University Avenue
Glasgow
G12 8QQ
Scotland
Director Name | Mr Alan Gregor Law Caldow |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2020(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Group Financial Controller |
Country of Residence | Scotland |
Correspondence Address | Court Office University Avenue Glasgow G12 8QQ Scotland |
Director Name | Mr David Newall |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2014(same day as company formation) |
Role | Secretary Of Court And Director Of Administration |
Country of Residence | Scotland |
Correspondence Address | Court Office University Of Glasgow University Avenue Glasgow G12 8QQ Scotland |
Director Name | Robert Milliken Fraser |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2014(same day as company formation) |
Role | Director Of Finance |
Country of Residence | Scotland |
Correspondence Address | Finance Directorate University Of Glasgow University Avenue Glasgow G12 8QQ Scotland |
Director Name | Mr Neal Peter Juster |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2014(same day as company formation) |
Role | Senior Vice Principal & Deputy Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | Room 243, The Cloisters, Gilbert Scott Building Un University Avenue Glasgow G12 8QQ Scotland |
Registered Address | Court Office University Of Glasgow University Avenue Glasgow G12 8QQ Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | 2 other UK companies use this postal address |
9m at £1 | University Court Of The University Of Glasgow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,997,738 |
Cash | £1,776,613 |
Current Liabilities | £1,781,465 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 9 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 23 April 2025 (1 year from now) |
13 March 2024 | Accounts for a small company made up to 31 July 2023 (18 pages) |
---|---|
24 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
30 January 2023 | Accounts for a small company made up to 31 July 2022 (18 pages) |
22 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
3 March 2022 | Accounts for a small company made up to 31 July 2021 (17 pages) |
30 September 2021 | Termination of appointment of Neal Peter Juster as a director on 30 September 2021 (1 page) |
22 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
19 April 2021 | Accounts for a small company made up to 31 July 2020 (17 pages) |
29 September 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
3 July 2020 | Accounts for a small company made up to 31 July 2019 (16 pages) |
30 June 2020 | Termination of appointment of Robert Milliken Fraser as a director on 30 June 2020 (1 page) |
30 June 2020 | Appointment of Mr Alan Gregor Law Caldow as a director on 30 June 2020 (2 pages) |
29 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
23 January 2019 | Accounts for a small company made up to 31 July 2018 (16 pages) |
18 July 2018 | Cessation of Neal Peter Juster as a person with significant control on 16 July 2018 (1 page) |
18 July 2018 | Cessation of Robert Fraser as a person with significant control on 16 July 2018 (1 page) |
18 July 2018 | Notification of a person with significant control statement (2 pages) |
18 July 2018 | Cessation of David John Duncan as a person with significant control on 16 July 2018 (1 page) |
18 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 July 2017 (17 pages) |
26 July 2017 | Cessation of David Newall as a person with significant control on 22 May 2017 (1 page) |
26 July 2017 | Notification of David John Duncan as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Notification of David John Duncan as a person with significant control on 16 June 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
26 July 2017 | Cessation of David Newall as a person with significant control on 26 July 2017 (1 page) |
16 June 2017 | Appointment of Dr David John Duncan as a director on 16 June 2017 (2 pages) |
16 June 2017 | Appointment of Dr David John Duncan as a director on 16 June 2017 (2 pages) |
5 June 2017 | Termination of appointment of David Newall as a director on 22 May 2017 (1 page) |
5 June 2017 | Termination of appointment of David Newall as a director on 22 May 2017 (1 page) |
7 January 2017 | Full accounts made up to 31 July 2016 (13 pages) |
7 January 2017 | Full accounts made up to 31 July 2016 (13 pages) |
26 July 2016 | Confirmation statement made on 17 July 2016 with updates (8 pages) |
26 July 2016 | Confirmation statement made on 17 July 2016 with updates (8 pages) |
25 February 2016 | Statement of capital following an allotment of shares on 11 February 2016
|
25 February 2016 | Statement of capital following an allotment of shares on 11 February 2016
|
15 January 2016 | Full accounts made up to 31 July 2015 (13 pages) |
15 January 2016 | Full accounts made up to 31 July 2015 (13 pages) |
5 November 2015 | Statement of capital following an allotment of shares on 15 October 2015
|
5 November 2015 | Statement of capital following an allotment of shares on 15 October 2015
|
27 August 2015 | Statement of capital following an allotment of shares on 26 August 2015
|
27 August 2015 | Statement of capital following an allotment of shares on 26 August 2015
|
13 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
25 June 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
25 June 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 16 April 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 16 April 2015
|
3 February 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
3 February 2015 | Resolutions
|
3 February 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
30 December 2014 | Current accounting period shortened from 31 August 2015 to 31 July 2015 (3 pages) |
30 December 2014 | Current accounting period shortened from 31 August 2015 to 31 July 2015 (3 pages) |
14 August 2014 | Incorporation Statement of capital on 2014-08-14
|
14 August 2014 | Incorporation Statement of capital on 2014-08-14
|