McCance Building, 16 Richmond Street
Glasgow
G1 1XQ
Scotland
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 14 April 2014(28 years after company formation) |
Appointment Duration | 9 years, 7 months (closed 14 November 2023) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | John Haldane Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1989(3 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 December 1989) |
Role | University Bursar |
Correspondence Address | The Beeches 12 Drumbeg Loan Killearn Glasgow Lanarkshire G63 9LG Scotland |
Director Name | Stephen Park Newall |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1989(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | Rowaleyn Rhu Dunbartonshire G84 8LL Scotland |
Secretary Name | Robert McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1989(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 October 1992) |
Role | Company Director |
Correspondence Address | 23 Park Avenue Paisley Renfrewshire PA2 6HL Scotland |
Director Name | William Boyd Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1989(3 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 October 1990) |
Role | Finance Officer |
Correspondence Address | 3 Linnhe Drive Barrhead Glasgow Lanarkshire G78 1PH Scotland |
Director Name | Dr Peter William Alan West |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(4 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 19 August 2010) |
Role | Secretary To The University |
Country of Residence | Scotland |
Correspondence Address | 10 Matilda Road Glasgow Lanarkshire G41 5HL Scotland |
Director Name | Mr Hugh Hall |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 July 2017) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Taeping 26 Shore Street Cellardyke Fife KY10 3BD Scotland |
Director Name | Mr David Coyle |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 July 2018) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 19 Cromalt Crescent Bearsden Glasgow G61 4RX Scotland |
Director Name | Mr Robert Hugh Darby |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2018(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 August 2019) |
Role | Finance Directorate |
Country of Residence | Scotland |
Correspondence Address | McCance Building 16 Richmond Street Glasgow G1 1XQ Scotland |
Secretary Name | MacDonalds (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 29 March 2010) |
Correspondence Address | St Stephens House 279 Bath Street Glasgow G2 4JL Scotland |
Secretary Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2010(24 years after company formation) |
Appointment Duration | 4 years (resigned 14 April 2014) |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 October 2020 | Confirmation statement made on 15 October 2020 with updates (5 pages) |
---|---|
18 December 2019 | Accounts for a dormant company made up to 31 July 2019 (4 pages) |
18 October 2019 | Confirmation statement made on 15 October 2019 with updates (5 pages) |
19 August 2019 | Appointment of Steven David James Wallace as a director on 15 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Robert Hugh Darby as a director on 15 August 2019 (1 page) |
6 December 2018 | Accounts for a dormant company made up to 31 July 2018 (4 pages) |
18 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
18 October 2018 | Appointment of Mr Robert Hugh Darby as a director on 10 July 2018 (2 pages) |
18 October 2018 | Termination of appointment of David Coyle as a director on 10 July 2018 (1 page) |
5 February 2018 | Accounts for a dormant company made up to 31 July 2017 (4 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with updates (5 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with updates (5 pages) |
10 October 2017 | Termination of appointment of Hugh Hall as a director on 27 July 2017 (1 page) |
10 October 2017 | Termination of appointment of Hugh Hall as a director on 27 July 2017 (1 page) |
25 January 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
25 January 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
23 November 2015 | Appointment of Thorntons Law Llp as a secretary on 14 April 2014 (2 pages) |
23 November 2015 | Appointment of Thorntons Law Llp as a secretary on 14 April 2014 (2 pages) |
26 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
12 January 2015 | Director's details changed for Mr Hugh Hall on 17 December 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Hugh Hall on 17 December 2014 (2 pages) |
11 December 2014 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
11 December 2014 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
17 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
1 May 2014 | Termination of appointment of Macroberts Corporate Services Limited as a secretary (1 page) |
1 May 2014 | Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX on 1 May 2014 (1 page) |
1 May 2014 | Termination of appointment of Macroberts Corporate Services Limited as a secretary (1 page) |
1 May 2014 | Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX on 1 May 2014 (1 page) |
13 December 2013 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
22 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
12 December 2012 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
22 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
27 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
20 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Secretary's details changed for Macroberts Corporate Services Limited on 15 June 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Macroberts Corporate Services Limited on 15 June 2010 (2 pages) |
2 September 2010 | Appointment of Mr Hugh Hall as a director (2 pages) |
2 September 2010 | Termination of appointment of Peter West as a director (1 page) |
2 September 2010 | Termination of appointment of Peter West as a director (1 page) |
2 September 2010 | Appointment of Mr David Coyle as a director (2 pages) |
2 September 2010 | Appointment of Mr David Coyle as a director (2 pages) |
2 September 2010 | Appointment of Mr Hugh Hall as a director (2 pages) |
15 June 2010 | Registered office address changed from 152 Bath Street Glasgow G2 4TB Scotland on 15 June 2010 (2 pages) |
15 June 2010 | Registered office address changed from 152 Bath Street Glasgow G2 4TB Scotland on 15 June 2010 (2 pages) |
15 April 2010 | Termination of appointment of Macdonalds Solicitors as a secretary (1 page) |
15 April 2010 | Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 15 April 2010 (1 page) |
15 April 2010 | Termination of appointment of Macdonalds Solicitors as a secretary (1 page) |
15 April 2010 | Appointment of Macroberts Corporate Services Limited as a secretary (2 pages) |
15 April 2010 | Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 15 April 2010 (1 page) |
15 April 2010 | Appointment of Macroberts Corporate Services Limited as a secretary (2 pages) |
13 April 2010 | Full accounts made up to 31 July 2009 (6 pages) |
13 April 2010 | Full accounts made up to 31 July 2009 (6 pages) |
2 November 2009 | Secretary's details changed for Macdonalds on 30 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Secretary's details changed for Macdonalds on 30 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Peter William Alan West on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter William Alan West on 30 October 2009 (2 pages) |
24 January 2009 | Full accounts made up to 31 July 2008 (7 pages) |
24 January 2009 | Full accounts made up to 31 July 2008 (7 pages) |
15 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
10 January 2008 | Full accounts made up to 31 July 2007 (7 pages) |
10 January 2008 | Full accounts made up to 31 July 2007 (7 pages) |
29 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
16 January 2007 | Full accounts made up to 31 July 2006 (6 pages) |
16 January 2007 | Full accounts made up to 31 July 2006 (6 pages) |
23 November 2006 | Return made up to 15/10/06; full list of members (6 pages) |
23 November 2006 | Return made up to 15/10/06; full list of members (6 pages) |
9 January 2006 | Full accounts made up to 31 July 2005 (6 pages) |
9 January 2006 | Full accounts made up to 31 July 2005 (6 pages) |
15 November 2005 | Return made up to 15/10/05; full list of members (6 pages) |
15 November 2005 | Return made up to 15/10/05; full list of members (6 pages) |
26 May 2005 | Full accounts made up to 31 July 2004 (5 pages) |
26 May 2005 | Full accounts made up to 31 July 2004 (5 pages) |
5 November 2004 | Return made up to 15/10/04; full list of members (6 pages) |
5 November 2004 | Return made up to 15/10/04; full list of members (6 pages) |
14 May 2004 | Full accounts made up to 31 July 2003 (5 pages) |
14 May 2004 | Full accounts made up to 31 July 2003 (5 pages) |
23 October 2003 | Return made up to 15/10/03; full list of members (6 pages) |
23 October 2003 | Return made up to 15/10/03; full list of members (6 pages) |
8 May 2003 | Full accounts made up to 31 July 2002 (6 pages) |
8 May 2003 | Full accounts made up to 31 July 2002 (6 pages) |
12 November 2002 | Return made up to 15/10/02; full list of members
|
12 November 2002 | Return made up to 15/10/02; full list of members
|
21 May 2002 | Full accounts made up to 31 July 2001 (7 pages) |
21 May 2002 | Full accounts made up to 31 July 2001 (7 pages) |
13 November 2001 | Return made up to 15/10/01; full list of members (6 pages) |
13 November 2001 | Return made up to 15/10/01; full list of members (6 pages) |
26 July 2001 | Registered office changed on 26/07/01 from: 1 claremont terrace glasgow G3 7UQ (1 page) |
26 July 2001 | Registered office changed on 26/07/01 from: 1 claremont terrace glasgow G3 7UQ (1 page) |
9 May 2001 | Full accounts made up to 31 July 2000 (8 pages) |
9 May 2001 | Full accounts made up to 31 July 2000 (8 pages) |
7 November 2000 | Return made up to 15/10/00; full list of members (6 pages) |
7 November 2000 | Return made up to 15/10/00; full list of members (6 pages) |
24 May 2000 | Full accounts made up to 31 July 1999 (7 pages) |
24 May 2000 | Full accounts made up to 31 July 1999 (7 pages) |
19 October 1999 | Return made up to 15/10/99; full list of members (6 pages) |
19 October 1999 | Return made up to 15/10/99; full list of members (6 pages) |
30 March 1999 | Full accounts made up to 31 July 1998 (7 pages) |
30 March 1999 | Full accounts made up to 31 July 1998 (7 pages) |
11 November 1998 | Return made up to 15/10/98; no change of members (4 pages) |
11 November 1998 | Return made up to 15/10/98; no change of members (4 pages) |
6 April 1998 | Full accounts made up to 31 July 1997 (7 pages) |
6 April 1998 | Full accounts made up to 31 July 1997 (7 pages) |
24 November 1997 | Return made up to 15/10/97; no change of members
|
24 November 1997 | Return made up to 15/10/97; no change of members
|
25 April 1997 | Full accounts made up to 31 July 1996 (10 pages) |
25 April 1997 | Full accounts made up to 31 July 1996 (10 pages) |
14 November 1996 | Return made up to 15/10/96; full list of members (7 pages) |
14 November 1996 | Return made up to 15/10/96; full list of members (7 pages) |
19 February 1996 | Full accounts made up to 31 July 1995 (10 pages) |
19 February 1996 | Full accounts made up to 31 July 1995 (10 pages) |
1 November 1995 | Return made up to 15/10/95; no change of members (6 pages) |
1 November 1995 | Return made up to 15/10/95; no change of members (6 pages) |
26 August 1986 | Company name changed blech LIMITED\certificate issued on 26/08/86 (2 pages) |
26 August 1986 | Company name changed blech LIMITED\certificate issued on 26/08/86 (2 pages) |
24 March 1986 | Incorporation (25 pages) |
24 March 1986 | Incorporation (25 pages) |