Glasgow
G13 1RA
Scotland
Director Name | Mrs Selma Hunter |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(21 years, 3 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 | Mr Craig Stewart Clark |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(21 years, 3 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 Williamson |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 19 January 2024(23 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week |
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 | 27 October 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 May 2002) |
Role | Economic Development |
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 | 27 October 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (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 | 27 October 2000(2 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 March 2001) |
Role | University Principal |
Correspondence Address | 93 Kelvin Court Glasgow G12 0AH Scotland |
Secretary Name | Alan Ronald McCubbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 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(3 months, 4 weeks 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(9 months, 1 week 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(10 months, 1 week 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(1 year, 5 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(1 year, 9 months 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(1 year, 11 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(2 years, 11 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(2 years, 11 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(5 years 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(5 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 September 2006) |
Role | Customer Experience Director |
Correspondence Address | 19 Birch Drive Lenzie, Kirkintilloch Glasgow G66 4PE Scotland |
Director Name | Dr Kenneth George Chrystie |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(9 years, 4 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(11 years 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(12 years 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(12 years 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 David James Sibbald |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(16 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 22 November 2021) |
Role | Software Developer |
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(21 years, 3 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 | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ 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 |
2 at £1 | Trustee Of Glasgow Science Centre Charitable Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,667,861 |
Gross Profit | £746,473 |
Net Worth | £2 |
Cash | £1,071,351 |
Current Liabilities | £1,453,553 |
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 | 17 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (5 months from now) |
19 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
---|---|
10 July 2020 | Full accounts made up to 31 March 2020 (16 pages) |
27 November 2019 | Termination of appointment of Stuart Leslie Patrick as a director on 25 November 2019 (1 page) |
27 November 2019 | Termination of appointment of William Duncan as a director on 25 November 2019 (1 page) |
19 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
2 July 2019 | Full accounts made up to 31 March 2019 (16 pages) |
26 November 2018 | Termination of appointment of Kenneth George Chrystie as a director on 26 November 2018 (1 page) |
23 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
1 August 2018 | Full accounts made up to 31 March 2018 (16 pages) |
7 June 2018 | Auditor's resignation (1 page) |
21 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
4 August 2017 | Full accounts made up to 31 March 2017 (14 pages) |
4 August 2017 | Full accounts made up to 31 March 2017 (14 pages) |
21 November 2016 | Termination of appointment of Jim Mcdonald as a director on 21 November 2016 (1 page) |
21 November 2016 | Termination of appointment of 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 | Appointment of Mr David James Sibbald as a director on 21 November 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
3 August 2016 | Full accounts made up to 31 March 2016 (13 pages) |
3 August 2016 | Full accounts made up to 31 March 2016 (13 pages) |
25 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
28 July 2015 | Full accounts made up to 31 March 2015 (12 pages) |
28 July 2015 | Full accounts made up to 31 March 2015 (12 pages) |
20 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
1 July 2014 | Full accounts made up to 31 March 2014 (12 pages) |
1 July 2014 | Full accounts made up to 31 March 2014 (12 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
16 October 2012 | Appointment of Mr Stuart Leslie Patrick 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) |
16 October 2012 | Appointment of Dr William Duncan as a director (2 pages) |
22 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Full accounts made up to 31 March 2012 (11 pages) |
27 June 2012 | Full accounts made up to 31 March 2012 (11 pages) |
27 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 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) |
27 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Full accounts made up to 31 March 2011 (11 pages) |
3 August 2011 | Full accounts made up to 31 March 2011 (11 pages) |
17 May 2011 | Section 519 (1 page) |
17 May 2011 | Section 519 (1 page) |
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 (11 pages) |
2 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
19 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 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) |
24 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
28 July 2009 | Full accounts made up to 31 March 2009 (12 pages) |
28 July 2009 | Full accounts made up to 31 March 2009 (12 pages) |
20 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
20 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
18 July 2008 | Full accounts made up to 31 March 2008 (11 pages) |
18 July 2008 | Full accounts made up to 31 March 2008 (11 pages) |
23 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
23 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
20 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
17 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
17 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
4 September 2006 | Return made up to 18/08/06; full list of members (2 pages) |
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) |
4 September 2006 | Return made up to 18/08/06; full list of members (2 pages) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | New secretary appointed (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
4 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (9 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 | Return made up to 18/08/05; full list of members (7 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | Return made up to 18/08/05; full list of members (7 pages) |
23 December 2004 | Full accounts made up to 31 March 2004 (8 pages) |
23 December 2004 | Full accounts made up to 31 March 2004 (8 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
6 September 2004 | Return made up to 18/08/04; full list of members
|
6 September 2004 | Return made up to 18/08/04; full list of members
|
24 December 2003 | Full accounts made up to 31 March 2003 (9 pages) |
24 December 2003 | Full accounts made up to 31 March 2003 (9 pages) |
6 December 2003 | Resolutions
|
6 December 2003 | Resolutions
|
6 September 2003 | Return made up to 18/08/03; full list of members (8 pages) |
6 September 2003 | Return made up to 18/08/03; full list of members (8 pages) |
11 August 2003 | New director appointed (1 page) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | New director appointed (1 page) |
11 August 2003 | Secretary 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) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
17 September 2002 | Return made up to 18/08/02; full list of members (8 pages) |
17 September 2002 | Return made up to 18/08/02; full list of members (8 pages) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
22 July 2002 | Secretary resigned (1 page) |
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 (9 pages) |
30 May 2002 | Full accounts made up to 31 March 2001 (9 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
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) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
6 September 2001 | Return made up to 18/08/01; full list of members (7 pages) |
6 September 2001 | Return made up to 18/08/01; full list of members (7 pages) |
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) |
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) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Director resigned (1 page) |
6 November 2000 | Company name changed m m & s (2697) LIMITED\certificate issued on 07/11/00 (2 pages) |
6 November 2000 | Company name changed m m & s (2697) LIMITED\certificate issued on 07/11/00 (2 pages) |
2 November 2000 | Registered office changed on 02/11/00 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page) |
2 November 2000 | Memorandum and Articles of Association (8 pages) |
2 November 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
2 November 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
2 November 2000 | Registered office changed on 02/11/00 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page) |
2 November 2000 | Resolutions
|
2 November 2000 | Memorandum and Articles of Association (8 pages) |
2 November 2000 | Resolutions
|
18 August 2000 | Incorporation (15 pages) |
18 August 2000 | Incorporation (15 pages) |