Glasgow
G12 8QQ
Scotland
Director Name | Dr Mary Eugenie Canning |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 June 2021(24 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Epidarex Capital 137a George Street Edinburgh EH2 4JY Scotland |
Director Name | Mr Frank Coton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Vice Principal Of Learning And Teaching |
Country of Residence | Scotland |
Correspondence Address | No 11 The Square University Avenue Glasgow Lanarkshire G12 8QQ Scotland |
Director Name | Mr Andrew Sloane |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | No 11 University Avenue Glasgow G12 8QQ Scotland |
Director Name | Ms Uzma Khan |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2022(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | No 11 The Square University Avenue Glasgow Lanarkshire G12 8QQ Scotland |
Director Name | Maureen Sheila Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Michael Buchanan Polson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Saltire Court Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Michael George Simpson Yuille |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 March 2004) |
Role | Finance Director |
Correspondence Address | Woburn House 20 Tavistock Square London WC1H 9HW |
Director Name | Prof James Drummond Bone |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 1999) |
Role | University Professor |
Correspondence Address | Old Manse Bow Of Fife Cupar Fife KY15 4NH Scotland |
Director Name | Prof Peter Henry Holmes |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 September 2008) |
Role | Professor |
Country of Residence | Scotland |
Correspondence Address | 2 Barclay Drive Helensburgh G84 9RD Scotland |
Director Name | Dr Catherine Garner |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2002) |
Role | Research/Enterprise |
Correspondence Address | 25 Murrayfield Avenue Edinburgh EH12 6AU Scotland |
Director Name | Dugald Mabon Mackie |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2004) |
Role | University Secretary |
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 | 01 April 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 23 December 2010) |
Role | Co Director/Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Acer Crescent Auld Balgonie Paisley Renfrewshire PA2 9LR Scotland |
Director Name | Prof Norman Gray Wright |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(3 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2003) |
Role | University Professor |
Correspondence Address | 50 Kilmardinny Crescent Bearsden Glasgow G61 3NR Scotland |
Director Name | Prof Malcolm Donald McLeod |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(3 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 2006) |
Role | University Professor |
Correspondence Address | 2/1 32 Terregles Avenue Glasgow G41 4LX Scotland |
Director Name | John Lumsden |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Friarsfield Road Lanark Lanarkshire ML11 9EN Scotland |
Director Name | Prof Vito Antonio Muscatelli |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 2005(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2007) |
Role | University Professor Vice Prin |
Country of Residence | United Kingdom |
Correspondence Address | 8 Henderland Road Bearsden Glasgow Lanarkshire G61 1JQ Scotland |
Director Name | Prof Steven Peter Beaumont |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 June 2015) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 13 Kelvinside Terrace South Glasgow Lanarkshire G20 6DW Scotland |
Director Name | Michael Stewart Scott-Morton |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 01 August 2007(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 June 2015) |
Role | Professor |
Country of Residence | United States |
Correspondence Address | 31 Somerset Road Lexington Massachusetts 02420 |
Director Name | Mr Neal Peter Juster |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(13 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 11 The Square University Avenue Glasgow Lanarkshire G12 8QQ Scotland |
Director Name | Mr Robert Fraser |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(17 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | No 11 The Square University Avenue Glasgow Lanarkshire G12 8QQ Scotland |
Director Name | Mr Fraser McLatchie |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2020) |
Role | Investment Executive |
Country of Residence | Scotland |
Correspondence Address | 17 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | Ms Mary Jane Brouwers |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 December 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Craiglockhart Bank Edinburgh EH14 1JH Scotland |
Director Name | Ms Bonnie Phillips Dean |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 25 June 2018(21 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | No 11 The Square University Avenue Glasgow Lanarkshire G12 8QQ Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | gu-egypt-expedition.co.uk |
---|
Registered Address | No 11 The Square University Avenue Glasgow Lanarkshire G12 8QQ Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 10 other UK companies use this postal address |
600k at £1 | University Court Of The University Of Glasgow 58.28% Ordinary |
---|---|
429.5k at £1 | University Court Of The University Of Glasgow 41.72% New Cumulative Redeemable Preference |
Year | 2014 |
---|---|
Net Worth | £3,682,557 |
Cash | £671,743 |
Current Liabilities | £490,286 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
24 July 2023 | Confirmation statement made on 12 July 2023 with updates (4 pages) |
---|---|
30 January 2023 | Accounts for a small company made up to 31 July 2022 (18 pages) |
11 August 2022 | Statement of capital following an allotment of shares on 26 July 2022
|
22 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
4 May 2022 | Appointment of Ms Uzma Khan as a director on 16 March 2022 (2 pages) |
3 March 2022 | Accounts for a small company made up to 31 July 2021 (16 pages) |
2 March 2022 | Termination of appointment of Bonnie Phillips Dean as a director on 28 February 2022 (1 page) |
8 December 2021 | Termination of appointment of Mary Jane Brouwers as a director on 8 December 2021 (1 page) |
8 December 2021 | Appointment of Mr Andrew Sloane as a director on 8 December 2021 (2 pages) |
30 September 2021 | Termination of appointment of Neal Peter Juster as a director on 30 September 2021 (1 page) |
30 September 2021 | Appointment of Mr Frank Coton as a director on 30 September 2021 (2 pages) |
12 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
9 June 2021 | Appointment of Dr Mary Eugenie Canning as a director on 9 June 2021 (2 pages) |
19 April 2021 | Accounts for a small company made up to 31 July 2020 (17 pages) |
5 January 2021 | Termination of appointment of Fraser Mclatchie as a director on 31 December 2020 (1 page) |
28 July 2020 | Confirmation statement made on 15 July 2020 with updates (6 pages) |
8 July 2020 | Appointment of Mr Alan Gregor Law Caldow as a director on 30 June 2020 (2 pages) |
30 June 2020 | Termination of appointment of Robert Fraser as a director on 30 June 2020 (1 page) |
20 March 2020 | Accounts for a small company made up to 31 July 2019 (16 pages) |
18 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
23 January 2019 | Accounts for a small company made up to 31 July 2018 (16 pages) |
18 July 2018 | Confirmation statement made on 15 July 2018 with updates (4 pages) |
18 July 2018 | Cessation of Robert Fraser as a person with significant control on 14 July 2018 (1 page) |
18 July 2018 | Cessation of Neal Peter Juster as a person with significant control on 14 July 2018 (1 page) |
18 July 2018 | Notification of a person with significant control statement (2 pages) |
25 June 2018 | Appointment of Bonnie Phillips Dean as a director on 25 June 2018 (2 pages) |
28 March 2018 | Termination of appointment of D.W. Company Services Limited as a secretary on 16 March 2018 (1 page) |
3 January 2018 | Accounts for a small company made up to 31 July 2017 (17 pages) |
26 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
26 July 2017 | Statement of capital following an allotment of shares on 20 July 2017
|
26 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
26 July 2017 | Statement of capital following an allotment of shares on 20 July 2017
|
7 January 2017 | Full accounts made up to 31 July 2016 (12 pages) |
7 January 2017 | Full accounts made up to 31 July 2016 (12 pages) |
20 December 2016 | Resolutions
|
20 December 2016 | Resolutions
|
3 November 2016 | Statement of capital following an allotment of shares on 29 July 2016
|
3 November 2016 | Statement of capital following an allotment of shares on 29 July 2016
|
26 July 2016 | Confirmation statement made on 15 July 2016 with updates (8 pages) |
26 July 2016 | Confirmation statement made on 15 July 2016 with updates (8 pages) |
22 February 2016 | Appointment of Mr Fraser Mclatchie as a director on 22 February 2016 (2 pages) |
22 February 2016 | Appointment of Mary Jane Brouwers as a director on 22 February 2016 (2 pages) |
22 February 2016 | Appointment of Mary Jane Brouwers as a director on 22 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Fraser Mclatchie as a director on 22 February 2016 (2 pages) |
15 January 2016 | Full accounts made up to 31 July 2015 (12 pages) |
15 January 2016 | Full accounts made up to 31 July 2015 (12 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
|
24 June 2015 | Statement of capital following an allotment of shares on 22 June 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 22 June 2015
|
22 June 2015 | Termination of appointment of Steven Peter Beaumont as a director on 4 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Michael Stewart Scott-Morton as a director on 4 June 2015 (1 page) |
22 June 2015 | Termination of appointment of John Lumsden as a director on 4 June 2015 (1 page) |
22 June 2015 | Appointment of Mr Robert Fraser as a director on 4 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Steven Peter Beaumont as a director on 4 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Michael Stewart Scott-Morton as a director on 4 June 2015 (1 page) |
22 June 2015 | Appointment of Mr Robert Fraser as a director on 4 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Michael Stewart Scott-Morton as a director on 4 June 2015 (1 page) |
22 June 2015 | Termination of appointment of John Lumsden as a director on 4 June 2015 (1 page) |
22 June 2015 | Termination of appointment of John Lumsden as a director on 4 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Steven Peter Beaumont as a director on 4 June 2015 (1 page) |
22 June 2015 | Appointment of Mr Robert Fraser as a director on 4 June 2015 (2 pages) |
4 February 2015 | Full accounts made up to 31 July 2014 (12 pages) |
4 February 2015 | Full accounts made up to 31 July 2014 (12 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
|
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders
|
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders
|
13 January 2014 | Full accounts made up to 31 July 2013 (12 pages) |
13 January 2014 | Full accounts made up to 31 July 2013 (12 pages) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (9 pages) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (9 pages) |
5 February 2013 | Registered office address changed from No 13 the Square University Avenue Glasgow Lanarkshire G12 8QQ on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from No 13 the Square University Avenue Glasgow Lanarkshire G12 8QQ on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from No 13 the Square University Avenue Glasgow Lanarkshire G12 8QQ on 5 February 2013 (1 page) |
17 January 2013 | Full accounts made up to 31 July 2012 (12 pages) |
17 January 2013 | Full accounts made up to 31 July 2012 (12 pages) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (9 pages) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (9 pages) |
25 January 2012 | Full accounts made up to 31 July 2011 (11 pages) |
25 January 2012 | Full accounts made up to 31 July 2011 (11 pages) |
20 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (9 pages) |
20 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (9 pages) |
1 March 2011 | Appointment of Mr Neal Peter Juster as a director (2 pages) |
1 March 2011 | Appointment of Mr Neal Peter Juster as a director (2 pages) |
18 January 2011 | Termination of appointment of Graham Paterson as a director (1 page) |
18 January 2011 | Termination of appointment of Graham Paterson as a director (1 page) |
17 January 2011 | Full accounts made up to 31 July 2010 (11 pages) |
17 January 2011 | Full accounts made up to 31 July 2010 (11 pages) |
23 June 2010 | Secretary's details changed for D.W. Company Services Limited on 12 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Michael Stewart Scott-Morton on 12 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Secretary's details changed for D.W. Company Services Limited on 12 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Michael Stewart Scott-Morton on 12 June 2010 (2 pages) |
7 January 2010 | Full accounts made up to 31 July 2009 (11 pages) |
7 January 2010 | Full accounts made up to 31 July 2009 (11 pages) |
23 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
12 January 2009 | Full accounts made up to 31 July 2008 (13 pages) |
12 January 2009 | Full accounts made up to 31 July 2008 (13 pages) |
2 October 2008 | Appointment terminated director peter holmes (1 page) |
2 October 2008 | Appointment terminated director peter holmes (1 page) |
14 July 2008 | Return made up to 12/06/08; no change of members (8 pages) |
14 July 2008 | Return made up to 12/06/08; no change of members (8 pages) |
20 February 2008 | Full accounts made up to 31 July 2007 (13 pages) |
20 February 2008 | Full accounts made up to 31 July 2007 (13 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
10 July 2007 | Return made up to 12/06/07; full list of members (8 pages) |
10 July 2007 | Return made up to 12/06/07; full list of members (8 pages) |
8 February 2007 | Full accounts made up to 31 July 2006 (13 pages) |
8 February 2007 | Full accounts made up to 31 July 2006 (13 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
21 June 2006 | Return made up to 12/06/06; full list of members (9 pages) |
21 June 2006 | Return made up to 12/06/06; full list of members (9 pages) |
31 May 2006 | Full accounts made up to 31 July 2005 (12 pages) |
31 May 2006 | Full accounts made up to 31 July 2005 (12 pages) |
20 June 2005 | Return made up to 12/06/05; full list of members (9 pages) |
20 June 2005 | Return made up to 12/06/05; full list of members (9 pages) |
13 January 2005 | Full accounts made up to 31 July 2004 (12 pages) |
13 January 2005 | Full accounts made up to 31 July 2004 (12 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
5 July 2004 | Return made up to 12/06/04; full list of members
|
5 July 2004 | Return made up to 12/06/04; full list of members
|
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
29 March 2004 | Full accounts made up to 31 July 2003 (12 pages) |
29 March 2004 | Full accounts made up to 31 July 2003 (12 pages) |
4 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Director's particulars changed (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
16 June 2003 | Return made up to 12/06/03; full list of members (9 pages) |
16 June 2003 | Return made up to 12/06/03; full list of members (9 pages) |
13 April 2003 | Full accounts made up to 31 July 2002 (12 pages) |
13 April 2003 | Full accounts made up to 31 July 2002 (12 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
18 June 2002 | Return made up to 12/06/02; full list of members (9 pages) |
18 June 2002 | Return made up to 12/06/02; full list of members (9 pages) |
24 May 2002 | Full accounts made up to 31 July 2001 (12 pages) |
24 May 2002 | Full accounts made up to 31 July 2001 (12 pages) |
16 May 2002 | Nc inc already adjusted 20/09/99 (1 page) |
16 May 2002 | Resolutions
|
16 May 2002 | Resolutions
|
16 May 2002 | Resolutions
|
16 May 2002 | Nc inc already adjusted 30/07/01 (1 page) |
16 May 2002 | Nc inc already adjusted 30/07/01 (1 page) |
16 May 2002 | Nc inc already adjusted 21/06/99 (1 page) |
16 May 2002 | Resolutions
|
16 May 2002 | Ad 24/03/00--------- £ si 414494@1 (2 pages) |
16 May 2002 | Ad 30/07/01--------- £ si 15453@1=15453 £ ic 100000/115453 (2 pages) |
16 May 2002 | Nc inc already adjusted 21/06/99 (1 page) |
16 May 2002 | Resolutions
|
16 May 2002 | Memorandum and Articles of Association (7 pages) |
16 May 2002 | Ad 24/03/00--------- £ si 414494@1 (2 pages) |
16 May 2002 | Memorandum and Articles of Association (7 pages) |
16 May 2002 | Nc inc already adjusted 09/04/99 (1 page) |
16 May 2002 | Nc inc already adjusted 20/09/99 (1 page) |
16 May 2002 | Resolutions
|
16 May 2002 | Resolutions
|
16 May 2002 | Nc inc already adjusted 09/04/99 (1 page) |
16 May 2002 | Resolutions
|
16 May 2002 | Ad 30/07/01--------- £ si 15453@1=15453 £ ic 100000/115453 (2 pages) |
14 June 2001 | Return made up to 12/06/01; full list of members (8 pages) |
14 June 2001 | Return made up to 12/06/01; full list of members (8 pages) |
12 April 2001 | Full accounts made up to 31 July 2000 (12 pages) |
12 April 2001 | Full accounts made up to 31 July 2000 (12 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
14 June 2000 | Return made up to 12/06/00; full list of members
|
14 June 2000 | Return made up to 12/06/00; full list of members
|
25 April 2000 | Full accounts made up to 31 July 1999 (13 pages) |
25 April 2000 | Full accounts made up to 31 July 1999 (13 pages) |
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) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
16 June 1999 | Return made up to 12/06/99; no change of members (6 pages) |
16 June 1999 | Return made up to 12/06/99; no change of members (6 pages) |
14 April 1999 | Location of register of members (1 page) |
14 April 1999 | Location of register of members (1 page) |
25 March 1999 | Full accounts made up to 31 July 1998 (11 pages) |
25 March 1999 | Full accounts made up to 31 July 1998 (11 pages) |
16 November 1998 | Resolutions
|
16 November 1998 | £ nc 1000/150000 18/06/98 (1 page) |
16 November 1998 | Resolutions
|
16 November 1998 | £ nc 1000/150000 18/06/98 (1 page) |
16 November 1998 | Ad 18/06/98--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
16 November 1998 | Ad 18/06/98--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: sutherland house 149 st vincent street glasgow G2 5NW (1 page) |
11 September 1998 | Registered office changed on 11/09/98 from: sutherland house 149 st vincent street glasgow G2 5NW (1 page) |
29 June 1998 | Return made up to 12/06/98; full list of members
|
29 June 1998 | Return made up to 12/06/98; full list of members
|
24 March 1998 | New director appointed (3 pages) |
24 March 1998 | New director appointed (3 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Registered office changed on 26/08/97 from: 20 castle terrace saltire court 4TH floor edinburgh EH1 2EN (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Location of register of members (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
26 August 1997 | Location of register of members (1 page) |
26 August 1997 | Registered office changed on 26/08/97 from: 20 castle terrace saltire court 4TH floor edinburgh EH1 2EN (1 page) |
30 June 1997 | Resolutions
|
30 June 1997 | Memorandum and Articles of Association (12 pages) |
30 June 1997 | Resolutions
|
30 June 1997 | Memorandum and Articles of Association (12 pages) |
27 June 1997 | Company name changed dunwilco (592) LIMITED\certificate issued on 27/06/97 (2 pages) |
27 June 1997 | Company name changed dunwilco (592) LIMITED\certificate issued on 27/06/97 (2 pages) |
12 June 1997 | Incorporation (27 pages) |
12 June 1997 | Incorporation (27 pages) |