Coatbridge
Lanarkshire
ML5 3AX
Scotland
Director Name | Mr Ian Alastair Fraser |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2003(5 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month (closed 22 December 2015) |
Role | Retired Lecturer |
Country of Residence | Scotland |
Correspondence Address | 21 Cowan Road Edinburgh Midlothian EH11 1RL Scotland |
Director Name | Dr Carole Ann Hough |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2003(5 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month (closed 22 December 2015) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 58 Campsie Drive Bearsden Glasgow G61 3HX Scotland |
Director Name | Dr Robert Simon Taylor |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2006(3 years after company formation) |
Appointment Duration | 9 years, 6 months (closed 22 December 2015) |
Role | Research Fellow |
Country of Residence | Scotland |
Correspondence Address | 7 Seaside Place Aberdour Fife KY3 0TX Scotland |
Director Name | Prof Thomas Owen Matthew Clancy |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 2009(6 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 22 December 2015) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 11 Rosslyn Terrace Glasgow Strathclyde G12 9NA Scotland |
Director Name | Dr Rachel Butter |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2011(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 22 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Celtic And Gaelic University Of Glasgow 3 University Gardens Glasgow Strathclyde G12 8QQ Scotland |
Director Name | Margaret Ann Mackay |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Canadian/British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | University Lecturer |
Correspondence Address | 18/5 Robertsons Close Cowgate Edinburgh EH1 1LY Scotland |
Director Name | Dr Doreen Jennifer Waugh |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Retired Deputy Head |
Correspondence Address | White Cottage Howgate Penicuik Midlothian EH26 8QD Scotland |
Secretary Name | Prof Hector Lewis Macqueen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Falcon Gardens Edinburgh Midlothian EH10 4AL Scotland |
Director Name | Prof Hector Lewis Macqueen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 March 2011) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Falcon Gardens Edinburgh Midlothian EH10 4AL Scotland |
Director Name | Davvit Broun |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 11 June 2008) |
Role | University Lecturer |
Correspondence Address | 67 Argyle Way Dunblane Perthshire FK15 9DY Scotland |
Website | www.scotsdictionaries.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 6504149 |
Telephone region | Edinburgh |
Registered Address | Department Of English Language 3 University Avenue Glasgow G12 8QQ Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Year | 2014 |
---|---|
Net Worth | £130 |
Cash | £130 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2015 | Application to strike the company off the register (3 pages) |
26 August 2015 | Application to strike the company off the register (3 pages) |
11 June 2015 | Annual return made up to 11 June 2015 no member list (7 pages) |
11 June 2015 | Annual return made up to 11 June 2015 no member list (7 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 June 2014 | Annual return made up to 11 June 2014 no member list (7 pages) |
11 June 2014 | Annual return made up to 11 June 2014 no member list (7 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 June 2013 | Annual return made up to 11 June 2013 no member list (7 pages) |
11 June 2013 | Annual return made up to 11 June 2013 no member list (7 pages) |
11 June 2013 | Registered office address changed from Scottish Place-Name Survey 27-29 George Square Celtic & Scottish Studies Edinburgh, Midlothian, EH8 9LD on 11 June 2013 (1 page) |
11 June 2013 | Registered office address changed from Scottish Place-Name Survey 27-29 George Square Celtic & Scottish Studies Edinburgh, Midlothian, EH8 9LD on 11 June 2013 (1 page) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (1 page) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (1 page) |
16 July 2012 | Annual return made up to 11 June 2012 (28 pages) |
16 July 2012 | Annual return made up to 11 June 2012 (28 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (1 page) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (1 page) |
16 June 2011 | Director's details changed for Dr Carole Ann Hough on 11 June 2011 (2 pages) |
16 June 2011 | Termination of appointment of Hector Macqueen as a secretary (1 page) |
16 June 2011 | Annual return made up to 11 June 2011 no member list (7 pages) |
16 June 2011 | Director's details changed for Ian Alastair Fraser on 11 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Dr. Robert Simon Taylor on 30 March 2011 (2 pages) |
16 June 2011 | Director's details changed for Professor Thomas Owen Matthew Clancy on 11 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Peter Drummond on 11 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Dr Carole Ann Hough on 11 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Peter Drummond on 11 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Professor Thomas Owen Matthew Clancy on 11 June 2011 (2 pages) |
16 June 2011 | Annual return made up to 11 June 2011 no member list (7 pages) |
16 June 2011 | Director's details changed for Dr. Robert Simon Taylor on 30 March 2011 (2 pages) |
16 June 2011 | Termination of appointment of Hector Macqueen as a secretary (1 page) |
16 June 2011 | Director's details changed for Ian Alastair Fraser on 11 June 2011 (2 pages) |
19 May 2011 | Appointment of Dr Rachel Butter as a director (3 pages) |
19 May 2011 | Appointment of Dr Rachel Butter as a director (3 pages) |
6 April 2011 | Termination of appointment of Doreen Waugh as a director (2 pages) |
6 April 2011 | Termination of appointment of Hector Macqueen as a director (2 pages) |
6 April 2011 | Termination of appointment of Hector Macqueen as a director (2 pages) |
6 April 2011 | Termination of appointment of Margaret Mackay as a director (2 pages) |
6 April 2011 | Termination of appointment of Doreen Waugh as a director (2 pages) |
6 April 2011 | Termination of appointment of Margaret Mackay as a director (2 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (2 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 11 June 2010 (20 pages) |
15 July 2010 | Annual return made up to 11 June 2010 (20 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 June 2009 (2 pages) |
28 July 2009 | Director appointed professor thomas owen matthew clancy (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 June 2009 (2 pages) |
28 July 2009 | Director appointed professor thomas owen matthew clancy (2 pages) |
20 July 2009 | Annual return made up to 11/06/09 (7 pages) |
20 July 2009 | Annual return made up to 11/06/09 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
18 July 2008 | Annual return made up to 11/06/08
|
18 July 2008 | Annual return made up to 11/06/08
|
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | New director appointed (1 page) |
25 June 2007 | Annual return made up to 11/06/07
|
25 June 2007 | Annual return made up to 11/06/07
|
13 March 2007 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
13 March 2007 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
6 July 2006 | New director appointed (4 pages) |
6 July 2006 | New director appointed (4 pages) |
29 June 2006 | Annual return made up to 11/06/06 (6 pages) |
29 June 2006 | Annual return made up to 11/06/06 (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
14 June 2005 | Annual return made up to 11/06/05
|
14 June 2005 | Annual return made up to 11/06/05
|
14 March 2005 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
14 March 2005 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
9 July 2004 | Annual return made up to 11/06/04 (6 pages) |
9 July 2004 | Annual return made up to 11/06/04 (6 pages) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
11 June 2003 | Incorporation (34 pages) |
11 June 2003 | Incorporation (34 pages) |