Glasgow
G12 8QQ
Scotland
Director Name | Robert Ewen |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(17 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 05 June 1995) |
Role | Administrator |
Correspondence Address | Holmwood Station Road Cardross Dumbarton Dunbartonshire G82 5NL Scotland |
Director Name | Alan David Weir |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 1996) |
Role | Accountant |
Correspondence Address | 3 Dumgoyne Drive Bearsden Glasgow Lanarkshire G61 3AP Scotland |
Secretary Name | Alan David Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 3 Dumgoyne Drive Bearsden Glasgow Lanarkshire G61 3AP Scotland |
Director Name | Michael Brown |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(18 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 05 July 2002) |
Role | Press Officer |
Correspondence Address | 118 Essex Drive Glasgow Lanarkshire G14 9PD Scotland |
Director Name | Michael Brown |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(18 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 May 1991) |
Role | Press Officer |
Correspondence Address | 118 Essex Drive Glasgow Lanarkshire G14 9PD Scotland |
Director Name | Fiona Selkirk |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(18 years, 5 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 10 August 1990) |
Role | Administrator |
Correspondence Address | 1 Railway Cottages Neilston Road Paisley Strathclyde |
Director Name | Dugald Mabon Mackie |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(23 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2004) |
Role | University Secy |
Country of Residence | United Kingdom |
Correspondence Address | Tower House Mains Of Comrie Keltneyburn Aberfeldy Perthshire PH15 2LS Scotland |
Secretary Name | Dugald Mabon Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(23 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower House Mains Of Comrie Keltneyburn Aberfeldy Perthshire PH15 2LS Scotland |
Director Name | Mr Graham Paterson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(29 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 December 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Acer Crescent Auld Balgonie Paisley Renfrewshire PA2 9LR Scotland |
Secretary Name | Mr Graham Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(31 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Acer Crescent Auld Balgonie Paisley Renfrewshire PA2 9LR Scotland |
Director Name | Prof Peter Henry Holmes |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 August 2008) |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | 2 Barclay Drive Helensburgh G84 9RD Scotland |
Director Name | Prof Steven Peter Beaumont |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(35 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Kelvinside Terrace South Glasgow Lanarkshire G20 6DW Scotland |
Director Name | Mr Robert Fraser |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(43 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Director Of Finance University Of Glasgow (Tay Hou University Avenue Glasgow G12 8QQ Scotland |
Telephone | 0141 3302000 |
---|---|
Telephone region | Glasgow |
Registered Address | No 11 The Square University Avenue Glasgow G12 8QQ Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
24 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
22 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
6 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
22 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
23 March 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
28 January 2021 | Notification of University Court of the University of Glasgow as a person with significant control on 1 January 2021 (1 page) |
16 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
30 June 2020 | Termination of appointment of Robert Fraser as a director on 30 June 2020 (1 page) |
30 June 2020 | Cessation of Robert Fraser as a person with significant control on 30 June 2020 (1 page) |
30 June 2020 | Appointment of Mr Alan Gregor Law Caldow as a director on 30 June 2020 (2 pages) |
20 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
25 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
24 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
13 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
13 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
26 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
27 April 2016 | Termination of appointment of Steven Peter Beaumont as a director on 26 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Steven Peter Beaumont as a director on 26 April 2016 (1 page) |
26 April 2016 | Appointment of Mr Robert Fraser as a director on 22 April 2016 (2 pages) |
26 April 2016 | Appointment of Mr Robert Fraser as a director on 22 April 2016 (2 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
22 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
22 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
22 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders
|
4 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
4 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
16 May 2013 | Registered office address changed from No 13 the Square University Avenue Glasgow Lanarkshire G12 8QQ on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from No 13 the Square University Avenue Glasgow Lanarkshire G12 8QQ on 16 May 2013 (1 page) |
16 May 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
20 January 2011 | Termination of appointment of Graham Paterson as a director (1 page) |
20 January 2011 | Termination of appointment of Graham Paterson as a secretary (1 page) |
20 January 2011 | Termination of appointment of Graham Paterson as a director (1 page) |
20 January 2011 | Termination of appointment of Graham Paterson as a secretary (1 page) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
5 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
20 February 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
20 February 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
2 September 2008 | Appointment terminated director peter holmes (1 page) |
2 September 2008 | Appointment terminated director peter holmes (1 page) |
2 September 2008 | Director appointed professor steven peter beaumont (2 pages) |
2 September 2008 | Director appointed professor steven peter beaumont (2 pages) |
25 June 2008 | Return made up to 31/05/08; no change of members (7 pages) |
25 June 2008 | Return made up to 31/05/08; no change of members (7 pages) |
19 March 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
19 March 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
26 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
26 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
12 June 2007 | New director appointed (3 pages) |
12 June 2007 | New director appointed (3 pages) |
21 February 2007 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
21 February 2007 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
9 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
9 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
3 April 2006 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
3 April 2006 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
2 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
2 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
29 December 2004 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
29 December 2004 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Return made up to 31/05/04; full list of members
|
21 June 2004 | Return made up to 31/05/04; full list of members
|
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
9 January 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
9 January 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
3 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | New director appointed (9 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | New director appointed (9 pages) |
17 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
17 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
15 March 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
15 March 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
4 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
4 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
6 March 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
6 March 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
8 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
8 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
5 January 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
5 January 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
17 December 1999 | Director's particulars changed (1 page) |
17 December 1999 | Director's particulars changed (1 page) |
16 December 1999 | Registered office changed on 16/12/99 from: 39 western court university avenue glasgow G12 8SQ (1 page) |
16 December 1999 | Registered office changed on 16/12/99 from: 39 western court university avenue glasgow G12 8SQ (1 page) |
28 May 1999 | Return made up to 31/05/99; full list of members (6 pages) |
28 May 1999 | Return made up to 31/05/99; full list of members (6 pages) |
29 April 1999 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
29 April 1999 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
16 September 1998 | Registered office changed on 16/09/98 from: the university of glasgow finance office university avenue glasgow G12 8QQ (1 page) |
16 September 1998 | Registered office changed on 16/09/98 from: the university of glasgow finance office university avenue glasgow G12 8QQ (1 page) |
9 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
9 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
27 January 1998 | Accounts for a dormant company made up to 31 July 1997 (3 pages) |
27 January 1998 | Accounts for a dormant company made up to 31 July 1997 (3 pages) |
30 June 1997 | Return made up to 31/05/97; full list of members
|
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | Return made up to 31/05/97; full list of members
|
30 June 1997 | New secretary appointed (2 pages) |
28 May 1997 | Accounts for a dormant company made up to 31 July 1996 (3 pages) |
28 May 1997 | Accounts for a dormant company made up to 31 July 1996 (3 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
20 June 1996 | Return made up to 31/05/96; no change of members
|
20 June 1996 | Return made up to 31/05/96; no change of members
|
4 June 1996 | Accounts for a dormant company made up to 31 July 1995 (3 pages) |
4 June 1996 | Accounts for a dormant company made up to 31 July 1995 (3 pages) |
25 May 1995 | Return made up to 31/05/95; full list of members (10 pages) |
25 May 1995 | Return made up to 31/05/95; full list of members (10 pages) |