Glasgow
G12 8QQ
Scotland
Secretary Name | Mrs Alison Katherine Spurway |
---|---|
Status | Closed |
Appointed | 21 February 2012(76 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 20 August 2019) |
Role | Company Director |
Correspondence Address | McIntyre Building University Avenue Glasgow G12 8QQ Scotland |
Director Name | Mr Christopher Buckland |
---|---|
Date of Birth | December 1984 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2013(77 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 20 August 2019) |
Role | University Compliance Officer |
Country of Residence | Scotland |
Correspondence Address | McIntyre Building University Avenue Glasgow G12 8QQ Scotland |
Director Name | Mr Georgios Kominis |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 08 January 2013(77 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 20 August 2019) |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | McIntyre Building University Avenue Glasgow G12 8QQ Scotland |
Director Name | Mrs Elizabeth Thomas |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2013(77 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 20 August 2019) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | McIntyre Building University Avenue Glasgow G12 8QQ Scotland |
Director Name | Dr Adina Iulia Dudau |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Romanian |
Status | Closed |
Appointed | 04 December 2013(78 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 20 August 2019) |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | McIntyre Building University Avenue Glasgow G12 8QQ Scotland |
Director Name | Ms Maria Fletcher |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2015(79 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 20 August 2019) |
Role | Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | McIntyre Building University Avenue Glasgow G12 8QQ Scotland |
Director Name | Mr Dickon Copsey |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2016(81 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 20 August 2019) |
Role | College Employability Officer |
Country of Residence | Scotland |
Correspondence Address | McIntyre Building University Avenue Glasgow G12 8QQ Scotland |
Director Name | Ms Helen Munro Scammell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2016(81 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 20 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | McIntyre Building University Avenue Glasgow G12 8QQ Scotland |
Director Name | Ms Janice Edna West |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2016(81 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 20 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | McIntyre Building University Avenue Glasgow G12 8QQ Scotland |
Director Name | Ms Nancy Julia Donald |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2017(81 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 20 August 2019) |
Role | University Mananger |
Country of Residence | Scotland |
Correspondence Address | McIntyre Building University Avenue Glasgow G12 8QQ Scotland |
Director Name | Mr Scott Kirby |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2018(82 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 20 August 2019) |
Role | Student - Sabbatical Officer Src |
Country of Residence | Scotland |
Correspondence Address | McIntyre Building University Avenue Glasgow G12 8QQ Scotland |
Director Name | Gwenda Jervis Allan |
---|---|
Date of Birth | January 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1988(53 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 December 2002) |
Role | Retired |
Correspondence Address | 3 Winchester Court Glasgow G12 0JN Scotland |
Director Name | Janet Freda Stewart Anderson |
---|---|
Date of Birth | May 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1988(53 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 February 1996) |
Role | Company Director |
Correspondence Address | 22 Southbrae Drive Glasgow Lanarkshire G13 1PY Scotland |
Director Name | Margaret Catherine Robertson Buchanan |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1988(53 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 November 1992) |
Role | Company Director |
Correspondence Address | 62 Woodend Drive Glasgow Lanarkshire G13 1TG Scotland |
Director Name | Prof Robert Silcock Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1988(53 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 November 1991) |
Role | University Professor |
Correspondence Address | 17 Hamilton Drive Glasgow Lanarkshire G12 8DN Scotland |
Director Name | Ann Hayes Duncan |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1988(53 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 November 1992) |
Role | Housewife |
Correspondence Address | 17 Campbell Drive Bearsden Glasgow Lanarkshire G61 4NF Scotland |
Director Name | Janet Macconnachie Gillanders |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1988(53 years after company formation) |
Appointment Duration | 11 years (resigned 23 November 1999) |
Role | Retired Teacher |
Correspondence Address | 16 Beaumont Gate Glasgow Lanarkshire G12 9ED Scotland |
Director Name | Prof Dennis Cyril Gilles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1988(53 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 November 1990) |
Role | University Professor |
Correspondence Address | 21 Bruce Road Glasgow Lanarkshire G41 5EE Scotland |
Secretary Name | Christina Filshie Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1988(53 years after company formation) |
Appointment Duration | -1 years, 11 months (resigned 08 November 1988) |
Role | Company Director |
Correspondence Address | 39 Rosneath Castle Residential Park Rosneath Helensburgh Dunbartonshire G84 0QS Scotland |
Director Name | Marion Anne Fraser |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(53 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 November 1995) |
Role | Housewife |
Correspondence Address | Principals Lodging 12 The University Glasgow Lanarkshire G12 8QG Scotland |
Director Name | Colin McEwen Anderson |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1989(53 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 14 November 1994) |
Role | University Chaplain |
Correspondence Address | 11 The Square University Of Glasgow Glasgow G12 8QG Scotland |
Secretary Name | Jean Mary Macleay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1989(53 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 16 November 1993) |
Role | Company Director |
Correspondence Address | 92 Munro Road Jordan Hill Glasgow G13 1SG Scotland |
Director Name | Allan Bain |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(58 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 November 1995) |
Role | Student |
Correspondence Address | 276 Cumlodden Drive Flat 6-4 Glasgow G20 0JF Scotland |
Secretary Name | Eileen Edith Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(58 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 April 1999) |
Role | University Administrator |
Correspondence Address | Culag 7 Durness Avenue Bearsden Glasgow G61 2AQ Scotland |
Director Name | Dr Robert Hamilton |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(62 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 22 November 2005) |
Role | Lecturer |
Correspondence Address | 9 Grantley Street Glasgow G41 3PT Scotland |
Secretary Name | Philippa Freegard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(63 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 2001) |
Role | University Administrator |
Correspondence Address | 63 Great George Street Glasgow Lanarkshire G12 8LA Scotland |
Director Name | Mrs Fiona Andrews |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(64 years after company formation) |
Appointment Duration | 8 years (resigned 22 November 2007) |
Role | Devmnt Officer Widening Access |
Country of Residence | United Kingdom |
Correspondence Address | 8 Burnside Bearsden Glasgow Lanarkshire G61 4PX Scotland |
Secretary Name | Deborah Helen Maddern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(65 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2002) |
Role | Company Director |
Correspondence Address | 118 South Woodside Road Glasgow Lanarkshire G20 6NS Scotland |
Secretary Name | Kirsty Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(67 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 October 2004) |
Role | Company Director |
Correspondence Address | Rigghill Fenwick Ayrshire KA3 6EP Scotland |
Secretary Name | Dr Sandra McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(68 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 December 2009) |
Role | Lecturer |
Correspondence Address | Stanehadden Linlithgow EH49 6LQ Scotland |
Director Name | Mrs Ann Garvie |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(72 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Russell Drive Bearsden East Dunbartonshire G61 3BB Scotland |
Director Name | Mr Christopher Buckland |
---|---|
Date of Birth | December 1984 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(72 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 February 2012) |
Role | Student Services Manager |
Country of Residence | Scotland |
Correspondence Address | John McIntyre Building University Avenue University Of Glasgow Glasgow Lanarkshire G12 8QQ Scotland |
Director Name | Mr John Alexander |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(75 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 February 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | John McIntyre Building University Avenue Glasgow G12 8QQ Scotland |
Secretary Name | Mrs Fiona Margaret McKenzie Buckland |
---|---|
Status | Resigned |
Appointed | 17 November 2010(75 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 February 2012) |
Role | Company Director |
Correspondence Address | John McIntyre Building University Avenue University Of Glasgow Glasgow Lanarkshire G12 8QQ Scotland |
Website | www.gla.ac.uk |
---|
Registered Address | McIntyre Building University Avenue Glasgow G12 8QQ Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Year | 2013 |
---|---|
Turnover | £4,275 |
Net Worth | £88,931 |
Cash | £86,781 |
Current Liabilities | £725 |
Latest Accounts | 31 March 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2019 | Application to strike the company off the register (4 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
16 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
7 September 2018 | Appointment of Mr Scott Kirby as a director on 30 June 2018 (2 pages) |
7 September 2018 | Termination of appointment of Pritasha Kariappa as a director on 30 June 2018 (1 page) |
22 December 2017 | Registered office address changed from Nancy Donald, John Mcintyre Building University Avenue Glasgow G12 8QQ Scotland to Mcintyre Building University Avenue Glasgow G12 8QQ on 22 December 2017 (1 page) |
22 December 2017 | Registered office address changed from Nancy Donald, John Mcintyre Building University Avenue Glasgow G12 8QQ Scotland to Mcintyre Building University Avenue Glasgow G12 8QQ on 22 December 2017 (1 page) |
21 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
20 November 2017 | Appointment of Ms Nancy Julia Donald as a director on 1 September 2017 (2 pages) |
20 November 2017 | Appointment of Ms Pritasha Kariappa as a director on 30 June 2017 (2 pages) |
20 November 2017 | Appointment of Ms Nancy Julia Donald as a director on 1 September 2017 (2 pages) |
20 November 2017 | Appointment of Ms Pritasha Kariappa as a director on 30 June 2017 (2 pages) |
17 November 2017 | Registered office address changed from C/O Mr David Nicholls John Mcintyre Building University Avenue Glasgow G12 8QQ to John Mcintyre Building University Avenue Glasgow G12 8QQ on 17 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Mhairi Jos Cameron Harris as a director on 30 June 2017 (1 page) |
17 November 2017 | Registered office address changed from John Mcintyre Building University Avenue Glasgow G12 8QQ Scotland to Nancy Donald, John Mcintyre Building University Avenue Glasgow G12 8QQ on 17 November 2017 (1 page) |
17 November 2017 | Registered office address changed from C/O Mr David Nicholls John Mcintyre Building University Avenue Glasgow G12 8QQ to John Mcintyre Building University Avenue Glasgow G12 8QQ on 17 November 2017 (1 page) |
17 November 2017 | Termination of appointment of David Thompson Nicholls as a director on 31 August 2017 (1 page) |
17 November 2017 | Registered office address changed from John Mcintyre Building University Avenue Glasgow G12 8QQ Scotland to Nancy Donald, John Mcintyre Building University Avenue Glasgow G12 8QQ on 17 November 2017 (1 page) |
17 November 2017 | Termination of appointment of David Thompson Nicholls as a director on 31 August 2017 (1 page) |
17 November 2017 | Termination of appointment of Mhairi Jos Cameron Harris as a director on 30 June 2017 (1 page) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
8 December 2016 | Appointment of Ms Helen Munro Scammell as a director on 12 November 2016 (2 pages) |
8 December 2016 | Appointment of Mr Dickon Copsey as a director on 12 November 2016 (2 pages) |
8 December 2016 | Appointment of Mr Dickon Copsey as a director on 12 November 2016 (2 pages) |
8 December 2016 | Confirmation statement made on 11 November 2016 with updates (4 pages) |
8 December 2016 | Confirmation statement made on 11 November 2016 with updates (4 pages) |
8 December 2016 | Appointment of Ms Helen Munro Scammell as a director on 12 November 2016 (2 pages) |
8 December 2016 | Appointment of Ms Janice Edna West as a director on 12 November 2016 (2 pages) |
8 December 2016 | Appointment of Ms Janice Edna West as a director on 12 November 2016 (2 pages) |
9 September 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
9 September 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
1 September 2016 | Termination of appointment of Elizabeth Anne Mckerrell as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Elizabeth Anne Mckerrell as a director on 31 August 2016 (1 page) |
1 September 2016 | Appointment of Ms Mhairi Jos Cameron Harris as a director on 1 July 2016 (2 pages) |
1 September 2016 | Appointment of Ms Mhairi Jos Cameron Harris as a director on 1 July 2016 (2 pages) |
1 September 2016 | Termination of appointment of Ameer Ibrahim as a director on 1 July 2016 (1 page) |
1 September 2016 | Termination of appointment of Ameer Ibrahim as a director on 1 July 2016 (1 page) |
8 December 2015 | Annual return made up to 11 November 2015 no member list (6 pages) |
8 December 2015 | Annual return made up to 11 November 2015 no member list (6 pages) |
3 October 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
3 October 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
18 August 2015 | Appointment of Mr Ameer Ibrahim as a director on 1 July 2015 (2 pages) |
18 August 2015 | Termination of appointment of Gintare Masiulyte as a director on 1 July 2015 (1 page) |
18 August 2015 | Appointment of Ms Maria Fletcher as a director on 9 March 2015 (2 pages) |
18 August 2015 | Appointment of Ms Maria Fletcher as a director on 9 March 2015 (2 pages) |
18 August 2015 | Appointment of Mr Ameer Ibrahim as a director on 1 July 2015 (2 pages) |
18 August 2015 | Termination of appointment of Gintare Masiulyte as a director on 1 July 2015 (1 page) |
18 August 2015 | Appointment of Ms Maria Fletcher as a director on 9 March 2015 (2 pages) |
18 August 2015 | Termination of appointment of Gintare Masiulyte as a director on 1 July 2015 (1 page) |
18 August 2015 | Appointment of Mr Ameer Ibrahim as a director on 1 July 2015 (2 pages) |
11 November 2014 | Annual return made up to 11 November 2014 no member list (6 pages) |
11 November 2014 | Annual return made up to 11 November 2014 no member list (6 pages) |
16 October 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
16 October 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
19 August 2014 | Appointment of Ms Gintare Masiulyte as a director on 1 July 2014 (2 pages) |
19 August 2014 | Appointment of Ms Gintare Masiulyte as a director on 1 July 2014 (2 pages) |
19 August 2014 | Appointment of Ms Gintare Masiulyte as a director on 1 July 2014 (2 pages) |
19 August 2014 | Appointment of Mrs Adina Dudau as a director on 4 December 2013 (2 pages) |
19 August 2014 | Appointment of Mrs Adina Dudau as a director on 4 December 2013 (2 pages) |
19 August 2014 | Appointment of Mrs Adina Dudau as a director on 4 December 2013 (2 pages) |
14 August 2014 | Termination of appointment of John Alexander as a director on 3 February 2014 (1 page) |
14 August 2014 | Termination of appointment of Rebecca Robinson as a director on 31 October 2013 (1 page) |
14 August 2014 | Termination of appointment of Rebecca Robinson as a director on 31 October 2013 (1 page) |
14 August 2014 | Termination of appointment of John Alexander as a director on 3 February 2014 (1 page) |
14 August 2014 | Termination of appointment of John Alexander as a director on 3 February 2014 (1 page) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
12 November 2013 | Annual return made up to 11 November 2013 no member list (6 pages) |
12 November 2013 | Annual return made up to 11 November 2013 no member list (6 pages) |
25 February 2013 | Appointment of Mr Georgios Kominis as a director (2 pages) |
25 February 2013 | Appointment of Mr Georgios Kominis as a director (2 pages) |
15 January 2013 | Appointment of Mr Chris Buckland as a director (2 pages) |
15 January 2013 | Appointment of Mrs Elizabeth Thomas as a director (2 pages) |
15 January 2013 | Appointment of Rebecca Robinson as a director (2 pages) |
15 January 2013 | Appointment of Mr Chris Buckland as a director (2 pages) |
15 January 2013 | Appointment of Mrs Elizabeth Thomas as a director (2 pages) |
15 January 2013 | Appointment of Rebecca Robinson as a director (2 pages) |
19 December 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
19 December 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
7 December 2012 | Registered office address changed from , C/O Mr Chris Buckland, John Mcintyre Building University Avenue, University of Glasgow, Glasgow, Lanarkshire, G12 8QQ, Scotland on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from C/O Mr Chris Buckland John Mcintyre Building University Avenue University of Glasgow Glasgow Lanarkshire G12 8QQ Scotland on 7 December 2012 (1 page) |
7 December 2012 | Annual return made up to 11 November 2012 no member list (4 pages) |
7 December 2012 | Registered office address changed from C/O Mr Chris Buckland John Mcintyre Building University Avenue University of Glasgow Glasgow Lanarkshire G12 8QQ Scotland on 7 December 2012 (1 page) |
7 December 2012 | Annual return made up to 11 November 2012 no member list (4 pages) |
7 December 2012 | Registered office address changed from , C/O Mr Chris Buckland, John Mcintyre Building University Avenue, University of Glasgow, Glasgow, Lanarkshire, G12 8QQ, Scotland on 7 December 2012 (1 page) |
5 December 2012 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
5 December 2012 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
6 March 2012 | Appointment of Mrs Alison Katherine Spurway as a secretary (1 page) |
6 March 2012 | Appointment of Mr David Thompson Nicholls as a director (2 pages) |
6 March 2012 | Termination of appointment of Christopher Buckland as a director (1 page) |
6 March 2012 | Termination of appointment of Christopher Buckland as a director (1 page) |
6 March 2012 | Appointment of Mr David Thompson Nicholls as a director (2 pages) |
6 March 2012 | Termination of appointment of Fiona Buckland as a secretary (1 page) |
6 March 2012 | Termination of appointment of Fiona Buckland as a secretary (1 page) |
6 March 2012 | Appointment of Mrs Alison Katherine Spurway as a secretary (1 page) |
20 December 2011 | Full accounts made up to 30 June 2011 (14 pages) |
20 December 2011 | Full accounts made up to 30 June 2011 (14 pages) |
28 November 2011 | Annual return made up to 11 November 2011 no member list (4 pages) |
28 November 2011 | Annual return made up to 11 November 2011 no member list (4 pages) |
4 August 2011 | Resolutions
|
4 August 2011 | Resolutions
|
15 June 2011 | Memorandum and Articles of Association (16 pages) |
15 June 2011 | Name change exemption from using 'limited' or 'cyfyngedig' (2 pages) |
15 June 2011 | Resolutions
|
15 June 2011 | Name change exemption from using 'limited' or 'cyfyngedig' (2 pages) |
15 June 2011 | Resolutions
|
15 June 2011 | Memorandum and Articles of Association (16 pages) |
15 June 2011 | Company name changed glasgow university queen margaret settlement association : glasgow university settlement\certificate issued on 15/06/11
|
15 June 2011 | Company name changed glasgow university queen margaret settlement association : glasgow university settlement\certificate issued on 15/06/11
|
21 April 2011 | Appointment of Mrs Fiona Margaret Mckenzie Buckland as a secretary (1 page) |
21 April 2011 | Appointment of Mrs Fiona Margaret Mckenzie Buckland as a secretary (1 page) |
24 January 2011 | Full accounts made up to 30 June 2010 (15 pages) |
24 January 2011 | Full accounts made up to 30 June 2010 (15 pages) |
3 December 2010 | Annual return made up to 11 November 2010 no member list (4 pages) |
3 December 2010 | Annual return made up to 11 November 2010 no member list (4 pages) |
23 November 2010 | Director's details changed for Mrs Elizabeth Anne Mckerrell on 11 November 2009 (2 pages) |
23 November 2010 | Annual return made up to 11 November 2009 no member list (7 pages) |
23 November 2010 | Director's details changed for Mrs Elizabeth Anne Mckerrell on 11 November 2009 (2 pages) |
23 November 2010 | Annual return made up to 11 November 2009 no member list (7 pages) |
22 November 2010 | Termination of appointment of Agnes Maclean as a director (1 page) |
22 November 2010 | Director's details changed for Reverend Stuart Dougall Macquarrie on 11 November 2009 (2 pages) |
22 November 2010 | Termination of appointment of John Herbertson as a director (1 page) |
22 November 2010 | Termination of appointment of Stuart Macquarrie as a director (1 page) |
22 November 2010 | Director's details changed for Mr Christopher Buckland on 17 November 2010 (2 pages) |
22 November 2010 | Director's details changed for John Graham Herbertson on 11 November 2009 (2 pages) |
22 November 2010 | Termination of appointment of Ann Garvie as a director (1 page) |
22 November 2010 | Termination of appointment of Sandra Mcgregor as a secretary (1 page) |
22 November 2010 | Director's details changed for Agnes Mary Maclean on 11 November 2009 (2 pages) |
22 November 2010 | Appointment of Mr John Alexander as a director (2 pages) |
22 November 2010 | Registered office address changed from , General Practice & Primary Care, University of Glasgow, 1 Horselethill Road, Glasgow, G12 9LX on 22 November 2010 (1 page) |
22 November 2010 | Appointment of Mr John Alexander as a director (2 pages) |
22 November 2010 | Director's details changed for Alison Katherine Spurway on 11 November 2009 (2 pages) |
22 November 2010 | Termination of appointment of Agnes Maclean as a director (1 page) |
22 November 2010 | Termination of appointment of John Herbertson as a director (1 page) |
22 November 2010 | Director's details changed for Mrs Ann Garvie on 11 November 2009 (2 pages) |
22 November 2010 | Termination of appointment of Sandra Mcgregor as a secretary (1 page) |
22 November 2010 | Director's details changed for Reverend Stuart Dougall Macquarrie on 11 November 2009 (2 pages) |
22 November 2010 | Termination of appointment of Stuart Macquarrie as a director (1 page) |
22 November 2010 | Termination of appointment of Ann Garvie as a director (1 page) |
22 November 2010 | Director's details changed for Mrs Ann Garvie on 11 November 2009 (2 pages) |
22 November 2010 | Director's details changed for Agnes Mary Maclean on 11 November 2009 (2 pages) |
22 November 2010 | Registered office address changed from General Practice & Primary Care University of Glasgow 1 Horselethill Road Glasgow G12 9LX on 22 November 2010 (1 page) |
22 November 2010 | Director's details changed for Alison Katherine Spurway on 11 November 2009 (2 pages) |
22 November 2010 | Director's details changed for John Graham Herbertson on 11 November 2009 (2 pages) |
22 November 2010 | Registered office address changed from , General Practice & Primary Care, University of Glasgow, 1 Horselethill Road, Glasgow, G12 9LX on 22 November 2010 (1 page) |
22 November 2010 | Director's details changed for Mr Christopher Buckland on 17 November 2010 (2 pages) |
7 January 2010 | Full accounts made up to 30 June 2009 (9 pages) |
7 January 2010 | Full accounts made up to 30 June 2009 (9 pages) |
12 June 2009 | Full accounts made up to 30 June 2008 (8 pages) |
12 June 2009 | Full accounts made up to 30 June 2008 (8 pages) |
19 November 2008 | Annual return made up to 11/11/08 (4 pages) |
19 November 2008 | Annual return made up to 11/11/08 (4 pages) |
19 November 2008 | Director appointed mrs ann garvie (1 page) |
19 November 2008 | Director appointed mrs ann garvie (1 page) |
19 November 2008 | Director appointed mr christopher buckland (1 page) |
19 November 2008 | Director appointed mr christopher buckland (1 page) |
28 January 2008 | Full accounts made up to 30 June 2007 (8 pages) |
28 January 2008 | Full accounts made up to 30 June 2007 (8 pages) |
11 January 2008 | Annual return made up to 11/11/07 (2 pages) |
11 January 2008 | Annual return made up to 11/11/07 (2 pages) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Director resigned (1 page) |
2 May 2007 | Full accounts made up to 30 June 2006 (8 pages) |
2 May 2007 | Full accounts made up to 30 June 2006 (8 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Annual return made up to 11/11/06 (2 pages) |
16 November 2006 | Annual return made up to 11/11/06 (2 pages) |
16 November 2006 | Director resigned (1 page) |
12 April 2006 | Full accounts made up to 30 June 2005 (8 pages) |
12 April 2006 | Full accounts made up to 30 June 2005 (8 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: 1ST floor, 1 royal bank place, buchanan street, glasgow G1 3AA (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 1ST floor 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
17 February 2006 | Annual return made up to 11/11/05 (3 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Annual return made up to 11/11/05 (3 pages) |
9 February 2005 | Annual return made up to 11/11/04
|
9 February 2005 | Annual return made up to 11/11/04
|
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Full accounts made up to 30 June 2004 (7 pages) |
3 February 2005 | Full accounts made up to 30 June 2004 (7 pages) |
27 February 2004 | Full accounts made up to 30 June 2003 (5 pages) |
27 February 2004 | Full accounts made up to 30 June 2003 (5 pages) |
27 February 2004 | Annual return made up to 11/11/03
|
27 February 2004 | Annual return made up to 11/11/03
|
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | Full accounts made up to 30 June 2002 (14 pages) |
4 December 2002 | Full accounts made up to 30 June 2002 (14 pages) |
28 November 2002 | Annual return made up to 11/11/02
|
28 November 2002 | Annual return made up to 11/11/02
|
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
8 February 2002 | Full accounts made up to 30 June 2001 (17 pages) |
8 February 2002 | Full accounts made up to 30 June 2001 (17 pages) |
19 November 2001 | Annual return made up to 11/11/01
|
19 November 2001 | Annual return made up to 11/11/01
|
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
21 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
21 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Secretary resigned (1 page) |
7 December 2000 | Annual return made up to 11/11/00
|
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Annual return made up to 11/11/00
|
7 December 2000 | New director appointed (2 pages) |
15 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
15 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | New secretary appointed (2 pages) |
10 December 1999 | Annual return made up to 11/11/99
|
10 December 1999 | New secretary appointed (2 pages) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | Annual return made up to 11/11/99
|
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Annual return made up to 11/11/98
|
4 December 1998 | Annual return made up to 11/11/98
|
4 December 1997 | Annual return made up to 11/11/97
|
4 December 1997 | Annual return made up to 11/11/97
|
4 December 1997 | Full accounts made up to 30 June 1997 (8 pages) |
4 December 1997 | Full accounts made up to 30 June 1997 (8 pages) |
25 February 1997 | Full accounts made up to 30 June 1996 (8 pages) |
25 February 1997 | Full accounts made up to 30 June 1996 (8 pages) |
23 December 1996 | Annual return made up to 11/11/96
|
23 December 1996 | Annual return made up to 11/11/96
|
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | Director resigned (1 page) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | New director appointed (2 pages) |
7 December 1995 | Full accounts made up to 30 June 1995 (8 pages) |
7 December 1995 | Annual return made up to 11/11/95
|
7 December 1995 | Full accounts made up to 30 June 1995 (8 pages) |
7 December 1995 | Annual return made up to 11/11/95
|
10 January 1994 | Memorandum and Articles of Association (5 pages) |
10 January 1994 | Resolutions
|
10 January 1994 | Memorandum and Articles of Association (5 pages) |
10 January 1994 | Resolutions
|
29 November 1935 | Certificate of incorporation (2 pages) |
29 November 1935 | Certificate of incorporation (2 pages) |