Glasgow
G12 0YN
Scotland
Director Name | Mr William George Watt |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2021(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 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 Craig Alan McGinn |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2023(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Beatson West Of Scotland Cancer Centre 1053 Gr Glasgow G12 0YN Scotland |
Director Name | Mr Paul Anthony Noble |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2024(8 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
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 | Mr Paul Anthony Noble |
---|---|
Status | Current |
Appointed | 06 February 2024(8 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Correspondence Address | The Beatson West Of Scotland Cancer Centre 1053 Gr Glasgow G12 0YN Scotland |
Director Name | Mr Finlay James Brawn |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Andrew David Welch |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Ms Karen Boyle |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(same day as company formation) |
Role | Risk Management |
Country of Residence | United Kingdom |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mrs Charlene Elliott |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(same day as company formation) |
Role | Charity Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mr David Angus Glen |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Beatson West Of Scotland Cancer Centre 1053 Gr Glasgow G12 0YN Scotland |
Secretary Name | Mr Finlay James Brawn |
---|---|
Status | Resigned |
Appointed | 20 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Graham Holmes Soutar |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 December 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Capella Building (Tenth Floor) 65 York Street Glasgow Lanarkshire G2 8JX Scotland |
Secretary Name | Mrs Joanne Serena Cook |
---|---|
Status | Resigned |
Appointed | 08 November 2017(2 years, 3 months 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 |
Director Name | Mrs Joanne Serena Cook |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Beatson West Of Scotland Cancer Centre 1053 Gr Glasgow G12 0YN Scotland |
Director Name | Mrs Gemma Ruth Gillespie |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2021(5 years, 7 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 | Gemma Gillespie |
---|---|
Status | Resigned |
Appointed | 25 February 2021(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 September 2023) |
Role | Company Director |
Correspondence Address | The Beatson West Of Scotland Cancer Centre 1053 Gr Glasgow G12 0YN Scotland |
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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
3 March 2021 | Appointment of Gemma Gillespie as a secretary on 25 February 2021 (2 pages) |
---|---|
3 March 2021 | Appointment of Gemma Gillespie as a director on 25 February 2021 (2 pages) |
18 February 2021 | Termination of appointment of Joanne Serena Cook as a secretary on 18 December 2020 (1 page) |
18 February 2021 | Termination of appointment of Joanne Serena Cook as a director on 18 December 2020 (1 page) |
18 February 2021 | Appointment of Mr William George Watt as a director on 12 January 2021 (2 pages) |
30 December 2020 | Accounts for a small company made up to 31 March 2020 (15 pages) |
29 October 2020 | Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX United Kingdom to The Beatson West of Scotland Cancer Centre 1053 Great Western Road Glasgow G12 0YN on 29 October 2020 (1 page) |
1 September 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
20 December 2019 | Appointment of Mr Martin Richard Cawley as a director on 5 November 2019 (2 pages) |
11 December 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
26 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
18 January 2019 | Termination of appointment of Graham Holmes Soutar as a director on 17 December 2018 (1 page) |
18 December 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
31 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
31 July 2018 | Termination of appointment of Karen Boyle as a director on 21 June 2018 (1 page) |
21 May 2018 | Appointment of Mrs Joanne Serena Cook as a director on 28 March 2018 (2 pages) |
21 May 2018 | Termination of appointment of Charlene Elliott as a director on 11 December 2017 (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) |
9 November 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
9 November 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
11 October 2017 | Appointment of Graham Holmes Soutar as a director on 29 September 2017 (3 pages) |
11 October 2017 | Appointment of Graham Holmes Soutar as a director on 29 September 2017 (3 pages) |
26 September 2017 | Termination of appointment of Andrew David Welch as a director on 31 August 2017 (2 pages) |
26 September 2017 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 (3 pages) |
26 September 2017 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 (3 pages) |
26 September 2017 | Termination of appointment of Andrew David Welch as a director on 31 August 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
7 March 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
7 March 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
29 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
7 December 2015 | Termination of appointment of Finlay James Brawn as a director on 20 November 2015 (2 pages) |
7 December 2015 | Termination of appointment of Finlay James Brawn as a secretary on 20 November 2015 (2 pages) |
7 December 2015 | Termination of appointment of Finlay James Brawn as a director on 20 November 2015 (2 pages) |
7 December 2015 | Termination of appointment of Finlay James Brawn as a secretary on 20 November 2015 (2 pages) |
20 July 2015 | Incorporation
Statement of capital on 2015-07-20
|
20 July 2015 | Incorporation
Statement of capital on 2015-07-20
|