Background WavePink WaveYellow Wave

GLASGOW SCIENCE CENTRE LIMITED (SC184352)

GLASGOW SCIENCE CENTRE LIMITED (SC184352) is an active UK company. incorporated on 31 March 1998. with registered office in Lanarkshire. The company operates in the Education sector, engaged in other education n.e.c.. GLASGOW SCIENCE CENTRE LIMITED has been registered for 27 years. Current directors include ANDREWS, Simon, CLARK, Craig Stewart, GOUDIE, Mark and 6 others.

Company Number
SC184352
Status
active
Type
ltd
Incorporated
31 March 1998
Age
27 years
Address
50 Pacific Quay, Lanarkshire, G51 1EA
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ANDREWS, Simon, CLARK, Craig Stewart, GOUDIE, Mark, HACKENBERG, Jonquil Elizabeth, HAMILTON, Mark Richard, HOLLOWS, Victoria Linden Claire, Dr, LAIRD, Ian Andrew, O'HARE, Lynn, 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 LIMITED

GLASGOW SCIENCE CENTRE LIMITED is an active company incorporated on 31 March 1998 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 LIMITED was registered 27 years ago.(SIC: 85590)

Status

active

Active since 27 years ago

Company No

SC184352

LTD Company

Age

27 Years

Incorporated 31 March 1998

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

COMLAW NO. 463 LIMITED
From: 31 March 1998To: 18 June 1998
Contact
Address

50 Pacific Quay Glasgow Lanarkshire, G51 1EA,

Timeline

42 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Dec 10
Director Joined
Sept 11
Director Joined
Oct 12
Director Joined
Oct 12
Loan Secured
Aug 13
Loan Secured
Aug 13
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 18
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 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
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Feb 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 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

CLARK, Craig Stewart

Active
50 Pacific Quay, LanarkshireG51 1EA
Born August 1973
Director
Appointed 22 Nov 2021

GOUDIE, Mark

Active
50 Pacific Quay, LanarkshireG51 1EA
Born December 1991
Director
Appointed 22 Nov 2021

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 22 Nov 2021

LAIRD, Ian Andrew

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

O'HARE, Lynn

Active
50 Pacific Quay, LanarkshireG51 1EA
Born July 1982
Director
Appointed 22 Nov 2021

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

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

COMLAW SECRETARY LIMITED

Resigned
Madeleine Smith House, GlasgowG2 4AD
Corporate nominee secretary
Appointed 31 Mar 1998
Resigned 23 Apr 1998

DW COMPANY SERVICES LIMITED

Resigned
191 West George Street, GlasgowG2 2LD
Corporate secretary
Appointed 23 Apr 1998
Resigned 20 Jul 2000

ARBUTHNOTT, John Peebles, Sir

Resigned
93 Kelvin Court, GlasgowG12 0AH
Born April 1939
Director
Appointed 16 Dec 1999
Resigned 12 Mar 2001

BAILLIE, Elizabeth

Resigned
Camus Loutro, ArrocharG33 7DD
Born November 1961
Director
Appointed 22 May 2001
Resigned 12 Dec 2005

BENNETT, George Aitken, Dr

Resigned
10 Manor Road, GlasgowG14 9LG
Born May 1939
Director
Appointed 16 Dec 1999
Resigned 11 Feb 2002

CHRYSTIE, Kenneth George, Dr

Resigned
50 Pacific Quay, LanarkshireG51 1EA
Born November 1946
Director
Appointed 14 Dec 2009
Resigned 26 Nov 2018

CLARK, David Logan

Resigned
50 Pacific Quay, LanarkshireG51 1EA
Born August 1955
Director
Appointed 22 Nov 2021
Resigned 05 Dec 2025

CLUGSTON, Carol Keir, Dr

Resigned
50 Pacific Quay, LanarkshireG51 1EA
Born October 1962
Director
Appointed 22 Nov 2021
Resigned 04 Dec 2023

DOWNES, John Anthony

Resigned
50 Pacific Quay, LanarkshireG51 1EA
Born May 1970
Director
Appointed 22 Nov 2021
Resigned 01 Dec 2023

DUNCAN, William, Dr

Resigned
50 Pacific Quay, LanarkshireG51 1EA
Born December 1950
Director
Appointed 03 Sept 2012
Resigned 25 Nov 2019

FRY, Dominic Lawrence Charlesworth

Resigned
Rockfort, MilngavieG62 8AR
Born August 1959
Director
Appointed 11 Feb 2002
Resigned 18 Dec 2006

HORN, Alan Charles

Resigned
50 Pacific Quay, LanarkshireG51 1EA
Born December 1965
Director
Appointed 22 Nov 2021
Resigned 01 Dec 2023

HUNTER, Selma

Resigned
50 Pacific Quay, LanarkshireG51 1EA
Born January 1964
Director
Appointed 22 Nov 2021
Resigned 05 Dec 2025

MCDONALD, Jim, Sir

Resigned
50 Pacific Quay, LanarkshireG51 1EA
Born April 1957
Director
Appointed 05 Sept 2011
Resigned 21 Nov 2016

MERCHANT, Thomas Henry

Resigned
Wood Edge, UckfieldTN22 3AY
Born May 1948
Director
Appointed 17 May 2002
Resigned 31 Oct 2002

ORR, David James Macconnell

Resigned
Raised Ground Floor Flat, LondonSW10 9HZ
Born December 1963
Director
Appointed 27 Jun 2001
Resigned 14 Dec 2009

PATRICK, Stuart Leslie

Resigned
50 Pacific Quay, LanarkshireG51 1EA
Born May 1962
Director
Appointed 03 Sept 2012
Resigned 25 Nov 2019

RAMSAY, Hugh Kirkwood

Resigned
Braemoray, DalryKA24 5DX
Born May 1950
Director
Appointed 01 Sept 2005
Resigned 26 Nov 2010

SIBBALD, David James

Resigned
50 Pacific Quay, LanarkshireG51 1EA
Born February 1960
Director
Appointed 21 Nov 2016
Resigned 05 Dec 2025

SMITH, Alan Paul

Resigned
135 Terregles Avenue, PollokshieldsG41 4DG
Born March 1950
Director
Appointed 23 Apr 1998
Resigned 24 May 2002

TIBBOTT, Richard John Edwards

Resigned
Pellingbridge House Lewes Road, Haywards HeathRH17 7NG
Born May 1946
Director
Appointed 14 Dec 2000
Resigned 13 May 2002

Persons with significant control

1

Pacific Quay, GlasgowG51 1EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

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 Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
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 Full
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 Full
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
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Auditors Resignation Company
25 February 2022
AUDAUD
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
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 Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Auditors Resignation Company
7 June 2018
AUDAUD
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
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 Full
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 August 2013
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
7 August 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
7 August 2013
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Miscellaneous
17 May 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Full
18 July 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Full
17 January 2007
AAAnnual Accounts
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
363aAnnual Return
Accounts With Accounts Type Full
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
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Resolution
6 December 2003
RESOLUTIONSResolutions
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
22 April 2003
363sAnnual Return (shuttle)
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
28 November 2002
288cChange of Particulars
Legacy
26 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 2002
AAAnnual Accounts
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
363sAnnual Return (shuttle)
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Memorandum Articles
20 December 2000
MEM/ARTSMEM/ARTS
Resolution
20 December 2000
RESOLUTIONSResolutions
Resolution
20 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
287Change of Registered Office
Legacy
19 April 2000
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
6 March 2000
466(Scot)466(Scot)
Mortgage Alter Floating Charge
6 March 2000
466(Scot)466(Scot)
Legacy
29 February 2000
410(Scot)410(Scot)
Legacy
28 February 2000
410(Scot)410(Scot)
Legacy
28 February 2000
410(Scot)410(Scot)
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 January 2000
AAAnnual Accounts
Memorandum Articles
25 October 1999
MEM/ARTSMEM/ARTS
Resolution
25 October 1999
RESOLUTIONSResolutions
Legacy
15 April 1999
363sAnnual Return (shuttle)
Legacy
10 March 1999
287Change of Registered Office
Memorandum Articles
24 July 1998
MEM/ARTSMEM/ARTS
Resolution
24 July 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Incorporation Company
31 March 1998
NEWINCIncorporation