Company NameGlasgow Children's Hospital Trading Limited
Company StatusActive
Company NumberSC189502
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 7 months ago)
Previous NameYorkhill Fund Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameMr Peter Black Watson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(12 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGround Floor, Merrylees House 8 Marchfield Drive
Paisley
PA3 2RB
Scotland
Director NameMr Robert Smith Vaughan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(21 years after company formation)
Appointment Duration4 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address114 Union Street
Glasgow
G1 3QQ
Scotland
Secretary NameMrs Alison Gardner
StatusCurrent
Appointed24 September 2019(21 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressGround Floor, Merrylees House 8 Marchfield Drive
Paisley
PA3 2RB
Scotland
Director NameMs Gail Helen Thomson
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2020(21 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleSenior Client Asset Oversight Manager
Country of ResidenceScotland
Correspondence AddressGround Floor, Merrylees House 8 Marchfield Drive
Paisley
PA3 2RB
Scotland
Director NameDr Margaret Bryce McNay
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleRetired Obstetrician
Correspondence AddressAuchineden Farmhouse
Blanefield
Glasgow
G63 9AY
Scotland
Director NameWilliam George Anderson Muir
Date of BirthAugust 1942 (Born 81 years ago)
NationalityScottish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address80 Craighead Road
Milton Of Campsie
Glasgow
Lanarkshire
G65 8DL
Scotland
Director NameMr Stuart Menzies Anderson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address10 Chapelton Gardens
Bearsden
Glasgow
G61 2DH
Scotland
Secretary NameStuart Menzies Anderson
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence Address10 Chapelton Gardens
Bearsden
Glasgow
G61 2DH
Scotland
Director NameForrester Cockburn
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(3 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 September 2009)
RoleRetired
Correspondence Address53 Hamilton Drive
Glasgow
G12 8DP
Scotland
Director NameMr Brian Maxwell Simmers
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(3 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 March 2011)
RoleRetired
Country of ResidenceScotland
Correspondence AddressRemuera
Kirkhouse Road, Killearn
Glasgow
Lanarkshire
G63 9NB
Scotland
Director NameJonathan James Bryden
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(3 years, 5 months after company formation)
Appointment Duration17 years, 7 months (resigned 24 September 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address58 Laxton Drive
Lenzie
Glasgow
G66 5LY
Scotland
Director NameDr Peter Alan Malden Raine
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2011)
RoleRetired
Country of ResidenceSurgeon
Correspondence AddressRogersrigg Steading South
Penicuik
EH26 9NG
Scotland
Director NameRobert Kennedy Tomlinson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(12 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor, Psp House 50 High Craighall Road
Glasgow
G4 9UD
Scotland

Contact

Websitewww.yorkhill.org/
Telephone0141 2016917
Telephone regionGlasgow

Location

Registered AddressGround Floor, Merrylees House
8 Marchfield Drive
Paisley
PA3 2RB
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West

Financials

Year2013
Turnover£200,210
Gross Profit£53,580
Net Worth£35,350
Cash£52,372
Current Liabilities£20,418

Accounts

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

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Filing History

9 October 2020Accounts for a small company made up to 31 March 2020 (13 pages)
24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
30 March 2020Appointment of Ms Gail Helen Thomson as a director on 24 March 2020 (2 pages)
4 November 2019Accounts for a small company made up to 31 March 2019 (12 pages)
27 September 2019Termination of appointment of Stuart Menzies Anderson as a secretary on 24 September 2019 (1 page)
27 September 2019Appointment of Mr Robert Smith Vaughan as a director on 24 September 2019 (2 pages)
27 September 2019Termination of appointment of Stuart Menzies Anderson as a director on 24 September 2019 (1 page)
27 September 2019Appointment of Mrs Alison Gardner as a secretary on 24 September 2019 (2 pages)
27 September 2019Termination of appointment of Jonathan James Bryden as a director on 24 September 2019 (1 page)
9 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
8 April 2019Registered office address changed from 2nd Floor, Psp House 50 High Craighall Road Glasgow G4 9UD Scotland to 100 Brand Street Glasgow G51 1DG on 8 April 2019 (1 page)
11 March 2019Termination of appointment of Robert Kennedy Tomlinson as a director on 6 March 2019 (1 page)
11 October 2018Accounts for a small company made up to 31 March 2018 (12 pages)
7 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
11 October 2017Accounts for a small company made up to 31 March 2017 (12 pages)
11 October 2017Accounts for a small company made up to 31 March 2017 (12 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
9 September 2016Full accounts made up to 31 March 2016 (10 pages)
9 September 2016Full accounts made up to 31 March 2016 (10 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
7 September 2016Registered office address changed from C/O Yorkhill Children's Charity Psp House 2nd Floor 50 High Craighall Road Glasgow G4 9UD to 2nd Floor, Psp House 50 High Craighall Road Glasgow G4 9UD on 7 September 2016 (1 page)
7 September 2016Registered office address changed from C/O Yorkhill Children's Charity Psp House 2nd Floor 50 High Craighall Road Glasgow G4 9UD to 2nd Floor, Psp House 50 High Craighall Road Glasgow G4 9UD on 7 September 2016 (1 page)
24 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
24 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
17 June 2016Statement of company's objects (2 pages)
17 June 2016Statement of company's objects (2 pages)
2 March 2016Company name changed yorkhill fund trading LIMITED\certificate issued on 02/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
2 March 2016Company name changed yorkhill fund trading LIMITED\certificate issued on 02/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
8 September 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
8 September 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
7 September 2015Director's details changed for Mr Peter Black Watson on 8 August 2014 (2 pages)
7 September 2015Director's details changed for Mr Peter Black Watson on 8 August 2014 (2 pages)
7 September 2015Director's details changed for Mr Peter Black Watson on 8 August 2014 (2 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(6 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(6 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(6 pages)
17 June 2015Registered office address changed from Craighall House 50 High Craighall Road 2nd Floor Glasgow G4 9UD Scotland to C/O Yorkhill Children's Charity Psp House 2nd Floor 50 High Craighall Road Glasgow G4 9UD on 17 June 2015 (1 page)
17 June 2015Registered office address changed from Craighall House 50 High Craighall Road 2nd Floor Glasgow G4 9UD Scotland to C/O Yorkhill Children's Charity Psp House 2nd Floor 50 High Craighall Road Glasgow G4 9UD on 17 June 2015 (1 page)
17 June 2015Registered office address changed from C/O Yorkhill Children's Charity 50 2nd Floor High Craighall Road Glasgow G4 9UD Scotland to C/O Yorkhill Children's Charity Psp House 2nd Floor 50 High Craighall Road Glasgow G4 9UD on 17 June 2015 (1 page)
17 June 2015Registered office address changed from C/O Yorkhill Children's Charity 50 2nd Floor High Craighall Road Glasgow G4 9UD Scotland to C/O Yorkhill Children's Charity Psp House 2nd Floor 50 High Craighall Road Glasgow G4 9UD on 17 June 2015 (1 page)
9 June 2015Registered office address changed from 5th Floor Tower, Queen Mother Hospital Royal Hospital for Sick Children Glasgow G3 8SJ to Craighall House 50 High Craighall Road 2nd Floor Glasgow G4 9UD on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 5th Floor Tower, Queen Mother Hospital Royal Hospital for Sick Children Glasgow G3 8SJ to Craighall House 50 High Craighall Road 2nd Floor Glasgow G4 9UD on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 5th Floor Tower, Queen Mother Hospital Royal Hospital for Sick Children Glasgow G3 8SJ to Craighall House 50 High Craighall Road 2nd Floor Glasgow G4 9UD on 9 June 2015 (1 page)
30 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(7 pages)
30 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(7 pages)
30 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(7 pages)
17 September 2014Full accounts made up to 31 March 2014 (11 pages)
17 September 2014Full accounts made up to 31 March 2014 (11 pages)
18 September 2013Secretary's details changed for Stuart Menzies Anderson on 2 August 2013 (2 pages)
18 September 2013Secretary's details changed for Stuart Menzies Anderson on 2 August 2013 (2 pages)
18 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(7 pages)
18 September 2013Director's details changed for Stuart Menzies Anderson on 2 August 2013 (2 pages)
18 September 2013Secretary's details changed for Stuart Menzies Anderson on 2 August 2013 (2 pages)
18 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(7 pages)
18 September 2013Director's details changed for Stuart Menzies Anderson on 2 August 2013 (2 pages)
18 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(7 pages)
2 September 2013Full accounts made up to 31 March 2013 (9 pages)
2 September 2013Full accounts made up to 31 March 2013 (9 pages)
16 October 2012Full accounts made up to 31 March 2012 (9 pages)
16 October 2012Full accounts made up to 31 March 2012 (9 pages)
1 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
7 October 2011Full accounts made up to 31 March 2011 (11 pages)
7 October 2011Full accounts made up to 31 March 2011 (11 pages)
22 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
22 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
22 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
12 August 2011Appointment of Robert Kennedy Tomlinson as a director (3 pages)
12 August 2011Appointment of Robert Kennedy Tomlinson as a director (3 pages)
8 August 2011Appointment of Professor Peter Black Watson as a director (3 pages)
8 August 2011Termination of appointment of Brian Simmers as a director (2 pages)
8 August 2011Termination of appointment of Brian Simmers as a director (2 pages)
8 August 2011Termination of appointment of Peter Raine as a director (2 pages)
8 August 2011Appointment of Professor Peter Black Watson as a director (3 pages)
8 August 2011Termination of appointment of Peter Raine as a director (2 pages)
7 October 2010Full accounts made up to 31 March 2010 (11 pages)
7 October 2010Full accounts made up to 31 March 2010 (11 pages)
16 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
16 September 2010Registered office address changed from Royal Hospital for Sick Children Yorkhill Glasgow G3 8SJ on 16 September 2010 (1 page)
16 September 2010Registered office address changed from Royal Hospital for Sick Children Yorkhill Glasgow G3 8SJ on 16 September 2010 (1 page)
16 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
16 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
8 December 2009Appointment of Peter Alan Malden Raine as a director (2 pages)
8 December 2009Appointment of Peter Alan Malden Raine as a director (2 pages)
9 October 2009Full accounts made up to 31 March 2009 (11 pages)
9 October 2009Full accounts made up to 31 March 2009 (11 pages)
30 September 2009Appointment terminated director forrester cockburn (1 page)
30 September 2009Appointment terminated director forrester cockburn (1 page)
9 September 2009Return made up to 07/09/09; full list of members (4 pages)
9 September 2009Return made up to 07/09/09; full list of members (4 pages)
20 March 2009Auditor's resignation (1 page)
20 March 2009Notice of passing of resolution removing an auditor (1 page)
20 March 2009Notice of passing of resolution removing an auditor (1 page)
20 March 2009Auditor's resignation (1 page)
23 October 2008Full accounts made up to 31 March 2008 (11 pages)
23 October 2008Full accounts made up to 31 March 2008 (11 pages)
11 September 2008Return made up to 07/09/08; full list of members (4 pages)
11 September 2008Return made up to 07/09/08; full list of members (4 pages)
7 December 2007Full accounts made up to 31 March 2007 (9 pages)
7 December 2007Full accounts made up to 31 March 2007 (9 pages)
10 September 2007Return made up to 07/09/07; full list of members (2 pages)
10 September 2007Return made up to 07/09/07; full list of members (2 pages)
13 September 2006Return made up to 07/09/06; full list of members (2 pages)
13 September 2006Return made up to 07/09/06; full list of members (2 pages)
10 August 2006Full accounts made up to 31 March 2006 (9 pages)
10 August 2006Full accounts made up to 31 March 2006 (9 pages)
12 October 2005Return made up to 07/09/05; full list of members (3 pages)
12 October 2005Return made up to 07/09/05; full list of members (3 pages)
22 July 2005Full accounts made up to 31 March 2005 (12 pages)
22 July 2005Full accounts made up to 31 March 2005 (12 pages)
3 February 2005Full accounts made up to 31 March 2004 (12 pages)
3 February 2005Full accounts made up to 31 March 2004 (12 pages)
18 October 2004Return made up to 07/09/04; full list of members (3 pages)
18 October 2004Return made up to 07/09/04; full list of members (3 pages)
10 October 2003Return made up to 07/09/03; full list of members (8 pages)
10 October 2003Return made up to 07/09/03; full list of members (8 pages)
8 August 2003Full accounts made up to 31 March 2003 (12 pages)
8 August 2003Full accounts made up to 31 March 2003 (12 pages)
10 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2003Memorandum and Articles of Association (16 pages)
10 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2003Memorandum and Articles of Association (16 pages)
13 September 2002Return made up to 07/09/02; full list of members
  • 363(287) ‐ Registered office changed on 13/09/02
(8 pages)
13 September 2002Return made up to 07/09/02; full list of members
  • 363(287) ‐ Registered office changed on 13/09/02
(8 pages)
24 July 2002Full accounts made up to 31 March 2002 (10 pages)
24 July 2002Full accounts made up to 31 March 2002 (10 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
1 October 2001Accounting reference date shortened from 05/04/02 to 31/03/02 (1 page)
1 October 2001Accounting reference date shortened from 05/04/02 to 31/03/02 (1 page)
19 September 2001Return made up to 07/09/01; full list of members (7 pages)
19 September 2001Return made up to 07/09/01; full list of members (7 pages)
10 July 2001Full accounts made up to 5 April 2001 (7 pages)
10 July 2001Full accounts made up to 5 April 2001 (7 pages)
10 July 2001Full accounts made up to 5 April 2001 (7 pages)
12 October 2000Full accounts made up to 5 April 2000 (7 pages)
12 October 2000Full accounts made up to 5 April 2000 (7 pages)
12 October 2000Full accounts made up to 5 April 2000 (7 pages)
5 October 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 1999Return made up to 17/09/99; full list of members (6 pages)
14 September 1999Return made up to 17/09/99; full list of members (6 pages)
12 July 1999Full accounts made up to 5 April 1999 (8 pages)
12 July 1999Full accounts made up to 5 April 1999 (8 pages)
12 July 1999Full accounts made up to 5 April 1999 (8 pages)
8 October 1998Accounting reference date shortened from 30/09/99 to 05/04/99 (1 page)
8 October 1998Accounting reference date shortened from 30/09/99 to 05/04/99 (1 page)
17 September 1998Incorporation (29 pages)
17 September 1998Incorporation (29 pages)