Company NameAdam Smith School Of Business And Management Limited
DirectorAlan Gregor Law Caldow
Company StatusActive
Company NumberSC269235
CategoryPrivate Limited Company
Incorporation Date14 June 2004(19 years, 10 months ago)
Previous NameDunwilco (1160) Limited

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(16 years after company formation)
Appointment Duration3 years, 9 months
RoleGroup Financial Controller
Country of ResidenceScotland
Correspondence AddressNo 11 The Square
University Avenue
Glasgow
G12 8QQ
Scotland
Director NameProf Peter Henry Holmes
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(1 month, 1 week after company formation)
Appointment Duration4 years (resigned 22 August 2008)
RoleProfessor
Country of ResidenceScotland
Correspondence Address2 Barclay Drive
Helensburgh
G84 9RD
Scotland
Director NameMr Graham Paterson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 23 December 2010)
RoleDirector/Accountant
Country of ResidenceScotland
Correspondence Address2 Acer Crescent
Auld Balgonie
Paisley
Renfrewshire
PA2 9LR
Scotland
Director NameProf Steven Peter Beaumont
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(4 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Kelvinside Terrace South
Glasgow
Lanarkshire
G20 6DW
Scotland
Director NameMr Robert Fraser
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(11 years, 10 months 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
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitegu-egypt-expedition.co.uk

Location

Registered AddressNo 11 The Square
University Avenue
Glasgow
G12 8QQ
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gu Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 2 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return10 July 2023 (9 months, 1 week ago)
Next Return Due24 July 2024 (3 months, 1 week 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 2020Appointment of Mr Alan Gregor Law Caldow as a director on 30 June 2020 (2 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)
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)
28 March 2018Termination of appointment of D.W. Company Services Limited as a secretary on 16 March 2018 (1 page)
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
(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 1
(5 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
(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 1
(5 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-17
(5 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-17
(5 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)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 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)
16 May 2013Registered office address changed from No 13 the Square University Avenue Glasgow G12 8QQ on 16 May 2013 (1 page)
16 May 2013Registered office address changed from No 13 the Square University Avenue Glasgow G12 8QQ on 16 May 2013 (1 page)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
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)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 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)
17 January 2011Termination of appointment of Graham Paterson as a director (1 page)
17 January 2011Termination of appointment of Graham Paterson as a director (1 page)
23 June 2010Secretary's details changed for D.W. Company Services Limited on 14 June 2010 (2 pages)
23 June 2010Secretary's details changed for D.W. Company Services Limited on 14 June 2010 (2 pages)
23 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 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)
23 June 2009Return made up to 14/06/09; full list of members (3 pages)
23 June 2009Return made up to 14/06/09; full list of members (3 pages)
20 February 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
20 February 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
2 September 2008Appointment terminated director peter holmes (1 page)
2 September 2008Director appointed professor steven peter beaumont (2 pages)
2 September 2008Appointment terminated director peter holmes (1 page)
2 September 2008Director appointed professor steven peter beaumont (2 pages)
14 July 2008Return made up to 14/06/08; no change of members (7 pages)
14 July 2008Return made up to 14/06/08; no change of members (7 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)
26 June 2007Return made up to 14/06/07; no change of members (7 pages)
26 June 2007Return made up to 14/06/07; no change of members (7 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 October 2006Return made up to 14/06/06; full list of members (7 pages)
3 October 2006Return made up to 14/06/06; full list of members (7 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)
5 July 2005Return made up to 14/06/05; full list of members (7 pages)
5 July 2005Return made up to 14/06/05; full list of members (7 pages)
31 August 2004New director appointed (4 pages)
31 August 2004New director appointed (3 pages)
31 August 2004Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
31 August 2004Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
31 August 2004Registered office changed on 31/08/04 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
31 August 2004Director resigned (1 page)
31 August 2004New director appointed (3 pages)
31 August 2004New director appointed (4 pages)
31 August 2004Registered office changed on 31/08/04 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
31 August 2004Director resigned (1 page)
23 July 2004Company name changed dunwilco (1160) LIMITED\certificate issued on 23/07/04 (2 pages)
23 July 2004Company name changed dunwilco (1160) LIMITED\certificate issued on 23/07/04 (2 pages)
14 June 2004Incorporation (24 pages)
14 June 2004Incorporation (24 pages)