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, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
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, 2025 |
---|---|
Next Confirmation Statement Due | Dec 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 01, 2024 |
Overdue | No |
What are the latest filings for INSTITUTE FOR RESEARCH AND INNOVATION IN SOCIAL SERVICES?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Termination of appointment of Timothy John Eltringham as a director on Nov 17, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrea Lynne Wood as a director on Apr 18, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jim Elder-Woodward as a director on Apr 18, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP Scotland to Room 130, Spaces 1 West Regent Street Glasgow G2 1RW on Mar 31, 2023 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 24 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Amanda Kate Britain as a director on Jan 26, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 36 pages | AA | ||||||||||
Appointment of Dr Sam Ella as a secretary on Dec 17, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Harper Macleod Llp as a secretary on Dec 17, 2022 | 1 pages | TM02 | ||||||||||
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 | Head Of Programme | 330426020001 | ||||
CAIRNS, Claire Patricia Jane | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | Scotland | British | Director, Coalition Of Carers In Scotland | 294096730001 | ||||
CARMICHAEL, Ewan Thomas | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | Scotland | British | Student | 330425880001 | ||||
CHUTE, Chaloner John Spencer | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | Scotland | British | Chief Technology Officer | 295200050001 | ||||
HENDERSON, Nigel John | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | Scotland | British | Charity Chief Executive | 129939120001 | ||||
HUDSON, Kate Victoria | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | Scotland | British | Head Of People And Community Wellbeing | 293996090001 | ||||
MACRAE, Claire | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | Scotland | British | Senior Lecturer In Public Policy | 330432240001 | ||||
PATERSON, John Nicholas | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | Scotland | British | Independent Social Care Consultant | 330426260001 | ||||
REEKIE, Graeme | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | Scotland | British | Management Consultant | 182209130001 | ||||
SALKOW, Catriona Elizabeth | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | Scotland | British | Head Of Development And External Relations | 271100270001 | ||||
TAIT, Judith Adela | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | Scotland | British | Local Government Chief Officer | 293981350001 | ||||
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 | Associate Director | 27228600001 | ||||
BRUCE, Victoria, Prof | Director | Dunearn Dirleton EH39 5DZ East Lothian | British | Vice Principal | 126254090001 | |||||
CAMERON, Alexander | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House Scotland | Scotland | British | Chairman Of The Parole Board | 117647900001 | ||||
CARPENTER, Claire | Director | 5 Rose Street EH2 2PR Edinburgh The Melting Pot Scotland | Scotland | British | Managing Director, The Melting Pot | 197276100001 | ||||
CARSWELL, Hugh | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House Scotland | Scotland | British | Director | 160130430001 | ||||
CAWLEY, Martin Richard | Director | c/o Martin Cawley 54 Govan Road G51 1LJ Glagow Turning Point Scotland United Kingdom | Scotland | British | Chief Executive | 107007980001 | ||||
ELDER-WOODWARD, James Ian, Dr | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House Scotland | Scotland | British | Retired | 126254000001 | ||||
ELDER-WOODWARD, Jim, Dr | Director | 1 West Regent Street G2 1RW Glasgow Room 130, Spaces Scotland | Scotland | British | Retired | 252883170001 | ||||
ELTRINGHAM, Timothy John | Director | Castlepark Drive Fairlie KA29 0DD Largs 21 Ayrshire Scotland | Scotland | British | Director Of Health And Social Care | 201519360001 | ||||
FEELEY, Derek William | Director | 1 West Regent Street G2 1RW Glasgow Room 130, Spaces Scotland | Scotland | British | Self Employed Consultant | 294023080001 | ||||
FOWLIE, Anna Gwen | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House Scotland | Scotland | British | Chief Executive | 156969980001 | ||||
GILLIES, Pamela Ann, Professor | Director | Flat 9/1, The Pinnacle 160 Bothwell Street G2 7EA Glasgow Lanarkshire | Scotland | British | Principal & Vice-Chancellor Of | 117647890001 | ||||
HAIR, Rory | Director | Rosemarkie Fortrose IV10 Inverness The Old Stables | British | Chief Executive | 130310030001 | |||||
HAPPER, Helen | Director | 1 West Regent Street G2 1RW Glasgow Room 130, Spaces Scotland | Scotland | British | Chief Inspector Of Care And Social Work Services | 270352960001 | ||||
HARRIS, Eleanor Neave | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House Scotland | Scotland | British | Vice Principal Of Cardonald College | 160612250001 | ||||
HUME, David | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House Scotland | United Kingdom | British | Local Government Officer | 110917950001 | ||||
KENDRICK, Andrew John, Professor | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House Scotland | Scotland | British | Education | 117268040001 | ||||
LONG, Carol Margaret | Director | West George Streeet 151 West George Streeet G2 2JJ Glasgow 151 Scotland | United Kingdom | British | Chief Executive | 88047410001 | ||||
MACASKILL, Donald, Dr | Director | Dallas Place KA10 6JE Troon 24 Ayrshire Scotland | Scotland | Scottish | Lead For People As Partners | 196576990001 |
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