Glasgow
G13 1RA
Scotland
Director Name | Selma Hunter |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2016(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Pacific Quay Glasgow Lanarkshire G51 1EA Scotland |
Director Name | Mr David James Sibbald |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2016(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Software Developer |
Country of Residence | Scotland |
Correspondence Address | 50 Pacific Quay Glasgow Lanarkshire G51 1EA Scotland |
Director Name | Mr David Logan Clark |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2017(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 50 Pacific Quay Glasgow Lanarkshire G51 1EA Scotland |
Director Name | Lynne O'Hare |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2019(22 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 50 Pacific Quay Glasgow Lanarkshire G51 1EA Scotland |
Director Name | Dr Victoria Linden Claire Hollows |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2019(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 50 Pacific Quay Glasgow Lanarkshire G51 1EA Scotland |
Director Name | Mr Mark Goudie |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2019(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 50 Pacific Quay Glasgow Lanarkshire G51 1EA Scotland |
Director Name | Mr Craig Stewart Clark |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2019(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 50 Pacific Quay Glasgow Lanarkshire G51 1EA Scotland |
Director Name | Mr Garry John Willamson |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 May 2023(26 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Team Leader |
Country of Residence | Scotland |
Correspondence Address | 50 Pacific Quay Glasgow Lanarkshire G51 1EA Scotland |
Director Name | Ms Jonquil Elizabeth Hackenberg |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2024(27 years, 1 month after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Ceo Eunomia (Management Consultant) |
Country of Residence | United Kingdom |
Correspondence Address | 50 Pacific Quay Glasgow Lanarkshire G51 1EA Scotland |
Director Name | Prof Sheila Rowan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2024(27 years, 1 month after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Pacific Quay Glasgow Lanarkshire G51 1EA Scotland |
Director Name | Mr Ian Andrew Laird |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2024(27 years, 1 month after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Pacific Quay Glasgow Lanarkshire G51 1EA Scotland |
Director Name | Mr Simon Andrews |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2024(27 years, 1 month after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Pacific Quay Glasgow Lanarkshire G51 1EA Scotland |
Secretary Name | Robert Richard Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56 Airlie Street Glasgow Lanarkshire G12 9SN Scotland |
Director Name | Sir Graeme John Davies |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(2 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 December 2005) |
Role | Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | Coulter Mains Coulter Biggar ML12 6PR Scotland |
Director Name | Sir John Peebles Arbuthnott |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 September 2001) |
Role | Consultant |
Correspondence Address | 93 Kelvin Court Glasgow G12 0AH Scotland |
Director Name | James Andrews |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2002) |
Role | Accountant |
Correspondence Address | 2 Kirkburn Drive Strathblane Glasgow G63 9EE Scotland |
Director Name | Dr George Aitken Bennett |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Manor Road Glasgow Lanarkshire G14 9LG Scotland |
Director Name | John George Beetlestone |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 May 2002) |
Role | Retired Science Centre Dir. |
Correspondence Address | 93 Fairleigh Road Cardiff South Glamorgan CF11 9JW Wales |
Secretary Name | Alan Ronald McCubbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 July 2002) |
Role | Company Director |
Correspondence Address | 5 Temple Locks Place Glasgow Lanarkshire G13 1JW Scotland |
Secretary Name | Walter Scott Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 28 July 2003) |
Role | Accountant |
Correspondence Address | 33 Garngaber Avenue Glasgow G66 4LL Scotland |
Secretary Name | Derek Finlayson Marchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 May 2006) |
Role | Company Director |
Correspondence Address | 12 Falloch Road Glasgow Strathclyde G42 9QX Scotland |
Director Name | Ronald Philip Culley |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 February 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sutherland Drive Giffnock Glasgow G46 6PL Scotland |
Director Name | Prof John Richard Coggins |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(7 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 21 November 2016) |
Role | Faculty Dean |
Country of Residence | Scotland |
Correspondence Address | 5 Chapelton Gardens Bearsden Glasgow Lanarkshire G61 2DH Scotland |
Director Name | Ms Elizabeth Baillie |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(7 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 December 2005) |
Role | Manager |
Correspondence Address | Camus Loutro Tarbet Arrochar G33 7DD Scotland |
Secretary Name | Alasdair Gordon Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(9 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 September 2006) |
Role | Customer Experience Director |
Correspondence Address | 19 Birch Drive Lenzie, Kirkintilloch Glasgow G66 4PE Scotland |
Director Name | Ronald Dickinson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 June 2009) |
Role | Senior Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 3d Winton Drive Glasgow G12 0PZ Scotland |
Director Name | Muriel Janet Barbour |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 September 2012) |
Role | Journalist |
Country of Residence | Scotland |
Correspondence Address | 14 Hatfield Drive Anniesland Glasgow Lanarkshire G12 0YA Scotland |
Director Name | Catriona Campbell |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 April 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Sherbrooke Avenue Glasgow Lanarkshire G41 4HF Scotland |
Director Name | Dr Kenneth George Chrystie |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 26 November 2018) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 2 Redlands Road Glasgow Lanarkshire G12 0SJ Scotland |
Director Name | Sir Kenneth Charles Calman |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 57 Kelvin Court Glasgow G12 Oag Scotland |
Director Name | Mr Douglas Lamont Colquhoun |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 February 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 33 Lanark Road Ravenstruther Lanark ML11 7SS Scotland |
Director Name | Ms Cathy Bell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 November 2012) |
Role | University Fundraiser |
Country of Residence | Scotland |
Correspondence Address | University Of Glasgow University Avenue Glasgow G12 8QQ Scotland |
Director Name | Dr Carol Keir Clugston |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2017(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 December 2023) |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | 50 Pacific Quay Glasgow Lanarkshire G51 1EA Scotland |
Secretary Name | DW Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 July 2000) |
Correspondence Address | 191 West George Street Glasgow G2 2LD Scotland |
Website | glasgowsciencecentre.org |
---|---|
Telephone | 0141 4205000 |
Telephone region | Glasgow |
Registered Address | 50 Pacific Quay Glasgow Lanarkshire G51 1EA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,813,622 |
Net Worth | £29,224,313 |
Cash | £1,769,990 |
Current Liabilities | £892,391 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
3 July 2002 | Delivered on: 11 July 2002 Persons entitled: Scottish Enterprise Glasgow Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole that plot or area of ground lying within the city of glasgow extending to 2.54 hectares. Outstanding |
---|---|
15 February 2002 | Delivered on: 5 March 2002 Persons entitled: The Millennium Commission Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot or area of gorund lying within the city of glasgow extending to 0.40581 hectares--as shown on plan. Outstanding |
15 February 2002 | Delivered on: 22 February 2002 Persons entitled: Scottish Enterprise Glasgow Classification: Standard security Secured details: All sums due under an agreement dated 7 & 24 june 1999AND any variation thereof; payment of the purchase price due under the missives consisting of maclay murray & spens' offer letter of 23 may 2001 and the company's acceptance thereof; all further sums due. Particulars: Area of ground extending to 0.40581 hectares situated on the north side of brand street, govan, glasgow. Outstanding |
28 September 1999 | Delivered on: 13 October 1999 Persons entitled: The Millennium Commission Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of land at glasgow science centre, glasgow. Outstanding |
28 September 1999 | Delivered on: 13 October 1999 Persons entitled: Glasgow Development Agency Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of land at glasgow science centre, glasgow. Outstanding |
16 September 1999 | Delivered on: 4 October 1999 Persons entitled: The Millennium Commission Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
16 September 1999 | Delivered on: 4 October 1999 Persons entitled: Glasgow Development Agency Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
3 July 2002 | Delivered on: 17 July 2002 Persons entitled: The Millennium Commission Classification: Standard security Secured details: All sums due under the agreement and supplemental agreement dated 21 and 23 december 1998 and any variation thereof. Particulars: Area of ground within the city of glasgow extending to 2.54 hectares (title number gla 162529). Outstanding |
16 February 1999 | Delivered on: 22 February 1999 Satisfied on: 28 October 1999 Persons entitled: The Millenium Commission Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
15 April 2024 | Appointment of Ms Jonquil Elizabeth Hackenberg as a director on 28 March 2024 (2 pages) |
---|---|
15 April 2024 | Appointment of Professor Sheila Rowan as a director on 28 March 2024 (2 pages) |
15 April 2024 | Confirmation statement made on 17 February 2024 with no updates (3 pages) |
15 April 2024 | Appointment of Mr Ian Andrew Laird as a director on 28 March 2024 (2 pages) |
15 April 2024 | Appointment of Mr Simon Andrews as a director on 28 March 2024 (2 pages) |
4 December 2023 | Termination of appointment of Alan Charles Horn as a director on 1 December 2023 (1 page) |
4 December 2023 | Termination of appointment of John Anthony Downes as a director on 1 December 2023 (1 page) |
4 December 2023 | Termination of appointment of Carol Keir Clugston as a director on 4 December 2023 (1 page) |
1 December 2023 | Group of companies' accounts made up to 31 March 2023 (43 pages) |
25 May 2023 | Appointment of Mr Garry John Willamson as a director on 9 May 2023 (2 pages) |
24 May 2023 | Termination of appointment of James Howitt Watson as a director on 9 May 2023 (1 page) |
17 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
4 August 2022 | Group of companies' accounts made up to 31 March 2022 (43 pages) |
25 February 2022 | Auditor's resignation (1 page) |
18 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
1 September 2021 | Termination of appointment of Adrian Colm Gillespie as a director on 31 August 2021 (1 page) |
22 July 2021 | Group of companies' accounts made up to 31 March 2021 (43 pages) |
17 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
10 July 2020 | Group of companies' accounts made up to 31 March 2020 (42 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
29 November 2019 | Appointment of Mr Craig Stewart Clark as a director on 25 November 2019 (2 pages) |
29 November 2019 | Appointment of Dr Victoria Linden Claire Hollows as a director on 25 November 2019 (2 pages) |
29 November 2019 | Appointment of Mr Mark Goudie as a director on 25 November 2019 (2 pages) |
27 November 2019 | Termination of appointment of Stuart Leslie Patrick as a director on 25 November 2019 (1 page) |
27 November 2019 | Termination of appointment of William Duncan as a director on 25 November 2019 (1 page) |
2 July 2019 | Group of companies' accounts made up to 31 March 2019 (43 pages) |
25 February 2019 | Appointment of Lynne O'hare as a director on 25 February 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
26 November 2018 | Termination of appointment of Kenneth George Chrystie as a director on 26 November 2018 (1 page) |
1 August 2018 | Group of companies' accounts made up to 31 March 2018 (43 pages) |
7 June 2018 | Auditor's resignation (1 page) |
20 February 2018 | Appointment of Mr James Howitt Watson as a director on 11 December 2017 (2 pages) |
20 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
26 September 2017 | Appointment of Dr Carol Keir Clugston as a director on 18 September 2017 (2 pages) |
26 September 2017 | Appointment of Dr Carol Keir Clugston as a director on 18 September 2017 (2 pages) |
22 September 2017 | Appointment of Mr David Logan Clark as a director on 18 September 2017 (2 pages) |
22 September 2017 | Appointment of Mr David Logan Clark as a director on 18 September 2017 (2 pages) |
4 August 2017 | Group of companies' accounts made up to 31 March 2017 (38 pages) |
4 August 2017 | Group of companies' accounts made up to 31 March 2017 (38 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (4 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (4 pages) |
21 November 2016 | Termination of appointment of John Richard Coggins as a director on 21 November 2016 (1 page) |
21 November 2016 | Termination of appointment of John Richard Coggins as a director on 21 November 2016 (1 page) |
21 November 2016 | Termination of appointment of John Richard Coggins as a director on 21 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Heather Margaret Murray Reid as a director on 21 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Heather Margaret Murray Reid as a director on 21 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Allister Ferguson as a director on 21 November 2016 (1 page) |
21 November 2016 | Appointment of Mr David James Sibbald as a director on 21 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of Jim Mcdonald as a director on 21 November 2016 (1 page) |
21 November 2016 | Termination of appointment of John Richard Coggins as a director on 21 November 2016 (1 page) |
21 November 2016 | Appointment of Mr David James Sibbald as a director on 21 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of Allister Ferguson as a director on 21 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Jim Mcdonald as a director on 21 November 2016 (1 page) |
3 August 2016 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
3 August 2016 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
23 May 2016 | Appointment of Selma Hunter as a director on 23 May 2016 (2 pages) |
23 May 2016 | Appointment of Selma Hunter as a director on 23 May 2016 (2 pages) |
11 April 2016 | Appointment of Mr Adrian Colm Gillespie as a director on 3 February 2016 (2 pages) |
11 April 2016 | Appointment of Mr Adrian Colm Gillespie as a director on 3 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Douglas Lamont Colquhoun as a director on 3 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Douglas Lamont Colquhoun as a director on 3 February 2016 (1 page) |
18 February 2016 | Annual return made up to 17 February 2016 no member list (12 pages) |
18 February 2016 | Annual return made up to 17 February 2016 no member list (12 pages) |
9 December 2015 | Termination of appointment of Alan James Kidd as a director on 1 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Alan James Kidd as a director on 1 December 2015 (1 page) |
28 July 2015 | Group of companies' accounts made up to 31 March 2015 (38 pages) |
28 July 2015 | Group of companies' accounts made up to 31 March 2015 (38 pages) |
18 February 2015 | Annual return made up to 17 February 2015 no member list (12 pages) |
18 February 2015 | Annual return made up to 17 February 2015 no member list (12 pages) |
28 August 2014 | Appointment of Mr Alan Charles Horn as a director on 25 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Alan Charles Horn as a director on 25 August 2014 (2 pages) |
1 July 2014 | Group of companies' accounts made up to 31 March 2014 (39 pages) |
1 July 2014 | Group of companies' accounts made up to 31 March 2014 (39 pages) |
20 February 2014 | Annual return made up to 17 February 2014 no member list (11 pages) |
20 February 2014 | Annual return made up to 17 February 2014 no member list (11 pages) |
9 October 2013 | Group of companies' accounts made up to 31 March 2013 (37 pages) |
9 October 2013 | Group of companies' accounts made up to 31 March 2013 (37 pages) |
19 February 2013 | Annual return made up to 17 February 2013 no member list (11 pages) |
19 February 2013 | Annual return made up to 17 February 2013 no member list (11 pages) |
27 November 2012 | Termination of appointment of Cathy Bell as a director (1 page) |
27 November 2012 | Termination of appointment of Cathy Bell as a director (1 page) |
3 September 2012 | Termination of appointment of Muriel Barbour as a director (1 page) |
3 September 2012 | Termination of appointment of Muriel Barbour as a director (1 page) |
24 August 2012 | Appointment of Mr John Anthony Downes as a director (2 pages) |
24 August 2012 | Appointment of Mr John Anthony Downes as a director (2 pages) |
22 August 2012 | Appointment of Mr Alan James Kidd as a director (2 pages) |
22 August 2012 | Appointment of Mr Alan James Kidd as a director (2 pages) |
27 June 2012 | Group of companies' accounts made up to 31 March 2012 (37 pages) |
27 June 2012 | Group of companies' accounts made up to 31 March 2012 (37 pages) |
22 February 2012 | Annual return made up to 17 February 2012 no member list (12 pages) |
22 February 2012 | Annual return made up to 17 February 2012 no member list (12 pages) |
19 January 2012 | Termination of appointment of Vicky Featherstone as a director (1 page) |
19 January 2012 | Termination of appointment of Vicky Featherstone as a director (1 page) |
27 September 2011 | Appointment of Professor Jim Mcdonald as a director (2 pages) |
27 September 2011 | Appointment of Professor Jim Mcdonald as a director (2 pages) |
3 August 2011 | Group of companies' accounts made up to 31 March 2011 (35 pages) |
3 August 2011 | Group of companies' accounts made up to 31 March 2011 (35 pages) |
17 May 2011 | Section 519 (1 page) |
17 May 2011 | Section 519 (1 page) |
12 May 2011 | Termination of appointment of Kenneth Calman as a director (1 page) |
12 May 2011 | Termination of appointment of Catriona Campbell as a director (1 page) |
12 May 2011 | Termination of appointment of Catriona Campbell as a director (1 page) |
12 May 2011 | Termination of appointment of Kenneth Calman as a director (1 page) |
25 February 2011 | Annual return made up to 17 February 2011 no member list (14 pages) |
25 February 2011 | Annual return made up to 17 February 2011 no member list (14 pages) |
17 December 2010 | Termination of appointment of Hugh Ramsay as a director (1 page) |
17 December 2010 | Termination of appointment of Hugh Ramsay as a director (1 page) |
2 November 2010 | Group of companies' accounts made up to 31 March 2010 (33 pages) |
2 November 2010 | Group of companies' accounts made up to 31 March 2010 (33 pages) |
13 October 2010 | Termination of appointment of Robert Mcgrory as a director (1 page) |
13 October 2010 | Termination of appointment of Robert Mcgrory as a director (1 page) |
7 September 2010 | Appointment of Ms Vicky Featherstone as a director (2 pages) |
7 September 2010 | Appointment of Ms Vicky Featherstone as a director (2 pages) |
19 August 2010 | Appointment of Ms Cathy Bell as a director (2 pages) |
19 August 2010 | Appointment of Ms Cathy Bell as a director (2 pages) |
22 July 2010 | Appointment of Dr William Duncan as a director (2 pages) |
22 July 2010 | Appointment of Dr William Duncan as a director (2 pages) |
20 July 2010 | Appointment of Professor Allister Ferguson as a director (2 pages) |
20 July 2010 | Appointment of Professor Allister Ferguson as a director (2 pages) |
19 July 2010 | Director's details changed for Mr Douglas Lamont Colquhoun on 17 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Douglas Lamont Colquhoun on 17 July 2010 (2 pages) |
31 March 2010 | Annual return made up to 17 February 2010 no member list (7 pages) |
31 March 2010 | Annual return made up to 17 February 2010 no member list (7 pages) |
30 March 2010 | Director's details changed for Stuart Leslie Patrick on 17 February 2010 (2 pages) |
30 March 2010 | Director's details changed for Stuart Leslie Patrick on 17 February 2010 (2 pages) |
30 March 2010 | Director's details changed for Catriona Campbell on 17 February 2010 (2 pages) |
30 March 2010 | Director's details changed for Catriona Campbell on 17 February 2010 (2 pages) |
30 March 2010 | Director's details changed for Hugh Kirkwood Ramsay on 17 February 2010 (2 pages) |
30 March 2010 | Director's details changed for Heather Margaret Murray Reid on 17 February 2010 (2 pages) |
30 March 2010 | Director's details changed for Heather Margaret Murray Reid on 17 February 2010 (2 pages) |
30 March 2010 | Director's details changed for Muriel Janet Barbour on 17 February 2010 (2 pages) |
30 March 2010 | Director's details changed for Hugh Kirkwood Ramsay on 17 February 2010 (2 pages) |
30 March 2010 | Director's details changed for Muriel Janet Barbour on 17 February 2010 (2 pages) |
14 December 2009 | Termination of appointment of David Orr as a director (1 page) |
14 December 2009 | Termination of appointment of David Orr as a director (1 page) |
10 July 2009 | Group of companies' accounts made up to 31 March 2009 (31 pages) |
10 July 2009 | Group of companies' accounts made up to 31 March 2009 (31 pages) |
6 July 2009 | Director appointed mr douglas lamont colquhoun (1 page) |
6 July 2009 | Director appointed mr douglas lamont colquhoun (1 page) |
24 June 2009 | Appointment terminated director ronald dickinson (1 page) |
24 June 2009 | Appointment terminated director ronald dickinson (1 page) |
19 February 2009 | Annual return made up to 17/02/09 (5 pages) |
19 February 2009 | Annual return made up to 17/02/09 (5 pages) |
18 July 2008 | Group of companies' accounts made up to 31 March 2008 (32 pages) |
18 July 2008 | Group of companies' accounts made up to 31 March 2008 (32 pages) |
3 March 2008 | Appointment terminated director mairi mclellan (1 page) |
3 March 2008 | Appointment terminated director mairi mclellan (1 page) |
19 February 2008 | Annual return made up to 17/02/08 (3 pages) |
19 February 2008 | Annual return made up to 17/02/08 (3 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
24 October 2007 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
24 October 2007 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | New director appointed (1 page) |
21 February 2007 | Annual return made up to 17/02/07 (3 pages) |
21 February 2007 | Annual return made up to 17/02/07 (3 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
18 January 2007 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
18 January 2007 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | New secretary appointed (1 page) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | New secretary appointed (1 page) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (3 pages) |
3 July 2006 | New director appointed (3 pages) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | New secretary appointed (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Annual return made up to 17/02/06
|
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Annual return made up to 17/02/06
|
17 March 2006 | Director resigned (1 page) |
4 January 2006 | Group of companies' accounts made up to 31 March 2005 (16 pages) |
4 January 2006 | Group of companies' accounts made up to 31 March 2005 (16 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
21 February 2005 | Annual return made up to 17/02/05 (8 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Annual return made up to 17/02/05 (8 pages) |
23 December 2004 | Group of companies' accounts made up to 31 March 2004 (15 pages) |
23 December 2004 | Group of companies' accounts made up to 31 March 2004 (15 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (3 pages) |
22 October 2004 | New director appointed (3 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
8 March 2004 | Annual return made up to 17/02/04
|
8 March 2004 | Annual return made up to 17/02/04
|
24 December 2003 | Group of companies' accounts made up to 31 March 2003 (15 pages) |
24 December 2003 | Group of companies' accounts made up to 31 March 2003 (15 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | New director appointed (1 page) |
11 August 2003 | New director appointed (1 page) |
11 March 2003 | Annual return made up to 17/02/03 (7 pages) |
11 March 2003 | Annual return made up to 17/02/03 (7 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
22 July 2002 | Group of companies' accounts made up to 31 March 2002 (17 pages) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | Group of companies' accounts made up to 31 March 2002 (17 pages) |
22 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Partic of mort/charge * (5 pages) |
17 July 2002 | Partic of mort/charge * (5 pages) |
11 July 2002 | Partic of mort/charge * (5 pages) |
11 July 2002 | Partic of mort/charge * (5 pages) |
30 May 2002 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
30 May 2002 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
18 March 2002 | Annual return made up to 17/02/02 (7 pages) |
18 March 2002 | Annual return made up to 17/02/02 (7 pages) |
13 March 2002 | New director appointed (3 pages) |
13 March 2002 | New director appointed (3 pages) |
5 March 2002 | Partic of mort/charge * (6 pages) |
5 March 2002 | Partic of mort/charge * (6 pages) |
22 February 2002 | Partic of mort/charge * (5 pages) |
22 February 2002 | Partic of mort/charge * (5 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
2 March 2001 | Annual return made up to 17/02/01
|
2 March 2001 | Annual return made up to 17/02/01
|
25 October 2000 | Full group accounts made up to 31 March 2000 (16 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Full group accounts made up to 31 March 2000 (16 pages) |
25 October 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (3 pages) |
25 August 2000 | New director appointed (3 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: 191 west george street glasgow G2 2LB (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: 191 west george street glasgow G2 2LB (1 page) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | New secretary appointed (2 pages) |
14 March 2000 | Annual return made up to 17/02/00
|
14 March 2000 | Annual return made up to 17/02/00
|
11 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
28 October 1999 | Dec mort/charge * (4 pages) |
28 October 1999 | Dec mort/charge * (4 pages) |
13 October 1999 | Partic of mort/charge * (5 pages) |
13 October 1999 | Partic of mort/charge * (5 pages) |
13 October 1999 | Partic of mort/charge * (5 pages) |
13 October 1999 | Partic of mort/charge * (5 pages) |
4 October 1999 | Partic of mort/charge * (9 pages) |
4 October 1999 | Partic of mort/charge * (9 pages) |
4 October 1999 | Partic of mort/charge * (9 pages) |
4 October 1999 | Alterations to a floating charge (12 pages) |
4 October 1999 | Alterations to a floating charge (12 pages) |
4 October 1999 | Alterations to a floating charge (12 pages) |
4 October 1999 | Alterations to a floating charge (12 pages) |
4 October 1999 | Partic of mort/charge * (9 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (3 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (3 pages) |
26 August 1999 | New director appointed (3 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (3 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (3 pages) |
26 August 1999 | New director appointed (3 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | New director appointed (2 pages) |
17 March 1999 | Annual return made up to 17/02/99 (6 pages) |
17 March 1999 | Annual return made up to 17/02/99 (6 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: madeleine smith house 6/7 blythswood square glasgow G2 4AD (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: madeleine smith house 6/7 blythswood square glasgow G2 4AD (1 page) |
22 February 1999 | Partic of mort/charge * (8 pages) |
22 February 1999 | Partic of mort/charge * (8 pages) |
18 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
18 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
29 May 1998 | Secretary resigned (1 page) |
29 May 1998 | New director appointed (3 pages) |
29 May 1998 | Secretary resigned (1 page) |
29 May 1998 | New director appointed (3 pages) |
29 May 1998 | Registered office changed on 29/05/98 from: 120 bothwell street glasgow G2 7JP (1 page) |
29 May 1998 | New secretary appointed (2 pages) |
29 May 1998 | Registered office changed on 29/05/98 from: 120 bothwell street glasgow G2 7JP (1 page) |
29 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | Company name changed "x" site charitable trust\certificate issued on 26/05/98 (2 pages) |
22 May 1998 | Company name changed "x" site charitable trust\certificate issued on 26/05/98 (2 pages) |
12 March 1998 | Annual return made up to 17/02/98 (4 pages) |
12 March 1998 | Annual return made up to 17/02/98 (4 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
13 February 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
13 February 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
17 February 1997 | Incorporation (44 pages) |
17 February 1997 | Incorporation (44 pages) |