CENTRE FOR SUBSTANCE USE RESEARCH LTD

Register to unlock more data on OkredoRegister

CENTRE FOR SUBSTANCE USE RESEARCH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC398420

Incorporation date

26/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Woodside Terrace, Glasgow G3 7UYCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2011)
dot icon13/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon15/01/2026
Termination of appointment of Marina Barnard as a director on 2026-01-15
dot icon15/01/2026
Appointment of Ms Marina Angela Barnard as a director on 2026-01-15
dot icon15/01/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon23/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon14/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon21/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon12/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon12/01/2023
Appointment of Mr Gabriel Patrick John Mckeganey Barnard as a director on 2023-01-12
dot icon21/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon11/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/07/21
dot icon11/11/2022
Audit exemption subsidiary accounts made up to 2021-07-31
dot icon27/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/07/21
dot icon27/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/07/21
dot icon27/07/2022
Previous accounting period shortened from 2021-07-30 to 2021-07-29
dot icon29/04/2022
Previous accounting period shortened from 2021-07-31 to 2021-07-30
dot icon17/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon01/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/07/20
dot icon01/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/07/20
dot icon30/06/2021
Total exemption full accounts made up to 2020-07-31
dot icon05/03/2021
Director's details changed for Mr Neil Patrick Mckeganey on 2021-02-26
dot icon05/03/2021
Director's details changed for Ms Marina Barnard on 2021-02-26
dot icon05/03/2021
Secretary's details changed for Ms Marina Barnard on 2021-02-26
dot icon05/03/2021
Registered office address changed from 2317 Maryhill Road Kelvin Campus, Glasgow Science Park Glasgow G20 0SP Scotland to 4 Woodside Terrace Glasgow G3 7UY on 2021-03-05
dot icon15/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon15/12/2020
Second filing of Confirmation Statement dated 2019-12-11
dot icon31/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon13/01/2020
Confirmation statement made on 2019-12-11 with no updates
dot icon18/12/2019
Cessation of Neil Mckeganey as a person with significant control on 2019-12-16
dot icon18/12/2019
Notification of Mckeganey-Barnard Investments Limited as a person with significant control on 2019-12-16
dot icon15/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon15/01/2019
Confirmation statement made on 2018-12-11 with no updates
dot icon25/09/2018
Director's details changed for Mr Neil Mckeganey on 2018-09-25
dot icon25/09/2018
Director's details changed for Ms Marina Barnard on 2018-09-25
dot icon25/09/2018
Secretary's details changed for Ms Marina Barnard on 2018-09-25
dot icon24/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon04/01/2018
Confirmation statement made on 2017-12-11 with no updates
dot icon06/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon03/02/2017
Registered office address changed from 19 Keith Street Partick Glasgow G11 6QQ to 2317 Maryhill Road Kelvin Campus, Glasgow Science Park Glasgow G20 0SP on 2017-02-03
dot icon03/02/2017
Confirmation statement made on 2016-12-11 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon18/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon24/11/2015
Certificate of change of name
dot icon21/05/2015
Director's details changed for Mr Neil Mckeganey on 2015-05-18
dot icon21/05/2015
Secretary's details changed for Ms Marina Barnard on 2015-05-18
dot icon21/05/2015
Director's details changed for Ms Marina Barnard on 2015-05-18
dot icon18/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon12/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon28/04/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon14/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon26/04/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon08/02/2012
Registered office address changed from 25 Sandyford Place Glasgow G3 7NG United Kingdom on 2012-02-08
dot icon09/09/2011
Appointment of Dr Marina Barnard as a director
dot icon09/09/2011
Termination of appointment of Marina Barnard as a director
dot icon05/09/2011
Current accounting period extended from 2012-04-30 to 2012-07-31
dot icon30/05/2011
Director's details changed for Mr Neil Mckeganey on 2011-05-30
dot icon30/05/2011
Director's details changed for Ms Marina Barnard on 2011-05-30
dot icon30/05/2011
Secretary's details changed for Ms Marina Barnard on 2011-05-30
dot icon26/04/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
29/07/2025
dot iconNext due on
29/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
3.08M
-
0.00
812.73K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnard, Marina
Director
09/09/2011 - 15/01/2026
-
Barnard, Marina
Director
26/04/2011 - 08/09/2011
-
Mckeganey, Neil Patrick
Director
26/04/2011 - Present
6
Barnard, Marina Angela
Director
15/01/2026 - Present
6
Mckeganey Barnard, Gabriel Patrick John
Director
12/01/2023 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CENTRE FOR SUBSTANCE USE RESEARCH LTD

CENTRE FOR SUBSTANCE USE RESEARCH LTD is an(a) Active company incorporated on 26/04/2011 with the registered office located at 4 Woodside Terrace, Glasgow G3 7UY. There are currently 4 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 CENTRE FOR SUBSTANCE USE RESEARCH LTD?

toggle

CENTRE FOR SUBSTANCE USE RESEARCH LTD is currently Active. It was registered on 26/04/2011 .

Where is CENTRE FOR SUBSTANCE USE RESEARCH LTD located?

toggle

CENTRE FOR SUBSTANCE USE RESEARCH LTD is registered at 4 Woodside Terrace, Glasgow G3 7UY.

What does CENTRE FOR SUBSTANCE USE RESEARCH LTD do?

toggle

CENTRE FOR SUBSTANCE USE RESEARCH LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CENTRE FOR SUBSTANCE USE RESEARCH LTD?

toggle

The latest filing was on 13/03/2026: Total exemption full accounts made up to 2025-07-31.