Company NameOchre - A National Cancer Charity
Company StatusActive
Company NumberSC224419
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 October 2001(22 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Hosney Mohammed Yosef
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2001(same day as company formation)
RoleMedical Doctor
Country of ResidenceScotland
Correspondence Address35 Ballater Drive
Bearsden
Glasgow
Lanarkshire
G61 1BZ
Scotland
Director NameSusan Kee
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2004(2 years, 9 months after company formation)
Appointment Duration19 years, 9 months
RoleIT Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 10 Riverview Gardens
Glasgow
Lanarkshire
G5 8EL
Scotland
Director NameMr John Michael Denning Graham
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2004(2 years, 9 months after company formation)
Appointment Duration19 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address11 Winton Drive
Glasgow
Lanarkshire
G12 0PZ
Scotland
Director NameMr Allan Thomson Lapsley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2007(6 years after company formation)
Appointment Duration16 years, 6 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address10 Parkinch
Erskine
Renfrewshire
PA8 7HZ
Scotland
Director NameDr David McIntosh
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(12 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleDoctor
Country of ResidenceScotland
Correspondence Address70 Drymen Road
Bearsden
Glasgow
Lanarkshire
G61 2RH
Scotland
Secretary NameMr Joseph McNally
StatusCurrent
Appointed06 April 2021(19 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address16 16 Orchard Drive
Giffnock
Glasgow
G46 7NU
Scotland
Director NameProf Russell Petty
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2023(22 years after company formation)
Appointment Duration5 months, 3 weeks
RoleDoctor
Country of ResidenceScotland
Correspondence Address16 16 Orchard Drive
Giffnock
Glasgow
G46 7NU
Scotland
Director NameMr Donald Alexander McArthur
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2023(22 years after company formation)
Appointment Duration5 months, 3 weeks
RoleDoctor
Country of ResidenceScotland
Correspondence Address16 16 Orchard Drive
Giffnock
Glasgow
G46 7NU
Scotland
Director NameMr Darren McAllister
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2023(22 years after company formation)
Appointment Duration5 months, 3 weeks
RoleMarine Surveyor
Country of ResidenceScotland
Correspondence Address16 16 Orchard Drive
Giffnock
Glasgow
G46 7NU
Scotland
Secretary NameMs Noreen Phillips
NationalityBritish
StatusResigned
Appointed19 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Montrose Gardens
Milngavie
Glasgow
G62 8NQ
Scotland
Director NameHeather Hodgson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2007)
RoleNurse
Correspondence Address3 Buchanan Mews
Drymen
Glasgow
Lanarkshire
G63 0HW
Scotland
Director NameDr Alan John Ballantyne Kirk
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(2 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 January 2013)
RoleMedical Practitioner
Country of ResidenceScotland
Correspondence Address26 Boclair Road
Bearsden
East Dunbartonshire
G61 2AF
Scotland
Director NameRobert Barr Marshall
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2007)
RoleInsureance Broker
Correspondence AddressFlat 4/2 Arboretum Court
249 Garrioch Road
Glasgow
G20 8QZ
Scotland
Director NameLaura Joyce Gurevitz
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(2 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 January 2013)
RoleCareers Advisor
Country of ResidenceUnited Kingdom
Correspondence Address19 Park Court
Giffnock
Glasgow
Lanarkshire
G46 7PB
Scotland
Director NameWarwick England
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 November 2005)
RoleCompany Director/Insurance Bro
Correspondence Address15 Ravenscourt
Thorntonhall
Glasgow
Lanarkshire
G74 5AZ
Scotland
Director NameDr Narendra Sunderji Davda
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2007)
RoleG.P
Correspondence Address29 Kirkintilloch Road
Lenzie
Glasgow
Lanarkshire
G66 4RJ
Scotland
Director NameGraham John Waddell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(6 years after company formation)
Appointment Duration10 years, 3 months (resigned 01 February 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Berryhill Drive
Giffnock
G46 7AS
Scotland
Director NameMs Noreen Phillips
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(10 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 December 2013)
RoleHer Majesty's Inspector Of Education
Country of ResidenceScotland
Correspondence Address8 Montrose Gardens
Milngavie
Glasgow
East Dunbarton
G62 8NQ
Scotland
Director NameMr David Thomas Patrick Scott
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(12 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address70 Drymen Road
Bearsden
Glasgow
Lanarkshire
G61 2RH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed05 February 2009(7 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 06 April 2021)
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland

Contact

Websitewww.ochre-charity.co.uk
Telephone0800 8223370
Telephone regionFreephone

Location

Registered Address16 16 Orchard Drive
Giffnock
Glasgow
G46 7NU
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£179,316
Cash£179,330
Current Liabilities£14

Accounts

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

Returns

Latest Return4 October 2023 (7 months ago)
Next Return Due18 October 2024 (5 months, 2 weeks from now)

Filing History

27 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
14 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
9 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
27 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
16 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
11 April 2018Termination of appointment of Graham John Waddell as a director on 1 February 2018 (1 page)
19 February 2018Termination of appointment of David Scott as a director on 19 February 2018 (1 page)
18 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
30 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
30 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
13 March 2017Registered office address changed from 70 Drymen Road Bearsden Glasgow Lanarkshire G61 2RH to 64 Drymen Road Bearsden Glasgow G61 2RH on 13 March 2017 (1 page)
13 March 2017Registered office address changed from 70 Drymen Road Bearsden Glasgow Lanarkshire G61 2RH to 64 Drymen Road Bearsden Glasgow G61 2RH on 13 March 2017 (1 page)
13 October 2016Confirmation statement made on 4 October 2016 with updates (4 pages)
13 October 2016Confirmation statement made on 4 October 2016 with updates (4 pages)
28 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
28 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
27 October 2015Annual return made up to 4 October 2015 no member list (9 pages)
27 October 2015Annual return made up to 4 October 2015 no member list (9 pages)
27 October 2015Annual return made up to 4 October 2015 no member list (9 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 December 2014Annual return made up to 4 October 2014 no member list (9 pages)
22 December 2014Annual return made up to 4 October 2014 no member list (9 pages)
22 December 2014Annual return made up to 4 October 2014 no member list (9 pages)
10 October 2014Appointment of Dr David Mcintosh as a director on 16 December 2013 (3 pages)
10 October 2014Appointment of Dr David Mcintosh as a director on 16 December 2013 (3 pages)
8 October 2014Termination of appointment of Noreen Philips as a director on 16 December 2013 (2 pages)
8 October 2014Termination of appointment of Noreen Philips as a director on 16 December 2013 (2 pages)
23 September 2014Appointment of David Scott as a director on 16 December 2013 (3 pages)
23 September 2014Appointment of David Scott as a director on 16 December 2013 (3 pages)
22 September 2014Termination of appointment of Laura Joyce Gurevitz as a director on 1 January 2013 (2 pages)
22 September 2014Termination of appointment of Laura Joyce Gurevitz as a director on 1 January 2013 (2 pages)
22 September 2014Termination of appointment of Laura Joyce Gurevitz as a director on 1 January 2013 (2 pages)
18 September 2014Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to 70 Drymen Road Bearsden Glasgow Lanarkshire G61 2RH on 18 September 2014 (2 pages)
18 September 2014Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to 70 Drymen Road Bearsden Glasgow Lanarkshire G61 2RH on 18 September 2014 (2 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 October 2013Termination of appointment of Laura Gurevitz as a director (1 page)
28 October 2013Termination of appointment of Alan Kirk as a director (1 page)
28 October 2013Annual return made up to 4 October 2013 no member list (8 pages)
28 October 2013Annual return made up to 4 October 2013 no member list (8 pages)
28 October 2013Annual return made up to 4 October 2013 no member list (8 pages)
28 October 2013Termination of appointment of Alan Kirk as a director (1 page)
28 October 2013Termination of appointment of Laura Gurevitz as a director (1 page)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 October 2012Annual return made up to 4 October 2012 no member list (10 pages)
8 October 2012Annual return made up to 4 October 2012 no member list (10 pages)
8 October 2012Annual return made up to 4 October 2012 no member list (10 pages)
11 July 2012Appointment of Dr Noreen Philips as a director (6 pages)
11 July 2012Appointment of Dr Noreen Philips as a director (6 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 December 2011Annual return made up to 4 October 2011 no member list (9 pages)
22 December 2011Annual return made up to 4 October 2011 no member list (9 pages)
22 December 2011Annual return made up to 4 October 2011 no member list (9 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 October 2010Annual return made up to 4 October 2010 no member list (9 pages)
29 October 2010Annual return made up to 4 October 2010 no member list (9 pages)
29 October 2010Secretary's details changed for Macroberts Corporate Services Limited on 15 June 2010 (2 pages)
29 October 2010Secretary's details changed for Macroberts Corporate Services Limited on 15 June 2010 (2 pages)
29 October 2010Annual return made up to 4 October 2010 no member list (9 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 June 2010Registered office address changed from Macroberts Llp 152 Bath Street Glasgow G2 4TB on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from Macroberts Llp 152 Bath Street Glasgow G2 4TB on 15 June 2010 (2 pages)
2 November 2009Annual return made up to 4 October 2009 no member list (6 pages)
2 November 2009Annual return made up to 4 October 2009 no member list (6 pages)
2 November 2009Annual return made up to 4 October 2009 no member list (6 pages)
30 October 2009Director's details changed for Dr Alan John Ballantyne Kirk on 4 October 2009 (2 pages)
30 October 2009Director's details changed for Susan Kee on 4 October 2009 (2 pages)
30 October 2009Director's details changed for John Michael Denning Graham on 4 October 2009 (2 pages)
30 October 2009Director's details changed for Susan Kee on 4 October 2009 (2 pages)
30 October 2009Director's details changed for Graham John Waddell on 4 October 2009 (2 pages)
30 October 2009Director's details changed for Susan Kee on 4 October 2009 (2 pages)
30 October 2009Director's details changed for Dr Alan John Ballantyne Kirk on 4 October 2009 (2 pages)
30 October 2009Secretary's details changed for Macroberts Corporate Services Limited on 4 October 2009 (1 page)
30 October 2009Director's details changed for Laura Joyce Gurevitz on 4 October 2009 (2 pages)
30 October 2009Director's details changed for Dr Alan John Ballantyne Kirk on 4 October 2009 (2 pages)
30 October 2009Director's details changed for Laura Joyce Gurevitz on 4 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Allan Thomson Lapsley on 4 October 2009 (2 pages)
30 October 2009Secretary's details changed for Macroberts Corporate Services Limited on 4 October 2009 (1 page)
30 October 2009Director's details changed for Hosney Mohammed Yosef on 4 October 2009 (2 pages)
30 October 2009Director's details changed for Hosney Mohammed Yosef on 4 October 2009 (2 pages)
30 October 2009Director's details changed for Graham John Waddell on 4 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Allan Thomson Lapsley on 4 October 2009 (2 pages)
30 October 2009Director's details changed for John Michael Denning Graham on 4 October 2009 (2 pages)
30 October 2009Director's details changed for Hosney Mohammed Yosef on 4 October 2009 (2 pages)
30 October 2009Secretary's details changed for Macroberts Corporate Services Limited on 4 October 2009 (1 page)
30 October 2009Director's details changed for Graham John Waddell on 4 October 2009 (2 pages)
30 October 2009Director's details changed for John Michael Denning Graham on 4 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Allan Thomson Lapsley on 4 October 2009 (2 pages)
30 October 2009Director's details changed for Laura Joyce Gurevitz on 4 October 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
25 February 2009Director appointed mr allan thomson lapsley (1 page)
25 February 2009Appointment terminated secretary noreen phillips (1 page)
25 February 2009Secretary appointed macroberts corporate services LIMITED (1 page)
25 February 2009Annual return made up to 04/10/08 (4 pages)
25 February 2009Appointment terminated secretary noreen phillips (1 page)
25 February 2009Director appointed mr allan thomson lapsley (1 page)
25 February 2009Secretary appointed macroberts corporate services LIMITED (1 page)
25 February 2009Annual return made up to 04/10/08 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
20 May 2008Registered office changed on 20/05/2008 from eaton place 56 drymen road, bearsden glasgow G61 2RP (1 page)
20 May 2008Registered office changed on 20/05/2008 from eaton place 56 drymen road, bearsden glasgow G61 2RP (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
29 October 2007Annual return made up to 04/10/07
  • 363(288) ‐ Director resigned
(7 pages)
29 October 2007Annual return made up to 04/10/07
  • 363(288) ‐ Director resigned
(7 pages)
8 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
8 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
27 October 2006Annual return made up to 04/10/06 (7 pages)
27 October 2006Annual return made up to 04/10/06 (7 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
9 November 2005Annual return made up to 04/10/05 (7 pages)
9 November 2005Annual return made up to 04/10/05 (7 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
12 October 2004Annual return made up to 04/10/04 (7 pages)
12 October 2004Annual return made up to 04/10/04 (7 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
13 October 2003Annual return made up to 04/10/03 (3 pages)
13 October 2003Annual return made up to 04/10/03 (3 pages)
19 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
19 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
8 November 2002Annual return made up to 19/10/02 (3 pages)
8 November 2002Annual return made up to 19/10/02 (3 pages)
21 June 2002New director appointed (1 page)
21 June 2002New secretary appointed (1 page)
21 June 2002New secretary appointed (1 page)
21 June 2002New director appointed (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Secretary resigned;director resigned (1 page)
12 November 2001Secretary resigned;director resigned (1 page)
12 November 2001Director resigned (1 page)
19 October 2001Incorporation (18 pages)
19 October 2001Incorporation (18 pages)