Company NameUniversity Of Glasgow Settlement
Company StatusDissolved
Company NumberSC018804
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 November 1935(88 years, 5 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)
Previous NameGlasgow University Queen Margaret Settlement Association : Glasgow University Settlement

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameAlison Katherine Spurway
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(66 years, 9 months after company formation)
Appointment Duration16 years, 11 months (closed 20 August 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMcIntyre Building University Avenue
Glasgow
G12 8QQ
Scotland
Secretary NameMrs Alison Katherine Spurway
StatusClosed
Appointed21 February 2012(76 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 20 August 2019)
RoleCompany Director
Correspondence AddressMcIntyre Building University Avenue
Glasgow
G12 8QQ
Scotland
Director NameMr Christopher Buckland
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2013(77 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 20 August 2019)
RoleUniversity Compliance Officer
Country of ResidenceScotland
Correspondence AddressMcIntyre Building University Avenue
Glasgow
G12 8QQ
Scotland
Director NameMr Georgios Kominis
Date of BirthMarch 1973 (Born 51 years ago)
NationalityGreek
StatusClosed
Appointed08 January 2013(77 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 20 August 2019)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence AddressMcIntyre Building University Avenue
Glasgow
G12 8QQ
Scotland
Director NameMrs Elizabeth Thomas
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2013(77 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 20 August 2019)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressMcIntyre Building University Avenue
Glasgow
G12 8QQ
Scotland
Director NameDr Adina Iulia Dudau
Date of BirthAugust 1980 (Born 43 years ago)
NationalityRomanian
StatusClosed
Appointed04 December 2013(78 years after company formation)
Appointment Duration5 years, 8 months (closed 20 August 2019)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence AddressMcIntyre Building University Avenue
Glasgow
G12 8QQ
Scotland
Director NameMs Maria Fletcher
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2015(79 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 20 August 2019)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressMcIntyre Building University Avenue
Glasgow
G12 8QQ
Scotland
Director NameMr Dickon Copsey
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2016(81 years after company formation)
Appointment Duration2 years, 9 months (closed 20 August 2019)
RoleCollege Employability Officer
Country of ResidenceScotland
Correspondence AddressMcIntyre Building University Avenue
Glasgow
G12 8QQ
Scotland
Director NameMs Helen Munro Scammell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2016(81 years after company formation)
Appointment Duration2 years, 9 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMcIntyre Building University Avenue
Glasgow
G12 8QQ
Scotland
Director NameMs Janice Edna West
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2016(81 years after company formation)
Appointment Duration2 years, 9 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMcIntyre Building University Avenue
Glasgow
G12 8QQ
Scotland
Director NameMs Nancy Julia Donald
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(81 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 20 August 2019)
RoleUniversity Mananger
Country of ResidenceScotland
Correspondence AddressMcIntyre Building University Avenue
Glasgow
G12 8QQ
Scotland
Director NameMr Scott Kirby
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2018(82 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 20 August 2019)
RoleStudent - Sabbatical Officer Src
Country of ResidenceScotland
Correspondence AddressMcIntyre Building University Avenue
Glasgow
G12 8QQ
Scotland
Director NameGwenda Jervis Allan
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1988(53 years after company formation)
Appointment Duration14 years, 1 month (resigned 31 December 2002)
RoleRetired
Correspondence Address3 Winchester Court
Glasgow
G12 0JN
Scotland
Director NameJanet Freda Stewart Anderson
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1988(53 years after company formation)
Appointment Duration7 years, 2 months (resigned 15 February 1996)
RoleCompany Director
Correspondence Address22 Southbrae Drive
Glasgow
Lanarkshire
G13 1PY
Scotland
Director NameMargaret Catherine Robertson Buchanan
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1988(53 years after company formation)
Appointment Duration3 years, 11 months (resigned 11 November 1992)
RoleCompany Director
Correspondence Address62 Woodend Drive
Glasgow
Lanarkshire
G13 1TG
Scotland
Director NameProf Robert Silcock Downie
NationalityBritish
StatusResigned
Appointed22 November 1988(53 years after company formation)
Appointment Duration2 years, 11 months (resigned 13 November 1991)
RoleUniversity Professor
Correspondence Address17 Hamilton Drive
Glasgow
Lanarkshire
G12 8DN
Scotland
Director NameAnn Hayes Duncan
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1988(53 years after company formation)
Appointment Duration3 years, 11 months (resigned 11 November 1992)
RoleHousewife
Correspondence Address17 Campbell Drive
Bearsden
Glasgow
Lanarkshire
G61 4NF
Scotland
Director NameJanet Macconnachie Gillanders
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1988(53 years after company formation)
Appointment Duration11 years (resigned 23 November 1999)
RoleRetired Teacher
Correspondence Address16 Beaumont Gate
Glasgow
Lanarkshire
G12 9ED
Scotland
Director NameProf Dennis Cyril Gilles
NationalityBritish
StatusResigned
Appointed22 November 1988(53 years after company formation)
Appointment Duration1 year, 11 months (resigned 13 November 1990)
RoleUniversity Professor
Correspondence Address21 Bruce Road
Glasgow
Lanarkshire
G41 5EE
Scotland
Secretary NameChristina Filshie Lloyd
NationalityBritish
StatusResigned
Appointed22 November 1988(53 years after company formation)
Appointment Duration-1 years, 11 months (resigned 08 November 1988)
RoleCompany Director
Correspondence Address39 Rosneath Castle Residential Park
Rosneath
Helensburgh
Dunbartonshire
G84 0QS
Scotland
Director NameMarion Anne Fraser
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1989(53 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 November 1995)
RoleHousewife
Correspondence AddressPrincipals Lodging 12 The University
Glasgow
Lanarkshire
G12 8QG
Scotland
Director NameColin McEwen Anderson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1989(53 years, 12 months after company formation)
Appointment Duration5 years (resigned 14 November 1994)
RoleUniversity Chaplain
Correspondence Address11 The Square
University Of Glasgow
Glasgow
G12 8QG
Scotland
Secretary NameJean Mary Macleay
NationalityBritish
StatusResigned
Appointed14 November 1989(53 years, 12 months after company formation)
Appointment Duration4 years (resigned 16 November 1993)
RoleCompany Director
Correspondence Address92 Munro Road
Jordan Hill
Glasgow
G13 1SG
Scotland
Director NameAllan Bain
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(58 years after company formation)
Appointment Duration1 year, 12 months (resigned 15 November 1995)
RoleStudent
Correspondence Address276 Cumlodden Drive
Flat 6-4
Glasgow
G20 0JF
Scotland
Secretary NameEileen Edith Reynolds
NationalityBritish
StatusResigned
Appointed16 November 1993(58 years after company formation)
Appointment Duration5 years, 5 months (resigned 20 April 1999)
RoleUniversity Administrator
Correspondence AddressCulag 7 Durness Avenue
Bearsden
Glasgow
G61 2AQ
Scotland
Director NameDr Robert Hamilton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(62 years, 12 months after company formation)
Appointment Duration7 years (resigned 22 November 2005)
RoleLecturer
Correspondence Address9 Grantley Street
Glasgow
G41 3PT
Scotland
Secretary NamePhilippa Freegard
NationalityBritish
StatusResigned
Appointed20 April 1999(63 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2001)
RoleUniversity Administrator
Correspondence Address63 Great George Street
Glasgow
Lanarkshire
G12 8LA
Scotland
Director NameMrs Fiona Andrews
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(64 years after company formation)
Appointment Duration8 years (resigned 22 November 2007)
RoleDevmnt Officer Widening Access
Country of ResidenceUnited Kingdom
Correspondence Address8 Burnside
Bearsden
Glasgow
Lanarkshire
G61 4PX
Scotland
Secretary NameDeborah Helen Maddern
NationalityBritish
StatusResigned
Appointed27 February 2001(65 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2002)
RoleCompany Director
Correspondence Address118 South Woodside Road
Glasgow
Lanarkshire
G20 6NS
Scotland
Secretary NameKirsty Craig
NationalityBritish
StatusResigned
Appointed01 December 2002(67 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 2004)
RoleCompany Director
Correspondence AddressRigghill
Fenwick
Ayrshire
KA3 6EP
Scotland
Secretary NameDr Sandra McGregor
NationalityBritish
StatusResigned
Appointed27 October 2004(68 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 December 2009)
RoleLecturer
Correspondence AddressStanehadden
Linlithgow
EH49 6LQ
Scotland
Director NameMrs Ann Garvie
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(72 years after company formation)
Appointment Duration2 years, 11 months (resigned 21 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Russell Drive
Bearsden
East Dunbartonshire
G61 3BB
Scotland
Director NameMr Christopher Buckland
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(72 years after company formation)
Appointment Duration4 years, 3 months (resigned 21 February 2012)
RoleStudent Services Manager
Country of ResidenceScotland
Correspondence AddressJohn McIntyre Building University Avenue
University Of Glasgow
Glasgow
Lanarkshire
G12 8QQ
Scotland
Director NameMr John Alexander
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(75 years after company formation)
Appointment Duration3 years, 2 months (resigned 03 February 2014)
RoleRetired
Country of ResidenceScotland
Correspondence AddressJohn McIntyre Building University Avenue
Glasgow
G12 8QQ
Scotland
Secretary NameMrs Fiona Margaret McKenzie Buckland
StatusResigned
Appointed17 November 2010(75 years after company formation)
Appointment Duration1 year, 3 months (resigned 21 February 2012)
RoleCompany Director
Correspondence AddressJohn McIntyre Building University Avenue
University Of Glasgow
Glasgow
Lanarkshire
G12 8QQ
Scotland

Contact

Websitewww.gla.ac.uk

Location

Registered AddressMcIntyre Building
University Avenue
Glasgow
G12 8QQ
Scotland
ConstituencyGlasgow North
WardHillhead

Financials

Year2013
Turnover£4,275
Net Worth£88,931
Cash£86,781
Current Liabilities£725

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
24 May 2019Application to strike the company off the register (4 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
16 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
7 September 2018Appointment of Mr Scott Kirby as a director on 30 June 2018 (2 pages)
7 September 2018Termination of appointment of Pritasha Kariappa as a director on 30 June 2018 (1 page)
22 December 2017Registered 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 2017Registered 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 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
20 November 2017Appointment of Ms Nancy Julia Donald as a director on 1 September 2017 (2 pages)
20 November 2017Appointment of Ms Pritasha Kariappa as a director on 30 June 2017 (2 pages)
20 November 2017Appointment of Ms Nancy Julia Donald as a director on 1 September 2017 (2 pages)
20 November 2017Appointment of Ms Pritasha Kariappa as a director on 30 June 2017 (2 pages)
17 November 2017Registered 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 2017Termination of appointment of Mhairi Jos Cameron Harris as a director on 30 June 2017 (1 page)
17 November 2017Registered 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 2017Registered 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 2017Termination of appointment of David Thompson Nicholls as a director on 31 August 2017 (1 page)
17 November 2017Registered 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 2017Termination of appointment of David Thompson Nicholls as a director on 31 August 2017 (1 page)
17 November 2017Termination of appointment of Mhairi Jos Cameron Harris as a director on 30 June 2017 (1 page)
16 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
8 December 2016Appointment of Ms Helen Munro Scammell as a director on 12 November 2016 (2 pages)
8 December 2016Appointment of Mr Dickon Copsey as a director on 12 November 2016 (2 pages)
8 December 2016Appointment of Mr Dickon Copsey as a director on 12 November 2016 (2 pages)
8 December 2016Confirmation statement made on 11 November 2016 with updates (4 pages)
8 December 2016Confirmation statement made on 11 November 2016 with updates (4 pages)
8 December 2016Appointment of Ms Helen Munro Scammell as a director on 12 November 2016 (2 pages)
8 December 2016Appointment of Ms Janice Edna West as a director on 12 November 2016 (2 pages)
8 December 2016Appointment of Ms Janice Edna West as a director on 12 November 2016 (2 pages)
9 September 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
9 September 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
1 September 2016Termination of appointment of Elizabeth Anne Mckerrell as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Elizabeth Anne Mckerrell as a director on 31 August 2016 (1 page)
1 September 2016Appointment of Ms Mhairi Jos Cameron Harris as a director on 1 July 2016 (2 pages)
1 September 2016Appointment of Ms Mhairi Jos Cameron Harris as a director on 1 July 2016 (2 pages)
1 September 2016Termination of appointment of Ameer Ibrahim as a director on 1 July 2016 (1 page)
1 September 2016Termination of appointment of Ameer Ibrahim as a director on 1 July 2016 (1 page)
8 December 2015Annual return made up to 11 November 2015 no member list (6 pages)
8 December 2015Annual return made up to 11 November 2015 no member list (6 pages)
3 October 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
3 October 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
18 August 2015Appointment of Mr Ameer Ibrahim as a director on 1 July 2015 (2 pages)
18 August 2015Termination of appointment of Gintare Masiulyte as a director on 1 July 2015 (1 page)
18 August 2015Appointment of Ms Maria Fletcher as a director on 9 March 2015 (2 pages)
18 August 2015Appointment of Ms Maria Fletcher as a director on 9 March 2015 (2 pages)
18 August 2015Appointment of Mr Ameer Ibrahim as a director on 1 July 2015 (2 pages)
18 August 2015Termination of appointment of Gintare Masiulyte as a director on 1 July 2015 (1 page)
18 August 2015Appointment of Ms Maria Fletcher as a director on 9 March 2015 (2 pages)
18 August 2015Termination of appointment of Gintare Masiulyte as a director on 1 July 2015 (1 page)
18 August 2015Appointment of Mr Ameer Ibrahim as a director on 1 July 2015 (2 pages)
11 November 2014Annual return made up to 11 November 2014 no member list (6 pages)
11 November 2014Annual return made up to 11 November 2014 no member list (6 pages)
16 October 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
16 October 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
19 August 2014Appointment of Ms Gintare Masiulyte as a director on 1 July 2014 (2 pages)
19 August 2014Appointment of Ms Gintare Masiulyte as a director on 1 July 2014 (2 pages)
19 August 2014Appointment of Ms Gintare Masiulyte as a director on 1 July 2014 (2 pages)
19 August 2014Appointment of Mrs Adina Dudau as a director on 4 December 2013 (2 pages)
19 August 2014Appointment of Mrs Adina Dudau as a director on 4 December 2013 (2 pages)
19 August 2014Appointment of Mrs Adina Dudau as a director on 4 December 2013 (2 pages)
14 August 2014Termination of appointment of John Alexander as a director on 3 February 2014 (1 page)
14 August 2014Termination of appointment of Rebecca Robinson as a director on 31 October 2013 (1 page)
14 August 2014Termination of appointment of Rebecca Robinson as a director on 31 October 2013 (1 page)
14 August 2014Termination of appointment of John Alexander as a director on 3 February 2014 (1 page)
14 August 2014Termination of appointment of John Alexander as a director on 3 February 2014 (1 page)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
12 November 2013Annual return made up to 11 November 2013 no member list (6 pages)
12 November 2013Annual return made up to 11 November 2013 no member list (6 pages)
25 February 2013Appointment of Mr Georgios Kominis as a director (2 pages)
25 February 2013Appointment of Mr Georgios Kominis as a director (2 pages)
15 January 2013Appointment of Mr Chris Buckland as a director (2 pages)
15 January 2013Appointment of Mrs Elizabeth Thomas as a director (2 pages)
15 January 2013Appointment of Rebecca Robinson as a director (2 pages)
15 January 2013Appointment of Mr Chris Buckland as a director (2 pages)
15 January 2013Appointment of Mrs Elizabeth Thomas as a director (2 pages)
15 January 2013Appointment of Rebecca Robinson as a director (2 pages)
19 December 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
19 December 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
7 December 2012Registered 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 2012Registered 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 2012Annual return made up to 11 November 2012 no member list (4 pages)
7 December 2012Registered 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 2012Annual return made up to 11 November 2012 no member list (4 pages)
7 December 2012Registered 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 2012Total exemption full accounts made up to 30 June 2012 (14 pages)
5 December 2012Total exemption full accounts made up to 30 June 2012 (14 pages)
6 March 2012Appointment of Mrs Alison Katherine Spurway as a secretary (1 page)
6 March 2012Appointment of Mr David Thompson Nicholls as a director (2 pages)
6 March 2012Termination of appointment of Christopher Buckland as a director (1 page)
6 March 2012Termination of appointment of Christopher Buckland as a director (1 page)
6 March 2012Appointment of Mr David Thompson Nicholls as a director (2 pages)
6 March 2012Termination of appointment of Fiona Buckland as a secretary (1 page)
6 March 2012Termination of appointment of Fiona Buckland as a secretary (1 page)
6 March 2012Appointment of Mrs Alison Katherine Spurway as a secretary (1 page)
20 December 2011Full accounts made up to 30 June 2011 (14 pages)
20 December 2011Full accounts made up to 30 June 2011 (14 pages)
28 November 2011Annual return made up to 11 November 2011 no member list (4 pages)
28 November 2011Annual return made up to 11 November 2011 no member list (4 pages)
4 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2011Memorandum and Articles of Association (16 pages)
15 June 2011Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
15 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-17
(1 page)
15 June 2011Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
15 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-17
(1 page)
15 June 2011Memorandum and Articles of Association (16 pages)
15 June 2011Company name changed glasgow university queen margaret settlement association : glasgow university settlement\certificate issued on 15/06/11
  • CONNOT ‐
(3 pages)
15 June 2011Company name changed glasgow university queen margaret settlement association : glasgow university settlement\certificate issued on 15/06/11
  • CONNOT ‐
(3 pages)
21 April 2011Appointment of Mrs Fiona Margaret Mckenzie Buckland as a secretary (1 page)
21 April 2011Appointment of Mrs Fiona Margaret Mckenzie Buckland as a secretary (1 page)
24 January 2011Full accounts made up to 30 June 2010 (15 pages)
24 January 2011Full accounts made up to 30 June 2010 (15 pages)
3 December 2010Annual return made up to 11 November 2010 no member list (4 pages)
3 December 2010Annual return made up to 11 November 2010 no member list (4 pages)
23 November 2010Director's details changed for Mrs Elizabeth Anne Mckerrell on 11 November 2009 (2 pages)
23 November 2010Annual return made up to 11 November 2009 no member list (7 pages)
23 November 2010Director's details changed for Mrs Elizabeth Anne Mckerrell on 11 November 2009 (2 pages)
23 November 2010Annual return made up to 11 November 2009 no member list (7 pages)
22 November 2010Termination of appointment of Agnes Maclean as a director (1 page)
22 November 2010Director's details changed for Reverend Stuart Dougall Macquarrie on 11 November 2009 (2 pages)
22 November 2010Termination of appointment of John Herbertson as a director (1 page)
22 November 2010Termination of appointment of Stuart Macquarrie as a director (1 page)
22 November 2010Director's details changed for Mr Christopher Buckland on 17 November 2010 (2 pages)
22 November 2010Director's details changed for John Graham Herbertson on 11 November 2009 (2 pages)
22 November 2010Termination of appointment of Ann Garvie as a director (1 page)
22 November 2010Termination of appointment of Sandra Mcgregor as a secretary (1 page)
22 November 2010Director's details changed for Agnes Mary Maclean on 11 November 2009 (2 pages)
22 November 2010Appointment of Mr John Alexander as a director (2 pages)
22 November 2010Registered 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 2010Appointment of Mr John Alexander as a director (2 pages)
22 November 2010Director's details changed for Alison Katherine Spurway on 11 November 2009 (2 pages)
22 November 2010Termination of appointment of Agnes Maclean as a director (1 page)
22 November 2010Termination of appointment of John Herbertson as a director (1 page)
22 November 2010Director's details changed for Mrs Ann Garvie on 11 November 2009 (2 pages)
22 November 2010Termination of appointment of Sandra Mcgregor as a secretary (1 page)
22 November 2010Director's details changed for Reverend Stuart Dougall Macquarrie on 11 November 2009 (2 pages)
22 November 2010Termination of appointment of Stuart Macquarrie as a director (1 page)
22 November 2010Termination of appointment of Ann Garvie as a director (1 page)
22 November 2010Director's details changed for Mrs Ann Garvie on 11 November 2009 (2 pages)
22 November 2010Director's details changed for Agnes Mary Maclean on 11 November 2009 (2 pages)
22 November 2010Registered 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 2010Director's details changed for Alison Katherine Spurway on 11 November 2009 (2 pages)
22 November 2010Director's details changed for John Graham Herbertson on 11 November 2009 (2 pages)
22 November 2010Registered 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 2010Director's details changed for Mr Christopher Buckland on 17 November 2010 (2 pages)
7 January 2010Full accounts made up to 30 June 2009 (9 pages)
7 January 2010Full accounts made up to 30 June 2009 (9 pages)
12 June 2009Full accounts made up to 30 June 2008 (8 pages)
12 June 2009Full accounts made up to 30 June 2008 (8 pages)
19 November 2008Annual return made up to 11/11/08 (4 pages)
19 November 2008Annual return made up to 11/11/08 (4 pages)
19 November 2008Director appointed mrs ann garvie (1 page)
19 November 2008Director appointed mrs ann garvie (1 page)
19 November 2008Director appointed mr christopher buckland (1 page)
19 November 2008Director appointed mr christopher buckland (1 page)
28 January 2008Full accounts made up to 30 June 2007 (8 pages)
28 January 2008Full accounts made up to 30 June 2007 (8 pages)
11 January 2008Annual return made up to 11/11/07 (2 pages)
11 January 2008Annual return made up to 11/11/07 (2 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director resigned (1 page)
2 May 2007Full accounts made up to 30 June 2006 (8 pages)
2 May 2007Full accounts made up to 30 June 2006 (8 pages)
16 November 2006Director resigned (1 page)
16 November 2006Annual return made up to 11/11/06 (2 pages)
16 November 2006Annual return made up to 11/11/06 (2 pages)
16 November 2006Director resigned (1 page)
12 April 2006Full accounts made up to 30 June 2005 (8 pages)
12 April 2006Full accounts made up to 30 June 2005 (8 pages)
15 March 2006Registered office changed on 15/03/06 from: 1ST floor, 1 royal bank place, buchanan street, glasgow G1 3AA (1 page)
15 March 2006Registered office changed on 15/03/06 from: 1ST floor 1 royal bank place buchanan street glasgow G1 3AA (1 page)
17 February 2006Annual return made up to 11/11/05 (3 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Annual return made up to 11/11/05 (3 pages)
9 February 2005Annual return made up to 11/11/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
9 February 2005Annual return made up to 11/11/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
9 February 2005New secretary appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
3 February 2005Full accounts made up to 30 June 2004 (7 pages)
3 February 2005Full accounts made up to 30 June 2004 (7 pages)
27 February 2004Full accounts made up to 30 June 2003 (5 pages)
27 February 2004Full accounts made up to 30 June 2003 (5 pages)
27 February 2004Annual return made up to 11/11/03
  • 363(288) ‐ Director resigned
(8 pages)
27 February 2004Annual return made up to 11/11/03
  • 363(288) ‐ Director resigned
(8 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002New secretary appointed (2 pages)
4 December 2002Full accounts made up to 30 June 2002 (14 pages)
4 December 2002Full accounts made up to 30 June 2002 (14 pages)
28 November 2002Annual return made up to 11/11/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
28 November 2002Annual return made up to 11/11/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
8 February 2002Full accounts made up to 30 June 2001 (17 pages)
8 February 2002Full accounts made up to 30 June 2001 (17 pages)
19 November 2001Annual return made up to 11/11/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 19/11/01
(6 pages)
19 November 2001Annual return made up to 11/11/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 19/11/01
(6 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
21 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
21 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001Secretary resigned (1 page)
7 December 2000Annual return made up to 11/11/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
7 December 2000New director appointed (2 pages)
7 December 2000Annual return made up to 11/11/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
7 December 2000New director appointed (2 pages)
15 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
15 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
10 December 1999Secretary resigned (1 page)
10 December 1999New secretary appointed (2 pages)
10 December 1999Annual return made up to 11/11/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 December 1999New secretary appointed (2 pages)
10 December 1999Secretary resigned (1 page)
10 December 1999Annual return made up to 11/11/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 December 1998New director appointed (2 pages)
4 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998New director appointed (2 pages)
4 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
4 December 1998Director resigned (1 page)
4 December 1998Annual return made up to 11/11/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 1998Annual return made up to 11/11/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 1997Annual return made up to 11/11/97
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 December 1997Annual return made up to 11/11/97
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 December 1997Full accounts made up to 30 June 1997 (8 pages)
4 December 1997Full accounts made up to 30 June 1997 (8 pages)
25 February 1997Full accounts made up to 30 June 1996 (8 pages)
25 February 1997Full accounts made up to 30 June 1996 (8 pages)
23 December 1996Annual return made up to 11/11/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 1996Annual return made up to 11/11/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996New director appointed (2 pages)
10 December 1996Director resigned (1 page)
10 December 1996New director appointed (2 pages)
10 December 1996Director resigned (1 page)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996Director resigned (1 page)
19 December 1995New director appointed (2 pages)
19 December 1995New director appointed (2 pages)
7 December 1995Full accounts made up to 30 June 1995 (8 pages)
7 December 1995Annual return made up to 11/11/95
  • 363(288) ‐ Director resigned
(8 pages)
7 December 1995Full accounts made up to 30 June 1995 (8 pages)
7 December 1995Annual return made up to 11/11/95
  • 363(288) ‐ Director resigned
(8 pages)
10 January 1994Memorandum and Articles of Association (5 pages)
10 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
10 January 1994Memorandum and Articles of Association (5 pages)
10 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
29 November 1935Certificate of incorporation (2 pages)
29 November 1935Certificate of incorporation (2 pages)