THE GLASGOW CALEDONIAN UNIVERSITY COMPANY LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Termination of appointment of Robert Stanley Lawrence Woodward as a director on 2025-02-28

View Document

03/03/253 March 2025 Appointment of Ms Yvette Hopkins as a director on 2025-03-01

View Document

26/02/2526 February 2025 Full accounts made up to 2024-07-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

02/08/242 August 2024 Appointment of Ms Arlene Cairns as a director on 2024-08-01

View Document

01/08/241 August 2024 Termination of appointment of Ian David Kerr as a director on 2024-07-31

View Document

19/01/2419 January 2024 Full accounts made up to 2023-07-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

03/02/233 February 2023 Full accounts made up to 2022-07-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

01/12/211 December 2021 Full accounts made up to 2021-07-31

View Document

28/10/2128 October 2021 Appointment of Mr Ian David Kerr as a director on 2021-08-01

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

10/12/1910 December 2019 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MILLER

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MS SUSAN MITCHELL

View Document

05/12/185 December 2018 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

17/04/1817 April 2018 SECOND FILING OF AP01 FOR MR ROBERT STANLEY LAWRENCE WOODWARD

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR ROBERT STANLEY LAWRENCE WOODWARD

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR HAZEL BROOKE

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR GERARD MILNE

View Document

02/02/182 February 2018 DIRECTOR APPOINTED PROFESSOR JAMES ALEXANDER MILLER

View Document

05/12/175 December 2017 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

14/12/1514 December 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

14/10/1514 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MRS HAZEL BROOKE

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANTONY BRIAN

View Document

08/12/148 December 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

08/10/148 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

24/09/1324 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR JAMES GORDON JACK

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR GERARD MILNE

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARY CRAIG

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MOORHOUSE

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR GRAHAM MOORHOUSE

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BEEBY

View Document

21/11/1221 November 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

10/10/1210 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALBERT BEEBY / 24/09/2012

View Document

10/10/1210 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MS JAN HULME / 24/09/2012

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MRS MARY CRAIG

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR HENRY PERFECT

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR KEVAN GARTLAND

View Document

23/11/1123 November 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

03/10/113 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR KEVAN MICHAEL ANDREW GARTLAND / 30/09/2010

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCCAIG

View Document

18/11/1018 November 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

17/11/1017 November 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR ANTONY GERALD SHEWELL BRIAN

View Document

17/02/1017 February 2010 AUDITOR'S RESIGNATION

View Document

18/12/0918 December 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

29/10/0929 October 2009 24/09/09 NO CHANGES

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED SECRETARY BRODIES SECRETARIAL SERVICES LIMITED

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR KEN ZAREMSKI

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD

View Document

14/08/0914 August 2009 SECRETARY APPOINTED JAN HULME

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED MALCOLM GRAHAM MCCAIG

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED DAVID ALBERT BEEBY

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

17/10/0817 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 SECTION 394

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0414 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0414 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

09/04/029 April 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0015 November 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 RETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 24/09/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 24/09/96; NO CHANGE OF MEMBERS

View Document

18/03/9618 March 1996 ADOPT MEM AND ARTS 01/02/96

View Document

18/03/9618 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/9614 February 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

09/02/969 February 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 DIRECTOR RESIGNED

View Document

12/10/9512 October 1995 RETURN MADE UP TO 24/09/95; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/07/95

View Document

21/07/9521 July 1995 £ NC 1000/500000 05/07

View Document

21/07/9521 July 1995 ADOPT MEM AND ARTS 05/07/95

View Document

21/07/9521 July 1995 NC INC ALREADY ADJUSTED 05/07/95

View Document

21/07/9521 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/959 May 1995 DIRECTOR RESIGNED

View Document

10/03/9510 March 1995 EXEMPTION FROM APPOINTING AUDITORS 06/03/95

View Document

10/03/9510 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

08/03/958 March 1995 NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 RETURN MADE UP TO 24/09/94; NO CHANGE OF MEMBERS

View Document

23/11/9423 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/947 November 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

26/08/9426 August 1994 NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 DIRECTOR RESIGNED

View Document

15/08/9415 August 1994 DIRECTOR RESIGNED

View Document

01/08/941 August 1994 COMPANY NAME CHANGED GLASGOW ENTERPRISES LIMITED CERTIFICATE ISSUED ON 01/08/94

View Document

31/01/9431 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

31/01/9431 January 1994 EXEMPTION FROM APPOINTING AUDITORS 27/01/94

View Document

31/01/9431 January 1994 S252 DISP LAYING ACC 27/01/94

View Document

30/09/9330 September 1993 RETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 EXEMPTION FROM APPOINTING AUDITORS 20/09/92

View Document

26/01/9326 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

23/10/9223 October 1992 RETURN MADE UP TO 24/09/92; NO CHANGE OF MEMBERS

View Document

12/03/9212 March 1992 EXEMPTION FROM APPOINTING AUDITORS 09/12/91

View Document

12/03/9212 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

23/09/9123 September 1991 RETURN MADE UP TO 24/09/91; FULL LIST OF MEMBERS

View Document

20/02/9120 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9129 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

24/10/9024 October 1990 RETURN MADE UP TO 24/09/90; NO CHANGE OF MEMBERS

View Document

07/07/897 July 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

28/06/8928 June 1989 EXEMPTION FROM APPOINTING AUDITORS 120689

View Document

13/01/8913 January 1989 REGISTERED OFFICE CHANGED ON 13/01/89 FROM: 129 ST. VINCENT STREET GLASGOW G2 5JF

View Document

16/02/8816 February 1988 COMPANY NAME CHANGED MITRESHELF 39 LIMITED CERTIFICATE ISSUED ON 17/02/88

View Document

16/02/8816 February 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/02/88

View Document

14/12/8714 December 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company