-07
HASSETT, Augustine Thomas, Brother Director 2007-03-08 2019-06-13
HEGGIE, Colin Alexander Director 2018-05-30 2022-09-19
HILL, Christine Director 2014-01-06 2018-12-13
KERINS, Denis, Brother Director 2007-03-08 2014-12-11
STEPHEN MABBOTT LTD. Corporate Nominee Director 2007-03-08 2007-03-08

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr William Byrne Individual Significant influence 2019-06-13 Ceased 2022-10-06
Mr Colin Alexander Heggie Individual Significant influence 2019-06-13 Ceased 2022-09-19
Mrs Susan Anne Govan Individual Significant influence 2019-06-13 Ceased 2021-10-07
Brother John Finbar O'Shea Individual Significant influence 2019-06-13 Ceased 2020-12-17
Mr Thomas David Lynch Individual Significant influence 2019-06-13 Active
Brother John Finnbarr O'Shea Individual Significant influence 2019-06-13 Active
Brother Patrick Joseph Killoran Individual Significant influence 2019-06-13 Active
Brother Richard Noel Corcoran Individual Significant influence 2019-06-13 Active
Brother Augustine Thomas Hassett Individual Significant influence, significant-influence-or-control-as-trust, significant-influence-or-control-as-firm 2017-03-08 Ceased 2019-06-13

Filing timeline

Last 20 of 88 total filings

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

  • 2022-03-24 MA Memorandum articles
  • 2022-03-24 RESOLUTIONS Resolution
Date Type Category Description
2026-03-17 TM02 officers Termination secretary company with name termination date PDF
2026-02-25 AA accounts Accounts with accounts type full
2025-03-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-14 AA accounts Accounts with accounts type full
2024-03-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-11 AA accounts Accounts with accounts type full
2023-03-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-22 AA accounts Accounts with accounts type full
2022-10-25 TM01 officers Termination director company with name termination date PDF
2022-10-25 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2022-10-25 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2022-10-25 TM01 officers Termination director company with name termination date PDF
2022-03-24 MA incorporation Memorandum articles
2022-03-24 RESOLUTIONS resolution Resolution
2022-03-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-16 AA accounts Accounts with accounts type full
2021-10-13 TM01 officers Termination director company with name termination date PDF
2021-10-13 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2021-06-22 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2021-06-22 PSC01 persons-with-significant-control Notification of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

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