GLASGOW SCIENCE CENTRE LIMITED
LANARKSHIRE COMLAW NO. 463 LIMITED

Hellopages » Glasgow City » Glasgow City » G51 1EA

Company number SC184352
Status Active
Incorporation Date 31 March 1998
Company Type Private Limited Company
Address 50 PACIFIC QUAY, GLASGOW, LANARKSHIRE, G51 1EA
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Termination of appointment of Jim Mcdonald as a director on 21 November 2016; Appointment of Mr David James Sibbald as a director on 21 November 2016; Full accounts made up to 31 March 2016. The most likely internet sites of GLASGOW SCIENCE CENTRE LIMITED are www.glasgowsciencecentre.co.uk, and www.glasgow-science-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Glasgow Science Centre Limited is a Private Limited Company. The company registration number is SC184352. Glasgow Science Centre Limited has been working since 31 March 1998. The present status of the company is Active. The registered address of Glasgow Science Centre Limited is 50 Pacific Quay Glasgow Lanarkshire G51 1ea. . MCQUEEN, David is a Secretary of the company. CHRYSTIE, Kenneth George, Dr is a Director of the company. DUNCAN, William, Dr is a Director of the company. PATRICK, Stuart Leslie is a Director of the company. SIBBALD, David James is a Director of the company. Nominee Secretary COMLAW SECRETARY LIMITED has been resigned. Secretary MARCHANT, Derek Finlayson has been resigned. Secretary MCCUBBIN, Alan Ronald has been resigned. Secretary SMART, Alasdair Gordon has been resigned. Secretary WILLIAMSON, Walter Scott has been resigned. Secretary DW COMPANY SERVICES LIMITED has been resigned. Director ARBUTHNOTT, John Peebles, Sir has been resigned. Director BAILLIE, Elizabeth has been resigned. Director BENNETT, George Aitken, Dr has been resigned. Nominee Director COMLAW DIRECTOR LIMITED has been resigned. Director FRY, Dominic Lawrence Charlesworth has been resigned. Director MCDONALD, Jim, Professor has been resigned. Director MERCHANT, Thomas Henry has been resigned. Director ORR, David James Macconnell has been resigned. Director RAMSAY, Hugh Kirkwood has been resigned. Director SMITH, Alan Paul has been resigned. Director TIBBOTT, Richard John Edwards has been resigned. Director WEDDELL, Brian has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
MCQUEEN, David
Appointed Date: 01 September 2006

Director
CHRYSTIE, Kenneth George, Dr
Appointed Date: 14 December 2009
78 years old

Director
DUNCAN, William, Dr
Appointed Date: 03 September 2012
74 years old

Director
PATRICK, Stuart Leslie
Appointed Date: 03 September 2012
63 years old

Director
SIBBALD, David James
Appointed Date: 21 November 2016
65 years old

Resigned Directors

Nominee Secretary
COMLAW SECRETARY LIMITED
Resigned: 23 April 1998
Appointed Date: 31 March 1998

Secretary
MARCHANT, Derek Finlayson
Resigned: 12 May 2006
Appointed Date: 28 July 2003

Secretary
MCCUBBIN, Alan Ronald
Resigned: 19 July 2002
Appointed Date: 20 July 2000

Secretary
SMART, Alasdair Gordon
Resigned: 01 September 2006
Appointed Date: 12 May 2006

Secretary
WILLIAMSON, Walter Scott
Resigned: 28 July 2003
Appointed Date: 19 July 2002

Secretary
DW COMPANY SERVICES LIMITED
Resigned: 20 July 2000
Appointed Date: 23 April 1998

Director
ARBUTHNOTT, John Peebles, Sir
Resigned: 12 March 2001
Appointed Date: 16 December 1999
86 years old

Director
BAILLIE, Elizabeth
Resigned: 12 December 2005
Appointed Date: 22 May 2001
63 years old

Director
BENNETT, George Aitken, Dr
Resigned: 11 February 2002
Appointed Date: 16 December 1999
86 years old

Nominee Director
COMLAW DIRECTOR LIMITED
Resigned: 23 April 1998
Appointed Date: 31 March 1998
31 years old

Director
FRY, Dominic Lawrence Charlesworth
Resigned: 18 December 2006
Appointed Date: 11 February 2002
66 years old

Director
MCDONALD, Jim, Professor
Resigned: 21 November 2016
Appointed Date: 05 September 2011
68 years old

Director
MERCHANT, Thomas Henry
Resigned: 31 October 2002
Appointed Date: 17 May 2002
77 years old

Director
ORR, David James Macconnell
Resigned: 14 December 2009
Appointed Date: 27 June 2001
61 years old

Director
RAMSAY, Hugh Kirkwood
Resigned: 26 November 2010
Appointed Date: 01 September 2005
75 years old

Director
SMITH, Alan Paul
Resigned: 24 May 2002
Appointed Date: 23 April 1998
75 years old

Director
TIBBOTT, Richard John Edwards
Resigned: 13 May 2002
Appointed Date: 14 December 2000
79 years old

Director
WEDDELL, Brian
Resigned: 29 September 2004
Appointed Date: 28 July 2003
73 years old

GLASGOW SCIENCE CENTRE LIMITED Events

21 Nov 2016
Termination of appointment of Jim Mcdonald as a director on 21 November 2016
21 Nov 2016
Appointment of Mr David James Sibbald as a director on 21 November 2016
03 Aug 2016
Full accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1

28 Jul 2015
Full accounts made up to 31 March 2015
...
... and 90 more events
15 Jun 1998
Director resigned
15 Jun 1998
Secretary resigned
15 Jun 1998
New secretary appointed
15 Jun 1998
New director appointed
31 Mar 1998
Incorporation

GLASGOW SCIENCE CENTRE LIMITED Charges

2 August 2013
Charge code SC18 4352 0007
Delivered: 22 August 2013
Status: Outstanding
Persons entitled: Scottish Enterprise Glasgow
Description: Subjects being glasgow science centre 50 pacific quay…
2 August 2013
Charge code SC18 4352 0006
Delivered: 10 August 2013
Status: Outstanding
Persons entitled: The Big Lottery Fund
Description: Subjects being glasgow science centre 50 pacific quay…
7 February 2000
Floating charge
Delivered: 28 February 2000
Status: Outstanding
Persons entitled: The Millenium Commission
Description: Undertaking and all property and assets present and future…
7 February 2000
Floating charge
Delivered: 28 February 2000
Status: Outstanding
Persons entitled: Glasgow Development Agency and Its Successors in Title and Assignees
Description: The whole assets of the company…