UNIVERSITY OF GLASGOW SETTLEMENT

SC018804
MCINTYRE BUILDING UNIVERSITY AVENUE GLASGOW SCOTLAND G12 8QQ

Documents

Documents
Date Category Description Pages
20 Aug 2019 gazette Gazette Dissolved Voluntary 1 Buy now
04 Jun 2019 gazette Gazette Notice Voluntary 1 Buy now
24 May 2019 dissolution Dissolution Application Strike Off Company 4 Buy now
29 Nov 2018 accounts Annual Accounts 14 Buy now
16 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2018 officers Appointment of director (Mr Scott Kirby) 2 Buy now
07 Sep 2018 officers Termination of appointment of director (Pritasha Kariappa) 1 Buy now
22 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2017 officers Appointment of director (Ms Pritasha Kariappa) 2 Buy now
20 Nov 2017 officers Appointment of director (Ms Nancy Julia Donald) 2 Buy now
17 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2017 officers Termination of appointment of director (David Thompson Nicholls) 1 Buy now
17 Nov 2017 officers Termination of appointment of director (Mhairi Jos Cameron Harris) 1 Buy now
16 Oct 2017 accounts Annual Accounts 13 Buy now
08 Dec 2016 officers Appointment of director (Mr Dickon Copsey) 2 Buy now
08 Dec 2016 officers Appointment of director (Ms Janice Edna West) 2 Buy now
08 Dec 2016 officers Appointment of director (Ms Helen Munro Scammell) 2 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Sep 2016 accounts Annual Accounts 14 Buy now
01 Sep 2016 officers Appointment of director (Ms Mhairi Jos Cameron Harris) 2 Buy now
01 Sep 2016 officers Termination of appointment of director (Elizabeth Anne Mckerrell) 1 Buy now
01 Sep 2016 officers Termination of appointment of director (Ameer Ibrahim) 1 Buy now
08 Dec 2015 annual-return Annual Return 6 Buy now
03 Oct 2015 accounts Annual Accounts 12 Buy now
18 Aug 2015 officers Appointment of director (Mr Ameer Ibrahim) 2 Buy now
18 Aug 2015 officers Termination of appointment of director (Gintare Masiulyte) 1 Buy now
18 Aug 2015 officers Appointment of director (Ms Maria Fletcher) 2 Buy now
11 Nov 2014 annual-return Annual Return 6 Buy now
16 Oct 2014 accounts Annual Accounts 11 Buy now
19 Aug 2014 officers Appointment of director (Ms Gintare Masiulyte) 2 Buy now
19 Aug 2014 officers Appointment of director (Mrs Adina Dudau) 2 Buy now
14 Aug 2014 officers Termination of appointment of director (John Alexander) 1 Buy now
14 Aug 2014 officers Termination of appointment of director (Rebecca Robinson) 1 Buy now
10 Dec 2013 accounts Annual Accounts 11 Buy now
12 Nov 2013 annual-return Annual Return 6 Buy now
25 Feb 2013 officers Appointment of director (Mr Georgios Kominis) 2 Buy now
15 Jan 2013 officers Appointment of director (Mrs Elizabeth Thomas) 2 Buy now
15 Jan 2013 officers Appointment of director (Rebecca Robinson) 2 Buy now
15 Jan 2013 officers Appointment of director (Mr Chris Buckland) 2 Buy now
19 Dec 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Dec 2012 annual-return Annual Return 4 Buy now
07 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Dec 2012 accounts Annual Accounts 14 Buy now
06 Mar 2012 officers Appointment of secretary (Mrs Alison Katherine Spurway) 1 Buy now
06 Mar 2012 officers Appointment of director (Mr David Thompson Nicholls) 2 Buy now
06 Mar 2012 officers Termination of appointment of director (Christopher Buckland) 1 Buy now
06 Mar 2012 officers Termination of appointment of secretary (Fiona Buckland) 1 Buy now
20 Dec 2011 accounts Annual Accounts 14 Buy now
28 Nov 2011 annual-return Annual Return 4 Buy now
04 Aug 2011 resolution Resolution 1 Buy now
15 Jun 2011 incorporation Memorandum Articles 16 Buy now
15 Jun 2011 change-of-name Change Of Name Exemption 2 Buy now
15 Jun 2011 change-of-name Certificate Change Of Name Company 3 Buy now
15 Jun 2011 resolution Resolution 1 Buy now
21 Apr 2011 officers Appointment of secretary (Mrs Fiona Margaret Mckenzie Buckland) 1 Buy now
24 Jan 2011 accounts Annual Accounts 15 Buy now
03 Dec 2010 annual-return Annual Return 4 Buy now
23 Nov 2010 annual-return Annual Return 7 Buy now
23 Nov 2010 officers Change of particulars for director (Mrs Elizabeth Anne Mckerrell) 2 Buy now
22 Nov 2010 officers Change of particulars for director (Reverend Stuart Dougall Macquarrie) 2 Buy now
22 Nov 2010 officers Change of particulars for director (Alison Katherine Spurway) 2 Buy now
22 Nov 2010 officers Change of particulars for director (John Graham Herbertson) 2 Buy now
22 Nov 2010 officers Change of particulars for director (Agnes Mary Maclean) 2 Buy now
22 Nov 2010 officers Change of particulars for director (Mrs Ann Garvie) 2 Buy now
22 Nov 2010 officers Appointment of director (Mr John Alexander) 2 Buy now
22 Nov 2010 officers Change of particulars for director (Mr Christopher Buckland) 2 Buy now
22 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Nov 2010 officers Termination of appointment of director (Stuart Macquarrie) 1 Buy now
22 Nov 2010 officers Termination of appointment of director (Agnes Maclean) 1 Buy now
22 Nov 2010 officers Termination of appointment of director (John Herbertson) 1 Buy now
22 Nov 2010 officers Termination of appointment of director (Ann Garvie) 1 Buy now
22 Nov 2010 officers Termination of appointment of secretary (Sandra Mcgregor) 1 Buy now
07 Jan 2010 accounts Annual Accounts 9 Buy now
12 Jun 2009 accounts Annual Accounts 8 Buy now
19 Nov 2008 annual-return Annual return made up to 11/11/08 4 Buy now
19 Nov 2008 officers Director appointed mrs ann garvie 1 Buy now
19 Nov 2008 officers Director appointed mr christopher buckland 1 Buy now
28 Jan 2008 accounts Annual Accounts 8 Buy now
11 Jan 2008 officers Director's particulars changed 1 Buy now
11 Jan 2008 annual-return Annual return made up to 11/11/07 2 Buy now
11 Jan 2008 officers Director resigned 1 Buy now
02 May 2007 accounts Annual Accounts 8 Buy now
16 Nov 2006 annual-return Annual return made up to 11/11/06 2 Buy now
16 Nov 2006 officers Director resigned 1 Buy now
12 Apr 2006 accounts Annual Accounts 8 Buy now
15 Mar 2006 address Registered office changed on 15/03/06 from: 1ST floor, 1 royal bank place, buchanan street, glasgow G1 3AA 1 Buy now
17 Feb 2006 annual-return Annual return made up to 11/11/05 3 Buy now
17 Feb 2006 officers Director resigned 1 Buy now
09 Feb 2005 annual-return Annual return made up to 11/11/04 7 Buy now
09 Feb 2005 officers New secretary appointed 2 Buy now
03 Feb 2005 accounts Annual Accounts 7 Buy now
27 Feb 2004 annual-return Annual return made up to 11/11/03 8 Buy now
27 Feb 2004 accounts Annual Accounts 5 Buy now
12 Dec 2002 officers Secretary resigned 1 Buy now
12 Dec 2002 officers New secretary appointed 2 Buy now
04 Dec 2002 accounts Annual Accounts 14 Buy now
28 Nov 2002 annual-return Annual return made up to 11/11/02 7 Buy now
28 Nov 2002 officers New director appointed 2 Buy now