GLASGOW LEARNING QUARTER LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7TR

Company number 08413842
Status Active
Incorporation Date 21 February 2013
Company Type Private Limited Company
Address EATON COURT, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Appointment of Mr David Macdonald as a director on 10 June 2016; Full accounts made up to 31 October 2015. The most likely internet sites of GLASGOW LEARNING QUARTER LIMITED are www.glasgowlearningquarter.co.uk, and www.glasgow-learning-quarter.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Glasgow Learning Quarter Limited is a Private Limited Company. The company registration number is 08413842. Glasgow Learning Quarter Limited has been working since 21 February 2013. The present status of the company is Active. The registered address of Glasgow Learning Quarter Limited is Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire Hp2 7tr. . PEARSON, Kevin is a Secretary of the company. FLETCHER, Dylan is a Director of the company. HONEYMAN, David is a Director of the company. MACDONALD, David is a Director of the company. SMITH, David Niall is a Director of the company. WOTHERSPOON, Robert John William is a Director of the company. Director ALEXANDER, Kerry has been resigned. Director JACK, Ronald Gilfillan has been resigned. Director YOUNG, Alastair David has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PEARSON, Kevin
Appointed Date: 21 February 2013

Director
FLETCHER, Dylan
Appointed Date: 21 February 2013
54 years old

Director
HONEYMAN, David
Appointed Date: 21 February 2013
58 years old

Director
MACDONALD, David
Appointed Date: 10 June 2016
64 years old

Director
SMITH, David Niall
Appointed Date: 31 March 2015
54 years old

Director
WOTHERSPOON, Robert John William
Appointed Date: 21 February 2013
58 years old

Resigned Directors

Director
ALEXANDER, Kerry
Resigned: 13 November 2014
Appointed Date: 13 November 2013
53 years old

Director
JACK, Ronald Gilfillan
Resigned: 31 March 2015
Appointed Date: 21 February 2013
69 years old

Director
YOUNG, Alastair David
Resigned: 05 May 2016
Appointed Date: 28 August 2013
59 years old

Persons With Significant Control

Glasgow Learning Quarter (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLASGOW LEARNING QUARTER LIMITED Events

21 Feb 2017
Confirmation statement made on 21 February 2017 with updates
22 Jun 2016
Appointment of Mr David Macdonald as a director on 10 June 2016
26 May 2016
Full accounts made up to 31 October 2015
09 May 2016
Termination of appointment of Alastair David Young as a director on 5 May 2016
23 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,001

...
... and 12 more events
10 Sep 2013
Statement of capital following an allotment of shares on 28 August 2013
  • GBP 1,001

10 Sep 2013
Registration of charge 084138420001, created on 29 August 2013
10 Sep 2013
Registration of charge 084138420003, created on 29 August 2013
10 Sep 2013
Registration of charge 084138420002, created on 29 August 2013
21 Feb 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

GLASGOW LEARNING QUARTER LIMITED Charges

29 August 2013
Charge code 0841 3842 0003
Delivered: 10 September 2013
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited as Security Trustee and Its Successors, Assignees and Replacements in that Capacity
Description: None. Notification of addition to or amendment of charge…
29 August 2013
Charge code 0841 3842 0002
Delivered: 10 September 2013
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited as Security Trustee and Its Successors, Assignees and Replacements in that Capacity
Description: None. Notification of addition to or amendment of charge…
29 August 2013
Charge code 0841 3842 0001
Delivered: 10 September 2013
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited as Security Trustee and Its Successors, Assignees and Replacements in that Capacity
Description: None. Notification of addition to or amendment of charge…