Background WavePink WaveYellow Wave

RESEARCH INTO RESULTS LIMITED (SC382100)

RESEARCH INTO RESULTS LIMITED (SC382100) is an active UK company. incorporated on 16 July 2010. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. RESEARCH INTO RESULTS LIMITED has been registered for 15 years. Current directors include MARTIN, Catherine Lucy, Dr, THOMSON, Lorna, Dr, TUDHOPE, Alexander William, Professor.

Company Number
SC382100
Status
active
Type
ltd
Incorporated
16 July 2010
Age
15 years
Address
University Of Edinburgh Old College, Edinburgh, EH8 9YL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MARTIN, Catherine Lucy, Dr, THOMSON, Lorna, Dr, TUDHOPE, Alexander William, Professor
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESEARCH INTO RESULTS LIMITED

RESEARCH INTO RESULTS LIMITED is an active company incorporated on 16 July 2010 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. RESEARCH INTO RESULTS LIMITED was registered 15 years ago.(SIC: 74909)

Status

active

Active since 15 years ago

Company No

SC382100

LTD Company

Age

15 Years

Incorporated 16 July 2010

Size

N/A

Accounts

ARD: 31/7

Overdue

14 days overdue

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 16 July 2025 (10 months ago)
Submitted on 22 July 2025 (10 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

University Of Edinburgh Old College South Bridge Edinburgh, EH8 9YL,

Timeline

14 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Dec 12
Director Joined
Mar 13
Director Joined
Sept 13
Director Left
Jul 14
Director Joined
Aug 14
Director Left
Sept 14
Director Joined
Jun 15
Director Left
Sept 15
Director Left
Oct 16
Director Left
Jan 17
Director Left
Apr 20
Director Joined
Jul 20
Director Joined
Jul 20
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

NGAI, Kenneth

Active
Max Born Crescent, EdinburghEH9 3BF
Secretary
Appointed 08 Jun 2022

MARTIN, Catherine Lucy, Dr

Active
Old College, EdinburghEH8 9YL
Born June 1974
Director
Appointed 02 Jul 2020

THOMSON, Lorna, Dr

Active
Old College, EdinburghEH8 9YL
Born July 1982
Director
Appointed 02 Jul 2020

TUDHOPE, Alexander William, Professor

Active
Old College, EdinburghEH8 9YL
Born August 1958
Director
Appointed 17 Jun 2015

ADAIR, Eric Weir

Resigned
Max Born Crescent, EdinburghEH9 3BF
Secretary
Appointed 01 Apr 2022
Resigned 07 Jun 2022

COPE, Christopher James

Resigned
Old College, EdinburghEH8 9YL
Secretary
Appointed 18 Feb 2016
Resigned 03 Mar 2022

LAMB, Ian Kelly

Resigned
Roxburgh Street, EdinburghEH8 9TA
Secretary
Appointed 16 Jul 2010
Resigned 18 Feb 2016

EDMISTON, Hugh Grant

Resigned
Old College, EdinburghEH8 9YL
Born May 1965
Director
Appointed 01 Aug 2014
Resigned 20 Apr 2020

FROST, Andrew Ivan, Dr

Resigned
Old College, EdinburghEH8 9YL
Born March 1962
Director
Appointed 04 Mar 2013
Resigned 22 Sept 2015

HILLIER, Stephen Gilbert, Professor

Resigned
Old College, EdinburghEH8 9YL
Born January 1959
Director
Appointed 11 Sept 2013
Resigned 08 Sept 2014

MAUDLIN, Ian, Professor

Resigned
Old College, EdinburghEH8 9YL
Born April 1943
Director
Appointed 16 Jul 2010
Resigned 19 Dec 2012

PAUL, Nigel Anthony Lewis

Resigned
9-16 Chambers Street, EdinburghEH1 1HT
Born November 1953
Director
Appointed 16 Jul 2010
Resigned 31 Jul 2014

TYRIE, Graham Reid, Mr.

Resigned
Regent Terrace, EdinburghEH7 5BS
Born November 1951
Director
Appointed 16 Jul 2010
Resigned 16 Jan 2017

VAN GARDINGEN, Paul Richard, Professor

Resigned
Old College, EdinburghEH8 9YL
Born March 1963
Director
Appointed 16 Jul 2010
Resigned 30 Sept 2016

Persons with significant control

1

South Bridge, EdinburghEH8 9YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Dissolution Voluntary Strike Off Suspended
21 April 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 February 2026
DS01DS01
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
23 June 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Small
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
29 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Miscellaneous
11 April 2014
MISCMISC
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
28 January 2013
AAAnnual Accounts
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Incorporation Company
16 July 2010
NEWINCIncorporation