GLASGOW SCIENCE CENTRE LIMITED

GLASGOW SCIENCE CENTRE LIMITED

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

    Company NameGLASGOW SCIENCE CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC184352
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of GLASGOW SCIENCE CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMLAW NO. 463 LIMITEDMar 31, 1998Mar 31, 1998

    What are the latest accounts for GLASGOW SCIENCE CENTRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GLASGOW SCIENCE CENTRE LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for GLASGOW SCIENCE CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of David James Sibbald as a director on Dec 05, 2025

    1 pagesTM01

    Termination of appointment of Garry John Willamson as a director on Dec 05, 2025

    1 pagesTM01

    Termination of appointment of Selma Hunter as a director on Dec 05, 2025

    1 pagesTM01

    Termination of appointment of David Logan Clark as a director on Dec 05, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2025

    34 pagesAA

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge SC1843520006 in full

    1 pagesMR04

    Satisfaction of charge SC1843520007 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2024

    34 pagesAA

    Appointment of Ms Jonquil Elizabeth Hackenberg as a director on Mar 28, 2024

    2 pagesAP01

    Appointment of Professor Sheila Rowan as a director on Mar 28, 2024

    2 pagesAP01

    Appointment of Mr Ian Andrew Laird as a director on Mar 28, 2024

    2 pagesAP01

    Appointment of Mr Simon Andrews as a director on Mar 28, 2024

    2 pagesAP01

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Alan Charles Horn as a director on Dec 01, 2023

    1 pagesTM01

    Termination of appointment of John Anthony Downes as a director on Dec 01, 2023

    1 pagesTM01

    Termination of appointment of Carol Keir Clugston as a director on Dec 04, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    36 pagesAA

    Appointment of Mr Garry John Willamson as a director on May 09, 2023

    2 pagesAP01

    Termination of appointment of James Howitt Watson as a director on May 09, 2023

    1 pagesTM01

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    35 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Who are the officers of GLASGOW SCIENCE CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCQUEEN, David
    Laurel Park Gardens
    G13 1RA Glasgow
    32
    Secretary
    Laurel Park Gardens
    G13 1RA Glasgow
    32
    British115206070001
    ANDREWS, Simon
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    Director
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    ScotlandBritish159531790001
    CLARK, Craig Stewart
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    Director
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    ScotlandBritish106830910003
    GOUDIE, Mark
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    Director
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    ScotlandBritish264863810001
    HACKENBERG, Jonquil Elizabeth
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    Director
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    United KingdomBritish321889290001
    HOLLOWS, Victoria Linden Claire, Dr
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    Director
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    ScotlandBritish264885160001
    LAIRD, Ian Andrew
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    Director
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    United KingdomBritish94544180001
    O'HARE, Lynn
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    Director
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    ScotlandBritish289771820001
    ROWAN, Sheila, Professor
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    Director
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    ScotlandBritish321883300001
    MARCHANT, Derek Finlayson
    12 Falloch Road
    G42 9QX Glasgow
    Strathclyde
    Secretary
    12 Falloch Road
    G42 9QX Glasgow
    Strathclyde
    British91650590001
    MCCUBBIN, Alan Ronald
    5 Temple Locks Place
    G13 1JW Glasgow
    Lanarkshire
    Secretary
    5 Temple Locks Place
    G13 1JW Glasgow
    Lanarkshire
    British71274720001
    SMART, Alasdair Gordon
    19 Birch Drive
    Lenzie, Kirkintilloch
    G66 4PE Glasgow
    Secretary
    19 Birch Drive
    Lenzie, Kirkintilloch
    G66 4PE Glasgow
    British112993700001
    WILLIAMSON, Walter Scott
    33 Garngaber Avenue
    G66 4LL Glasgow
    Secretary
    33 Garngaber Avenue
    G66 4LL Glasgow
    British83230470001
    COMLAW SECRETARY LIMITED
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Strathclyde
    Nominee Secretary
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Strathclyde
    900010810001
    DW COMPANY SERVICES LIMITED
    191 West George Street
    G2 2LD Glasgow
    Secretary
    191 West George Street
    G2 2LD Glasgow
    58584720002
    ARBUTHNOTT, John Peebles, Sir
    93 Kelvin Court
    G12 0AH Glasgow
    Director
    93 Kelvin Court
    G12 0AH Glasgow
    British85870400001
    BAILLIE, Elizabeth
    Camus Loutro
    Tarbet
    G33 7DD Arrochar
    Director
    Camus Loutro
    Tarbet
    G33 7DD Arrochar
    British37774480002
    BENNETT, George Aitken, Dr
    10 Manor Road
    G14 9LG Glasgow
    Lanarkshire
    Director
    10 Manor Road
    G14 9LG Glasgow
    Lanarkshire
    United KingdomBritish29177530001
    CHRYSTIE, Kenneth George, Dr
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    Director
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    ScotlandBritish70280001
    CLARK, David Logan
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    Director
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    ScotlandBritish238192040001
    CLUGSTON, Carol Keir, Dr
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    Director
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    ScotlandBritish238314330001
    DOWNES, John Anthony
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    Director
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    ScotlandBritish116885490002
    DUNCAN, William, Dr
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    Director
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    ScotlandBritish152864450001
    FRY, Dominic Lawrence Charlesworth
    Rockfort
    25 Tannoch Drive
    G62 8AR Milngavie
    Director
    Rockfort
    25 Tannoch Drive
    G62 8AR Milngavie
    ScotlandBritish164700450001
    HORN, Alan Charles
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    Director
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    ScotlandBritish165342770001
    HUNTER, Selma
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    Director
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    ScotlandBritish208384030001
    MCDONALD, Jim, Sir
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    Director
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    ScotlandBritish163346930001
    MERCHANT, Thomas Henry
    Wood Edge
    Maresfield
    TN22 3AY Uckfield
    East Sussex
    Director
    Wood Edge
    Maresfield
    TN22 3AY Uckfield
    East Sussex
    EnglandBritish70008050001
    ORR, David James Macconnell
    Raised Ground Floor Flat
    10 Fawcett Street
    SW10 9HZ London
    Director
    Raised Ground Floor Flat
    10 Fawcett Street
    SW10 9HZ London
    EnglandBritish100937170001
    PATRICK, Stuart Leslie
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    Director
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    United KingdomBritish477540003
    RAMSAY, Hugh Kirkwood
    Braemoray
    1 West Kilbride Road
    KA24 5DX Dalry
    Ayrshire
    Director
    Braemoray
    1 West Kilbride Road
    KA24 5DX Dalry
    Ayrshire
    ScotlandBritish107415490001
    SIBBALD, David James
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    Director
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    ScotlandBritish129446510001
    SMITH, Alan Paul
    135 Terregles Avenue
    G41 4DG Pollokshields
    Glasgow
    Director
    135 Terregles Avenue
    G41 4DG Pollokshields
    Glasgow
    ScotlandBritish88698920001
    TIBBOTT, Richard John Edwards
    Pellingbridge House Lewes Road
    Scaynes Hill
    RH17 7NG Haywards Heath
    West Sussex
    Director
    Pellingbridge House Lewes Road
    Scaynes Hill
    RH17 7NG Haywards Heath
    West Sussex
    EnglandBritish14851300001
    WATSON, James Howitt
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    Director
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    ScotlandBritish65924380002

    Who are the persons with significant control of GLASGOW SCIENCE CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pacific Quay
    G51 1EA Glasgow
    50 Pacific Quay
    Scotland
    Apr 06, 2016
    Pacific Quay
    G51 1EA Glasgow
    50 Pacific Quay
    Scotland
    No
    Legal FormCompany Limited By Gaurantee
    Country RegisteredScotland
    Legal AuthorityCompany Law
    Place RegisteredCompanies House
    Registration NumberSc172371
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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