Company NameBeatson Cancer Charity
Company StatusActive
Company NumberSC461242
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 October 2013(10 years, 5 months ago)
Previous NameMacrocom (1032) Limited

Business Activity

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

Directors

Director NameMr Jamie Graham Matheson
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2014(4 months, 1 week after company formation)
Appointment Duration10 years, 1 month
RoleNon-Executive Company Director
Country of ResidenceScotland
Correspondence AddressThe Beatson West Of Scotland Cancer Centre 1053 Gr
Glasgow
G12 0YN
Scotland
Director NameMr David Ryder Leese
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Beatson West Of Scotland Cancer Centre 1053 Gr
Glasgow
G12 0YN
Scotland
Director NameMr William George Watt
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Beatson West Of Scotland Cancer Centre 1053 Gr
Glasgow
G12 0YN
Scotland
Director NameMr Martin Gerard Steele
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Beatson West Of Scotland Cancer Centre 1053 Gr
Glasgow
G12 0YN
Scotland
Director NameProf Eleanor Shaw
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleUniversity Professor
Country of ResidenceScotland
Correspondence AddressThe Beatson West Of Scotland Cancer Centre 1053 Gr
Glasgow
G12 0YN
Scotland
Director NameJaqueline Lowe
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Beatson West Of Scotland Cancer Centre 1053 Gr
Glasgow
G12 0YN
Scotland
Director NameCatherine McAteer
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleHR Director
Country of ResidenceScotland
Correspondence AddressThe Beatson West Of Scotland Cancer Centre 1053 Gr
Glasgow
G12 0YN
Scotland
Director NameMr Craig Alan McGinn
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Beatson West Of Scotland Cancer Centre 1053 Gr
Glasgow
G12 0YN
Scotland
Director NameMrs Lynn Reston Kane
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressThe Beatson West Of Scotland Cancer Centre 1053 Gr
Glasgow
G12 0YN
Scotland
Director NameMrs Jill Morag Jackson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleIndependent Non-Executive Director
Country of ResidenceScotland
Correspondence AddressThe Beatson West Of Scotland Cancer Centre 1053 Gr
Glasgow
G12 0YN
Scotland
Director NameMr Vijayen Curthan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleVenture Capitalist
Country of ResidenceScotland
Correspondence AddressThe Beatson West Of Scotland Cancer Centre 1053 Gr
Glasgow
G12 0YN
Scotland
Director NameJohn George Watson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Beatson West Of Scotland Cancer Centre 1053 Gr
Glasgow
G12 0YN
Scotland
Director NameLouise Rebecca Macpherson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleAccount Director (Marketing)
Country of ResidenceScotland
Correspondence AddressThe Beatson West Of Scotland Cancer Centre 1053 Gr
Glasgow
G12 0YN
Scotland
Director NameHeather Margaret Faith Kilpatrick
Date of BirthApril 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleChemical Engineer
Country of ResidenceScotland
Correspondence AddressThe Beatson West Of Scotland Cancer Centre 1053 Gr
Glasgow
G12 0YN
Scotland
Secretary NameMr Paul Anthony Noble
StatusCurrent
Appointed06 March 2024(10 years, 5 months after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Correspondence AddressThe Beatson West Of Scotland Cancer Centre 1053 Gr
Glasgow
G12 0YN
Scotland
Director NameMr David Dunlop
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(same day as company formation)
RoleConsultant/Clinical Director
Country of ResidenceUnited Kingdom
Correspondence Address1053 Great Western Road
Glasgow
G62 0YN
Scotland
Director NameMr Alan John Stewart Kilpatrick
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Beatson West Of Scotland Cancer Centre 1053 Gr
Glasgow
G12 0YN
Scotland
Director NameMr Ian Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beatson West Of Scotland Cancer Centre 1053 Gr
Glasgow
G12 0YN
Scotland
Secretary NameElizabeth Kennedy
StatusResigned
Appointed10 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Jonathan Ross Best
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 03 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouthern General Hospital 1345 Govan Road
Glasgow
G51 4TF
Scotland
Director NameElizabeth Anita Kennedy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(4 months, 1 week after company formation)
Appointment Duration9 years (resigned 20 February 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Beatson West Of Scotland Cancer Centre 1053 Gr
Glasgow
G12 0YN
Scotland
Director NameProf Stanley Bernard Kaye
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(4 months, 1 week after company formation)
Appointment Duration9 years (resigned 20 February 2023)
RoleDoctor
Country of ResidenceEngland
Correspondence Address44 Burdon Lane
Sutton
Surrey
SM2 7PT
Director NameMr David Angus Glen
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(4 months, 1 week after company formation)
Appointment Duration9 years (resigned 20 February 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beatson West Of Scotland Cancer Centre 1053 Gr
Glasgow
G12 0YN
Scotland
Director NameMrs Fiona Jane Gilbert
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(4 months, 1 week after company formation)
Appointment Duration9 years (resigned 20 February 2023)
RoleDoctor
Country of ResidenceScotland
Correspondence Address17 Rubislaw Den North
Aberdeen
AB15 4AL
Scotland
Director NameMr William MacDonald Allan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 04 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMilton House Milton Lockhart Estate
Lanark Road, Rosebank
Carluke
Lanarkshire
ML8 5QA
Scotland
Director NameMr Anthony James Chalmers
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(4 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 14 November 2018)
RoleProfessor Of Clinical Oncology
Country of ResidenceUnited Kingdom
Correspondence Address22 Inchkeith
East Kilbride
Glasgow
G74 2JZ
Scotland
Director NameMr Ronald John Cleland
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(4 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 08 January 2018)
RolePart Time Non-Executive Director
Country of ResidenceScotland
Correspondence Address136 Terregles Avenue
Glasgow
G41 4DQ
Scotland
Director NameMr Thomas Ronald Jeffry Evans
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(4 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 18 November 2018)
RoleDoctor
Country of ResidenceScotland
Correspondence Address121 Hayburn Lane
Hyndland
Glasgow
G12 9FD
Scotland
Secretary NameMr Finlay James Brawn
StatusResigned
Appointed29 September 2014(11 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 09 November 2015)
RoleCompany Director
Correspondence Address1053 Beatson Cancer Charity
The Beatson West Of Scotland Cancer Centre
Glasgow
G12 0YN
Scotland
Director NameMr David Dodds
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 17 May 2018)
RoleClinical Director
Country of ResidenceScotland
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMs Janet Shirley Graham
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 November 2018)
RoleConsultant Medical Oncologist
Country of ResidenceScotland
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Secretary NameMarie Newcombe
StatusResigned
Appointed13 September 2016(2 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 August 2017)
RoleCompany Director
Correspondence AddressCapella Building ( Tenth Floor ) 60 York Street
Glasgow
G2 8JX
Scotland
Secretary NameMr John Nicol MacDonald
StatusResigned
Appointed07 September 2017(3 years, 11 months after company formation)
Appointment Duration2 months (resigned 08 November 2017)
RoleCompany Director
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Secretary NameMrs Joanne Serena Cook
StatusResigned
Appointed08 November 2017(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 18 December 2020)
RoleCompany Director
Correspondence AddressThe Beatson West Of Scotland Cancer Centre 1053 Gr
Glasgow
G12 0YN
Scotland
Secretary NameGemma Gillespie
StatusResigned
Appointed22 January 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 September 2023)
RoleCompany Director
Correspondence AddressThe Beatson West Of Scotland Cancer Centre 1053 Gr
Glasgow
G12 0YN
Scotland

Contact

Websitewww.beatsoncancercharity.org/
Email address[email protected]
Telephone0141 2120505
Telephone regionGlasgow

Location

Registered AddressThe Beatson West Of Scotland Cancer Centre
1053 Great Western Road
Glasgow
G12 0YN
Scotland
ConstituencyGlasgow North West
WardPartick West
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£7,798,000
Net Worth£3,499,000
Cash£4,238,000
Current Liabilities£1,493,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Filing History

17 February 2021Termination of appointment of Joanne Serena Cook as a secretary on 18 December 2020 (1 page)
17 February 2021Appointment of Gemma Gillespie as a secretary on 22 January 2021 (2 pages)
29 December 2020Group of companies' accounts made up to 31 March 2020 (37 pages)
9 November 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
29 October 2020Registered 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 2020Second filing for the appointment of Jaqueline Lowe as a director (6 pages)
8 July 2020Second filing for the appointment of Martin Gerard Steele as a director (6 pages)
8 July 2020Second filing for the appointment of Eleanor Shaw as a director (6 pages)
8 July 2020Second filing for the appointment of William George Watt as a director (6 pages)
8 July 2020Second filing for the appointment of Catherine Mcateer as a director (6 pages)
8 July 2020Second filing for the appointment of David Leese as a director (6 pages)
8 June 2020Appointment of David Leese as a director on 8 June 2020
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 08/07/2020
(2 pages)
8 June 2020Appointment of Mr Martin Gerard Steele as a director on 8 June 2020
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 08/07/2020
(2 pages)
8 June 2020Appointment of Jaqueline Lowe as a director on 8 June 2020
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 08/07/2020
(2 pages)
8 June 2020Appointment of Professor Eleanor Shaw as a director on 8 June 2020
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 08/07/2020
(2 pages)
8 June 2020Appointment of Catherine Mcateer as a director on 8 June 2020
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 08/07/2020
(2 pages)
8 June 2020Appointment of Mr William George Watt as a director on 8 June 2020 (2 pages)
11 December 2019Group of companies' accounts made up to 31 March 2019 (34 pages)
18 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
11 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
4 December 2018Termination of appointment of Janet Shirley Graham as a director on 14 November 2018 (1 page)
29 November 2018Termination of appointment of Amzat Hassan Sadozye as a director on 20 November 2018 (1 page)
29 November 2018Group of companies' accounts made up to 31 March 2018 (34 pages)
20 November 2018Termination of appointment of Thomas Ronald Jeffry Evans as a director on 18 November 2018 (1 page)
19 November 2018Termination of appointment of Anthony James Chalmers as a director on 14 November 2018 (1 page)
19 November 2018Termination of appointment of Melanie Mccolgan as a director on 14 November 2018 (1 page)
19 November 2018Termination of appointment of Maureen Carroll Thomson as a director on 15 November 2018 (1 page)
24 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
8 October 2018Appointment of Dr Amzat Hassan Sadozye as a director on 17 May 2018 (2 pages)
8 October 2018Termination of appointment of Ronald John Cleland as a director on 8 January 2018 (1 page)
8 October 2018Termination of appointment of David Dodds as a director on 17 May 2018 (1 page)
8 October 2018Termination of appointment of David Dunlop as a director on 17 May 2018 (1 page)
16 November 2017Appointment of Mrs Joanne Serena Cook as a secretary on 8 November 2017 (2 pages)
16 November 2017Appointment of Mrs Joanne Serena Cook as a secretary on 8 November 2017 (2 pages)
14 November 2017Director's details changed for Mr Thomas Ronald Jeffry Evans on 8 September 2017 (2 pages)
14 November 2017Director's details changed for Mr Thomas Ronald Jeffry Evans on 8 September 2017 (2 pages)
13 November 2017Termination of appointment of John Nicol Macdonald as a secretary on 8 November 2017 (2 pages)
13 November 2017Termination of appointment of John Nicol Macdonald as a secretary on 8 November 2017 (2 pages)
9 November 2017Group of companies' accounts made up to 31 March 2017 (34 pages)
9 November 2017Group of companies' accounts made up to 31 March 2017 (34 pages)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
28 September 2017Appointment of Mr John Nicol Macdonald as a secretary on 7 September 2017 (2 pages)
28 September 2017Appointment of Mr John Nicol Macdonald as a secretary on 7 September 2017 (2 pages)
26 September 2017Termination of appointment of Marie Newcombe as a secretary on 31 August 2017 (2 pages)
26 September 2017Termination of appointment of Marie Newcombe as a secretary on 31 August 2017 (2 pages)
10 August 2017Termination of appointment of William Macdonald Allan as a director on 4 July 2017 (2 pages)
10 August 2017Termination of appointment of William Macdonald Allan as a director on 4 July 2017 (2 pages)
29 December 2016Full accounts made up to 31 March 2016 (38 pages)
29 December 2016Full accounts made up to 31 March 2016 (38 pages)
16 November 2016Appointment of Ms Melanie Mccolgan as a director on 3 November 2015 (2 pages)
16 November 2016Appointment of Mr David Dodds as a director on 3 November 2015 (2 pages)
16 November 2016Appointment of Ms Janet Shirley Graham as a director on 25 May 2016 (2 pages)
16 November 2016Appointment of Mr David Dodds as a director on 3 November 2015 (2 pages)
16 November 2016Appointment of Ms Janet Shirley Graham as a director on 25 May 2016 (2 pages)
16 November 2016Appointment of Ms Melanie Mccolgan as a director on 3 November 2015 (2 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
27 September 2016Appointment of Marie Newcombe as a secretary on 13 September 2016 (3 pages)
27 September 2016Appointment of Marie Newcombe as a secretary on 13 September 2016 (3 pages)
5 August 2016Appointment of Maureen Carroll Thomson as a director on 3 November 2015 (2 pages)
5 August 2016Appointment of Maureen Carroll Thomson as a director on 3 November 2015 (2 pages)
22 June 2016Termination of appointment of Noelle Patricia O'rourke as a director on 3 November 2015 (1 page)
22 June 2016Termination of appointment of Noelle Patricia O'rourke as a director on 3 November 2015 (1 page)
19 May 2016Termination of appointment of Jonathan Ross Best as a director on 3 November 2015 (1 page)
19 May 2016Termination of appointment of Jonathan Ross Best as a director on 3 November 2015 (1 page)
7 December 2015Termination of appointment of Finlay James Brawn as a secretary on 9 November 2015 (2 pages)
7 December 2015Termination of appointment of Finlay James Brawn as a secretary on 9 November 2015 (2 pages)
28 October 2015Annual return made up to 10 October 2015 no member list (18 pages)
28 October 2015Annual return made up to 10 October 2015 no member list (18 pages)
9 July 2015Group of companies' accounts made up to 31 March 2015 (34 pages)
9 July 2015Group of companies' accounts made up to 31 March 2015 (34 pages)
26 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Proposed arrangements approved 11/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
26 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Proposed arrangements approved 11/02/2015
(23 pages)
9 December 2014Termination of appointment of Andrew Buchanan Malcolm as a director on 3 November 2014 (1 page)
9 December 2014Termination of appointment of Andrew Buchanan Malcolm as a director on 3 November 2014 (1 page)
9 December 2014Annual return made up to 10 October 2014 no member list (19 pages)
9 December 2014Appointment of Mr Finlay James Brawn as a secretary on 29 September 2014 (2 pages)
9 December 2014Appointment of Mr Finlay James Brawn as a secretary on 29 September 2014 (2 pages)
9 December 2014Termination of appointment of Elizabeth Kennedy as a secretary on 29 September 2014 (1 page)
9 December 2014Termination of appointment of Andrew Buchanan Malcolm as a director on 3 November 2014 (1 page)
9 December 2014Annual return made up to 10 October 2014 no member list (19 pages)
9 December 2014Termination of appointment of Elizabeth Kennedy as a secretary on 29 September 2014 (1 page)
4 March 2014Appointment of Professor Stanley Bernard Kaye as a director (2 pages)
4 March 2014Appointment of Professor Stanley Bernard Kaye as a director (2 pages)
27 February 2014Appointment of Mr David Angus Glen as a director (2 pages)
27 February 2014Appointment of Roy Peter Rampling as a director (2 pages)
27 February 2014Appointment of Dr Noelle Patricia O'rourke as a director (2 pages)
27 February 2014Appointment of Roy Peter Rampling as a director (2 pages)
27 February 2014Appointment of Mr David Angus Glen as a director (2 pages)
27 February 2014Appointment of Professor Fiona Jane Gilbert as a director (2 pages)
27 February 2014Appointment of Professor Fiona Jane Gilbert as a director (2 pages)
27 February 2014Appointment of Dr Noelle Patricia O'rourke as a director (2 pages)
26 February 2014Appointment of Elizabeth Anita Kennedy as a director (2 pages)
26 February 2014Appointment of Mr Thomas Ronald Jeffry Evans as a director (2 pages)
26 February 2014Appointment of Alison Mary Mcgregor as a director (2 pages)
26 February 2014Appointment of Alison Mary Mcgregor as a director (2 pages)
26 February 2014Appointment of Mr Jonathan Ross Best as a director (2 pages)
26 February 2014Appointment of Mr William Macdonald Allan as a director (2 pages)
26 February 2014Appointment of Mr William Macdonald Allan as a director (2 pages)
26 February 2014Appointment of Mr Jamie Graham Matheson as a director (2 pages)
26 February 2014Appointment of Mr Andrew Buchanan Malcolm as a director (2 pages)
26 February 2014Appointment of Mr Ronald John Cleland as a director (2 pages)
26 February 2014Appointment of Mr Anthony James Chalmers as a director (2 pages)
26 February 2014Appointment of Elizabeth Anita Kennedy as a director (2 pages)
26 February 2014Appointment of Mr Andrew Buchanan Malcolm as a director (2 pages)
26 February 2014Appointment of Mr Jamie Graham Matheson as a director (2 pages)
26 February 2014Appointment of Mr Jonathan Ross Best as a director (2 pages)
26 February 2014Appointment of Mr Ronald John Cleland as a director (2 pages)
26 February 2014Appointment of Mr Thomas Ronald Jeffry Evans as a director (2 pages)
26 February 2014Appointment of Mr Anthony James Chalmers as a director (2 pages)
16 January 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
16 January 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
12 December 2013Director's details changed for Mr Ian Dickson on 12 December 2013 (2 pages)
12 December 2013Director's details changed for Mr Ian Dickson on 12 December 2013 (2 pages)
12 December 2013Director's details changed for Mr Alan Kilpatrick on 12 December 2013 (2 pages)
12 December 2013Director's details changed for Mr Alan Kilpatrick on 12 December 2013 (2 pages)
14 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 November 2013Change of name with request to seek comments from relevant body (5 pages)
13 November 2013Change of name with request to seek comments from relevant body (5 pages)
13 November 2013Company name changed macrocom (1032) LIMITED\certificate issued on 13/11/13
  • CONNOT ‐
(2 pages)
13 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-11
(2 pages)
13 November 2013Company name changed macrocom (1032) LIMITED\certificate issued on 13/11/13
  • CONNOT ‐
(2 pages)
13 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-11
(2 pages)
22 October 2013Director's details changed for Dr Andrew Gerard Robertson on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Dr Andrew Gerard Robertson on 22 October 2013 (2 pages)
10 October 2013Incorporation (22 pages)
10 October 2013Incorporation (22 pages)