Company NameFriends Of The Beatson
Company StatusActive
Company NumberSC155219
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 January 1995(29 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameIan Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1995(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressEnderley 19 Baldernock Road
Milngavie
Glasgow
G62 8DU
Scotland
Director NameAlan John Stewart Kilpatrick
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Tannoch Drive
Milngavie
Glasgow
G62 2BA
Scotland
Secretary NameAlan John Stewart Kilpatrick
NationalityBritish
StatusCurrent
Appointed04 January 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Tannoch Drive
Milngavie
Glasgow
G62 2BA
Scotland
Director NameElizabeth Anita Kennedy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2005(10 years, 5 months after company formation)
Appointment Duration18 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address61 St Andrews Drive
Pollokshields
Glasgow
Lanarkshire
G41 5HG
Scotland
Director NameGordon William Thomson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2009(14 years, 10 months after company formation)
Appointment Duration14 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beatson West Of Scotland Cancer Centre 1053 Gr
Glasgow
G12 0YN
Scotland
Director NameMr Martin Richard Cawley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2019(24 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressThe Beatson West Of Scotland Cancer Centre 1053 Gr
Glasgow
G12 0YN
Scotland
Director NameIrene Margaret Johnstone
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(16 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 April 2014)
RoleSelf Employed Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCuil-Na-Griene Glenmosston Road
Kilmacolm
Renfrewshire
PA13 4PF
Scotland
Director NameMr Andrew David Welch
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(18 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Graham Holmes Soutar
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2017(22 years, 11 months after company formation)
Appointment Duration12 months (resigned 17 December 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland

Contact

Websitewww.beatsoncancercharity.org
Email address[email protected]
Telephone0141 2120505
Telephone regionGlasgow

Location

Registered AddressThe Beatson West Of Scotland Cancer Centre
1053 Great Western Road
Glasgow
G12 0YN
Scotland
ConstituencyGlasgow North West
WardPartick West
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£135,631

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

18 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
13 September 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
20 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
12 October 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
10 November 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
10 February 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
29 October 2020Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to The Beatson West of Scotland Cancer Centre 1053 Great Western Road Glasgow G12 0YN on 29 October 2020 (1 page)
14 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
24 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
20 December 2019Appointment of Mr Martin Richard Cawley as a director on 16 December 2019 (2 pages)
18 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
18 January 2019Termination of appointment of Graham Holmes Soutar as a director on 17 December 2018 (1 page)
9 January 2019Withdrawal of a person with significant control statement on 9 January 2019 (2 pages)
9 January 2019Notification of Beatson Cancer Charity as a person with significant control on 6 April 2016 (2 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
15 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
15 January 2018Appointment of Mr Graham Holmes Soutar as a director on 19 December 2017 (2 pages)
15 January 2018Termination of appointment of Andrew David Welch as a director on 31 August 2017 (1 page)
5 January 2018Accounts for a dormant company made up to 31 March 2017 (4 pages)
18 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
18 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (10 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (10 pages)
18 January 2016Annual return made up to 4 January 2016 no member list (6 pages)
18 January 2016Annual return made up to 4 January 2016 no member list (6 pages)
6 January 2016Full accounts made up to 31 March 2015 (16 pages)
6 January 2016Full accounts made up to 31 March 2015 (16 pages)
28 January 2015Termination of appointment of Irene Margaret Johnstone as a director on 14 April 2014 (1 page)
28 January 2015Annual return made up to 4 January 2015 no member list (6 pages)
28 January 2015Annual return made up to 4 January 2015 no member list (6 pages)
28 January 2015Annual return made up to 4 January 2015 no member list (6 pages)
28 January 2015Termination of appointment of Irene Margaret Johnstone as a director on 14 April 2014 (1 page)
9 September 2014Full accounts made up to 31 March 2014 (14 pages)
9 September 2014Full accounts made up to 31 March 2014 (14 pages)
10 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 January 2014Annual return made up to 4 January 2014 no member list (7 pages)
10 January 2014Annual return made up to 4 January 2014 no member list (7 pages)
10 January 2014Annual return made up to 4 January 2014 no member list (7 pages)
7 January 2014Appointment of Mr Andrew David Welch as a director (2 pages)
7 January 2014Appointment of Mr Andrew David Welch as a director (2 pages)
20 September 2013Full accounts made up to 31 March 2013 (14 pages)
20 September 2013Full accounts made up to 31 March 2013 (14 pages)
23 January 2013Annual return made up to 4 January 2013 no member list (7 pages)
23 January 2013Annual return made up to 4 January 2013 no member list (7 pages)
23 January 2013Annual return made up to 4 January 2013 no member list (7 pages)
11 September 2012Full accounts made up to 31 March 2012 (14 pages)
11 September 2012Full accounts made up to 31 March 2012 (14 pages)
10 January 2012Annual return made up to 4 January 2012 no member list (7 pages)
10 January 2012Annual return made up to 4 January 2012 no member list (7 pages)
10 January 2012Annual return made up to 4 January 2012 no member list (7 pages)
10 January 2012Director's details changed for Alan John Stewart Kilpatrick on 4 January 2012 (2 pages)
10 January 2012Director's details changed for Alan John Stewart Kilpatrick on 4 January 2012 (2 pages)
10 January 2012Secretary's details changed for Alan John Stewart Kilpatrick on 4 January 2012 (2 pages)
10 January 2012Director's details changed for Alan John Stewart Kilpatrick on 4 January 2012 (2 pages)
10 January 2012Secretary's details changed for Alan John Stewart Kilpatrick on 4 January 2012 (2 pages)
10 January 2012Secretary's details changed for Alan John Stewart Kilpatrick on 4 January 2012 (2 pages)
20 December 2011Appointment of Irene Margaret Johnstone as a director (2 pages)
20 December 2011Appointment of Irene Margaret Johnstone as a director (2 pages)
15 November 2011Full accounts made up to 31 March 2011 (14 pages)
15 November 2011Full accounts made up to 31 March 2011 (14 pages)
26 January 2011Annual return made up to 4 January 2011 no member list (6 pages)
26 January 2011Annual return made up to 4 January 2011 no member list (6 pages)
26 January 2011Director's details changed for Gordon William Thomson on 15 June 2010 (2 pages)
26 January 2011Annual return made up to 4 January 2011 no member list (6 pages)
26 January 2011Director's details changed for Gordon William Thomson on 15 June 2010 (2 pages)
29 December 2010Full accounts made up to 31 March 2010 (14 pages)
29 December 2010Full accounts made up to 31 March 2010 (14 pages)
25 June 2010Registered office address changed from 152 Bath Street Glasgow G2 4TB on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from 152 Bath Street Glasgow G2 4TB on 25 June 2010 (2 pages)
13 January 2010Director's details changed for Ian Dickson on 4 January 2010 (2 pages)
13 January 2010Director's details changed for Ian Dickson on 4 January 2010 (2 pages)
13 January 2010Annual return made up to 4 January 2010 no member list (4 pages)
13 January 2010Director's details changed for Alan John Stewart Kilpatrick on 4 January 2010 (2 pages)
13 January 2010Director's details changed for Ian Dickson on 4 January 2010 (2 pages)
13 January 2010Director's details changed for Alan John Stewart Kilpatrick on 4 January 2010 (2 pages)
13 January 2010Annual return made up to 4 January 2010 no member list (4 pages)
13 January 2010Director's details changed for Alan John Stewart Kilpatrick on 4 January 2010 (2 pages)
13 January 2010Annual return made up to 4 January 2010 no member list (4 pages)
24 December 2009Full accounts made up to 31 March 2009 (14 pages)
24 December 2009Full accounts made up to 31 March 2009 (14 pages)
23 December 2009Appointment of Gordon William Thomson as a director (3 pages)
23 December 2009Appointment of Gordon William Thomson as a director (3 pages)
13 January 2009Full accounts made up to 31 March 2008 (13 pages)
13 January 2009Full accounts made up to 31 March 2008 (13 pages)
7 January 2009Annual return made up to 04/01/09 (3 pages)
7 January 2009Annual return made up to 04/01/09 (3 pages)
29 January 2008Full accounts made up to 31 March 2007 (13 pages)
29 January 2008Full accounts made up to 31 March 2007 (13 pages)
24 January 2008Annual return made up to 04/01/08 (4 pages)
24 January 2008Annual return made up to 04/01/08 (4 pages)
31 January 2007Full accounts made up to 31 March 2006 (13 pages)
31 January 2007Full accounts made up to 31 March 2006 (13 pages)
10 January 2007Annual return made up to 04/01/07 (4 pages)
10 January 2007Annual return made up to 04/01/07 (4 pages)
31 January 2006Full accounts made up to 31 March 2005 (12 pages)
31 January 2006Full accounts made up to 31 March 2005 (12 pages)
18 January 2006Annual return made up to 04/01/06 (4 pages)
18 January 2006Annual return made up to 04/01/06 (4 pages)
22 July 2005New director appointed (1 page)
22 July 2005New director appointed (1 page)
21 January 2005Annual return made up to 04/01/05 (4 pages)
21 January 2005Annual return made up to 04/01/05 (4 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
28 January 2004Full accounts made up to 31 March 2003 (12 pages)
28 January 2004Full accounts made up to 31 March 2003 (12 pages)
8 January 2004Annual return made up to 04/01/04 (4 pages)
8 January 2004Annual return made up to 04/01/04 (4 pages)
3 February 2003Full accounts made up to 31 March 2002 (11 pages)
3 February 2003Full accounts made up to 31 March 2002 (11 pages)
9 January 2003Annual return made up to 04/01/03 (4 pages)
9 January 2003Annual return made up to 04/01/03 (4 pages)
6 February 2002Annual return made up to 04/01/02 (4 pages)
6 February 2002Annual return made up to 04/01/02 (4 pages)
1 February 2002Full accounts made up to 31 March 2001 (10 pages)
1 February 2002Full accounts made up to 31 March 2001 (10 pages)
6 June 2001Secretary's particulars changed;director's particulars changed (1 page)
6 June 2001Annual return made up to 04/01/01 (5 pages)
6 June 2001Secretary's particulars changed;director's particulars changed (1 page)
6 June 2001Annual return made up to 04/01/01 (5 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
18 January 2000Annual return made up to 04/01/00 (5 pages)
18 January 2000Annual return made up to 04/01/00 (5 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
19 January 1999Annual return made up to 04/01/99 (5 pages)
19 January 1999Annual return made up to 04/01/99 (5 pages)
22 January 1998Annual return made up to 04/01/98 (5 pages)
22 January 1998Annual return made up to 04/01/98 (5 pages)
20 January 1998Full accounts made up to 31 March 1997 (10 pages)
20 January 1998Full accounts made up to 31 March 1997 (10 pages)
26 August 1997Director's particulars changed (1 page)
26 August 1997Director's particulars changed (1 page)
21 January 1997Annual return made up to 04/01/97 (5 pages)
21 January 1997Annual return made up to 04/01/97 (5 pages)
1 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
1 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
1 February 1996Annual return made up to 04/01/96 (5 pages)
1 February 1996Annual return made up to 04/01/96 (5 pages)
7 January 1996Accounting reference date extended from 31/01 to 31/03 (1 page)
7 January 1996Accounting reference date extended from 31/01 to 31/03 (1 page)
4 January 1995Incorporation (31 pages)
4 January 1995Incorporation (31 pages)