Glasgow
G12 0YN
Scotland
Director Name | Mr David Ryder Leese |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Beatson West Of Scotland Cancer Centre 1053 Gr Glasgow G12 0YN Scotland |
Director Name | Mr William George Watt |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Beatson West Of Scotland Cancer Centre 1053 Gr Glasgow G12 0YN Scotland |
Director Name | Mr Martin Gerard Steele |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Beatson West Of Scotland Cancer Centre 1053 Gr Glasgow G12 0YN Scotland |
Director Name | Prof Eleanor Shaw |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | The Beatson West Of Scotland Cancer Centre 1053 Gr Glasgow G12 0YN Scotland |
Director Name | Jaqueline Lowe |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Beatson West Of Scotland Cancer Centre 1053 Gr Glasgow G12 0YN Scotland |
Director Name | Catherine McAteer |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | HR Director |
Country of Residence | Scotland |
Correspondence Address | The Beatson West Of Scotland Cancer Centre 1053 Gr Glasgow G12 0YN Scotland |
Director Name | Mr Craig Alan McGinn |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2022(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Beatson West Of Scotland Cancer Centre 1053 Gr Glasgow G12 0YN Scotland |
Director Name | Mrs Lynn Reston Kane |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2022(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | The Beatson West Of Scotland Cancer Centre 1053 Gr Glasgow G12 0YN Scotland |
Director Name | Mrs Jill Morag Jackson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2022(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Independent Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | The Beatson West Of Scotland Cancer Centre 1053 Gr Glasgow G12 0YN Scotland |
Director Name | Mr Vijayen Curthan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2022(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Venture Capitalist |
Country of Residence | Scotland |
Correspondence Address | The Beatson West Of Scotland Cancer Centre 1053 Gr Glasgow G12 0YN Scotland |
Director Name | John George Watson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2022(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Beatson West Of Scotland Cancer Centre 1053 Gr Glasgow G12 0YN Scotland |
Director Name | Louise Rebecca Macpherson |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2022(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Account Director (Marketing) |
Country of Residence | Scotland |
Correspondence Address | The Beatson West Of Scotland Cancer Centre 1053 Gr Glasgow G12 0YN Scotland |
Director Name | Heather Margaret Faith Kilpatrick |
---|---|
Date of Birth | April 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2022(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chemical Engineer |
Country of Residence | Scotland |
Correspondence Address | The Beatson West Of Scotland Cancer Centre 1053 Gr Glasgow G12 0YN Scotland |
Secretary Name | Mr Paul Anthony Noble |
---|---|
Status | Current |
Appointed | 06 March 2024(10 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Company Director |
Correspondence Address | The Beatson West Of Scotland Cancer Centre 1053 Gr Glasgow G12 0YN Scotland |
Director Name | Mr David Dunlop |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(same day as company formation) |
Role | Consultant/Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | 1053 Great Western Road Glasgow G62 0YN Scotland |
Director Name | Mr Alan John Stewart Kilpatrick |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Beatson West Of Scotland Cancer Centre 1053 Gr Glasgow G12 0YN Scotland |
Director Name | Mr Ian Dickson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Beatson West Of Scotland Cancer Centre 1053 Gr Glasgow G12 0YN Scotland |
Secretary Name | Elizabeth Kennedy |
---|---|
Status | Resigned |
Appointed | 10 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Jonathan Ross Best |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Southern General Hospital 1345 Govan Road Glasgow G51 4TF Scotland |
Director Name | Elizabeth Anita Kennedy |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(4 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 20 February 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Beatson West Of Scotland Cancer Centre 1053 Gr Glasgow G12 0YN Scotland |
Director Name | Prof Stanley Bernard Kaye |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(4 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 20 February 2023) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 44 Burdon Lane Sutton Surrey SM2 7PT |
Director Name | Mr David Angus Glen |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(4 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 20 February 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Beatson West Of Scotland Cancer Centre 1053 Gr Glasgow G12 0YN Scotland |
Director Name | Mrs Fiona Jane Gilbert |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(4 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 20 February 2023) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 17 Rubislaw Den North Aberdeen AB15 4AL Scotland |
Director Name | Mr William MacDonald Allan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Milton House Milton Lockhart Estate Lanark Road, Rosebank Carluke Lanarkshire ML8 5QA Scotland |
Director Name | Mr Anthony James Chalmers |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 November 2018) |
Role | Professor Of Clinical Oncology |
Country of Residence | United Kingdom |
Correspondence Address | 22 Inchkeith East Kilbride Glasgow G74 2JZ Scotland |
Director Name | Mr Ronald John Cleland |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 January 2018) |
Role | Part Time Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | 136 Terregles Avenue Glasgow G41 4DQ Scotland |
Director Name | Mr Thomas Ronald Jeffry Evans |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 November 2018) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 121 Hayburn Lane Hyndland Glasgow G12 9FD Scotland |
Secretary Name | Mr Finlay James Brawn |
---|---|
Status | Resigned |
Appointed | 29 September 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 November 2015) |
Role | Company Director |
Correspondence Address | 1053 Beatson Cancer Charity The Beatson West Of Scotland Cancer Centre Glasgow G12 0YN Scotland |
Director Name | Mr David Dodds |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2015(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 May 2018) |
Role | Clinical Director |
Country of Residence | Scotland |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Ms Janet Shirley Graham |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 November 2018) |
Role | Consultant Medical Oncologist |
Country of Residence | Scotland |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Secretary Name | Marie Newcombe |
---|---|
Status | Resigned |
Appointed | 13 September 2016(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | Capella Building ( Tenth Floor ) 60 York Street Glasgow G2 8JX Scotland |
Secretary Name | Mr John Nicol MacDonald |
---|---|
Status | Resigned |
Appointed | 07 September 2017(3 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 08 November 2017) |
Role | Company Director |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Secretary Name | Mrs Joanne Serena Cook |
---|---|
Status | Resigned |
Appointed | 08 November 2017(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 December 2020) |
Role | Company Director |
Correspondence Address | The Beatson West Of Scotland Cancer Centre 1053 Gr Glasgow G12 0YN Scotland |
Secretary Name | Gemma Gillespie |
---|---|
Status | Resigned |
Appointed | 22 January 2021(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 September 2023) |
Role | Company Director |
Correspondence Address | The Beatson West Of Scotland Cancer Centre 1053 Gr Glasgow G12 0YN Scotland |
Website | www.beatsoncancercharity.org/ |
---|---|
Email address | [email protected] |
Telephone | 0141 2120505 |
Telephone region | Glasgow |
Registered Address | The Beatson West Of Scotland Cancer Centre 1053 Great Western Road Glasgow G12 0YN Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Partick West |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,798,000 |
Net Worth | £3,499,000 |
Cash | £4,238,000 |
Current Liabilities | £1,493,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months, 3 weeks from now) |
17 February 2021 | Termination of appointment of Joanne Serena Cook as a secretary on 18 December 2020 (1 page) |
---|---|
17 February 2021 | Appointment of Gemma Gillespie as a secretary on 22 January 2021 (2 pages) |
29 December 2020 | Group of companies' accounts made up to 31 March 2020 (37 pages) |
9 November 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
29 October 2020 | Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to The Beatson West of Scotland Cancer Centre 1053 Great Western Road Glasgow G12 0YN on 29 October 2020 (1 page) |
8 July 2020 | Second filing for the appointment of Jaqueline Lowe as a director (6 pages) |
8 July 2020 | Second filing for the appointment of Martin Gerard Steele as a director (6 pages) |
8 July 2020 | Second filing for the appointment of Eleanor Shaw as a director (6 pages) |
8 July 2020 | Second filing for the appointment of William George Watt as a director (6 pages) |
8 July 2020 | Second filing for the appointment of Catherine Mcateer as a director (6 pages) |
8 July 2020 | Second filing for the appointment of David Leese as a director (6 pages) |
8 June 2020 | Appointment of David Leese as a director on 8 June 2020
|
8 June 2020 | Appointment of Mr Martin Gerard Steele as a director on 8 June 2020
|
8 June 2020 | Appointment of Jaqueline Lowe as a director on 8 June 2020
|
8 June 2020 | Appointment of Professor Eleanor Shaw as a director on 8 June 2020
|
8 June 2020 | Appointment of Catherine Mcateer as a director on 8 June 2020
|
8 June 2020 | Appointment of Mr William George Watt as a director on 8 June 2020 (2 pages) |
11 December 2019 | Group of companies' accounts made up to 31 March 2019 (34 pages) |
18 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
11 December 2018 | Resolutions
|
4 December 2018 | Termination of appointment of Janet Shirley Graham as a director on 14 November 2018 (1 page) |
29 November 2018 | Termination of appointment of Amzat Hassan Sadozye as a director on 20 November 2018 (1 page) |
29 November 2018 | Group of companies' accounts made up to 31 March 2018 (34 pages) |
20 November 2018 | Termination of appointment of Thomas Ronald Jeffry Evans as a director on 18 November 2018 (1 page) |
19 November 2018 | Termination of appointment of Anthony James Chalmers as a director on 14 November 2018 (1 page) |
19 November 2018 | Termination of appointment of Melanie Mccolgan as a director on 14 November 2018 (1 page) |
19 November 2018 | Termination of appointment of Maureen Carroll Thomson as a director on 15 November 2018 (1 page) |
24 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
8 October 2018 | Appointment of Dr Amzat Hassan Sadozye as a director on 17 May 2018 (2 pages) |
8 October 2018 | Termination of appointment of Ronald John Cleland as a director on 8 January 2018 (1 page) |
8 October 2018 | Termination of appointment of David Dodds as a director on 17 May 2018 (1 page) |
8 October 2018 | Termination of appointment of David Dunlop as a director on 17 May 2018 (1 page) |
16 November 2017 | Appointment of Mrs Joanne Serena Cook as a secretary on 8 November 2017 (2 pages) |
16 November 2017 | Appointment of Mrs Joanne Serena Cook as a secretary on 8 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Mr Thomas Ronald Jeffry Evans on 8 September 2017 (2 pages) |
14 November 2017 | Director's details changed for Mr Thomas Ronald Jeffry Evans on 8 September 2017 (2 pages) |
13 November 2017 | Termination of appointment of John Nicol Macdonald as a secretary on 8 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of John Nicol Macdonald as a secretary on 8 November 2017 (2 pages) |
9 November 2017 | Group of companies' accounts made up to 31 March 2017 (34 pages) |
9 November 2017 | Group of companies' accounts made up to 31 March 2017 (34 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
28 September 2017 | Appointment of Mr John Nicol Macdonald as a secretary on 7 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr John Nicol Macdonald as a secretary on 7 September 2017 (2 pages) |
26 September 2017 | Termination of appointment of Marie Newcombe as a secretary on 31 August 2017 (2 pages) |
26 September 2017 | Termination of appointment of Marie Newcombe as a secretary on 31 August 2017 (2 pages) |
10 August 2017 | Termination of appointment of William Macdonald Allan as a director on 4 July 2017 (2 pages) |
10 August 2017 | Termination of appointment of William Macdonald Allan as a director on 4 July 2017 (2 pages) |
29 December 2016 | Full accounts made up to 31 March 2016 (38 pages) |
29 December 2016 | Full accounts made up to 31 March 2016 (38 pages) |
16 November 2016 | Appointment of Ms Melanie Mccolgan as a director on 3 November 2015 (2 pages) |
16 November 2016 | Appointment of Mr David Dodds as a director on 3 November 2015 (2 pages) |
16 November 2016 | Appointment of Ms Janet Shirley Graham as a director on 25 May 2016 (2 pages) |
16 November 2016 | Appointment of Mr David Dodds as a director on 3 November 2015 (2 pages) |
16 November 2016 | Appointment of Ms Janet Shirley Graham as a director on 25 May 2016 (2 pages) |
16 November 2016 | Appointment of Ms Melanie Mccolgan as a director on 3 November 2015 (2 pages) |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates (4 pages) |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates (4 pages) |
27 September 2016 | Appointment of Marie Newcombe as a secretary on 13 September 2016 (3 pages) |
27 September 2016 | Appointment of Marie Newcombe as a secretary on 13 September 2016 (3 pages) |
5 August 2016 | Appointment of Maureen Carroll Thomson as a director on 3 November 2015 (2 pages) |
5 August 2016 | Appointment of Maureen Carroll Thomson as a director on 3 November 2015 (2 pages) |
22 June 2016 | Termination of appointment of Noelle Patricia O'rourke as a director on 3 November 2015 (1 page) |
22 June 2016 | Termination of appointment of Noelle Patricia O'rourke as a director on 3 November 2015 (1 page) |
19 May 2016 | Termination of appointment of Jonathan Ross Best as a director on 3 November 2015 (1 page) |
19 May 2016 | Termination of appointment of Jonathan Ross Best as a director on 3 November 2015 (1 page) |
7 December 2015 | Termination of appointment of Finlay James Brawn as a secretary on 9 November 2015 (2 pages) |
7 December 2015 | Termination of appointment of Finlay James Brawn as a secretary on 9 November 2015 (2 pages) |
28 October 2015 | Annual return made up to 10 October 2015 no member list (18 pages) |
28 October 2015 | Annual return made up to 10 October 2015 no member list (18 pages) |
9 July 2015 | Group of companies' accounts made up to 31 March 2015 (34 pages) |
9 July 2015 | Group of companies' accounts made up to 31 March 2015 (34 pages) |
26 June 2015 | Resolutions
|
26 June 2015 | Resolutions
|
9 December 2014 | Termination of appointment of Andrew Buchanan Malcolm as a director on 3 November 2014 (1 page) |
9 December 2014 | Termination of appointment of Andrew Buchanan Malcolm as a director on 3 November 2014 (1 page) |
9 December 2014 | Annual return made up to 10 October 2014 no member list (19 pages) |
9 December 2014 | Appointment of Mr Finlay James Brawn as a secretary on 29 September 2014 (2 pages) |
9 December 2014 | Appointment of Mr Finlay James Brawn as a secretary on 29 September 2014 (2 pages) |
9 December 2014 | Termination of appointment of Elizabeth Kennedy as a secretary on 29 September 2014 (1 page) |
9 December 2014 | Termination of appointment of Andrew Buchanan Malcolm as a director on 3 November 2014 (1 page) |
9 December 2014 | Annual return made up to 10 October 2014 no member list (19 pages) |
9 December 2014 | Termination of appointment of Elizabeth Kennedy as a secretary on 29 September 2014 (1 page) |
4 March 2014 | Appointment of Professor Stanley Bernard Kaye as a director (2 pages) |
4 March 2014 | Appointment of Professor Stanley Bernard Kaye as a director (2 pages) |
27 February 2014 | Appointment of Mr David Angus Glen as a director (2 pages) |
27 February 2014 | Appointment of Roy Peter Rampling as a director (2 pages) |
27 February 2014 | Appointment of Dr Noelle Patricia O'rourke as a director (2 pages) |
27 February 2014 | Appointment of Roy Peter Rampling as a director (2 pages) |
27 February 2014 | Appointment of Mr David Angus Glen as a director (2 pages) |
27 February 2014 | Appointment of Professor Fiona Jane Gilbert as a director (2 pages) |
27 February 2014 | Appointment of Professor Fiona Jane Gilbert as a director (2 pages) |
27 February 2014 | Appointment of Dr Noelle Patricia O'rourke as a director (2 pages) |
26 February 2014 | Appointment of Elizabeth Anita Kennedy as a director (2 pages) |
26 February 2014 | Appointment of Mr Thomas Ronald Jeffry Evans as a director (2 pages) |
26 February 2014 | Appointment of Alison Mary Mcgregor as a director (2 pages) |
26 February 2014 | Appointment of Alison Mary Mcgregor as a director (2 pages) |
26 February 2014 | Appointment of Mr Jonathan Ross Best as a director (2 pages) |
26 February 2014 | Appointment of Mr William Macdonald Allan as a director (2 pages) |
26 February 2014 | Appointment of Mr William Macdonald Allan as a director (2 pages) |
26 February 2014 | Appointment of Mr Jamie Graham Matheson as a director (2 pages) |
26 February 2014 | Appointment of Mr Andrew Buchanan Malcolm as a director (2 pages) |
26 February 2014 | Appointment of Mr Ronald John Cleland as a director (2 pages) |
26 February 2014 | Appointment of Mr Anthony James Chalmers as a director (2 pages) |
26 February 2014 | Appointment of Elizabeth Anita Kennedy as a director (2 pages) |
26 February 2014 | Appointment of Mr Andrew Buchanan Malcolm as a director (2 pages) |
26 February 2014 | Appointment of Mr Jamie Graham Matheson as a director (2 pages) |
26 February 2014 | Appointment of Mr Jonathan Ross Best as a director (2 pages) |
26 February 2014 | Appointment of Mr Ronald John Cleland as a director (2 pages) |
26 February 2014 | Appointment of Mr Thomas Ronald Jeffry Evans as a director (2 pages) |
26 February 2014 | Appointment of Mr Anthony James Chalmers as a director (2 pages) |
16 January 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
16 January 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
12 December 2013 | Director's details changed for Mr Ian Dickson on 12 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Mr Ian Dickson on 12 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Mr Alan Kilpatrick on 12 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Mr Alan Kilpatrick on 12 December 2013 (2 pages) |
14 November 2013 | Resolutions
|
14 November 2013 | Resolutions
|
13 November 2013 | Change of name with request to seek comments from relevant body (5 pages) |
13 November 2013 | Change of name with request to seek comments from relevant body (5 pages) |
13 November 2013 | Company name changed macrocom (1032) LIMITED\certificate issued on 13/11/13
|
13 November 2013 | Resolutions
|
13 November 2013 | Company name changed macrocom (1032) LIMITED\certificate issued on 13/11/13
|
13 November 2013 | Resolutions
|
22 October 2013 | Director's details changed for Dr Andrew Gerard Robertson on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Dr Andrew Gerard Robertson on 22 October 2013 (2 pages) |
10 October 2013 | Incorporation (22 pages) |
10 October 2013 | Incorporation (22 pages) |