Beatson Cancer Charity GLASGOW


Beatson Cancer Charity started in year 2013 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC461242. The Beatson Cancer Charity company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Glasgow at The Beatson West Of Scotland Cancer Centre. Postal code: G12 0YN. Since 13th November 2013 Beatson Cancer Charity is no longer carrying the name Macrocom (1032).

The firm has 14 directors, namely Heather K., John W. and Louise M. and others. Of them, Jamie M. has been with the company the longest, being appointed on 20 February 2014 and Heather K. and John W. and Louise M. have been with the company for the least time - from 21 November 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Beatson Cancer Charity Address / Contact

Office Address The Beatson West Of Scotland Cancer Centre
Office Address2 1053 Great Western Road
Town Glasgow
Post code G12 0YN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC461242
Date of Incorporation Thu, 10th Oct 2013
Industry Other human health activities
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (232 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Heather K.

Position: Director

Appointed: 21 November 2022

John W.

Position: Director

Appointed: 21 November 2022

Louise M.

Position: Director

Appointed: 21 November 2022

Lynn K.

Position: Director

Appointed: 17 August 2022

Craig M.

Position: Director

Appointed: 17 August 2022

Vijayen C.

Position: Director

Appointed: 17 August 2022

Jill J.

Position: Director

Appointed: 17 August 2022

William W.

Position: Director

Appointed: 22 May 2020

Martin S.

Position: Director

Appointed: 22 May 2020

Eleanor S.

Position: Director

Appointed: 22 May 2020

David L.

Position: Director

Appointed: 22 May 2020

Jaqueline L.

Position: Director

Appointed: 22 May 2020

Catherine M.

Position: Director

Appointed: 22 May 2020

Jamie M.

Position: Director

Appointed: 20 February 2014

Gemma G.

Position: Secretary

Appointed: 22 January 2021

Resigned: 13 September 2023

Amzat S.

Position: Director

Appointed: 17 May 2018

Resigned: 20 November 2018

Joanne C.

Position: Secretary

Appointed: 08 November 2017

Resigned: 18 December 2020

John M.

Position: Secretary

Appointed: 07 September 2017

Resigned: 08 November 2017

Marie N.

Position: Secretary

Appointed: 13 September 2016

Resigned: 31 August 2017

Janet G.

Position: Director

Appointed: 25 May 2016

Resigned: 14 November 2018

Melanie M.

Position: Director

Appointed: 03 November 2015

Resigned: 14 November 2018

David D.

Position: Director

Appointed: 03 November 2015

Resigned: 17 May 2018

Maureen T.

Position: Director

Appointed: 03 November 2015

Resigned: 15 November 2018

Finlay B.

Position: Secretary

Appointed: 29 September 2014

Resigned: 09 November 2015

David G.

Position: Director

Appointed: 20 February 2014

Resigned: 20 February 2023

William A.

Position: Director

Appointed: 20 February 2014

Resigned: 04 July 2017

Elizabeth K.

Position: Director

Appointed: 20 February 2014

Resigned: 20 February 2023

Noelle O.

Position: Director

Appointed: 20 February 2014

Resigned: 03 November 2015

Fiona G.

Position: Director

Appointed: 20 February 2014

Resigned: 20 February 2023

Jonathan B.

Position: Director

Appointed: 20 February 2014

Resigned: 03 November 2015

Ronald C.

Position: Director

Appointed: 20 February 2014

Resigned: 08 January 2018

Anthony C.

Position: Director

Appointed: 20 February 2014

Resigned: 14 November 2018

Thomas E.

Position: Director

Appointed: 20 February 2014

Resigned: 18 November 2018

Andrew M.

Position: Director

Appointed: 20 February 2014

Resigned: 03 November 2014

Stanley K.

Position: Director

Appointed: 20 February 2014

Resigned: 20 February 2023

Alison M.

Position: Director

Appointed: 20 February 2014

Resigned: 20 February 2023

Roy R.

Position: Director

Appointed: 20 February 2014

Resigned: 20 February 2023

Elizabeth K.

Position: Secretary

Appointed: 10 October 2013

Resigned: 29 September 2014

Alan K.

Position: Director

Appointed: 10 October 2013

Resigned: 10 October 2022

David D.

Position: Director

Appointed: 10 October 2013

Resigned: 17 May 2018

Andrew R.

Position: Director

Appointed: 10 October 2013

Resigned: 10 October 2022

Ian D.

Position: Director

Appointed: 10 October 2013

Resigned: 10 October 2022

Company previous names

Macrocom (1032) November 13, 2013

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
New secretary appointment on 6th March 2024
filed on: 11th, March 2024
Free Download (2 pages)

Company search