Background WavePink WaveYellow Wave

BEATSON INSTITUTE FOR CANCER RESEARCH (SC084170)

BEATSON INSTITUTE FOR CANCER RESEARCH (SC084170) is an active UK company. incorporated on 3 August 1983. with registered office in Bearsden. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. BEATSON INSTITUTE FOR CANCER RESEARCH has been registered for 42 years. Current directors include CHADWICK, Rosalie Madeleine, FOULKES, Iain Walter, Dr, IREDALE, John Peter, Professor and 3 others.

Company Number
SC084170
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 August 1983
Age
42 years
Address
Garscube Estate, Bearsden, G61 1BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
CHADWICK, Rosalie Madeleine, FOULKES, Iain Walter, Dr, IREDALE, John Peter, Professor, KERGON, James Alastair, LYNN, Matthew Richard Fraser, MCINNES, Iain Blair, Professor
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEATSON INSTITUTE FOR CANCER RESEARCH

BEATSON INSTITUTE FOR CANCER RESEARCH is an active company incorporated on 3 August 1983 with the registered office located in Bearsden. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. BEATSON INSTITUTE FOR CANCER RESEARCH was registered 42 years ago.(SIC: 72190)

Status

active

Active since 42 years ago

Company No

SC084170

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 3 August 1983

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 19 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Garscube Estate Switchback Road Bearsden, G61 1BD,

Timeline

36 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Aug 83
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Dec 12
Director Left
Apr 13
Director Left
Jul 13
Director Joined
Dec 13
Director Left
May 14
Director Joined
May 14
Director Joined
Mar 15
Director Left
Mar 17
Director Joined
Oct 17
Director Left
Dec 17
Director Joined
Mar 18
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

NIVEN, Gary

Active
Garscube Estate, BearsdenG61 1BD
Secretary
Appointed 01 Oct 2017

CHADWICK, Rosalie Madeleine

Active
Garscube Estate, BearsdenG61 1BD
Born November 1977
Director
Appointed 06 Sept 2017

FOULKES, Iain Walter, Dr

Active
Garscube Estate, BearsdenG61 1BD
Born April 1971
Director
Appointed 30 Jun 2011

IREDALE, John Peter, Professor

Active
Garscube Estate, BearsdenG61 1BD
Born November 1960
Director
Appointed 10 Sept 2018

KERGON, James Alastair

Active
Garscube Estate, BearsdenG61 1BD
Born December 1975
Director
Appointed 06 Jun 2022

LYNN, Matthew Richard Fraser

Active
Garscube Estate, BearsdenG61 1BD
Born June 1980
Director
Appointed 13 Mar 2026

MCINNES, Iain Blair, Professor

Active
120 University Place, GlasgowG12 8QQ
Born October 1964
Director
Appointed 20 Nov 2020

MCKAIL, Ronald Chalmers

Resigned
Garscube Estate, BearsdenG61 1BD
Secretary
Appointed 18 May 1999
Resigned 13 Dec 2010

WINCKLES, Peter David

Resigned
Garscube Estate, BearsdenG61 1BD
Secretary
Appointed 13 Dec 2010
Resigned 30 Sept 2017

WYKE, John Anthony, Professor

Resigned
Ledcameroch Road, GlasgowG61 4AA
Secretary
Appointed N/A
Resigned 18 May 1999

AKUSHIE, Rita Kuukua

Resigned
Garscube Estate, BearsdenG61 1BD
Born January 1966
Director
Appointed 14 Jan 2019
Resigned 30 Sept 2020

ALWEN, John, Dr

Resigned
14 Genoa Avenue, LondonSW15 6DY
Born September 1943
Director
Appointed N/A
Resigned 17 Jun 1992

ANDERSON, Craig

Resigned
West George Street, GlasgowG2 2LJ
Born March 1959
Director
Appointed 01 Jan 2011
Resigned 06 Jun 2022

ARMITT, Nigel John

Resigned
Garscube Estate, BearsdenG61 1BD
Born February 1951
Director
Appointed 07 Mar 2018
Resigned 11 Jan 2019

ARMSTRONG, Ernest Mcalpine, Dr

Resigned
29/1 Inverleith Place, EdinburghEH3 5QD
Born April 1942
Director
Appointed 17 Jul 2001
Resigned 26 Apr 2005

BIRD, Colin Carmichael, Professor

Resigned
61 Lincolns Inn Fields, LondonWC2A 3PX
Born March 1938
Director
Appointed 10 Jul 1992
Resigned 14 Jun 2007

BURNS, Henry James Gerard, Dr

Resigned
Wellbrae Gateside Road, GlasgowG78 1EP
Born January 1951
Director
Appointed 10 Dec 1993
Resigned 18 Jul 1996

CARTER, David Craig, Professor

Resigned
19 Buckingham Terrace, EdinburghEH4 3AD
Born September 1940
Director
Appointed 20 Dec 1996
Resigned 29 Jun 2000

CLARK, Lilian, Dr

Resigned
Wellington Square, OxfordOX1 2JD
Born February 1957
Director
Appointed 14 Mar 2008
Resigned 08 Sept 2010

CRITCHLEY, David Royston, Professor

Resigned
Switchback Road, GlasgowG61 1BD
Born December 1943
Director
Appointed 10 Mar 2006
Resigned 17 Dec 2007

CURRIE, Alastair, Sir

Resigned
42 Murrayfield Avenue, EdinburghEH12 6AY
Born October 1921
Director
Appointed N/A
Resigned 13 Dec 1991

DAVIES, Graeme John, Professor Sir

Resigned
Principals Office The University, GlasgowG12 8QG
Born April 1937
Director
Appointed 20 Dec 1996
Resigned 10 Dec 2004

DICKSON, Ian

Resigned
Garscube Estate, BearsdenG61 1BD
Born January 1970
Director
Appointed 09 Dec 2004
Resigned 13 May 2014

DOMINICZAK, Anna Felicja, Professor Dame

Resigned
Garscube Estate, BearsdenG61 1BD
Born August 1954
Director
Appointed 06 Dec 2019
Resigned 20 Nov 2020

DUNSTAN, Diana Rosemary, Dr

Resigned
The Hawthorns, RickmansworthWD3 3JA
Born November 1942
Director
Appointed 17 Jun 1993
Resigned 12 Jun 2006

DUTHIE, Robin, Sir

Resigned
181 Finnart Street, GreenockPA16 8JA
Born October 1928
Director
Appointed 17 May 1989
Resigned 18 May 1999

EVANS, Henry John, Professor

Resigned
45 Lauder Road, EdinburghEH9 1UE
Born December 1930
Director
Appointed N/A
Resigned 18 May 1999

FORWELL, George Dick

Resigned
60 Whittingehame Drive, GlasgowG12 0YQ
Born July 1928
Director
Appointed N/A
Resigned 17 Jun 1993

FRASER, William Kerr, Sir

Resigned
Broadwood Edinburgh Road, HaddingtonEH41 4JE
Born March 1929
Director
Appointed 22 Apr 1992
Resigned 20 Dec 1996

GILLIS, Charles Raphael, Professor

Resigned
20 Craignethan Road, GlasgowG46 6SQ
Born October 1937
Director
Appointed 20 Dec 1996
Resigned 11 Oct 2002

HASTIE, Nicholas Dixon, Professor

Resigned
3 Brighton Crescent West, EdinburghEH15 1LU
Born March 1947
Director
Appointed 02 Dec 1999
Resigned 29 Mar 2007

HINCE, Trevor Anthony, Dr

Resigned
Sharlands Corner, UckfieldTN22 5HN
Born August 1949
Director
Appointed 23 Feb 1996
Resigned 29 Mar 2007

HORNE, Samantha

Resigned
Garscube Estate, BearsdenG61 1BD
Born December 1970
Director
Appointed 01 Oct 2020
Resigned 17 Oct 2022

HUNTER, Archibald Sinclair

Resigned
36 St Andrew Square, EdinburghEH2 2YB
Born August 1943
Director
Appointed 02 Dec 1999
Resigned 31 Dec 2010

JACK, Robert Barr, Professor

Resigned
50 Lanton Road, GlasgowG43 2SR
Born March 1928
Director
Appointed 17 May 1989
Resigned 02 Jun 2004

Persons with significant control

1

St. John Street, LondonEC1V 4AD

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

201

Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Memorandum Articles
21 October 2020
MAMA
Resolution
21 October 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2020
AAAnnual Accounts
Memorandum Articles
23 April 2020
MAMA
Resolution
23 April 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2015
AR01AR01
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Accounts With Accounts Type Full
23 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 December 2013
AR01AR01
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Resolution
27 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2012
AR01AR01
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 December 2011
AR01AR01
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 January 2011
TM02Termination of Secretary
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 December 2010
AR01AR01
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Memorandum Articles
16 September 2010
MEM/ARTSMEM/ARTS
Resolution
16 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Auditors Resignation Company
7 January 2010
AUDAUD
Annual Return Company With Made Up Date No Member List
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
11 June 2008
288aAppointment of Director or Secretary
Memorandum Articles
3 January 2008
MEM/ARTSMEM/ARTS
Resolution
3 January 2008
RESOLUTIONSResolutions
Legacy
18 December 2007
363aAnnual Return
Legacy
17 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Resolution
8 November 2007
RESOLUTIONSResolutions
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288cChange of Particulars
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288cChange of Particulars
Legacy
11 May 2006
288cChange of Particulars
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288cChange of Particulars
Legacy
6 February 2006
363aAnnual Return
Legacy
3 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
29 October 2004
288cChange of Particulars
Legacy
17 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2002
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
16 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
363sAnnual Return (shuttle)
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
288bResignation of Director or Secretary
Resolution
17 June 1999
RESOLUTIONSResolutions
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1998
AAAnnual Accounts
Legacy
3 November 1998
288bResignation of Director or Secretary
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
30 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 1996
AAAnnual Accounts
Legacy
30 December 1996
363sAnnual Return (shuttle)
Legacy
13 March 1996
288288
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
5 January 1996
288288
Accounts With Accounts Type Full
28 November 1995
AAAnnual Accounts
Legacy
28 November 1995
288288
Legacy
3 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1994
AAAnnual Accounts
Legacy
9 February 1994
288288
Legacy
9 February 1994
288288
Legacy
7 January 1994
363sAnnual Return (shuttle)
Legacy
24 November 1993
288288
Accounts With Accounts Type Full
19 November 1993
AAAnnual Accounts
Legacy
22 June 1993
288288
Legacy
21 December 1992
363sAnnual Return (shuttle)
Legacy
21 December 1992
288288
Legacy
21 December 1992
288288
Accounts With Accounts Type Full
18 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 1991
AAAnnual Accounts
Legacy
12 December 1991
363sAnnual Return (shuttle)
Legacy
28 November 1991
288288
Accounts With Accounts Type Full
27 December 1990
AAAnnual Accounts
Legacy
27 December 1990
288288
Legacy
27 December 1990
288288
Legacy
27 December 1990
288288
Legacy
27 December 1990
288288
Legacy
27 December 1990
288288
Legacy
27 December 1990
288288
Legacy
27 December 1990
288288
Legacy
27 December 1990
363aAnnual Return
Legacy
21 January 1990
288288
Legacy
21 January 1990
288288
Legacy
21 January 1990
288288
Legacy
21 January 1990
288288
Accounts With Accounts Type Full
18 December 1989
AAAnnual Accounts
Legacy
18 December 1989
363363
Legacy
1 December 1988
363363
Accounts With Accounts Type Full
1 December 1988
AAAnnual Accounts
Legacy
27 November 1987
363363
Accounts With Accounts Type Full
27 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 December 1986
AAAnnual Accounts
Legacy
5 December 1986
363363
Incorporation Company
3 August 1983
NEWINCIncorporation