Company NameGlasgow International College
DirectorsFrank Coton and University Court Of The University Of Glasgow
Company StatusActive
Company NumberSC312176
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 November 2006(17 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Frank Coton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2013(6 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleVice Principal Of Learning And Teaching
Country of ResidenceScotland
Correspondence AddressOffice Of The Vice Principal 10 The Square
University Avenue
Glasgow
G12 8QQ
Scotland
Director NameUniversity Court Of The University Of Glasgow (Corporation)
StatusCurrent
Appointed20 November 2006(same day as company formation)
Correspondence AddressFinance Office University Court
University Avenue
Glasgow
G12 8QQ
Scotland
Secretary NameDiane Gillespie
NationalityBritish
StatusResigned
Appointed20 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Appleby Grove
Drumpellier Lawns
Bargeddie
Glasgow
G69 7TQ
Scotland
Director NameProf Andrea Mary Nolan
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2010(3 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 June 2013)
RoleProfessor Of Veterinary Pharmacology
Country of ResidenceScotland
Correspondence AddressUniversity Of Glasgow Finance Office University Av
Glasgow
Lanarkshire
G12 8QQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed20 November 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 November 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 November 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressGilbert Scott Building, Finance Office
University Of Glasgow, University Avenue
Glasgow
G12 8QQ
Scotland
ConstituencyGlasgow North
WardHillhead

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

28 January 2021Notification of University Court of the University of Glasgow as a person with significant control on 1 January 2021 (1 page)
27 January 2021Cessation of Frank Coton as a person with significant control on 27 January 2021 (1 page)
28 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
20 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
24 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)
23 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
9 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)
5 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
5 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 (4 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
15 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
15 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 July 2015Annual return made up to 15 July 2015 no member list (3 pages)
28 July 2015Annual return made up to 15 July 2015 no member list (3 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 no member list (3 pages)
22 July 2014Registered office address changed from C/O Carolyn Timar Gilbert Scott Building Finance Office, University of Glasgow University Avenue Glasgow G12 8QQ Scotland to Gilbert Scott Building, Finance Office, University of Glasgow, University Avenue Glasgow G12 8QQ on 22 July 2014 (1 page)
22 July 2014Annual return made up to 15 July 2014 no member list (3 pages)
22 July 2014Registered office address changed from C/O Carolyn Timar Gilbert Scott Building Finance Office, University of Glasgow University Avenue Glasgow G12 8QQ Scotland to Gilbert Scott Building, Finance Office, University of Glasgow, University Avenue Glasgow G12 8QQ on 22 July 2014 (1 page)
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)
6 January 2014Registered office address changed from C/O Carolyn Timar Gilbert Scott Building Finance Office, University of Glasgow University Avenue Glasgow G12 8QQ on 6 January 2014 (1 page)
6 January 2014Registered office address changed from C/O C/O Jack Smart Finance Office University of Glasgow University Avenue Glasgow G12 8QQ Scotland on 6 January 2014 (1 page)
6 January 2014Registered office address changed from C/O C/O Jack Smart Finance Office University of Glasgow University Avenue Glasgow G12 8QQ Scotland on 6 January 2014 (1 page)
6 January 2014Annual return made up to 20 November 2013 no member list (3 pages)
6 January 2014Registered office address changed from C/O Carolyn Timar Gilbert Scott Building Finance Office, University of Glasgow University Avenue Glasgow G12 8QQ on 6 January 2014 (1 page)
6 January 2014Registered office address changed from C/O Carolyn Timar Gilbert Scott Building Finance Office, University of Glasgow University Avenue Glasgow G12 8QQ on 6 January 2014 (1 page)
6 January 2014Annual return made up to 20 November 2013 no member list (3 pages)
6 January 2014Registered office address changed from C/O C/O Jack Smart Finance Office University of Glasgow University Avenue Glasgow G12 8QQ Scotland on 6 January 2014 (1 page)
14 June 2013Termination of appointment of Andrea Nolan as a director (1 page)
14 June 2013Appointment of Professor Frank Coton as a director (2 pages)
14 June 2013Termination of appointment of Andrea Nolan as a director (1 page)
14 June 2013Appointment of Professor Frank Coton as a director (2 pages)
13 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 January 2013Annual return made up to 20 November 2012 no member list (3 pages)
16 January 2013Annual return made up to 20 November 2012 no member list (3 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)
24 November 2011Annual return made up to 20 November 2011 no member list (3 pages)
24 November 2011Annual return made up to 20 November 2011 no member list (3 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)
15 December 2010Registered office address changed from C/O C/O Jack Smart Finance Office University of Glasgow University Avenue Glasgow G12 8QQ Scotland on 15 December 2010 (1 page)
15 December 2010Annual return made up to 20 November 2010 no member list (3 pages)
15 December 2010Registered office address changed from C/O C/O Jack Smart Finance Office University of Glasgow University Avenue Glasgow G12 8QQ Scotland on 15 December 2010 (1 page)
15 December 2010Annual return made up to 20 November 2010 no member list (3 pages)
15 December 2010Registered office address changed from C/O Diane Gillespie, Finance Office University of Glasgow University Avenue Glasgow G12 8QQ Scotland on 15 December 2010 (1 page)
15 December 2010Registered office address changed from C/O Diane Gillespie, Finance Office University of Glasgow University Avenue Glasgow G12 8QQ Scotland on 15 December 2010 (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)
1 March 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
1 March 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
12 February 2010Appointment of Professor Andrea Mary Nolan as a director (3 pages)
12 February 2010Appointment of Professor Andrea Mary Nolan as a director (3 pages)
2 February 2010Director's details changed for University Court of the University of Glasgow on 1 October 2009 (2 pages)
2 February 2010Registered office address changed from C/O University of Glasgow University Avenue Glasgow G12 8QQ on 2 February 2010 (1 page)
2 February 2010Annual return made up to 20 November 2009 no member list (2 pages)
2 February 2010Annual return made up to 20 November 2009 no member list (2 pages)
2 February 2010Director's details changed for University Court of the University of Glasgow on 1 October 2009 (2 pages)
2 February 2010Director's details changed for University Court of the University of Glasgow on 1 October 2009 (2 pages)
2 February 2010Registered office address changed from C/O University of Glasgow University Avenue Glasgow G12 8QQ on 2 February 2010 (1 page)
2 February 2010Registered office address changed from C/O University of Glasgow University Avenue Glasgow G12 8QQ on 2 February 2010 (1 page)
2 March 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
2 March 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
22 December 2008Annual return made up to 20/11/08 (4 pages)
22 December 2008Annual return made up to 20/11/08 (4 pages)
26 March 2008Accounts for a dormant company made up to 30 November 2007 (3 pages)
26 March 2008Accounts for a dormant company made up to 30 November 2007 (3 pages)
7 January 2008Annual return made up to 20/11/07 (3 pages)
7 January 2008Annual return made up to 20/11/07 (3 pages)
6 December 2007Accounting reference date shortened from 30/11/08 to 31/07/08 (1 page)
6 December 2007Accounting reference date shortened from 30/11/08 to 31/07/08 (1 page)
27 November 2006New director appointed (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006New secretary appointed (1 page)
27 November 2006New secretary appointed (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006New director appointed (1 page)
20 November 2006Incorporation (21 pages)
20 November 2006Incorporation (21 pages)