GLASGOW SCIENCE CENTRE CHARITABLE TRUST - LANARKSHIRE
Company Profile | Company Filings |
Overview
GLASGOW SCIENCE CENTRE CHARITABLE TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LANARKSHIRE and has the status: Active.
GLASGOW SCIENCE CENTRE CHARITABLE TRUST was incorporated 27 years ago on 17/02/1997 and has the registered number: SC172371. The accounts status is GROUP and accounts are next due on 31/12/2024.
GLASGOW SCIENCE CENTRE CHARITABLE TRUST was incorporated 27 years ago on 17/02/1997 and has the registered number: SC172371. The accounts status is GROUP and accounts are next due on 31/12/2024.
GLASGOW SCIENCE CENTRE CHARITABLE TRUST - LANARKSHIRE
This company is listed in the following categories:
85590 - Other education n.e.c.
85590 - Other education n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
50 PACIFIC QUAY
LANARKSHIRE
G51 1EA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/02/2023 | 02/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CRAIG STEWART CLARK | Aug 1973 | British | Director | 2019-11-25 | CURRENT |
MR DAVID LOGAN CLARK | Aug 1955 | British | Director | 2017-09-18 | CURRENT |
MR MARK GOUDIE | Dec 1991 | British | Director | 2019-11-25 | CURRENT |
DR VICTORIA LINDEN CLAIRE HOLLOWS | Jun 1971 | British | Director | 2019-11-25 | CURRENT |
SELMA HUNTER | Jan 1964 | British | Director | 2016-05-23 | CURRENT |
LYNNE O'HARE | Jul 1982 | British | Director | 2019-02-25 | CURRENT |
DAVID JAMES SIBBALD | Feb 1960 | British | Director | 2016-11-21 | CURRENT |
MR GARRY JOHN WILLAMSON | Sep 1980 | Scottish | Director | 2023-05-09 | CURRENT |
DAVID MCQUEEN | Aug 1962 | Secretary | 2006-09-01 | CURRENT | |
DW COMPANY SERVICES LIMITED | Corporate Secretary | 1998-03-12 UNTIL 2000-07-20 | RESIGNED | ||
MR RONALD LANDER | Aug 1942 | British | Director | 1999-03-01 UNTIL 2007-12-17 | RESIGNED |
PROFESSOR JIM MCDONALD | Apr 1957 | British | Director | 2011-05-19 UNTIL 2016-11-21 | RESIGNED |
MR ALAN JAMES KIDD | Jan 1960 | British | Director | 2012-06-11 UNTIL 2015-12-01 | RESIGNED |
STUART GULLIVER | Jan 1942 | British | Director | 1998-02-23 UNTIL 2005-06-20 | RESIGNED |
MR ADRIAN COLM GILLESPIE | Feb 1970 | British | Director | 2016-02-03 UNTIL 2021-08-31 | RESIGNED |
MR DOMINIC LAWRENCE CHARLESWORTH FRY | Aug 1959 | British | Director | 2001-04-19 UNTIL 2006-12-18 | RESIGNED |
PROFESSOR ALLISTER FERGUSON | Dec 1951 | British | Director | 2010-05-24 UNTIL 2016-11-21 | RESIGNED |
MS VICKY FEATHERSTONE | Apr 1967 | British | Director | 2010-05-24 UNTIL 2011-11-21 | RESIGNED |
DR WILLIAM DUNCAN | Dec 1950 | British | Director | 2010-05-24 UNTIL 2019-11-25 | RESIGNED |
MR JOHN ANTHONY DOWNES | May 1970 | British | Director | 2012-06-11 UNTIL 2023-12-01 | RESIGNED |
WALTER SCOTT WILLIAMSON | Jan 1959 | Secretary | 2002-07-19 UNTIL 2003-07-28 | RESIGNED | |
MR STUART LESLIE PATRICK | May 1962 | British | Director | 2006-05-22 UNTIL 2019-11-25 | RESIGNED |
MR DEREK FINLAYSON MARCHANT | Jan 1975 | Secretary | 2003-07-28 UNTIL 2006-05-12 | RESIGNED | |
ALASDAIR GORDON SMART | Jan 1966 | Secretary | 2006-05-12 UNTIL 2006-09-01 | RESIGNED | |
ROBERT RICHARD MILLER | Sep 1963 | Secretary | 1997-02-17 UNTIL 1998-03-12 | RESIGNED | |
ALAN RONALD MCCUBBIN | May 1969 | Secretary | 2000-07-20 UNTIL 2002-07-19 | RESIGNED | |
RONALD DICKINSON | Feb 1951 | British | Director | 2006-06-30 UNTIL 2009-06-24 | RESIGNED |
MR ALAN CHARLES HORN | Dec 1965 | British | Director | 2014-08-25 UNTIL 2023-12-01 | RESIGNED |
ROBERT GEORGE MCGRORY | Jun 1949 | British | Director | 2006-06-30 UNTIL 2010-10-01 | RESIGNED |
PROFESSOR JOHN RICHARD COGGINS | Jan 1944 | British | Director | 2004-09-06 UNTIL 2016-11-21 | RESIGNED |
DR KENNETH GEORGE CHRYSTIE | Nov 1946 | British | Director | 2007-05-21 UNTIL 2018-11-26 | RESIGNED |
CATRIONA CAMPBELL | Jul 1972 | British | Director | 2007-05-21 UNTIL 2011-04-13 | RESIGNED |
SIR KENNETH CHARLES CALMAN | Dec 1941 | British | Director | 2007-05-21 UNTIL 2011-03-31 | RESIGNED |
DR GEORGE AITKEN BENNETT | May 1939 | British | Director | 1999-07-22 UNTIL 2002-10-31 | RESIGNED |
MS CATHY BELL | May 1959 | British | Director | 2010-05-24 UNTIL 2012-11-26 | RESIGNED |
JOHN GEORGE BEETLESTONE | May 1932 | British | Director | 2000-06-07 UNTIL 2002-05-08 | RESIGNED |
MURIEL JANET BARBOUR | Sep 1958 | British | Director | 2006-10-13 UNTIL 2012-09-03 | RESIGNED |
MS ELIZABETH BAILLIE | Nov 1961 | British | Director | 2004-12-20 UNTIL 2005-12-12 | RESIGNED |
SIR JOHN PEEBLES ARBUTHNOTT | Apr 1939 | British | Director | 1999-03-01 UNTIL 2001-09-28 | RESIGNED |
JAMES ANDREWS | Nov 1938 | British | Director | 1999-06-15 UNTIL 2002-10-31 | RESIGNED |
MS AGNES LAWRIE ADDIE SHONAIG MACPHERSON | Sep 1958 | British | Director | 2000-06-06 UNTIL 2002-09-28 | RESIGNED |
MR DOUGLAS LAMONT COLQUHOUN | Dec 1964 | British | Director | 2009-06-01 UNTIL 2016-02-03 | RESIGNED |
DR CAROL KEIR CLUGSTON | Oct 1962 | British | Director | 2017-09-18 UNTIL 2023-12-04 | RESIGNED |
PROFESSOR GRAEME JOHN DAVIES | Apr 1937 | British | Director | 1999-03-01 UNTIL 2005-12-19 | RESIGNED |
MR JOHN MCCORMICK | Jun 1944 | British | Director | 1999-06-15 UNTIL 2005-12-19 | RESIGNED |
MAIRI LOUISE MCLELLAN | Dec 1973 | British | Director | 2007-01-22 UNTIL 2008-01-29 | RESIGNED |
JOHN MCMILLAN | Jun 1956 | British | Director | 1997-02-17 UNTIL 1998-02-23 | RESIGNED |
MRS LINDA JANE MCTAVISH | Oct 1951 | British | Director | 2000-07-07 UNTIL 2004-05-07 | RESIGNED |
DAVID JAMES MACCONNELL ORR | Dec 1963 | British | Director | 2004-09-06 UNTIL 2009-12-14 | RESIGNED |
RONALD PHILIP CULLEY | Feb 1950 | British | Director | 2004-09-06 UNTIL 2006-02-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Scottish Enterprise | 2016-04-06 | Glasgow |
Voting rights 75 to 100 percent Voting rights 75 to 100 percent as firm |