Glasgow
G2 1AL
Scotland
Director Name | Martin Cawley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2019(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | The Beatson West Of Scotland Cancer Centre 1053 Gr Glasgow G12 0YN Scotland |
Director Name | Ioanna Fragkandrea-Nixon |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2023(12 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Consultant Clinical Oncology |
Country of Residence | Scotland |
Correspondence Address | Beatson Cancer Charity The Beatson West Of Scotlan 1053 Great Western Road Glasgow G12 0YN Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 December 2017(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Dr David Dunlop |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Role | Clinical Director,Consultant C |
Country of Residence | Scotland |
Correspondence Address | Maclay Murray & Spens Llp 1 George Square Glasgow Scotland |
Director Name | Mr Andrew David Welch |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Graham Holmes Soutar |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2017(6 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 17 December 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Beatson West Of Scotland Cancer Centre 1053 Great Glasgow G12 0YN Scotland |
Director Name | Azmat Hassan Sadozye |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2017(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 December 2020) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Beatson West Of Scotland Cancer Centre 1053 Great Glasgow G12 0YN Scotland |
Director Name | Allan Mitchell James |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2020(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 September 2023) |
Role | Hospital Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 49 Hamilton Road Glasgow G32 9QD Scotland |
Director Name | Miss Gemma Ruth Gillespie |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2021(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 September 2023) |
Role | Director Of Finance And Corporate Services |
Country of Residence | Scotland |
Correspondence Address | The Beatson West Of Scotland Cancer Centre 1053 Gr Glasgow G12 0YN Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2013(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 December 2017) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | www.beatson.scot.nhs.uk |
---|
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £792,622 |
Net Worth | £4,045,775 |
Cash | £2,393,905 |
Current Liabilities | £230,735 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 21 April 2025 (12 months from now) |
21 December 2020 | Termination of appointment of Azmat Hassan Sadozye as a director on 10 December 2020 (1 page) |
---|---|
21 December 2020 | Appointment of Allan Mitchell James as a director on 10 December 2020 (2 pages) |
19 December 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
24 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
7 June 2019 | Notification of Beatson Cancer Charity as a person with significant control on 6 April 2016 (2 pages) |
7 June 2019 | Termination of appointment of Graham Holmes Soutar as a director on 17 December 2018 (1 page) |
7 June 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
7 June 2019 | Cessation of David Dunlop as a person with significant control on 6 April 2016 (1 page) |
7 June 2019 | Cessation of Andrew Gerard Robertson as a person with significant control on 6 April 2016 (1 page) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
2 July 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
2 July 2018 | Appointment of Mr Graham Holmes Soutar as a director on 21 December 2017 (2 pages) |
2 July 2018 | Appointment of Azmat Hassan Sadozye as a director on 21 December 2017 (2 pages) |
21 June 2018 | Termination of appointment of Andrew David Welch as a director on 21 December 2017 (1 page) |
21 June 2018 | Termination of appointment of David Dunlop as a director on 21 December 2017 (1 page) |
18 May 2018 | Registered office address changed from Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL to 1 George Square Glasgow G2 1AL on 18 May 2018 (1 page) |
18 May 2018 | Appointment of Dentons Secretaries Limited as a secretary on 21 December 2017 (2 pages) |
18 May 2018 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 21 December 2017 (1 page) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
25 January 2017 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
25 January 2017 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
3 May 2016 | Annual return made up to 11 April 2016 no member list (5 pages) |
3 May 2016 | Annual return made up to 11 April 2016 no member list (5 pages) |
14 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
14 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
8 June 2015 | Annual return made up to 11 April 2015 no member list (5 pages) |
8 June 2015 | Annual return made up to 11 April 2015 no member list (5 pages) |
18 August 2014 | Full accounts made up to 31 March 2014 (17 pages) |
18 August 2014 | Full accounts made up to 31 March 2014 (17 pages) |
24 April 2014 | Annual return made up to 11 April 2014 no member list (5 pages) |
24 April 2014 | Annual return made up to 11 April 2014 no member list (5 pages) |
16 April 2014 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
16 April 2014 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
20 March 2014 | Appointment of Mr Andrew David Welch as a director (3 pages) |
20 March 2014 | Appointment of Mr Andrew David Welch as a director (3 pages) |
12 March 2014 | Statement of company's objects (2 pages) |
12 March 2014 | Statement of company's objects (2 pages) |
12 March 2014 | Resolutions
|
12 March 2014 | Resolutions
|
27 January 2014 | Memorandum and Articles of Association (20 pages) |
27 January 2014 | Memorandum and Articles of Association (20 pages) |
20 December 2013 | Resolutions
|
20 December 2013 | Resolutions
|
6 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
6 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
4 June 2013 | Registered office address changed from C/O Miller Samuel Llp Rwf House 5 Renfield Street Glasgow G2 5EZ on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from C/O Miller Samuel Llp Rwf House 5 Renfield Street Glasgow G2 5EZ on 4 June 2013 (1 page) |
4 June 2013 | Director's details changed for Dr David Dunlop on 4 June 2013 (2 pages) |
4 June 2013 | Annual return made up to 11 April 2013 no member list (3 pages) |
4 June 2013 | Director's details changed for Dr David Dunlop on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Dr Andrew Gerard Robertson on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Dr David Dunlop on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Dr Andrew Gerard Robertson on 4 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from C/O Miller Samuel Llp Rwf House 5 Renfield Street Glasgow G2 5EZ on 4 June 2013 (1 page) |
4 June 2013 | Director's details changed for Dr Andrew Gerard Robertson on 4 June 2013 (2 pages) |
4 June 2013 | Annual return made up to 11 April 2013 no member list (3 pages) |
21 December 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
21 December 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
11 December 2012 | Full accounts made up to 30 April 2012 (14 pages) |
11 December 2012 | Full accounts made up to 30 April 2012 (14 pages) |
17 April 2012 | Annual return made up to 11 April 2012 no member list (3 pages) |
17 April 2012 | Annual return made up to 11 April 2012 no member list (3 pages) |
11 April 2011 | Incorporation (39 pages) |
11 April 2011 | Incorporation (39 pages) |