GLASGOW LEARNING QUARTER (HOLDINGS) LIMITED
Overview
| Company Name | GLASGOW LEARNING QUARTER (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08413783 |
| Jurisdiction | England/Wales |
| 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 GLASGOW LEARNING QUARTER (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GLASGOW LEARNING QUARTER (HOLDINGS) LIMITED located?
| Registered Office Address | 8 White Oak Square London Road BR8 7AG Swanley Kent, England United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GLASGOW LEARNING QUARTER (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for GLASGOW LEARNING QUARTER (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Feb 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 21, 2025 |
| Overdue | No |
What are the latest filings for GLASGOW LEARNING QUARTER (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Termination of appointment of Glenn Sinclair Pearce as a director on Aug 13, 2025 | 1 pages | TM01 | ||||||
Director's details changed for Mr David Honeyman on Jul 17, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mr Robert John William Wotherspoon on Jul 17, 2025 | 2 pages | CH01 | ||||||
Change of details for Sir Robert Mcalpine Capital Ventures (Holdings) Limited as a person with significant control on Jul 14, 2025 | 2 pages | PSC05 | ||||||
Group of companies' accounts made up to Oct 31, 2024 | 32 pages | AA | ||||||
Confirmation statement made on Feb 21, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Craig Alexander Thomson as a director on Jan 23, 2025 | 2 pages | AP01 | ||||||
Appointment of Claire Agnes Mcinally as a director on Jan 23, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of David Niall Smith as a director on Jan 23, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Dylan Fletcher as a director on Jan 27, 2025 | 1 pages | TM01 | ||||||
Director's details changed for Mr Stewart William Small on Nov 25, 2024 | 2 pages | CH01 | ||||||
Appointment of Mr Glenn Sinclair Pearce as a director on Nov 18, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Kirsty O'brien as a director on Nov 12, 2024 | 1 pages | TM01 | ||||||
Director's details changed for Mr David Honeyman on Aug 22, 2024 | 2 pages | CH01 | ||||||
Group of companies' accounts made up to Oct 31, 2023 | 32 pages | AA | ||||||
Confirmation statement made on Feb 21, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Stewart William Small as a director on Sep 19, 2023 | 2 pages | AP01 | ||||||
Group of companies' accounts made up to Oct 31, 2022 | 33 pages | AA | ||||||
Confirmation statement made on Feb 21, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Ms Kirsty O'brien as a director on Oct 17, 2022 | 2 pages | AP01 | ||||||
Group of companies' accounts made up to Oct 31, 2021 | 33 pages | AA | ||||||
Second filing of Confirmation Statement dated Mar 07, 2022 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Feb 21, 2022 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Cessation of Sir Robert Mcalpine Capital Ventures Limited as a person with significant control on Aug 27, 2021 | 1 pages | PSC07 | ||||||
Notification of Sir Robert Mcalpine Capital Ventures (Holdings) Limited as a person with significant control on Aug 27, 2021 | 2 pages | PSC02 | ||||||
Who are the officers of GLASGOW LEARNING QUARTER (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VERCITY MANAGEMENT SERVICES LIMITED | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent, England United Kingdom |
| 183851690004 | ||||||||||
| HONEYMAN, David | Director | Home Park Mill Link WD4 8UD Kings Langley Concept House Hertfordshire United Kingdom | England | British | 171970610002 | |||||||||
| MCINALLY, Claire Agnes | Director | Forth House, Pirnhall Business Park FK7 8HW Stirling Fes Limited United Kingdom | United Kingdom | British | 167317960001 | |||||||||
| SMALL, Stewart William | Director | Cobalt Square 83-85 Hagley Road B16 8QG Birmingham 9th Floor United Kingdom | United Kingdom | British | 302497750001 | |||||||||
| THOMSON, Craig Alexander | Director | Pirnhall Business Park FK7 8HW Sterling Forth House United Kingdom | United Kingdom | British | 331826470001 | |||||||||
| WOTHERSPOON, Robert John William | Director | Home Park Mill Link WD4 8UD Kings Langley Concept House Hertfordshire United Kingdom | United Kingdom | British | 51397340003 | |||||||||
| PEARSON, Kevin | Secretary | Maylands Avenue Hemel Hempstead Industrial Estate HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | 176035320001 | |||||||||||
| FLETCHER, Dylan | Director | Pirnhall Business Park FK7 8HW Stirling Forth House | Scotland | British | 82097010004 | |||||||||
| JACK, Ronald Gilfillan | Director | Pirnhall Business Park FK7 8HW Stirling Forth House Scotland | Scotland | British | 76530270002 | |||||||||
| O'BRIEN, Kirsty | Director | 3rd Floor (South) 200 Aldersgate Street EC1A 4HD London Equitix United Kingdom | Scotland | British | 191923490001 | |||||||||
| PEARCE, Glenn Sinclair | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | Scotland | British | 176131560002 | |||||||||
| SMITH, David Niall | Director | Pirnhall Business Park FK7 8HW Stirling Forth House Scotland | United Kingdom | British | 197175530001 |
Who are the persons with significant control of GLASGOW LEARNING QUARTER (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sir Robert Mcalpine Capital Ventures (Holdings) Limited | Aug 27, 2021 | Home Park Mill Link WD4 8UD Kings Langley Concept House Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sir Robert Mcalpine Capital Ventures Limited | Apr 06, 2016 | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fes Resources Limited | Apr 06, 2016 | Pirnhall Business Park FK7 8HW Stirling Forth House United Kingdom | No | ||||||||||
| |||||||||||||
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