ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Erskine Veterans Charity

Erskine Veterans Charity is an active company incorporated on 4 April 1997 with the registered office located in Bishopton, Renfrewshire. Erskine Veterans Charity was registered 28 years ago.
Status
Active
Active since incorporation
Company No
SC174103
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Scottish Company
Age
28 years
Incorporated 4 April 1997
Size
Large
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 22 March 2025 (5 months ago)
Next confirmation dated 22 March 2026
Due by 5 April 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
The Erskine Home
Erskine Veterans Village
Bishopton
Renfrewshire
PA7 5PU
Scotland
Address changed on 25 Sep 2024 (11 months ago)
Previous address was C/O T C Young 7 West George Street Glasgow G2 1BA
Telephone
0141 8121100
Email
Available in Endole App
People
Officers
17
Shareholders
-
Controllers (PSC)
1
Director • Secretary • Solicitor • British • Lives in Scotland • Born in Nov 1962
Director • Retired • British • Lives in Scotland • Born in Apr 1956
Director • Human Resources Director • British • Lives in Scotland • Born in Feb 1963
Director • Estates Director • British • Lives in Scotland • Born in Dec 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Greyridge Defence Advisory Limited
Kevin Stephen Cowieson is a mutual person.
Active
Rothley Garages Limited
Lyndsay Jane Lauder is a mutual person.
Active
TC Young Trustees Limited
Andrew Stuart Cowan is a mutual person.
Active
Erskine Hospital Limited
Stuart Aitkenhead is a mutual person.
Active
Innoscot Health Limited
David Douglas Griffin is a mutual person.
Active
The Highlanders' Museum Limited
Colonel Michael Andrew Edwards Obe DL is a mutual person.
Active
FJ Philanthropy Limited
Craig Fleming is a mutual person.
Active
Lar Operations Cic
Andrew Stuart Cowan is a mutual person.
Active
Brands
Erskine Veterans Charity
Erskine Veterans Charity has been supporting veterans in Scotland since 1916, providing care homes and a Veterans Village with various accommodation options.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£2.38M
Increased by £166K (+8%)
Turnover
£27.36M
Increased by £347K (+1%)
Employees
570
Decreased by 55 (-9%)
Total Assets
£78.95M
Increased by £2.1M (+3%)
Total Liabilities
-£2.32M
Decreased by £97K (-4%)
Net Assets
£76.62M
Increased by £2.2M (+3%)
Debt Ratio (%)
3%
Decreased by 0.21% (-7%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 9 Apr 2025
Confirmation Submitted
5 Months Ago on 24 Mar 2025
Maria Clare Docherty Resigned
7 Months Ago on 20 Jan 2025
Mr Andrew Stuart Cowan Details Changed
8 Months Ago on 7 Jan 2025
Mrs Katharine Rose Ross Appointed
8 Months Ago on 11 Dec 2024
Mr Andrew Stuart Cowan Appointed
8 Months Ago on 11 Dec 2024
Registered Address Changed
11 Months Ago on 25 Sep 2024
Mr David Christopher Glancy Details Changed
11 Months Ago on 19 Sep 2024
Mr Gregor Graham Mckellar Appointed
11 Months Ago on 18 Sep 2024
Andrew Stuart Cowan Resigned
11 Months Ago on 18 Sep 2024
Get Credit Report
Discover Erskine Veterans Charity's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 30 September 2024
Submitted on 9 Apr 2025
Confirmation statement made on 22 March 2025 with no updates
Submitted on 24 Mar 2025
Termination of appointment of Maria Clare Docherty as a director on 20 January 2025
Submitted on 23 Jan 2025
Appointment of Mrs Katharine Rose Ross as a director on 11 December 2024
Submitted on 7 Jan 2025
Director's details changed for Mr Andrew Stuart Cowan on 7 January 2025
Submitted on 7 Jan 2025
Appointment of Mr Andrew Stuart Cowan as a director on 11 December 2024
Submitted on 16 Dec 2024
Appointment of Mr Gregor Graham Mckellar as a secretary on 18 September 2024
Submitted on 25 Sep 2024
Termination of appointment of Andrew Stuart Cowan as a secretary on 18 September 2024
Submitted on 25 Sep 2024
Registered office address changed from C/O T C Young 7 West George Street Glasgow G2 1BA to The Erskine Home Erskine Veterans Village Bishopton Renfrewshire PA7 5PU on 25 September 2024
Submitted on 25 Sep 2024
Director's details changed for Mr David Christopher Glancy on 19 September 2024
Submitted on 23 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year