CANCER SUPPORT SCOTLAND (TAK TENT) - GLASGOW


Company Profile Company Filings

Overview

CANCER SUPPORT SCOTLAND (TAK TENT) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GLASGOW and has the status: Active.
CANCER SUPPORT SCOTLAND (TAK TENT) was incorporated 29 years ago on 12/10/1994 and has the registered number: SC153568. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.

CANCER SUPPORT SCOTLAND (TAK TENT) - GLASGOW

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

CALMAN CANCER SUPPORT CENTRE
GLASGOW
G12 0ZE

This Company Originates in : United Kingdom
Previous trading names include:
TAK TENT CANCER SUPPORT SCOTLAND (until 04/06/2008)

Confirmation Statements

Last Statement Next Statement Due
16/10/2023 30/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS CLAIRE DONAGHY Secretary 2023-11-20 CURRENT
MRS SUZANNE GEORGE Apr 1964 British Director 2019-11-12 CURRENT
MR JAMES GOW Jun 1966 British Director 2022-10-19 CURRENT
DR KATRINA KNIGHT Sep 1986 British Director 2022-06-29 CURRENT
MR COLIN LESLIE Oct 1971 British Director 2022-10-19 CURRENT
MRS JACQUELINE MACDONALD Nov 1957 British Director 2022-06-29 CURRENT
MR DARREN MARSHALL Sep 1968 British Director 2024-02-29 CURRENT
MR RONALD MONTGOMERY Jan 1956 British Director 2022-10-19 CURRENT
REBECCA SCOTT Dec 1989 British Director 2022-10-19 CURRENT
FIONA LYNN DRURY Apr 1978 British Director 2021-09-21 CURRENT
MS KAREN MCGUGAN Nov 1963 British Director 2010-10-23 UNTIL 2015-09-21 RESIGNED
MR DONALD ARCHIBALD MCKINNON Dec 1952 British Director 2010-10-23 UNTIL 2012-12-10 RESIGNED
JEANETTE MILLER MASON Oct 1935 British Director 1996-05-18 UNTIL 1999-11-18 RESIGNED
DR BRENDAN MCCANN Feb 1985 British Director 2019-02-18 UNTIL 2021-04-20 RESIGNED
JOHANNE MARIA MACPHEE Jan 1971 British Director 1998-12-14 UNTIL 2004-11-01 RESIGNED
MS AGNES MACKAY May 1976 British Director 2015-09-21 UNTIL 2018-02-15 RESIGNED
MR STUART NORMAN MACDONALD Aug 1973 British Director 2012-12-10 UNTIL 2017-09-04 RESIGNED
MRS JANE LAW Feb 1962 British Director 2019-02-18 UNTIL 2023-05-08 RESIGNED
MRS LYDIA ANNE JACK Oct 1965 British Director 2013-10-07 UNTIL 2017-09-04 RESIGNED
MRS KAREN HENDRY Jul 1964 British Director 2010-10-23 UNTIL 2011-04-18 RESIGNED
MR MOHAMMED ALTAF HANIF Jun 1979 British Director 2006-05-01 UNTIL 2009-10-03 RESIGNED
CRAIG JOHN MCDERMID Sep 1967 British Director 2016-08-19 UNTIL 2022-10-19 RESIGNED
MR COLIN GRAHAM Secretary 2011-04-11 UNTIL 2018-03-09 RESIGNED
MR GRAHAM WILLIAM CORBETT VANHEGAN Sep 1964 British Secretary 1994-10-12 UNTIL 1997-05-17 RESIGNED
WILLIAM AITKEN STEWART Nov 1949 British Secretary 2005-07-25 UNTIL 2011-01-28 RESIGNED
CAROL ANNE HORNE Jun 1945 British Secretary 2000-09-09 UNTIL 2005-06-24 RESIGNED
JACK HOLLAND Jul 1937 British Secretary 1997-05-17 UNTIL 2000-09-09 RESIGNED
MR ROBERT JOHN MURRAY Secretary 2019-01-23 UNTIL 2023-11-20 RESIGNED
MISS CHRISTINE MCEWAN HAMILTON Oct 1958 British Director 2019-11-12 UNTIL 2024-02-29 RESIGNED
MR CRAIG ROBERT MACKIE Mar 1976 British Director 2012-12-10 UNTIL 2018-10-11 RESIGNED
VALERIE BAIRD Dec 1938 British Director 1999-06-19 UNTIL 2006-10-21 RESIGNED
ANN VERONICA CRERON Apr 1950 British Director 1997-06-02 UNTIL 1999-06-19 RESIGNED
SIR KENNETH DARLINGTON COLLINS Aug 1939 British Director 1999-11-19 UNTIL 2002-09-14 RESIGNED
MARGARET MACMILLAN CAVEN Nov 1935 British Director 1995-07-02 UNTIL 1996-05-18 RESIGNED
ANN CALMAN Apr 1941 British Director 1997-05-17 UNTIL 1999-06-19 RESIGNED
MICHAEL BUCHANAN Nov 1939 British Director 2007-10-20 UNTIL 2014-10-06 RESIGNED
JEAN PATRICIA BOYCE Jul 1937 British Director 2000-09-18 UNTIL 2002-09-14 RESIGNED
MR NORMAN BARRETT Sep 1953 British Director 2011-10-31 UNTIL 2012-09-17 RESIGNED
VALERIE BAIRD Dec 1938 British Director 1996-05-18 UNTIL 1997-05-17 RESIGNED
MR STEWART FERGUSON Jun 1939 British Director 2012-12-10 UNTIL 2016-09-19 RESIGNED
MR DONALD ARCHIBALD MCKINNON Dec 1952 British Director 2017-09-04 UNTIL 2021-09-30 RESIGNED
CATHERINE CAMPBELL ARBUCKLE Aug 1938 British Director 2002-10-16 UNTIL 2009-10-03 RESIGNED
MR GARRY NEIL FINGLAND Sep 1964 British Director 1994-10-12 UNTIL 1998-05-16 RESIGNED
DR NIALL CONROY Sep 1977 Irish Director 2006-10-21 UNTIL 2007-10-20 RESIGNED
CATHERINE FOX Jun 1938 British Director 2002-09-14 UNTIL 2007-10-20 RESIGNED
MRS JUDI MATHESON May 1959 British Director 2011-10-31 UNTIL 2015-02-02 RESIGNED
MARGARET MCNEILLY Aug 1946 Scottish Director 1998-06-01 UNTIL 2001-09-08 RESIGNED
JEAN MCINTYRE May 1938 British Director 1995-07-02 UNTIL 1996-05-18 RESIGNED
JUNE MCINTYRE Jun 1967 British Director 1995-07-02 UNTIL 1996-05-18 RESIGNED
MS KYLIE LOUISE FORREST Apr 1976 British Director 2017-09-30 UNTIL 2019-11-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INSTITUTE FOR EUROPEAN ENVIRONMENTAL POLICY, LONDON LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
CFO STABLE LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
DOWNTOWN SPACE PROPERTIES LLP LONDON Dissolved... FULL None Supplied
GREEN ACTION TRUST SHOTTS Dissolved... GROUP 02100 - Silviculture and other forestry activities
DAVIS LANGDON MACKENZIE LIMITED EDINBURGH Dissolved... FULL 70229 - Management consultancy activities other than financial management
BANNOCKBURN HOMES LIMITED EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
BANNOCKBURN HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
MACKENZIE MANAGEMENT SOLUTIONS LTD. GLASGOW Dissolved... TOTAL EXEMPTION SMALL 7487 - Other business activities
BANNOCKBURN GROUP LIMITED EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
DENVIR MARKETING LIMITED STIRLING UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
AYRSHIRE HOSPITALS LIMITED EDINBURGH UNITED KINGDOM Active SMALL 86101 - Hospital activities
THE VILLAGE STORYTELLING CENTRE GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
THE DOWNTOWN SPACE COMPANY LIMITED GLASGOW Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis
THERA (SCOTLAND) EDINBURGH Active SMALL 88990 - Other social work activities without accommodation n.e.c.
SOUTH WEST COMMUNITY TRANSPORT GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 49390 - Other passenger land transport
MCKINNON ASSOCIATES LIMITED GLASGOW Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
CFO WHITELABEL LIMITED GLASGOW Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
GROWERS GARDEN LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 10890 - Manufacture of other food products n.e.c.
PACIFIC PARTNERS LLP GLASGOW Active DORMANT None Supplied