Company NameBeatson Trading Company Ltd
Company StatusActive
Company NumberSC511169
CategoryPrivate Limited Company
Incorporation Date20 July 2015(8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Martin Richard Cawley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(4 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleChief Executive
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
Appointed12 January 2021(5 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleChartered Accountant
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
Appointed08 February 2023(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Beatson West Of Scotland Cancer Centre 1053 Gr
Glasgow
G12 0YN
Scotland
Director NameMr Paul Anthony Noble
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(8 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks
RoleDirector Of Finance And Corporate Services
Country of ResidenceScotland
Correspondence AddressThe Beatson West Of Scotland Cancer Centre 1053 Gr
Glasgow
G12 0YN
Scotland
Secretary NameMr Paul Anthony Noble
StatusCurrent
Appointed06 February 2024(8 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence AddressThe Beatson West Of Scotland Cancer Centre 1053 Gr
Glasgow
G12 0YN
Scotland
Director NameMr Finlay James Brawn
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Andrew David Welch
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMs Karen Boyle
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(same day as company formation)
RoleRisk Management
Country of ResidenceUnited Kingdom
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMrs Charlene Elliott
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(same day as company formation)
RoleCharity Fundraiser
Country of ResidenceUnited Kingdom
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr David Angus Glen
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beatson West Of Scotland Cancer Centre 1053 Gr
Glasgow
G12 0YN
Scotland
Secretary NameMr Finlay James Brawn
StatusResigned
Appointed20 July 2015(same day as company formation)
RoleCompany Director
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Graham Holmes Soutar
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressCapella Building (Tenth Floor) 65 York Street
Glasgow
Lanarkshire
G2 8JX
Scotland
Secretary NameMrs Joanne Serena Cook
StatusResigned
Appointed08 November 2017(2 years, 3 months 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
Director NameMrs Joanne Serena Cook
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Beatson West Of Scotland Cancer Centre 1053 Gr
Glasgow
G12 0YN
Scotland
Director NameMrs Gemma Ruth Gillespie
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2021(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 September 2023)
RoleDirector Of Finance And Corporate Services
Country of ResidenceScotland
Correspondence AddressThe Beatson West Of Scotland Cancer Centre 1053 Gr
Glasgow
G12 0YN
Scotland
Secretary NameGemma Gillespie
StatusResigned
Appointed25 February 2021(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 September 2023)
RoleCompany Director
Correspondence AddressThe Beatson West Of Scotland Cancer Centre 1053 Gr
Glasgow
G12 0YN
Scotland

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

Accounts

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

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

3 March 2021Appointment of Gemma Gillespie as a secretary on 25 February 2021 (2 pages)
3 March 2021Appointment of Gemma Gillespie as a director on 25 February 2021 (2 pages)
18 February 2021Termination of appointment of Joanne Serena Cook as a secretary on 18 December 2020 (1 page)
18 February 2021Termination of appointment of Joanne Serena Cook as a director on 18 December 2020 (1 page)
18 February 2021Appointment of Mr William George Watt as a director on 12 January 2021 (2 pages)
30 December 2020Accounts for a small company made up to 31 March 2020 (15 pages)
29 October 2020Registered 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 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
20 December 2019Appointment of Mr Martin Richard Cawley as a director on 5 November 2019 (2 pages)
11 December 2019Accounts for a small company made up to 31 March 2019 (15 pages)
26 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
18 January 2019Termination of appointment of Graham Holmes Soutar as a director on 17 December 2018 (1 page)
18 December 2018Accounts for a small company made up to 31 March 2018 (14 pages)
31 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
31 July 2018Termination of appointment of Karen Boyle as a director on 21 June 2018 (1 page)
21 May 2018Appointment of Mrs Joanne Serena Cook as a director on 28 March 2018 (2 pages)
21 May 2018Termination of appointment of Charlene Elliott as a director on 11 December 2017 (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)
9 November 2017Accounts for a small company made up to 31 March 2017 (13 pages)
9 November 2017Accounts for a small company made up to 31 March 2017 (13 pages)
11 October 2017Appointment of Graham Holmes Soutar as a director on 29 September 2017 (3 pages)
11 October 2017Appointment of Graham Holmes Soutar as a director on 29 September 2017 (3 pages)
26 September 2017Termination of appointment of Andrew David Welch as a director on 31 August 2017 (2 pages)
26 September 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (3 pages)
26 September 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (3 pages)
26 September 2017Termination of appointment of Andrew David Welch as a director on 31 August 2017 (2 pages)
24 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
7 March 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
7 March 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
29 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
7 December 2015Termination of appointment of Finlay James Brawn as a director on 20 November 2015 (2 pages)
7 December 2015Termination of appointment of Finlay James Brawn as a secretary on 20 November 2015 (2 pages)
7 December 2015Termination of appointment of Finlay James Brawn as a director on 20 November 2015 (2 pages)
7 December 2015Termination of appointment of Finlay James Brawn as a secretary on 20 November 2015 (2 pages)
20 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-20
  • GBP 1
(25 pages)
20 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-20
  • GBP 1
(25 pages)