UNIVERSITY OF GLASGOW SETTLEMENT

Register to unlock more data on OkredoRegister

UNIVERSITY OF GLASGOW SETTLEMENT

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC018804

Incorporation date

29/11/1935

Size

-

Contacts

Registered address

Registered address

Mcintyre Building, University Avenue, Glasgow G12 8QQCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1935)
dot icon20/08/2019
Final Gazette dissolved via voluntary strike-off
dot icon04/06/2019
First Gazette notice for voluntary strike-off
dot icon24/05/2019
Application to strike the company off the register
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon07/09/2018
Appointment of Mr Scott Kirby as a director on 2018-06-30
dot icon07/09/2018
Termination of appointment of Pritasha Kariappa as a director on 2018-06-30
dot icon22/12/2017
Registered office address changed from Nancy Donald, John Mcintyre Building University Avenue Glasgow G12 8QQ Scotland to Mcintyre Building University Avenue Glasgow G12 8QQ on 2017-12-22
dot icon21/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon20/11/2017
Appointment of Ms Pritasha Kariappa as a director on 2017-06-30
dot icon20/11/2017
Appointment of Ms Nancy Julia Donald as a director on 2017-09-01
dot icon17/11/2017
Registered office address changed from John Mcintyre Building University Avenue Glasgow G12 8QQ Scotland to Nancy Donald, John Mcintyre Building University Avenue Glasgow G12 8QQ on 2017-11-17
dot icon17/11/2017
Registered office address changed from C/O Mr David Nicholls John Mcintyre Building University Avenue Glasgow G12 8QQ to John Mcintyre Building University Avenue Glasgow G12 8QQ on 2017-11-17
dot icon17/11/2017
Termination of appointment of David Thompson Nicholls as a director on 2017-08-31
dot icon17/11/2017
Termination of appointment of Mhairi Jos Cameron Harris as a director on 2017-06-30
dot icon16/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/12/2016
Appointment of Mr Dickon Copsey as a director on 2016-11-12
dot icon08/12/2016
Appointment of Ms Janice Edna West as a director on 2016-11-12
dot icon08/12/2016
Appointment of Ms Helen Munro Scammell as a director on 2016-11-12
dot icon08/12/2016
Confirmation statement made on 2016-11-11 with updates
dot icon09/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon01/09/2016
Appointment of Ms Mhairi Jos Cameron Harris as a director on 2016-07-01
dot icon01/09/2016
Termination of appointment of Elizabeth Anne Mckerrell as a director on 2016-08-31
dot icon01/09/2016
Termination of appointment of Ameer Ibrahim as a director on 2016-07-01
dot icon08/12/2015
Annual return made up to 2015-11-11 no member list
dot icon03/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon18/08/2015
Appointment of Mr Ameer Ibrahim as a director on 2015-07-01
dot icon18/08/2015
Termination of appointment of Gintare Masiulyte as a director on 2015-07-01
dot icon18/08/2015
Appointment of Ms Maria Fletcher as a director on 2015-03-09
dot icon11/11/2014
Annual return made up to 2014-11-11 no member list
dot icon16/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon19/08/2014
Appointment of Ms Gintare Masiulyte as a director on 2014-07-01
dot icon19/08/2014
Appointment of Mrs Adina Dudau as a director on 2013-12-04
dot icon14/08/2014
Termination of appointment of John Alexander as a director on 2014-02-03
dot icon14/08/2014
Termination of appointment of Rebecca Robinson as a director on 2013-10-31
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/11/2013
Annual return made up to 2013-11-11 no member list
dot icon25/02/2013
Appointment of Mr Georgios Kominis as a director
dot icon15/01/2013
Appointment of Mrs Elizabeth Thomas as a director
dot icon15/01/2013
Appointment of Rebecca Robinson as a director
dot icon15/01/2013
Appointment of Mr Chris Buckland as a director
dot icon19/12/2012
Current accounting period shortened from 2013-06-30 to 2013-03-31
dot icon07/12/2012
Annual return made up to 2012-11-11 no member list
dot icon07/12/2012
Registered office address changed from , C/O Mr Chris Buckland, John Mcintyre Building University Avenue, University of Glasgow, Glasgow, Lanarkshire, G12 8QQ, Scotland on 2012-12-07
dot icon05/12/2012
Total exemption full accounts made up to 2012-06-30
dot icon06/03/2012
Appointment of Mrs Alison Katherine Spurway as a secretary
dot icon06/03/2012
Appointment of Mr David Thompson Nicholls as a director
dot icon06/03/2012
Termination of appointment of Christopher Buckland as a director
dot icon06/03/2012
Termination of appointment of Fiona Buckland as a secretary
dot icon20/12/2011
Full accounts made up to 2011-06-30
dot icon28/11/2011
Annual return made up to 2011-11-11 no member list
dot icon04/08/2011
Resolutions
dot icon15/06/2011
Memorandum and Articles of Association
dot icon15/06/2011
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon15/06/2011
Certificate of change of name
dot icon15/06/2011
Resolutions
dot icon21/04/2011
Appointment of Mrs Fiona Margaret Mckenzie Buckland as a secretary
dot icon24/01/2011
Full accounts made up to 2010-06-30
dot icon03/12/2010
Annual return made up to 2010-11-11 no member list
dot icon23/11/2010
Annual return made up to 2009-11-11 no member list
dot icon23/11/2010
Director's details changed for Mrs Elizabeth Anne Mckerrell on 2009-11-11
dot icon22/11/2010
Director's details changed for Reverend Stuart Dougall Macquarrie on 2009-11-11
dot icon22/11/2010
Director's details changed for Alison Katherine Spurway on 2009-11-11
dot icon22/11/2010
Director's details changed for John Graham Herbertson on 2009-11-11
dot icon22/11/2010
Director's details changed for Agnes Mary Maclean on 2009-11-11
dot icon22/11/2010
Director's details changed for Mrs Ann Garvie on 2009-11-11
dot icon22/11/2010
Appointment of Mr John Alexander as a director
dot icon22/11/2010
Director's details changed for Mr Christopher Buckland on 2010-11-17
dot icon22/11/2010
Registered office address changed from , General Practice & Primary Care, University of Glasgow, 1 Horselethill Road, Glasgow, G12 9LX on 2010-11-22
dot icon22/11/2010
Termination of appointment of Stuart Macquarrie as a director
dot icon22/11/2010
Termination of appointment of Agnes Maclean as a director
dot icon22/11/2010
Termination of appointment of John Herbertson as a director
dot icon22/11/2010
Termination of appointment of Ann Garvie as a director
dot icon22/11/2010
Termination of appointment of Sandra Mcgregor as a secretary
dot icon07/01/2010
Full accounts made up to 2009-06-30
dot icon12/06/2009
Full accounts made up to 2008-06-30
dot icon19/11/2008
Annual return made up to 11/11/08
dot icon19/11/2008
Director appointed mrs ann garvie
dot icon19/11/2008
Director appointed mr christopher buckland
dot icon28/01/2008
Full accounts made up to 2007-06-30
dot icon11/01/2008
Director's particulars changed
dot icon11/01/2008
Annual return made up to 11/11/07
dot icon11/01/2008
Director resigned
dot icon02/05/2007
Full accounts made up to 2006-06-30
dot icon16/11/2006
Annual return made up to 11/11/06
dot icon16/11/2006
Director resigned
dot icon12/04/2006
Full accounts made up to 2005-06-30
dot icon15/03/2006
Registered office changed on 15/03/06 from: 1ST floor, 1 royal bank place, buchanan street, glasgow G1 3AA
dot icon17/02/2006
Annual return made up to 11/11/05
dot icon17/02/2006
Director resigned
dot icon09/02/2005
Annual return made up to 11/11/04
dot icon09/02/2005
New secretary appointed
dot icon03/02/2005
Full accounts made up to 2004-06-30
dot icon27/02/2004
Annual return made up to 11/11/03
dot icon27/02/2004
Full accounts made up to 2003-06-30
dot icon12/12/2002
Secretary resigned
dot icon12/12/2002
New secretary appointed
dot icon04/12/2002
Full accounts made up to 2002-06-30
dot icon28/11/2002
Annual return made up to 11/11/02
dot icon28/11/2002
New director appointed
dot icon28/11/2002
New director appointed
dot icon08/02/2002
Full accounts made up to 2001-06-30
dot icon19/11/2001
Annual return made up to 11/11/01
dot icon09/07/2001
Director resigned
dot icon21/04/2001
Accounts for a small company made up to 2000-06-30
dot icon27/03/2001
New secretary appointed
dot icon27/03/2001
Secretary resigned
dot icon07/12/2000
Annual return made up to 11/11/00
dot icon07/12/2000
New director appointed
dot icon15/05/2000
Accounts for a small company made up to 1999-06-30
dot icon21/12/1999
New director appointed
dot icon14/12/1999
Director resigned
dot icon10/12/1999
Annual return made up to 11/11/99
dot icon10/12/1999
Secretary resigned
dot icon10/12/1999
New secretary appointed
dot icon04/12/1998
Accounts for a small company made up to 1998-06-30
dot icon04/12/1998
Annual return made up to 11/11/98
dot icon04/12/1998
Director resigned
dot icon04/12/1998
Director resigned
dot icon04/12/1998
New director appointed
dot icon04/12/1998
New director appointed
dot icon04/12/1997
Full accounts made up to 1997-06-30
dot icon04/12/1997
Annual return made up to 11/11/97
dot icon25/02/1997
Full accounts made up to 1996-06-30
dot icon23/12/1996
Annual return made up to 11/11/96
dot icon10/12/1996
New director appointed
dot icon10/12/1996
New director appointed
dot icon10/12/1996
Director resigned
dot icon10/12/1996
Director resigned
dot icon10/12/1996
Director resigned
dot icon19/12/1995
New director appointed
dot icon07/12/1995
Full accounts made up to 1995-06-30
dot icon07/12/1995
Annual return made up to 11/11/95
dot icon19/12/1994
Full accounts made up to 1994-06-30
dot icon19/12/1994
Annual return made up to 11/11/94
dot icon19/12/1994
New director appointed
dot icon19/12/1994
Director resigned
dot icon19/12/1994
Director resigned
dot icon24/01/1994
New director appointed
dot icon24/01/1994
Secretary resigned
dot icon24/01/1994
Director resigned
dot icon24/01/1994
Director resigned
dot icon10/01/1994
Full accounts made up to 1993-06-30
dot icon10/01/1994
Annual return made up to 11/11/93
dot icon10/01/1994
New secretary appointed
dot icon10/01/1994
New director appointed
dot icon10/01/1994
New director appointed
dot icon10/01/1994
New director appointed
dot icon10/01/1994
Memorandum and Articles of Association
dot icon10/01/1994
Resolutions
dot icon02/06/1993
Registered office changed on 02/06/93 from: messrs kidstons, 16 gordon street, glasgow, G1 3QE
dot icon14/12/1992
Full accounts made up to 1992-06-30
dot icon27/11/1992
Annual return made up to 11/11/92
dot icon27/11/1992
New director appointed
dot icon27/11/1992
New director appointed
dot icon27/11/1992
Registered office changed on 27/11/92 from: 151 st vincent street, glasgow, G2 5NJ
dot icon02/01/1992
Full accounts made up to 1991-06-30
dot icon02/01/1992
Annual return made up to 28/11/91
dot icon02/01/1992
New director appointed
dot icon02/01/1992
Director resigned;new director appointed
dot icon02/01/1992
Director resigned;new director appointed
dot icon19/12/1990
Full accounts made up to 1990-06-30
dot icon19/12/1990
Annual return made up to 28/11/90
dot icon12/02/1990
Full accounts made up to 1989-06-30
dot icon23/01/1990
Secretary resigned;new secretary appointed;director's particulars changed;director resigned;new director appointed
dot icon23/01/1990
Annual return made up to 28/11/89
dot icon25/04/1989
New director appointed
dot icon16/02/1989
Full accounts made up to 1988-06-30
dot icon25/01/1989
Director resigned;new director appointed
dot icon23/12/1988
Annual return made up to 22/11/88
dot icon14/01/1988
Annual return made up to 27/11/87
dot icon31/12/1987
Full accounts made up to 1987-06-30
dot icon31/12/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/12/1986
Full accounts made up to 1986-06-30
dot icon24/12/1986
Annual return made up to 25/11/86
dot icon03/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/11/1935
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Elizabeth
Director
08/01/2013 - Present
11
Dudau, Adina Iulia, Dr
Director
04/12/2013 - Present
3
Nicholls, David Thompson
Director
21/02/2012 - 31/08/2017
5
Fraser, Marion Anne
Director
29/03/1989 - 15/11/1995
5
Slowey, Maria, Professor
Director
14/11/1994 - 10/11/1998
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UNIVERSITY OF GLASGOW SETTLEMENT

UNIVERSITY OF GLASGOW SETTLEMENT is an(a) Dissolved company incorporated on 29/11/1935 with the registered office located at Mcintyre Building, University Avenue, Glasgow G12 8QQ. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UNIVERSITY OF GLASGOW SETTLEMENT?

toggle

UNIVERSITY OF GLASGOW SETTLEMENT is currently Dissolved. It was registered on 29/11/1935 and dissolved on 20/08/2019.

Where is UNIVERSITY OF GLASGOW SETTLEMENT located?

toggle

UNIVERSITY OF GLASGOW SETTLEMENT is registered at Mcintyre Building, University Avenue, Glasgow G12 8QQ.

What does UNIVERSITY OF GLASGOW SETTLEMENT do?

toggle

UNIVERSITY OF GLASGOW SETTLEMENT operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for UNIVERSITY OF GLASGOW SETTLEMENT?

toggle

The latest filing was on 20/08/2019: Final Gazette dissolved via voluntary strike-off.