Glasgow
G2 2JJ
Scotland
Director Name | Ms Jennifer Rodgers |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 23 August 2016(15 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Chief Nurse |
Country of Residence | Scotland |
Correspondence Address | Ground Floor, Merrylee House 8 Marchfield Drive Paisley PA3 2RB Scotland |
Director Name | Dr Joanne Louise Stirling |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2018(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Consultant In Paediatric Emergency Medicine |
Country of Residence | Scotland |
Correspondence Address | Emergency Dept. Royal Hospital For Children 1345 Govan Road Glasgow G51 4TF Scotland |
Director Name | Ms Gail Helen Thomson |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2019(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Senior Client Asset Oversight Manager |
Country of Residence | Scotland |
Correspondence Address | Ground Floor, Merrylee House 8 Marchfield Drive Paisley PA3 2RB Scotland |
Director Name | Mr David Hannah McClelland |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2019(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Merck Building 5, Todd Campus Acre Road Glasgow G20 0XA Scotland |
Director Name | Mr David Frank Henry Kennedy |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2019(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Deputy General Secretary, Scottishpolicefederation |
Country of Residence | Scotland |
Correspondence Address | 5 Woodside Place Glasgow G3 7QF Scotland |
Secretary Name | Mrs Alison Gardner |
---|---|
Status | Current |
Appointed | 24 September 2019(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Ground Floor, Merrylee House 8 Marchfield Drive Paisley PA3 2RB Scotland |
Director Name | Prof Margaret Ruth Maclean |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 15 December 2020(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Professor Of Pulmonary Pharmacology |
Country of Residence | Scotland |
Correspondence Address | Ground Floor, Merrylee House 8 Marchfield Drive Paisley PA3 2RB Scotland |
Director Name | Dr Martina Elizabeth Rodie |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 May 2021(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | Neonatal Intensive Care Unit Royal Hospital For Ch 1345 Govan Road Glasgow G51 4TF Scotland |
Director Name | Mr Kyle Hamilton |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Wealth Manager |
Country of Residence | Scotland |
Correspondence Address | 14/3 Comely Bank Avenue Edinburgh EH4 1EL Scotland |
Director Name | Mr Graham Ellis McKnight |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2022(20 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Manging Director / Owner |
Country of Residence | Scotland |
Correspondence Address | Moncrieff House 5th Floor 69 West Nile Street Glasgow G1 2LT Scotland |
Director Name | Mr Jonathan Edward Haggarty |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2022(20 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Software Engineer |
Country of Residence | Scotland |
Correspondence Address | 7 Aldton Avenue Newton Mearns Glasgow G77 5UR Scotland |
Director Name | Mrs Delia Marie Henry |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2022(20 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Charity Consultant |
Country of Residence | Scotland |
Correspondence Address | 4 Pitmedden Road Bishopbriggs Glasgow G64 1AB Scotland |
Director Name | Mr Bernard Joseph Ponsonby |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2022(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Journalist And Broadcaster |
Country of Residence | Scotland |
Correspondence Address | 32 Eastercraigs Glasgow G31 3LJ Scotland |
Director Name | Mrs Morag Barbara Fleming |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2023(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Fundraising Consultant |
Country of Residence | Scotland |
Correspondence Address | Ground Floor, Merrylee House 8 Marchfield Drive Paisley PA3 2RB Scotland |
Director Name | Mrs Melanie Hutton |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2023(22 years, 1 month after company formation) |
Appointment Duration | 7 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Ground Floor, Merrylee House 8 Marchfield Drive Paisley PA3 2RB Scotland |
Director Name | Prof Brenda Elizabeth Simpson Gibson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2023(22 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | Ground Floor, Merrylee House 8 Marchfield Drive Paisley PA3 2RB Scotland |
Director Name | Stuart Menzies Anderson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Chapelton Gardens Bearsden Glasgow G61 2DH Scotland |
Director Name | Jonathan James Bryden |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 58 Laxton Drive Lenzie Glasgow G66 5LY Scotland |
Director Name | Forrester Cockburn |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Role | Retired |
Correspondence Address | 53 Hamilton Drive Glasgow G12 8DP Scotland |
Director Name | John Hughan |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 35 Penzance Way Chryston Glasgow G69 0PD Scotland |
Secretary Name | Stuart Menzies Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Chapelton Gardens Bearsden Glasgow G61 2DH Scotland |
Director Name | Dr Barbara Mary Holland |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(2 months after company formation) |
Appointment Duration | 4 months (resigned 27 February 2002) |
Role | Paediatrician |
Correspondence Address | 4 Atholl Gardens Bearsden Glasgow G61 3JT Scotland |
Director Name | Ellen Cunning |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 February 2008) |
Role | Nurse Manager |
Correspondence Address | 15 Gordon Terrace Priory Bridge Glasgow Lanarkshire G72 9NA Scotland |
Director Name | Francis John McGuire |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 August 2016) |
Role | Hospital Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Catrine Gardens Glasgow Lanarkshire G53 7FG Scotland |
Director Name | Rory Farrelly |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 February 2008(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 May 2014) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 55 McColl Avenue Balloch Dunbartonshire G83 0JA Scotland |
Director Name | Dr Graham Thomas Bell |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 February 2018) |
Role | Anaesthetist |
Country of Residence | Scotland |
Correspondence Address | Royal Hospital For Children 1345 Govan Road Glasgow G51 4TF Scotland |
Director Name | Prof Syed Faisal Ahmed |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 03 December 2020) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Level 0, Zone 1, Office Block (Paediatrics) Queen Govan Road Glasgow G51 4TF Scotland |
Director Name | Prof Susan Jane Hart |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2016) |
Role | University Professor, Dean Strathclyde Bus. School |
Country of Residence | United Kingdom |
Correspondence Address | Strathclyde Business School 199 Cathedral Street Glasgow G4 0QU Scotland |
Director Name | Mr Frame Alexander Broadfoot |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 August 2016) |
Role | Financial Planner & Wealth Manager |
Country of Residence | Scotland |
Correspondence Address | 220 St. Vincent Street Glasgow G2 5SG Scotland |
Director Name | Mr Martin Edward Bain |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 September 2014) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Queen Mothers Tower The Royal Hospital F Yorkhill Glasgow G3 8SJ Scotland |
Director Name | Miss Victoria Drysdale |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2016(15 years after company formation) |
Appointment Duration | 5 years (resigned 31 August 2021) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 100 Brand Street Glasgow G51 1DG Scotland |
Director Name | Dr Abid Faqir |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 November 2020) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 99 Middlesex Street Glasgow G41 1EE Scotland |
Director Name | Ms Hazel Ann Borland |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2019(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 March 2022) |
Role | Executive Nurse Director |
Country of Residence | Scotland |
Correspondence Address | Eglinton House Nhs Ayrshire & Arran Ailsa Hospital, Dalmellington Road Ayr KA6 6AB Scotland |
Director Name | Ms Natalie Dillon |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2021(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 January 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ground Floor, Merrylee House 8 Marchfield Drive Paisley PA3 2RB Scotland |
Director Name | Mrs Clare Livingston |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2022(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 2023) |
Role | Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | 102 Main Road Fenwick Kilmarnock KA3 6DY Scotland |
Website | www.yorkhill.org/ |
---|---|
Telephone | 0141 2016917 |
Telephone region | Glasgow |
Registered Address | Ground Floor, Merrylee House 8 Marchfield Drive Paisley PA3 2RB Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Year | 2013 |
---|---|
Turnover | £3,556,607 |
Net Worth | £4,190,270 |
Cash | £6,633,907 |
Current Liabilities | £2,175,514 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
17 December 2020 | Appointment of Professor Margaret Ruth Maclean as a director on 15 December 2020 (2 pages) |
---|---|
3 December 2020 | Termination of appointment of Syed Faisal Ahmed as a director on 3 December 2020 (1 page) |
18 November 2020 | Resolutions
|
18 November 2020 | Memorandum and Articles of Association (25 pages) |
11 November 2020 | Termination of appointment of Abid Faqir as a director on 10 November 2020 (1 page) |
9 October 2020 | Group of companies' accounts made up to 31 March 2020 (60 pages) |
24 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
4 November 2019 | Group of companies' accounts made up to 31 March 2019 (54 pages) |
7 October 2019 | Appointment of Mr David Frank Henry Kennedy as a director on 24 September 2019 (2 pages) |
2 October 2019 | Appointment of Professor Hazel Ann Borland as a director on 24 September 2019 (2 pages) |
2 October 2019 | Appointment of Mr David Hannah Mcclelland as a director on 24 September 2019 (2 pages) |
2 October 2019 | Appointment of Mr Sean Thomas Murray as a director on 24 September 2019 (2 pages) |
2 October 2019 | Appointment of Ms Gail Helen Thomson as a director on 24 September 2019 (2 pages) |
27 September 2019 | Termination of appointment of Jonathan James Bryden as a director on 24 September 2019 (1 page) |
27 September 2019 | Termination of appointment of Stuart Menzies Anderson as a secretary on 24 September 2019 (1 page) |
27 September 2019 | Appointment of Mrs Alison Gardner as a secretary on 24 September 2019 (2 pages) |
27 September 2019 | Termination of appointment of Stuart Menzies Anderson as a director on 24 September 2019 (1 page) |
27 September 2019 | Termination of appointment of Alison Cunningham Rennie as a director on 24 September 2019 (1 page) |
29 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
8 April 2019 | Registered office address changed from Psp House 2nd Floor 50 High Craighall Road Glasgow G4 9UD to 100 Brand Street Glasgow G51 1DG on 8 April 2019 (1 page) |
11 March 2019 | Termination of appointment of Robert Kennedy Tomlinson as a director on 6 March 2019 (1 page) |
11 October 2018 | Group of companies' accounts made up to 31 March 2018 (55 pages) |
22 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
17 August 2018 | Statement of company's objects (2 pages) |
17 August 2018 | Resolutions
|
27 June 2018 | Appointment of Dr Joanne Louise Stirling as a director on 14 June 2018 (2 pages) |
13 June 2018 | Appointment of Mr Scott Edward Taylor as a director on 31 May 2018 (2 pages) |
20 February 2018 | Termination of appointment of Graham Thomas Bell as a director on 9 February 2018 (1 page) |
11 October 2017 | Group of companies' accounts made up to 31 March 2017 (47 pages) |
11 October 2017 | Group of companies' accounts made up to 31 March 2017 (47 pages) |
28 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
27 February 2017 | Appointment of Dr Abid Faqir as a director on 15 February 2017 (2 pages) |
27 February 2017 | Appointment of Dr Abid Faqir as a director on 15 February 2017 (2 pages) |
9 September 2016 | Group of companies' accounts made up to 31 March 2016 (45 pages) |
9 September 2016 | Group of companies' accounts made up to 31 March 2016 (45 pages) |
5 September 2016 | Appointment of Mr Andrew Jeffrey Perratt as a director on 23 August 2016 (2 pages) |
5 September 2016 | Appointment of Mr Andrew Jeffrey Perratt as a director on 23 August 2016 (2 pages) |
30 August 2016 | Appointment of Miss Victoria Drysdale as a director on 23 August 2016 (2 pages) |
30 August 2016 | Appointment of Miss Victoria Drysdale as a director on 23 August 2016 (2 pages) |
26 August 2016 | Appointment of Ms Jennifer Rodgers as a director on 23 August 2016 (2 pages) |
26 August 2016 | Appointment of Ms Jennifer Rodgers as a director on 23 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Frame Alexander Broadfoot as a director on 23 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Frame Alexander Broadfoot as a director on 23 August 2016 (1 page) |
23 August 2016 | Confirmation statement made on 22 August 2016 with updates (4 pages) |
23 August 2016 | Confirmation statement made on 22 August 2016 with updates (4 pages) |
8 August 2016 | Termination of appointment of Francis John Mcguire as a director on 5 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Francis John Mcguire as a director on 5 August 2016 (1 page) |
1 June 2016 | Termination of appointment of Susan Jane Hart as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Susan Jane Hart as a director on 31 May 2016 (1 page) |
19 May 2016 | Memorandum and Articles of Association (25 pages) |
19 May 2016 | Memorandum and Articles of Association (25 pages) |
16 March 2016 | Memorandum and Articles of Association (25 pages) |
16 March 2016 | Resolutions
|
16 March 2016 | Resolutions
|
16 March 2016 | Memorandum and Articles of Association (25 pages) |
22 February 2016 | Change of name with request to seek comments from relevant body (4 pages) |
22 February 2016 | Change of name with request to seek comments from relevant body (4 pages) |
22 February 2016 | Resolutions
|
22 February 2016 | Company name changed yorkhill children's charity\certificate issued on 22/02/16
|
22 February 2016 | Resolutions
|
22 February 2016 | Company name changed yorkhill children's charity\certificate issued on 22/02/16
|
8 September 2015 | Group of companies' accounts made up to 31 March 2015 (39 pages) |
8 September 2015 | Group of companies' accounts made up to 31 March 2015 (39 pages) |
7 September 2015 | Director's details changed for Mr Peter Black Watson on 8 August 2014 (2 pages) |
7 September 2015 | Director's details changed for Mr Peter Black Watson on 8 August 2014 (2 pages) |
7 September 2015 | Director's details changed for Mr Peter Black Watson on 8 August 2014 (2 pages) |
27 August 2015 | Director's details changed for Professor Syed Faisal Ahmed on 15 June 2015 (2 pages) |
27 August 2015 | Director's details changed for Professor Syed Faisal Ahmed on 15 June 2015 (2 pages) |
27 August 2015 | Director's details changed for Frame Alexander Broadfoot on 31 March 2015 (3 pages) |
27 August 2015 | Annual return made up to 22 August 2015 no member list (13 pages) |
27 August 2015 | Annual return made up to 22 August 2015 no member list (13 pages) |
27 August 2015 | Director's details changed for Dr Graham Thomas Bell on 15 June 2015 (2 pages) |
27 August 2015 | Director's details changed for Dr Graham Thomas Bell on 15 June 2015 (2 pages) |
27 August 2015 | Director's details changed for Frame Alexander Broadfoot on 31 March 2015 (3 pages) |
17 June 2015 | Registered office address changed from Craighall House 50 High Craighall Road 2nd Floor Glasgow G4 9UD Scotland to Psp House 2nd Floor 50 High Craighall Road Glasgow G4 9UD on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from 50 2nd Floor High Craighall Road Glasgow G4 9UD Scotland to Psp House 2nd Floor 50 High Craighall Road Glasgow G4 9UD on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from 50 2nd Floor High Craighall Road Glasgow G4 9UD Scotland to Psp House 2nd Floor 50 High Craighall Road Glasgow G4 9UD on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from Craighall House 50 High Craighall Road 2nd Floor Glasgow G4 9UD Scotland to Psp House 2nd Floor 50 High Craighall Road Glasgow G4 9UD on 17 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 5th Floor Queen Mothers Tower the Royal Hospital for Sick Children Yorkhill Glasgow G3 8SJ to Craighall House 50 High Craighall Road 2nd Floor Glasgow G4 9UD on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 5th Floor Queen Mothers Tower the Royal Hospital for Sick Children Yorkhill Glasgow G3 8SJ to Craighall House 50 High Craighall Road 2nd Floor Glasgow G4 9UD on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 5th Floor Queen Mothers Tower the Royal Hospital for Sick Children Yorkhill Glasgow G3 8SJ to Craighall House 50 High Craighall Road 2nd Floor Glasgow G4 9UD on 9 June 2015 (1 page) |
2 June 2015 | Statement of company's objects (2 pages) |
2 June 2015 | Memorandum and Articles of Association (24 pages) |
2 June 2015 | Resolutions
|
2 June 2015 | Resolutions
|
2 June 2015 | Statement of company's objects (2 pages) |
2 June 2015 | Memorandum and Articles of Association (24 pages) |
30 September 2014 | Termination of appointment of Martin Edward Bain as a director on 16 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Martin Edward Bain as a director on 16 September 2014 (1 page) |
17 September 2014 | Group of companies' accounts made up to 31 March 2014 (35 pages) |
17 September 2014 | Group of companies' accounts made up to 31 March 2014 (35 pages) |
12 September 2014 | Annual return made up to 22 August 2014 no member list (14 pages) |
12 September 2014 | Annual return made up to 22 August 2014 no member list (14 pages) |
3 June 2014 | Termination of appointment of Rory Farrelly as a director (1 page) |
3 June 2014 | Termination of appointment of Rory Farrelly as a director (1 page) |
18 September 2013 | Secretary's details changed for Stuart Menzies Anderson on 2 August 2013 (2 pages) |
18 September 2013 | Annual return made up to 22 August 2013 no member list (15 pages) |
18 September 2013 | Secretary's details changed for Stuart Menzies Anderson on 2 August 2013 (2 pages) |
18 September 2013 | Secretary's details changed for Stuart Menzies Anderson on 2 August 2013 (2 pages) |
18 September 2013 | Director's details changed for Stuart Menzies Anderson on 2 August 2013 (2 pages) |
18 September 2013 | Secretary's details changed for Stuart Menzies Anderson on 2 August 2013 (2 pages) |
18 September 2013 | Secretary's details changed for Stuart Menzies Anderson on 2 August 2013 (2 pages) |
18 September 2013 | Annual return made up to 22 August 2013 no member list (15 pages) |
18 September 2013 | Secretary's details changed for Stuart Menzies Anderson on 2 August 2013 (2 pages) |
18 September 2013 | Director's details changed for Stuart Menzies Anderson on 2 August 2013 (2 pages) |
2 September 2013 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
2 September 2013 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
8 April 2013 | Resolutions
|
8 April 2013 | Memorandum and Articles of Association (24 pages) |
8 April 2013 | Resolutions
|
8 April 2013 | Statement of company's objects (2 pages) |
8 April 2013 | Statement of company's objects (2 pages) |
8 April 2013 | Memorandum and Articles of Association (24 pages) |
25 February 2013 | Company name changed yorkhill children's foundation\certificate issued on 25/02/13
|
25 February 2013 | Company name changed yorkhill children's foundation\certificate issued on 25/02/13
|
13 February 2013 | Resolutions
|
13 February 2013 | Resolutions
|
16 October 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
16 October 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
29 August 2012 | Annual return made up to 22 August 2012 no member list (15 pages) |
29 August 2012 | Annual return made up to 22 August 2012 no member list (15 pages) |
28 August 2012 | Director's details changed for Dr Graham Thomas Bell on 28 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Dr Graham Thomas Bell on 28 August 2012 (2 pages) |
30 May 2012 | Termination of appointment of David Russell as a director (2 pages) |
30 May 2012 | Termination of appointment of David Russell as a director (2 pages) |
27 April 2012 | Termination of appointment of John Hughan as a director (2 pages) |
27 April 2012 | Termination of appointment of John Hughan as a director (2 pages) |
7 October 2011 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
7 October 2011 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
26 August 2011 | Director's details changed for Professor Susan Hart on 26 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Professor Susan Hart on 26 August 2011 (2 pages) |
26 August 2011 | Annual return made up to 22 August 2011 no member list (17 pages) |
26 August 2011 | Annual return made up to 22 August 2011 no member list (17 pages) |
11 August 2011 | Appointment of Robert Smith Vaughan as a director (3 pages) |
11 August 2011 | Appointment of Robert Smith Vaughan as a director (3 pages) |
8 August 2011 | Appointment of Professor Susan Hart as a director (3 pages) |
8 August 2011 | Appointment of Frame Alexander Broadfoot as a director (3 pages) |
8 August 2011 | Termination of appointment of James Redfern as a director (2 pages) |
8 August 2011 | Appointment of Martin Edward Bain as a director (3 pages) |
8 August 2011 | Appointment of Martin Edward Bain as a director (3 pages) |
8 August 2011 | Appointment of Professor Susan Hart as a director (3 pages) |
8 August 2011 | Termination of appointment of Peter Raine as a director (2 pages) |
8 August 2011 | Appointment of Frame Alexander Broadfoot as a director (3 pages) |
8 August 2011 | Termination of appointment of Peter Raine as a director (2 pages) |
8 August 2011 | Termination of appointment of James Redfern as a director (2 pages) |
9 May 2011 | Appointment of Mr Peter Black Watson as a director (3 pages) |
9 May 2011 | Termination of appointment of Brian Simmers as a director (2 pages) |
9 May 2011 | Appointment of Professor Syed Faisal Ahmed as a director (3 pages) |
9 May 2011 | Termination of appointment of Lawrence Weaver as a director (2 pages) |
9 May 2011 | Termination of appointment of Lawrence Weaver as a director (2 pages) |
9 May 2011 | Appointment of Professor Syed Faisal Ahmed as a director (3 pages) |
9 May 2011 | Appointment of Mr Peter Black Watson as a director (3 pages) |
9 May 2011 | Termination of appointment of Brian Simmers as a director (2 pages) |
7 October 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
7 October 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
15 September 2010 | Director's details changed for Mr David George Butchart Russell on 22 August 2010 (2 pages) |
15 September 2010 | Director's details changed for John Hughan on 22 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Jonathan James Bryden on 22 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Dr Graham Thomas Bell on 22 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Dr Graham Thomas Bell on 22 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Stuart Menzies Anderson on 22 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr David George Butchart Russell on 22 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Jonathan James Bryden on 22 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Professor Lawrence Trevelyan Weaver on 22 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Peter Alan Malden Raine on 22 August 2010 (2 pages) |
15 September 2010 | Director's details changed for James Mcdonald Redfern on 22 August 2010 (2 pages) |
15 September 2010 | Director's details changed for John Hughan on 22 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 22 August 2010 no member list (15 pages) |
15 September 2010 | Annual return made up to 22 August 2010 no member list (15 pages) |
15 September 2010 | Director's details changed for Dr Alison Cunningham Rennie on 22 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Robert Kennedy Tomlinson on 22 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Stuart Menzies Anderson on 22 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Peter Alan Malden Raine on 22 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Francis John Mcguire on 22 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Francis John Mcguire on 22 August 2010 (2 pages) |
15 September 2010 | Director's details changed for James Mcdonald Redfern on 22 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Robert Kennedy Tomlinson on 22 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Dr Alison Cunningham Rennie on 22 August 2010 (2 pages) |
15 September 2010 | Registered office address changed from the Royal Hospital for Sick, Children Yorkhill Glasgow G3 8SJ on 15 September 2010 (1 page) |
15 September 2010 | Registered office address changed from the Royal Hospital for Sick, Children Yorkhill Glasgow G3 8SJ on 15 September 2010 (1 page) |
15 September 2010 | Director's details changed for Professor Lawrence Trevelyan Weaver on 22 August 2010 (2 pages) |
7 May 2010 | Resolutions
|
7 May 2010 | Resolutions
|
9 April 2010 | Appointment of Dr Graham Thomas Bell as a director (3 pages) |
9 April 2010 | Appointment of Dr Graham Thomas Bell as a director (3 pages) |
9 December 2009 | Appointment of David George Butchart Russell as a director (2 pages) |
9 December 2009 | Appointment of David George Butchart Russell as a director (2 pages) |
9 October 2009 | Full accounts made up to 31 March 2009 (28 pages) |
9 October 2009 | Full accounts made up to 31 March 2009 (28 pages) |
30 September 2009 | Appointment terminated director forrester cockburn (1 page) |
30 September 2009 | Appointment terminated director robert scully (1 page) |
30 September 2009 | Appointment terminated director spencer patrick (1 page) |
30 September 2009 | Appointment terminated director robert scully (1 page) |
30 September 2009 | Appointment terminated director spencer patrick (1 page) |
30 September 2009 | Appointment terminated director forrester cockburn (1 page) |
9 September 2009 | Annual return made up to 22/08/09 (6 pages) |
9 September 2009 | Annual return made up to 22/08/09 (6 pages) |
18 June 2009 | Appointment terminated director john paterson (1 page) |
18 June 2009 | Appointment terminated director john paterson (1 page) |
20 March 2009 | Notice of passing ofresolution of removing an auditor (1 page) |
20 March 2009 | Notice of passing ofresolution of removing an auditor (1 page) |
20 March 2009 | Auditor's resignation (1 page) |
20 March 2009 | Auditor's resignation (1 page) |
23 October 2008 | Full accounts made up to 31 March 2008 (22 pages) |
23 October 2008 | Full accounts made up to 31 March 2008 (22 pages) |
1 September 2008 | Annual return made up to 22/08/08 (7 pages) |
1 September 2008 | Annual return made up to 22/08/08 (7 pages) |
6 March 2008 | Appointment terminated director ellen cunning (1 page) |
6 March 2008 | Director appointed rory farrelly (2 pages) |
6 March 2008 | Director appointed rory farrelly (2 pages) |
6 March 2008 | Appointment terminated director ellen cunning (1 page) |
7 December 2007 | Full accounts made up to 31 March 2007 (22 pages) |
7 December 2007 | Full accounts made up to 31 March 2007 (22 pages) |
10 September 2007 | Annual return made up to 22/08/07 (4 pages) |
10 September 2007 | Annual return made up to 22/08/07 (4 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
24 August 2006 | Annual return made up to 22/08/06 (4 pages) |
24 August 2006 | Annual return made up to 22/08/06 (4 pages) |
10 August 2006 | Full accounts made up to 31 March 2006 (22 pages) |
10 August 2006 | Full accounts made up to 31 March 2006 (22 pages) |
12 October 2005 | Annual return made up to 22/08/05 (4 pages) |
12 October 2005 | Annual return made up to 22/08/05 (4 pages) |
22 July 2005 | Full accounts made up to 31 March 2005 (21 pages) |
22 July 2005 | Full accounts made up to 31 March 2005 (21 pages) |
18 October 2004 | Full accounts made up to 31 March 2004 (20 pages) |
18 October 2004 | Full accounts made up to 31 March 2004 (20 pages) |
9 September 2004 | Annual return made up to 22/08/04 (4 pages) |
9 September 2004 | Annual return made up to 22/08/04 (4 pages) |
27 August 2003 | Annual return made up to 22/08/03 (9 pages) |
27 August 2003 | Annual return made up to 22/08/03 (9 pages) |
13 August 2003 | New director appointed (4 pages) |
13 August 2003 | New director appointed (4 pages) |
8 August 2003 | Full accounts made up to 31 March 2003 (20 pages) |
8 August 2003 | Full accounts made up to 31 March 2003 (20 pages) |
10 January 2003 | Resolutions
|
10 January 2003 | Memorandum and Articles of Association (9 pages) |
10 January 2003 | Memorandum and Articles of Association (9 pages) |
10 January 2003 | Resolutions
|
29 August 2002 | Annual return made up to 22/08/02 (9 pages) |
29 August 2002 | Annual return made up to 22/08/02 (9 pages) |
24 July 2002 | Full accounts made up to 31 March 2002 (22 pages) |
24 July 2002 | Full accounts made up to 31 March 2002 (22 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Director resigned (1 page) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
1 October 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
22 August 2001 | Incorporation (27 pages) |
22 August 2001 | Incorporation (27 pages) |