Company NameGlasgow Science Centre Limited
Company StatusActive
Company NumberSC184352
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years ago)

Business Activity

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

Directors

Secretary NameDavid McQueen
NationalityBritish
StatusCurrent
Appointed01 September 2006(8 years, 5 months after company formation)
Appointment Duration17 years, 7 months
RoleChartered Accountant
Correspondence Address32 Laurel Park Gardens
Glasgow
G13 1RA
Scotland
Director NameMr David James Sibbald
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2016(18 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleSoftware Developer
Country of ResidenceScotland
Correspondence Address50 Pacific Quay
Glasgow
Lanarkshire
G51 1EA
Scotland
Director NameLynn O'Hare
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(23 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address50 Pacific Quay
Glasgow
Lanarkshire
G51 1EA
Scotland
Director NameSelma Hunter
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(23 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
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
Appointed22 November 2021(23 years, 8 months after company formation)
Appointment Duration2 years, 4 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
Appointed22 November 2021(23 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleEngineer
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
Appointed22 November 2021(23 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCEO
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
Appointed22 November 2021(23 years, 8 months after company formation)
Appointment Duration2 years, 4 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(25 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks
RoleTeam Leader
Country of ResidenceScotland
Correspondence Address50 Pacific Quay
Glasgow
Lanarkshire
G51 1EA
Scotland
Director NameAlan Paul Smith
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(3 weeks, 2 days after company formation)
Appointment Duration4 years, 1 month (resigned 24 May 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address135 Terregles Avenue
Pollokshields
Glasgow
G41 4DG
Scotland
Director NameDr George Aitken Bennett
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 February 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Manor Road
Glasgow
Lanarkshire
G14 9LG
Scotland
Director NameSir John Peebles Arbuthnott
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 March 2001)
RolePrincipal And Vice Chancellor
Correspondence Address93 Kelvin Court
Glasgow
G12 0AH
Scotland
Secretary NameAlan Ronald McCubbin
NationalityBritish
StatusResigned
Appointed20 July 2000(2 years, 3 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
Director NameRichard John Edwards Tibbott
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPellingbridge House Lewes Road
Scaynes Hill
Haywards Heath
West Sussex
RH17 7NG
Director NameMs Elizabeth Baillie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(3 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 12 December 2005)
RoleManager
Correspondence AddressCamus Loutro
Tarbet
Arrochar
G33 7DD
Scotland
Director NameDavid James Macconnell Orr
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(3 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 December 2009)
RoleHotel Company Md
Country of ResidenceEngland
Correspondence AddressRaised Ground Floor Flat
10 Fawcett Street
London
SW10 9HZ
Director NameMr Dominic Lawrence Charlesworth Fry
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(3 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 December 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRockfort
25 Tannoch Drive
Milngavie
G62 8AR
Scotland
Director NameMr Thomas Henry Merchant
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(4 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 October 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWood Edge
Maresfield
Uckfield
East Sussex
TN22 3AY
Secretary NameWalter Scott Williamson
NationalityBritish
StatusResigned
Appointed19 July 2002(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 July 2003)
RoleAccountant
Correspondence Address33 Garngaber Avenue
Glasgow
G66 4LL
Scotland
Director NameBrian Weddell
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 2004)
RoleCEO
Correspondence AddressGreenside Farm
Grassyards Road
Kilmarnock
Ayrshire
Secretary NameDerek Finlayson Marchant
NationalityBritish
StatusResigned
Appointed28 July 2003(5 years, 4 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 NameMr Hugh Kirkwood Ramsay
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(7 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBraemoray
1 West Kilbride Road
Dalry
Ayrshire
KA24 5DX
Scotland
Secretary NameAlasdair Gordon Smart
NationalityBritish
StatusResigned
Appointed12 May 2006(8 years, 1 month 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 NameDr Kenneth George Chrystie
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(11 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 November 2018)
RoleLawyer
Country of ResidenceScotland
Correspondence Address50 Pacific Quay
Glasgow
Lanarkshire
G51 1EA
Scotland
Director NameProf Jim McDonald
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(13 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 November 2016)
RoleUniversity Principal
Country of ResidenceScotland
Correspondence Address50 Pacific Quay
Glasgow
Lanarkshire
G51 1EA
Scotland
Director NameDr William Duncan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(14 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 November 2019)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address50 Pacific Quay
Glasgow
Lanarkshire
G51 1EA
Scotland
Director NameMr Stuart Leslie Patrick
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(14 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 November 2019)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address50 Pacific Quay
Glasgow
Lanarkshire
G51 1EA
Scotland
Director NameMr James Howitt Watson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2021(23 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Pacific Quay
Glasgow
Lanarkshire
G51 1EA
Scotland
Director NameMr Alan Charles Horn
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2021(23 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Pacific Quay
Glasgow
Lanarkshire
G51 1EA
Scotland
Director NameMr John Anthony Downes
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2021(23 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Pacific Quay
Glasgow
Lanarkshire
G51 1EA
Scotland
Director NameDr Carol Keir Clugston
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2021(23 years, 8 months after company formation)
Appointment Duration2 years (resigned 04 December 2023)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence Address50 Pacific Quay
Glasgow
Lanarkshire
G51 1EA
Scotland
Director NameComlaw Director Limited (Corporation)
Date of BirthAugust 1994 (Born 29 years ago)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
Strathclyde
G2 4AD
Scotland
Secretary NameComlaw Secretary Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
Strathclyde
G2 4AD
Scotland
Secretary NameDW Company Services Limited (Corporation)
StatusResigned
Appointed23 April 1998(3 weeks, 2 days after company formation)
Appointment Duration2 years, 2 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

Shareholders

1 at £1Trustees Of Glasgow Science Centre Charitable Trust
100.00%
Ordinary

Financials

Year2014
Turnover£6,103,846
Net Worth£29,223,920
Cash£698,248
Current Liabilities£475,101

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Charges

2 August 2013Delivered on: 22 August 2013
Persons entitled: Scottish Enterprise Glasgow

Classification: A registered charge
Particulars: Subjects being glasgow science centre 50 pacific quay glasgow GLA143021 and the subjects on the north west side of pacific drive glasgow GLA162529.
Outstanding
2 August 2013Delivered on: 10 August 2013
Persons entitled: The Big Lottery Fund

Classification: A registered charge
Particulars: Subjects being glasgow science centre 50 pacific quay glasgow GLA143021 and the subjects on the north west side of pacific drive glasgow being the car park at the glasgow science centre GLA162529.
Outstanding
7 February 2000Delivered on: 28 February 2000
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.
Outstanding
7 February 2000Delivered on: 28 February 2000
Persons entitled: Glasgow Development Agency and Its Successors in Title and Assignees

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

10 July 2020Full accounts made up to 31 March 2020 (37 pages)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
27 November 2019Termination of appointment of William Duncan as a director on 25 November 2019 (1 page)
27 November 2019Termination of appointment of Stuart Leslie Patrick as a director on 25 November 2019 (1 page)
2 July 2019Full accounts made up to 31 March 2019 (38 pages)
1 April 2019Confirmation statement made on 31 March 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 2018Full accounts made up to 31 March 2018 (36 pages)
7 June 2018Auditor's resignation (1 page)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
4 August 2017Full accounts made up to 31 March 2017 (32 pages)
4 August 2017Full accounts made up to 31 March 2017 (32 pages)
5 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 November 2016Termination of appointment of Jim Mcdonald 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 2016Appointment of Mr David James Sibbald as a director on 21 November 2016 (2 pages)
3 August 2016Full accounts made up to 31 March 2016 (34 pages)
3 August 2016Full accounts made up to 31 March 2016 (34 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(5 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(5 pages)
28 July 2015Full accounts made up to 31 March 2015 (31 pages)
28 July 2015Full accounts made up to 31 March 2015 (31 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(5 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(5 pages)
30 June 2014Full accounts made up to 31 March 2014 (32 pages)
30 June 2014Full accounts made up to 31 March 2014 (32 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(5 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(5 pages)
9 October 2013Full accounts made up to 31 March 2013 (30 pages)
9 October 2013Full accounts made up to 31 March 2013 (30 pages)
22 August 2013Registration of charge 1843520007 (11 pages)
22 August 2013Registration of charge 1843520007 (11 pages)
10 August 2013Registration of charge 1843520006 (12 pages)
10 August 2013Registration of charge 1843520006 (12 pages)
7 August 2013Alterations to floating charge 4 (17 pages)
7 August 2013Alterations to floating charge 4 (17 pages)
7 August 2013Alterations to floating charge 5 (17 pages)
7 August 2013Alterations to floating charge 5 (17 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
16 October 2012Appointment of Mr Stuart Leslie Patrick as a director (2 pages)
16 October 2012Appointment of Dr William Duncan as a director (2 pages)
16 October 2012Appointment of Mr Stuart Leslie Patrick as a director (2 pages)
16 October 2012Appointment of Dr William Duncan as a director (2 pages)
27 June 2012Full accounts made up to 31 March 2012 (31 pages)
27 June 2012Full accounts made up to 31 March 2012 (31 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
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 2011Full accounts made up to 31 March 2011 (30 pages)
3 August 2011Full accounts made up to 31 March 2011 (30 pages)
17 May 2011Section 519 (1 page)
17 May 2011Section 519 (1 page)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 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 2010Full accounts made up to 31 March 2010 (27 pages)
2 November 2010Full accounts made up to 31 March 2010 (27 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
15 December 2009Appointment of Dr Kenneth George Chrystie as a director (2 pages)
15 December 2009Appointment of Dr Kenneth George Chrystie as a director (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)
27 July 2009Full accounts made up to 31 March 2009 (26 pages)
27 July 2009Full accounts made up to 31 March 2009 (26 pages)
31 March 2009Return made up to 31/03/09; full list of members (3 pages)
31 March 2009Return made up to 31/03/09; full list of members (3 pages)
18 July 2008Full accounts made up to 31 March 2008 (25 pages)
18 July 2008Full accounts made up to 31 March 2008 (25 pages)
23 April 2008Return made up to 31/03/08; full list of members (3 pages)
23 April 2008Return made up to 31/03/08; full list of members (3 pages)
23 October 2007Full accounts made up to 31 March 2007 (20 pages)
23 October 2007Full accounts made up to 31 March 2007 (20 pages)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
17 January 2007Full accounts made up to 31 March 2006 (19 pages)
17 January 2007Full accounts made up to 31 March 2006 (19 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006New secretary appointed (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006New secretary appointed (1 page)
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)
28 April 2006Return made up to 31/03/06; full list of members (2 pages)
28 April 2006Return made up to 31/03/06; full list of members (2 pages)
4 January 2006Full accounts made up to 31 March 2005 (13 pages)
4 January 2006Full accounts made up to 31 March 2005 (13 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)
22 April 2005Return made up to 31/03/05; full list of members (7 pages)
22 April 2005Return made up to 31/03/05; full list of members (7 pages)
23 December 2004Full accounts made up to 31 March 2004 (12 pages)
23 December 2004Full accounts made up to 31 March 2004 (12 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
6 April 2004Return made up to 31/03/04; full list of members (8 pages)
6 April 2004Return made up to 31/03/04; full list of members (8 pages)
24 December 2003Full accounts made up to 31 March 2003 (14 pages)
24 December 2003Full accounts made up to 31 March 2003 (14 pages)
6 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 2003Secretary resigned (1 page)
11 August 2003New secretary appointed (2 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003New director appointed (1 page)
11 August 2003New secretary appointed (2 pages)
11 August 2003New director appointed (1 page)
22 April 2003Return made up to 31/03/03; full list of members (8 pages)
22 April 2003Return made up to 31/03/03; full list of members (8 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
28 November 2002Director's particulars changed (1 page)
28 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
22 July 2002Full accounts made up to 31 March 2002 (13 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002New secretary appointed (2 pages)
22 July 2002New secretary appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002Full accounts made up to 31 March 2002 (13 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
30 May 2002Full accounts made up to 31 March 2001 (13 pages)
30 May 2002Full accounts made up to 31 March 2001 (13 pages)
28 May 2002Director resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
1 May 2002Return made up to 31/03/02; full list of members (7 pages)
1 May 2002Return made up to 31/03/02; full list of members (7 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
20 April 2001Return made up to 31/03/01; full list of members (7 pages)
20 April 2001Return made up to 31/03/01; full list of members (7 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
20 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 December 2000Memorandum and Articles of Association (10 pages)
20 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 December 2000Memorandum and Articles of Association (10 pages)
25 October 2000Full accounts made up to 31 March 2000 (11 pages)
25 October 2000Full accounts made up to 31 March 2000 (11 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000New secretary appointed (2 pages)
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 2000Secretary resigned (1 page)
1 August 2000New secretary appointed (2 pages)
19 April 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 April 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 March 2000Alterations to a floating charge (12 pages)
6 March 2000Alterations to a floating charge (12 pages)
6 March 2000Alterations to a floating charge (12 pages)
6 March 2000Alterations to a floating charge (12 pages)
28 February 2000Partic of mort/charge * (8 pages)
28 February 2000Partic of mort/charge * (8 pages)
28 February 2000Partic of mort/charge * (9 pages)
28 February 2000Partic of mort/charge * (9 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
11 January 2000Full accounts made up to 31 March 1999 (10 pages)
11 January 2000Full accounts made up to 31 March 1999 (10 pages)
25 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 October 1999Memorandum and Articles of Association (11 pages)
25 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 October 1999Memorandum and Articles of Association (11 pages)
15 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(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)
24 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1998Memorandum and Articles of Association (13 pages)
24 July 1998Memorandum and Articles of Association (13 pages)
17 June 1998Company name changed comlaw no. 463 LIMITED\certificate issued on 18/06/98 (2 pages)
17 June 1998Company name changed comlaw no. 463 LIMITED\certificate issued on 18/06/98 (2 pages)
15 June 1998Director resigned (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998Secretary resigned (1 page)
15 June 1998New secretary appointed (2 pages)
15 June 1998Secretary resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998New secretary appointed (2 pages)
31 March 1998Incorporation (15 pages)
31 March 1998Incorporation (15 pages)