Glasgow
G13 1RA
Scotland
Director Name | Mr David James Sibbald |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2016(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Software Developer |
Country of Residence | Scotland |
Correspondence Address | 50 Pacific Quay Glasgow Lanarkshire G51 1EA Scotland |
Director Name | Lynn O'Hare |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 50 Pacific Quay Glasgow Lanarkshire G51 1EA Scotland |
Director Name | Selma Hunter |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
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 | 22 November 2021(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 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 | 22 November 2021(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Engineer |
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 | 22 November 2021(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | CEO |
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 | 22 November 2021(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 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(25 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Team Leader |
Country of Residence | Scotland |
Correspondence Address | 50 Pacific Quay Glasgow Lanarkshire G51 1EA Scotland |
Director Name | Alan Paul Smith |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 May 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 135 Terregles Avenue Pollokshields Glasgow G41 4DG Scotland |
Director Name | Dr George Aitken Bennett |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 February 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Manor Road Glasgow Lanarkshire G14 9LG Scotland |
Director Name | Sir John Peebles Arbuthnott |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 March 2001) |
Role | Principal And Vice Chancellor |
Correspondence Address | 93 Kelvin Court Glasgow G12 0AH Scotland |
Secretary Name | Alan Ronald McCubbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(2 years, 3 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 |
Director Name | Richard John Edwards Tibbott |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pellingbridge House Lewes Road Scaynes Hill Haywards Heath West Sussex RH17 7NG |
Director Name | Ms Elizabeth Baillie |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 December 2005) |
Role | Manager |
Correspondence Address | Camus Loutro Tarbet Arrochar G33 7DD Scotland |
Director Name | David James Macconnell Orr |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 December 2009) |
Role | Hotel Company Md |
Country of Residence | England |
Correspondence Address | Raised Ground Floor Flat 10 Fawcett Street London SW10 9HZ |
Director Name | Mr Dominic Lawrence Charlesworth Fry |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 December 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rockfort 25 Tannoch Drive Milngavie G62 8AR Scotland |
Director Name | Mr Thomas Henry Merchant |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(4 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 October 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Wood Edge Maresfield Uckfield East Sussex TN22 3AY |
Secretary Name | Walter Scott Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 July 2003) |
Role | Accountant |
Correspondence Address | 33 Garngaber Avenue Glasgow G66 4LL Scotland |
Director Name | Brian Weddell |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 September 2004) |
Role | CEO |
Correspondence Address | Greenside Farm Grassyards Road Kilmarnock Ayrshire |
Secretary Name | Derek Finlayson Marchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(5 years, 4 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 | Mr Hugh Kirkwood Ramsay |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 November 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Braemoray 1 West Kilbride Road Dalry Ayrshire KA24 5DX Scotland |
Secretary Name | Alasdair Gordon Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(8 years, 1 month 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 | Dr Kenneth George Chrystie |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 November 2018) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 50 Pacific Quay Glasgow Lanarkshire G51 1EA Scotland |
Director Name | Prof Jim McDonald |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 November 2016) |
Role | University Principal |
Country of Residence | Scotland |
Correspondence Address | 50 Pacific Quay Glasgow Lanarkshire G51 1EA Scotland |
Director Name | Dr William Duncan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 November 2019) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 50 Pacific Quay Glasgow Lanarkshire G51 1EA Scotland |
Director Name | Mr Stuart Leslie Patrick |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 November 2019) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 50 Pacific Quay Glasgow Lanarkshire G51 1EA Scotland |
Director Name | Mr James Howitt Watson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2021(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Pacific Quay Glasgow Lanarkshire G51 1EA Scotland |
Director Name | Mr Alan Charles Horn |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2021(23 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Pacific Quay Glasgow Lanarkshire G51 1EA Scotland |
Director Name | Mr John Anthony Downes |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2021(23 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Pacific Quay Glasgow Lanarkshire G51 1EA Scotland |
Director Name | Dr Carol Keir Clugston |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2021(23 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 04 December 2023) |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | 50 Pacific Quay Glasgow Lanarkshire G51 1EA Scotland |
Director Name | Comlaw Director Limited (Corporation) |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow Strathclyde G2 4AD Scotland |
Secretary Name | Comlaw Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow Strathclyde G2 4AD Scotland |
Secretary Name | DW Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 2 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 |
1 at £1 | Trustees Of Glasgow Science Centre Charitable Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,103,846 |
Net Worth | £29,223,920 |
Cash | £698,248 |
Current Liabilities | £475,101 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
2 August 2013 | Delivered 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 2013 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 |
10 July 2020 | Full accounts made up to 31 March 2020 (37 pages) |
---|---|
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
27 November 2019 | Termination of appointment of William Duncan as a director on 25 November 2019 (1 page) |
27 November 2019 | Termination of appointment of Stuart Leslie Patrick as a director on 25 November 2019 (1 page) |
2 July 2019 | Full accounts made up to 31 March 2019 (38 pages) |
1 April 2019 | Confirmation statement made on 31 March 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 | Full accounts made up to 31 March 2018 (36 pages) |
7 June 2018 | Auditor's resignation (1 page) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
4 August 2017 | Full accounts made up to 31 March 2017 (32 pages) |
4 August 2017 | Full accounts made up to 31 March 2017 (32 pages) |
5 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
21 November 2016 | Termination of appointment of Jim Mcdonald 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 | Appointment of Mr David James Sibbald as a director on 21 November 2016 (2 pages) |
3 August 2016 | Full accounts made up to 31 March 2016 (34 pages) |
3 August 2016 | Full accounts made up to 31 March 2016 (34 pages) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
28 July 2015 | Full accounts made up to 31 March 2015 (31 pages) |
28 July 2015 | Full accounts made up to 31 March 2015 (31 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
30 June 2014 | Full accounts made up to 31 March 2014 (32 pages) |
30 June 2014 | Full accounts made up to 31 March 2014 (32 pages) |
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
9 October 2013 | Full accounts made up to 31 March 2013 (30 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (30 pages) |
22 August 2013 | Registration of charge 1843520007 (11 pages) |
22 August 2013 | Registration of charge 1843520007 (11 pages) |
10 August 2013 | Registration of charge 1843520006 (12 pages) |
10 August 2013 | Registration of charge 1843520006 (12 pages) |
7 August 2013 | Alterations to floating charge 4 (17 pages) |
7 August 2013 | Alterations to floating charge 4 (17 pages) |
7 August 2013 | Alterations to floating charge 5 (17 pages) |
7 August 2013 | Alterations to floating charge 5 (17 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
16 October 2012 | Appointment of Mr Stuart Leslie Patrick as a director (2 pages) |
16 October 2012 | Appointment of Dr William Duncan as a director (2 pages) |
16 October 2012 | Appointment of Mr Stuart Leslie Patrick as a director (2 pages) |
16 October 2012 | Appointment of Dr William Duncan as a director (2 pages) |
27 June 2012 | Full accounts made up to 31 March 2012 (31 pages) |
27 June 2012 | Full accounts made up to 31 March 2012 (31 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
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 | Full accounts made up to 31 March 2011 (30 pages) |
3 August 2011 | Full accounts made up to 31 March 2011 (30 pages) |
17 May 2011 | Section 519 (1 page) |
17 May 2011 | Section 519 (1 page) |
12 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 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 | Full accounts made up to 31 March 2010 (27 pages) |
2 November 2010 | Full accounts made up to 31 March 2010 (27 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Appointment of Dr Kenneth George Chrystie as a director (2 pages) |
15 December 2009 | Appointment of Dr Kenneth George Chrystie as a director (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) |
27 July 2009 | Full accounts made up to 31 March 2009 (26 pages) |
27 July 2009 | Full accounts made up to 31 March 2009 (26 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (3 pages) |
18 July 2008 | Full accounts made up to 31 March 2008 (25 pages) |
18 July 2008 | Full accounts made up to 31 March 2008 (25 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
23 October 2007 | Full accounts made up to 31 March 2007 (20 pages) |
23 October 2007 | Full accounts made up to 31 March 2007 (20 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
17 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
17 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | New secretary appointed (1 page) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | New secretary appointed (1 page) |
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) |
28 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
28 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (13 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) |
22 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
22 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
23 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
23 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
6 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
24 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
24 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
6 December 2003 | Resolutions
|
6 December 2003 | Resolutions
|
11 August 2003 | Secretary resigned (1 page) |
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 secretary appointed (2 pages) |
11 August 2003 | New director appointed (1 page) |
22 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
22 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
28 November 2002 | Director's particulars changed (1 page) |
28 November 2002 | Director's particulars changed (1 page) |
26 November 2002 | Director's particulars changed (1 page) |
26 November 2002 | Director's particulars changed (1 page) |
22 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
30 May 2002 | Full accounts made up to 31 March 2001 (13 pages) |
30 May 2002 | Full accounts made up to 31 March 2001 (13 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
1 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
1 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
20 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
20 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
20 December 2000 | Resolutions
|
20 December 2000 | Resolutions
|
20 December 2000 | Resolutions
|
20 December 2000 | Memorandum and Articles of Association (10 pages) |
20 December 2000 | Resolutions
|
20 December 2000 | Memorandum and Articles of Association (10 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | New secretary appointed (2 pages) |
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 | Secretary resigned (1 page) |
1 August 2000 | New secretary appointed (2 pages) |
19 April 2000 | Return made up to 31/03/00; full list of members
|
19 April 2000 | Return made up to 31/03/00; full list of members
|
6 March 2000 | Alterations to a floating charge (12 pages) |
6 March 2000 | Alterations to a floating charge (12 pages) |
6 March 2000 | Alterations to a floating charge (12 pages) |
6 March 2000 | Alterations to a floating charge (12 pages) |
28 February 2000 | Partic of mort/charge * (8 pages) |
28 February 2000 | Partic of mort/charge * (8 pages) |
28 February 2000 | Partic of mort/charge * (9 pages) |
28 February 2000 | Partic of mort/charge * (9 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
25 October 1999 | Resolutions
|
25 October 1999 | Memorandum and Articles of Association (11 pages) |
25 October 1999 | Resolutions
|
25 October 1999 | Memorandum and Articles of Association (11 pages) |
15 April 1999 | Return made up to 31/03/99; full list of members
|
15 April 1999 | Return made up to 31/03/99; full list of members
|
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) |
24 July 1998 | Resolutions
|
24 July 1998 | Resolutions
|
24 July 1998 | Memorandum and Articles of Association (13 pages) |
24 July 1998 | Memorandum and Articles of Association (13 pages) |
17 June 1998 | Company name changed comlaw no. 463 LIMITED\certificate issued on 18/06/98 (2 pages) |
17 June 1998 | Company name changed comlaw no. 463 LIMITED\certificate issued on 18/06/98 (2 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | New secretary appointed (2 pages) |
31 March 1998 | Incorporation (15 pages) |
31 March 1998 | Incorporation (15 pages) |