Glasgow
G12 8QQ
Scotland
Director Name | Douglas James Crawford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 The Steils Edinburgh EH10 5XD Scotland |
Director Name | Mr Robert Pirrie |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 14 Cumberland Street South East Lane Edinburgh Midlothian EH3 6RU Scotland |
Director Name | Mr Graham Paterson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(5 months after company formation) |
Appointment Duration | 10 years, 4 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 | Diane Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 06 October 2010) |
Role | Accountant |
Correspondence Address | 4 Appleby Grove Drumpellier Lawns Bargeddie Glasgow G69 7TQ Scotland |
Director Name | Prof Steven Peter Beaumont |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Square University Avenue Glasgow G12 8QQ Scotland |
Director Name | Mr Robert Fraser |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(16 years, 1 month 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 | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | gla.ac.uk |
---|
Registered Address | 11 The Square University Avenue Glasgow G12 8QQ Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Gu Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 4 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
|
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 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders
|
16 May 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
16 May 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
26 April 2013 | Registered office address changed from 13 the Square, University Avenue Glasgow Lanarkshire G12 8QQ on 26 April 2013 (1 page) |
26 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Registered office address changed from 13 the Square, University Avenue Glasgow Lanarkshire G12 8QQ on 26 April 2013 (1 page) |
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) |
19 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 1 March 2012 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) |
21 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Appointment of Professor Steven Peter Beaumont as a director (2 pages) |
21 March 2011 | Appointment of Professor Steven Peter Beaumont as a director (2 pages) |
11 January 2011 | Termination of appointment of Graham Paterson as a director (1 page) |
11 January 2011 | Termination of appointment of Graham Paterson as a director (1 page) |
12 October 2010 | Termination of appointment of Diane Gillespie as a secretary (2 pages) |
12 October 2010 | Termination of appointment of Diane Gillespie as a secretary (2 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (3 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (3 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (3 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) |
2 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
24 February 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
24 February 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
3 April 2008 | Return made up to 01/03/08; no change of members (6 pages) |
3 April 2008 | Return made up to 01/03/08; no change of members (6 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) |
15 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
15 March 2007 | Return made up to 01/03/07; full list of members (6 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) |
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) |
6 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
6 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
3 April 2005 | Return made up to 01/03/05; full list of members (6 pages) |
3 April 2005 | Return made up to 01/03/05; full list of members (6 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) |
4 March 2004 | Return made up to 01/03/04; full list of members
|
4 March 2004 | Return made up to 01/03/04; full list of members
|
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) |
25 October 2003 | Secretary's particulars changed (1 page) |
25 October 2003 | Secretary's particulars changed (1 page) |
7 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
7 March 2003 | Return made up to 01/03/03; full list of members (6 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) |
7 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
7 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
13 December 2001 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
13 December 2001 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
2 April 2001 | Return made up to 01/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 01/03/01; full list of members (6 pages) |
9 August 2000 | Location of register of members (1 page) |
9 August 2000 | Location of register of members (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
3 August 2000 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page) |
3 August 2000 | New director appointed (3 pages) |
3 August 2000 | New secretary appointed (3 pages) |
3 August 2000 | New director appointed (3 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | New secretary appointed (3 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Secretary resigned (1 page) |
18 May 2000 | Company name changed dunwilco (781) LIMITED\certificate issued on 19/05/00 (2 pages) |
18 May 2000 | Company name changed dunwilco (781) LIMITED\certificate issued on 19/05/00 (2 pages) |
29 March 2000 | Director's particulars changed (1 page) |
29 March 2000 | Director's particulars changed (1 page) |
1 March 2000 | Incorporation (26 pages) |
1 March 2000 | Incorporation (26 pages) |