Background WavePink WaveYellow Wave

GLASGOW LEARNING QUARTER LIMITED (08413842)

GLASGOW LEARNING QUARTER LIMITED (08413842) is an active UK company. incorporated on 21 February 2013. with registered office in Swanley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GLASGOW LEARNING QUARTER LIMITED has been registered for 13 years. Current directors include HONEYMAN, David, MCINALLY, Claire Agnes, SMALL, Stewart William and 3 others.

Company Number
08413842
Status
active
Type
ltd
Incorporated
21 February 2013
Age
13 years
Address
8 White Oak Square, Swanley, BR8 7AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HONEYMAN, David, MCINALLY, Claire Agnes, SMALL, Stewart William, THOMSON, Craig Alexander, WHITE, Barry Edward, WOTHERSPOON, Robert John William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASGOW LEARNING QUARTER LIMITED

GLASGOW LEARNING QUARTER LIMITED is an active company incorporated on 21 February 2013 with the registered office located in Swanley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GLASGOW LEARNING QUARTER LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08413842

LTD Company

Age

13 Years

Incorporated 21 February 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

8 White Oak Square London Road Swanley, BR8 7AG,

Previous Addresses

Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR
From: 21 February 2013To: 28 June 2018
Timeline

24 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Sept 13
Funding Round
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Director Joined
Feb 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
May 16
Director Joined
Jun 16
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Oct 22
Director Joined
Sept 23
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Aug 25
Loan Secured
Oct 25
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

VERCITY MANAGEMENT SERVICES LIMITED

Active
White Oak Square, SwanleyBR8 7AG
Corporate secretary
Appointed 16 Feb 2018

HONEYMAN, David

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Born September 1967
Director
Appointed 21 Feb 2013

MCINALLY, Claire Agnes

Active
Forth House, Pirnhall Business Park, StirlingFK7 8HW
Born December 1976
Director
Appointed 23 Jan 2025

SMALL, Stewart William

Active
Cobalt Square, BirminghamB16 8QG
Born August 1975
Director
Appointed 19 Sept 2023

THOMSON, Craig Alexander

Active
The Castle Business Park, StirlingFK9 4TZ
Born June 1972
Director
Appointed 23 Jan 2025

WHITE, Barry Edward

Active
The Hawthorns, GullaneEH31 2DZ
Born August 1965
Director
Appointed 01 Dec 2021

WOTHERSPOON, Robert John William

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Born January 1967
Director
Appointed 21 Feb 2013

PEARSON, Kevin

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Secretary
Appointed 21 Feb 2013
Resigned 16 Feb 2018

ALEXANDER, Kerry

Resigned
Thistle Street, EdinburghEH2 1DF
Born September 1972
Director
Appointed 13 Nov 2013
Resigned 13 Nov 2014

FLETCHER, Dylan

Resigned
Pirnhall Business Park, StirlingFK7 8HW
Born January 1971
Director
Appointed 21 Feb 2013
Resigned 27 Jan 2025

JACK, Ronald Gilfillan

Resigned
Pirnhall Business Park, StirlingFK7 8HW
Born December 1955
Director
Appointed 21 Feb 2013
Resigned 31 Mar 2015

MACDONALD, David

Resigned
11 Thistle Street, EdinburghEH2 1DF
Born February 1961
Director
Appointed 10 Jun 2016
Resigned 01 Dec 2021

O'BRIEN, Kirsty

Resigned
3rd Floor (South), LondonEC1A 4HD
Born October 1982
Director
Appointed 17 Oct 2022
Resigned 12 Nov 2024

PEARCE, Glenn Sinclair

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born June 1972
Director
Appointed 18 Nov 2024
Resigned 13 Aug 2025

SMITH, David Niall

Resigned
Pirnhall Business Park, StirlingFK7 8HW
Born October 1971
Director
Appointed 31 Mar 2015
Resigned 23 Jan 2025

YOUNG, Alastair David

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Born January 1966
Director
Appointed 28 Aug 2013
Resigned 05 May 2016

Persons with significant control

1

White Oak Square, SwanleyBR8 7AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 May 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 June 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
28 June 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 June 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
28 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2018
AAAnnual Accounts
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Appoint Person Director Company With Name Date
26 February 2014
AP01Appointment of Director
Resolution
10 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 September 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 September 2013
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
10 September 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 September 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2013
MR01Registration of a Charge
Incorporation Company
21 February 2013
NEWINCIncorporation