Company NameG U Holdings Limited
Company StatusActive
Company NumberSC176354
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Gregor Law Caldow
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(23 years after company formation)
Appointment Duration3 years, 9 months
RoleGroup Financial Controller
Country of ResidenceScotland
Correspondence Address11 The Square University Avenue
Glasgow
G12 8QQ
Scotland
Director NameDr Mary Eugenie Canning
Date of BirthJune 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed09 June 2021(24 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpidarex Capital 137a George Street
Edinburgh
EH2 4JY
Scotland
Director NameMr Frank Coton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(24 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleVice Principal Of Learning And Teaching
Country of ResidenceScotland
Correspondence AddressNo 11 The Square
University Avenue
Glasgow
Lanarkshire
G12 8QQ
Scotland
Director NameMr Andrew Sloane
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(24 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNo 11 University Avenue
Glasgow
G12 8QQ
Scotland
Director NameMs Uzma Khan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2022(24 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNo 11 The Square
University Avenue
Glasgow
Lanarkshire
G12 8QQ
Scotland
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMichael Buchanan Polson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Saltire Court
Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMichael George Simpson Yuille
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(2 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 26 March 2004)
RoleFinance Director
Correspondence AddressWoburn House
20 Tavistock Square
London
WC1H 9HW
Director NameProf James Drummond Bone
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 1999)
RoleUniversity Professor
Correspondence AddressOld Manse
Bow Of Fife
Cupar
Fife
KY15 4NH
Scotland
Director NameProf Peter Henry Holmes
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(2 months, 1 week after company formation)
Appointment Duration11 years, 1 month (resigned 30 September 2008)
RoleProfessor
Country of ResidenceScotland
Correspondence Address2 Barclay Drive
Helensburgh
G84 9RD
Scotland
Director NameDr Catherine Garner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(2 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2002)
RoleResearch/Enterprise
Correspondence Address25 Murrayfield Avenue
Edinburgh
EH12 6AU
Scotland
Director NameDugald Mabon Mackie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(7 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2004)
RoleUniversity Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTower House Mains Of Comrie
Keltneyburn
Aberfeldy
Perthshire
PH15 2LS
Scotland
Director NameMr Graham Paterson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(9 months, 3 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 23 December 2010)
RoleCo Director/Accountant
Country of ResidenceScotland
Correspondence Address2 Acer Crescent
Auld Balgonie
Paisley
Renfrewshire
PA2 9LR
Scotland
Director NameProf Norman Gray Wright
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2003)
RoleUniversity Professor
Correspondence Address50 Kilmardinny Crescent
Bearsden
Glasgow
G61 3NR
Scotland
Director NameProf Malcolm Donald McLeod
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(3 years after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2006)
RoleUniversity Professor
Correspondence Address2/1
32 Terregles Avenue
Glasgow
G41 4LX
Scotland
Director NameJohn Lumsden
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(7 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Friarsfield Road
Lanark
Lanarkshire
ML11 9EN
Scotland
Director NameProf Vito Antonio Muscatelli
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2005(7 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2007)
RoleUniversity Professor Vice Prin
Country of ResidenceUnited Kingdom
Correspondence Address8 Henderland Road
Bearsden
Glasgow
Lanarkshire
G61 1JQ
Scotland
Director NameProf Steven Peter Beaumont
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(7 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 June 2015)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address13 Kelvinside Terrace South
Glasgow
Lanarkshire
G20 6DW
Scotland
Director NameMichael Stewart Scott-Morton
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish/American
StatusResigned
Appointed01 August 2007(10 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 04 June 2015)
RoleProfessor
Country of ResidenceUnited States
Correspondence Address31 Somerset Road
Lexington
Massachusetts
02420
Director NameMr Neal Peter Juster
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(13 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 11 The Square
University Avenue
Glasgow
Lanarkshire
G12 8QQ
Scotland
Director NameMr Robert Fraser
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(17 years, 12 months after company formation)
Appointment Duration5 years (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNo 11 The Square
University Avenue
Glasgow
Lanarkshire
G12 8QQ
Scotland
Director NameMr Fraser McLatchie
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(18 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2020)
RoleInvestment Executive
Country of ResidenceScotland
Correspondence Address17 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameMs Mary Jane Brouwers
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(18 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 December 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Craiglockhart Bank
Edinburgh
EH14 1JH
Scotland
Director NameMs Bonnie Phillips Dean
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish,American
StatusResigned
Appointed25 June 2018(21 years after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNo 11 The Square
University Avenue
Glasgow
Lanarkshire
G12 8QQ
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitegu-egypt-expedition.co.uk

Location

Registered AddressNo 11 The Square
University Avenue
Glasgow
Lanarkshire
G12 8QQ
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

600k at £1University Court Of The University Of Glasgow
58.28%
Ordinary
429.5k at £1University Court Of The University Of Glasgow
41.72%
New Cumulative Redeemable Preference

Financials

Year2014
Net Worth£3,682,557
Cash£671,743
Current Liabilities£490,286

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

24 July 2023Confirmation statement made on 12 July 2023 with updates (4 pages)
30 January 2023Accounts for a small company made up to 31 July 2022 (18 pages)
11 August 2022Statement of capital following an allotment of shares on 26 July 2022
  • GBP 18,520,000
(4 pages)
22 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
4 May 2022Appointment of Ms Uzma Khan as a director on 16 March 2022 (2 pages)
3 March 2022Accounts for a small company made up to 31 July 2021 (16 pages)
2 March 2022Termination of appointment of Bonnie Phillips Dean as a director on 28 February 2022 (1 page)
8 December 2021Termination of appointment of Mary Jane Brouwers as a director on 8 December 2021 (1 page)
8 December 2021Appointment of Mr Andrew Sloane as a director on 8 December 2021 (2 pages)
30 September 2021Termination of appointment of Neal Peter Juster as a director on 30 September 2021 (1 page)
30 September 2021Appointment of Mr Frank Coton as a director on 30 September 2021 (2 pages)
12 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
9 June 2021Appointment of Dr Mary Eugenie Canning as a director on 9 June 2021 (2 pages)
19 April 2021Accounts for a small company made up to 31 July 2020 (17 pages)
5 January 2021Termination of appointment of Fraser Mclatchie as a director on 31 December 2020 (1 page)
28 July 2020Confirmation statement made on 15 July 2020 with updates (6 pages)
8 July 2020Appointment of Mr Alan Gregor Law Caldow as a director on 30 June 2020 (2 pages)
30 June 2020Termination of appointment of Robert Fraser as a director on 30 June 2020 (1 page)
20 March 2020Accounts for a small company made up to 31 July 2019 (16 pages)
18 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
23 January 2019Accounts for a small company made up to 31 July 2018 (16 pages)
18 July 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
18 July 2018Cessation of Robert Fraser as a person with significant control on 14 July 2018 (1 page)
18 July 2018Cessation of Neal Peter Juster as a person with significant control on 14 July 2018 (1 page)
18 July 2018Notification of a person with significant control statement (2 pages)
25 June 2018Appointment of Bonnie Phillips Dean as a director on 25 June 2018 (2 pages)
28 March 2018Termination of appointment of D.W. Company Services Limited as a secretary on 16 March 2018 (1 page)
3 January 2018Accounts for a small company made up to 31 July 2017 (17 pages)
26 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
26 July 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 1,400,000
(4 pages)
26 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
26 July 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 1,400,000
(4 pages)
7 January 2017Full accounts made up to 31 July 2016 (12 pages)
7 January 2017Full accounts made up to 31 July 2016 (12 pages)
20 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
20 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
3 November 2016Statement of capital following an allotment of shares on 29 July 2016
  • GBP 1,429,494
(5 pages)
3 November 2016Statement of capital following an allotment of shares on 29 July 2016
  • GBP 1,429,494
(5 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (8 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (8 pages)
22 February 2016Appointment of Mr Fraser Mclatchie as a director on 22 February 2016 (2 pages)
22 February 2016Appointment of Mary Jane Brouwers as a director on 22 February 2016 (2 pages)
22 February 2016Appointment of Mary Jane Brouwers as a director on 22 February 2016 (2 pages)
22 February 2016Appointment of Mr Fraser Mclatchie as a director on 22 February 2016 (2 pages)
15 January 2016Full accounts made up to 31 July 2015 (12 pages)
15 January 2016Full accounts made up to 31 July 2015 (12 pages)
28 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,029,494
(6 pages)
28 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,029,494
(6 pages)
24 June 2015Statement of capital following an allotment of shares on 22 June 2015
  • GBP 1,029,494
(5 pages)
24 June 2015Statement of capital following an allotment of shares on 22 June 2015
  • GBP 1,029,494
(5 pages)
22 June 2015Termination of appointment of Steven Peter Beaumont as a director on 4 June 2015 (1 page)
22 June 2015Termination of appointment of Michael Stewart Scott-Morton as a director on 4 June 2015 (1 page)
22 June 2015Termination of appointment of John Lumsden as a director on 4 June 2015 (1 page)
22 June 2015Appointment of Mr Robert Fraser as a director on 4 June 2015 (2 pages)
22 June 2015Termination of appointment of Steven Peter Beaumont as a director on 4 June 2015 (1 page)
22 June 2015Termination of appointment of Michael Stewart Scott-Morton as a director on 4 June 2015 (1 page)
22 June 2015Appointment of Mr Robert Fraser as a director on 4 June 2015 (2 pages)
22 June 2015Termination of appointment of Michael Stewart Scott-Morton as a director on 4 June 2015 (1 page)
22 June 2015Termination of appointment of John Lumsden as a director on 4 June 2015 (1 page)
22 June 2015Termination of appointment of John Lumsden as a director on 4 June 2015 (1 page)
22 June 2015Termination of appointment of Steven Peter Beaumont as a director on 4 June 2015 (1 page)
22 June 2015Appointment of Mr Robert Fraser as a director on 4 June 2015 (2 pages)
4 February 2015Full accounts made up to 31 July 2014 (12 pages)
4 February 2015Full accounts made up to 31 July 2014 (12 pages)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 529,494
(9 pages)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 529,494
(9 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-17
(9 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-17
(9 pages)
13 January 2014Full accounts made up to 31 July 2013 (12 pages)
13 January 2014Full accounts made up to 31 July 2013 (12 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (9 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (9 pages)
5 February 2013Registered office address changed from No 13 the Square University Avenue Glasgow Lanarkshire G12 8QQ on 5 February 2013 (1 page)
5 February 2013Registered office address changed from No 13 the Square University Avenue Glasgow Lanarkshire G12 8QQ on 5 February 2013 (1 page)
5 February 2013Registered office address changed from No 13 the Square University Avenue Glasgow Lanarkshire G12 8QQ on 5 February 2013 (1 page)
17 January 2013Full accounts made up to 31 July 2012 (12 pages)
17 January 2013Full accounts made up to 31 July 2012 (12 pages)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (9 pages)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (9 pages)
25 January 2012Full accounts made up to 31 July 2011 (11 pages)
25 January 2012Full accounts made up to 31 July 2011 (11 pages)
20 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (9 pages)
20 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (9 pages)
1 March 2011Appointment of Mr Neal Peter Juster as a director (2 pages)
1 March 2011Appointment of Mr Neal Peter Juster as a director (2 pages)
18 January 2011Termination of appointment of Graham Paterson as a director (1 page)
18 January 2011Termination of appointment of Graham Paterson as a director (1 page)
17 January 2011Full accounts made up to 31 July 2010 (11 pages)
17 January 2011Full accounts made up to 31 July 2010 (11 pages)
23 June 2010Secretary's details changed for D.W. Company Services Limited on 12 June 2010 (2 pages)
23 June 2010Director's details changed for Michael Stewart Scott-Morton on 12 June 2010 (2 pages)
23 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (7 pages)
23 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (7 pages)
23 June 2010Secretary's details changed for D.W. Company Services Limited on 12 June 2010 (2 pages)
23 June 2010Director's details changed for Michael Stewart Scott-Morton on 12 June 2010 (2 pages)
7 January 2010Full accounts made up to 31 July 2009 (11 pages)
7 January 2010Full accounts made up to 31 July 2009 (11 pages)
23 June 2009Return made up to 12/06/09; full list of members (4 pages)
23 June 2009Return made up to 12/06/09; full list of members (4 pages)
12 January 2009Full accounts made up to 31 July 2008 (13 pages)
12 January 2009Full accounts made up to 31 July 2008 (13 pages)
2 October 2008Appointment terminated director peter holmes (1 page)
2 October 2008Appointment terminated director peter holmes (1 page)
14 July 2008Return made up to 12/06/08; no change of members (8 pages)
14 July 2008Return made up to 12/06/08; no change of members (8 pages)
20 February 2008Full accounts made up to 31 July 2007 (13 pages)
20 February 2008Full accounts made up to 31 July 2007 (13 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
10 July 2007Return made up to 12/06/07; full list of members (8 pages)
10 July 2007Return made up to 12/06/07; full list of members (8 pages)
8 February 2007Full accounts made up to 31 July 2006 (13 pages)
8 February 2007Full accounts made up to 31 July 2006 (13 pages)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
21 June 2006Return made up to 12/06/06; full list of members (9 pages)
21 June 2006Return made up to 12/06/06; full list of members (9 pages)
31 May 2006Full accounts made up to 31 July 2005 (12 pages)
31 May 2006Full accounts made up to 31 July 2005 (12 pages)
20 June 2005Return made up to 12/06/05; full list of members (9 pages)
20 June 2005Return made up to 12/06/05; full list of members (9 pages)
13 January 2005Full accounts made up to 31 July 2004 (12 pages)
13 January 2005Full accounts made up to 31 July 2004 (12 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
5 July 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
29 March 2004Full accounts made up to 31 July 2003 (12 pages)
29 March 2004Full accounts made up to 31 July 2003 (12 pages)
4 February 2004Director's particulars changed (1 page)
4 February 2004Director's particulars changed (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
16 June 2003Return made up to 12/06/03; full list of members (9 pages)
16 June 2003Return made up to 12/06/03; full list of members (9 pages)
13 April 2003Full accounts made up to 31 July 2002 (12 pages)
13 April 2003Full accounts made up to 31 July 2002 (12 pages)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
18 June 2002Return made up to 12/06/02; full list of members (9 pages)
18 June 2002Return made up to 12/06/02; full list of members (9 pages)
24 May 2002Full accounts made up to 31 July 2001 (12 pages)
24 May 2002Full accounts made up to 31 July 2001 (12 pages)
16 May 2002Nc inc already adjusted 20/09/99 (1 page)
16 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
16 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
16 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 May 2002Nc inc already adjusted 30/07/01 (1 page)
16 May 2002Nc inc already adjusted 30/07/01 (1 page)
16 May 2002Nc inc already adjusted 21/06/99 (1 page)
16 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 May 2002Ad 24/03/00--------- £ si 414494@1 (2 pages)
16 May 2002Ad 30/07/01--------- £ si 15453@1=15453 £ ic 100000/115453 (2 pages)
16 May 2002Nc inc already adjusted 21/06/99 (1 page)
16 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
16 May 2002Memorandum and Articles of Association (7 pages)
16 May 2002Ad 24/03/00--------- £ si 414494@1 (2 pages)
16 May 2002Memorandum and Articles of Association (7 pages)
16 May 2002Nc inc already adjusted 09/04/99 (1 page)
16 May 2002Nc inc already adjusted 20/09/99 (1 page)
16 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
16 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
16 May 2002Nc inc already adjusted 09/04/99 (1 page)
16 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
16 May 2002Ad 30/07/01--------- £ si 15453@1=15453 £ ic 100000/115453 (2 pages)
14 June 2001Return made up to 12/06/01; full list of members (8 pages)
14 June 2001Return made up to 12/06/01; full list of members (8 pages)
12 April 2001Full accounts made up to 31 July 2000 (12 pages)
12 April 2001Full accounts made up to 31 July 2000 (12 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
14 June 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2000Full accounts made up to 31 July 1999 (13 pages)
25 April 2000Full accounts made up to 31 July 1999 (13 pages)
16 December 1999Registered office changed on 16/12/99 from: 39 western court university avenue glasgow G12 8SQ (1 page)
16 December 1999Registered office changed on 16/12/99 from: 39 western court university avenue glasgow G12 8SQ (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
16 June 1999Return made up to 12/06/99; no change of members (6 pages)
16 June 1999Return made up to 12/06/99; no change of members (6 pages)
14 April 1999Location of register of members (1 page)
14 April 1999Location of register of members (1 page)
25 March 1999Full accounts made up to 31 July 1998 (11 pages)
25 March 1999Full accounts made up to 31 July 1998 (11 pages)
16 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 November 1998£ nc 1000/150000 18/06/98 (1 page)
16 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 November 1998£ nc 1000/150000 18/06/98 (1 page)
16 November 1998Ad 18/06/98--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
16 November 1998Ad 18/06/98--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
11 September 1998Registered office changed on 11/09/98 from: sutherland house 149 st vincent street glasgow G2 5NW (1 page)
11 September 1998Registered office changed on 11/09/98 from: sutherland house 149 st vincent street glasgow G2 5NW (1 page)
29 June 1998Return made up to 12/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 1998Return made up to 12/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 1998New director appointed (3 pages)
24 March 1998New director appointed (3 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
29 August 1997Director resigned (1 page)
29 August 1997Director resigned (1 page)
29 August 1997Director resigned (1 page)
29 August 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997Registered office changed on 26/08/97 from: 20 castle terrace saltire court 4TH floor edinburgh EH1 2EN (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Location of register of members (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
26 August 1997Location of register of members (1 page)
26 August 1997Registered office changed on 26/08/97 from: 20 castle terrace saltire court 4TH floor edinburgh EH1 2EN (1 page)
30 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 June 1997Memorandum and Articles of Association (12 pages)
30 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 June 1997Memorandum and Articles of Association (12 pages)
27 June 1997Company name changed dunwilco (592) LIMITED\certificate issued on 27/06/97 (2 pages)
27 June 1997Company name changed dunwilco (592) LIMITED\certificate issued on 27/06/97 (2 pages)
12 June 1997Incorporation (27 pages)
12 June 1997Incorporation (27 pages)