STRATHCLYDE UNIVERSITY INCUBATOR LIMITED
Overview
Company Name | STRATHCLYDE UNIVERSITY INCUBATOR LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC108665 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of STRATHCLYDE UNIVERSITY INCUBATOR LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is STRATHCLYDE UNIVERSITY INCUBATOR LIMITED located?
Registered Office Address | 50 Richmond Street G1 1XP Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STRATHCLYDE UNIVERSITY INCUBATOR LIMITED?
Company Name | From | Until |
---|---|---|
ZORRO LIMITED | Jan 13, 1988 | Jan 13, 1988 |
What are the latest accounts for STRATHCLYDE UNIVERSITY INCUBATOR LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for STRATHCLYDE UNIVERSITY INCUBATOR LIMITED?
Last Confirmation Statement Made Up To | Aug 28, 2025 |
---|---|
Next Confirmation Statement Due | Sep 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 28, 2024 |
Overdue | No |
What are the latest filings for STRATHCLYDE UNIVERSITY INCUBATOR LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jul 31, 2024 | 8 pages | AA | ||||||||||
Director's details changed for Mrs Gillian Elizabeth Mary Dunion Obe on Dec 31, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Tim Robert Faehnrich as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 7 pages | AA | ||||||||||
Termination of appointment of Steven David James Wallace as a director on Jul 19, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Gillian Elizabeth Mary Dunion Obe as a director on Jul 19, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Olga Vladimirovna Kozlova as a director on Mar 17, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan John Feighery as a director on Dec 06, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 31, 2022 with updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 10, 2022 with updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Termination of appointment of Alison Mary Brown Morrison as a director on May 04, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Notification of University of Strathclyde as a person with significant control on Dec 05, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Gillian Macaulay as a person with significant control on Dec 05, 2019 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 9 pages | AA | ||||||||||
Termination of appointment of Gillian Anne Macaulay as a director on Dec 05, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gillian Anne Macaulay as a secretary on Dec 05, 2019 | 1 pages | TM02 | ||||||||||
Who are the officers of STRATHCLYDE UNIVERSITY INCUBATOR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUNION CBE, Gillian Elizabeth Mary | Director | George Street G1 1XW Glasgow 210b, Royal College Building Scotland | Scotland | British | Chief Commercial Officer | 311470540002 | ||||
FAEHNRICH, Tim Robert | Director | Richmond Street G1 1XQ Glasgow 16 Scotland | United Kingdom | German | Deputy Director Of Finance | 331835290001 | ||||
FLINT, David | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | British | 900000220001 | ||||||
MACAULAY, Gillian Anne | Secretary | Richmond Street G1 1XP Glasgow 50 | British | 48775060002 | ||||||
WEIR, George Bonnar | Secretary | 6 Kirkdene Crescent Newton Mearns G77 5RP Glasgow | British | 33682590001 | ||||||
MACROBERTS (SOLICITORS) | Secretary | 152 Bath Street G2 4TB Glasgow | 717590001 | |||||||
ARMSTRONG, Robert Peter | Director | South Riding PA13 4BA Kilmacolm | British | Engineer | 870140001 | |||||
CAMPBELL, Craig Lyon | Director | Richmond Street G1 1XP Glasgow 50 | Scotland | Scottish | Bank Officer | 64912330004 | ||||
CHRYSTIE, Kenneth George, Dr | Director | Richmond Street G1 1XP Glasgow 50 | Scotland | British | Lawyer | 70280001 | ||||
COYLE, David | Director | 9 Atholl Gardens Bearsden G61 3JT Glasgow Lanarkshire | British | Director Of Finance | 5074120001 | |||||
DICKSON, Ian | Nominee Director | Enderley 19 Baldernock Road Milngavie G62 8DU Glasgow | Scotland | British | 900000230001 | |||||
FEIGHERY, Alan John, Dr | Director | Richmond Street G1 1XP Glasgow 50 | Scotland | British | Enterprise Advisor | 265030400001 | ||||
FLINT, David | Nominee Director | 152 Bath Street G2 4TB Glasgow | British | 900000220001 | ||||||
KOZLOVA, Olga Vladimirovna | Director | Richmond Street G1 1XP Glasgow Graham Hills Building Scotland | United Kingdom | British | University Directorate | 261286740001 | ||||
MACAULAY, Gillian Anne | Director | Richmond Street G1 1XP Glasgow 50 | Scotland | British | Managing Director | 48775060002 | ||||
MACGARVIE, Derek | Director | Richmond Street G1 1XP Glasgow 50 | United Kingdom | British | Banking Manager | 183578850001 | ||||
MACLENNAN, Gordon | Director | 15 Gibson Road PA4 0RH Renfrew Renfrewshire | Scotland | British | Company Director | 15514720001 | ||||
MCGARRY, Margaret | Director | 8 Thorn Road Bearsden G61 4PP Glasgow | Scotland | British | Manager Of Technology & Design | 34789910002 | ||||
MCLAREN-ROBERTSON, Yvonne Elizabeth | Director | 4 The Stables Mugdock G62 8LQ Glasgow Strathclyde | British | Chartered Accountant | 86244190001 | |||||
MCWILLIAMS, Gordon Nicol | Director | 16 Westgate Mid Calder EH53 0SP Livingston West Lothian | British | Bank Manager | 26300790001 | |||||
MILLER, William Brown | Director | Whiteleys Alloway KA7 4EG Ayr Ayrshire | Scotland | British | Company Director | 30221770001 | ||||
MILLER, William Brown | Director | Whiteleys Alloway KA7 4EG Ayr Ayrshire | Scotland | British | Company Director | 30221770001 | ||||
MINTY, Alistair Forbes | Director | Richmond Street G1 1XP Glasgow 50 | Scotland | British | Company Director | 86601910001 | ||||
MORRIS, Richard Mowat | Director | Richmond Street G1 1XP Glasgow 50 | Scotland | British | Chemical Engineer | 62120001 | ||||
MORRISON, Alison Mary Brown | Director | St. James Road G4 0NT Glasgow 181 Scotland | United Kingdom | British | University Strategy & Planning | 121958520001 | ||||
MURGITROYD, Ian George | Director | Richmond Street G1 1XP Glasgow 50 | Scotland | British | Chartered Patent Agent | 184070003 | ||||
OSWALD, Robert Rae | Director | 54 Strathmore Avenue PA1 3EE Paisley Strathclyde | British | Business Advisor | 56096740001 | |||||
STIRLING, Alfred Patrick | Director | Richmond Street G1 1XP Glasgow 50 | United Kingdom | British | Company Director | 6373230001 | ||||
THOMSON, Hugh Gilmour | Director | Richmond Street G1 1XP Glasgow 50 | Scotland | British | Company Director | 121113780001 | ||||
WALLACE, Steven David James | Director | George Street G1 1XW Glasgow 204 Royal College Building, George St Scotland | Scotland | British | Finance Director | 264256150001 | ||||
WEIR, George Bonnar | Director | 6 Kirkdene Crescent Newton Mearns G77 5RP Glasgow | Scotland | British | Chief Exec | 33682590001 |
Who are the persons with significant control of STRATHCLYDE UNIVERSITY INCUBATOR LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
University Of Strathclyde | Dec 05, 2019 | Richmond Street G1 1XQ Glasgow 16 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Gillian Macaulay | Apr 06, 2016 | Richmond Street G1 1XP Glasgow Graham Hills Building Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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