UKBizDB.co.uk

GLASGOW SCIENCE CENTRE CHARITABLE TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Glasgow Science Centre Charitable Trust. The company was founded 28 years ago and was given the registration number SC172371. The firm's registered office is in LANARKSHIRE. You can find them at 50 Pacific Quay, Glasgow, Lanarkshire, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:GLASGOW SCIENCE CENTRE CHARITABLE TRUST
Company Number:SC172371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1997
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:50 Pacific Quay, Glasgow, Lanarkshire, G51 1EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Laurel Park Gardens, Glasgow, G13 1RA

Secretary01 September 2006Active
50 Pacific Quay, Glasgow, Lanarkshire, G51 1EA

Director25 November 2019Active
50 Pacific Quay, Glasgow, Lanarkshire, G51 1EA

Director18 September 2017Active
50 Pacific Quay, Glasgow, Lanarkshire, G51 1EA

Director25 November 2019Active
50 Pacific Quay, Glasgow, Lanarkshire, G51 1EA

Director25 November 2019Active
50 Pacific Quay, Glasgow, Lanarkshire, G51 1EA

Director23 May 2016Active
50 Pacific Quay, Glasgow, Lanarkshire, G51 1EA

Director25 February 2019Active
50 Pacific Quay, Glasgow, Lanarkshire, G51 1EA

Director21 November 2016Active
50 Pacific Quay, Glasgow, Lanarkshire, G51 1EA

Director09 May 2023Active
12 Falloch Road, Glasgow, G42 9QX

Secretary28 July 2003Active
5 Temple Locks Place, Glasgow, G13 1JW

Secretary20 July 2000Active
56 Airlie Street, Glasgow, G12 9SN

Secretary17 February 1997Active
19 Birch Drive, Lenzie, Kirkintilloch, Glasgow, G66 4PE

Secretary12 May 2006Active
33 Garngaber Avenue, Glasgow, G66 4LL

Secretary19 July 2002Active
191 West George Street, Glasgow, G2 2LD

Corporate Secretary12 March 1998Active
2 Kirkburn Drive, Strathblane, Glasgow, G63 9EE

Director15 June 1999Active
93 Kelvin Court, Glasgow, G12 0AH

Director01 March 1999Active
Camus Loutro, Tarbet, Arrochar, G33 7DD

Director20 December 2004Active
14 Hatfield Drive, Anniesland, Glasgow, G12 0YA

Director13 October 2006Active
93 Fairleigh Road, Cardiff, CF11 9JW

Director07 June 2000Active
University Of Glasgow, University Avenue, Glasgow, Scotland, G12 8QQ

Director24 May 2010Active
10 Manor Road, Glasgow, G14 9LG

Director22 July 1999Active
57 Kelvin Court, Glasgow, G12 OAG

Director21 May 2007Active
23 Sherbrooke Avenue, Glasgow, G41 4HF

Director21 May 2007Active
2 Redlands Road, Glasgow, G12 0SJ

Director21 May 2007Active
50 Pacific Quay, Glasgow, Lanarkshire, G51 1EA

Director18 September 2017Active
5 Chapelton Gardens, Bearsden, Glasgow, G61 2DH

Director06 September 2004Active
33, Lanark Road, Ravenstruther, Lanark, United Kingdom, ML11 7SS

Director01 June 2009Active
5 Sutherland Drive, Giffnock, Glasgow, G46 6PL

Director06 September 2004Active
Coulter Mains, Coulter, Biggar, ML12 6PR

Director01 March 1999Active
3d Winton Drive, Glasgow, G12 0PZ

Director30 June 2006Active
50 Pacific Quay, Glasgow, Lanarkshire, G51 1EA

Director11 June 2012Active
22-26, George Street, Edinburgh, Scotland, EH2 2PQ

Director24 May 2010Active
26, Civic Street, Glasgow, Scotland, G4 9RH

Director24 May 2010Active
Mccance Building, Richmond Street, Glasgow, Scotland, G1 1XQ

Director24 May 2010Active

People with Significant Control

Scottish Enterprise
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Atrium Court, Waterloo Street, Glasgow, Scotland, G2 6HQ
Nature of control:
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.