Company NameGlasgow Science Centre Charitable Trust
Company StatusActive
Company NumberSC172371
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 February 1997(27 years, 2 months ago)
Previous Name"X" Site Charitable Trust

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameDavid McQueen
NationalityBritish
StatusCurrent
Appointed01 September 2006(9 years, 6 months after company formation)
Appointment Duration17 years, 8 months
RoleChartered Accountant
Correspondence Address32 Laurel Park Gardens
Glasgow
G13 1RA
Scotland
Director NameSelma Hunter
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2016(19 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Pacific Quay
Glasgow
Lanarkshire
G51 1EA
Scotland
Director NameMr David James Sibbald
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2016(19 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleSoftware Developer
Country of ResidenceScotland
Correspondence Address50 Pacific Quay
Glasgow
Lanarkshire
G51 1EA
Scotland
Director NameMr David Logan Clark
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(20 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address50 Pacific Quay
Glasgow
Lanarkshire
G51 1EA
Scotland
Director NameLynne O'Hare
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(22 years after company formation)
Appointment Duration5 years, 2 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address50 Pacific Quay
Glasgow
Lanarkshire
G51 1EA
Scotland
Director NameDr Victoria Linden Claire Hollows
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(22 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address50 Pacific Quay
Glasgow
Lanarkshire
G51 1EA
Scotland
Director NameMr Mark Goudie
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(22 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address50 Pacific Quay
Glasgow
Lanarkshire
G51 1EA
Scotland
Director NameMr Craig Stewart Clark
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(22 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address50 Pacific Quay
Glasgow
Lanarkshire
G51 1EA
Scotland
Director NameMr Garry John Willamson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed09 May 2023(26 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks
RoleTeam Leader
Country of ResidenceScotland
Correspondence Address50 Pacific Quay
Glasgow
Lanarkshire
G51 1EA
Scotland
Director NameMs Jonquil Elizabeth Hackenberg
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(27 years, 1 month after company formation)
Appointment Duration4 weeks, 1 day
RoleCeo Eunomia (Management Consultant)
Country of ResidenceUnited Kingdom
Correspondence Address50 Pacific Quay
Glasgow
Lanarkshire
G51 1EA
Scotland
Director NameProf Sheila Rowan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(27 years, 1 month after company formation)
Appointment Duration4 weeks, 1 day
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address50 Pacific Quay
Glasgow
Lanarkshire
G51 1EA
Scotland
Director NameMr Ian Andrew Laird
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(27 years, 1 month after company formation)
Appointment Duration4 weeks, 1 day
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Pacific Quay
Glasgow
Lanarkshire
G51 1EA
Scotland
Director NameMr Simon Andrews
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(27 years, 1 month after company formation)
Appointment Duration4 weeks, 1 day
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Pacific Quay
Glasgow
Lanarkshire
G51 1EA
Scotland
Secretary NameRobert Richard Miller
NationalityBritish
StatusResigned
Appointed17 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Airlie Street
Glasgow
Lanarkshire
G12 9SN
Scotland
Director NameSir Graeme John Davies
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(2 years after company formation)
Appointment Duration6 years, 9 months (resigned 19 December 2005)
RoleVice Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressCoulter Mains
Coulter
Biggar
ML12 6PR
Scotland
Director NameSir John Peebles Arbuthnott
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 2001)
RoleConsultant
Correspondence Address93 Kelvin Court
Glasgow
G12 0AH
Scotland
Director NameJames Andrews
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2002)
RoleAccountant
Correspondence Address2 Kirkburn Drive
Strathblane
Glasgow
G63 9EE
Scotland
Director NameDr George Aitken Bennett
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Manor Road
Glasgow
Lanarkshire
G14 9LG
Scotland
Director NameJohn George Beetlestone
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 May 2002)
RoleRetired Science Centre Dir.
Correspondence Address93 Fairleigh Road
Cardiff
South Glamorgan
CF11 9JW
Wales
Secretary NameAlan Ronald McCubbin
NationalityBritish
StatusResigned
Appointed20 July 2000(3 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 July 2002)
RoleCompany Director
Correspondence Address5 Temple Locks Place
Glasgow
Lanarkshire
G13 1JW
Scotland
Secretary NameWalter Scott Williamson
NationalityBritish
StatusResigned
Appointed19 July 2002(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 28 July 2003)
RoleAccountant
Correspondence Address33 Garngaber Avenue
Glasgow
G66 4LL
Scotland
Secretary NameDerek Finlayson Marchant
NationalityBritish
StatusResigned
Appointed28 July 2003(6 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 May 2006)
RoleCompany Director
Correspondence Address12 Falloch Road
Glasgow
Strathclyde
G42 9QX
Scotland
Director NameRonald Philip Culley
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 February 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Sutherland Drive
Giffnock
Glasgow
G46 6PL
Scotland
Director NameProf John Richard Coggins
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(7 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 21 November 2016)
RoleFaculty Dean
Country of ResidenceScotland
Correspondence Address5 Chapelton Gardens
Bearsden
Glasgow
Lanarkshire
G61 2DH
Scotland
Director NameMs Elizabeth Baillie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(7 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 December 2005)
RoleManager
Correspondence AddressCamus Loutro
Tarbet
Arrochar
G33 7DD
Scotland
Secretary NameAlasdair Gordon Smart
NationalityBritish
StatusResigned
Appointed12 May 2006(9 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 September 2006)
RoleCustomer Experience Director
Correspondence Address19 Birch Drive
Lenzie, Kirkintilloch
Glasgow
G66 4PE
Scotland
Director NameRonald Dickinson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(9 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 June 2009)
RoleSenior Director Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address3d Winton Drive
Glasgow
G12 0PZ
Scotland
Director NameMuriel Janet Barbour
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(9 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 September 2012)
RoleJournalist
Country of ResidenceScotland
Correspondence Address14 Hatfield Drive
Anniesland
Glasgow
Lanarkshire
G12 0YA
Scotland
Director NameCatriona Campbell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(10 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 April 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Sherbrooke Avenue
Glasgow
Lanarkshire
G41 4HF
Scotland
Director NameDr Kenneth George Chrystie
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(10 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 26 November 2018)
RoleLawyer
Country of ResidenceScotland
Correspondence Address2 Redlands Road
Glasgow
Lanarkshire
G12 0SJ
Scotland
Director NameSir Kenneth Charles Calman
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(10 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address57 Kelvin Court
Glasgow
G12 Oag
Scotland
Director NameMr Douglas Lamont Colquhoun
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(12 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 February 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address33 Lanark Road
Ravenstruther
Lanark
ML11 7SS
Scotland
Director NameMs Cathy Bell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(13 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 November 2012)
RoleUniversity Fundraiser
Country of ResidenceScotland
Correspondence AddressUniversity Of Glasgow University Avenue
Glasgow
G12 8QQ
Scotland
Director NameDr Carol Keir Clugston
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(20 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 December 2023)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence Address50 Pacific Quay
Glasgow
Lanarkshire
G51 1EA
Scotland
Secretary NameDW Company Services Limited (Corporation)
StatusResigned
Appointed12 March 1998(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 20 July 2000)
Correspondence Address191 West George Street
Glasgow
G2 2LD
Scotland

Contact

Websiteglasgowsciencecentre.org
Telephone0141 4205000
Telephone regionGlasgow

Location

Registered Address50 Pacific Quay
Glasgow
Lanarkshire
G51 1EA
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£8,813,622
Net Worth£29,224,313
Cash£1,769,990
Current Liabilities£892,391

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

3 July 2002Delivered 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 2002Delivered 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 2002Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 2002Delivered 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 1999Delivered 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

Filing History

15 April 2024Appointment of Ms Jonquil Elizabeth Hackenberg as a director on 28 March 2024 (2 pages)
15 April 2024Appointment of Professor Sheila Rowan as a director on 28 March 2024 (2 pages)
15 April 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
15 April 2024Appointment of Mr Ian Andrew Laird as a director on 28 March 2024 (2 pages)
15 April 2024Appointment of Mr Simon Andrews as a director on 28 March 2024 (2 pages)
4 December 2023Termination of appointment of Alan Charles Horn as a director on 1 December 2023 (1 page)
4 December 2023Termination of appointment of John Anthony Downes as a director on 1 December 2023 (1 page)
4 December 2023Termination of appointment of Carol Keir Clugston as a director on 4 December 2023 (1 page)
1 December 2023Group of companies' accounts made up to 31 March 2023 (43 pages)
25 May 2023Appointment of Mr Garry John Willamson as a director on 9 May 2023 (2 pages)
24 May 2023Termination of appointment of James Howitt Watson as a director on 9 May 2023 (1 page)
17 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
4 August 2022Group of companies' accounts made up to 31 March 2022 (43 pages)
25 February 2022Auditor's resignation (1 page)
18 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
1 September 2021Termination of appointment of Adrian Colm Gillespie as a director on 31 August 2021 (1 page)
22 July 2021Group of companies' accounts made up to 31 March 2021 (43 pages)
17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
10 July 2020Group of companies' accounts made up to 31 March 2020 (42 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
29 November 2019Appointment of Mr Craig Stewart Clark as a director on 25 November 2019 (2 pages)
29 November 2019Appointment of Dr Victoria Linden Claire Hollows as a director on 25 November 2019 (2 pages)
29 November 2019Appointment of Mr Mark Goudie as a director on 25 November 2019 (2 pages)
27 November 2019Termination of appointment of Stuart Leslie Patrick as a director on 25 November 2019 (1 page)
27 November 2019Termination of appointment of William Duncan as a director on 25 November 2019 (1 page)
2 July 2019Group of companies' accounts made up to 31 March 2019 (43 pages)
25 February 2019Appointment of Lynne O'hare as a director on 25 February 2019 (2 pages)
19 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
26 November 2018Termination of appointment of Kenneth George Chrystie as a director on 26 November 2018 (1 page)
1 August 2018Group of companies' accounts made up to 31 March 2018 (43 pages)
7 June 2018Auditor's resignation (1 page)
20 February 2018Appointment of Mr James Howitt Watson as a director on 11 December 2017 (2 pages)
20 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
26 September 2017Appointment of Dr Carol Keir Clugston as a director on 18 September 2017 (2 pages)
26 September 2017Appointment of Dr Carol Keir Clugston as a director on 18 September 2017 (2 pages)
22 September 2017Appointment of Mr David Logan Clark as a director on 18 September 2017 (2 pages)
22 September 2017Appointment of Mr David Logan Clark as a director on 18 September 2017 (2 pages)
4 August 2017Group of companies' accounts made up to 31 March 2017 (38 pages)
4 August 2017Group of companies' accounts made up to 31 March 2017 (38 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
21 November 2016Termination of appointment of John Richard Coggins as a director on 21 November 2016 (1 page)
21 November 2016Termination of appointment of John Richard Coggins as a director on 21 November 2016 (1 page)
21 November 2016Termination of appointment of John Richard Coggins as a director on 21 November 2016 (1 page)
21 November 2016Termination of appointment of Heather Margaret Murray Reid as a director on 21 November 2016 (1 page)
21 November 2016Termination of appointment of Heather Margaret Murray Reid as a director on 21 November 2016 (1 page)
21 November 2016Termination of appointment of Allister Ferguson as a director on 21 November 2016 (1 page)
21 November 2016Appointment of Mr David James Sibbald as a director on 21 November 2016 (2 pages)
21 November 2016Termination of appointment of Jim Mcdonald as a director on 21 November 2016 (1 page)
21 November 2016Termination of appointment of John Richard Coggins as a director on 21 November 2016 (1 page)
21 November 2016Appointment of Mr David James Sibbald as a director on 21 November 2016 (2 pages)
21 November 2016Termination of appointment of Allister Ferguson as a director on 21 November 2016 (1 page)
21 November 2016Termination of appointment of Jim Mcdonald as a director on 21 November 2016 (1 page)
3 August 2016Group of companies' accounts made up to 31 March 2016 (40 pages)
3 August 2016Group of companies' accounts made up to 31 March 2016 (40 pages)
23 May 2016Appointment of Selma Hunter as a director on 23 May 2016 (2 pages)
23 May 2016Appointment of Selma Hunter as a director on 23 May 2016 (2 pages)
11 April 2016Appointment of Mr Adrian Colm Gillespie as a director on 3 February 2016 (2 pages)
11 April 2016Appointment of Mr Adrian Colm Gillespie as a director on 3 February 2016 (2 pages)
23 March 2016Termination of appointment of Douglas Lamont Colquhoun as a director on 3 February 2016 (1 page)
23 March 2016Termination of appointment of Douglas Lamont Colquhoun as a director on 3 February 2016 (1 page)
18 February 2016Annual return made up to 17 February 2016 no member list (12 pages)
18 February 2016Annual return made up to 17 February 2016 no member list (12 pages)
9 December 2015Termination of appointment of Alan James Kidd as a director on 1 December 2015 (1 page)
9 December 2015Termination of appointment of Alan James Kidd as a director on 1 December 2015 (1 page)
28 July 2015Group of companies' accounts made up to 31 March 2015 (38 pages)
28 July 2015Group of companies' accounts made up to 31 March 2015 (38 pages)
18 February 2015Annual return made up to 17 February 2015 no member list (12 pages)
18 February 2015Annual return made up to 17 February 2015 no member list (12 pages)
28 August 2014Appointment of Mr Alan Charles Horn as a director on 25 August 2014 (2 pages)
28 August 2014Appointment of Mr Alan Charles Horn as a director on 25 August 2014 (2 pages)
1 July 2014Group of companies' accounts made up to 31 March 2014 (39 pages)
1 July 2014Group of companies' accounts made up to 31 March 2014 (39 pages)
20 February 2014Annual return made up to 17 February 2014 no member list (11 pages)
20 February 2014Annual return made up to 17 February 2014 no member list (11 pages)
9 October 2013Group of companies' accounts made up to 31 March 2013 (37 pages)
9 October 2013Group of companies' accounts made up to 31 March 2013 (37 pages)
19 February 2013Annual return made up to 17 February 2013 no member list (11 pages)
19 February 2013Annual return made up to 17 February 2013 no member list (11 pages)
27 November 2012Termination of appointment of Cathy Bell as a director (1 page)
27 November 2012Termination of appointment of Cathy Bell as a director (1 page)
3 September 2012Termination of appointment of Muriel Barbour as a director (1 page)
3 September 2012Termination of appointment of Muriel Barbour as a director (1 page)
24 August 2012Appointment of Mr John Anthony Downes as a director (2 pages)
24 August 2012Appointment of Mr John Anthony Downes as a director (2 pages)
22 August 2012Appointment of Mr Alan James Kidd as a director (2 pages)
22 August 2012Appointment of Mr Alan James Kidd as a director (2 pages)
27 June 2012Group of companies' accounts made up to 31 March 2012 (37 pages)
27 June 2012Group of companies' accounts made up to 31 March 2012 (37 pages)
22 February 2012Annual return made up to 17 February 2012 no member list (12 pages)
22 February 2012Annual return made up to 17 February 2012 no member list (12 pages)
19 January 2012Termination of appointment of Vicky Featherstone as a director (1 page)
19 January 2012Termination of appointment of Vicky Featherstone as a director (1 page)
27 September 2011Appointment of Professor Jim Mcdonald as a director (2 pages)
27 September 2011Appointment of Professor Jim Mcdonald as a director (2 pages)
3 August 2011Group of companies' accounts made up to 31 March 2011 (35 pages)
3 August 2011Group of companies' accounts made up to 31 March 2011 (35 pages)
17 May 2011Section 519 (1 page)
17 May 2011Section 519 (1 page)
12 May 2011Termination of appointment of Kenneth Calman as a director (1 page)
12 May 2011Termination of appointment of Catriona Campbell as a director (1 page)
12 May 2011Termination of appointment of Catriona Campbell as a director (1 page)
12 May 2011Termination of appointment of Kenneth Calman as a director (1 page)
25 February 2011Annual return made up to 17 February 2011 no member list (14 pages)
25 February 2011Annual return made up to 17 February 2011 no member list (14 pages)
17 December 2010Termination of appointment of Hugh Ramsay as a director (1 page)
17 December 2010Termination of appointment of Hugh Ramsay as a director (1 page)
2 November 2010Group of companies' accounts made up to 31 March 2010 (33 pages)
2 November 2010Group of companies' accounts made up to 31 March 2010 (33 pages)
13 October 2010Termination of appointment of Robert Mcgrory as a director (1 page)
13 October 2010Termination of appointment of Robert Mcgrory as a director (1 page)
7 September 2010Appointment of Ms Vicky Featherstone as a director (2 pages)
7 September 2010Appointment of Ms Vicky Featherstone as a director (2 pages)
19 August 2010Appointment of Ms Cathy Bell as a director (2 pages)
19 August 2010Appointment of Ms Cathy Bell as a director (2 pages)
22 July 2010Appointment of Dr William Duncan as a director (2 pages)
22 July 2010Appointment of Dr William Duncan as a director (2 pages)
20 July 2010Appointment of Professor Allister Ferguson as a director (2 pages)
20 July 2010Appointment of Professor Allister Ferguson as a director (2 pages)
19 July 2010Director's details changed for Mr Douglas Lamont Colquhoun on 17 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Douglas Lamont Colquhoun on 17 July 2010 (2 pages)
31 March 2010Annual return made up to 17 February 2010 no member list (7 pages)
31 March 2010Annual return made up to 17 February 2010 no member list (7 pages)
30 March 2010Director's details changed for Stuart Leslie Patrick on 17 February 2010 (2 pages)
30 March 2010Director's details changed for Stuart Leslie Patrick on 17 February 2010 (2 pages)
30 March 2010Director's details changed for Catriona Campbell on 17 February 2010 (2 pages)
30 March 2010Director's details changed for Catriona Campbell on 17 February 2010 (2 pages)
30 March 2010Director's details changed for Hugh Kirkwood Ramsay on 17 February 2010 (2 pages)
30 March 2010Director's details changed for Heather Margaret Murray Reid on 17 February 2010 (2 pages)
30 March 2010Director's details changed for Heather Margaret Murray Reid on 17 February 2010 (2 pages)
30 March 2010Director's details changed for Muriel Janet Barbour on 17 February 2010 (2 pages)
30 March 2010Director's details changed for Hugh Kirkwood Ramsay on 17 February 2010 (2 pages)
30 March 2010Director's details changed for Muriel Janet Barbour on 17 February 2010 (2 pages)
14 December 2009Termination of appointment of David Orr as a director (1 page)
14 December 2009Termination of appointment of David Orr as a director (1 page)
10 July 2009Group of companies' accounts made up to 31 March 2009 (31 pages)
10 July 2009Group of companies' accounts made up to 31 March 2009 (31 pages)
6 July 2009Director appointed mr douglas lamont colquhoun (1 page)
6 July 2009Director appointed mr douglas lamont colquhoun (1 page)
24 June 2009Appointment terminated director ronald dickinson (1 page)
24 June 2009Appointment terminated director ronald dickinson (1 page)
19 February 2009Annual return made up to 17/02/09 (5 pages)
19 February 2009Annual return made up to 17/02/09 (5 pages)
18 July 2008Group of companies' accounts made up to 31 March 2008 (32 pages)
18 July 2008Group of companies' accounts made up to 31 March 2008 (32 pages)
3 March 2008Appointment terminated director mairi mclellan (1 page)
3 March 2008Appointment terminated director mairi mclellan (1 page)
19 February 2008Annual return made up to 17/02/08 (3 pages)
19 February 2008Annual return made up to 17/02/08 (3 pages)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
24 October 2007Group of companies' accounts made up to 31 March 2007 (27 pages)
24 October 2007Group of companies' accounts made up to 31 March 2007 (27 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (1 page)
11 July 2007New director appointed (1 page)
21 February 2007Annual return made up to 17/02/07 (3 pages)
21 February 2007Annual return made up to 17/02/07 (3 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
18 January 2007Group of companies' accounts made up to 31 March 2006 (24 pages)
18 January 2007Group of companies' accounts made up to 31 March 2006 (24 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
1 September 2006Secretary resigned (1 page)
1 September 2006New secretary appointed (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006New secretary appointed (1 page)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
3 July 2006New director appointed (3 pages)
3 July 2006New director appointed (3 pages)
23 May 2006New secretary appointed (1 page)
23 May 2006New secretary appointed (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006Secretary resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Annual return made up to 17/02/06
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Annual return made up to 17/02/06
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 March 2006Director resigned (1 page)
4 January 2006Group of companies' accounts made up to 31 March 2005 (16 pages)
4 January 2006Group of companies' accounts made up to 31 March 2005 (16 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
21 February 2005Annual return made up to 17/02/05 (8 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005Annual return made up to 17/02/05 (8 pages)
23 December 2004Group of companies' accounts made up to 31 March 2004 (15 pages)
23 December 2004Group of companies' accounts made up to 31 March 2004 (15 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
22 October 2004New director appointed (3 pages)
22 October 2004New director appointed (3 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
8 March 2004Annual return made up to 17/02/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2004Annual return made up to 17/02/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2003Group of companies' accounts made up to 31 March 2003 (15 pages)
24 December 2003Group of companies' accounts made up to 31 March 2003 (15 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003New secretary appointed (2 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003New director appointed (1 page)
11 August 2003New director appointed (1 page)
11 March 2003Annual return made up to 17/02/03 (7 pages)
11 March 2003Annual return made up to 17/02/03 (7 pages)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
22 July 2002Group of companies' accounts made up to 31 March 2002 (17 pages)
22 July 2002New secretary appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002New secretary appointed (2 pages)
22 July 2002Group of companies' accounts made up to 31 March 2002 (17 pages)
22 July 2002Secretary resigned (1 page)
17 July 2002Partic of mort/charge * (5 pages)
17 July 2002Partic of mort/charge * (5 pages)
11 July 2002Partic of mort/charge * (5 pages)
11 July 2002Partic of mort/charge * (5 pages)
30 May 2002Group of companies' accounts made up to 31 March 2001 (18 pages)
30 May 2002Group of companies' accounts made up to 31 March 2001 (18 pages)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
18 March 2002Annual return made up to 17/02/02 (7 pages)
18 March 2002Annual return made up to 17/02/02 (7 pages)
13 March 2002New director appointed (3 pages)
13 March 2002New director appointed (3 pages)
5 March 2002Partic of mort/charge * (6 pages)
5 March 2002Partic of mort/charge * (6 pages)
22 February 2002Partic of mort/charge * (5 pages)
22 February 2002Partic of mort/charge * (5 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
2 March 2001Annual return made up to 17/02/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2001Annual return made up to 17/02/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2000Full group accounts made up to 31 March 2000 (16 pages)
25 October 2000New director appointed (2 pages)
25 October 2000Full group accounts made up to 31 March 2000 (16 pages)
25 October 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
25 August 2000New director appointed (3 pages)
25 August 2000New director appointed (3 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000Secretary resigned (1 page)
1 August 2000Registered office changed on 01/08/00 from: 191 west george street glasgow G2 2LB (1 page)
1 August 2000Registered office changed on 01/08/00 from: 191 west george street glasgow G2 2LB (1 page)
1 August 2000New secretary appointed (2 pages)
1 August 2000New secretary appointed (2 pages)
14 March 2000Annual return made up to 17/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 March 2000Annual return made up to 17/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 2000Full accounts made up to 31 March 1999 (11 pages)
11 January 2000Full accounts made up to 31 March 1999 (11 pages)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
28 October 1999Dec mort/charge * (4 pages)
28 October 1999Dec mort/charge * (4 pages)
13 October 1999Partic of mort/charge * (5 pages)
13 October 1999Partic of mort/charge * (5 pages)
13 October 1999Partic of mort/charge * (5 pages)
13 October 1999Partic of mort/charge * (5 pages)
4 October 1999Partic of mort/charge * (9 pages)
4 October 1999Partic of mort/charge * (9 pages)
4 October 1999Partic of mort/charge * (9 pages)
4 October 1999Alterations to a floating charge (12 pages)
4 October 1999Alterations to a floating charge (12 pages)
4 October 1999Alterations to a floating charge (12 pages)
4 October 1999Alterations to a floating charge (12 pages)
4 October 1999Partic of mort/charge * (9 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (3 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (3 pages)
26 August 1999New director appointed (3 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (3 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (3 pages)
26 August 1999New director appointed (3 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999New director appointed (2 pages)
17 March 1999Annual return made up to 17/02/99 (6 pages)
17 March 1999Annual return made up to 17/02/99 (6 pages)
10 March 1999Registered office changed on 10/03/99 from: madeleine smith house 6/7 blythswood square glasgow G2 4AD (1 page)
10 March 1999Registered office changed on 10/03/99 from: madeleine smith house 6/7 blythswood square glasgow G2 4AD (1 page)
22 February 1999Partic of mort/charge * (8 pages)
22 February 1999Partic of mort/charge * (8 pages)
18 December 1998Full accounts made up to 31 March 1998 (7 pages)
18 December 1998Full accounts made up to 31 March 1998 (7 pages)
29 May 1998Secretary resigned (1 page)
29 May 1998New director appointed (3 pages)
29 May 1998Secretary resigned (1 page)
29 May 1998New director appointed (3 pages)
29 May 1998Registered office changed on 29/05/98 from: 120 bothwell street glasgow G2 7JP (1 page)
29 May 1998New secretary appointed (2 pages)
29 May 1998Registered office changed on 29/05/98 from: 120 bothwell street glasgow G2 7JP (1 page)
29 May 1998New secretary appointed (2 pages)
22 May 1998Company name changed "x" site charitable trust\certificate issued on 26/05/98 (2 pages)
22 May 1998Company name changed "x" site charitable trust\certificate issued on 26/05/98 (2 pages)
12 March 1998Annual return made up to 17/02/98 (4 pages)
12 March 1998Annual return made up to 17/02/98 (4 pages)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
13 February 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
13 February 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
17 February 1997Incorporation (44 pages)
17 February 1997Incorporation (44 pages)