UKBizDB.co.uk

RONALD MCDONALD HOUSE GLASGOW

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

This company is commonly known as Ronald Mcdonald House Glasgow. The company was founded 29 years ago and was given the registration number SC155050. The firm's registered office is in GLASGOW. You can find them at Ronald Mcdonald House Glasgow, 1299 Govan Road, Glasgow, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:RONALD MCDONALD HOUSE GLASGOW
Company Number:SC155050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1994
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Ronald Mcdonald House Glasgow, 1299 Govan Road, Glasgow, Scotland, G51 4TE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ronald Mcdonald House Glasgow, 1299 Govan Road, Glasgow, Scotland, G51 4TE

Secretary22 June 2021Active
Ronald Mcdonald House Glasgow, 1299 Govan Road, Glasgow, Scotland, G51 4TE

Director22 March 2023Active
Ronald Mcdonald House Glasgow, 1299 Govan Road, Glasgow, Scotland, G51 4TE

Director06 December 2022Active
Ronald Mcdonald House Glasgow, 1299 Govan Road, Glasgow, Scotland, G51 4TE

Director21 December 2021Active
Ronald Mcdonald House Glasgow, 1299 Govan Road, Glasgow, Scotland, G51 4TE

Director21 December 2021Active
Ronald Mcdonald House Glasgow, 1299 Govan Road, Glasgow, Scotland, G51 4TE

Director07 October 2015Active
Ronald Mcdonald House Glasgow, 1299 Govan Road, Glasgow, Scotland, G51 4TE

Director21 December 2021Active
Ronald Mcdonald House Glasgow, 1299 Govan Road, Glasgow, Scotland, G51 4TE

Director12 September 2019Active
Ronald Mcdonald House Glasgow, 1299 Govan Road, Glasgow, Scotland, G51 4TE

Director21 December 2021Active
Ronald Mcdonald House Glasgow, 1299 Govan Road, Glasgow, Scotland, G51 4TE

Director22 March 2023Active
Ronald Mcdonald House Glasgow, 1299 Govan Road, Glasgow, Scotland, G51 4TE

Director06 December 2022Active
28, Ardlui Gardens, Highstone Hall, Hamilton, Scotland, ML3 8QJ

Director21 December 2021Active
Ronald Mcdonald House Glasgow, 1299 Govan Road, Glasgow, Scotland, G51 4TE

Secretary07 November 1995Active
22 Hamilton Court, Hamilton Road, Ealing, W5 2EJ

Secretary20 December 1994Active
Ronald Mcdonald House Glasgow, 1299 Govan Road, Glasgow, Scotland, G51 4TE

Director07 November 1995Active
Whitelodge 28 Ayr Road, Giffnock, Glasgow, G46 6RY

Director11 June 1996Active
9 Laigh Road, Newton Mearns, Glasgow, G77 5EX

Director22 December 1994Active
Ronald Mcdonald House Glasgow, 1299 Govan Road, Glasgow, Scotland, G51 4TE

Director13 March 2015Active
6 Mosspark Avenue, Milngavie, Glasgow, G62 8NL

Director22 December 1994Active
Ronald Mcdonald House Glasgow, 1299 Govan Road, Glasgow, Scotland, G51 4TE

Director05 December 2019Active
4, Craigievar Place, Newton Mearns, Glasgow, Scotland, G77 6YE

Director06 September 2018Active
33 Meadowhill, Newton Mearns, Glasgow, G77 6SZ

Director22 December 1994Active
14 Baldernock Road, Milngavie, G62 8DU

Director22 December 1994Active
Ronald Mcdonald House, 61 Esmond Street, Glasgow, G3 8SL

Director08 March 2005Active
Eredine House, Lochaweside, Eredine, PA33 1BP

Director23 February 1995Active
Ronald Mcdonald House Glasgow, 1299 Govan Road, Glasgow, Scotland, G51 4TE

Director14 July 2017Active
Ronald Mcdonald House, 61 Esmond Street, Glasgow, G3 8SL

Director22 January 2014Active
45 De Walden Drive, Kilmarnock, KA3 6AA

Director14 June 2005Active
51b Montrose Drive, Bearsden, Glasgow, G61 3JY

Director22 December 1994Active
1299, Ronald Mcdonald House, 1299 Govan Road, Glasgow, Scotland, G51 4TE

Director13 June 2013Active
81 Finlay Rise Fairways, Milngavie, Glasgow, Scotland, G62 6QL

Director19 June 1997Active
Ronald Mcdonald House, 61 Esmond Street, Glasgow, G3 8SL

Director20 December 1994Active
Ronald Mcdonald House, 61 Esmond Street, Glasgow, G3 8SL

Director16 March 2010Active
Ronald Mcdonald House Glasgow, 1299 Govan Road, Glasgow, Scotland, G51 4TE

Director22 September 2016Active
Ronald Mcdonald House, 61 Esmond Street, Glasgow, G3 8SL

Director06 October 2009Active

People with Significant Control

Mr John Watson Anderson
Notified on:08 December 2016
Status:Active
Date of birth:December 1933
Nationality:British
Country of residence:Scotland
Address:Ronald Mcdonald House Glasgow, 1299 Govan Road, Glasgow, Scotland, G51 4TE
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Incorporation

Memorandum articles.

Download
2023-10-03Resolution

Resolution.

Download
2023-10-03Change of constitution

Statement of companys objects.

Download
2023-09-21Accounts

Accounts with accounts type full.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2022-12-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-10-03Incorporation

Memorandum articles.

Download
2022-10-03Resolution

Resolution.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-06-06Incorporation

Memorandum articles.

Download
2022-06-06Resolution

Resolution.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.