Company NameUrban Studies Journal Limited
Company StatusActive
Company NumberSC317072
CategoryPrivate Limited Company
Incorporation Date22 February 2007(17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan Bannister
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2007(same day as company formation)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence AddressMerchants House C/ O T C Young
7 West George Street
Glasgow
G2 1BA
Scotland
Secretary NameJonathan Bannister
NationalityBritish
StatusCurrent
Appointed22 February 2007(same day as company formation)
RoleSenior University Lecturer
Country of ResidenceScotland
Correspondence AddressMerchants House C/ O T C Young
7 West George Street
Glasgow
G2 1BA
Scotland
Director NameDr Anthony John O'Sullivan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(5 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressMerchants House C/ O T C Young
7 West George Street
Glasgow
G2 1BA
Scotland
Director NameProf Yingling Fan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityChinese
StatusCurrent
Appointed01 January 2020(12 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleUniversity Professor
Country of ResidenceUnited States
Correspondence AddressMerchants House C/ O T C Young
7 West George Street
Glasgow
G2 1BA
Scotland
Director NameProf Michele Acuto
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityItalian,Australian
StatusCurrent
Appointed01 January 2024(16 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleUniversity Professor
Country of ResidenceAustralia
Correspondence AddressMerchants House C/ O T C Young
7 West George Street
Glasgow
G2 1BA
Scotland
Director NameProf Kenneth David Buchanan Gibb
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(same day as company formation)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressMerchants House C/ O T C Young
7 West George Street
Glasgow
G2 1BA
Scotland
Director NameProf Ronan Paddison
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(same day as company formation)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence AddressMerchants House C/ O T C Young
7 West George Street
Glasgow
G2 1BA
Scotland
Director NameProf Andrew David Cumbers
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(same day as company formation)
RoleAcademic (University Professor)
Country of ResidenceScotland
Correspondence AddressMerchants House C/ O T C Young
7 West George Street
Glasgow
G2 1BA
Scotland

Contact

Websitewww.urbanstudiesfoundation.com
Telephone0141 3304043
Telephone regionGlasgow

Location

Registered AddressMerchants House C/ O T C Young
7 West George Street
Glasgow
G2 1BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Turnover£1,056,800
Net Worth£507,318
Cash£779,322
Current Liabilities£498,964

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 February 2024 (1 month, 3 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Filing History

29 February 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
15 January 2024Termination of appointment of Andrew David Cumbers as a director on 31 December 2023 (1 page)
3 January 2024Appointment of Professor Michele Acuto as a director on 1 January 2024 (2 pages)
15 June 2023Accounts for a small company made up to 31 December 2022 (7 pages)
22 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
24 June 2022Accounts for a small company made up to 31 December 2021 (7 pages)
24 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
14 June 2021Accounts for a small company made up to 31 December 2020 (7 pages)
23 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
25 June 2020Accounts for a small company made up to 31 December 2019 (7 pages)
6 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
6 February 2020Appointment of Professor Yingling Fan as a director on 1 January 2020 (2 pages)
16 July 2019Termination of appointment of Ronan Paddison as a director on 8 July 2019 (1 page)
30 May 2019Accounts for a small company made up to 31 December 2018 (6 pages)
1 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
22 May 2018Accounts for a small company made up to 31 December 2017 (6 pages)
6 March 2018Director's details changed for Mr Anthony John O'sullivan on 1 March 2017 (2 pages)
6 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
25 August 2017Accounts for a small company made up to 31 December 2016 (6 pages)
25 August 2017Accounts for a small company made up to 31 December 2016 (6 pages)
3 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
31 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
31 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
22 March 2016Director's details changed for Professor Andrew David Cumbers on 22 February 2007 (1 page)
22 March 2016Director's details changed for Professor Andrew David Cumbers on 22 February 2007 (1 page)
15 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 4
(5 pages)
15 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 4
(5 pages)
13 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
16 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
(5 pages)
16 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
(5 pages)
15 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
15 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
13 May 2014Full accounts made up to 31 December 2013 (11 pages)
13 May 2014Full accounts made up to 31 December 2013 (11 pages)
27 February 2014Director's details changed for Jonathan Bannister on 1 February 2014 (2 pages)
27 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 4
(5 pages)
27 February 2014Director's details changed for Jonathan Bannister on 1 February 2014 (2 pages)
27 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 4
(5 pages)
27 February 2014Director's details changed for Jonathan Bannister on 1 February 2014 (2 pages)
18 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
18 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
6 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
8 January 2013Termination of appointment of Kenneth Gibb as a director (1 page)
8 January 2013Appointment of Doctor Anthony John O'sullivan as a director (2 pages)
8 January 2013Termination of appointment of Kenneth Gibb as a director (1 page)
8 January 2013Appointment of Doctor Anthony John O'sullivan as a director (2 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
16 March 2012Director's details changed for Professor Andrew David Cumbers on 1 March 2012 (2 pages)
16 March 2012Director's details changed for Professor Andrew David Cumbers on 1 March 2012 (2 pages)
16 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
16 March 2012Director's details changed for Professor Andrew David Cumbers on 1 March 2012 (2 pages)
2 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
2 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
23 May 2011Director's details changed for Doctor Andrew David Cumbers on 18 May 2011 (2 pages)
23 May 2011Director's details changed for Doctor Andrew David Cumbers on 18 May 2011 (2 pages)
15 March 2011Director's details changed for Doctor Andrew David Cumbers on 22 February 2011 (2 pages)
15 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
15 March 2011Director's details changed for Doctor Andrew David Cumbers on 22 February 2011 (2 pages)
17 June 2010Full accounts made up to 31 December 2009 (11 pages)
17 June 2010Full accounts made up to 31 December 2009 (11 pages)
4 March 2010Director's details changed for Professor Kenneth David Buchanan Gibb on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Professor Ronan Paddison on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Doctor Andrew David Cumbers on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Professor Ronan Paddison on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Doctor Andrew David Cumbers on 1 October 2009 (2 pages)
4 March 2010Secretary's details changed for Jonathan Bannister on 1 October 2009 (1 page)
4 March 2010Director's details changed for Professor Kenneth David Buchanan Gibb on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for Doctor Andrew David Cumbers on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Professor Ronan Paddison on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Jonathan Bannister on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
4 March 2010Secretary's details changed for Jonathan Bannister on 1 October 2009 (1 page)
4 March 2010Director's details changed for Jonathan Bannister on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Jonathan Bannister on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Professor Kenneth David Buchanan Gibb on 1 October 2009 (2 pages)
4 March 2010Secretary's details changed for Jonathan Bannister on 1 October 2009 (1 page)
24 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
1 July 2009Return made up to 22/02/09; full list of members; amend (10 pages)
1 July 2009Return made up to 22/02/09; full list of members; amend (10 pages)
2 March 2009Return made up to 22/02/09; full list of members (5 pages)
2 March 2009Return made up to 22/02/09; full list of members (5 pages)
5 November 2008Registered office changed on 05/11/2008 from 7 west george street glasgow G2 1BA (1 page)
5 November 2008Location of debenture register (1 page)
5 November 2008Director's change of particulars / andrew cumbers / 01/11/2008 (1 page)
5 November 2008Location of debenture register (1 page)
5 November 2008Return made up to 22/02/08; full list of members (5 pages)
5 November 2008Registered office changed on 05/11/2008 from 7 west george street glasgow G2 1BA (1 page)
5 November 2008Return made up to 22/02/08; full list of members (5 pages)
5 November 2008Director's change of particulars / andrew cumbers / 01/11/2008 (1 page)
5 November 2008Location of register of members (1 page)
5 November 2008Location of register of members (1 page)
13 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
13 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
5 June 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
5 June 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
22 February 2007Incorporation (16 pages)
22 February 2007Incorporation (16 pages)