Background WavePink WaveYellow Wave

GLASGOW CHILDREN'S HOSPITAL TRADING LIMITED (SC189502)

GLASGOW CHILDREN'S HOSPITAL TRADING LIMITED (SC189502) is an active UK company. incorporated on 17 September 1998. with registered office in Paisley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47890). GLASGOW CHILDREN'S HOSPITAL TRADING LIMITED has been registered for 27 years. Current directors include KENNEDY, David Frank Henry, THOMSON, Gail Helen.

Company Number
SC189502
Status
active
Type
ltd
Incorporated
17 September 1998
Age
27 years
Address
Ground Floor, Merrylees House, Paisley, PA3 2RB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47890)
Directors
KENNEDY, David Frank Henry, THOMSON, Gail Helen
SIC Codes
47890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASGOW CHILDREN'S HOSPITAL TRADING LIMITED

GLASGOW CHILDREN'S HOSPITAL TRADING LIMITED is an active company incorporated on 17 September 1998 with the registered office located in Paisley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47890). GLASGOW CHILDREN'S HOSPITAL TRADING LIMITED was registered 27 years ago.(SIC: 47890)

Status

active

Active since 27 years ago

Company No

SC189502

LTD Company

Age

27 Years

Incorporated 17 September 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

YORKHILL FUND TRADING LIMITED
From: 17 September 1998To: 2 March 2016
Contact
Address

Ground Floor, Merrylees House 8 Marchfield Drive Paisley, PA3 2RB,

Previous Addresses

100 Brand Street Glasgow G51 1DG Scotland
From: 8 April 2019To: 15 March 2022
2nd Floor, Psp House 50 High Craighall Road Glasgow G4 9UD Scotland
From: 7 September 2016To: 8 April 2019
C/O Yorkhill Children's Charity Psp House 2nd Floor 50 High Craighall Road Glasgow G4 9UD
From: 17 June 2015To: 7 September 2016
C/O Yorkhill Children's Charity 50 2nd Floor High Craighall Road Glasgow G4 9UD Scotland
From: 17 June 2015To: 17 June 2015
Craighall House 50 High Craighall Road 2nd Floor Glasgow G4 9UD Scotland
From: 9 June 2015To: 17 June 2015
5th Floor Tower, Queen Mother Hospital Royal Hospital for Sick Children Glasgow G3 8SJ
From: 16 September 2010To: 9 June 2015
Royal Hospital for Sick Children Yorkhill Glasgow G3 8SJ
From: 17 September 1998To: 16 September 2010
Timeline

14 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Sept 98
Director Joined
Dec 09
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Mar 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Mar 20
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

KENNEDY, David Frank Henry

Active
Woodside Place, GlasgowG3 7QF
Born December 1972
Director
Appointed 30 Mar 2023

THOMSON, Gail Helen

Active
8 Marchfield Drive, PaisleyPA3 2RB
Born December 1984
Director
Appointed 24 Mar 2020

ANDERSON, Stuart Menzies

Resigned
Chapelton Gardens, GlasgowG61 2DH
Secretary
Appointed 17 Sept 1998
Resigned 24 Sept 2019

GARDNER, Alison

Resigned
8 Marchfield Drive, PaisleyPA3 2RB
Secretary
Appointed 24 Sept 2019
Resigned 01 Aug 2025

WALKER, Geraldine

Resigned
8 Marchfield Drive, PaisleyPA3 2RB
Secretary
Appointed 01 Aug 2025
Resigned 31 Mar 2026

ANDERSON, Stuart Menzies

Resigned
Chapelton Gardens, GlasgowG61 2DH
Born February 1947
Director
Appointed 17 Sept 1998
Resigned 24 Sept 2019

BRYDEN, Jonathan James

Resigned
58 Laxton Drive, GlasgowG66 5LY
Born May 1963
Director
Appointed 21 Feb 2002
Resigned 24 Sept 2019

COCKBURN, Forrester

Resigned
53 Hamilton Drive, GlasgowG12 8DP
Born October 1934
Director
Appointed 21 Feb 2002
Resigned 29 Sept 2009

MCNAY, Margaret Bryce, Dr

Resigned
Auchineden Farmhouse, GlasgowG63 9AY
Born October 1945
Director
Appointed 17 Sept 1998
Resigned 17 Jan 2002

MUIR, William George Anderson

Resigned
80 Craighead Road, GlasgowG65 8DL
Born August 1942
Director
Appointed 17 Sept 1998
Resigned 21 Feb 2002

RAINE, Peter Alan Malden, Dr

Resigned
PenicuikEH26 9NG
Born April 1942
Director
Appointed 29 Sept 2009
Resigned 31 May 2011

SIMMERS, Brian Maxwell

Resigned
Remuera, GlasgowG63 9NB
Born February 1940
Director
Appointed 21 Feb 2002
Resigned 29 Mar 2011

TOMLINSON, Robert Kennedy

Resigned
50 High Craighall Road, GlasgowG4 9UD
Born December 1942
Director
Appointed 31 May 2011
Resigned 06 Mar 2019

VAUGHAN, Robert Smith

Resigned
Union Street, GlasgowG1 3QQ
Born August 1952
Director
Appointed 24 Sept 2019
Resigned 30 Mar 2023

WATSON, Peter Black

Resigned
8 Marchfield Drive, PaisleyPA3 2RB
Born January 1954
Director
Appointed 30 Mar 2011
Resigned 30 Mar 2023

Persons with significant control

1

50 High Craighall Road, GlasgowG4 9UD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Termination Secretary Company With Name Termination Date
3 April 2026
TM02Termination of Secretary
Change Person Secretary Company With Change Date
22 January 2026
CH03Change of Secretary Details
Accounts With Accounts Type Small
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
4 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Resolution
24 June 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
17 June 2016
CC04CC04
Certificate Change Of Name Company
2 March 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 September 2013
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2009
AAAnnual Accounts
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
363aAnnual Return
Auditors Resignation Company
20 March 2009
AUDAUD
Miscellaneous
20 March 2009
MISCMISC
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Full
7 December 2007
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Full
10 August 2006
AAAnnual Accounts
Legacy
12 October 2005
363aAnnual Return
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2003
AAAnnual Accounts
Memorandum Articles
10 January 2003
MEM/ARTSMEM/ARTS
Resolution
10 January 2003
RESOLUTIONSResolutions
Legacy
13 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2002
AAAnnual Accounts
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
1 October 2001
225Change of Accounting Reference Date
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1999
AAAnnual Accounts
Legacy
8 October 1998
225Change of Accounting Reference Date
Incorporation Company
17 September 1998
NEWINCIncorporation