Company NameGU Heritage Retail Limited
Company StatusActive
Company NumberSC207024
CategoryPrivate Limited Company
Incorporation Date10 May 2000(23 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr David Craig Marshall
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(16 years, 11 months after company formation)
Appointment Duration6 years, 12 months
RoleRetail Commercial Director
Country of ResidenceScotland
Correspondence AddressNo 11 The Square
University Avenue
Glasgow
Lanarkshire
G12 8QQ
Scotland
Director NameDr David John Duncan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(16 years, 11 months after company formation)
Appointment Duration6 years, 12 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressNo 11 The Square
University Avenue
Glasgow
Lanarkshire
G12 8QQ
Scotland
Director NameMr Stephanus Cornelis Gerardus Tarcisius Scholten
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityDutch
StatusCurrent
Appointed18 January 2019(18 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hunterian University Of Glasgow
Glasgow
G12 8QQ
Scotland
Director NameNina Catherine Douglas
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleHead Of Finance
Country of ResidenceScotland
Correspondence AddressNo 11 The Square
University Avenue
Glasgow
Lanarkshire
G12 8QQ
Scotland
Director NameDouglas James Crawford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address37 The Steils
Edinburgh
EH10 5XD
Scotland
Director NameMichael Buchanan Polson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleSolicitor
Correspondence Address11 Craighall Gardens
Edinburgh
EH6 4RH
Scotland
Director NameMr Graham Paterson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(2 months, 3 weeks 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(2 months, 3 weeks 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 NameMr John Robertson Wright
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(3 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 April 2012)
RoleCoy. Director
Country of ResidenceScotland
Correspondence AddressEdnam Mains House
Ednam
Kelso
Roxburghshire
TD5 7QL
Scotland
Director NameProf Malcolm Donald McLeod
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2006)
RoleProfessor
Correspondence Address2/1
32 Terregles Avenue
Glasgow
G41 4LX
Scotland
Director NameMr David Newall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(6 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 April 2017)
RoleUniversity Manager
Country of ResidenceScotland
Correspondence Address67 Dowanside Road
Glasgow
G12 9DL
Scotland
Director NameMr Neil David Irwin Campbell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(10 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 11 The Square
University Avenue
Glasgow
Lanarkshire
G12 8QQ
Scotland
Director NameMr David Richard Michael Gaimster
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(11 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Blairhall Avenue
Glasgow
G41 3BA
Scotland
Director NameMiss Alison Doris Gailey
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(16 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 March 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressUniversity Of Glasgow University Avenue
Glasgow
G12 8QQ
Scotland
Director NameMr Robert Andrew James Garnish
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2019(18 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNo 11 The Square
University Avenue
Glasgow
Lanarkshire
G12 8QQ
Scotland
Director NameMr Stuart Duncan McDonald
Date of BirthNovember 1984 (Born 39 years ago)
NationalityScottish
StatusResigned
Appointed26 July 2021(21 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 The Square University Avenue
Glasgow
G12 8QQ
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websiteuniverityofglasgowshops.com

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

2 at £1Gu Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£675,494
Gross Profit£296,856
Net Worth£292,332
Cash£173,450
Current Liabilities£61,691

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

Filing History

13 March 2024Accounts for a small company made up to 31 July 2023 (19 pages)
27 October 2023Termination of appointment of Robert Andrew James Garnish as a director on 27 October 2023 (1 page)
24 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
30 January 2023Accounts for a small company made up to 31 July 2022 (18 pages)
22 September 2022Appointment of Nina Catherine Douglas as a director on 22 September 2022 (2 pages)
22 September 2022Termination of appointment of Stuart Duncan Mcdonald as a director on 22 September 2022 (1 page)
22 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
3 March 2022Accounts for a small company made up to 31 July 2021 (17 pages)
30 July 2021Appointment of Mr Stuart Mcdonald as a director on 26 July 2021 (2 pages)
12 July 2021Confirmation statement made on 10 July 2021 with updates (4 pages)
20 April 2021Accounts for a small company made up to 31 July 2020 (17 pages)
16 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
20 March 2020Accounts for a small company made up to 31 July 2019 (16 pages)
2 March 2020Termination of appointment of Alison Doris Gailey as a director on 2 March 2020 (1 page)
22 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
28 January 2019Appointment of Mr Stephanus Cornelis Gerardus Tarcisius Scholten as a director on 18 January 2019 (2 pages)
28 January 2019Appointment of Mr Robert Andrew James Garnish as a director on 18 January 2019 (2 pages)
23 January 2019Accounts for a small company made up to 31 July 2018 (16 pages)
18 July 2018Cessation of David John Duncan as a person with significant control on 18 July 2018 (1 page)
18 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
18 July 2018Notification of G U Holdings Limited as a person with significant control on 18 July 2018 (1 page)
3 January 2018Accounts for a small company made up to 31 July 2017 (17 pages)
26 July 2017Cessation of David Newall as a person with significant control on 28 April 2017 (1 page)
26 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
26 July 2017Cessation of David Irwin Campbell as a person with significant control on 28 April 2017 (1 page)
26 July 2017Notification of David John Duncan as a person with significant control on 28 April 2017 (2 pages)
26 July 2017Cessation of David Richard Michael Gaimster as a person with significant control on 25 January 2017 (1 page)
26 July 2017Notification of David John Duncan as a person with significant control on 28 April 2017 (2 pages)
26 July 2017Cessation of David Richard Michael Gaimster as a person with significant control on 25 January 2017 (1 page)
26 July 2017Cessation of David Irwin Campbell as a person with significant control on 28 April 2017 (1 page)
26 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
26 July 2017Cessation of David Newall as a person with significant control on 28 April 2017 (1 page)
13 June 2017Appointment of Dr David John Duncan as a director on 28 April 2017 (2 pages)
13 June 2017Appointment of Dr David John Duncan as a director on 28 April 2017 (2 pages)
13 June 2017Appointment of Mr David Craig Marshall as a director on 28 April 2017 (2 pages)
13 June 2017Appointment of Mr David Craig Marshall as a director on 28 April 2017 (2 pages)
7 June 2017Termination of appointment of Neil David Irwin Campbell as a director on 28 April 2017 (1 page)
7 June 2017Termination of appointment of David Newall as a director on 28 April 2017 (1 page)
7 June 2017Termination of appointment of David Richard Michael Gaimster as a director on 25 January 2017 (1 page)
7 June 2017Termination of appointment of David Richard Michael Gaimster as a director on 25 January 2017 (1 page)
7 June 2017Termination of appointment of David Newall as a director on 28 April 2017 (1 page)
7 June 2017Termination of appointment of Neil David Irwin Campbell as a director on 28 April 2017 (1 page)
7 January 2017Full accounts made up to 31 July 2016 (12 pages)
7 January 2017Full accounts made up to 31 July 2016 (12 pages)
4 August 2016Appointment of Miss Alison Doris Gailey as a director on 1 August 2016 (2 pages)
4 August 2016Appointment of Miss Alison Doris Gailey as a director on 1 August 2016 (2 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (7 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 2
(5 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 2
(5 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 2
(5 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 2
(5 pages)
3 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-03
(5 pages)
3 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-03
(5 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)
1 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
5 February 2013Registered office address changed from 13 the Square University Avenue Glasgow Lanarkshire G12 8QQ on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 13 the Square University Avenue Glasgow Lanarkshire G12 8QQ on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 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)
11 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
26 April 2012Termination of appointment of John Wright as a director (1 page)
26 April 2012Appointment of Professor David Richard Michael Gaimster as a director (2 pages)
26 April 2012Termination of appointment of John Wright as a director (1 page)
26 April 2012Appointment of Professor David Richard Michael Gaimster as a director (2 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)
31 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
28 February 2011Appointment of Mr Neil David Irwin Campbell as a director (2 pages)
28 February 2011Appointment of Mr Neil David Irwin Campbell 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)
24 November 2010Termination of appointment of Diane Gillespie as a secretary (1 page)
24 November 2010Termination of appointment of Diane Gillespie as a secretary (1 page)
19 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for David Newall on 10 May 2010 (2 pages)
19 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for David Newall on 10 May 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)
11 May 2009Return made up to 10/05/09; full list of members (4 pages)
11 May 2009Return made up to 10/05/09; full list of members (4 pages)
12 January 2009Full accounts made up to 31 July 2008 (11 pages)
12 January 2009Full accounts made up to 31 July 2008 (11 pages)
14 July 2008Return made up to 10/05/08; no change of members (7 pages)
14 July 2008Return made up to 10/05/08; no change of members (7 pages)
20 February 2008Full accounts made up to 31 July 2007 (11 pages)
20 February 2008Full accounts made up to 31 July 2007 (11 pages)
6 June 2007Return made up to 10/05/07; no change of members (7 pages)
6 June 2007Return made up to 10/05/07; no change of members (7 pages)
14 February 2007Full accounts made up to 31 July 2006 (11 pages)
14 February 2007Full accounts made up to 31 July 2006 (11 pages)
13 October 2006New director appointed (1 page)
13 October 2006New director appointed (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
31 May 2006Full accounts made up to 31 July 2005 (10 pages)
31 May 2006Full accounts made up to 31 July 2005 (10 pages)
16 May 2006Return made up to 10/05/06; full list of members (7 pages)
16 May 2006Return made up to 10/05/06; full list of members (7 pages)
1 June 2005Return made up to 10/05/05; full list of members (7 pages)
1 June 2005Return made up to 10/05/05; full list of members (7 pages)
5 May 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
5 May 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
19 May 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2004Company name changed gu heritage LIMITED\certificate issued on 17/03/04 (2 pages)
17 March 2004Company name changed gu heritage LIMITED\certificate issued on 17/03/04 (2 pages)
23 February 2004New director appointed (3 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (3 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)
15 May 2003Return made up to 10/05/03; full list of members (6 pages)
15 May 2003Return made up to 10/05/03; full list of members (6 pages)
2 November 2002Accounts for a dormant company made up to 31 July 2002 (3 pages)
2 November 2002Accounts for a dormant company made up to 31 July 2002 (3 pages)
24 May 2002Return made up to 10/05/02; full list of members (6 pages)
24 May 2002Return made up to 10/05/02; 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)
22 May 2001Return made up to 10/05/01; full list of members (6 pages)
22 May 2001Return made up to 10/05/01; 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 2000Registered office changed on 03/08/00 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
3 August 2000Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
3 August 2000New secretary appointed (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000New director appointed (3 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000New director appointed (3 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
20 June 2000Company name changed dunwilco (791) LIMITED\certificate issued on 21/06/00 (2 pages)
20 June 2000Company name changed dunwilco (791) LIMITED\certificate issued on 21/06/00 (2 pages)
10 May 2000Incorporation (26 pages)
10 May 2000Incorporation (26 pages)