Advanced company searchLink opens in new window

FRIENDS OF THE BEATSON

Company number SC155219

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
13 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
12 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
14 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
10 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
10 Feb 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
22 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
29 Oct 2020 AD01 Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to The Beatson West of Scotland Cancer Centre 1053 Great Western Road Glasgow G12 0YN on 29 October 2020
14 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
24 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
20 Dec 2019 AP01 Appointment of Mr Martin Richard Cawley as a director on 16 December 2019
18 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
18 Jan 2019 TM01 Termination of appointment of Graham Holmes Soutar as a director on 17 December 2018
09 Jan 2019 PSC02 Notification of Beatson Cancer Charity as a person with significant control on 6 April 2016
09 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 9 January 2019
28 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
15 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
15 Jan 2018 TM01 Termination of appointment of Andrew David Welch as a director on 31 August 2017
15 Jan 2018 AP01 Appointment of Mr Graham Holmes Soutar as a director on 19 December 2017
05 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
18 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
03 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
18 Jan 2016 AR01 Annual return made up to 4 January 2016 no member list
06 Jan 2016 AA Full accounts made up to 31 March 2015