Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RONALD MCDONALD HOUSE GLASGOW
Company Information for

RONALD MCDONALD HOUSE GLASGOW

RONALD MCDONALD HOUSE GLASGOW, 1299 GOVAN ROAD, GLASGOW, G51 4TE,
Company Registration Number
SC155050
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Ronald Mcdonald House Glasgow
RONALD MCDONALD HOUSE GLASGOW was founded on 1994-12-20 and has its registered office in Glasgow. The organisation's status is listed as "Active". Ronald Mcdonald House Glasgow is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RONALD MCDONALD HOUSE GLASGOW
 
Legal Registered Office
RONALD MCDONALD HOUSE GLASGOW
1299 GOVAN ROAD
GLASGOW
G51 4TE
Other companies in G3
 
Previous Names
YORKHILL FAMILY HOUSE LIMITED30/03/2017
Filing Information
Company Number SC155050
Company ID Number SC155050
Date formed 1994-12-20
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-06 21:09:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RONALD MCDONALD HOUSE GLASGOW
The following companies were found which have the same name as RONALD MCDONALD HOUSE GLASGOW. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RONALD MCDONALD HOUSE BRISTOL Ronald Mcdonald House Royal Fort Road Bristol BS2 8DH Active - Proposal to Strike off Company formed on the 2002-01-23
RONALD MCDONALD HOUSE CHARITIES (UK) 11-59 HIGH ROAD EAST FINCHLEY LONDON N2 8AW Active Company formed on the 1988-05-06
RONALD MCDONALD HOUSE AT THE MARIA FARERI CHILDREN'S HOSPITAL, INC. 4 FRONT ST. Westchester CROTON FALL NY 10519 Active Company formed on the 2002-09-13
RONALD MCDONALD HOUSE CHARITIES OF ROCHESTER NY, INC. 333 WESTMORELANDDRIVE Monroe ROCHESTER NY 14620 Active Company formed on the 1985-03-04
RONALD MCDONALD HOUSE CHARITIES OF THE CAPITAL REGION, INC. 99 WASHINGTON AVE. Albany ALBANY NY 12210 Active Company formed on the 1981-03-09
RONALD MCDONALD HOUSE CHARITIES NEW YORK METRO, INC. 110 EAST 59TH STREET Queens NEW YORK NY 10022 Active Company formed on the 1985-06-05
RONALD MCDONALD HOUSE OF NEW YORK, INC. GALLAGHER GOSSEEN FALLER ETAL 1010 FRANKLIN AVENUE GARDEN CITY NY 11530 Active Company formed on the 1978-02-08
RONALD MCDONALD HOUSE CHARITIES OF SOUTHERN COLORADO, INC. 4223 Royal Pine Dr Colorado Springs CO 80920 Good Standing Company formed on the 1985-12-05
RONALD MCDONALD HOUSE CHARITIES OF DENVER INC. 1300 E 21st Ave Denver CO 80205 Good Standing Company formed on the 1976-11-02
RONALD MCDONALD HOUSE CHARITIES OF OREGON AND SOUTHWEST WASHINGTON 2620 N COMMERCIAL PORTLAND OR 97227 Active Company formed on the 1982-02-02
RONALD MCDONALD HOUSE CHARITIES OF CENTRAL OREGON BEND OR 97701 Active Company formed on the 1993-10-06
RONALD MCDONALD HOUSE CHARITIES OF THE INLAND NORTHWEST 1015 W 5TH AVE SPOKANE WA 992043002 Active Company formed on the 1982-02-05
RONALD MCDONALD HOUSE CHARITIES OF WESTERN WASHINGTON & ALASKA 5130 40TH AVE NE SEATTLE WA 981053055 Active Company formed on the 1978-04-24
RONALD MCDONALD HOUSE CHARITIES OF CENTRAL IOWA, INC. 1441 PLEASANT ST DES MOINES IA 50314 Active Company formed on the 1978-12-15
RONALD MCDONALD HOUSE CHARITIES OF EASTERN IOWA AND WESTERN ILLINOIS, INC. 730 HAWKINS DRIVE IOWA CITY IA 52246 Active Company formed on the 1982-01-27
RONALD MCDONALD HOUSE CHARITIES OF SIOUXLAND, INC. 2500 NEBRASKA ST. SIOUX CITY IA 51104 Active Company formed on the 1991-02-04
RONALD MCDONALD HOUSE CHARITIES OF ANN ARBOR 1600 WASHINGTON HEIGHTS ANN ARBOR Michigan 48104 UNKNOWN Company formed on the 0000-00-00
RONALD MCDONALD HOUSE CHARITIES OF RICHMOND, VA, INCORPORATED 2330 MONUMENT AVENUE RICHMOND VA 23220 Active Company formed on the 1978-07-24
Ronald McDonald House Charities of Charlottesville, Inc. 300 NINTH STREET SW POB 298 CHARLOTTESVILLE VA 22903 Active Company formed on the 1981-01-08
Ronald McDonald House Charities of Norfolk Virginia, Inc. 404 COLLEY AVE NORFOLK VA 23507 Active Company formed on the 1980-03-14

Company Officers of RONALD MCDONALD HOUSE GLASGOW

Current Directors
Officer Role Date Appointed
JOHN WATSON ANDERSON
Company Secretary 1995-11-07
JOHN WATSON ANDERSON
Director 1995-11-07
IAIN BOYLE
Director 2015-03-13
COLIN CAMERON GRANT
Director 2017-07-14
GILLIAN KIRKNESS
Director 2015-10-07
JAMES MCLEAN
Director 2016-09-22
PETER JOHN O'KEEFE
Director 2009-10-06
ROBIN DOUGLAS O'NEILL
Director 2004-03-09
DAVID WATSON
Director 2001-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARY MCAULEY
Director 2013-06-13 2017-02-22
DAVID MCVICAR
Director 1995-01-04 2016-09-22
JOSEPHINE ALMA HARDIE
Director 2014-01-22 2015-03-12
NICHOLAS MCPARTLAND
Director 2009-10-06 2014-12-11
PARAIC MCGROGAN
Director 2010-03-16 2014-06-20
MARY LEGGATE BAIRD THOMPSON
Director 2004-12-07 2013-09-24
BERNARD ROONEY
Director 2009-10-06 2013-09-19
GERARD MICHAEL MCCUDDEN
Director 1994-12-20 2012-09-13
MARJORIE LOVE GILLIES
Director 2005-03-08 2010-03-16
THOMAS KELLY
Director 2005-06-14 2009-10-07
CLIVE JOSEPH ARONSON
Director 1996-06-11 2005-09-13
COLIN JEFFREY BLACK
Director 1994-12-22 2004-12-07
BRENDA TOWNSEND
Director 1996-08-27 2004-09-01
ANDREW SHEARER GIBSON
Director 1994-12-22 2004-08-31
DONALD GORDON MCCORKINDALE
Director 1997-06-19 2003-09-04
MERYL ANNE CALDERWOOD
Director 1994-12-22 2001-09-03
JOHN ARTHUR GLASCOCK SLATER
Director 1994-12-20 2001-09-03
GWENDOLINE ELIZABETH JANE GARNER
Director 1994-12-22 2000-09-28
KRISHNA MURARI GOEL
Director 1995-02-23 2000-09-23
WILLIAM SINCLAIR
Director 1996-02-23 1999-09-28
ELEANOR MARTIN
Director 1994-12-22 1996-07-18
JOHN ARTHUR GLASCOCK SLATER
Company Secretary 1994-12-20 1995-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN KIRKNESS DOIG AND SMITH LTD Director 2010-02-05 CURRENT 2010-02-05 Active
JAMES MCLEAN JE RESTAURANTS LIMITED Director 2015-04-24 CURRENT 2015-04-24 Active
PETER JOHN O'KEEFE INTU BRAEHEAD MERCHANTS ASSOCIATION LIMITED Director 2014-03-31 CURRENT 2000-06-19 Active
PETER JOHN O'KEEFE DSR RESTAURANTS LIMITED Director 2002-12-23 CURRENT 2002-12-05 Active
ROBIN DOUGLAS O'NEILL O'NEILLS KITCHEN SUPPLIES LIMITED Director 2001-04-06 CURRENT 2001-02-16 Active
DAVID WATSON ST JOHN SCOTLAND Director 2017-02-28 CURRENT 2017-02-09 Active
MARK PAUL FREDERICK GUDGEON BURLEY ROAD CARPETS LIMITED Company Secretary 2008-02-08 CURRENT 2008-02-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-03Statement of company's objects
2023-10-03Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-10-03Memorandum articles filed
2023-09-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-19APPOINTMENT TERMINATED, DIRECTOR IAIN BOYLE
2023-09-19APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON
2023-03-23DIRECTOR APPOINTED MR ATIF ALI
2023-03-23DIRECTOR APPOINTED MR ATIF ALI
2023-03-23DIRECTOR APPOINTED DR JOHN FRANCIS ARMSTRONG PITTS
2023-03-23DIRECTOR APPOINTED DR JOHN FRANCIS ARMSTRONG PITTS
2023-02-21APPOINTMENT TERMINATED, DIRECTOR COLIN CAMERON GRANT
2022-12-25CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-20DIRECTOR APPOINTED MR MARC STEVEN SHENEN
2022-12-20DIRECTOR APPOINTED MR GEORGE ADAM EDWARD BUCHANAN-SMITH
2022-12-20Director's details changed for Mr Marc Steven Shenen on 2022-12-20
2022-12-19APPOINTMENT TERMINATED, DIRECTOR PETER JOHN O'KEEFE
2022-12-19APPOINTMENT TERMINATED, DIRECTOR JAMES MCLEAN
2022-12-19APPOINTMENT TERMINATED, DIRECTOR MEG WRIGHT
2022-10-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-03Memorandum articles filed
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-06-06Memorandum articles filed
2022-06-06MEM/ARTSARTICLES OF ASSOCIATION
2022-06-06RES01ADOPT ARTICLES 06/06/22
2021-12-22CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-21APPOINTMENT TERMINATED, DIRECTOR ANN MARGARET CRUSHER
2021-12-21Current accounting period shortened from 31/03/22 TO 31/12/21
2021-12-21DIRECTOR APPOINTED MR NEIL MORRISON
2021-12-21DIRECTOR APPOINTED MR MICHAEL THOMAS MCCUDDEN
2021-12-21DIRECTOR APPOINTED MR BRIAN GALLACHER
2021-12-21DIRECTOR APPOINTED MR KEVIN KING
2021-12-21DIRECTOR APPOINTED MR PAUL CHARLES WILSON
2021-12-21DIRECTOR APPOINTED MEG WRIGHT
2021-12-21AP01DIRECTOR APPOINTED MR NEIL MORRISON
2021-12-21AA01Current accounting period shortened from 31/03/22 TO 31/12/21
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ANN MARGARET CRUSHER
2021-12-13FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-13FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-13AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-12AP03Appointment of Mr Neil Morrison as company secretary on 2021-06-22
2021-08-12PSC08Notification of a person with significant control statement
2021-07-15PSC07CESSATION OF JOHN WATSON ANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2021-05-03TM02Termination of appointment of John Watson Anderson on 2021-04-30
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON ANDERSON
2020-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-12-11AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID CLARK
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-12-06AP01DIRECTOR APPOINTED MR WILLIAM DAVID CLARK
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DOUGLAS O'NEILL
2019-09-12AP01DIRECTOR APPOINTED MRS LESLEY-MARI MILLAR
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-10-15AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-15AP01DIRECTOR APPOINTED MRS ANN MARGARET CRUSHER
2017-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/17 FROM 1299 Ronald Mcdonald House 1299 Govan Road Glasgow G51 4TE
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-14AP01DIRECTOR APPOINTED MR COLIN CAMERON GRANT
2017-05-18RES01ADOPT ARTICLES 18/05/17
2017-03-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-30CERTNMCompany name changed yorkhill family house LIMITED\certificate issued on 30/03/17
2017-03-30RES15CHANGE OF COMPANY NAME 20/01/21
2017-03-30NE01Name change exemption from using 'limited' or 'cyfyngedig'
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MARY MCAULEY
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-11-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-05AP01DIRECTOR APPOINTED MR JAMES MCLEAN
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCVICAR
2016-01-13AR0120/12/15 ANNUAL RETURN FULL LIST
2015-10-08AP01DIRECTOR APPOINTED MS GILLIAN KIRKNESS
2015-08-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/15 FROM Ronald Mcdonald House 61 Esmond Street Glasgow G3 8SL
2015-03-13AP01DIRECTOR APPOINTED MR IAIN BOYLE
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE HARDIE
2014-12-23AR0120/12/14 NO MEMBER LIST
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MCPARTLAND
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PARAIC MCGROGAN
2014-02-04AP01DIRECTOR APPOINTED MRS JOSEPHINE ALMA HARDIE
2014-01-06AR0120/12/13 NO MEMBER LIST
2013-11-11ANNOTATIONClarification
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARY MCAULEY / 14/06/2013
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MARY THOMPSON
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARY MCAULEY
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD ROONEY
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-14AP01DIRECTOR APPOINTED MS MARY MCAULEY
2013-01-04AR0120/12/12 NO MEMBER LIST
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MCCUDDEN
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-04AR0120/12/11 NO MEMBER LIST
2011-06-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-21AR0120/12/10 NO MEMBER LIST
2010-06-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE GILLIES
2010-03-18AP01DIRECTOR APPOINTED MR PARAIC MCGROGAN
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-12AR0120/12/09 NO MEMBER LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WATSON / 06/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY LEGGATE BAIRD THOMPSON / 06/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN DOUGLAS O'NEILL / 06/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCVICAR / 06/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD MICHAEL MCCUDDEN / 06/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE LOVE GILLIES / 06/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WATSON ANDERSON / 06/10/2009
2010-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN WATSON ANDERSON / 06/10/2009
2010-01-08AP01DIRECTOR APPOINTED MR PETER JOHN O'KEEFE
2010-01-08AP01DIRECTOR APPOINTED MR BERNARD ROONEY
2010-01-08AP01DIRECTOR APPOINTED MR NICHOLAS MCPARTLAND
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KELLY
2009-02-04AUDAUDITOR'S RESIGNATION
2009-01-20363aANNUAL RETURN MADE UP TO 20/12/08
2008-08-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-16363sANNUAL RETURN MADE UP TO 20/12/07
2007-08-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-04363sANNUAL RETURN MADE UP TO 20/12/06
2006-08-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-16MEM/ARTSARTICLES OF ASSOCIATION
2006-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-07363sANNUAL RETURN MADE UP TO 20/12/05
2005-10-17288bDIRECTOR RESIGNED
2005-08-15288aNEW DIRECTOR APPOINTED
2005-06-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-29288aNEW DIRECTOR APPOINTED
2004-12-24363sANNUAL RETURN MADE UP TO 20/12/04
2004-12-09288bDIRECTOR RESIGNED
2004-12-09288aNEW DIRECTOR APPOINTED
2004-10-12288bDIRECTOR RESIGNED
2004-09-07288bDIRECTOR RESIGNED
2004-07-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-08288aNEW DIRECTOR APPOINTED
2004-01-11288cDIRECTOR'S PARTICULARS CHANGED
2003-12-22363sANNUAL RETURN MADE UP TO 20/12/03
2003-09-08288bDIRECTOR RESIGNED
2003-08-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-30363sANNUAL RETURN MADE UP TO 20/12/02
2002-11-13288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to RONALD MCDONALD HOUSE GLASGOW or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RONALD MCDONALD HOUSE GLASGOW
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RONALD MCDONALD HOUSE GLASGOW does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RONALD MCDONALD HOUSE GLASGOW

Intangible Assets
Patents
We have not found any records of RONALD MCDONALD HOUSE GLASGOW registering or being granted any patents
Domain Names
We do not have the domain name information for RONALD MCDONALD HOUSE GLASGOW
Trademarks
We have not found any records of RONALD MCDONALD HOUSE GLASGOW registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RONALD MCDONALD HOUSE GLASGOW. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as RONALD MCDONALD HOUSE GLASGOW are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where RONALD MCDONALD HOUSE GLASGOW is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RONALD MCDONALD HOUSE GLASGOW any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RONALD MCDONALD HOUSE GLASGOW any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.