GLASGOW LEARNING QUARTER (HOLDINGS) LIMITED

GLASGOW LEARNING QUARTER (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGLASGOW LEARNING QUARTER (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08413783
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for GLASGOW LEARNING QUARTER (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for GLASGOW LEARNING QUARTER (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToFeb 21, 2026
    Next Confirmation Statement DueMar 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2025
    OverdueNo

    What are the latest filings for GLASGOW LEARNING QUARTER (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Glenn Sinclair Pearce as a director on Aug 13, 2025

    1 pagesTM01

    Director's details changed for Mr David Honeyman on Jul 17, 2025

    2 pagesCH01

    Director's details changed for Mr Robert John William Wotherspoon on Jul 17, 2025

    2 pagesCH01

    Change of details for Sir Robert Mcalpine Capital Ventures (Holdings) Limited as a person with significant control on Jul 14, 2025

    2 pagesPSC05

    Group of companies' accounts made up to Oct 31, 2024

    32 pagesAA

    Confirmation statement made on Feb 21, 2025 with no updates

    3 pagesCS01

    Appointment of Craig Alexander Thomson as a director on Jan 23, 2025

    2 pagesAP01

    Appointment of Claire Agnes Mcinally as a director on Jan 23, 2025

    2 pagesAP01

    Termination of appointment of David Niall Smith as a director on Jan 23, 2025

    1 pagesTM01

    Termination of appointment of Dylan Fletcher as a director on Jan 27, 2025

    1 pagesTM01

    Director's details changed for Mr Stewart William Small on Nov 25, 2024

    2 pagesCH01

    Appointment of Mr Glenn Sinclair Pearce as a director on Nov 18, 2024

    2 pagesAP01

    Termination of appointment of Kirsty O'brien as a director on Nov 12, 2024

    1 pagesTM01

    Director's details changed for Mr David Honeyman on Aug 22, 2024

    2 pagesCH01

    Group of companies' accounts made up to Oct 31, 2023

    32 pagesAA

    Confirmation statement made on Feb 21, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Stewart William Small as a director on Sep 19, 2023

    2 pagesAP01

    Group of companies' accounts made up to Oct 31, 2022

    33 pagesAA

    Confirmation statement made on Feb 21, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Kirsty O'brien as a director on Oct 17, 2022

    2 pagesAP01

    Group of companies' accounts made up to Oct 31, 2021

    33 pagesAA

    Second filing of Confirmation Statement dated Mar 07, 2022

    3 pagesRP04CS01

    Confirmation statement made on Feb 21, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    May 09, 2022Clarification a second filed CS01 (shareholders) was registered on 09/05/22

    Cessation of Sir Robert Mcalpine Capital Ventures Limited as a person with significant control on Aug 27, 2021

    1 pagesPSC07

    Notification of Sir Robert Mcalpine Capital Ventures (Holdings) Limited as a person with significant control on Aug 27, 2021

    2 pagesPSC02

    Who are the officers of GLASGOW LEARNING QUARTER (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VERCITY MANAGEMENT SERVICES LIMITED
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent, England
    United Kingdom
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent, England
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03819468
    183851690004
    HONEYMAN, David
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    Director
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    EnglandBritish171970610002
    MCINALLY, Claire Agnes
    Forth House, Pirnhall Business Park
    FK7 8HW Stirling
    Fes Limited
    United Kingdom
    Director
    Forth House, Pirnhall Business Park
    FK7 8HW Stirling
    Fes Limited
    United Kingdom
    United KingdomBritish167317960001
    SMALL, Stewart William
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor
    United Kingdom
    Director
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor
    United Kingdom
    United KingdomBritish302497750001
    THOMSON, Craig Alexander
    Pirnhall Business Park
    FK7 8HW Sterling
    Forth House
    United Kingdom
    Director
    Pirnhall Business Park
    FK7 8HW Sterling
    Forth House
    United Kingdom
    United KingdomBritish331826470001
    WOTHERSPOON, Robert John William
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    Director
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    United KingdomBritish51397340003
    PEARSON, Kevin
    Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    Secretary
    Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    176035320001
    FLETCHER, Dylan
    Pirnhall Business Park
    FK7 8HW Stirling
    Forth House
    Director
    Pirnhall Business Park
    FK7 8HW Stirling
    Forth House
    ScotlandBritish82097010004
    JACK, Ronald Gilfillan
    Pirnhall Business Park
    FK7 8HW Stirling
    Forth House
    Scotland
    Director
    Pirnhall Business Park
    FK7 8HW Stirling
    Forth House
    Scotland
    ScotlandBritish76530270002
    O'BRIEN, Kirsty
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    Director
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    ScotlandBritish191923490001
    PEARCE, Glenn Sinclair
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    ScotlandBritish176131560002
    SMITH, David Niall
    Pirnhall Business Park
    FK7 8HW Stirling
    Forth House
    Scotland
    Director
    Pirnhall Business Park
    FK7 8HW Stirling
    Forth House
    Scotland
    United KingdomBritish197175530001

    Who are the persons with significant control of GLASGOW LEARNING QUARTER (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    Aug 27, 2021
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number13139453
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3019895
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Pirnhall Business Park
    FK7 8HW Stirling
    Forth House
    United Kingdom
    Apr 06, 2016
    Pirnhall Business Park
    FK7 8HW Stirling
    Forth House
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberSc309742
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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