Background WavePink WaveYellow Wave

GLASGOW SCIENCE CENTRE CHARITABLE TRUST (SC172371)

GLASGOW SCIENCE CENTRE CHARITABLE TRUST (SC172371) is an active UK company. incorporated on 17 February 1997. with registered office in Lanarkshire. The company operates in the Education sector, engaged in other education n.e.c.. GLASGOW SCIENCE CENTRE CHARITABLE TRUST has been registered for 29 years. Current directors include ANDREWS, Simon, GOUDIE, Mark, HACKENBERG, Jonquil Elizabeth and 5 others.

Company Number
SC172371
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 February 1997
Age
29 years
Address
50 Pacific Quay, Lanarkshire, G51 1EA
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ANDREWS, Simon, GOUDIE, Mark, HACKENBERG, Jonquil Elizabeth, HAMILTON, Mark Richard, HOLLOWS, Victoria Linden Claire, Dr, LAIRD, Ian Andrew, O'HARE, Lynne, ROWAN, Sheila, Professor
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASGOW SCIENCE CENTRE CHARITABLE TRUST

GLASGOW SCIENCE CENTRE CHARITABLE TRUST is an active company incorporated on 17 February 1997 with the registered office located in Lanarkshire. The company operates in the Education sector, specifically engaged in other education n.e.c.. GLASGOW SCIENCE CENTRE CHARITABLE TRUST was registered 29 years ago.(SIC: 85590)

Status

active

Active since 29 years ago

Company No

SC172371

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 17 February 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

"X" SITE CHARITABLE TRUST
From: 17 February 1997To: 26 May 1998
Contact
Address

50 Pacific Quay Glasgow Lanarkshire, G51 1EA,

Timeline

61 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Dec 09
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Left
Oct 10
Director Left
Dec 10
Director Left
May 11
Director Left
May 11
Director Joined
Sept 11
Director Left
Jan 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Sept 12
Director Left
Nov 12
Director Joined
Aug 14
Director Left
Dec 15
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
May 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Feb 18
Director Left
Nov 18
Director Joined
Feb 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Aug 21
Director Left
May 23
Director Joined
May 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

MCQUEEN, David

Active
Laurel Park Gardens, GlasgowG13 1RA
Secretary
Appointed 01 Sept 2006

ANDREWS, Simon

Active
50 Pacific Quay, LanarkshireG51 1EA
Born April 1971
Director
Appointed 28 Mar 2024

GOUDIE, Mark

Active
50 Pacific Quay, LanarkshireG51 1EA
Born December 1991
Director
Appointed 25 Nov 2019

HACKENBERG, Jonquil Elizabeth

Active
50 Pacific Quay, LanarkshireG51 1EA
Born September 1975
Director
Appointed 28 Mar 2024

HAMILTON, Mark Richard

Active
50 Pacific Quay, LanarkshireG51 1EA
Born May 1975
Director
Appointed 23 Jan 2026

HOLLOWS, Victoria Linden Claire, Dr

Active
50 Pacific Quay, LanarkshireG51 1EA
Born June 1971
Director
Appointed 25 Nov 2019

LAIRD, Ian Andrew

Active
50 Pacific Quay, LanarkshireG51 1EA
Born January 1968
Director
Appointed 28 Mar 2024

O'HARE, Lynne

Active
50 Pacific Quay, LanarkshireG51 1EA
Born July 1982
Director
Appointed 25 Feb 2019

ROWAN, Sheila, Professor

Active
50 Pacific Quay, LanarkshireG51 1EA
Born November 1969
Director
Appointed 28 Mar 2024

MARCHANT, Derek Finlayson

Resigned
12 Falloch Road, GlasgowG42 9QX
Secretary
Appointed 28 Jul 2003
Resigned 12 May 2006

MCCUBBIN, Alan Ronald

Resigned
5 Temple Locks Place, GlasgowG13 1JW
Secretary
Appointed 20 Jul 2000
Resigned 19 Jul 2002

MILLER, Robert Richard

Resigned
56 Airlie Street, GlasgowG12 9SN
Secretary
Appointed 17 Feb 1997
Resigned 12 Mar 1998

SMART, Alasdair Gordon

Resigned
19 Birch Drive, GlasgowG66 4PE
Secretary
Appointed 12 May 2006
Resigned 01 Sept 2006

WILLIAMSON, Walter Scott

Resigned
33 Garngaber Avenue, GlasgowG66 4LL
Secretary
Appointed 19 Jul 2002
Resigned 28 Jul 2003

DW COMPANY SERVICES LIMITED

Resigned
191 West George Street, GlasgowG2 2LD
Corporate secretary
Appointed 12 Mar 1998
Resigned 20 Jul 2000

ANDREWS, James

Resigned
2 Kirkburn Drive, GlasgowG63 9EE
Born November 1938
Director
Appointed 15 Jun 1999
Resigned 31 Oct 2002

ARBUTHNOTT, John Peebles, Sir

Resigned
93 Kelvin Court, GlasgowG12 0AH
Born April 1939
Director
Appointed 01 Mar 1999
Resigned 28 Sept 2001

BAILLIE, Elizabeth

Resigned
Camus Loutro, ArrocharG33 7DD
Born November 1961
Director
Appointed 20 Dec 2004
Resigned 12 Dec 2005

BARBOUR, Muriel Janet

Resigned
14 Hatfield Drive, GlasgowG12 0YA
Born September 1958
Director
Appointed 13 Oct 2006
Resigned 03 Sept 2012

BEETLESTONE, John George

Resigned
93 Fairleigh Road, CardiffCF11 9JW
Born May 1932
Director
Appointed 07 Jun 2000
Resigned 08 May 2002

BELL, Cathy

Resigned
University Avenue, GlasgowG12 8QQ
Born May 1959
Director
Appointed 24 May 2010
Resigned 26 Nov 2012

BENNETT, George Aitken, Dr

Resigned
10 Manor Road, GlasgowG14 9LG
Born May 1939
Director
Appointed 22 Jul 1999
Resigned 31 Oct 2002

CALMAN, Kenneth Charles, Sir

Resigned
57 Kelvin Court, GlasgowG12 OAG
Born December 1941
Director
Appointed 21 May 2007
Resigned 31 Mar 2011

CAMPBELL, Catriona

Resigned
23 Sherbrooke Avenue, GlasgowG41 4HF
Born July 1972
Director
Appointed 21 May 2007
Resigned 13 Apr 2011

CHRYSTIE, Kenneth George, Dr

Resigned
2 Redlands Road, GlasgowG12 0SJ
Born November 1946
Director
Appointed 21 May 2007
Resigned 26 Nov 2018

CLARK, Craig Stewart

Resigned
50 Pacific Quay, LanarkshireG51 1EA
Born August 1973
Director
Appointed 25 Nov 2019
Resigned 02 Mar 2026

CLARK, David Logan

Resigned
50 Pacific Quay, LanarkshireG51 1EA
Born August 1955
Director
Appointed 18 Sept 2017
Resigned 05 Dec 2025

CLUGSTON, Carol Keir, Dr

Resigned
50 Pacific Quay, LanarkshireG51 1EA
Born October 1962
Director
Appointed 18 Sept 2017
Resigned 04 Dec 2023

COGGINS, John Richard, Professor

Resigned
5 Chapelton Gardens, GlasgowG61 2DH
Born January 1944
Director
Appointed 06 Sept 2004
Resigned 21 Nov 2016

COLQUHOUN, Douglas Lamont

Resigned
Lanark Road, LanarkML11 7SS
Born December 1964
Director
Appointed 01 Jun 2009
Resigned 03 Feb 2016

CULLEY, Ronald Philip

Resigned
5 Sutherland Drive, GlasgowG46 6PL
Born February 1950
Director
Appointed 06 Sept 2004
Resigned 22 Feb 2006

DAVIES, Graeme John, Sir

Resigned
Coulter Mains, BiggarML12 6PR
Born April 1937
Director
Appointed 01 Mar 1999
Resigned 19 Dec 2005

DICKINSON, Ronald

Resigned
3d Winton Drive, GlasgowG12 0PZ
Born February 1951
Director
Appointed 30 Jun 2006
Resigned 24 Jun 2009

DOWNES, John Anthony

Resigned
50 Pacific Quay, LanarkshireG51 1EA
Born May 1970
Director
Appointed 11 Jun 2012
Resigned 01 Dec 2023

DUNCAN, William, Dr

Resigned
George Street, EdinburghEH2 2PQ
Born December 1950
Director
Appointed 24 May 2010
Resigned 25 Nov 2019

Persons with significant control

1

Waterloo Street, GlasgowG2 6HQ

Nature of Control

Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

210

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
4 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
1 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 August 2022
AAAnnual Accounts
Auditors Resignation Company
25 February 2022
AUDAUD
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Accounts With Accounts Type Group
2 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Accounts With Accounts Type Group
1 August 2018
AAAnnual Accounts
Auditors Resignation Company
7 June 2018
AUDAUD
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Accounts With Accounts Type Group
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Accounts With Accounts Type Group
3 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 February 2016
AR01AR01
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Accounts With Accounts Type Group
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2015
AR01AR01
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Accounts With Accounts Type Group
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2014
AR01AR01
Accounts With Accounts Type Group
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2013
AR01AR01
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Accounts With Accounts Type Group
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2012
AR01AR01
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Accounts With Accounts Type Group
3 August 2011
AAAnnual Accounts
Miscellaneous
17 May 2011
MISCMISC
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 February 2011
AR01AR01
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Accounts With Accounts Type Group
2 November 2010
AAAnnual Accounts
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
31 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Accounts With Accounts Type Group
10 July 2009
AAAnnual Accounts
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Group
18 July 2008
AAAnnual Accounts
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
363aAnnual Return
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 October 2007
AAAnnual Accounts
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
363aAnnual Return
Legacy
24 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 January 2007
AAAnnual Accounts
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
363sAnnual Return (shuttle)
Legacy
17 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 January 2006
AAAnnual Accounts
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 December 2004
AAAnnual Accounts
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 December 2003
AAAnnual Accounts
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 July 2002
AAAnnual Accounts
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
410(Scot)410(Scot)
Legacy
11 July 2002
410(Scot)410(Scot)
Accounts With Accounts Type Group
30 May 2002
AAAnnual Accounts
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
410(Scot)410(Scot)
Legacy
22 February 2002
410(Scot)410(Scot)
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
2 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 October 2000
AAAnnual Accounts
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
287Change of Registered Office
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2000
AAAnnual Accounts
Legacy
4 January 2000
288bResignation of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
419a(Scot)419a(Scot)
Legacy
13 October 1999
410(Scot)410(Scot)
Legacy
13 October 1999
410(Scot)410(Scot)
Mortgage Alter Floating Charge
4 October 1999
466(Scot)466(Scot)
Mortgage Alter Floating Charge
4 October 1999
466(Scot)466(Scot)
Legacy
4 October 1999
410(Scot)410(Scot)
Legacy
4 October 1999
410(Scot)410(Scot)
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
363sAnnual Return (shuttle)
Legacy
10 March 1999
287Change of Registered Office
Legacy
22 February 1999
410(Scot)410(Scot)
Accounts With Accounts Type Full
18 December 1998
AAAnnual Accounts
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
287Change of Registered Office
Certificate Change Of Name Company
22 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 1998
363sAnnual Return (shuttle)
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
225Change of Accounting Reference Date
Incorporation Company
17 February 1997
NEWINCIncorporation