BEATSON INSTITUTE FOR CANCER RESEARCH

Register to unlock more data on OkredoRegister

BEATSON INSTITUTE FOR CANCER RESEARCH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC084170

Incorporation date

03/08/1983

Size

Full

Contacts

Registered address

Registered address

Garscube Estate, Switchback Road, Bearsden, Glasgow G61 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1983)
dot icon13/03/2026
Termination of appointment of Adrian Paul Walsh as a director on 2026-03-13
dot icon13/03/2026
Appointment of Mr Matthew Richard Fraser Lynn as a director on 2026-03-13
dot icon10/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon19/06/2025
Full accounts made up to 2025-03-31
dot icon25/04/2025
Director's details changed for Mr Adrian Paul Walsh on 2025-04-21
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon15/07/2024
Full accounts made up to 2024-03-31
dot icon25/03/2024
Termination of appointment of Jonathan Paul Wass as a director on 2024-03-15
dot icon25/03/2024
Appointment of Mr Adrian Paul Walsh as a director on 2024-03-18
dot icon11/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon09/06/2023
Full accounts made up to 2023-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon26/10/2022
Termination of appointment of Samantha Horne as a director on 2022-10-17
dot icon26/10/2022
Appointment of Mr Jonathan Paul Wass as a director on 2022-10-17
dot icon09/06/2022
Full accounts made up to 2022-03-31
dot icon08/06/2022
Appointment of Mr James Alastair Kergon as a director on 2022-06-06
dot icon07/06/2022
Termination of appointment of Craig Anderson as a director on 2022-06-06
dot icon10/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon17/06/2021
Full accounts made up to 2021-03-31
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon20/11/2020
Appointment of Professor Iain Blair Mcinnes as a director on 2020-11-20
dot icon20/11/2020
Termination of appointment of Anna Felicja Dominiczak as a director on 2020-11-20
dot icon21/10/2020
Memorandum and Articles of Association
dot icon21/10/2020
Resolutions
dot icon07/10/2020
Appointment of Ms Samantha Horne as a director on 2020-10-01
dot icon07/10/2020
Termination of appointment of Rita Kuukua Akushie as a director on 2020-09-30
dot icon16/06/2020
Full accounts made up to 2020-03-31
dot icon23/04/2020
Memorandum and Articles of Association
dot icon23/04/2020
Resolutions
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon10/12/2019
Appointment of Professor Dame Anna Felicja Dominiczak as a director on 2019-12-06
dot icon10/12/2019
Termination of appointment of Vito Antonio Muscatelli as a director on 2019-12-06
dot icon12/06/2019
Full accounts made up to 2019-03-31
dot icon22/01/2019
Appointment of Ms Rita Kuukua Akushie as a director on 2019-01-14
dot icon14/01/2019
Termination of appointment of Nigel John Armitt as a director on 2019-01-11
dot icon14/01/2019
Confirmation statement made on 2018-12-10 with no updates
dot icon20/09/2018
Appointment of Professor John Peter Iredale as a director on 2018-09-10
dot icon29/08/2018
Termination of appointment of Nicholas Jones as a director on 2018-06-08
dot icon21/06/2018
Full accounts made up to 2018-03-31
dot icon07/03/2018
Appointment of Mr Nigel John Armitt as a director on 2018-03-07
dot icon21/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon04/12/2017
Termination of appointment of Ian Peter Kenyon as a director on 2017-11-30
dot icon06/10/2017
Appointment of Ms Rosalie Madeleine Chadwick as a director on 2017-09-06
dot icon05/10/2017
Appointment of Mr Gary Niven as a secretary on 2017-10-01
dot icon05/10/2017
Termination of appointment of Peter David Winckles as a secretary on 2017-09-30
dot icon12/07/2017
Full accounts made up to 2017-03-31
dot icon21/03/2017
Termination of appointment of Kirkland Baird Murdoch as a director on 2017-03-11
dot icon19/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon27/07/2016
Full accounts made up to 2016-03-31
dot icon10/12/2015
Annual return made up to 2015-12-10 no member list
dot icon03/06/2015
Full accounts made up to 2015-03-31
dot icon17/03/2015
Appointment of Professor Vito Antonio Muscatelli as a director on 2015-03-10
dot icon16/12/2014
Annual return made up to 2014-12-10 no member list
dot icon23/05/2014
Full accounts made up to 2014-03-31
dot icon21/05/2014
Appointment of Mr Kirkland Baird Murdoch as a director
dot icon16/05/2014
Termination of appointment of Ian Dickson as a director
dot icon19/12/2013
Appointment of Mr Ian Peter Kenyon as a director
dot icon10/12/2013
Annual return made up to 2013-12-10 no member list
dot icon30/07/2013
Termination of appointment of Lynne Robb as a director
dot icon30/05/2013
Full accounts made up to 2013-03-31
dot icon08/04/2013
Termination of appointment of Harpal Kumar as a director
dot icon27/03/2013
Resolutions
dot icon31/12/2012
Full accounts made up to 2012-03-31
dot icon17/12/2012
Annual return made up to 2012-12-10 no member list
dot icon17/12/2012
Appointment of Professor Nicholas Jones as a director
dot icon16/12/2011
Annual return made up to 2011-12-10 no member list
dot icon01/09/2011
Director's details changed for Dr Iain Walter Sneddon on 2011-09-01
dot icon31/08/2011
Appointment of Dr Iain Walter Sneddon as a director
dot icon24/08/2011
Termination of appointment of Peter Sneddon as a director
dot icon04/07/2011
Full accounts made up to 2011-03-31
dot icon11/01/2011
Appointment of Mr Craig Anderson as a director
dot icon07/01/2011
Appointment of Mr Peter David Winckles as a secretary
dot icon07/01/2011
Termination of appointment of Ronald Mckail as a secretary
dot icon07/01/2011
Termination of appointment of Archibald Hunter as a director
dot icon16/12/2010
Annual return made up to 2010-12-10 no member list
dot icon16/12/2010
Director's details changed for Harpal Singh Kumar on 2010-12-01
dot icon16/12/2010
Director's details changed for Mrs Lynne Robb on 2010-12-01
dot icon15/12/2010
Secretary's details changed for Ronald Chalmers Mckail on 2010-06-01
dot icon01/12/2010
Appointment of Dr Peter Sneddon as a director
dot icon06/10/2010
Termination of appointment of Lilian Clark as a director
dot icon16/09/2010
Memorandum and Articles of Association
dot icon16/09/2010
Resolutions
dot icon02/07/2010
Full accounts made up to 2010-03-31
dot icon07/01/2010
Auditor's resignation
dot icon23/12/2009
Annual return made up to 2009-12-10 no member list
dot icon23/12/2009
Director's details changed for Dr Lilian Clark on 2009-12-10
dot icon23/12/2009
Director's details changed for Harpal Singh Kumar on 2009-12-10
dot icon22/12/2009
Director's details changed for Ian Dickson on 2009-12-10
dot icon29/07/2009
Full accounts made up to 2009-03-31
dot icon29/12/2008
Annual return made up to 10/12/08
dot icon12/08/2008
Full accounts made up to 2008-03-31
dot icon11/06/2008
Director appointed dr lilian clark
dot icon03/01/2008
Memorandum and Articles of Association
dot icon03/01/2008
Resolutions
dot icon18/12/2007
Annual return made up to 10/12/07
dot icon17/12/2007
Director resigned
dot icon08/11/2007
Full accounts made up to 2007-03-31
dot icon08/11/2007
Resolutions
dot icon04/07/2007
New director appointed
dot icon04/07/2007
New director appointed
dot icon19/06/2007
Director resigned
dot icon19/06/2007
Director resigned
dot icon19/06/2007
Director resigned
dot icon19/06/2007
Secretary's particulars changed
dot icon19/06/2007
Director resigned
dot icon19/06/2007
Director resigned
dot icon19/06/2007
Director resigned
dot icon19/06/2007
Director resigned
dot icon19/06/2007
Director resigned
dot icon03/01/2007
Full accounts made up to 2006-03-31
dot icon22/12/2006
Annual return made up to 10/12/06
dot icon21/12/2006
Director resigned
dot icon11/05/2006
Director's particulars changed
dot icon11/05/2006
Director's particulars changed
dot icon22/03/2006
New director appointed
dot icon06/02/2006
Director's particulars changed
dot icon06/02/2006
Annual return made up to 10/12/05
dot icon03/02/2006
Director's particulars changed
dot icon04/01/2006
Full accounts made up to 2005-03-31
dot icon23/12/2005
Director resigned
dot icon07/06/2005
New director appointed
dot icon21/12/2004
Full accounts made up to 2004-03-31
dot icon21/12/2004
Annual return made up to 10/12/04
dot icon29/10/2004
Director's particulars changed
dot icon17/08/2004
New director appointed
dot icon14/01/2004
Full accounts made up to 2003-03-31
dot icon09/01/2004
Annual return made up to 10/12/03
dot icon24/02/2003
New director appointed
dot icon13/01/2003
New director appointed
dot icon19/12/2002
Full accounts made up to 2002-03-31
dot icon19/12/2002
Annual return made up to 10/12/02
dot icon16/01/2002
New director appointed
dot icon16/01/2002
Full accounts made up to 2001-03-31
dot icon08/01/2002
Annual return made up to 10/12/01
dot icon05/01/2001
Full accounts made up to 2000-03-31
dot icon05/01/2001
Annual return made up to 10/12/00
dot icon24/01/2000
New director appointed
dot icon24/01/2000
New director appointed
dot icon17/01/2000
Full accounts made up to 1999-03-31
dot icon11/01/2000
New director appointed
dot icon06/01/2000
Annual return made up to 10/12/99
dot icon17/06/1999
New secretary appointed
dot icon17/06/1999
New director appointed
dot icon17/06/1999
Secretary resigned
dot icon17/06/1999
Director resigned
dot icon17/06/1999
Director resigned
dot icon17/06/1999
Resolutions
dot icon05/01/1999
Annual return made up to 10/12/98
dot icon22/12/1998
Full accounts made up to 1998-03-31
dot icon03/11/1998
Director resigned
dot icon03/11/1998
New director appointed
dot icon09/01/1998
Annual return made up to 10/12/97
dot icon03/12/1997
Full accounts made up to 1997-03-31
dot icon30/12/1996
New director appointed
dot icon30/12/1996
New director appointed
dot icon30/12/1996
New director appointed
dot icon30/12/1996
Full accounts made up to 1996-03-31
dot icon30/12/1996
Annual return made up to 10/12/96
dot icon13/03/1996
New director appointed
dot icon11/01/1996
Annual return made up to 10/12/95
dot icon05/01/1996
New director appointed
dot icon28/11/1995
Full accounts made up to 1995-03-31
dot icon28/11/1995
New director appointed
dot icon03/01/1995
Annual return made up to 10/12/94
dot icon28/11/1994
Full accounts made up to 1994-03-31
dot icon09/02/1994
New director appointed
dot icon09/02/1994
New director appointed
dot icon07/01/1994
Annual return made up to 10/12/93
dot icon24/11/1993
New director appointed
dot icon19/11/1993
Full accounts made up to 1993-03-31
dot icon22/06/1993
New director appointed
dot icon21/12/1992
Annual return made up to 10/12/92
dot icon21/12/1992
New director appointed
dot icon21/12/1992
New director appointed
dot icon18/11/1992
Full accounts made up to 1992-03-31
dot icon12/12/1991
Full accounts made up to 1991-03-31
dot icon12/12/1991
Annual return made up to 10/12/91
dot icon28/11/1991
Director's particulars changed
dot icon27/12/1990
Full accounts made up to 1990-03-31
dot icon27/12/1990
Director's particulars changed
dot icon27/12/1990
Director's particulars changed
dot icon27/12/1990
Director's particulars changed
dot icon27/12/1990
Director's particulars changed
dot icon27/12/1990
Director's particulars changed
dot icon27/12/1990
Director's particulars changed
dot icon27/12/1990
Director's particulars changed
dot icon27/12/1990
Annual return made up to 10/12/90
dot icon21/01/1990
New director appointed
dot icon21/01/1990
New director appointed
dot icon21/01/1990
Director resigned;new director appointed
dot icon21/01/1990
Secretary resigned;new secretary appointed
dot icon18/12/1989
Full accounts made up to 1989-03-31
dot icon18/12/1989
Annual return made up to 11/12/89
dot icon01/12/1988
Annual return made up to 23/11/88
dot icon01/12/1988
Full accounts made up to 1988-03-31
dot icon27/11/1987
Annual return made up to 20/11/87
dot icon27/11/1987
Full accounts made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/12/1986
Full accounts made up to 1986-03-31
dot icon05/12/1986
Annual return made up to 30/11/86
dot icon03/08/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Craig
Director
01/01/2011 - 06/06/2022
7
Duthie, Robin, Sir
Director
17/05/1989 - 18/05/1999
4
Jones, Nicholas, Professor
Director
10/12/2012 - 08/06/2018
-
Horne, Samantha
Director
01/10/2020 - 17/10/2022
11
Davies, Graeme John, Professor Sir
Director
20/12/1996 - 10/12/2004
24

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEATSON INSTITUTE FOR CANCER RESEARCH

BEATSON INSTITUTE FOR CANCER RESEARCH is an(a) Active company incorporated on 03/08/1983 with the registered office located at Garscube Estate, Switchback Road, Bearsden, Glasgow G61 1BD. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEATSON INSTITUTE FOR CANCER RESEARCH?

toggle

BEATSON INSTITUTE FOR CANCER RESEARCH is currently Active. It was registered on 03/08/1983 .

Where is BEATSON INSTITUTE FOR CANCER RESEARCH located?

toggle

BEATSON INSTITUTE FOR CANCER RESEARCH is registered at Garscube Estate, Switchback Road, Bearsden, Glasgow G61 1BD.

What does BEATSON INSTITUTE FOR CANCER RESEARCH do?

toggle

BEATSON INSTITUTE FOR CANCER RESEARCH operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for BEATSON INSTITUTE FOR CANCER RESEARCH?

toggle

The latest filing was on 13/03/2026: Termination of appointment of Adrian Paul Walsh as a director on 2026-03-13.