GLASGOW SCIENCE CENTRE (TRADING) LIMITED

GLASGOW SCIENCE CENTRE (TRADING) LIMITED

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

    Company NameGLASGOW SCIENCE CENTRE (TRADING) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC210177
    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 (TRADING) LIMITED?

    • Museums activities (91020) / Arts, entertainment and recreation

    Where is GLASGOW SCIENCE CENTRE (TRADING) 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 (TRADING) LIMITED?

    Previous Company Names
    Company NameFromUntil
    M M & S (2697) LIMITEDAug 18, 2000Aug 18, 2000

    What are the latest accounts for GLASGOW SCIENCE CENTRE (TRADING) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToAug 17, 2025
    Next Confirmation Statement DueAug 31, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 17, 2024
    OverdueNo

    What are the latest filings for GLASGOW SCIENCE CENTRE (TRADING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2024

    16 pagesAA

    Confirmation statement made on Aug 17, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Garry John Williamson as a director on Jan 19, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    17 pagesAA

    Confirmation statement made on Aug 17, 2023 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Confirmation statement made on Aug 18, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    16 pagesAA

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of David James Sibbald as a director on Nov 22, 2021

    1 pagesTM01

    Appointment of Mr James Howitt Watson as a director on Nov 22, 2021

    2 pagesAP01

    Appointment of Mr Craig Stewart Clark as a director on Nov 22, 2021

    2 pagesAP01

    Appointment of Mrs Selma Hunter as a director on Nov 22, 2021

    2 pagesAP01

    Confirmation statement made on Aug 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    17 pagesAA

    Confirmation statement made on Aug 18, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    16 pagesAA

    Termination of appointment of Stuart Leslie Patrick as a director on Nov 25, 2019

    1 pagesTM01

    Termination of appointment of William Duncan as a director on Nov 25, 2019

    1 pagesTM01

    Confirmation statement made on Aug 18, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    16 pagesAA

    Termination of appointment of Kenneth George Chrystie as a director on Nov 26, 2018

    1 pagesTM01

    Confirmation statement made on Aug 18, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    16 pagesAA

    Auditor's resignation

    1 pagesAUD

    Who are the officers of GLASGOW SCIENCE CENTRE (TRADING) 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
    BritishChartered Accountant115206070001
    CLARK, Craig Stewart
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    Director
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    ScotlandBritishEngineer106830910003
    HUNTER, Selma
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    Director
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    United KingdomBritishDirector58644840001
    WILLIAMSON, Garry John
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    Director
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    ScotlandScottishTeam Leader286812830001
    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
    BritishDirector71274720001
    SMART, Alasdair Gordon
    19 Birch Drive
    Lenzie, Kirkintilloch
    G66 4PE Glasgow
    Secretary
    19 Birch Drive
    Lenzie, Kirkintilloch
    G66 4PE Glasgow
    BritishCustomer Experience Director112993700001
    WILLIAMSON, Walter Scott
    33 Garngaber Avenue
    G66 4LL Glasgow
    Secretary
    33 Garngaber Avenue
    G66 4LL Glasgow
    BritishAccountant83230470001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    ARBUTHNOTT, John Peebles, Sir
    93 Kelvin Court
    G12 0AH Glasgow
    Director
    93 Kelvin Court
    G12 0AH Glasgow
    BritishUniversity Principal85870400001
    BAILLIE, Elizabeth
    Camus Loutro
    Tarbet
    G33 7DD Arrochar
    Director
    Camus Loutro
    Tarbet
    G33 7DD Arrochar
    BritishManager37774480002
    BENNETT, George Aitken, Dr
    10 Manor Road
    G14 9LG Glasgow
    Lanarkshire
    Director
    10 Manor Road
    G14 9LG Glasgow
    Lanarkshire
    United KingdomBritishConsultant29177530001
    CHRYSTIE, Kenneth George, Dr
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    Director
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    ScotlandBritishLawyer70280001
    DUNCAN, William, Dr
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    Director
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    ScotlandBritishChief Executive152864450001
    FRY, Dominic Lawrence Charlesworth
    Rockfort
    25 Tannoch Drive
    G62 8AR Milngavie
    Director
    Rockfort
    25 Tannoch Drive
    G62 8AR Milngavie
    ScotlandBritishDirector164700450001
    MCDONALD, Jim, Sir
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    Director
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    ScotlandBritishUniversity Principal163346930001
    MERCHANT, Thomas Henry
    Wood Edge
    Maresfield
    TN22 3AY Uckfield
    East Sussex
    Director
    Wood Edge
    Maresfield
    TN22 3AY Uckfield
    East Sussex
    EnglandBritishConsultant70008050001
    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
    EnglandBritishHotel Company Md100937170001
    PATRICK, Stuart Leslie
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    Director
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    ScotlandBritishChief Executive477540003
    RAMSAY, Hugh Kirkwood
    Braemoray
    1 West Kilbride Road
    KA24 5DX Dalry
    Ayrshire
    Director
    Braemoray
    1 West Kilbride Road
    KA24 5DX Dalry
    Ayrshire
    ScotlandBritishDirector107415490001
    SIBBALD, David James
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    Director
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    ScotlandBritishSoftware Developer129446510001
    SMITH, Alan Paul
    135 Terregles Avenue
    G41 4DG Pollokshields
    Glasgow
    Director
    135 Terregles Avenue
    G41 4DG Pollokshields
    Glasgow
    ScotlandBritishEconomic Development88698920001
    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
    EnglandBritishDirector14851300001
    WATSON, James Howitt
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    Director
    50 Pacific Quay
    Glasgow
    G51 1EA Lanarkshire
    ScotlandBritishDirector65924380002
    WEDDELL, Brian
    Greenside Farm
    Grassyards Road
    Kilmarnock
    Ayrshire
    Director
    Greenside Farm
    Grassyards Road
    Kilmarnock
    Ayrshire
    BritishCeo91650560001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Glasgow Science Centre Charitable Trust
    Pacific Quay
    G51 1EA Glasgow
    Glasgow Science Centre
    Scotland
    Aug 18, 2016
    Pacific Quay
    G51 1EA Glasgow
    Glasgow Science Centre
    Scotland
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredScotland
    Legal AuthorityCompany And Charity Law
    Place RegisteredScotland
    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