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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ronald Mcdonald House Glasgow, 1299 Govan Road, Glasgow, Scotland, G51 4TE | Secretary | 22 June 2021 | Active |
Ronald Mcdonald House Glasgow, 1299 Govan Road, Glasgow, Scotland, G51 4TE | Director | 22 March 2023 | Active |
Ronald Mcdonald House Glasgow, 1299 Govan Road, Glasgow, Scotland, G51 4TE | Director | 06 December 2022 | Active |
Ronald Mcdonald House Glasgow, 1299 Govan Road, Glasgow, Scotland, G51 4TE | Director | 21 December 2021 | Active |
Ronald Mcdonald House Glasgow, 1299 Govan Road, Glasgow, Scotland, G51 4TE | Director | 21 December 2021 | Active |
Ronald Mcdonald House Glasgow, 1299 Govan Road, Glasgow, Scotland, G51 4TE | Director | 07 October 2015 | Active |
Ronald Mcdonald House Glasgow, 1299 Govan Road, Glasgow, Scotland, G51 4TE | Director | 21 December 2021 | Active |
Ronald Mcdonald House Glasgow, 1299 Govan Road, Glasgow, Scotland, G51 4TE | Director | 12 September 2019 | Active |
Ronald Mcdonald House Glasgow, 1299 Govan Road, Glasgow, Scotland, G51 4TE | Director | 21 December 2021 | Active |
Ronald Mcdonald House Glasgow, 1299 Govan Road, Glasgow, Scotland, G51 4TE | Director | 22 March 2023 | Active |
Ronald Mcdonald House Glasgow, 1299 Govan Road, Glasgow, Scotland, G51 4TE | Director | 06 December 2022 | Active |
28, Ardlui Gardens, Highstone Hall, Hamilton, Scotland, ML3 8QJ | Director | 21 December 2021 | Active |
Ronald Mcdonald House Glasgow, 1299 Govan Road, Glasgow, Scotland, G51 4TE | Secretary | 07 November 1995 | Active |
22 Hamilton Court, Hamilton Road, Ealing, W5 2EJ | Secretary | 20 December 1994 | Active |
Ronald Mcdonald House Glasgow, 1299 Govan Road, Glasgow, Scotland, G51 4TE | Director | 07 November 1995 | Active |
Whitelodge 28 Ayr Road, Giffnock, Glasgow, G46 6RY | Director | 11 June 1996 | Active |
9 Laigh Road, Newton Mearns, Glasgow, G77 5EX | Director | 22 December 1994 | Active |
Ronald Mcdonald House Glasgow, 1299 Govan Road, Glasgow, Scotland, G51 4TE | Director | 13 March 2015 | Active |
6 Mosspark Avenue, Milngavie, Glasgow, G62 8NL | Director | 22 December 1994 | Active |
Ronald Mcdonald House Glasgow, 1299 Govan Road, Glasgow, Scotland, G51 4TE | Director | 05 December 2019 | Active |
4, Craigievar Place, Newton Mearns, Glasgow, Scotland, G77 6YE | Director | 06 September 2018 | Active |
33 Meadowhill, Newton Mearns, Glasgow, G77 6SZ | Director | 22 December 1994 | Active |
14 Baldernock Road, Milngavie, G62 8DU | Director | 22 December 1994 | Active |
Ronald Mcdonald House, 61 Esmond Street, Glasgow, G3 8SL | Director | 08 March 2005 | Active |
Eredine House, Lochaweside, Eredine, PA33 1BP | Director | 23 February 1995 | Active |
Ronald Mcdonald House Glasgow, 1299 Govan Road, Glasgow, Scotland, G51 4TE | Director | 14 July 2017 | Active |
Ronald Mcdonald House, 61 Esmond Street, Glasgow, G3 8SL | Director | 22 January 2014 | Active |
45 De Walden Drive, Kilmarnock, KA3 6AA | Director | 14 June 2005 | Active |
51b Montrose Drive, Bearsden, Glasgow, G61 3JY | Director | 22 December 1994 | Active |
1299, Ronald Mcdonald House, 1299 Govan Road, Glasgow, Scotland, G51 4TE | Director | 13 June 2013 | Active |
81 Finlay Rise Fairways, Milngavie, Glasgow, Scotland, G62 6QL | Director | 19 June 1997 | Active |
Ronald Mcdonald House, 61 Esmond Street, Glasgow, G3 8SL | Director | 20 December 1994 | Active |
Ronald Mcdonald House, 61 Esmond Street, Glasgow, G3 8SL | Director | 16 March 2010 | Active |
Ronald Mcdonald House Glasgow, 1299 Govan Road, Glasgow, Scotland, G51 4TE | Director | 22 September 2016 | Active |
Ronald Mcdonald House, 61 Esmond Street, Glasgow, G3 8SL | Director | 06 October 2009 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Incorporation | Memorandum articles. | Download |
2023-10-03 | Resolution | Resolution. | Download |
2023-10-03 | Change of constitution | Statement of companys objects. | Download |
2023-09-21 | Accounts | Accounts with accounts type full. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-03-23 | Officers | Appoint person director company with name date. | Download |
2023-03-23 | Officers | Appoint person director company with name date. | Download |
2023-02-21 | Officers | Termination director company with name termination date. | Download |
2022-12-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Officers | Change person director company with change date. | Download |
2022-12-20 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Incorporation | Memorandum articles. | Download |
2022-10-03 | Resolution | Resolution. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-06-06 | Incorporation | Memorandum articles. | Download |
2022-06-06 | Resolution | Resolution. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.