Company NameBreast Cancer 2000
Company StatusDissolved
Company NumberSC212052
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 October 2000(23 years, 6 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Alistair Macaulay Don
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2002(2 years after company formation)
Appointment Duration16 years, 1 month (closed 20 November 2018)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1/1
3 Belhaven Terrace
Glasgow
G12 0TF
Scotland
Secretary NameJeanette Stewart Falconer
NationalityBritish
StatusClosed
Appointed11 January 2006(5 years, 2 months after company formation)
Appointment Duration12 years, 10 months (closed 20 November 2018)
RoleTeacher
Correspondence Address5 Killearn House
Killearn
Glasgow
G63 9QH
Scotland
Director NameSteven Alexander Don
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2010(9 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 20 November 2018)
RoleRegional Manager
Country of ResidenceScotland
Correspondence Address89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameJeanette Stewart Falconer
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(10 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 20 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Killearn House
Killearn
Glasgow
G63 9QH
Scotland
Director NameDoreen McDonald Don
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address92 Beechwood Drive
Glasgow
Lanarkshire
G11 7HQ
Scotland
Director NameMonica Ishbel Forbes Hutcheson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleClerical Officer
Correspondence Address7 Seafield Avenue
Bearsden
Glasgow
G61 3LB
Scotland
Director NameAnne Catherine Lumsden
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address22 Canniesburn Road
Bearsden
Glasgow
Lanarkshire
G61 1NG
Scotland
Director NameMr Kenneth Main
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence Address20 Rutherford Avenue
Bearsden
Glasgow
Lanarkshire
G61 4SE
Scotland
Director NameMargaret Young
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleSalesperson
Correspondence Address3 Kessington Road
Bearsden
Glasgow
G61 2HL
Scotland
Secretary NameMonica Ishbel Forbes Hutcheson
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleClerical Officer
Correspondence Address7 Seafield Avenue
Bearsden
Glasgow
G61 3LB
Scotland
Director NameSeonaidgh Gibson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(11 months, 1 week after company formation)
Appointment Duration1 year (resigned 25 September 2002)
RoleCompany Director
Correspondence Address8 Hatfield Drive
Glasgow
Strathclyde
G12 0YA
Scotland
Secretary NameAnne Catherine Lumsden
NationalityBritish
StatusResigned
Appointed17 October 2001(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2005)
RoleCompany Director
Correspondence Address22 Canniesburn Road
Bearsden
Glasgow
Lanarkshire
G61 1NG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed17 October 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameOswalds Of Edinburgh Limited (Corporation)
Date of BirthJune 1988 (Born 35 years ago)
StatusResigned
Appointed17 October 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 October 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitebreastcancer2000.org
Telephone07 794241581
Telephone regionMobile

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£42,247
Net Worth£65,408
Cash£66,908
Current Liabilities£1,500

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
1 December 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
10 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
20 October 2015Secretary's details changed for Jeanette Stewart Falconer on 21 October 2014 (1 page)
20 October 2015Annual return made up to 17 October 2015 no member list (5 pages)
20 October 2015Director's details changed for Jeanette Stewart Falconer on 21 October 2014 (2 pages)
19 May 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
3 November 2014Annual return made up to 17 October 2014 no member list (5 pages)
14 August 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
6 January 2014Annual return made up to 17 October 2013 no member list (5 pages)
22 July 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
23 October 2012Director's details changed for Alistair Macaulay Don on 17 October 2012 (3 pages)
23 October 2012Annual return made up to 17 October 2012 no member list (5 pages)
10 August 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
4 November 2011Annual return made up to 17 October 2011 no member list (5 pages)
20 June 2011Appointment of Jeanette Stewart Falconer as a director (3 pages)
20 June 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
18 October 2010Annual return made up to 17 October 2010 no member list (4 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
16 April 2010Appointment of Steven Alexander Don as a director (3 pages)
16 April 2010Termination of appointment of Doreen Don as a director (2 pages)
10 November 2009Director's details changed for Alistair Macaulay Don on 17 October 2009 (2 pages)
10 November 2009Director's details changed for Doreen Mcdonald Don on 17 October 2009 (2 pages)
10 November 2009Annual return made up to 17 October 2009 no member list (4 pages)
2 September 2009Partial exemption accounts made up to 31 December 2008 (15 pages)
4 November 2008Annual return made up to 17/10/08 (2 pages)
21 August 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
6 November 2007Annual return made up to 17/10/07 (2 pages)
22 June 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
6 June 2007Registered office changed on 06/06/07 from: pavilion 3 dava street broomloan road glasgow G51 2BS (1 page)
6 June 2007Total exemption full accounts made up to 31 October 2006 (16 pages)
3 November 2006Annual return made up to 17/10/06
  • 363(287) ‐ Registered office changed on 03/11/06
(4 pages)
10 May 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
23 February 2006New secretary appointed (1 page)
2 February 2006Secretary resigned;director resigned (1 page)
28 October 2005Annual return made up to 17/10/05 (5 pages)
18 July 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
26 October 2004Annual return made up to 17/10/04
  • 363(287) ‐ Registered office changed on 26/10/04
(5 pages)
6 April 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
23 March 2004Registered office changed on 23/03/04 from: c/o w d hall & co, suite 2/2 copeland house, ibrox stadium 130 edmiston drive glasgow G51 2YX (1 page)
25 October 2003Annual return made up to 17/10/03
  • 363(287) ‐ Registered office changed on 25/10/03
  • 363(288) ‐ Secretary resigned
(5 pages)
29 April 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
3 April 2003New director appointed (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002Annual return made up to 17/10/02
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
16 November 2001Annual return made up to 17/10/01 (5 pages)
16 November 2001New secretary appointed (2 pages)
16 November 2001New director appointed (2 pages)
8 October 2001Secretary resigned;director resigned (1 page)
1 December 2000New secretary appointed;new director appointed (1 page)
1 December 2000New director appointed (1 page)
1 December 2000Director resigned (1 page)
1 December 2000New director appointed (1 page)
1 December 2000Director resigned (1 page)
1 December 2000New director appointed (1 page)
1 December 2000New director appointed (1 page)
15 November 2000Registered office changed on 15/11/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
17 October 2000Incorporation (24 pages)