About

Registered Number: SC192461
Date of Incorporation: 11/01/1999 (26 years and 2 months ago)
Company Status: Active
Registered Address: Beatson Institute For Cancer, Researc, Switchback Road,, Bearsden, Glasgow, Lanarkshire, G61 1BD

 

Founded in 1999, Beatson Technology Ltd has its registered office in Bearsden, Glasgow. The companies directors are Niven, Gary, Sansom, Owen James, Professor, Winckles, Peter David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANSOM, Owen James, Professor 20 March 2018 - 1
Secretary Name Appointed Resigned Total Appointments
NIVEN, Gary 01 October 2017 - 1
WINCKLES, Peter David 13 October 2010 30 September 2017 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 21 June 2018
AP01 - Appointment of director 21 March 2018
TM01 - Termination of appointment of director 21 March 2018
AP01 - Appointment of director 05 October 2017
AP03 - Appointment of secretary 05 October 2017
TM01 - Termination of appointment of director 05 October 2017
TM02 - Termination of appointment of secretary 05 October 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 19 December 2013
AP01 - Appointment of director 30 July 2013
TM01 - Termination of appointment of director 30 July 2013
AA - Annual Accounts 31 May 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 14 December 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 04 July 2011
AP01 - Appointment of director 12 January 2011
AP01 - Appointment of director 17 December 2010
AP03 - Appointment of secretary 17 December 2010
TM01 - Termination of appointment of director 17 December 2010
TM01 - Termination of appointment of director 17 December 2010
TM02 - Termination of appointment of secretary 17 December 2010
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 06 December 2010
AUD - Auditor's letter of resignation 10 June 2010
AUD - Auditor's letter of resignation 08 June 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH03 - Change of particulars for secretary 23 December 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 29 December 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
AA - Annual Accounts 11 August 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 05 January 2006
363a - Annual Return 22 December 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 10 January 2005
363s - Annual Return 14 January 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 15 January 2003
AA - Annual Accounts 15 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
AA - Annual Accounts 15 January 2002
363s - Annual Return 15 January 2002
363s - Annual Return 15 January 2001
RESOLUTIONS - N/A 08 November 2000
AA - Annual Accounts 08 November 2000
RESOLUTIONS - N/A 14 September 2000
RESOLUTIONS - N/A 14 September 2000
RESOLUTIONS - N/A 14 September 2000
363s - Annual Return 23 February 2000
225 - Change of Accounting Reference Date 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
287 - Change in situation or address of Registered Office 30 September 1999
RESOLUTIONS - N/A 05 February 1999
MEM/ARTS - N/A 05 February 1999
CERTNM - Change of name certificate 03 February 1999
NEWINC - New incorporation documents 11 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.