RONALD MCDONALD HOUSE GLASGOW - GLASGOW


Company Profile Company Filings

Overview

RONALD MCDONALD HOUSE GLASGOW is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GLASGOW SCOTLAND and has the status: Active.
RONALD MCDONALD HOUSE GLASGOW was incorporated 29 years ago on 20/12/1994 and has the registered number: SC155050. The accounts status is FULL and accounts are next due on 30/09/2024.

RONALD MCDONALD HOUSE GLASGOW - GLASGOW

This company is listed in the following categories:
55900 - Other accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

RONALD MCDONALD HOUSE GLASGOW
GLASGOW
G51 4TE
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
YORKHILL FAMILY HOUSE LIMITED (until 30/03/2017)

Confirmation Statements

Last Statement Next Statement Due
20/12/2023 03/01/2025

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NEIL MORRISON Secretary 2021-06-22 CURRENT
MR MARC STEVEN SHENKEN Dec 1979 British Director 2022-12-06 CURRENT
MR GEORGE ADAM EDWARD BUCHANAN-SMITH Jul 1964 British Director 2022-12-06 CURRENT
MR BRIAN GALLACHER Oct 1960 British Director 2021-12-21 CURRENT
MR KEVIN KING Mar 1961 Scottish Director 2021-12-21 CURRENT
MS GILLIAN KIRKNESS Apr 1967 British Director 2015-10-07 CURRENT
MICHAEL THOMAS MCCUDDEN Feb 1976 British Director 2021-12-21 CURRENT
MRS LESLEY-MARI MILLAR Dec 1960 British Director 2019-09-12 CURRENT
NEIL MORRISON Jul 1965 British Director 2021-12-21 CURRENT
DR JOHN FRANCIS ARMSTRONG PITTS Feb 1961 British Director 2023-03-22 CURRENT
MR ATIF ALI Mar 1983 British Director 2023-03-22 CURRENT
MR PAUL CHARLES WILSON Nov 1969 British Director 2021-12-21 CURRENT
MR ROBIN DOUGLAS O'NEILL May 1956 British Director 2004-03-09 UNTIL 2019-09-12 RESIGNED
MR PETER JOHN O'KEEFE Jun 1951 Irish Director 2009-10-06 UNTIL 2022-12-06 RESIGNED
MR DAVID MCVICAR Sep 1935 British Director 1995-01-04 UNTIL 2016-09-22 RESIGNED
DR KRISHNA MURARI GOEL Sep 1936 British Director 1995-02-23 UNTIL 2000-09-23 RESIGNED
MR NICHOLAS MCPARTLAND Feb 1966 British Director 2009-10-06 UNTIL 2014-12-11 RESIGNED
MR JAMES MCLEAN May 1958 British Director 2016-09-22 UNTIL 2022-12-06 RESIGNED
MR PARAIC MCGROGAN Mar 1964 British Director 2010-03-16 UNTIL 2014-06-20 RESIGNED
MR GERARD MICHAEL MCCUDDEN Oct 1939 British Director 1994-12-20 UNTIL 2012-09-13 RESIGNED
MR COLIN CAMERON GRANT Aug 1958 British Director 2017-07-14 UNTIL 2023-02-10 RESIGNED
MR JOHN WATSON ANDERSON Dec 1933 British Secretary 1995-11-07 UNTIL 2021-04-30 RESIGNED
MR JOHN ARTHUR GLASCOCK SLATER Oct 1941 British Secretary 1994-12-20 UNTIL 1995-11-07 RESIGNED
MRS JOSEPHINE ALMA HARDIE Jun 1945 British Director 2014-01-22 UNTIL 2015-03-12 RESIGNED
THOMAS KELLY Jul 1968 British Director 2005-06-14 UNTIL 2009-10-07 RESIGNED
MISS ELEANOR MARTIN Jun 1942 British Director 1994-12-22 UNTIL 1996-07-18 RESIGNED
MS MARY MCAULEY Sep 1959 British Director 2013-06-13 UNTIL 2017-02-22 RESIGNED
DONALD GORDON MCCORKINDALE Mar 1937 British Director 1997-06-19 UNTIL 2003-09-04 RESIGNED
MRS MARJORIE LOVE GILLIES Aug 1953 British Director 2005-03-08 UNTIL 2010-03-16 RESIGNED
MRS GWENDOLINE ELIZABETH JANE GARNER Feb 1950 British Director 1994-12-22 UNTIL 2000-09-28 RESIGNED
MRS ANN MARGARET CRUSHER Jan 1965 British Director 2018-09-06 UNTIL 2021-12-21 RESIGNED
MR WILLIAM DAVID CLARK Dec 1961 British Director 2019-12-05 UNTIL 2020-11-28 RESIGNED
LADY MERYL ANNE CALDERWOOD May 1937 British Director 1994-12-22 UNTIL 2001-09-03 RESIGNED
MR IAIN BOYLE Feb 1971 Scottish Director 2015-03-13 UNTIL 2023-09-19 RESIGNED
MR COLIN JEFFREY BLACK Jun 1950 British Director 1994-12-22 UNTIL 2004-12-07 RESIGNED
MR CLIVE JOSEPH ARONSON Jul 1949 British Director 1996-06-11 UNTIL 2005-09-13 RESIGNED
MR JOHN WATSON ANDERSON Dec 1933 British Director 1995-11-07 UNTIL 2021-04-01 RESIGNED
MR BERNARD ROONEY Aug 1960 British Director 2009-10-06 UNTIL 2013-09-19 RESIGNED
ANDREW SHEARER GIBSON Aug 1960 British Director 1994-12-22 UNTIL 2004-08-31 RESIGNED
MEG WRIGHT Oct 1958 Scottish Director 2021-12-21 UNTIL 2022-12-06 RESIGNED
MR DAVID WATSON Oct 1942 United Kingdom Director 2001-10-22 UNTIL 2023-09-19 RESIGNED
BRENDA TOWNSEND Nov 1952 British Director 1996-08-27 UNTIL 2004-09-01 RESIGNED
MS MARY LEGGATE BAIRD THOMPSON Jan 1945 British Director 2004-12-07 UNTIL 2013-09-24 RESIGNED
MR JOHN ARTHUR GLASCOCK SLATER Oct 1941 British Director 1994-12-20 UNTIL 2001-09-03 RESIGNED
WILLIAM SINCLAIR Jan 1942 British Director 1996-02-23 UNTIL 1999-09-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr John Watson Anderson 2016-12-08 - 2021-04-01 12/1933 Glasgow   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MCDONALD'S MARKETING CO-OPERATIVE LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
J. LIZARS (ABERDEEN) LIMITED LANARKSHIRE Active DORMANT 47782 - Retail sale by opticians
C. JEFFREY BLACK (OPTICIANS) LIMITED LANARKSHIRE Dissolved... DORMANT 99999 - Dormant Company
CHILDREN'S HEALTH SCOTLAND MIDLOTHIAN Active TOTAL EXEMPTION FULL 86900 - Other human health activities
CONTACT LENSES LIMITED LANARKSHIRE Dissolved... DORMANT 99999 - Dormant Company
GLASGOW SOUTH TENANCIES LIMITED GLASGOW Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
WILLIAM WHITFIELD LIMITED BELLSHILL Active FULL 33190 - Repair of other equipment
GLASGOW CENTRAL TENANCIES LIMITED GLASGOW Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
COSGROVE CARE GLASGOW Active SMALL 82990 - Other business support service activities n.e.c.
JEWISH CARE SCOTLAND GLASGOW Active SMALL 88990 - Other social work activities without accommodation n.e.c.
CAMERON WATER LTD. ALLANTON SCOTLAND Dissolved... AUDIT EXEMPTION SUBSI 94990 - Activities of other membership organizations n.e.c.
BLACK & LIZARS LIMITED LANARKSHIRE Active UNAUDITED ABRIDGED 47782 - Retail sale by opticians
EYES (SCOTLAND) LIMITED Dissolved... DORMANT 47782 - Retail sale by opticians
PHOTOGRAPHY LIMITED LANARKSHIRE Dissolved... DORMANT 99999 - Dormant Company
KINGSHILL MINERAL WATER LTD. ALLANTON SCOTLAND Active AUDIT EXEMPTION SUBSI 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
ONE UP BEAUTY LTD. RENFREWSHIRE Dissolved... TOTAL EXEMPTION SMALL 9302 - Hairdressing & other beauty treatment
KILGOUR OPTOMETRISTS LTD GLASGOW Dissolved... DORMANT 47782 - Retail sale by opticians
ROUKEN GLEN VETERINARY SURGERY LIMITED GLASGOW UNITED KINGDOM Active UNAUDITED ABRIDGED 75000 - Veterinary activities
IDACO LTD GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Ronald McDonald House Glasgow - Charities report - 22.2 2023-09-22 31-12-2022 £874,550 Cash
Ronald McDonald House Glasgow - Charities report - 22.1 2022-10-01 31-12-2021 £734,052 Cash