Background WavePink WaveYellow Wave

THE SCOTTISH CANCER FOUNDATION (SC189859)

THE SCOTTISH CANCER FOUNDATION (SC189859) is an active UK company. incorporated on 30 September 1998. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE SCOTTISH CANCER FOUNDATION has been registered for 27 years. Current directors include ANDERSON, Annie, Professor, BREWSTER, David, Dr, CHISHOLM, Malcolm George and 8 others.

Company Number
SC189859
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 September 1998
Age
27 years
Address
The Stamp Office C/O Henderson Loggie Llp Level 5,, Edinburgh, EH1 3EG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ANDERSON, Annie, Professor, BREWSTER, David, Dr, CHISHOLM, Malcolm George, CHRISTIE, Bryan, CUBIE, Andrew, Sir, FRASER, Fiona Macdonald, Lady, HARTLEY, Alan James, OZAKINCI, Gozde, Dr, STEEL, Michael Christopher, Professor, STEELE, Robert James Campbell, Professor, WELLER, David, Professor
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SCOTTISH CANCER FOUNDATION

THE SCOTTISH CANCER FOUNDATION is an active company incorporated on 30 September 1998 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE SCOTTISH CANCER FOUNDATION was registered 27 years ago.(SIC: 86900)

Status

active

Active since 27 years ago

Company No

SC189859

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 30 September 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

The Stamp Office C/O Henderson Loggie Llp Level 5, 10 - 14 Waterloo Place Edinburgh, EH1 3EG,

Previous Addresses

Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF Scotland
From: 8 May 2018To: 6 December 2024
34 Melville Street Edinburgh Midlothian EH3 7HA
From: 11 March 2015To: 8 May 2018
Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG
From: 13 February 2012To: 11 March 2015
32 Charlotte Square Edinburgh EH2 4ET
From: 30 September 1998To: 13 February 2012
Timeline

21 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Sept 98
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Jul 10
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Dec 11
Director Joined
Jun 12
Director Joined
Apr 13
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Oct 17
Director Joined
May 23
Director Left
Sept 24
Director Left
Nov 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

12 Active
20 Resigned

HARTLEY, Alan James

Active
C/O Henderson Loggie Llp Level 5,, EdinburghEH1 3EG
Secretary
Appointed 12 Sept 2016

ANDERSON, Annie, Professor

Active
Mansefield House, BlairgowriePH12 8SJ
Born December 1957
Director
Appointed 17 Nov 2006

BREWSTER, David, Dr

Active
Abbeyview, HaddingtonEH41 3PJ
Born May 1958
Director
Appointed 01 Nov 2006

CHISHOLM, Malcolm George

Active
Melgund Terrace, EdinburghEH7 4BU
Born March 1949
Director
Appointed 10 Feb 2017

CHRISTIE, Bryan

Active
George Iv Bridge, EdinburghEH1 1EW
Born June 1952
Director
Appointed 25 Mar 2013

CUBIE, Andrew, Sir

Active
The Cedars, EdinburghEH13 0PL
Born August 1946
Director
Appointed 22 Feb 1999

FRASER, Fiona Macdonald, Lady

Active
C/O Henderson Loggie Llp Level 5,, EdinburghEH1 3EG
Born July 1947
Director
Appointed 05 Jan 2022

HARTLEY, Alan James

Active
Cadogan Road, EdinburghEH16 6LY
Born August 1947
Director
Appointed 10 Nov 2015

OZAKINCI, Gozde, Dr

Active
Charles Street, AnstrutherKY10 2QG
Born November 1973
Director
Appointed 10 Feb 2017

STEEL, Michael Christopher, Professor

Active
3 The Scores, St. AndrewsKY16 9AR
Born January 1940
Director
Appointed 20 Dec 2005

STEELE, Robert James Campbell, Professor

Active
Mansefield House,Dundee Road, MeiglePH12 8SF
Born March 1952
Director
Appointed 01 Jul 2009

WELLER, David, Professor

Active
Craiglea Drive, EdinburghEH10 5PF
Born July 1959
Director
Appointed 01 May 2008

QUEENSFERRY SECRETARIES LIMITED

Resigned
32 Charlotte Square, EdinburghEH2 4ET
Corporate secretary
Appointed 30 Sept 1998
Resigned 10 Oct 2007

QUEENSFERRY SQUARE LIMITED

Resigned
Exchange Crescent, EdinburghEH3 8UL
Corporate secretary
Appointed 10 Oct 2007
Resigned 12 Sept 2016

BROWN, Robert, Professor

Resigned
22 Allan Road, KillearnG63 9QE
Born August 1956
Director
Appointed 13 Mar 2006
Resigned 29 Sept 2008

CARTER, David Craig, Professor

Resigned
19 Buckingham Terrace, EdinburghEH4 3AD
Born September 1940
Director
Appointed 22 Feb 1999
Resigned 04 Apr 2011

DIN, Farhat Vanessa Nasim

Resigned
Bruntsfield Gardens, EdinburghEH10 4EA
Born March 1973
Director
Appointed 10 Feb 2017
Resigned 19 Oct 2023

DOBSON, Hilary, Doctor

Resigned
Suffolk Lodge,Carlaverock Road,Newlands, GlasgowG43 2RZ
Born December 1956
Director
Appointed 01 Jul 2009
Resigned 04 Sept 2017

EVANS, Henry John, Professor

Resigned
45 Lauder Road, EdinburghEH9 1UE
Born December 1930
Director
Appointed 30 Sept 1998
Resigned 29 Sept 2008

FORREST, Andrew Patrick Mcewen, Professor Sir

Resigned
19 St Thomas Road, EdinburghEH9 2LR
Born March 1923
Director
Appointed 30 Sept 1998
Resigned 05 Jun 2009

GARDEN, Olivier James, Professor

Resigned
Moston Terrace, EdinburghEH9 2DE
Born November 1953
Director
Appointed 11 Apr 2011
Resigned 01 Dec 2023

HARRISON, Paul Robert, Professor

Resigned
16 Botanic Crescent, GlasgowG20 8QJ
Born July 1943
Director
Appointed 08 Jul 2002
Resigned 05 Jun 2009

HUNTER, Archibald Sinclair

Resigned
36 St Andrew Square, EdinburghEH2 2YB
Born August 1943
Director
Appointed 08 Jul 2002
Resigned 10 Nov 2015

KEITH, Nicol, Professor

Resigned
St. Andrews Drive, GlasgowG61 4NW
Born March 1961
Director
Appointed 01 Jul 2009
Resigned 22 May 2010

PIGNATELLI, Massimo, Professor

Resigned
University Avenue, GlasgowG12 8QQ
Born October 1957
Director
Appointed 26 Jun 2012
Resigned 15 Jan 2014

ROBERTSON, Lewis, Sir

Resigned
32 Saxe Coburg Place, EdinburghEH3 5BP
Born November 1922
Director
Appointed 18 Feb 2000
Resigned 12 Jul 2006

SIMPSON, James Bain

Resigned
64 Saint Albans Road, EdinburghEH9 2PG
Born April 1942
Director
Appointed 18 Feb 2000
Resigned 08 Jul 2002

SMYTH, John Fletcher, Emeritus Professor

Resigned
18 Inverleith Avenue South, EdinburghEH3 5QA
Born October 1945
Director
Appointed 20 Dec 2005
Resigned 04 Apr 2011

STEWART, William Duncan Paterson, Sir

Resigned
45 Fairfield Road, DundeeDD5 1PL
Born June 1935
Director
Appointed 22 Feb 1999
Resigned 08 Jul 2002

SUTHERLAND, Sheena, Lady

Resigned
Houndwood House, BerwickshireTD14 5TW
Born December 1938
Director
Appointed 19 Feb 1999
Resigned 12 Jul 2006

THOMPSON, Alastair, Professor

Resigned
Kenwood Park, AuchterarderPH3 5DF
Born November 1960
Director
Appointed 10 May 2006
Resigned 15 Jan 2014

WYKE, John Anthony, Professor

Resigned
Ledcameroch Road, GlasgowG61 4AA
Born April 1942
Director
Appointed 18 Dec 2001
Resigned 12 Sept 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 October 2015
AR01AR01
Change Corporate Secretary Company With Change Date
29 July 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 October 2012
AR01AR01
Change Corporate Secretary Company With Change Date
16 October 2012
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 October 2011
AR01AR01
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
23 July 2010
AAAnnual Accounts
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 October 2009
AR01AR01
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 June 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
10 November 2008
288cChange of Particulars
Legacy
10 November 2008
288cChange of Particulars
Legacy
10 November 2008
288cChange of Particulars
Legacy
10 November 2008
288cChange of Particulars
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 June 2008
AAAnnual Accounts
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2007
AAAnnual Accounts
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
363sAnnual Return (shuttle)
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 August 2006
AAAnnual Accounts
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Resolution
16 February 2006
RESOLUTIONSResolutions
Legacy
16 February 2006
287Change of Registered Office
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
7 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2005
AAAnnual Accounts
Legacy
28 October 2004
288cChange of Particulars
Legacy
18 October 2004
363sAnnual Return (shuttle)
Legacy
13 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 2003
AAAnnual Accounts
Legacy
5 December 2002
288cChange of Particulars
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
18 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Memorandum Articles
25 February 2000
MEM/ARTSMEM/ARTS
Resolution
25 February 2000
RESOLUTIONSResolutions
Legacy
26 October 1999
363sAnnual Return (shuttle)
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Incorporation Company
30 September 1998
NEWINCIncorporation