BEATSON INSTITUTE FOR CANCER RESEARCH

Garscube Estate Garscube Estate, Bearsden, G61 1BD, Glasgow
StatusACTIVE
Company No.SC084170
Category
Incorporated03 Aug 1983
Age40 years, 9 months, 7 days
JurisdictionScotland

SUMMARY

BEATSON INSTITUTE FOR CANCER RESEARCH is an active with number SC084170. It was incorporated 40 years, 9 months, 7 days ago, on 03 August 1983. The company address is Garscube Estate Garscube Estate, Bearsden, G61 1BD, Glasgow.



Company Fillings

Appoint person director company with name date

Date: 25 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Paul Walsh

Appointment date: 2024-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Paul Wass

Termination date: 2024-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-17

Officer name: Mr Jonathan Paul Wass

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-17

Officer name: Samantha Horne

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Alastair Kergon

Appointment date: 2022-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-06

Officer name: Craig Anderson

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-20

Officer name: Professor Iain Blair Mcinnes

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Felicja Dominiczak

Termination date: 2020-11-20

Documents

View document PDF

Memorandum articles

Date: 21 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Samantha Horne

Appointment date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rita Kuukua Akushie

Termination date: 2020-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Memorandum articles

Date: 23 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-06

Officer name: Professor Dame Anna Felicja Dominiczak

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-06

Officer name: Vito Antonio Muscatelli

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-14

Officer name: Ms Rita Kuukua Akushie

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel John Armitt

Termination date: 2019-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor John Peter Iredale

Appointment date: 2018-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Jones

Termination date: 2018-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel John Armitt

Appointment date: 2018-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Peter Kenyon

Termination date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rosalie Madeleine Chadwick

Appointment date: 2017-09-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gary Niven

Appointment date: 2017-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter David Winckles

Termination date: 2017-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2017

Action Date: 11 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-11

Officer name: Kirkland Baird Murdoch

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Vito Antonio Muscatelli

Appointment date: 2015-03-10

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Dec 2014

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kirkland Baird Murdoch

Documents

View document PDF

Termination director company with name

Date: 16 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Dickson

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Peter Kenyon

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Dec 2013

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynne Robb

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harpal Kumar

Documents

View document PDF

Resolution

Date: 27 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Dec 2012

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Nicholas Jones

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Dec 2011

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Iain Walter Sneddon

Change date: 2011-09-01

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Iain Walter Sneddon

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Sneddon

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Anderson

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter David Winckles

Documents

View document PDF

Termination secretary company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ronald Mckail

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Archibald Hunter

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Dec 2010

Action Date: 10 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-10

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2010

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Harpal Singh Kumar

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2010

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lynne Robb

Change date: 2010-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 15 Dec 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-01

Officer name: Ronald Chalmers Mckail

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Peter Sneddon

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lilian Clark

Documents

View document PDF

Memorandum articles

Date: 16 Sep 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 02 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Auditors resignation company

Date: 07 Jan 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Dec 2009

Action Date: 10 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-10

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: Dr Lilian Clark

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: Harpal Singh Kumar

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Dickson

Change date: 2009-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/12/08

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed dr lilian clark

Documents

View document PDF

Memorandum articles

Date: 03 Jan 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 03 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/12/07

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Resolution

Date: 08 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

CLEMENTE GAS LIMITED

TRILOGY SUITE 9 CHURCH STREET,WOLVERHAMPTON,WV11 1SR

Number:09667356
Status:ACTIVE
Category:Private Limited Company

COLOURED COB TREKKING CENTRE LTD

BANK HOUSE FARM,CRESWELL,S80 4AA

Number:07610647
Status:ACTIVE
Category:Private Limited Company

DATASTORK UK LIMITED

14 AUSTIN FRIARS,LONDON,EC2N 2HE

Number:11581862
Status:ACTIVE
Category:Private Limited Company

JOOBEM INDUSTRY CO., LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:09303579
Status:ACTIVE
Category:Private Limited Company
Number:SP0000CU
Status:ACTIVE
Category:Industrial and Provident Society

REIMOR HOLDINGS LIMITED

17 PENNINE PARADE,LONDON,NW2 1NT

Number:11194886
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source