CLAN CANCER SUPPORT

Register to unlock more data on OkredoRegister

CLAN CANCER SUPPORT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC140582

Incorporation date

07/10/1992

Size

Group

Contacts

Registered address

Registered address

C/O CLAN HOUSE, 120 Westburn Road, Aberdeen AB25 2QACopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1992)
dot icon20/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon09/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon19/11/2024
Termination of appointment of Stuart James Cochrane as a director on 2024-11-13
dot icon15/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon10/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon01/07/2024
Appointment of Dr Kirsten Anne Cassidy as a director on 2024-06-27
dot icon12/12/2023
Appointment of Mr David Mcewing as a director on 2023-12-11
dot icon13/11/2023
Appointment of Dr Robert Brown Lamberton as a director on 2023-11-08
dot icon13/11/2023
Appointment of Claire Louise Stevenson as a director on 2023-11-10
dot icon08/11/2023
Termination of appointment of Marianne Coutts Nicolson as a director on 2023-11-06
dot icon01/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon24/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon24/08/2023
Termination of appointment of Leigh Elsie Stott as a director on 2023-08-22
dot icon03/04/2023
Termination of appointment of Michael George Wilson as a director on 2023-03-30
dot icon21/03/2023
Appointment of Laura Jane Birnie as a director on 2023-03-16
dot icon05/02/2023
Appointment of Mr George Ramsay as a director on 2023-01-26
dot icon08/12/2022
Appointment of Mr Michael Paul Killeen as a director on 2022-12-02
dot icon30/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon07/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon30/09/2022
Termination of appointment of Lorraine Mai Cowie as a director on 2022-09-28
dot icon20/06/2022
Termination of appointment of Robert Sommerville Drummond as a director on 2022-06-08
dot icon25/04/2022
Satisfaction of charge 1 in full
dot icon25/04/2022
Registration of charge SC1405820002, created on 2022-04-12
dot icon25/04/2022
Registration of charge SC1405820003, created on 2022-04-12
dot icon24/11/2021
Termination of appointment of Hugh Wilson Mcintosh Little as a director on 2021-11-17
dot icon24/11/2021
Termination of appointment of Alison Lesley Weir as a director on 2021-11-17
dot icon28/10/2021
Appointment of Ms Lorraine Mai Cowie as a director on 2021-10-28
dot icon28/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon01/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon06/08/2021
Resolutions
dot icon05/08/2021
Memorandum and Articles of Association
dot icon28/01/2021
Termination of appointment of Andrew Mcnab Lawtie as a director on 2020-01-20
dot icon19/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon15/12/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon08/06/2020
Statement of company's objects
dot icon08/06/2020
Memorandum and Articles of Association
dot icon08/06/2020
Resolutions
dot icon20/01/2020
Termination of appointment of Kenneth Stewart Gordon as a director on 2020-01-15
dot icon12/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon15/11/2019
Director's details changed for Mr Andrew Mcnab Lawtie on 2019-11-11
dot icon08/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon10/07/2019
Appointment of Mrs Ceri Anne Ritchie as a director on 2019-07-08
dot icon18/06/2019
Termination of appointment of Seona Shand as a director on 2019-06-11
dot icon18/06/2019
Appointment of Mr Robert Sommerville Drummond as a director on 2019-06-05
dot icon03/05/2019
Appointment of Professor Marianne Coutts Nicolson as a director on 2019-04-29
dot icon07/03/2019
Appointment of Mr Michael George Wilson as a director on 2019-03-07
dot icon23/01/2019
Termination of appointment of Gregory Poon as a director on 2019-01-16
dot icon23/01/2019
Termination of appointment of Raymond Andrew Spence as a director on 2019-01-16
dot icon23/01/2019
Termination of appointment of Jackie Allen as a director on 2019-01-16
dot icon21/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon15/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon21/02/2018
Appointment of Mrs Catriona Janet Gifford as a director on 2018-02-14
dot icon12/01/2018
Termination of appointment of Kenneth Peter Blackhall Anderson as a director on 2018-01-10
dot icon14/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon10/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon10/04/2017
Appointment of Mr Andrew Mcnab Lawtie as a director on 2017-03-14
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon22/12/2016
Appointment of Seona Shand as a director on 2016-12-08
dot icon22/12/2016
Appointment of Leigh Stott as a director on 2016-12-08
dot icon22/12/2016
Termination of appointment of Lorraine Smith as a director on 2016-12-08
dot icon22/12/2016
Appointment of Mr Stuart Cochrane as a director on 2016-12-08
dot icon27/10/2016
Second filing for the appointment of Mr Hugh Little as a director
dot icon19/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon19/09/2016
Appointment of Mr Hugh Little as a director on 2016-09-08
dot icon19/09/2016
Termination of appointment of Alan Scott Cameron Leitch as a director on 2016-09-08
dot icon01/07/2016
Termination of appointment of Harry Wight as a director on 2016-06-09
dot icon01/07/2016
Termination of appointment of Fraser John Moonie as a director on 2016-06-09
dot icon30/03/2016
Termination of appointment of Bruce Alexander Webster as a director on 2015-12-31
dot icon16/12/2015
Full accounts made up to 2015-03-31
dot icon29/10/2015
Annual return made up to 2015-10-07 no member list
dot icon01/07/2015
Appointment of Dr Alison Lesley Weir as a director on 2015-06-11
dot icon26/03/2015
Certificate of change of name
dot icon26/03/2015
Certificate of change of name
dot icon12/03/2015
Certificate of change of name
dot icon12/03/2015
Termination of appointment of Robert Alexander Duncan as a director on 2015-03-05
dot icon18/12/2014
Full accounts made up to 2014-03-31
dot icon27/10/2014
Annual return made up to 2014-10-07 no member list
dot icon20/08/2014
Appointment of Mr Kenneth Peter Blackhall Anderson as a director on 2014-06-05
dot icon23/07/2014
Appointment of Mr Fraser John Moonie as a director on 2014-06-05
dot icon23/07/2014
Appointment of Mr Kenneth Stewart Gordon as a director on 2014-06-05
dot icon21/03/2014
Termination of appointment of Sylvia Halkerston as a director
dot icon12/12/2013
Full accounts made up to 2013-03-31
dot icon09/12/2013
Appointment of Ms Jackie Allen as a director
dot icon04/12/2013
Termination of appointment of Susan Paterson as a director
dot icon04/11/2013
Annual return made up to 2013-10-07 no member list
dot icon23/10/2013
Termination of appointment of Frances Richards as a director
dot icon23/10/2013
Termination of appointment of Vijay Jandial as a director
dot icon10/12/2012
Auditor's resignation
dot icon10/12/2012
Full accounts made up to 2012-03-31
dot icon09/10/2012
Annual return made up to 2012-10-07 no member list
dot icon09/10/2012
Director's details changed for Mrs Sylvia Halkerston on 2012-10-07
dot icon06/06/2012
Director's details changed for Mr Robert Alexander Duncan on 2012-04-01
dot icon28/05/2012
Director's details changed for Mrs Lorraine Bredin on 2012-04-05
dot icon06/02/2012
Appointment of Mrs Sylvia Halkerston as a director
dot icon19/01/2012
Appointment of Mr Bruce Alexander Webster as a director
dot icon19/01/2012
Appointment of Mr Gregory Poon as a director
dot icon16/01/2012
Appointment of Dr Vijay Jandial as a director
dot icon13/01/2012
Appointment of Mr Raymond Andrew Spence as a director
dot icon13/01/2012
Director's details changed for Mr Robert Alexander Duncan on 2012-01-12
dot icon13/01/2012
Termination of appointment of Murray Strachan as a director
dot icon07/12/2011
Full accounts made up to 2011-03-31
dot icon02/11/2011
Annual return made up to 2011-10-07 no member list
dot icon01/11/2011
Termination of appointment of Hugh Urquhart as a director
dot icon01/11/2011
Registered office address changed from Clan House Caroline Place Aberdeen AB25 2TH on 2011-11-01
dot icon03/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon16/01/2011
Termination of appointment of Stephen Heys as a director
dot icon16/01/2011
Termination of appointment of Lavinia Carr as a director
dot icon14/12/2010
Full accounts made up to 2010-03-31
dot icon02/11/2010
Annual return made up to 2010-10-07 no member list
dot icon17/03/2010
Director's details changed for Mr Murray Strachan on 2010-03-15
dot icon04/02/2010
Director's details changed for Mr Murray Strachan on 2009-12-14
dot icon20/12/2009
Full accounts made up to 2009-03-31
dot icon30/11/2009
Resolutions
dot icon03/11/2009
Annual return made up to 2009-10-07 no member list
dot icon03/11/2009
Director's details changed for Harry Wight on 2009-10-07
dot icon03/11/2009
Director's details changed for Frances Richards on 2009-10-07
dot icon03/11/2009
Director's details changed for Alan Scott Cameron Leitch on 2009-10-07
dot icon03/11/2009
Director's details changed for Susan Jane Paterson on 2009-10-07
dot icon03/11/2009
Director's details changed for Mr Robert Duncan on 2009-10-07
dot icon03/11/2009
Director's details changed for Mrs Lavinia Catherina Theresa Carr on 2009-10-07
dot icon03/11/2009
Director's details changed for Professor Steven Heys on 2009-10-07
dot icon03/11/2009
Director's details changed for Ms Lorraine Bredin on 2009-10-07
dot icon03/11/2009
Secretary's details changed for Raeburn Christie Clark & Wallace on 2009-10-07
dot icon05/10/2009
Appointment of Professor Steven Heys as a director
dot icon15/01/2009
Director appointed mr robert duncan
dot icon07/01/2009
Director appointed mrs lavinia catherina theresa carr
dot icon27/11/2008
Full accounts made up to 2008-03-31
dot icon03/11/2008
Annual return made up to 07/10/08
dot icon24/06/2008
Director's change of particulars / murray strachan / 01/06/2008
dot icon24/06/2008
Appointment terminated director william chisholm
dot icon15/05/2008
Appointment terminated director harry rafferty
dot icon09/11/2007
New director appointed
dot icon22/10/2007
Annual return made up to 07/10/07
dot icon12/10/2007
Full accounts made up to 2007-03-31
dot icon19/09/2007
New director appointed
dot icon26/07/2007
Director resigned
dot icon26/07/2007
Director resigned
dot icon13/12/2006
Director resigned
dot icon11/10/2006
Annual return made up to 07/10/06
dot icon05/10/2006
Full accounts made up to 2006-03-31
dot icon15/06/2006
Director resigned
dot icon19/05/2006
Director resigned
dot icon19/05/2006
New director appointed
dot icon19/05/2006
New director appointed
dot icon19/05/2006
New director appointed
dot icon19/05/2006
New director appointed
dot icon16/03/2006
New director appointed
dot icon01/02/2006
Director resigned
dot icon14/11/2005
Full accounts made up to 2005-03-31
dot icon25/10/2005
Annual return made up to 07/10/05
dot icon03/05/2005
Director resigned
dot icon03/05/2005
Director resigned
dot icon11/03/2005
New director appointed
dot icon11/01/2005
New director appointed
dot icon09/12/2004
Full accounts made up to 2004-03-31
dot icon28/10/2004
Annual return made up to 07/10/04
dot icon12/10/2004
New director appointed
dot icon29/09/2004
Director resigned
dot icon09/09/2004
New secretary appointed
dot icon04/05/2004
Director resigned
dot icon05/04/2004
Director resigned
dot icon08/03/2004
Director resigned
dot icon16/12/2003
Full accounts made up to 2003-03-31
dot icon03/11/2003
Annual return made up to 07/10/03
dot icon25/10/2003
New director appointed
dot icon04/10/2003
New director appointed
dot icon30/09/2003
New director appointed
dot icon30/09/2003
Director resigned
dot icon30/09/2003
New director appointed
dot icon30/09/2003
New director appointed
dot icon30/09/2003
New director appointed
dot icon09/01/2003
New director appointed
dot icon30/12/2002
Partial exemption accounts made up to 2002-03-31
dot icon19/12/2002
Memorandum and Articles of Association
dot icon19/12/2002
Resolutions
dot icon11/10/2002
Annual return made up to 07/10/02
dot icon18/12/2001
Partial exemption accounts made up to 2001-03-31
dot icon23/11/2001
New director appointed
dot icon12/11/2001
New director appointed
dot icon24/10/2001
Annual return made up to 07/10/01
dot icon24/10/2001
New secretary appointed
dot icon02/07/2001
Secretary resigned;director resigned
dot icon04/12/2000
Full accounts made up to 2000-03-31
dot icon22/11/2000
Annual return made up to 07/10/00
dot icon30/08/2000
Director resigned
dot icon24/08/2000
New director appointed
dot icon07/01/2000
Full accounts made up to 1999-03-31
dot icon03/11/1999
Annual return made up to 07/10/99
dot icon21/12/1998
Full accounts made up to 1998-03-31
dot icon31/10/1998
Annual return made up to 07/10/98
dot icon07/01/1998
Full accounts made up to 1997-03-31
dot icon14/10/1997
Annual return made up to 07/10/97
dot icon09/01/1997
Full accounts made up to 1996-03-31
dot icon06/11/1996
Annual return made up to 07/10/96
dot icon09/01/1996
Full accounts made up to 1995-03-31
dot icon16/10/1995
Annual return made up to 07/10/95
dot icon26/10/1994
New director appointed
dot icon17/10/1994
Annual return made up to 07/10/94
dot icon06/08/1994
Full accounts made up to 1994-03-31
dot icon11/07/1994
Director resigned
dot icon08/04/1994
Memorandum and Articles of Association
dot icon14/03/1994
Resolutions
dot icon12/10/1993
Annual return made up to 07/10/93
dot icon12/10/1993
New secretary appointed
dot icon22/06/1993
Accounting reference date notified as 31/03
dot icon07/04/1993
New director appointed
dot icon07/04/1993
New director appointed
dot icon07/10/1992
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
07/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Napier, Keith Graham
Director
25/10/2001 - 27/01/2004
8
Anderson, Kenneth Peter Blackhall
Director
04/06/2014 - 09/01/2018
6
Lamberton, Robert Brown, Dr
Director
08/11/2023 - Present
2
Cochrane, Stuart James
Director
08/12/2016 - 13/11/2024
12
Wilson, Michael George
Director
07/03/2019 - 30/03/2023
7

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 CLAN CANCER SUPPORT

CLAN CANCER SUPPORT is an(a) Active company incorporated on 07/10/1992 with the registered office located at C/O CLAN HOUSE, 120 Westburn Road, Aberdeen AB25 2QA. There are currently 10 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 CLAN CANCER SUPPORT?

toggle

CLAN CANCER SUPPORT is currently Active. It was registered on 07/10/1992 .

Where is CLAN CANCER SUPPORT located?

toggle

CLAN CANCER SUPPORT is registered at C/O CLAN HOUSE, 120 Westburn Road, Aberdeen AB25 2QA.

What does CLAN CANCER SUPPORT do?

toggle

CLAN CANCER SUPPORT operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CLAN CANCER SUPPORT?

toggle

The latest filing was on 20/10/2025: Group of companies' accounts made up to 2025-03-31.