INSTITUTE FOR RESEARCH AND INNOVATION IN SOCIAL SERVICES
Overview
| Company Name | INSTITUTE FOR RESEARCH AND INNOVATION IN SOCIAL SERVICES |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC313740 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INSTITUTE FOR RESEARCH AND INNOVATION IN SOCIAL SERVICES?
- Research and experimental development on social sciences and humanities (72200) / Professional, scientific and technical activities
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is INSTITUTE FOR RESEARCH AND INNOVATION IN SOCIAL SERVICES located?
| Registered Office Address | 5 South Charlotte Street EH2 4AN Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INSTITUTE FOR RESEARCH AND INNOVATION IN SOCIAL SERVICES?
| Company Name | From | Until |
|---|---|---|
| THE SCOTTISH INSTITUTE FOR EXCELLENCE IN SOCIAL WORK EDUCATION | Dec 20, 2006 | Dec 20, 2006 |
What are the latest accounts for INSTITUTE FOR RESEARCH AND INNOVATION IN SOCIAL SERVICES?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for INSTITUTE FOR RESEARCH AND INNOVATION IN SOCIAL SERVICES?
| Last Confirmation Statement Made Up To | Dec 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2025 |
| Overdue | No |
What are the latest filings for INSTITUTE FOR RESEARCH AND INNOVATION IN SOCIAL SERVICES?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 01, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Dr Martin Kettle as a director on Nov 30, 2025 | 2 pages | AP01 | ||
Appointment of Catherine Gibson as a director on Nov 21, 2025 | 2 pages | AP01 | ||
Appointment of Becky Squires as a director on Nov 21, 2025 | 2 pages | AP01 | ||
Appointment of Gordon William Duff as a director on Nov 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Graeme Reekie as a director on Nov 21, 2025 | 1 pages | TM01 | ||
Termination of appointment of Judith Adela Tait as a director on Nov 21, 2025 | 1 pages | TM01 | ||
Termination of appointment of Claire Patricia Jane Cairns as a director on Nov 21, 2025 | 1 pages | TM01 | ||
Accounts for a medium company made up to Mar 31, 2025 | 33 pages | AA | ||
Registered office address changed from Room 130, Spaces 1 West Regent Street Glasgow G2 1RW Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on Feb 11, 2025 | 1 pages | AD01 | ||
Cessation of Dee Fraser as a person with significant control on Dec 31, 2024 | 1 pages | PSC07 | ||
Appointment of Mrs Catriona Elizabeth Salkow as a director on Dec 16, 2024 | 2 pages | AP01 | ||
Appointment of Claire Macrae as a director on Dec 16, 2024 | 2 pages | AP01 | ||
Appointment of John Nicholas Paterson as a director on Dec 16, 2024 | 2 pages | AP01 | ||
Appointment of John Burns as a director on Dec 16, 2024 | 2 pages | AP01 | ||
Appointment of Ewan Thomas Carmichael as a director on Dec 16, 2024 | 2 pages | AP01 | ||
Notification of Stuart Muirhead as a person with significant control on Dec 16, 2024 | 2 pages | PSC01 | ||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 32 pages | AA | ||
Termination of appointment of Derek William Feeley as a director on Nov 25, 2024 | 1 pages | TM01 | ||
Termination of appointment of Helen Happer as a director on Sep 06, 2024 | 1 pages | TM01 | ||
Termination of appointment of George Varghese Palattiyil as a director on Sep 06, 2024 | 1 pages | TM01 | ||
Termination of appointment of Martin Richard Cawley as a director on Sep 06, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 36 pages | AA | ||
Who are the officers of INSTITUTE FOR RESEARCH AND INNOVATION IN SOCIAL SERVICES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLA, Sam, Dr | Secretary | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | 303448300001 | |||||||
| BURNS, John | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | Scotland | British | 330426020001 | |||||
| CARMICHAEL, Ewan Thomas | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | Scotland | British | 330425880001 | |||||
| CHUTE, Chaloner John Spencer | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | Scotland | British | 295200050001 | |||||
| DUFF, Gordon William | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | Scotland | British,Australian,New Zealander | 343143110001 | |||||
| GIBSON, Catherine | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | Scotland | Irish | 343146980001 | |||||
| HENDERSON, Nigel John | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | Scotland | British | 129939120001 | |||||
| HUDSON, Kate Victoria | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | Scotland | British | 293996090001 | |||||
| KETTLE, Martin, Dr | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | Scotland | British | 343283840001 | |||||
| MACRAE, Claire | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | Scotland | British | 330432240001 | |||||
| PATERSON, John Nicholas | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | Scotland | British | 330426260001 | |||||
| SALKOW, Catriona Elizabeth | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | Scotland | British | 271100270001 | |||||
| SQUIRES, Becky | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | England | British | 343146860001 | |||||
| ANDERSON, Karen Ann | Secretary | 12 Westbank Road DD2 5FB Longforgan Perthshire | British | 113849080001 | ||||||
| ROSS, Madeleine Rose | Secretary | 51 Wilson Street G1 1UZ Glasgow Brunswick House | 205264260001 | |||||||
| HARPER MACLEOD LLP | Secretary | Gordon Street The Ca'D'Oro G1 3PE Glasgow 45 Scotland | 141879640001 | |||||||
| THORNTONS LAW LLP | Secretary | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Angus | 136260010001 | |||||||
| BRITAIN, Amanda Kate | Director | Prospect Road Dullatur G68 0AN Glasgow Dunluce Scotland | Scotland | British | 27228600001 | |||||
| BRUCE, Victoria, Prof | Director | Dunearn Dirleton EH39 5DZ East Lothian | British | 126254090001 | ||||||
| CAIRNS, Claire Patricia Jane | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | Scotland | British | 294096730001 | |||||
| CAMERON, Alexander | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House Scotland | Scotland | British | 117647900001 | |||||
| CARPENTER, Claire | Director | 5 Rose Street EH2 2PR Edinburgh The Melting Pot Scotland | Scotland | British | 197276100001 | |||||
| CARSWELL, Hugh | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House Scotland | Scotland | British | 160130430001 | |||||
| CAWLEY, Martin Richard | Director | c/o Martin Cawley 54 Govan Road G51 1LJ Glagow Turning Point Scotland United Kingdom | Scotland | British | 107007980001 | |||||
| ELDER-WOODWARD, James Ian, Dr | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House Scotland | Scotland | British | 126254000001 | |||||
| ELDER-WOODWARD, Jim, Dr | Director | 1 West Regent Street G2 1RW Glasgow Room 130, Spaces Scotland | Scotland | British | 252883170001 | |||||
| ELTRINGHAM, Timothy John | Director | Castlepark Drive Fairlie KA29 0DD Largs 21 Ayrshire Scotland | Scotland | British | 201519360001 | |||||
| FEELEY, Derek William | Director | 1 West Regent Street G2 1RW Glasgow Room 130, Spaces Scotland | Scotland | British | 294023080001 | |||||
| FOWLIE, Anna Gwen | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House Scotland | Scotland | British | 156969980001 | |||||
| GILLIES, Pamela Ann, Professor | Director | Flat 9/1, The Pinnacle 160 Bothwell Street G2 7EA Glasgow Lanarkshire | Scotland | British | 117647890001 | |||||
| HAIR, Rory | Director | Rosemarkie Fortrose IV10 Inverness The Old Stables | British | 130310030001 | ||||||
| HAPPER, Helen | Director | 1 West Regent Street G2 1RW Glasgow Room 130, Spaces Scotland | Scotland | British | 270352960001 | |||||
| HARRIS, Eleanor Neave | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House Scotland | Scotland | British | 160612250001 | |||||
| HUME, David | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House Scotland | United Kingdom | British | 110917950001 | |||||
| KENDRICK, Andrew John, Professor | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House Scotland | Scotland | British | 117268040001 |
Who are the persons with significant control of INSTITUTE FOR RESEARCH AND INNOVATION IN SOCIAL SERVICES?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Stuart Muirhead | Dec 16, 2024 | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | No |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
| Ms Dee Fraser | Nov 26, 2020 | 1 West Regent Street G2 1RW Glasgow Room 130, Spaces Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Rikke Iversholt | Jun 01, 2017 | 51 Wilson Street G1 1UZ Glasgow Brunswick House | Yes |
Nationality: Danish Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Robert David Parry | May 02, 2016 | 51 Wilson Street G1 1UZ Glasgow Brunswick House | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0