GLASGOW SCIENCE CENTRE (TRADING) LIMITED
Overview
| Company Name | GLASGOW SCIENCE CENTRE (TRADING) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC210177 |
| 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 (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 Address | No |
What were the previous names of GLASGOW SCIENCE CENTRE (TRADING) LIMITED?
| Company Name | From | Until |
|---|---|---|
| M M & S (2697) LIMITED | Aug 18, 2000 | Aug 18, 2000 |
What are the latest accounts for GLASGOW SCIENCE CENTRE (TRADING) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GLASGOW SCIENCE CENTRE (TRADING) LIMITED?
| Last Confirmation Statement Made Up To | Aug 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 17, 2025 |
| Overdue | No |
What are the latest filings for GLASGOW SCIENCE CENTRE (TRADING) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Selma Hunter as a director on Dec 05, 2025 | 1 pages | TM01 | ||
Termination of appointment of Garry John Williamson as a director on Dec 05, 2025 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2025 | 16 pages | AA | ||
Confirmation statement made on Aug 17, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 16 pages | AA | ||
Confirmation statement made on Aug 17, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Garry John Williamson as a director on Jan 19, 2024 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Aug 17, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Howitt Watson as a director on May 09, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 18, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 16 pages | AA | ||
Auditor's resignation | 1 pages | AUD | ||
Termination of appointment of David James Sibbald as a director on Nov 22, 2021 | 1 pages | TM01 | ||
Appointment of Mr James Howitt Watson as a director on Nov 22, 2021 | 2 pages | AP01 | ||
Appointment of Mr Craig Stewart Clark as a director on Nov 22, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Selma Hunter as a director on Nov 22, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Aug 18, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Aug 18, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 16 pages | AA | ||
Termination of appointment of Stuart Leslie Patrick as a director on Nov 25, 2019 | 1 pages | TM01 | ||
Termination of appointment of William Duncan as a director on Nov 25, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Aug 18, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 16 pages | AA | ||
Who are the officers of GLASGOW SCIENCE CENTRE (TRADING) 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 | 115206070001 | ||||||
| CLARK, Craig Stewart | Director | 50 Pacific Quay Glasgow G51 1EA Lanarkshire | Scotland | British | 106830910003 | |||||
| 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 | 112993700001 | ||||||
| WILLIAMSON, Walter Scott | Secretary | 33 Garngaber Avenue G66 4LL Glasgow | British | 83230470001 | ||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| ARBUTHNOTT, John Peebles, Sir | Director | 93 Kelvin Court G12 0AH Glasgow | British | 85870400001 | ||||||
| BAILLIE, Elizabeth | Director | Camus Loutro Tarbet G33 7DD Arrochar | British | 37774480002 | ||||||
| BENNETT, George Aitken, Dr | Director | 10 Manor Road G14 9LG Glasgow Lanarkshire | United Kingdom | British | 29177530001 | |||||
| CHRYSTIE, Kenneth George, Dr | Director | 50 Pacific Quay Glasgow G51 1EA Lanarkshire | Scotland | British | 70280001 | |||||
| DUNCAN, William, Dr | Director | 50 Pacific Quay Glasgow G51 1EA Lanarkshire | Scotland | British | 152864450001 | |||||
| FRY, Dominic Lawrence Charlesworth | Director | Rockfort 25 Tannoch Drive G62 8AR Milngavie | Scotland | British | 164700450001 | |||||
| HUNTER, Selma | Director | 50 Pacific Quay Glasgow G51 1EA Lanarkshire | United Kingdom | British | 58644840001 | |||||
| MCDONALD, Jim, Sir | Director | 50 Pacific Quay Glasgow G51 1EA Lanarkshire | Scotland | British | 163346930001 | |||||
| MERCHANT, Thomas Henry | Director | Wood Edge Maresfield TN22 3AY Uckfield East Sussex | England | British | 70008050001 | |||||
| ORR, David James Macconnell | Director | Raised Ground Floor Flat 10 Fawcett Street SW10 9HZ London | England | British | 100937170001 | |||||
| PATRICK, Stuart Leslie | Director | 50 Pacific Quay Glasgow G51 1EA Lanarkshire | United Kingdom | British | 477540003 | |||||
| RAMSAY, Hugh Kirkwood | Director | Braemoray 1 West Kilbride Road KA24 5DX Dalry Ayrshire | Scotland | British | 107415490001 | |||||
| SIBBALD, David James | Director | 50 Pacific Quay Glasgow G51 1EA Lanarkshire | Scotland | British | 129446510001 | |||||
| SMITH, Alan Paul | Director | 135 Terregles Avenue G41 4DG Pollokshields Glasgow | Scotland | British | 88698920001 | |||||
| TIBBOTT, Richard John Edwards | Director | Pellingbridge House Lewes Road Scaynes Hill RH17 7NG Haywards Heath West Sussex | England | British | 14851300001 | |||||
| WATSON, James Howitt | Director | 50 Pacific Quay Glasgow G51 1EA Lanarkshire | Scotland | British | 65924380002 | |||||
| WEDDELL, Brian | Director | Greenside Farm Grassyards Road Kilmarnock Ayrshire | British | 91650560001 | ||||||
| WILLIAMSON, Garry John | Director | 50 Pacific Quay Glasgow G51 1EA Lanarkshire | Scotland | Scottish | 286812830001 | |||||
| VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||
| VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Who are the persons with significant control of GLASGOW SCIENCE CENTRE (TRADING) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Glasgow Science Centre Charitable Trust | Aug 18, 2016 | Pacific Quay G51 1EA Glasgow Glasgow Science Centre 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