UKBizDB.co.uk

THE RESEARCH CENTRE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Research Centre. The company was founded 26 years ago and was given the registration number SC184572. The firm's registered office is in GLASGOW. You can find them at Office 3:07, Clockwise, Savoy Tower,, 77 Renfrew Street, Glasgow, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:THE RESEARCH CENTRE
Company Number:SC184572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1998
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:Office 3:07, Clockwise, Savoy Tower,, 77 Renfrew Street, Glasgow, Scotland, G2 3BZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clockwise Offices, Renfrew Street, Office 5:07, Glasgow, Scotland, G2 3BZ

Secretary07 June 2016Active
Clockwise Offices, Renfrew Street, Office 5:07, Glasgow, Scotland, G2 3BZ

Director24 May 2023Active
Clockwise Offices, Renfrew Street, Office 5:07, Glasgow, Scotland, G2 3BZ

Director24 May 2023Active
Clockwise Offices, Renfrew Street, Office 5:07, Glasgow, Scotland, G2 3BZ

Director27 June 2006Active
Clockwise Offices, Renfrew Street, Office 5:07, Glasgow, Scotland, G2 3BZ

Director15 April 2021Active
Mjm Building, Carnbane Business Park, Newry, Co. Down, Ireland, BT35 6QH

Director15 April 2021Active
Clockwise Offices, Renfrew Street, Office 5:07, Glasgow, Scotland, G2 3BZ

Director22 March 2017Active
Gloworks, Heol Porth Teigr, United Kingdom, CF10 4GA

Director15 April 2021Active
Clockwise Offices, Renfrew Street, Office 5:07, Glasgow, Scotland, G2 3BZ

Director15 April 2021Active
Inter City House, 80 Oswald Street, Glasgow, G1 4PU

Secretary23 April 1999Active
4th Floor 227 West George Street, Glasgow, Lanarkshire, G2 2ND

Secretary03 December 2015Active
9 Fotheringay Road, Glasgow, G41 4LZ

Secretary10 May 2007Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary31 March 1998Active
Flat 3, Thorwood House, Lochwinnoch Road, Kilmalcolm, PA13 4DY

Director28 May 2009Active
11 Rowallan Gardens, Glasgow, G11 7LH

Director01 September 1998Active
304 Brody House, Strype Street, London, E1 7LQ

Director13 February 2008Active
32 St Dunstans Road, London, W6 8RB

Director23 November 2005Active
Floor 4, 48, Albion Street, Glasgow, Scotland, G1 1LH

Director26 September 2017Active
28 Malvern Road, London, E8 3LP

Director08 April 2004Active
227, West George Street, Glasgow, Scotland, G2 2ND

Director05 October 2016Active
46, Endlesham Road, London, England, SW12 8JL

Director25 January 2012Active
13 Correen Gardens, Bearsden, Glasgow, G61 4RG

Director19 June 2002Active
2 The Old Manse, Station Road, Balfron, Glasgow, G63 0SX

Director23 April 1999Active
Office 3:07, Clockwise, Savoy Tower,, 77 Renfrew Street, Glasgow, Scotland, G2 3BZ

Director19 July 2018Active
9 Clayton Terrace, Dennistoun, Glasgow, G31 2JA

Director31 March 1998Active
1a, North Kirklands, Eaglesham Road, Eaglesham, United Kingdom, G76 0NT

Director15 December 2016Active
58, Aberdeen Park, London, N5 2BL

Director15 February 2007Active
29 Lower Wood Road, Claygate, KT10 0EU

Director01 September 1998Active
10 The Crest, Bledlow Ridge, HP14 4AQ

Director09 November 2006Active
"Greenacre", 35a Charlotte Street, Helensburgh,

Director01 September 1998Active
18 York Street, Cardiff, CF5 1NE

Director01 September 1998Active
Bethern Farm, Auldhouse, Glasgow, G75 9DR

Director28 April 2005Active
49a Richamond Road, Twickenham, TW1 3AW

Director15 February 2007Active
86 Broomfield Avenue, Newton Mearns, Glasgow, G77 5JP

Director01 September 1998Active
23 Carriage Drive, Kettering, NN16 9EN

Director19 June 2002Active

People with Significant Control

Mr Andrew John Chitty
Notified on:07 June 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:Scotland
Address:Office 8:10, Clockwise, Savoy Tower,, 77 Renfrew Street, Glasgow, Scotland, G2 3BZ
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type full.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Address

Change registered office address company with date old address new address.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2022-11-22Accounts

Accounts with accounts type small.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2021-09-06Accounts

Accounts with accounts type small.

Download
2021-06-11Officers

Change person director company with change date.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type small.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Change person director company with change date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.