Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE SCOTTISH CANCER FOUNDATION
Company Information for

THE SCOTTISH CANCER FOUNDATION

GROUND FLOOR, 11 - 15, THISTLE STREET, EDINBURGH, EH2 1DF,
Company Registration Number
SC189859
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Scottish Cancer Foundation
THE SCOTTISH CANCER FOUNDATION was founded on 1998-09-30 and has its registered office in Edinburgh. The organisation's status is listed as "Active". The Scottish Cancer Foundation 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE SCOTTISH CANCER FOUNDATION
 
Legal Registered Office
GROUND FLOOR, 11 - 15
THISTLE STREET
EDINBURGH
EH2 1DF
Other companies in EH3
 
Filing Information
Company Number SC189859
Company ID Number SC189859
Date formed 1998-09-30
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 30/09/2022
Account next due 30/06/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 08:06:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SCOTTISH CANCER FOUNDATION
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.

Company Officers of THE SCOTTISH CANCER FOUNDATION

Current Directors
Officer Role Date Appointed
ALAN JAMES HARTLEY
Company Secretary 2016-09-12
ANNIE ANDERSON
Director 2006-11-17
DAVID BREWSTER
Director 2006-11-01
MALCOLM CHISHOLM
Director 2017-02-10
BRYAN CHRISTIE
Director 2013-03-25
ANDREW CUBIE
Director 1999-02-22
FARHAT VANESSA NASIM DIN
Director 2017-02-10
OLIVIER JAMES GARDEN
Director 2011-04-11
ALAN JAMES HARTLEY
Director 2015-11-10
GOZDE OZAKINCI
Director 2017-02-10
MICHAEL CHRISTOPHER STEEL
Director 2005-12-20
ROBERT JAMES CAMPBELL STEELE
Director 2009-07-01
DAVID WELLER
Director 2008-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY DOBSON
Director 2009-07-01 2017-09-04
QUEENSFERRY SQUARE LIMITED
Company Secretary 2007-10-10 2016-09-12
JOHN ANTHONY WYKE
Director 2001-12-18 2016-09-12
ARCHIBALD SINCLAIR HUNTER
Director 2002-07-08 2015-11-10
MASSIMO PIGNATELLI
Director 2012-06-26 2014-01-15
ALASTAIR THOMPSON
Director 2006-05-10 2014-01-15
DAVID CRAIG CARTER
Director 1999-02-22 2011-04-04
JOHN FLETCHER SMYTH
Director 2005-12-20 2011-04-04
NICOL KEITH
Director 2009-07-01 2010-05-22
ANDREW PATRICK MCEWEN FORREST
Director 1998-09-30 2009-06-05
PAUL ROBERT HARRISON
Director 2002-07-08 2009-06-05
ROBERT BROWN
Director 2006-03-13 2008-09-29
HENRY JOHN EVANS
Director 1998-09-30 2008-09-29
QUEENSFERRY SECRETARIES LIMITED
Company Secretary 1998-09-30 2007-10-10
LEWIS ROBERTSON
Director 2000-02-18 2006-07-12
SHEENA SUTHERLAND
Director 1999-02-19 2006-07-12
JAMES BAIN SIMPSON
Director 2000-02-18 2002-07-08
WILLIAM DUNCAN PATERSON STEWART
Director 1999-02-22 2002-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM CHISHOLM DR. BELL'S FAMILY CENTRE Director 2016-06-23 CURRENT 2005-09-07 Active
MALCOLM CHISHOLM PILTON COMMUNITY HEALTH PROJECT Director 2016-05-16 CURRENT 2008-03-12 Active
ANDREW CUBIE THE NEW SCHOOL BUTTERSTONE Director 2009-01-16 CURRENT 1990-12-05 Liquidation
ANDREW CUBIE KINLOCH ANDERSON LIMITED Director 1995-05-26 CURRENT 1912-03-23 Active
OLIVIER JAMES GARDEN EDINBURGH OLD TOWN RENEWAL TRUST Director 2015-12-07 CURRENT 1991-10-24 Active - Proposal to Strike off
OLIVIER JAMES GARDEN OLD TOWN PROJECTS LIMITED Director 2015-12-07 CURRENT 1997-04-29 Active - Proposal to Strike off
OLIVIER JAMES GARDEN EDINBURGH WORLD HERITAGE TRUST Director 2015-07-13 CURRENT 1999-03-31 Active
OLIVIER JAMES GARDEN THE BRITISH JOURNAL OF SURGERY SOCIETY LIMITED Director 2014-05-06 CURRENT 2011-12-21 Active
OLIVIER JAMES GARDEN BJS FOUNDATION LIMITED Director 2002-05-24 CURRENT 1976-03-15 Active
ALAN JAMES HARTLEY SCOTTISH COUNCIL OF INDEPENDENT SCHOOLS Director 2017-04-26 CURRENT 1990-06-01 Active
ALAN JAMES HARTLEY GLASGOW SOLICITORS PROPERTY CENTRE LIMITED Director 2016-04-26 CURRENT 1993-01-13 Liquidation

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
2023-10-22CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-06-01DIRECTOR APPOINTED LADY FIONA MACDONALD FRASER
2023-05-1630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-03-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-07-06AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-10-01AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-05-30AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-06-19AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/18 FROM 34 Melville Street Edinburgh Midlothian EH3 7HA
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR HILARY DOBSON
2017-07-11AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-23AP01DIRECTOR APPOINTED FARHAT VANESSA NASIM DIN
2017-02-23AP01DIRECTOR APPOINTED DR GOZDE OZAKINCI
2017-02-23AP01DIRECTOR APPOINTED MR MALCOLM CHISHOLM
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY WYKE
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-12AP03Appointment of Mr Alan James Hartley as company secretary on 2016-09-12
2016-09-12TM02Termination of appointment of Queensferry Square Limited on 2016-09-12
2016-07-04AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-23AP01DIRECTOR APPOINTED MR ALAN JAMES HARTLEY
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD SINCLAIR HUNTER
2015-10-28AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-29CH04SECRETARY'S DETAILS CHNAGED FOR QUEENSFERRY SQUARE LIMITED on 2015-07-29
2015-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/15 FROM Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG
2015-02-04AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-16AR0130/09/14 ANNUAL RETURN FULL LIST
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR THOMPSON
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MASSIMO PIGNATELLI
2014-12-16CH01Director's details changed for Sir Andrew Cubie on 2014-08-26
2014-05-29AA30/09/13 TOTAL EXEMPTION FULL
2013-10-03AR0130/09/13 NO MEMBER LIST
2013-07-02AA30/09/12 TOTAL EXEMPTION FULL
2013-04-16AP01DIRECTOR APPOINTED BRYAN CHRISTIE
2012-10-16AR0130/09/12 NO MEMBER LIST
2012-10-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SQUARE LIMITED / 29/09/2012
2012-06-29AP01DIRECTOR APPOINTED PROFESSOR MASSIMO PIGNATELLI
2012-06-13AA30/09/11 TOTAL EXEMPTION FULL
2012-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 32 CHARLOTTE SQUARE EDINBURGH EH2 4ET
2011-12-31AP01DIRECTOR APPOINTED PROFESSOR OLIVIER JAMES GARDEN
2011-10-18AR0130/09/11 NO MEMBER LIST
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARTER
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMYTH
2011-06-09AA30/09/10 TOTAL EXEMPTION FULL
2010-10-28AR0130/09/10 NO MEMBER LIST
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SIR DAVID CRAIG CARTER / 30/09/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN ANTHONY WYKE / 30/09/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID WELLER / 30/09/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALASTAIR THOMPSON / 30/09/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBERT STEELE / 30/09/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL CHRISTOPHER STEEL / 30/09/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR HILARY DOBSON / 30/09/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID BREWSTER / 30/09/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANNIE ANDERSON / 30/09/2010
2010-10-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SQUARE LIMITED / 30/09/2010
2010-07-23AA30/09/09 TOTAL EXEMPTION FULL
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR NICOL KEITH
2009-10-28AR0130/09/09 NO MEMBER LIST
2009-10-12AP01DIRECTOR APPOINTED DOCTOR HILARY DOBSON
2009-10-12AP01DIRECTOR APPOINTED PROFESSOR ROBERT STEELE
2009-09-17288aDIRECTOR APPOINTED PROFESSOR NICOL KEITH
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR PAUL HARRISON
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR ANDREW FORREST
2009-06-08AA30/09/08 TOTAL EXEMPTION FULL
2008-11-10363aANNUAL RETURN MADE UP TO 30/09/08
2008-11-10288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WYKE / 29/09/2008
2008-11-10288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID WELLER / 29/09/2008
2008-11-10288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID CARTER / 29/09/2008
2008-11-10288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL HARRISON / 29/09/2008
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BROWN
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR HENRY EVANS
2008-06-12288aDIRECTOR APPOINTED PROFESSOR DAVID WELLER
2008-06-12AA30/09/07 TOTAL EXEMPTION FULL
2007-10-25288aNEW SECRETARY APPOINTED
2007-10-25288bSECRETARY RESIGNED
2007-10-18363aANNUAL RETURN MADE UP TO 30/09/07
2007-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-16363sANNUAL RETURN MADE UP TO 30/09/06
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-06288aNEW DIRECTOR APPOINTED
2006-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-07-24288bDIRECTOR RESIGNED
2006-07-24288bDIRECTOR RESIGNED
2006-05-18288aNEW DIRECTOR APPOINTED
2006-02-16RES13CHANGE OF R/O 15/02/06
2006-02-16287REGISTERED OFFICE CHANGED ON 16/02/06 FROM: ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD, EDINBURGH EH4 2HG
2006-01-09288aNEW DIRECTOR APPOINTED
2006-01-09288aNEW DIRECTOR APPOINTED
2005-11-07363aANNUAL RETURN MADE UP TO 30/09/05
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to THE SCOTTISH CANCER FOUNDATION 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 THE SCOTTISH CANCER FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE SCOTTISH CANCER FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of THE SCOTTISH CANCER FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE SCOTTISH CANCER FOUNDATION
Trademarks
We have not found any records of THE SCOTTISH CANCER FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SCOTTISH CANCER FOUNDATION. 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 (86900 - Other human health activities) as THE SCOTTISH CANCER FOUNDATION are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where THE SCOTTISH CANCER FOUNDATION 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 THE SCOTTISH CANCER FOUNDATION 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 THE SCOTTISH CANCER FOUNDATION 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.