UKBizDB.co.uk

GLASGOW SCIENCE CENTRE LIMITED

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

This company is commonly known as Glasgow Science Centre Limited. The company was founded 27 years ago and was given the registration number SC184352. 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 LIMITED
Company Number:SC184352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1998
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

Director22 November 2021Active
50 Pacific Quay, Glasgow, Lanarkshire, G51 1EA

Director22 November 2021Active
50 Pacific Quay, Glasgow, Lanarkshire, G51 1EA

Director22 November 2021Active
50 Pacific Quay, Glasgow, Lanarkshire, G51 1EA

Director22 November 2021Active
50 Pacific Quay, Glasgow, Lanarkshire, G51 1EA

Director22 November 2021Active
50 Pacific Quay, Glasgow, Lanarkshire, G51 1EA

Director22 November 2021Active
50 Pacific Quay, Glasgow, Lanarkshire, G51 1EA

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

Director09 May 2023Active
Madeleine Smith House, 6/7 Blythswood Square, Glasgow, G2 4AD

Nominee Secretary31 March 1998Active
12 Falloch Road, Glasgow, G42 9QX

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

Secretary20 July 2000Active
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 Secretary23 April 1998Active
93 Kelvin Court, Glasgow, G12 0AH

Director16 December 1999Active
Camus Loutro, Tarbet, Arrochar, G33 7DD

Director22 May 2001Active
10 Manor Road, Glasgow, G14 9LG

Director16 December 1999Active
50 Pacific Quay, Glasgow, Lanarkshire, G51 1EA

Director14 December 2009Active
50 Pacific Quay, Glasgow, Lanarkshire, G51 1EA

Director22 November 2021Active
Madeleine Smith House, 6/7 Blythswood Square, Glasgow, G2 4AD

Nominee Director31 March 1998Active
50 Pacific Quay, Glasgow, Lanarkshire, G51 1EA

Director22 November 2021Active
50 Pacific Quay, Glasgow, Lanarkshire, G51 1EA

Director03 September 2012Active
Rockfort, 25 Tannoch Drive, Milngavie, G62 8AR

Director11 February 2002Active
50 Pacific Quay, Glasgow, Lanarkshire, G51 1EA

Director22 November 2021Active
50 Pacific Quay, Glasgow, Lanarkshire, G51 1EA

Director05 September 2011Active
Wood Edge, Maresfield, Uckfield, TN22 3AY

Director17 May 2002Active
Raised Ground Floor Flat, 10 Fawcett Street, London, SW10 9HZ

Director27 June 2001Active
50 Pacific Quay, Glasgow, Lanarkshire, G51 1EA

Director03 September 2012Active
Braemoray, 1 West Kilbride Road, Dalry, KA24 5DX

Director01 September 2005Active
135 Terregles Avenue, Pollokshields, G41 4DG

Director23 April 1998Active
Pellingbridge House Lewes Road, Scaynes Hill, Haywards Heath, RH17 7NG

Director14 December 2000Active
50 Pacific Quay, Glasgow, Lanarkshire, G51 1EA

Director22 November 2021Active
Greenside Farm, Grassyards Road, Kilmarnock,

Director28 July 2003Active

People with Significant Control

Glasgow Science Centre Charitable Trust
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:50 Pacific Quay, Pacific Quay, Glasgow, Scotland, G51 1EA
Nature of control:
  • Ownership of shares 75 to 100 percent

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.