Company NameGlasgow Science Centre (Trading) Limited
Company StatusActive
Company NumberSC210177
CategoryPrivate Limited Company
Incorporation Date18 August 2000(23 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Secretary NameDavid McQueen
NationalityBritish
StatusCurrent
Appointed01 September 2006(6 years after company formation)
Appointment Duration17 years, 7 months
RoleChartered Accountant
Correspondence Address32 Laurel Park Gardens
Glasgow
G13 1RA
Scotland
Director NameMrs Selma Hunter
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
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(21 years, 3 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 Williamson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed19 January 2024(23 years, 5 months after company formation)
Appointment Duration2 months, 1 week
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
Appointed27 October 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 24 May 2002)
RoleEconomic Development
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
Appointed27 October 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (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
Appointed27 October 2000(2 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 March 2001)
RoleUniversity Principal
Correspondence Address93 Kelvin Court
Glasgow
G12 0AH
Scotland
Secretary NameAlan Ronald McCubbin
NationalityBritish
StatusResigned
Appointed27 October 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 8 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(3 months, 4 weeks 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(9 months, 1 week 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(10 months, 1 week 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(1 year, 5 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(1 year, 9 months 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(1 year, 11 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(2 years, 11 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(2 years, 11 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(5 years 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(5 years, 8 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 NameDr Kenneth George Chrystie
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(9 years, 4 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(11 years 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(12 years 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(12 years 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 David James Sibbald
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(16 years, 3 months after company formation)
Appointment Duration5 years (resigned 22 November 2021)
RoleSoftware Developer
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(21 years, 3 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 NameVindex Services Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
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

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

Financials

Year2014
Turnover£3,667,861
Gross Profit£746,473
Net Worth£2
Cash£1,071,351
Current Liabilities£1,453,553

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 Return17 August 2023 (7 months, 2 weeks ago)
Next Return Due31 August 2024 (5 months from now)

Filing History

19 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
10 July 2020Full accounts made up to 31 March 2020 (16 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)
19 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
2 July 2019Full accounts made up to 31 March 2019 (16 pages)
26 November 2018Termination of appointment of Kenneth George Chrystie as a director on 26 November 2018 (1 page)
23 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
1 August 2018Full accounts made up to 31 March 2018 (16 pages)
7 June 2018Auditor's resignation (1 page)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
4 August 2017Full accounts made up to 31 March 2017 (14 pages)
4 August 2017Full accounts made up to 31 March 2017 (14 pages)
21 November 2016Termination of appointment of Jim Mcdonald 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)
21 November 2016Appointment of Mr David James Sibbald as a director on 21 November 2016 (2 pages)
21 November 2016Appointment of Mr David James Sibbald as a director on 21 November 2016 (2 pages)
23 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
3 August 2016Full accounts made up to 31 March 2016 (13 pages)
3 August 2016Full accounts made up to 31 March 2016 (13 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(5 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(5 pages)
28 July 2015Full accounts made up to 31 March 2015 (12 pages)
28 July 2015Full accounts made up to 31 March 2015 (12 pages)
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
1 July 2014Full accounts made up to 31 March 2014 (12 pages)
1 July 2014Full accounts made up to 31 March 2014 (12 pages)
9 October 2013Full accounts made up to 31 March 2013 (11 pages)
9 October 2013Full accounts made up to 31 March 2013 (11 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(5 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(5 pages)
16 October 2012Appointment of Mr Stuart Leslie Patrick 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)
16 October 2012Appointment of Dr William Duncan as a director (2 pages)
22 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
27 June 2012Full accounts made up to 31 March 2012 (11 pages)
27 June 2012Full accounts made up to 31 March 2012 (11 pages)
27 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 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)
27 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
3 August 2011Full accounts made up to 31 March 2011 (11 pages)
3 August 2011Full accounts made up to 31 March 2011 (11 pages)
17 May 2011Section 519 (1 page)
17 May 2011Section 519 (1 page)
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 (11 pages)
2 November 2010Full accounts made up to 31 March 2010 (11 pages)
19 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 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)
24 August 2009Return made up to 18/08/09; full list of members (3 pages)
24 August 2009Return made up to 18/08/09; full list of members (3 pages)
28 July 2009Full accounts made up to 31 March 2009 (12 pages)
28 July 2009Full accounts made up to 31 March 2009 (12 pages)
20 August 2008Return made up to 18/08/08; full list of members (3 pages)
20 August 2008Return made up to 18/08/08; full list of members (3 pages)
18 July 2008Full accounts made up to 31 March 2008 (11 pages)
18 July 2008Full accounts made up to 31 March 2008 (11 pages)
23 October 2007Full accounts made up to 31 March 2007 (10 pages)
23 October 2007Full accounts made up to 31 March 2007 (10 pages)
20 August 2007Return made up to 18/08/07; full list of members (2 pages)
20 August 2007Return made up to 18/08/07; full list of members (2 pages)
17 January 2007Full accounts made up to 31 March 2006 (10 pages)
17 January 2007Full accounts made up to 31 March 2006 (10 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
4 September 2006Return made up to 18/08/06; full list of members (2 pages)
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)
4 September 2006Return made up to 18/08/06; full list of members (2 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)
4 January 2006Full accounts made up to 31 March 2005 (9 pages)
4 January 2006Full accounts made up to 31 March 2005 (9 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 2005Return made up to 18/08/05; full list of members (7 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005Return made up to 18/08/05; full list of members (7 pages)
23 December 2004Full accounts made up to 31 March 2004 (8 pages)
23 December 2004Full accounts made up to 31 March 2004 (8 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
6 September 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2003Full accounts made up to 31 March 2003 (9 pages)
24 December 2003Full accounts made up to 31 March 2003 (9 pages)
6 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2003Return made up to 18/08/03; full list of members (8 pages)
6 September 2003Return made up to 18/08/03; full list of members (8 pages)
11 August 2003New director appointed (1 page)
11 August 2003Secretary resigned (1 page)
11 August 2003New secretary appointed (2 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003New director appointed (1 page)
11 August 2003Secretary 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)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
17 September 2002Return made up to 18/08/02; full list of members (8 pages)
17 September 2002Return made up to 18/08/02; full list of members (8 pages)
22 July 2002New secretary appointed (2 pages)
22 July 2002New secretary appointed (2 pages)
22 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
22 July 2002Secretary resigned (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
30 May 2002Full accounts made up to 31 March 2001 (9 pages)
30 May 2002Full accounts made up to 31 March 2001 (9 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
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)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
6 September 2001Return made up to 18/08/01; full list of members (7 pages)
6 September 2001Return made up to 18/08/01; full list of members (7 pages)
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)
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)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000Secretary resigned (1 page)
13 November 2000New secretary appointed (2 pages)
13 November 2000New secretary appointed (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000Director resigned (1 page)
6 November 2000Company name changed m m & s (2697) LIMITED\certificate issued on 07/11/00 (2 pages)
6 November 2000Company name changed m m & s (2697) LIMITED\certificate issued on 07/11/00 (2 pages)
2 November 2000Registered office changed on 02/11/00 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page)
2 November 2000Memorandum and Articles of Association (8 pages)
2 November 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
2 November 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
2 November 2000Registered office changed on 02/11/00 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page)
2 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 November 2000Memorandum and Articles of Association (8 pages)
2 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 August 2000Incorporation (15 pages)
18 August 2000Incorporation (15 pages)