UNIVERSITY OF GLASGOW SETTLEMENT: Filings
Overview
| Company Name | UNIVERSITY OF GLASGOW SETTLEMENT |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC018804 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for UNIVERSITY OF GLASGOW SETTLEMENT?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 14 pages | AA | ||
Confirmation statement made on Nov 11, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Scott Kirby as a director on Jun 30, 2018 | 2 pages | AP01 | ||
Termination of appointment of Pritasha Kariappa as a director on Jun 30, 2018 | 1 pages | TM01 | ||
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 Dec 22, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Nov 11, 2017 with no updates | 3 pages | CS01 | ||
Appointment of Ms Pritasha Kariappa as a director on Jun 30, 2017 | 2 pages | AP01 | ||
Appointment of Ms Nancy Julia Donald as a director on Sep 01, 2017 | 2 pages | AP01 | ||
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 Nov 17, 2017 | 1 pages | AD01 | ||
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 Nov 17, 2017 | 1 pages | AD01 | ||
Termination of appointment of David Thompson Nicholls as a director on Aug 31, 2017 | 1 pages | TM01 | ||
Termination of appointment of Mhairi Jos Cameron Harris as a director on Jun 30, 2017 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 13 pages | AA | ||
Appointment of Mr Dickon Copsey as a director on Nov 12, 2016 | 2 pages | AP01 | ||
Appointment of Ms Janice Edna West as a director on Nov 12, 2016 | 2 pages | AP01 | ||
Appointment of Ms Helen Munro Scammell as a director on Nov 12, 2016 | 2 pages | AP01 | ||
Confirmation statement made on Nov 11, 2016 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2016 | 14 pages | AA | ||
Appointment of Ms Mhairi Jos Cameron Harris as a director on Jul 01, 2016 | 2 pages | AP01 | ||
Termination of appointment of Elizabeth Anne Mckerrell as a director on Aug 31, 2016 | 1 pages | TM01 | ||
Termination of appointment of Ameer Ibrahim as a director on Jul 01, 2016 | 1 pages | TM01 | ||
Annual return made up to Nov 11, 2015 no member list | 6 pages | AR01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0