BEATSON TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

BEATSON TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC192461

Incorporation date

11/01/1999

Size

Small

Contacts

Registered address

Registered address

Beatson Institute For Cancer, Researc, Switchback Road,, Bearsden, Glasgow, Lanarkshire G61 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1999)
dot icon26/06/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon19/06/2025
Accounts for a small company made up to 2025-03-31
dot icon15/07/2024
Accounts for a small company made up to 2024-03-31
dot icon01/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon09/06/2023
Accounts for a small company made up to 2023-03-31
dot icon27/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon09/06/2022
Accounts for a small company made up to 2022-03-31
dot icon29/06/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon17/06/2021
Accounts for a small company made up to 2021-03-31
dot icon19/12/2020
Accounts for a small company made up to 2020-03-31
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon15/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon12/06/2019
Full accounts made up to 2019-03-31
dot icon19/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon21/06/2018
Full accounts made up to 2018-03-31
dot icon21/03/2018
Appointment of Professor Owen James Sansom as a director on 2018-03-20
dot icon21/03/2018
Termination of appointment of Karen Heather Vousden as a director on 2018-03-20
dot icon05/10/2017
Appointment of Mr Gary Niven as a director on 2017-10-01
dot icon05/10/2017
Appointment of Mr Gary Niven as a secretary on 2017-10-01
dot icon05/10/2017
Termination of appointment of Peter David Winckles as a director on 2017-09-30
dot icon05/10/2017
Termination of appointment of Peter David Winckles as a secretary on 2017-09-30
dot icon18/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon12/07/2017
Full accounts made up to 2017-03-31
dot icon19/12/2016
Confirmation statement made on 2016-07-12 with updates
dot icon27/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon15/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon03/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon16/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon23/05/2014
Full accounts made up to 2014-03-31
dot icon19/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon30/07/2013
Appointment of Dr Iain Walter Foulkes as a director
dot icon30/07/2013
Termination of appointment of Lynne Robb as a director
dot icon31/05/2013
Full accounts made up to 2013-03-31
dot icon31/12/2012
Full accounts made up to 2012-03-31
dot icon14/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon16/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon04/07/2011
Full accounts made up to 2011-03-31
dot icon12/01/2011
Appointment of Mrs Lynne Robb as a director
dot icon17/12/2010
Appointment of Mr Peter David Winckles as a director
dot icon17/12/2010
Appointment of Mr Peter David Winckles as a secretary
dot icon17/12/2010
Termination of appointment of Archibald Hunter as a director
dot icon17/12/2010
Termination of appointment of Ronald Mckail as a director
dot icon17/12/2010
Termination of appointment of Ronald Mckail as a secretary
dot icon15/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon06/12/2010
Full accounts made up to 2010-03-31
dot icon10/06/2010
Auditor's resignation
dot icon08/06/2010
Auditor's resignation
dot icon29/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon23/12/2009
Director's details changed for Professor Karen Heather Vousden on 2009-12-12
dot icon23/12/2009
Director's details changed for Ronald Chalmers Mckail on 2009-12-12
dot icon23/12/2009
Secretary's details changed for Ronald Chalmers Mckail on 2009-12-12
dot icon14/08/2009
Full accounts made up to 2009-03-31
dot icon29/12/2008
Return made up to 12/12/08; full list of members
dot icon01/10/2008
Director appointed archibald sinclair hunter
dot icon11/08/2008
Full accounts made up to 2008-03-31
dot icon30/12/2007
Full accounts made up to 2007-03-31
dot icon17/12/2007
Return made up to 12/12/07; full list of members
dot icon17/12/2007
Secretary's particulars changed;director's particulars changed
dot icon17/12/2007
Director resigned
dot icon03/01/2007
Full accounts made up to 2006-03-31
dot icon21/12/2006
Return made up to 12/12/06; full list of members
dot icon05/01/2006
Full accounts made up to 2005-03-31
dot icon22/12/2005
Return made up to 12/12/05; full list of members
dot icon10/01/2005
Full accounts made up to 2004-03-31
dot icon10/01/2005
Return made up to 06/01/05; full list of members
dot icon14/01/2004
Full accounts made up to 2003-03-31
dot icon14/01/2004
Return made up to 11/01/04; full list of members
dot icon15/01/2003
Full accounts made up to 2002-03-31
dot icon15/01/2003
Return made up to 11/01/03; full list of members
dot icon10/01/2003
New director appointed
dot icon15/01/2002
Full accounts made up to 2001-03-31
dot icon15/01/2002
Return made up to 11/01/02; full list of members
dot icon15/01/2001
Return made up to 11/01/01; full list of members
dot icon08/11/2000
Accounts for a dormant company made up to 2000-03-31
dot icon08/11/2000
Resolutions
dot icon14/09/2000
Resolutions
dot icon14/09/2000
Resolutions
dot icon14/09/2000
Resolutions
dot icon23/02/2000
Return made up to 11/01/00; full list of members
dot icon30/09/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon30/09/1999
New director appointed
dot icon30/09/1999
New director appointed
dot icon30/09/1999
New secretary appointed;new director appointed
dot icon30/09/1999
Registered office changed on 30/09/99 from: 50 lothian road edinburgh EH3 9BY
dot icon05/02/1999
Memorandum and Articles of Association
dot icon05/02/1999
Resolutions
dot icon03/02/1999
Certificate of change of name
dot icon11/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duthie, Robin, Sir
Director
01/09/1999 - 03/12/2007
4
BURNESS SOLICITORS
Nominee Secretary
11/01/1999 - 01/09/1999
345
Winckles, Peter David
Director
13/10/2010 - 30/09/2017
6
Foulkes, Iain Walter, Dr
Director
10/06/2013 - Present
5
Robb, Lynne
Director
13/12/2010 - 10/06/2013
26

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEATSON TECHNOLOGY LIMITED

BEATSON TECHNOLOGY LIMITED is an(a) Active company incorporated on 11/01/1999 with the registered office located at Beatson Institute For Cancer, Researc, Switchback Road,, Bearsden, Glasgow, Lanarkshire G61 1BD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEATSON TECHNOLOGY LIMITED?

toggle

BEATSON TECHNOLOGY LIMITED is currently Active. It was registered on 11/01/1999 .

Where is BEATSON TECHNOLOGY LIMITED located?

toggle

BEATSON TECHNOLOGY LIMITED is registered at Beatson Institute For Cancer, Researc, Switchback Road,, Bearsden, Glasgow, Lanarkshire G61 1BD.

What does BEATSON TECHNOLOGY LIMITED do?

toggle

BEATSON TECHNOLOGY LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for BEATSON TECHNOLOGY LIMITED?

toggle

The latest filing was on 26/06/2025: Confirmation statement made on 2025-06-26 with no updates.