Background WavePink WaveYellow Wave

THE RESEARCH CENTRE (SC184572)

THE RESEARCH CENTRE (SC184572) is an active UK company. incorporated on 31 March 1998. with registered office in Glasgow. The company operates in the Education sector, engaged in cultural education. THE RESEARCH CENTRE has been registered for 28 years. Current directors include ALIM, Muslim, BERESFORD, Dawn, BLACOE, Kevin and 6 others.

Company Number
SC184572
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 March 1998
Age
28 years
Address
The Social Hub Candleriggs Square, Glasgow, G1 1TQ
Industry Sector
Education
Business Activity
Cultural education
Directors
ALIM, Muslim, BERESFORD, Dawn, BLACOE, Kevin, CHITTY, Andrew John, DOHERTY, Kieran, KELLY, Jane, MUIRHEAD, Jane Patricia, THOMAS, Nia Llinos, WISNEVITZ, Norma
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RESEARCH CENTRE

THE RESEARCH CENTRE is an active company incorporated on 31 March 1998 with the registered office located in Glasgow. The company operates in the Education sector, specifically engaged in cultural education. THE RESEARCH CENTRE was registered 28 years ago.(SIC: 85520)

Status

active

Active since 28 years ago

Company No

SC184572

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

Age

28 Years

Incorporated 31 March 1998

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 17 December 2025 (4 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

11 months left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

The Social Hub Candleriggs Square Office 2 Glasgow, G1 1TQ,

Previous Addresses

Clockwise Offices Renfrew Street Office 5:07 Glasgow G2 3BZ Scotland
From: 22 March 2023To: 9 December 2025
Office 3:07, Clockwise, Savoy Tower, 77 Renfrew Street Glasgow G2 3BZ Scotland
From: 25 April 2019To: 22 March 2023
Office 8:10, Clockwise, Savoy Tower, 77 Renfrew Street Glasgow G2 3BZ Scotland
From: 19 November 2018To: 25 April 2019
Office 8:10, Savoy Tower Savoy Tower 77 Renfrew Street Glasgow G2 3DH Scotland
From: 4 December 2017To: 19 November 2018
4th Floor 227 West George Street Glasgow Lanarkshire G2 2nd
From: 31 March 1998To: 4 December 2017
Timeline

34 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Jul 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Mar 13
Director Joined
Feb 15
Director Left
Aug 15
Director Left
Jun 16
Director Joined
Dec 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Nov 17
Director Left
Dec 17
Director Left
Jun 18
Owner Exit
Jan 19
Director Joined
Jun 19
Director Left
Nov 19
Director Joined
Dec 19
Director Left
Apr 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
May 22
Director Left
May 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Dec 23
Director Joined
Apr 24
0
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

SCALLY, Claire

Active
Candleriggs Square, GlasgowG1 1TQ
Secretary
Appointed 07 Jun 2016

ALIM, Muslim

Active
Candleriggs Square, GlasgowG1 1TQ
Born May 1972
Director
Appointed 24 May 2023

BERESFORD, Dawn

Active
Candleriggs Square, GlasgowG1 1TQ
Born June 1970
Director
Appointed 24 May 2023

BLACOE, Kevin

Active
The Majestic, LeedsLS1 2EF
Born October 1980
Director
Appointed 27 Mar 2024

CHITTY, Andrew John

Active
Candleriggs Square, GlasgowG1 1TQ
Born November 1962
Director
Appointed 27 Jun 2006

DOHERTY, Kieran

Active
Candleriggs Square, GlasgowG1 1TQ
Born February 1978
Director
Appointed 15 Apr 2021

KELLY, Jane

Active
Carnbane Business Park, Co. DownBT35 6QH
Born March 1967
Director
Appointed 15 Apr 2021

MUIRHEAD, Jane Patricia

Active
Candleriggs Square, GlasgowG1 1TQ
Born February 1961
Director
Appointed 22 Mar 2017

THOMAS, Nia Llinos

Active
Heol Porth TeigrCF10 4GA
Born May 1972
Director
Appointed 15 Apr 2021

WISNEVITZ, Norma

Active
Candleriggs Square, GlasgowG1 1TQ
Born November 1974
Director
Appointed 15 Apr 2021

MOONEY, Denis

Resigned
4th Floor 227 West George Street, LanarkshireG2 2ND
Secretary
Appointed 03 Dec 2015
Resigned 14 Jun 2016

SINCLAIR, Carol

Resigned
9 Fotheringay Road, GlasgowG41 4LZ
Secretary
Appointed 10 May 2007
Resigned 03 Dec 2015

JEFFREY AITKEN SOLICITORS

Resigned
Inter City House, GlasgowG1 4PU
Corporate secretary
Appointed 23 Apr 1999
Resigned 10 May 2007

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 31 Mar 1998
Resigned 31 Mar 1999

ANDERSON, Paul Dominic

Resigned
Thorwood House, KilmalcolmPA13 4DY
Born December 1961
Director
Appointed 28 May 2009
Resigned 27 Mar 2017

ANGUS, Ewan

Resigned
11 Rowallan Gardens, GlasgowG11 7LH
Born January 1959
Director
Appointed 01 Sept 1998
Resigned 05 Mar 2002

ARORA, Krishan

Resigned
304 Brody House, LondonE1 7LQ
Born November 1960
Director
Appointed 13 Feb 2008
Resigned 27 Jul 2011

ARORA, Krishan

Resigned
32 St Dunstans Road, LondonW6 8RB
Born November 1960
Director
Appointed 23 Nov 2005
Resigned 26 Jul 2006

BEATTIE, Lee Anne

Resigned
48, GlasgowG1 1LH
Born March 1979
Director
Appointed 26 Sept 2017
Resigned 25 Aug 2021

BEDELL, Elaine

Resigned
28 Malvern Road, LondonE8 3LP
Born March 1960
Director
Appointed 08 Apr 2004
Resigned 23 Nov 2005

BHAGWAT, Nina

Resigned
West George Street, GlasgowG2 2ND
Born March 1971
Director
Appointed 05 Oct 2016
Resigned 24 Apr 2018

BLENKINSOP, Helen

Resigned
Endlesham Road, LondonSW12 8JL
Born November 1962
Director
Appointed 25 Jan 2012
Resigned 01 Feb 2023

BROWN, Donald Iain

Resigned
13 Correen Gardens, GlasgowG61 4RG
Born November 1968
Director
Appointed 19 Jun 2002
Resigned 01 Feb 2023

CAMERON, Colin

Resigned
2 The Old Manse, GlasgowG63 0SX
Born March 1950
Director
Appointed 23 Apr 1999
Resigned 14 Aug 2008

CHAN, Angela

Resigned
77 Renfrew Street, GlasgowG2 3BZ
Born August 1973
Director
Appointed 19 Jul 2018
Resigned 14 Jan 2021

COSGROVE, Stuart

Resigned
9 Clayton Terrace, GlasgowG31 2JA
Born November 1952
Director
Appointed 31 Mar 1998
Resigned 01 May 2019

DOBBIE, Andrew Ian Ross

Resigned
North Kirklands, EagleshamG76 0NT
Born July 1981
Director
Appointed 15 Dec 2016
Resigned 25 Aug 2021

GALLAGHER, Eileen Rosie

Resigned
Aberdeen Park, LondonN5 2BL
Born November 1959
Director
Appointed 15 Feb 2007
Resigned 25 Jan 2012

GRIMMOND, Claire

Resigned
29 Lower Wood Road, ClaygateKT10 0EU
Born December 1965
Director
Appointed 01 Sept 1998
Resigned 08 Apr 2004

HERBERT, Diane Mary

Resigned
10 The Crest, Bledlow RidgeHP14 4AQ
Born February 1964
Director
Appointed 09 Nov 2006
Resigned 21 Mar 2013

JONES, Ian

Resigned
"Greenacre", Helensburgh
Born January 1959
Director
Appointed 01 Sept 1998
Resigned 19 Nov 1999

MACAULAY, Christina

Resigned
18 York Street, CardiffCF5 1NE
Born March 1964
Director
Appointed 01 Sept 1998
Resigned 17 Nov 2000

MACKENZIE, Judith Anne

Resigned
Bethern Farm, GlasgowG75 9DR
Born August 1972
Director
Appointed 28 Apr 2005
Resigned 29 Jul 2010

MANUEL, Neville

Resigned
49a Richamond Road, TwickenhamTW1 3AW
Born March 1957
Director
Appointed 15 Feb 2007
Resigned 26 Sept 2017

MCGREGOR, Lyn

Resigned
86 Broomfield Avenue, GlasgowG77 5JP
Born April 1955
Director
Appointed 01 Sept 1998
Resigned 20 Apr 2001

Persons with significant control

1

0 Active
1 Ceased

Mr Andrew John Chitty

Ceased
77 Renfrew Street, GlasgowG2 3BZ
Born November 1962

Nature of Control

Significant influence or control as trust
Notified 07 Jun 2016
Ceased 11 Jan 2019
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
8 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Accounts With Accounts Type Small
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 June 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
13 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Miscellaneous
13 February 2015
MISCMISC
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2013
AR01AR01
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2012
AR01AR01
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2009
AAAnnual Accounts
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Full
19 August 2008
AAAnnual Accounts
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
363aAnnual Return
Legacy
28 April 2008
288cChange of Particulars
Legacy
19 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 2007
AAAnnual Accounts
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
363sAnnual Return (shuttle)
Memorandum Articles
19 March 2007
MEM/ARTSMEM/ARTS
Resolution
15 March 2007
RESOLUTIONSResolutions
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 2006
AAAnnual Accounts
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
363sAnnual Return (shuttle)
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2004
AAAnnual Accounts
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
29 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 July 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2000
AAAnnual Accounts
Memorandum Articles
15 July 1999
MEM/ARTSMEM/ARTS
Resolution
15 July 1999
RESOLUTIONSResolutions
Resolution
15 July 1999
RESOLUTIONSResolutions
Legacy
15 June 1999
287Change of Registered Office
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
287Change of Registered Office
Legacy
11 May 1999
363sAnnual Return (shuttle)
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Incorporation Company
31 March 1998
NEWINCIncorporation