7 West George Street
Glasgow
G2 1BA
Scotland
Secretary Name | Jonathan Bannister |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2007(same day as company formation) |
Role | Senior University Lecturer |
Country of Residence | Scotland |
Correspondence Address | Merchants House C/ O T C Young 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Dr Anthony John O'Sullivan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Merchants House C/ O T C Young 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Prof Yingling Fan |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 January 2020(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | University Professor |
Country of Residence | United States |
Correspondence Address | Merchants House C/ O T C Young 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Prof Michele Acuto |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Italian,Australian |
Status | Current |
Appointed | 01 January 2024(16 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | University Professor |
Country of Residence | Australia |
Correspondence Address | Merchants House C/ O T C Young 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Prof Kenneth David Buchanan Gibb |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | Merchants House C/ O T C Young 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Prof Ronan Paddison |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | Merchants House C/ O T C Young 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Prof Andrew David Cumbers |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Role | Academic (University Professor) |
Country of Residence | Scotland |
Correspondence Address | Merchants House C/ O T C Young 7 West George Street Glasgow G2 1BA Scotland |
Website | www.urbanstudiesfoundation.com |
---|---|
Telephone | 0141 3304043 |
Telephone region | Glasgow |
Registered Address | Merchants House C/ O T C Young 7 West George Street Glasgow G2 1BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Turnover | £1,056,800 |
Net Worth | £507,318 |
Cash | £779,322 |
Current Liabilities | £498,964 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 3 weeks from now) |
29 February 2024 | Confirmation statement made on 22 February 2024 with no updates (3 pages) |
---|---|
15 January 2024 | Termination of appointment of Andrew David Cumbers as a director on 31 December 2023 (1 page) |
3 January 2024 | Appointment of Professor Michele Acuto as a director on 1 January 2024 (2 pages) |
15 June 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
22 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
24 June 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
24 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
14 June 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
23 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
25 June 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
6 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
6 February 2020 | Appointment of Professor Yingling Fan as a director on 1 January 2020 (2 pages) |
16 July 2019 | Termination of appointment of Ronan Paddison as a director on 8 July 2019 (1 page) |
30 May 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
1 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
22 May 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
6 March 2018 | Director's details changed for Mr Anthony John O'sullivan on 1 March 2017 (2 pages) |
6 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
25 August 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
25 August 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
3 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
31 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
31 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
22 March 2016 | Director's details changed for Professor Andrew David Cumbers on 22 February 2007 (1 page) |
22 March 2016 | Director's details changed for Professor Andrew David Cumbers on 22 February 2007 (1 page) |
15 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
13 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
16 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
15 October 2014 | Resolutions
|
15 October 2014 | Resolutions
|
13 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
13 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
27 February 2014 | Director's details changed for Jonathan Bannister on 1 February 2014 (2 pages) |
27 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Director's details changed for Jonathan Bannister on 1 February 2014 (2 pages) |
27 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Director's details changed for Jonathan Bannister on 1 February 2014 (2 pages) |
18 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
18 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
6 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Termination of appointment of Kenneth Gibb as a director (1 page) |
8 January 2013 | Appointment of Doctor Anthony John O'sullivan as a director (2 pages) |
8 January 2013 | Termination of appointment of Kenneth Gibb as a director (1 page) |
8 January 2013 | Appointment of Doctor Anthony John O'sullivan as a director (2 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Director's details changed for Professor Andrew David Cumbers on 1 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Professor Andrew David Cumbers on 1 March 2012 (2 pages) |
16 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Director's details changed for Professor Andrew David Cumbers on 1 March 2012 (2 pages) |
2 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
2 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
23 May 2011 | Director's details changed for Doctor Andrew David Cumbers on 18 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Doctor Andrew David Cumbers on 18 May 2011 (2 pages) |
15 March 2011 | Director's details changed for Doctor Andrew David Cumbers on 22 February 2011 (2 pages) |
15 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Director's details changed for Doctor Andrew David Cumbers on 22 February 2011 (2 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
4 March 2010 | Director's details changed for Professor Kenneth David Buchanan Gibb on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Professor Ronan Paddison on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Doctor Andrew David Cumbers on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Professor Ronan Paddison on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Doctor Andrew David Cumbers on 1 October 2009 (2 pages) |
4 March 2010 | Secretary's details changed for Jonathan Bannister on 1 October 2009 (1 page) |
4 March 2010 | Director's details changed for Professor Kenneth David Buchanan Gibb on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for Doctor Andrew David Cumbers on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Professor Ronan Paddison on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Jonathan Bannister on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Secretary's details changed for Jonathan Bannister on 1 October 2009 (1 page) |
4 March 2010 | Director's details changed for Jonathan Bannister on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Jonathan Bannister on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Professor Kenneth David Buchanan Gibb on 1 October 2009 (2 pages) |
4 March 2010 | Secretary's details changed for Jonathan Bannister on 1 October 2009 (1 page) |
24 August 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
24 August 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
1 July 2009 | Return made up to 22/02/09; full list of members; amend (10 pages) |
1 July 2009 | Return made up to 22/02/09; full list of members; amend (10 pages) |
2 March 2009 | Return made up to 22/02/09; full list of members (5 pages) |
2 March 2009 | Return made up to 22/02/09; full list of members (5 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from 7 west george street glasgow G2 1BA (1 page) |
5 November 2008 | Location of debenture register (1 page) |
5 November 2008 | Director's change of particulars / andrew cumbers / 01/11/2008 (1 page) |
5 November 2008 | Location of debenture register (1 page) |
5 November 2008 | Return made up to 22/02/08; full list of members (5 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from 7 west george street glasgow G2 1BA (1 page) |
5 November 2008 | Return made up to 22/02/08; full list of members (5 pages) |
5 November 2008 | Director's change of particulars / andrew cumbers / 01/11/2008 (1 page) |
5 November 2008 | Location of register of members (1 page) |
5 November 2008 | Location of register of members (1 page) |
13 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
13 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
5 June 2008 | Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page) |
5 June 2008 | Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page) |
22 February 2007 | Incorporation (16 pages) |
22 February 2007 | Incorporation (16 pages) |