Company NameThe Research Centre
Company StatusActive
Company NumberSC184572
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 March 1998(26 years ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Andrew John Chitty
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2006(8 years, 3 months after company formation)
Appointment Duration17 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClockwise Offices Renfrew Street
Office 5:07
Glasgow
G2 3BZ
Scotland
Secretary NameMs Claire Scally
StatusCurrent
Appointed07 June 2016(18 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressClockwise Offices Renfrew Street
Office 5:07
Glasgow
G2 3BZ
Scotland
Director NameMs Jane Patricia Muirhead
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(18 years, 12 months after company formation)
Appointment Duration7 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressClockwise Offices Renfrew Street
Office 5:07
Glasgow
G2 3BZ
Scotland
Director NameMs Norma Wisnevitz
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(23 years after company formation)
Appointment Duration2 years, 11 months
RoleCOO
Country of ResidenceGBR
Correspondence AddressClockwise Offices Renfrew Street
Office 5:07
Glasgow
G2 3BZ
Scotland
Director NameMs Nia Llinos Thomas
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(23 years after company formation)
Appointment Duration2 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGloworks
Heol Porth Teigr
Cardiff
CF10 4GA
Wales
Director NameJane Kelly
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed15 April 2021(23 years after company formation)
Appointment Duration2 years, 11 months
RoleCEO
Country of ResidenceIreland
Correspondence AddressMjm Building Carnbane Business Park
Newry
Co. Down
BT35 6QH
Northern Ireland
Director NameKieran Doherty
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed15 April 2021(23 years after company formation)
Appointment Duration2 years, 11 months
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence AddressClockwise Offices Renfrew Street
Office 5:07
Glasgow
G2 3BZ
Scotland
Director NameMuslim Alim
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2023(25 years, 2 months after company formation)
Appointment Duration10 months, 1 week
RoleCommissioning Editor
Country of ResidenceScotland
Correspondence AddressClockwise Offices Renfrew Street
Office 5:07
Glasgow
G2 3BZ
Scotland
Director NameDawn Beresford
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2023(25 years, 2 months after company formation)
Appointment Duration10 months, 1 week
RoleDirector Of Talent, Commissioning, Bbc Content
Country of ResidenceEngland
Correspondence AddressClockwise Offices Renfrew Street
Office 5:07
Glasgow
G2 3BZ
Scotland
Director NameMr Stuart Cosgrove
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleTelevision Executive
Country of ResidenceScotland
Correspondence Address9 Clayton Terrace
Dennistoun
Glasgow
G31 2JA
Scotland
Director NameMr Ewan Angus
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(5 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 March 2002)
RoleCommissioning Editor
Country of ResidenceUnited Kingdom
Correspondence Address11 Rowallan Gardens
Glasgow
G11 7LH
Scotland
Director NameClaire Grimmond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(5 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 April 2004)
RoleHead Of Market Planning
Correspondence Address29 Lower Wood Road
Claygate
Surrey
KT10 0EU
Director NameIan Jones
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityWelsh
StatusResigned
Appointed01 September 1998(5 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 November 1999)
RoleDirector Scottish TV Internati
Correspondence Address"Greenacre"
35a Charlotte Street
Helensburgh
Glasgow
Director NameChristina Macaulay
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(5 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 November 2000)
RoleTV Executive
Correspondence Address18 York Street
Cardiff
CF5 1NE
Wales
Director NameLyn McGregor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(5 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 April 2001)
RoleMarket Research Director
Correspondence Address86 Broomfield Avenue
Newton Mearns
Glasgow
Strathclyde
G77 5JP
Scotland
Director NameColin Cameron
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(1 year after company formation)
Appointment Duration9 years, 3 months (resigned 14 August 2008)
RoleManaging Director - Lion Tv
Correspondence Address2 The Old Manse
Station Road, Balfron
Glasgow
Lanarkshire
G63 0SX
Scotland
Director NameMr Donald Iain Brown
Date of BirthNovember 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed19 June 2002(4 years, 2 months after company formation)
Appointment Duration20 years, 7 months (resigned 01 February 2023)
RoleManaging Editor-Talent-Bbc
Country of ResidenceScotland
Correspondence Address13 Correen Gardens
Bearsden
Glasgow
G61 4RG
Scotland
Director NameJohn Alexander McPhedran
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(4 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 May 2006)
RoleHr Development
Country of ResidenceEngland
Correspondence Address23 Carriage Drive
Kettering
Northamptonshire
NN16 9EN
Director NameElaine Bedell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(6 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2005)
RoleBbc Executive
Correspondence Address28 Malvern Road
London
E8 3LP
Director NameMs Judith Anne Mackenzie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(7 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 29 July 2010)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBethern Farm
Auldhouse
Glasgow
G75 9DR
Scotland
Director NameKrishan Arora
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(7 years, 7 months after company formation)
Appointment Duration8 months (resigned 26 July 2006)
RoleTV Executive
Correspondence Address32 St Dunstans Road
London
W6 8RB
Director NameMs Diane Mary Herbert
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(8 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 March 2013)
RoleHR Director
Country of ResidenceEngland
Correspondence Address10 The Crest
Bledlow Ridge
Buckinghamshire
HP14 4AQ
Director NameMs Eileen Rosie Gallagher
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(8 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Aberdeen Park
London
N5 2BL
Director NameMr Neville Manuel
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(8 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 26 September 2017)
RoleDirector Of Strategy - Bt
Country of ResidenceEngland
Correspondence Address49a Richamond Road
Twickenham
TW1 3AW
Secretary NameMs Carol Sinclair
NationalityBritish
StatusResigned
Appointed10 May 2007(9 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 03 December 2015)
RoleCompany Director
Correspondence Address9 Fotheringay Road
Glasgow
Lanarkshire
G41 4LZ
Scotland
Director NameMr Krishan Arora
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(9 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 July 2011)
RoleTV Executive
Country of ResidenceEngland
Correspondence Address304 Brody House
Strype Street
London
E1 7LQ
Director NameMr Paul Dominic Anderson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(11 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 March 2017)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Thorwood House
Lochwinnoch Road
Kilmalcolm
Renfrewshire
PA13 4DY
Scotland
Director NameMrs Helen Blenkinsop
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(13 years, 10 months after company formation)
Appointment Duration11 years (resigned 01 February 2023)
RoleBbc Manager
Country of ResidenceEngland
Correspondence Address46 Endlesham Road
London
SW12 8JL
Secretary NameMr Denis Mooney
StatusResigned
Appointed03 December 2015(17 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 June 2016)
RoleCompany Director
Correspondence Address4th Floor 227 West George Street
Glasgow
Lanarkshire
G2 2ND
Scotland
Director NameMs Nina Bhagwat
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2016(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 April 2018)
RoleOff Screen Diversity Executive
Country of ResidenceEngland
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMr Andrew Ian Ross Dobbie
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(18 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a North Kirklands
Eaglesham Road
Eaglesham
East Renfrewshire
G76 0NT
Scotland
Director NameMr Lee Anne Beattie
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(19 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFloor 4 48
Albion Street
Glasgow
G1 1LH
Scotland
Director NameAngela Chan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(20 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 January 2021)
RoleDiversity & Innovation Consultant
Country of ResidenceEngland
Correspondence AddressOffice 3:07, Clockwise, Savoy Tower, 77 Renfrew St
Glasgow
G2 3BZ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameJeffrey Aitken Solicitors (Corporation)
StatusResigned
Appointed23 April 1999(1 year after company formation)
Appointment Duration8 years (resigned 10 May 2007)
Correspondence AddressInter City House
80 Oswald Street
Glasgow
G1 4PU
Scotland

Contact

Websitewww.trcmedia.org/trcmedia/
Email address[email protected]
Telephone0141 5687113
Telephone regionGlasgow

Location

Registered AddressClockwise Offices Renfrew Street
Office 5:07
Glasgow
G2 3BZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Turnover£569,482
Net Worth£916,220
Cash£1,012,624
Current Liabilities£139,482

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Filing History

8 June 2023Appointment of Muslim Alim as a director on 24 May 2023 (2 pages)
8 June 2023Appointment of Dawn Beresford as a director on 24 May 2023 (2 pages)
12 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
22 March 2023Termination of appointment of Donald Iain Brown as a director on 1 February 2023 (1 page)
22 March 2023Registered office address changed from Office 3:07, Clockwise, Savoy Tower, 77 Renfrew Street Glasgow G2 3BZ Scotland to Clockwise Offices Renfrew Street Office 5:07 Glasgow G2 3BZ on 22 March 2023 (1 page)
22 March 2023Termination of appointment of Helen Blenkinsop as a director on 1 February 2023 (1 page)
22 November 2022Accounts for a small company made up to 31 March 2022 (25 pages)
18 May 2022Termination of appointment of Lee Anne Beattie as a director on 25 August 2021 (1 page)
18 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
18 May 2022Termination of appointment of Andrew Ian Ross Dobbie as a director on 25 August 2021 (1 page)
6 September 2021Accounts for a small company made up to 31 March 2021 (26 pages)
11 June 2021Director's details changed for Jane Kelly Bavan on 15 April 2021 (2 pages)
10 June 2021Appointment of Jane Kelly Bavan as a director on 15 April 2021 (2 pages)
8 June 2021Appointment of Ms Norma Wisnevitz as a director on 15 April 2021 (2 pages)
8 June 2021Appointment of Nia Thomas as a director on 15 April 2021 (2 pages)
8 June 2021Appointment of Kieran Doherty as a director on 15 April 2021 (2 pages)
9 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
9 April 2021Termination of appointment of Angela Chan as a director on 14 January 2021 (1 page)
18 August 2020Accounts for a small company made up to 31 March 2020 (24 pages)
27 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
6 December 2019Appointment of Joanna Street as a director on 5 December 2019 (2 pages)
13 November 2019Termination of appointment of Stuart Cosgrove as a director on 1 May 2019 (1 page)
13 November 2019Director's details changed for Angela Chan on 3 September 2019 (2 pages)
8 July 2019Accounts for a small company made up to 31 March 2019 (23 pages)
6 June 2019Appointment of Angela Chan as a director on 19 July 2018 (2 pages)
25 April 2019Registered office address changed from Office 8:10, Clockwise, Savoy Tower, 77 Renfrew Street Glasgow G2 3BZ Scotland to Office 3:07, Clockwise, Savoy Tower, 77 Renfrew Street Glasgow G2 3BZ on 25 April 2019 (1 page)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
11 January 2019Notification of a person with significant control statement (2 pages)
11 January 2019Cessation of Andrew John Chitty as a person with significant control on 11 January 2019 (1 page)
19 November 2018Registered office address changed from Office 8:10, Savoy Tower Savoy Tower 77 Renfrew Street Glasgow G2 3DH Scotland to Office 8:10, Clockwise, Savoy Tower, 77 Renfrew Street Glasgow G2 3BZ on 19 November 2018 (1 page)
27 July 2018Accounts for a small company made up to 31 March 2018 (21 pages)
27 June 2018Termination of appointment of Nina Bhagwat as a director on 24 April 2018 (1 page)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
3 April 2018Director's details changed for Ms Jane Patricia Muirhead on 4 December 2017 (2 pages)
3 April 2018Director's details changed for Mr Andrew John Chitty on 4 December 2017 (2 pages)
3 April 2018Change of details for Mr Andrew John Chitty as a person with significant control on 4 December 2017 (2 pages)
20 December 2017Termination of appointment of Neville Manuel as a director on 26 September 2017 (1 page)
20 December 2017Termination of appointment of Neville Manuel as a director on 26 September 2017 (1 page)
4 December 2017Registered office address changed from 4th Floor 227 West George Street Glasgow Lanarkshire G2 2nd to Office 8:10, Savoy Tower Savoy Tower 77 Renfrew Street Glasgow G2 3DH on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 4th Floor 227 West George Street Glasgow Lanarkshire G2 2nd to Office 8:10, Savoy Tower Savoy Tower 77 Renfrew Street Glasgow G2 3DH on 4 December 2017 (1 page)
13 November 2017Appointment of Mr Lee Beattie as a director on 26 September 2017 (2 pages)
13 November 2017Appointment of Mr Lee Beattie as a director on 26 September 2017 (2 pages)
6 July 2017Accounts for a small company made up to 31 March 2017 (22 pages)
6 July 2017Accounts for a small company made up to 31 March 2017 (22 pages)
10 April 2017Appointment of Ms Nina Bhagwat as a director on 5 October 2016 (2 pages)
10 April 2017Termination of appointment of Paul Dominic Anderson as a director on 27 March 2017 (1 page)
10 April 2017Appointment of Ms Jane Patricia Muirhead as a director on 22 March 2017 (2 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
10 April 2017Appointment of Ms Jane Patricia Muirhead as a director on 22 March 2017 (2 pages)
10 April 2017Termination of appointment of Paul Dominic Anderson as a director on 27 March 2017 (1 page)
10 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
10 April 2017Appointment of Ms Nina Bhagwat as a director on 5 October 2016 (2 pages)
22 December 2016Appointment of Mr Andrew Dobbie as a director on 15 December 2016 (2 pages)
22 December 2016Appointment of Mr Andrew Dobbie as a director on 15 December 2016 (2 pages)
27 July 2016Full accounts made up to 31 March 2016 (20 pages)
27 July 2016Full accounts made up to 31 March 2016 (20 pages)
20 June 2016Termination of appointment of Denis Mooney as a secretary on 14 June 2016 (1 page)
20 June 2016Termination of appointment of Denis Mooney as a secretary on 14 June 2016 (1 page)
15 June 2016Termination of appointment of David Wightman as a director on 7 June 2016 (1 page)
15 June 2016Appointment of Ms Claire Scally as a secretary on 7 June 2016 (2 pages)
15 June 2016Termination of appointment of David Wightman as a director on 7 June 2016 (1 page)
15 June 2016Appointment of Ms Claire Scally as a secretary on 7 June 2016 (2 pages)
4 April 2016Annual return made up to 31 March 2016 no member list (8 pages)
4 April 2016Annual return made up to 31 March 2016 no member list (8 pages)
13 January 2016Termination of appointment of Carol Sinclair as a secretary on 3 December 2015 (1 page)
13 January 2016Termination of appointment of Carol Sinclair as a secretary on 3 December 2015 (1 page)
7 January 2016Appointment of Mr Denis Mooney as a secretary on 3 December 2015 (2 pages)
7 January 2016Appointment of Mr Denis Mooney as a secretary on 3 December 2015 (2 pages)
12 August 2015Full accounts made up to 31 March 2015 (20 pages)
12 August 2015Full accounts made up to 31 March 2015 (20 pages)
5 August 2015Termination of appointment of Kathleen Poole as a director on 2 July 2015 (1 page)
5 August 2015Termination of appointment of Kathleen Poole as a director on 2 July 2015 (1 page)
5 August 2015Termination of appointment of Kathleen Poole as a director on 2 July 2015 (1 page)
8 April 2015Annual return made up to 31 March 2015 no member list (10 pages)
8 April 2015Annual return made up to 31 March 2015 no member list (10 pages)
25 February 2015Appointment of Mrs Kathleen Poole as a director on 2 December 2014 (2 pages)
25 February 2015Appointment of Mrs Kathleen Poole as a director on 2 December 2014 (2 pages)
25 February 2015Appointment of Mrs Kathleen Poole as a director on 2 December 2014 (2 pages)
13 February 2015Section 519 (1 page)
13 February 2015Section 519 (1 page)
7 July 2014Full accounts made up to 31 March 2014 (18 pages)
7 July 2014Full accounts made up to 31 March 2014 (18 pages)
22 April 2014Annual return made up to 31 March 2014 no member list (9 pages)
22 April 2014Annual return made up to 31 March 2014 no member list (9 pages)
15 July 2013Full accounts made up to 31 March 2013 (18 pages)
15 July 2013Full accounts made up to 31 March 2013 (18 pages)
5 April 2013Annual return made up to 31 March 2013 no member list (9 pages)
5 April 2013Annual return made up to 31 March 2013 no member list (9 pages)
21 March 2013Termination of appointment of Diane Herbert as a director (1 page)
21 March 2013Termination of appointment of Diane Herbert as a director (1 page)
31 July 2012Full accounts made up to 31 March 2012 (18 pages)
31 July 2012Full accounts made up to 31 March 2012 (18 pages)
2 April 2012Annual return made up to 31 March 2012 no member list (10 pages)
2 April 2012Annual return made up to 31 March 2012 no member list (10 pages)
27 January 2012Appointment of Ms Helen Blenkinsop as a director (2 pages)
27 January 2012Appointment of Ms Helen Blenkinsop as a director (2 pages)
25 January 2012Termination of appointment of Eileen Gallagher as a director (1 page)
25 January 2012Termination of appointment of Eileen Gallagher as a director (1 page)
10 August 2011Full accounts made up to 31 March 2011 (18 pages)
10 August 2011Full accounts made up to 31 March 2011 (18 pages)
1 August 2011Termination of appointment of Krishan Arora as a director (1 page)
1 August 2011Termination of appointment of Krishan Arora as a director (1 page)
4 April 2011Annual return made up to 31 March 2011 no member list (11 pages)
4 April 2011Director's details changed for Mr David Wightman on 4 April 2011 (2 pages)
4 April 2011Director's details changed for Mr David Wightman on 4 April 2011 (2 pages)
4 April 2011Director's details changed for Mr David Wightman on 4 April 2011 (2 pages)
4 April 2011Annual return made up to 31 March 2011 no member list (11 pages)
23 August 2010Full accounts made up to 31 March 2010 (18 pages)
23 August 2010Full accounts made up to 31 March 2010 (18 pages)
18 August 2010Appointment of Mr David Wightman as a director (2 pages)
18 August 2010Appointment of Mr David Wightman as a director (2 pages)
16 August 2010Termination of appointment of Judith Mackenzie as a director (1 page)
16 August 2010Termination of appointment of Judith Mackenzie as a director (1 page)
8 April 2010Annual return made up to 31 March 2010 no member list (7 pages)
8 April 2010Director's details changed for Donald Iain Brown on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Dr Stuart Cosgrove on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Krishan Arora on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Judith Anne Mackenzie on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Professor Paul Anderson on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Judith Anne Mackenzie on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Judith Anne Mackenzie on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for Carol Sinclair on 8 April 2010 (1 page)
8 April 2010Director's details changed for Dr Stuart Cosgrove on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Neville Manuel on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Professor Paul Anderson on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Dr Stuart Cosgrove on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Krishan Arora on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Neville Manuel on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 31 March 2010 no member list (7 pages)
8 April 2010Director's details changed for Diane Herbert on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Donald Iain Brown on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Neville Manuel on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Diane Herbert on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Diane Herbert on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Donald Iain Brown on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for Carol Sinclair on 8 April 2010 (1 page)
8 April 2010Secretary's details changed for Carol Sinclair on 8 April 2010 (1 page)
8 April 2010Director's details changed for Professor Paul Anderson on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Krishan Arora on 8 April 2010 (2 pages)
4 September 2009Full accounts made up to 31 March 2009 (18 pages)
4 September 2009Full accounts made up to 31 March 2009 (18 pages)
9 June 2009Director appointed professor paul anderson (2 pages)
9 June 2009Director appointed professor paul anderson (2 pages)
31 March 2009Annual return made up to 31/03/09 (4 pages)
31 March 2009Annual return made up to 31/03/09 (4 pages)
19 August 2008Full accounts made up to 31 March 2008 (19 pages)
19 August 2008Full accounts made up to 31 March 2008 (19 pages)
18 August 2008Appointment terminated director david reilly (1 page)
18 August 2008Appointment terminated director margaret scott (1 page)
18 August 2008Appointment terminated director david reilly (1 page)
18 August 2008Appointment terminated director philip schlesinger (1 page)
18 August 2008Appointment terminated director margaret scott (1 page)
18 August 2008Appointment terminated director colin cameron (1 page)
18 August 2008Appointment terminated director colin cameron (1 page)
18 August 2008Appointment terminated director philip schlesinger (1 page)
28 April 2008Annual return made up to 31/03/08 (6 pages)
28 April 2008Annual return made up to 31/03/08 (6 pages)
28 April 2008Director's change of particulars / david reilly / 31/03/2008 (1 page)
28 April 2008Director's change of particulars / david reilly / 31/03/2008 (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
20 December 2007Full accounts made up to 31 March 2007 (19 pages)
20 December 2007Full accounts made up to 31 March 2007 (19 pages)
14 June 2007New director appointed (3 pages)
14 June 2007New director appointed (3 pages)
22 May 2007Secretary resigned (1 page)
22 May 2007New secretary appointed (2 pages)
22 May 2007Secretary resigned (1 page)
22 May 2007New secretary appointed (2 pages)
17 April 2007Annual return made up to 31/03/07 (8 pages)
17 April 2007Annual return made up to 31/03/07 (8 pages)
19 March 2007Memorandum and Articles of Association (5 pages)
19 March 2007Memorandum and Articles of Association (5 pages)
15 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
18 December 2006Full accounts made up to 31 March 2006 (18 pages)
18 December 2006Full accounts made up to 31 March 2006 (18 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
27 March 2006Annual return made up to 31/03/06 (7 pages)
27 March 2006Annual return made up to 31/03/06 (7 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 August 2005Full accounts made up to 31 March 2005 (19 pages)
9 August 2005Full accounts made up to 31 March 2005 (19 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
4 April 2005Annual return made up to 31/03/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2005Annual return made up to 31/03/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
23 July 2004Full accounts made up to 31 March 2004 (18 pages)
23 July 2004Full accounts made up to 31 March 2004 (18 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
7 April 2004Annual return made up to 31/03/04 (7 pages)
7 April 2004Annual return made up to 31/03/04 (7 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
19 August 2003Full accounts made up to 31 March 2003 (16 pages)
19 August 2003Full accounts made up to 31 March 2003 (16 pages)
21 May 2003Annual return made up to 31/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 May 2003Annual return made up to 31/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
5 July 2002Full accounts made up to 31 March 2002 (18 pages)
5 July 2002Full accounts made up to 31 March 2002 (18 pages)
29 April 2002Annual return made up to 31/03/02
  • 363(288) ‐ Director resigned
(5 pages)
29 April 2002Annual return made up to 31/03/02
  • 363(288) ‐ Director resigned
(5 pages)
30 January 2002Full accounts made up to 31 March 2001 (16 pages)
30 January 2002Full accounts made up to 31 March 2001 (16 pages)
27 April 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
27 April 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 December 2000Full accounts made up to 31 March 2000 (17 pages)
11 December 2000Full accounts made up to 31 March 2000 (17 pages)
2 May 2000Annual return made up to 31/03/00
  • 363(288) ‐ Director resigned
(6 pages)
2 May 2000Annual return made up to 31/03/00
  • 363(288) ‐ Director resigned
(6 pages)
13 January 2000Full accounts made up to 31 March 1999 (13 pages)
13 January 2000Full accounts made up to 31 March 1999 (13 pages)
15 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 July 1999Memorandum and Articles of Association (13 pages)
15 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 July 1999Memorandum and Articles of Association (13 pages)
15 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 June 1999Registered office changed on 15/06/99 from: jeffrey aitken solicitors inter city house, 80 oswald st glasgow lanarkshire G1 4PU (1 page)
15 June 1999Registered office changed on 15/06/99 from: jeffrey aitken solicitors inter city house, 80 oswald st glasgow lanarkshire G1 4PU (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
12 May 1999Registered office changed on 12/05/99 from: 151 st vincent street glasgow G2 5NJ (1 page)
12 May 1999Registered office changed on 12/05/99 from: 151 st vincent street glasgow G2 5NJ (1 page)
11 May 1999Annual return made up to 31/03/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
11 May 1999Annual return made up to 31/03/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
4 May 1999New secretary appointed (2 pages)
4 May 1999New secretary appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (4 pages)
11 September 1998New director appointed (4 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (3 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (3 pages)
31 March 1998Incorporation (26 pages)
31 March 1998Incorporation (26 pages)