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

BEATSON CANCER CHARITY

THE BEATSON WEST OF SCOTLAND CANCER CENTRE, 1053 GREAT WESTERN ROAD, GLASGOW, G12 0YN,
Company Registration Number
SC461242
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Beatson Cancer Charity
BEATSON CANCER CHARITY was founded on 2013-10-10 and has its registered office in Glasgow. The organisation's status is listed as "Active". Beatson Cancer Charity 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BEATSON CANCER CHARITY
 
Legal Registered Office
THE BEATSON WEST OF SCOTLAND CANCER CENTRE
1053 GREAT WESTERN ROAD
GLASGOW
G12 0YN
Other companies in G2
 
Previous Names
MACROCOM (1032) LIMITED13/11/2013
Filing Information
Company Number SC461242
Company ID Number SC461242
Date formed 2013-10-10
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 31/03/2023
Account next due 31/12/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts GROUP
Last Datalog update: 2023-11-06 15:35:45
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.

Company Officers of BEATSON CANCER CHARITY

Current Directors
Officer Role Date Appointed
JOANNE SERENA COOK
Company Secretary 2017-11-08
ANTHONY JAMES CHALMERS
Director 2014-02-20
RONALD JOHN CLELAND
Director 2014-02-20
IAN DICKSON
Director 2013-10-10
DAVID DODDS
Director 2015-11-03
DAVID DUNLOP
Director 2013-10-10
THOMAS RONALD JEFFRY EVANS
Director 2014-02-20
FIONA JANE GILBERT
Director 2014-02-20
DAVID ANGUS GLEN
Director 2014-02-20
JANET SHIRLEY GRAHAM
Director 2016-05-25
STANLEY BERNARD KAYE
Director 2014-02-20
ELIZABETH ANITA KENNEDY
Director 2014-02-20
ALAN JOHN STEWART KILPATRICK
Director 2013-10-10
JAMIE GRAHAM MATHESON
Director 2014-02-20
MELANIE MCCOLGAN
Director 2015-11-03
ALISON MARY MCGREGOR
Director 2014-02-20
ROY PETER RAMPLING
Director 2014-02-20
ANDREW GERARD ROBERTSON
Director 2013-10-10
MAUREEN CARROLL THOMSON
Director 2015-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN NICOL MACDONALD
Company Secretary 2017-09-07 2017-11-08
MARIE NEWCOMBE
Company Secretary 2016-09-13 2017-08-31
WILLIAM MACDONALD ALLAN
Director 2014-02-20 2017-07-04
FINLAY JAMES BRAWN
Company Secretary 2014-09-29 2015-11-09
JONATHAN ROSS BEST
Director 2014-02-20 2015-11-03
NOELLE PATRICIA O'ROURKE
Director 2014-02-20 2015-11-03
ANDREW BUCHANAN MALCOLM
Director 2014-02-20 2014-11-03
ELIZABETH KENNEDY
Company Secretary 2013-10-10 2014-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DICKSON MACKINTOSH AT THE WILLOW LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
IAN DICKSON SHIP VENTURE LIMITED Director 2017-05-30 CURRENT 1996-06-12 Active
IAN DICKSON SCOTTISH INTERNATIONAL PIANO COMPETITION Director 2011-11-14 CURRENT 1998-05-01 Active
DAVID DUNLOP BRITISH THORACIC ONCOLOGY GROUP Director 2015-10-08 CURRENT 2015-10-08 Active
FIONA JANE GILBERT TEMPLAR HOTELS LIMITED Director 2017-08-18 CURRENT 1985-01-08 Active
FIONA JANE GILBERT MARYCULTER HOUSE LIMITED Director 2017-08-18 CURRENT 1988-10-06 Active
DAVID ANGUS GLEN BEATSON TRADING COMPANY LTD Director 2015-07-20 CURRENT 2015-07-20 Active
JANET SHIRLEY GRAHAM SCOT BOTTLE LIMITED Director 2015-06-01 CURRENT 2001-07-05 Active
ELIZABETH ANITA KENNEDY TARAGENYX LIMITED Director 2014-03-01 CURRENT 2010-08-06 Liquidation
ELIZABETH ANITA KENNEDY SOFANT TECHNOLOGIES LTD Director 2013-11-14 CURRENT 2011-10-20 Active
ELIZABETH ANITA KENNEDY OCTOPUS AIM VCT 2 PLC Director 2010-08-12 CURRENT 2005-08-04 Active
ELIZABETH ANITA KENNEDY CT PRIVATE EQUITY TRUST PLC Director 2007-07-01 CURRENT 1997-10-06 Active
ELIZABETH ANITA KENNEDY FRIENDS OF THE BEATSON Director 2005-06-28 CURRENT 1995-01-04 Active
ALAN JOHN STEWART KILPATRICK THE SCOTCH WHISKY RESEARCH INSTITUTE Director 2016-01-01 CURRENT 1974-09-30 Active
ALAN JOHN STEWART KILPATRICK THE NORTH BRITISH DISTILLERY COMPANY LIMITED Director 2015-09-01 CURRENT 1885-10-24 Active
ANDREW GERARD ROBERTSON WHEELCHAIR ACCESSIBLE VEHICLE ENTERPRISE LIMITED Director 2015-02-12 CURRENT 2000-12-13 Dissolved 2016-06-07
ANDREW GERARD ROBERTSON ORDER OF MALTA DIAL-A-JOURNEY TRUST Director 2014-09-02 CURRENT 1991-04-05 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
2024-03-11Appointment of Mr Paul Anthony Noble as company secretary on 2024-03-06
2023-10-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-12CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-09-13Termination of appointment of Gemma Gillespie on 2023-09-13
2023-02-21APPOINTMENT TERMINATED, DIRECTOR FIONA JANE GILBERT
2023-02-21APPOINTMENT TERMINATED, DIRECTOR DAVID ANGUS GLEN
2023-02-21APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANITA KENNEDY
2023-02-21APPOINTMENT TERMINATED, DIRECTOR STANLEY BERNARD KAYE
2023-02-21APPOINTMENT TERMINATED, DIRECTOR ALISON MARY MCGREGOR
2023-02-21APPOINTMENT TERMINATED, DIRECTOR ROY PETER RAMPLING
2022-10-14CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-10-13APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN STEWART KILPATRICK
2022-10-13APPOINTMENT TERMINATED, DIRECTOR IAN DICKSON
2022-10-13APPOINTMENT TERMINATED, DIRECTOR ANDREW GERARD ROBERTSON
2022-09-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-05-03Director's details changed for Catherine Mcateer on 2022-04-29
2021-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-02-17AP03Appointment of Gemma Gillespie as company secretary on 2021-01-22
2021-02-17TM02Termination of appointment of Joanne Serena Cook on 2020-12-18
2020-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/20 FROM Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX
2020-07-08RP04AP01Second filing of director appointment of Catherine Mcateer
2020-06-08AP01DIRECTOR APPOINTED PROFESSOR ELEANOR SHAW
2019-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2018-12-11RES01ADOPT ARTICLES 11/12/18
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JANET SHIRLEY GRAHAM
2018-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR AMZAT HASSAN SADOZYE
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RONALD JEFFRY EVANS
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES CHALMERS
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-10-08AP01DIRECTOR APPOINTED DR AMZAT HASSAN SADOZYE
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DODDS
2017-11-16AP03Appointment of Mrs Joanne Serena Cook as company secretary on 2017-11-08
2017-11-14CH01Director's details changed for Mr Thomas Ronald Jeffry Evans on 2017-09-08
2017-11-13TM02Termination of appointment of John Nicol Macdonald on 2017-11-08
2017-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-09-28AP03Appointment of Mr John Nicol Macdonald as company secretary on 2017-09-07
2017-09-26TM02Termination of appointment of Marie Newcombe on 2017-08-31
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACDONALD ALLAN
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-16AP01DIRECTOR APPOINTED MR DAVID DODDS
2016-11-16AP01DIRECTOR APPOINTED MS JANET SHIRLEY GRAHAM
2016-11-16AP01DIRECTOR APPOINTED MS MELANIE MCCOLGAN
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-09-27AP03SECRETARY APPOINTED MARIE NEWCOMBE
2016-08-05AP01DIRECTOR APPOINTED MAUREEN CARROLL THOMSON
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR NOELLE O'ROURKE
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BEST
2015-12-07TM02APPOINTMENT TERMINATED, SECRETARY FINLAY BRAWN
2015-10-28AR0110/10/15 NO MEMBER LIST
2015-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-26RES13PROPOSED ARRANGEMENTS APPROVED 11/02/2015
2015-06-26RES01ADOPT ARTICLES 11/02/2015
2014-12-09AR0110/10/14 NO MEMBER LIST
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MALCOLM
2014-12-09TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH KENNEDY
2014-12-09AP03SECRETARY APPOINTED MR FINLAY JAMES BRAWN
2014-03-04AP01DIRECTOR APPOINTED PROFESSOR STANLEY BERNARD KAYE
2014-02-27AP01DIRECTOR APPOINTED ROY PETER RAMPLING
2014-02-27AP01DIRECTOR APPOINTED PROFESSOR FIONA JANE GILBERT
2014-02-27AP01DIRECTOR APPOINTED MR DAVID ANGUS GLEN
2014-02-27AP01DIRECTOR APPOINTED DR NOELLE PATRICIA O'ROURKE
2014-02-26AP01DIRECTOR APPOINTED ELIZABETH ANITA KENNEDY
2014-02-26AP01DIRECTOR APPOINTED MR JAMIE GRAHAM MATHESON
2014-02-26AP01DIRECTOR APPOINTED MR RONALD JOHN CLELAND
2014-02-26AP01DIRECTOR APPOINTED MR WILLIAM MACDONALD ALLAN
2014-02-26AP01DIRECTOR APPOINTED MR ANTHONY JAMES CHALMERS
2014-02-26AP01DIRECTOR APPOINTED ALISON MARY MCGREGOR
2014-02-26AP01DIRECTOR APPOINTED MR THOMAS RONALD JEFFRY EVANS
2014-02-26AP01DIRECTOR APPOINTED MR ANDREW BUCHANAN MALCOLM
2014-02-26AP01DIRECTOR APPOINTED MR JONATHAN ROSS BEST
2014-01-16AA01CURREXT FROM 31/10/2014 TO 31/03/2015
2013-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DICKSON / 12/12/2013
2013-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KILPATRICK / 12/12/2013
2013-11-14RES01ADOPT ARTICLES 11/11/2013
2013-11-13NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2013-11-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-13CERTNMCOMPANY NAME CHANGED MACROCOM (1032) LIMITED CERTIFICATE ISSUED ON 13/11/13
2013-11-13RES15CHANGE OF NAME 11/11/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW GERARD ROBERTSON / 22/10/2013
2013-10-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BEATSON CANCER CHARITY 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 BEATSON CANCER CHARITY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEATSON CANCER CHARITY does not have any mortgage charges so there is no mortgagee data available

  Average Max

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 BEATSON CANCER CHARITY registering or being granted any patents
Domain Names
We do not have the domain name information for BEATSON CANCER CHARITY
Trademarks
We have not found any records of BEATSON CANCER CHARITY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEATSON CANCER CHARITY. 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 BEATSON CANCER CHARITY are:

Outgoings
Business Rates/Property Tax
No properties were found where BEATSON CANCER CHARITY 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 BEATSON CANCER CHARITY 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 BEATSON CANCER CHARITY 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.
    Other companies at postcode G12 0YN