Glasgow
G12 8QQ
Scotland
Director Name | Graham Inglis Sibbald |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 149 St Vincent Street Glasgow G2 5NW Scotland |
Secretary Name | Laurence Charnock Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Clark Road Edinburgh Midlothian EH5 3BD Scotland |
Director Name | Mr Graham Paterson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(1 week after company formation) |
Appointment Duration | 12 years, 6 months (resigned 23 December 2010) |
Role | Company Director |
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 | 23 June 1998(1 week after company formation) |
Appointment Duration | 12 years, 6 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 | Sir Laurence Colvin Hunter |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 September 2006) |
Role | Univ Teacher |
Correspondence Address | 7 Boclair Crescent Bearsden Glasgow G61 2AG Scotland |
Director Name | Prof Peter Henry Holmes |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(8 years, 10 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(10 years, 2 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(17 years, 10 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 |
Secretary Name | Comlaw Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow Strathclyde G2 4AD Scotland |
Website | gu-egypt-expedition.co.uk |
---|
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 |
2 at £1 | Gu Holdings LTD 100.00% Ordinary |
---|
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) |
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 | Appointment of Mr Alan Gregor Law Caldow as a director on 30 June 2020 (2 pages) |
30 June 2020 | Cessation of Robert Fraser as a person with significant control on 30 June 2020 (1 page) |
30 June 2020 | Termination of appointment of Robert Fraser as a director on 30 June 2020 (1 page) |
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
|
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders
|
17 June 2014 | Annual return made up to 14 June 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) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 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 | 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 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 14 June 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) |
24 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 16 June 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 secretary (1 page) |
20 January 2011 | Termination of appointment of Graham Paterson as a director (1 page) |
28 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 16 June 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) |
23 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
25 March 2009 | Return made up to 16/06/08; no change of members (4 pages) |
25 March 2009 | Return made up to 16/06/08; no change of members (4 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 | Director appointed professor steven peter beaumont (2 pages) |
2 September 2008 | Appointment terminated director peter holmes (1 page) |
2 September 2008 | Director appointed professor steven peter beaumont (2 pages) |
2 September 2008 | Appointment terminated director peter holmes (1 page) |
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) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | Return made up to 16/06/07; full list of members (7 pages) |
14 August 2007 | Return made up to 16/06/07; full list of members (7 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) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
3 October 2006 | Return made up to 16/06/06; full list of members
|
3 October 2006 | Return made up to 16/06/06; full list of members
|
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) |
20 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
20 June 2005 | Return made up to 16/06/05; 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) |
5 July 2004 | Return made up to 16/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 16/06/04; full list of members (7 pages) |
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) |
19 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
19 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
1 July 2002 | Return made up to 16/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 16/06/02; 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) |
27 June 2001 | Return made up to 16/06/01; full list of members (6 pages) |
27 June 2001 | Return made up to 16/06/01; full list of members (6 pages) |
30 March 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
30 March 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
21 June 2000 | Return made up to 16/06/00; full list of members (6 pages) |
21 June 2000 | Return made up to 16/06/00; full list of members (6 pages) |
27 January 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
27 January 2000 | Accounts for a dormant company made up to 31 July 1999 (3 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) |
17 June 1999 | Return made up to 16/06/99; full list of members
|
17 June 1999 | Return made up to 16/06/99; full list of members
|
1 April 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
1 April 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: sutherland house, 149 st vincent street, glasgow G2 5NW (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: sutherland house, 149 st vincent street, glasgow G2 5NW (1 page) |
7 July 1998 | New secretary appointed;new director appointed (3 pages) |
7 July 1998 | New secretary appointed;new director appointed (3 pages) |
1 July 1998 | New director appointed (2 pages) |
1 July 1998 | Secretary resigned (1 page) |
1 July 1998 | New director appointed (2 pages) |
1 July 1998 | Secretary resigned (1 page) |
1 July 1998 | Secretary resigned (1 page) |
1 July 1998 | Director resigned (1 page) |
1 July 1998 | Secretary resigned (1 page) |
1 July 1998 | Director resigned (1 page) |
16 June 1998 | Incorporation (23 pages) |
16 June 1998 | Incorporation (23 pages) |