THE RESEARCH CENTRE - GLASGOW


Company Profile Company Filings

Overview

THE RESEARCH CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GLASGOW SCOTLAND and has the status: Active.
THE RESEARCH CENTRE was incorporated 26 years ago on 31/03/1998 and has the registered number: SC184572. The accounts status is FULL and accounts are next due on 31/12/2024.

THE RESEARCH CENTRE - GLASGOW

This company is listed in the following categories:
85520 - Cultural education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

CLOCKWISE OFFICES RENFREW STREET
GLASGOW
G2 3BZ
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/03/2023 14/04/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS CLAIRE SCALLY Secretary 2016-06-07 CURRENT
MS JANE PATRICIA MUIRHEAD Feb 1961 British Director 2017-03-22 CURRENT
NIA LLINOS THOMAS May 1972 Welsh Director 2021-04-15 CURRENT
JANE KELLY Mar 1967 Irish Director 2021-04-15 CURRENT
KIERAN DOHERTY Feb 1978 Irish Director 2021-04-15 CURRENT
MR ANDREW JOHN CHITTY Nov 1962 British Director 2006-06-27 CURRENT
DAWN BERESFORD Jun 1970 British Director 2023-05-24 CURRENT
NORMA WISNEVITZ Nov 1974 British Director 2021-04-15 CURRENT
MUSLIM ALIM May 1972 British Director 2023-05-24 CURRENT
MRS MARGERET SCOTT May 1958 British Director 2004-04-08 UNTIL 2008-08-14 RESIGNED
PROFESSOR PHILIP RONALD SCHLESINGER Aug 1948 Director 1998-09-01 UNTIL 2008-08-14 RESIGNED
MR DAVID REILLY Mar 1967 British Director 2005-01-27 UNTIL 2008-08-14 RESIGNED
MR ANDREW IAN ROSS DOBBIE Jul 1981 British Director 2016-12-15 UNTIL 2021-08-25 RESIGNED
MR DANIEL O'NEIL Jun 1960 British Director 1998-09-01 UNTIL 2004-09-06 RESIGNED
MRS KATHLEEN POOLE Sep 1963 British Director 2014-12-02 UNTIL 2015-07-02 RESIGNED
JOHN ALEXANDER MCPHEDRAN Nov 1958 British Director 2002-06-19 UNTIL 2006-05-11 RESIGNED
MR NEVILLE MANUEL Mar 1957 British Director 2007-02-15 UNTIL 2017-09-26 RESIGNED
LYN MCGREGOR Apr 1955 British Director 1998-09-01 UNTIL 2001-04-20 RESIGNED
CHRISTINA MACAULAY Mar 1964 British Director 1998-09-01 UNTIL 2000-11-17 RESIGNED
JEFFREY AITKEN SOLICITORS Secretary 1999-04-23 UNTIL 2007-05-10 RESIGNED
MR DENIS MOONEY Secretary 2015-12-03 UNTIL 2016-06-14 RESIGNED
MS CAROL SINCLAIR British Secretary 2007-05-10 UNTIL 2015-12-03 RESIGNED
RICHARD MUIR Apr 1966 British Director 1998-09-01 UNTIL 2003-12-05 RESIGNED
CLAIRE GRIMMOND Dec 1965 British Director 1998-09-01 UNTIL 2004-04-08 RESIGNED
DIANE HERBERT Feb 1964 British Director 2006-11-09 UNTIL 2013-03-21 RESIGNED
MS JUDITH ANNE MACKENZIE Aug 1972 Director 2005-04-28 UNTIL 2010-07-29 RESIGNED
IAN JONES Jan 1959 Welsh Director 1998-09-01 UNTIL 1999-11-19 RESIGNED
MR EWAN ANGUS Jan 1959 British Director 1998-09-01 UNTIL 2002-03-05 RESIGNED
MR DAVID WIGHTMAN Oct 1970 Scottish Director 2010-05-26 UNTIL 2016-06-07 RESIGNED
COLIN CAMERON Mar 1950 British Director 1999-04-23 UNTIL 2008-08-14 RESIGNED
DONALD IAIN BROWN Nov 1968 Scottish Director 2002-06-19 UNTIL 2023-02-01 RESIGNED
MS HELEN BLENKINSOP Nov 1962 British Director 2012-01-25 UNTIL 2023-02-01 RESIGNED
MS NINA BHAGWAT Mar 1971 British Director 2016-10-05 UNTIL 2018-04-24 RESIGNED
ELAINE BEDELL Mar 1960 British Director 2004-04-08 UNTIL 2005-11-23 RESIGNED
MS LEE ANNE BEATTIE Mar 1979 Scottish Director 2017-09-26 UNTIL 2021-08-25 RESIGNED
KRISHAN ARORA Nov 1960 British Director 2005-11-23 UNTIL 2006-07-26 RESIGNED
MR KRISHAN ARORA Nov 1960 British Director 2008-02-13 UNTIL 2011-07-27 RESIGNED
PETER LEO JOHN WEIL Sep 1951 British Director 2002-06-19 UNTIL 2004-07-15 RESIGNED
MR PAUL DOMINIC ANDERSON Dec 1961 British Director 2009-05-28 UNTIL 2017-03-27 RESIGNED
MR STUART COSGROVE Nov 1952 British Director 1998-03-31 UNTIL 2019-05-01 RESIGNED
ANGELA CHAN Aug 1973 British Director 2018-07-19 UNTIL 2021-01-14 RESIGNED
MS EILEEN ROSE GALLAGHER Nov 1959 British Director 2007-02-15 UNTIL 2012-01-25 RESIGNED
MACLAY MURRAY & SPENS LLP Corporate Nominee Secretary 1998-03-31 UNTIL 1999-03-31 RESIGNED
JOANNA STREET Jun 1970 British Director 2019-12-05 UNTIL 2023-12-06 RESIGNED
JOYCE TAYLOR Mar 1948 British Director 1998-09-01 UNTIL 2002-06-13 RESIGNED
KATY THOROGOOD Oct 1968 British Director 2004-04-08 UNTIL 2004-07-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Andrew John Chitty 2016-06-07 - 2019-01-11 11/1962 Glasgow   Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
47 SUTHERLAND RESIDENTS LIMITED WATFORD ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
TELEVISION FOR THE ENVIRONMENT LONDON ENGLAND Active TOTAL EXEMPTION FULL 59112 - Video production activities
87-89 WARRINGTON CRESCENT MANAGEMENT CO. LIMITED ROYSTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
OPTOMEN TELEVISION LIMITED LONDON Active FULL 59113 - Television programme production activities
HOME-START WANDSWORTH LIMITED LONDON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
JOHN DOE GROUP LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
JOHN DOE COMMUNICATIONS LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
THE HEARD COMMUNICATIONS LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
COMHAIRLE NAN LEABHRAICHEAN GLASGOW Active SMALL 90030 - Artistic creation
CELTIC MEDIA FESTIVAL LIMITED GLASGOW Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
AN LOCHRAN GLASGOW Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
AN COMUNN GAIDHEALACH STORNOWAY SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
WIRE MEDIA LIMITED GLASGOW SCOTLAND Active SMALL 73110 - Advertising agencies
HIGHLANDS DIGITAL LIMITED GLASGOW Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
AB LEISURE LIMITED HAMILTON Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
ANOTHER VISITOR LIMITED PRESTONPANS SCOTLAND Dissolved... 62090 - Other information technology service activities
DIGITAL LIFE SCIENCES SCOTLAND LIMITED MORAY Dissolved... 86900 - Other human health activities
SOCIALEYES CLUB LIMITED GLASGOW UNITED KINGDOM Active DORMANT 93290 - Other amusement and recreation activities n.e.c.
SAIN HOME LTD GLASGOW UNITED KINGDOM Active DORMANT 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
The Research Centre - Charities report - 22.2 2023-12-16 31-03-2023 £780,307 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DO-ARCHITECTURE LTD GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 71111 - Architectural activities
WE ARE SNOOK LIMITED GLASGOW SCOTLAND Active SMALL 62090 - Other information technology service activities
HOMECLEAN SCOTLAND, WEST-MIDS LTD GLASGOW SCOTLAND Active MICRO ENTITY 78200 - Temporary employment agency activities
PSS NORTH LTD GLASGOW SCOTLAND Active DORMANT 56290 - Other food services
AUTOMATION SR LTD GLASGOW SCOTLAND Active MICRO ENTITY 78109 - Other activities of employment placement agencies
EAT SLEEP TRADE REPEAT LIMITED GLASGOW SCOTLAND Active DORMANT 85600 - Educational support services
ALAN FERGUSON ESTATES LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 68310 - Real estate agencies
HAVBREDEY LIMITED GLASGOW UNITED KINGDOM Active SMALL 35110 - Production of electricity
SPIORAD NA MARA LIMITED GLASGOW UNITED KINGDOM Active SMALL 35110 - Production of electricity
ETERNAL BALANCE LLP GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL None Supplied