GLASGOW SCIENCE CENTRE LIMITED
Overview
Company Name | GLASGOW SCIENCE CENTRE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC184352 |
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 GLASGOW SCIENCE CENTRE LIMITED?
- Other education n.e.c. (85590) / Education
Where is GLASGOW SCIENCE CENTRE LIMITED located?
Registered Office Address | 50 Pacific Quay Glasgow G51 1EA Lanarkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GLASGOW SCIENCE CENTRE LIMITED?
Company Name | From | Until |
---|---|---|
COMLAW NO. 463 LIMITED | Mar 31, 1998 | Mar 31, 1998 |
What are the latest accounts for GLASGOW SCIENCE CENTRE LIMITED?
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 GLASGOW SCIENCE CENTRE LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2026 |
---|---|
Next Confirmation Statement Due | Apr 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2025 |
Overdue | No |
What are the latest filings for GLASGOW SCIENCE CENTRE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1843520006 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1843520007 in full | 1 pages | MR04 | ||
Full accounts made up to Mar 31, 2024 | 34 pages | AA | ||
Appointment of Ms Jonquil Elizabeth Hackenberg as a director on Mar 28, 2024 | 2 pages | AP01 | ||
Appointment of Professor Sheila Rowan as a director on Mar 28, 2024 | 2 pages | AP01 | ||
Appointment of Mr Ian Andrew Laird as a director on Mar 28, 2024 | 2 pages | AP01 | ||
Appointment of Mr Simon Andrews as a director on Mar 28, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan Charles Horn as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of John Anthony Downes as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Carol Keir Clugston as a director on Dec 04, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 36 pages | AA | ||
Appointment of Mr Garry John Willamson as a director on May 09, 2023 | 2 pages | AP01 | ||
Termination of appointment of James Howitt Watson as a director on May 09, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 35 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Auditor's resignation | 1 pages | AUD | ||
Appointment of Selma Hunter as a director on Nov 22, 2021 | 2 pages | AP01 | ||
Appointment of Lynn O'hare as a director on Nov 22, 2021 | 2 pages | AP01 | ||
Appointment of Mr Alan Charles Horn as a director on Nov 22, 2021 | 2 pages | AP01 | ||
Appointment of Mr John Anthony Downes as a director on Nov 22, 2021 | 2 pages | AP01 | ||
Who are the officers of GLASGOW SCIENCE CENTRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCQUEEN, David | Secretary | Laurel Park Gardens G13 1RA Glasgow 32 | British | Chartered Accountant | 115206070001 | |||||
ANDREWS, Simon | Director | 50 Pacific Quay Glasgow G51 1EA Lanarkshire | Scotland | British | Company Director | 159531790001 | ||||
CLARK, Craig Stewart | Director | 50 Pacific Quay Glasgow G51 1EA Lanarkshire | Scotland | British | Engineer | 106830910003 | ||||
CLARK, David Logan | Director | 50 Pacific Quay Glasgow G51 1EA Lanarkshire | Scotland | British | Ceo | 238192040001 | ||||
GOUDIE, Mark | Director | 50 Pacific Quay Glasgow G51 1EA Lanarkshire | Scotland | British | Engineer | 264863810001 | ||||
HACKENBERG, Jonquil Elizabeth | Director | 50 Pacific Quay Glasgow G51 1EA Lanarkshire | United Kingdom | British | Ceo Eunomia (Management Consultant) | 321889290001 | ||||
HOLLOWS, Victoria Linden Claire, Dr | Director | 50 Pacific Quay Glasgow G51 1EA Lanarkshire | Scotland | British | Chief Executive | 264885160001 | ||||
HUNTER, Selma | Director | 50 Pacific Quay Glasgow G51 1EA Lanarkshire | Scotland | British | Director | 208384030001 | ||||
LAIRD, Ian Andrew | Director | 50 Pacific Quay Glasgow G51 1EA Lanarkshire | United Kingdom | British | Company Director | 94544180001 | ||||
O'HARE, Lynn | Director | 50 Pacific Quay Glasgow G51 1EA Lanarkshire | Scotland | British | Engineer | 289771820001 | ||||
ROWAN, Sheila, Professor | Director | 50 Pacific Quay Glasgow G51 1EA Lanarkshire | Scotland | British | University Professor | 321883300001 | ||||
SIBBALD, David James | Director | 50 Pacific Quay Glasgow G51 1EA Lanarkshire | Scotland | British | Software Developer | 129446510001 | ||||
WILLAMSON, Garry John | Director | 50 Pacific Quay Glasgow G51 1EA Lanarkshire | Scotland | Scottish | Team Leader | 309429910001 | ||||
MARCHANT, Derek Finlayson | Secretary | 12 Falloch Road G42 9QX Glasgow Strathclyde | British | 91650590001 | ||||||
MCCUBBIN, Alan Ronald | Secretary | 5 Temple Locks Place G13 1JW Glasgow Lanarkshire | British | 71274720001 | ||||||
SMART, Alasdair Gordon | Secretary | 19 Birch Drive Lenzie, Kirkintilloch G66 4PE Glasgow | British | Customer Experience Director | 112993700001 | |||||
WILLIAMSON, Walter Scott | Secretary | 33 Garngaber Avenue G66 4LL Glasgow | British | Accountant | 83230470001 | |||||
COMLAW SECRETARY LIMITED | Nominee Secretary | Madeleine Smith House 6/7 Blythswood Square G2 4AD Glasgow Strathclyde | 900010810001 | |||||||
DW COMPANY SERVICES LIMITED | Secretary | 191 West George Street G2 2LD Glasgow | 58584720002 | |||||||
ARBUTHNOTT, John Peebles, Sir | Director | 93 Kelvin Court G12 0AH Glasgow | British | Principal And Vice Chancellor | 85870400001 | |||||
BAILLIE, Elizabeth | Director | Camus Loutro Tarbet G33 7DD Arrochar | British | Manager | 37774480002 | |||||
BENNETT, George Aitken, Dr | Director | 10 Manor Road G14 9LG Glasgow Lanarkshire | United Kingdom | British | Consultant | 29177530001 | ||||
CHRYSTIE, Kenneth George, Dr | Director | 50 Pacific Quay Glasgow G51 1EA Lanarkshire | Scotland | British | Lawyer | 70280001 | ||||
CLUGSTON, Carol Keir, Dr | Director | 50 Pacific Quay Glasgow G51 1EA Lanarkshire | Scotland | British | Chief Operating Officer | 238314330001 | ||||
DOWNES, John Anthony | Director | 50 Pacific Quay Glasgow G51 1EA Lanarkshire | Scotland | British | Director | 116885490002 | ||||
DUNCAN, William, Dr | Director | 50 Pacific Quay Glasgow G51 1EA Lanarkshire | Scotland | British | Chief Executive | 152864450001 | ||||
FRY, Dominic Lawrence Charlesworth | Director | Rockfort 25 Tannoch Drive G62 8AR Milngavie | Scotland | British | Director | 164700450001 | ||||
HORN, Alan Charles | Director | 50 Pacific Quay Glasgow G51 1EA Lanarkshire | Scotland | British | Director | 165342770001 | ||||
MCDONALD, Jim, Sir | Director | 50 Pacific Quay Glasgow G51 1EA Lanarkshire | Scotland | British | University Principal | 163346930001 | ||||
MERCHANT, Thomas Henry | Director | Wood Edge Maresfield TN22 3AY Uckfield East Sussex | England | British | Consultant | 70008050001 | ||||
ORR, David James Macconnell | Director | Raised Ground Floor Flat 10 Fawcett Street SW10 9HZ London | England | British | Hotel Company Md | 100937170001 | ||||
PATRICK, Stuart Leslie | Director | 50 Pacific Quay Glasgow G51 1EA Lanarkshire | United Kingdom | British | Chief Executive | 477540003 | ||||
RAMSAY, Hugh Kirkwood | Director | Braemoray 1 West Kilbride Road KA24 5DX Dalry Ayrshire | Scotland | British | Director | 107415490001 | ||||
SMITH, Alan Paul | Director | 135 Terregles Avenue G41 4DG Pollokshields Glasgow | Scotland | British | Director | 88698920001 | ||||
TIBBOTT, Richard John Edwards | Director | Pellingbridge House Lewes Road Scaynes Hill RH17 7NG Haywards Heath West Sussex | England | British | Director | 14851300001 |
Who are the persons with significant control of GLASGOW SCIENCE CENTRE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Glasgow Science Centre Charitable Trust | Apr 06, 2016 | Pacific Quay G51 1EA Glasgow 50 Pacific Quay Scotland | 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