Company NameThe Hunterian Limited
DirectorAlan Gregor Law Caldow
Company StatusActive
Company NumberSC204485
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Gregor Law Caldow
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(20 years, 4 months 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 NameDouglas James Crawford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address37 The Steils
Edinburgh
EH10 5XD
Scotland
Director NameMr Robert Pirrie
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Cumberland Street
South East Lane
Edinburgh
Midlothian
EH3 6RU
Scotland
Director NameMr Graham Paterson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(5 months after company formation)
Appointment Duration10 years, 4 months (resigned 23 December 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Acer Crescent
Auld Balgonie
Paisley
Renfrewshire
PA2 9LR
Scotland
Secretary NameDiane Gillespie
NationalityBritish
StatusResigned
Appointed01 August 2000(5 months after company formation)
Appointment Duration10 years, 2 months (resigned 06 October 2010)
RoleAccountant
Correspondence Address4 Appleby Grove
Drumpellier Lawns
Bargeddie
Glasgow
G69 7TQ
Scotland
Director NameProf Steven Peter Beaumont
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(10 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Square
University Avenue
Glasgow
G12 8QQ
Scotland
Director NameMr Robert Fraser
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(16 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDirector Of Finance University Of Glasgow (Tay Hou
University Avenue
Glasgow
G12 8QQ
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitegla.ac.uk

Location

Registered Address11 The Square
University Avenue
Glasgow
G12 8QQ
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Gu Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Filing History

24 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
30 January 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
22 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
6 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
22 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
23 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
28 January 2021Notification of University Court of the University of Glasgow as a person with significant control on 1 January 2021 (1 page)
16 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
30 June 2020Termination of appointment of Robert Fraser as a director on 30 June 2020 (1 page)
30 June 2020Cessation of Robert Fraser as a person with significant control on 30 June 2020 (1 page)
30 June 2020Appointment of Mr Alan Gregor Law Caldow as a director on 30 June 2020 (2 pages)
20 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
16 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
18 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
24 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
26 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
13 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
13 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
27 April 2016Termination of appointment of Steven Peter Beaumont as a director on 26 April 2016 (1 page)
27 April 2016Termination of appointment of Steven Peter Beaumont as a director on 26 April 2016 (1 page)
26 April 2016Appointment of Mr Robert Fraser as a director on 22 April 2016 (2 pages)
26 April 2016Appointment of Mr Robert Fraser as a director on 22 April 2016 (2 pages)
22 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 April 2016Accounts for a dormant company made up to 31 July 2015 (2 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
(4 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
(4 pages)
22 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 July 2014 (2 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 1
(4 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 1
(4 pages)
4 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
4 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-03
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-03
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-03
(4 pages)
16 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 April 2013Registered office address changed from 13 the Square, University Avenue Glasgow Lanarkshire G12 8QQ on 26 April 2013 (1 page)
26 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
26 April 2013Registered office address changed from 13 the Square, University Avenue Glasgow Lanarkshire G12 8QQ on 26 April 2013 (1 page)
10 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
10 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
19 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
19 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
21 March 2011Appointment of Professor Steven Peter Beaumont as a director (2 pages)
21 March 2011Appointment of Professor Steven Peter Beaumont as a director (2 pages)
11 January 2011Termination of appointment of Graham Paterson as a director (1 page)
11 January 2011Termination of appointment of Graham Paterson as a director (1 page)
12 October 2010Termination of appointment of Diane Gillespie as a secretary (2 pages)
12 October 2010Termination of appointment of Diane Gillespie as a secretary (2 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (3 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (3 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (3 pages)
26 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
2 March 2009Return made up to 01/03/09; full list of members (3 pages)
2 March 2009Return made up to 01/03/09; full list of members (3 pages)
24 February 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
24 February 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
3 April 2008Return made up to 01/03/08; no change of members (6 pages)
3 April 2008Return made up to 01/03/08; no change of members (6 pages)
19 March 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
19 March 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
15 March 2007Return made up to 01/03/07; full list of members (6 pages)
15 March 2007Return made up to 01/03/07; full list of members (6 pages)
21 February 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
21 February 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
3 April 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
3 April 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
6 March 2006Return made up to 01/03/06; full list of members (6 pages)
6 March 2006Return made up to 01/03/06; full list of members (6 pages)
3 April 2005Return made up to 01/03/05; full list of members (6 pages)
3 April 2005Return made up to 01/03/05; full list of members (6 pages)
29 December 2004Accounts for a dormant company made up to 31 July 2004 (3 pages)
29 December 2004Accounts for a dormant company made up to 31 July 2004 (3 pages)
4 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/03/04
(6 pages)
4 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/03/04
(6 pages)
9 January 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
9 January 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
25 October 2003Secretary's particulars changed (1 page)
25 October 2003Secretary's particulars changed (1 page)
7 March 2003Return made up to 01/03/03; full list of members (6 pages)
7 March 2003Return made up to 01/03/03; full list of members (6 pages)
28 October 2002Accounts for a dormant company made up to 31 July 2002 (3 pages)
28 October 2002Accounts for a dormant company made up to 31 July 2002 (3 pages)
7 March 2002Return made up to 01/03/02; full list of members (6 pages)
7 March 2002Return made up to 01/03/02; full list of members (6 pages)
13 December 2001Accounts for a dormant company made up to 31 July 2001 (3 pages)
13 December 2001Accounts for a dormant company made up to 31 July 2001 (3 pages)
2 April 2001Return made up to 01/03/01; full list of members (6 pages)
2 April 2001Return made up to 01/03/01; full list of members (6 pages)
9 August 2000Location of register of members (1 page)
9 August 2000Location of register of members (1 page)
3 August 2000Registered office changed on 03/08/00 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
3 August 2000Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
3 August 2000Registered office changed on 03/08/00 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
3 August 2000New director appointed (3 pages)
3 August 2000New secretary appointed (3 pages)
3 August 2000New director appointed (3 pages)
3 August 2000Director resigned (1 page)
3 August 2000New secretary appointed (3 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Secretary resigned (1 page)
18 May 2000Company name changed dunwilco (781) LIMITED\certificate issued on 19/05/00 (2 pages)
18 May 2000Company name changed dunwilco (781) LIMITED\certificate issued on 19/05/00 (2 pages)
29 March 2000Director's particulars changed (1 page)
29 March 2000Director's particulars changed (1 page)
1 March 2000Incorporation (26 pages)
1 March 2000Incorporation (26 pages)