THE HOUSE AT GLASGOW CHILDREN’S HOSPITAL
Overview
| Company Name | THE HOUSE AT GLASGOW CHILDREN’S HOSPITAL |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC155050 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE HOUSE AT GLASGOW CHILDREN’S HOSPITAL?
- Other accommodation (55900) / Accommodation and food service activities
Where is THE HOUSE AT GLASGOW CHILDREN’S HOSPITAL located?
| Registered Office Address | 1299 Govan Road G51 4TE Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE HOUSE AT GLASGOW CHILDREN’S HOSPITAL?
| Company Name | From | Until |
|---|---|---|
| THE HOUSE AT GLASGOW CHILDREN’S HOSPITAL LIMITED | Nov 01, 2024 | Nov 01, 2024 |
| RONALD MCDONALD HOUSE GLASGOW | Mar 30, 2017 | Mar 30, 2017 |
| YORKHILL FAMILY HOUSE LIMITED | Dec 20, 1994 | Dec 20, 1994 |
What are the latest accounts for THE HOUSE AT GLASGOW CHILDREN’S HOSPITAL?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE HOUSE AT GLASGOW CHILDREN’S HOSPITAL?
| Last Confirmation Statement Made Up To | Dec 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 20, 2025 |
| Overdue | No |
What are the latest filings for THE HOUSE AT GLASGOW CHILDREN’S HOSPITAL?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 39 pages | AA | ||||||||||
Director's details changed for Mr Paul Charles Wilson on May 30, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Ms Geraldine Moreau as a secretary on Aug 01, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alison Lyn Gardner as a secretary on Aug 01, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Neil Morrison as a secretary on Nov 01, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Brian Gallacher as a director on Apr 08, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Dr Christopher John Kidson as a director on Jan 06, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||
Appointment of Ms Melanie Hutton as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed the house at glasgow children’s hospital LIMITED\certificate issued on 13/11/24 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Notification of Glasgow Children’S Hospital Charity as a person with significant control on Nov 01, 2024 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Nov 04, 2024 | 2 pages | PSC09 | ||||||||||
Appointment of Ms Alison Lyn Gardner as a secretary on Nov 04, 2024 | 2 pages | AP03 | ||||||||||
Registered office address changed from Ronald Mcdonald House Glasgow 1299 Govan Road Glasgow G51 4TE Scotland to 1299 Govan Road Glasgow G51 4TE on Nov 04, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Delia Marie Henry as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed ronald mcdonald house glasgow\certificate issued on 01/11/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of George Adam Edward Buchanan-Smith as a director on Oct 14, 2024 | 1 pages | TM01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Who are the officers of THE HOUSE AT GLASGOW CHILDREN’S HOSPITAL?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOREAU, Geraldine | Secretary | Govan Road G51 4TE Glasgow 1299 Scotland | 339016530001 | |||||||
| ALI, Atif | Director | Govan Road G51 4TE Glasgow 1299 Scotland | Scotland | British | 121513200001 | |||||
| HENRY, Delia Marie | Director | Govan Road G51 4TE Glasgow 1299 Scotland | Scotland | British | 87121930001 | |||||
| HUTTON, Melanie | Director | Govan Road G51 4TE Glasgow 1299 Scotland | Scotland | British | 313985980001 | |||||
| KIDSON, Christopher John, Dr | Director | Govan Road G51 4TE Glasgow 1299 Scotland | Scotland | British | 331399240001 | |||||
| KING, Kevin | Director | Govan Road G51 4TE Glasgow 1299 Scotland | Scotland | Scottish | 290746150001 | |||||
| KIRKNESS, Gillian | Director | Govan Road G51 4TE Glasgow 1299 Scotland | Scotland | British | 148739890002 | |||||
| MCCUDDEN, Michael Thomas | Director | Govan Road G51 4TE Glasgow 1299 Scotland | Scotland | British | 118453530001 | |||||
| MILLAR, Lesley-Mari | Director | Govan Road G51 4TE Glasgow 1299 Scotland | Scotland | British | 231410940001 | |||||
| MORRISON, Neil | Director | Govan Road G51 4TE Glasgow 1299 Scotland | Scotland | British | 4949350001 | |||||
| PITTS, John Francis Armstrong, Dr | Director | Govan Road G51 4TE Glasgow 1299 Scotland | England | British | 68261570006 | |||||
| WILSON, Paul Charles | Director | Glengoyne Court East Kilbride G75 8BT Glasgow 23 Scotland | Scotland | British | 290747080002 | |||||
| ANDERSON, John Watson | Secretary | 1299 Govan Road G51 4TE Glasgow Ronald Mcdonald House Glasgow Scotland | British | 45376650001 | ||||||
| GARDNER, Alison Lyn | Secretary | Govan Road G51 4TE Glasgow 1299 Scotland | 328927260001 | |||||||
| MORRISON, Neil | Secretary | Govan Road G51 4TE Glasgow 1299 Scotland | 286216630001 | |||||||
| SLATER, John Arthur Glascock | Secretary | 22 Hamilton Court Hamilton Road W5 2EJ Ealing | British | 41899760001 | ||||||
| ANDERSON, John Watson | Director | 1299 Govan Road G51 4TE Glasgow Ronald Mcdonald House Glasgow Scotland | Scotland | British | 45376650001 | |||||
| ARONSON, Clive Joseph | Director | Whitelodge 28 Ayr Road Giffnock G46 6RY Glasgow Lanarkshire | Scotland | British | 357180004 | |||||
| BLACK, Colin Jeffrey | Director | 9 Laigh Road Newton Mearns G77 5EX Glasgow | Scotland | British | 699600001 | |||||
| BOYLE, Iain | Director | 1299 Govan Road G51 4TE Glasgow Ronald Mcdonald House Glasgow Scotland | Scotland | Scottish | 195842550001 | |||||
| BUCHANAN-SMITH, George Adam Edward | Director | 1299 Govan Road G51 4TE Glasgow Ronald Mcdonald House Glasgow Scotland | Scotland | British | 155155470002 | |||||
| CALDERWOOD, Meryl Anne, Lady | Director | 6 Mosspark Avenue Milngavie G62 8NL Glasgow | British | 41557260001 | ||||||
| CLARK, William David | Director | 1299 Govan Road G51 4TE Glasgow Ronald Mcdonald House Glasgow Scotland | Scotland | British | 5423770009 | |||||
| CRUSHER, Ann Margaret | Director | Craigievar Place Newton Mearns G77 6YE Glasgow 4 Scotland | Scotland | British | 250434020001 | |||||
| GALLACHER, Brian | Director | Govan Road G51 4TE Glasgow 1299 Scotland | Scotland | British | 106683270001 | |||||
| GARNER, Gwendoline Elizabeth Jane | Director | 33 Meadowhill Newton Mearns G77 6SZ Glasgow | United Kingdom | British | 41557400001 | |||||
| GIBSON, Andrew Shearer | Director | 14 Baldernock Road G62 8DU Milngavie | United Kingdom | British | 41557190003 | |||||
| GILLIES, Marjorie Love | Director | Ronald Mcdonald House 61 Esmond Street G3 8SL Glasgow | United Kingdom | British | 104084310001 | |||||
| GOEL, Krishna Murari, Dr | Director | Eredine House Lochaweside PA33 1BP Eredine By Dalmally,Argyll | British | 33392630002 | ||||||
| GRANT, Colin Cameron | Director | 1299 Govan Road G51 4TE Glasgow Ronald Mcdonald House Glasgow Scotland | Scotland | British | 235506700001 | |||||
| HARDIE, Josephine Alma | Director | Ronald Mcdonald House 61 Esmond Street G3 8SL Glasgow | Scotland | British | 184820230001 | |||||
| KELLY, Thomas | Director | 45 De Walden Drive KA3 6AA Kilmarnock | British | 107003630002 | ||||||
| MARTIN, Eleanor | Director | 51b Montrose Drive Bearsden G61 3JY Glasgow | United Kingdom | British | 41557320001 | |||||
| MCAULEY, Mary | Director | Ronald Mcdonald House 1299 Govan Road G51 4TE Glasgow 1299 Scotland | Scotland | British | 179038740002 | |||||
| MCCORKINDALE, Donald Gordon | Director | 81 Finlay Rise Fairways Milngavie G62 6QL Glasgow East Dunbartonshire Scotland | British | 50011350003 |
Who are the persons with significant control of THE HOUSE AT GLASGOW CHILDREN’S HOSPITAL?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Glasgow Children’S Hospital Charity | Nov 01, 2024 | Marchfield Drive PA3 2RB Paisley Ground Floor, Merrylee House, 8 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Watson Anderson | Dec 08, 2016 | 1299 Govan Road G51 4TE Glasgow Ronald Mcdonald House Glasgow Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for THE HOUSE AT GLASGOW CHILDREN’S HOSPITAL?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 12, 2021 | Nov 01, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0