Warning: file_put_contents(c/482b45fe33f00b4d26511d60959715c3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Glasgow Children's Hospital Charity, G51 1DG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GLASGOW CHILDREN'S HOSPITAL CHARITY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Glasgow Children's Hospital Charity. The company was founded 22 years ago and was given the registration number SC222439. The firm's registered office is in GLASGOW. You can find them at 100 Brand Street, , Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GLASGOW CHILDREN'S HOSPITAL CHARITY
Company Number:SC222439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2001
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:100 Brand Street, Glasgow, Scotland, G51 1DG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Merrylee House, 8 Marchfield Drive, Paisley, Scotland, PA3 2RB

Secretary24 September 2019Active
Ground Floor, Merrylee House, 8 Marchfield Drive, Paisley, Scotland, PA3 2RB

Director02 February 2023Active
Ground Floor, Merrylee House, 8 Marchfield Drive, Paisley, Scotland, PA3 2RB

Director11 December 2023Active
7, Aldton Avenue, Newton Mearns, Glasgow, Scotland, G77 5UR

Director21 April 2022Active
14/3, Comely Bank Avenue, Edinburgh, Scotland, EH4 1EL

Director26 October 2021Active
4, Pitmedden Road, Bishopbriggs, Glasgow, Scotland, G64 1AB

Director22 April 2022Active
Ground Floor, Merrylee House, 8 Marchfield Drive, Paisley, Scotland, PA3 2RB

Director26 September 2023Active
5, Woodside Place, Glasgow, Scotland, G3 7QF

Director24 September 2019Active
Ground Floor, Merrylee House, 8 Marchfield Drive, Paisley, Scotland, PA3 2RB

Director15 December 2020Active
Merck, Building 5, Todd Campus, Acre Road, Glasgow, Scotland, G20 0XA

Director24 September 2019Active
Moncrieff House, 5th Floor, 69 West Nile Street, Glasgow, Scotland, G1 2LT

Director20 April 2022Active
165, West George Street, Glasgow, Scotland, G2 2JJ

Director23 August 2016Active
32, Eastercraigs, Glasgow, Scotland, G31 3LJ

Director12 May 2022Active
Ground Floor, Merrylee House, 8 Marchfield Drive, Paisley, Scotland, PA3 2RB

Director23 August 2016Active
Neonatal Intensive Care Unit, Royal Hospital For Children, 1345 Govan Road, Glasgow, Scotland, G51 4TF

Director25 May 2021Active
Emergency Dept., Royal Hospital For Children, 1345 Govan Road, Glasgow, Scotland, G51 4TF

Director14 June 2018Active
Ground Floor, Merrylee House, 8 Marchfield Drive, Paisley, Scotland, PA3 2RB

Director24 September 2019Active
10, Chapelton Gardens, Bearsden, Glasgow, Scotland, G61 2DH

Secretary22 August 2001Active
Level 0, Zone 1, Office Block (Paediatrics), Queen Elizabeth University Hospital Campus, Govan Road, Glasgow, United Kingdom, G51 4TF

Director30 March 2011Active
10, Chapelton Gardens, Bearsden, Glasgow, Scotland, G61 2DH

Director22 August 2001Active
5th Floor Queen Mothers Tower, The Royal Hospital For Sick Children, Yorkhill, Glasgow, Scotland, G3 8SJ

Director26 July 2011Active
Royal Hospital For Children, 1345 Govan Road, Glasgow, Scotland, G51 4TF

Director24 November 2009Active
Eglinton House, Nhs Ayrshire & Arran, Ailsa Hospital, Dalmellington Road, Ayr, Scotland, KA6 6AB

Director24 September 2019Active
220, St. Vincent Street, Glasgow, Scotland, G2 5SG

Director26 July 2011Active
58 Laxton Drive, Lenzie, Glasgow, G66 5LY

Director22 August 2001Active
53 Hamilton Drive, Glasgow, Scotland, G12 8DP

Director22 August 2001Active
15 Gordon Terrace, Priory Bridge, Glasgow, G72 9NA

Director28 November 2001Active
Ground Floor, Merrylee House, 8 Marchfield Drive, Paisley, Scotland, PA3 2RB

Director25 May 2021Active
100, Brand Street, Glasgow, Scotland, G51 1DG

Director23 August 2016Active
99, Middlesex Street, Glasgow, Scotland, G41 1EE

Director15 February 2017Active
55, Mccoll Avenue, Balloch, G83 0JA

Director29 February 2008Active
Strathclyde Business School, 199 Cathedral Street, Glasgow, Scotland, G4 0QU

Director26 July 2011Active
4 Atholl Gardens, Bearsden, Glasgow, G61 3JT

Director25 October 2001Active
35 Penzance Way, Chryston, Glasgow, G69 0PD

Director22 August 2001Active
102, Main Road, Fenwick, Kilmarnock, Scotland, KA3 6DY

Director20 April 2022Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.