University Avenue
Glasgow
Lanarkshire
G12 8QQ
Scotland
Director Name | Dr David John Duncan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2017(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | No 11 The Square University Avenue Glasgow Lanarkshire G12 8QQ Scotland |
Director Name | Mr Stephanus Cornelis Gerardus Tarcisius Scholten |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 18 January 2019(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hunterian University Of Glasgow Glasgow G12 8QQ Scotland |
Director Name | Nina Catherine Douglas |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Head Of Finance |
Country of Residence | Scotland |
Correspondence Address | No 11 The Square University Avenue Glasgow Lanarkshire G12 8QQ Scotland |
Director Name | Douglas James Crawford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 The Steils Edinburgh EH10 5XD Scotland |
Director Name | Michael Buchanan Polson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11 Craighall Gardens Edinburgh EH6 4RH Scotland |
Director Name | Mr Graham Paterson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(2 months, 3 weeks 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(2 months, 3 weeks 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 | Mr John Robertson Wright |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 April 2012) |
Role | Coy. Director |
Country of Residence | Scotland |
Correspondence Address | Ednam Mains House Ednam Kelso Roxburghshire TD5 7QL Scotland |
Director Name | Prof Malcolm Donald McLeod |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2006) |
Role | Professor |
Correspondence Address | 2/1 32 Terregles Avenue Glasgow G41 4LX Scotland |
Director Name | Mr David Newall |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 April 2017) |
Role | University Manager |
Country of Residence | Scotland |
Correspondence Address | 67 Dowanside Road Glasgow G12 9DL Scotland |
Director Name | Mr Neil David Irwin Campbell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 11 The Square University Avenue Glasgow Lanarkshire G12 8QQ Scotland |
Director Name | Mr David Richard Michael Gaimster |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Blairhall Avenue Glasgow G41 3BA Scotland |
Director Name | Miss Alison Doris Gailey |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 March 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | University Of Glasgow University Avenue Glasgow G12 8QQ Scotland |
Director Name | Mr Robert Andrew James Garnish |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2019(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | No 11 The Square University Avenue Glasgow Lanarkshire G12 8QQ Scotland |
Director Name | Mr Stuart Duncan McDonald |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 July 2021(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 September 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 The Square University Avenue Glasgow G12 8QQ Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | univerityofglasgowshops.com |
---|
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 |
2 at £1 | Gu Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £675,494 |
Gross Profit | £296,856 |
Net Worth | £292,332 |
Cash | £173,450 |
Current Liabilities | £61,691 |
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 | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
13 March 2024 | Accounts for a small company made up to 31 July 2023 (19 pages) |
---|---|
27 October 2023 | Termination of appointment of Robert Andrew James Garnish as a director on 27 October 2023 (1 page) |
24 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
30 January 2023 | Accounts for a small company made up to 31 July 2022 (18 pages) |
22 September 2022 | Appointment of Nina Catherine Douglas as a director on 22 September 2022 (2 pages) |
22 September 2022 | Termination of appointment of Stuart Duncan Mcdonald as a director on 22 September 2022 (1 page) |
22 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
3 March 2022 | Accounts for a small company made up to 31 July 2021 (17 pages) |
30 July 2021 | Appointment of Mr Stuart Mcdonald as a director on 26 July 2021 (2 pages) |
12 July 2021 | Confirmation statement made on 10 July 2021 with updates (4 pages) |
20 April 2021 | Accounts for a small company made up to 31 July 2020 (17 pages) |
16 July 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
20 March 2020 | Accounts for a small company made up to 31 July 2019 (16 pages) |
2 March 2020 | Termination of appointment of Alison Doris Gailey as a director on 2 March 2020 (1 page) |
22 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
28 January 2019 | Appointment of Mr Stephanus Cornelis Gerardus Tarcisius Scholten as a director on 18 January 2019 (2 pages) |
28 January 2019 | Appointment of Mr Robert Andrew James Garnish as a director on 18 January 2019 (2 pages) |
23 January 2019 | Accounts for a small company made up to 31 July 2018 (16 pages) |
18 July 2018 | Cessation of David John Duncan as a person with significant control on 18 July 2018 (1 page) |
18 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
18 July 2018 | Notification of G U Holdings Limited as a person with significant control on 18 July 2018 (1 page) |
3 January 2018 | Accounts for a small company made up to 31 July 2017 (17 pages) |
26 July 2017 | Cessation of David Newall as a person with significant control on 28 April 2017 (1 page) |
26 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
26 July 2017 | Cessation of David Irwin Campbell as a person with significant control on 28 April 2017 (1 page) |
26 July 2017 | Notification of David John Duncan as a person with significant control on 28 April 2017 (2 pages) |
26 July 2017 | Cessation of David Richard Michael Gaimster as a person with significant control on 25 January 2017 (1 page) |
26 July 2017 | Notification of David John Duncan as a person with significant control on 28 April 2017 (2 pages) |
26 July 2017 | Cessation of David Richard Michael Gaimster as a person with significant control on 25 January 2017 (1 page) |
26 July 2017 | Cessation of David Irwin Campbell as a person with significant control on 28 April 2017 (1 page) |
26 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
26 July 2017 | Cessation of David Newall as a person with significant control on 28 April 2017 (1 page) |
13 June 2017 | Appointment of Dr David John Duncan as a director on 28 April 2017 (2 pages) |
13 June 2017 | Appointment of Dr David John Duncan as a director on 28 April 2017 (2 pages) |
13 June 2017 | Appointment of Mr David Craig Marshall as a director on 28 April 2017 (2 pages) |
13 June 2017 | Appointment of Mr David Craig Marshall as a director on 28 April 2017 (2 pages) |
7 June 2017 | Termination of appointment of Neil David Irwin Campbell as a director on 28 April 2017 (1 page) |
7 June 2017 | Termination of appointment of David Newall as a director on 28 April 2017 (1 page) |
7 June 2017 | Termination of appointment of David Richard Michael Gaimster as a director on 25 January 2017 (1 page) |
7 June 2017 | Termination of appointment of David Richard Michael Gaimster as a director on 25 January 2017 (1 page) |
7 June 2017 | Termination of appointment of David Newall as a director on 28 April 2017 (1 page) |
7 June 2017 | Termination of appointment of Neil David Irwin Campbell as a director on 28 April 2017 (1 page) |
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) |
4 August 2016 | Appointment of Miss Alison Doris Gailey as a director on 1 August 2016 (2 pages) |
4 August 2016 | Appointment of Miss Alison Doris Gailey as a director on 1 August 2016 (2 pages) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (7 pages) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (7 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
|
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
|
3 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders
|
3 June 2014 | Annual return made up to 10 May 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) |
1 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Registered office address changed from 13 the Square University Avenue Glasgow Lanarkshire G12 8QQ on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 13 the Square University Avenue Glasgow Lanarkshire G12 8QQ on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 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) |
11 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Termination of appointment of John Wright as a director (1 page) |
26 April 2012 | Appointment of Professor David Richard Michael Gaimster as a director (2 pages) |
26 April 2012 | Termination of appointment of John Wright as a director (1 page) |
26 April 2012 | Appointment of Professor David Richard Michael Gaimster as a director (2 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) |
31 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Appointment of Mr Neil David Irwin Campbell as a director (2 pages) |
28 February 2011 | Appointment of Mr Neil David Irwin Campbell 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) |
24 November 2010 | Termination of appointment of Diane Gillespie as a secretary (1 page) |
24 November 2010 | Termination of appointment of Diane Gillespie as a secretary (1 page) |
19 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for David Newall on 10 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for David Newall on 10 May 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) |
11 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
12 January 2009 | Full accounts made up to 31 July 2008 (11 pages) |
12 January 2009 | Full accounts made up to 31 July 2008 (11 pages) |
14 July 2008 | Return made up to 10/05/08; no change of members (7 pages) |
14 July 2008 | Return made up to 10/05/08; no change of members (7 pages) |
20 February 2008 | Full accounts made up to 31 July 2007 (11 pages) |
20 February 2008 | Full accounts made up to 31 July 2007 (11 pages) |
6 June 2007 | Return made up to 10/05/07; no change of members (7 pages) |
6 June 2007 | Return made up to 10/05/07; no change of members (7 pages) |
14 February 2007 | Full accounts made up to 31 July 2006 (11 pages) |
14 February 2007 | Full accounts made up to 31 July 2006 (11 pages) |
13 October 2006 | New director appointed (1 page) |
13 October 2006 | New director appointed (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
31 May 2006 | Full accounts made up to 31 July 2005 (10 pages) |
31 May 2006 | Full accounts made up to 31 July 2005 (10 pages) |
16 May 2006 | Return made up to 10/05/06; full list of members (7 pages) |
16 May 2006 | Return made up to 10/05/06; full list of members (7 pages) |
1 June 2005 | Return made up to 10/05/05; full list of members (7 pages) |
1 June 2005 | Return made up to 10/05/05; full list of members (7 pages) |
5 May 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
5 May 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
19 May 2004 | Return made up to 10/05/04; full list of members
|
19 May 2004 | Return made up to 10/05/04; full list of members
|
17 March 2004 | Company name changed gu heritage LIMITED\certificate issued on 17/03/04 (2 pages) |
17 March 2004 | Company name changed gu heritage LIMITED\certificate issued on 17/03/04 (2 pages) |
23 February 2004 | New director appointed (3 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (3 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) |
25 October 2003 | Secretary's particulars changed (1 page) |
25 October 2003 | Secretary's particulars changed (1 page) |
15 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
15 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
24 May 2002 | Return made up to 10/05/02; full list of members (6 pages) |
24 May 2002 | Return made up to 10/05/02; 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) |
22 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
22 May 2001 | Return made up to 10/05/01; 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 | Registered office changed on 03/08/00 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page) |
3 August 2000 | Accounting reference date extended from 31/05/01 to 31/07/01 (1 page) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | New director appointed (3 pages) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | New director appointed (3 pages) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Accounting reference date extended from 31/05/01 to 31/07/01 (1 page) |
20 June 2000 | Company name changed dunwilco (791) LIMITED\certificate issued on 21/06/00 (2 pages) |
20 June 2000 | Company name changed dunwilco (791) LIMITED\certificate issued on 21/06/00 (2 pages) |
10 May 2000 | Incorporation (26 pages) |
10 May 2000 | Incorporation (26 pages) |