STRATHCLYDE UNIVERSITY INCUBATOR LIMITED

STRATHCLYDE UNIVERSITY INCUBATOR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTRATHCLYDE UNIVERSITY INCUBATOR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC108665
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of STRATHCLYDE UNIVERSITY INCUBATOR LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZORRO LIMITEDJan 13, 1988Jan 13, 1988

    What are the latest accounts for STRATHCLYDE UNIVERSITY INCUBATOR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for STRATHCLYDE UNIVERSITY INCUBATOR LIMITED?

    Last Confirmation Statement Made Up ToAug 28, 2025
    Next Confirmation Statement DueSep 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 28, 2024
    OverdueNo

    What are the latest filings for STRATHCLYDE UNIVERSITY INCUBATOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jul 31, 2024

    8 pagesAA

    Director's details changed for Mrs Gillian Elizabeth Mary Dunion Obe on Dec 31, 2024

    2 pagesCH01

    Appointment of Mr Tim Robert Faehnrich as a director on Jan 31, 2025

    2 pagesAP01

    Confirmation statement made on Aug 28, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2023

    7 pagesAA

    Confirmation statement made on Aug 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2022

    7 pagesAA

    Termination of appointment of Steven David James Wallace as a director on Jul 19, 2023

    1 pagesTM01

    Appointment of Mrs Gillian Elizabeth Mary Dunion Obe as a director on Jul 19, 2023

    2 pagesAP01

    Termination of appointment of Olga Vladimirovna Kozlova as a director on Mar 17, 2023

    1 pagesTM01

    Termination of appointment of Alan John Feighery as a director on Dec 06, 2022

    1 pagesTM01

    Confirmation statement made on Aug 31, 2022 with updates

    3 pagesCS01

    Confirmation statement made on Jul 10, 2022 with updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    7 pagesMA

    Termination of appointment of Alison Mary Brown Morrison as a director on May 04, 2022

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2021

    10 pagesAA

    Confirmation statement made on Jul 10, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2020

    10 pagesAA

    Confirmation statement made on Jul 10, 2020 with no updates

    3 pagesCS01

    Notification of University of Strathclyde as a person with significant control on Dec 05, 2019

    2 pagesPSC02

    Cessation of Gillian Macaulay as a person with significant control on Dec 05, 2019

    1 pagesPSC07

    Total exemption full accounts made up to Jul 31, 2019

    9 pagesAA

    Termination of appointment of Gillian Anne Macaulay as a director on Dec 05, 2019

    1 pagesTM01

    Termination of appointment of Gillian Anne Macaulay as a secretary on Dec 05, 2019

    1 pagesTM02

    Who are the officers of STRATHCLYDE UNIVERSITY INCUBATOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNION CBE, Gillian Elizabeth Mary
    George Street
    G1 1XW Glasgow
    210b, Royal College Building
    Scotland
    Director
    George Street
    G1 1XW Glasgow
    210b, Royal College Building
    Scotland
    ScotlandBritishChief Commercial Officer311470540002
    FAEHNRICH, Tim Robert
    Richmond Street
    G1 1XQ Glasgow
    16
    Scotland
    Director
    Richmond Street
    G1 1XQ Glasgow
    16
    Scotland
    United KingdomGermanDeputy Director Of Finance331835290001
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    British900000220001
    MACAULAY, Gillian Anne
    Richmond Street
    G1 1XP Glasgow
    50
    Secretary
    Richmond Street
    G1 1XP Glasgow
    50
    British48775060002
    WEIR, George Bonnar
    6 Kirkdene Crescent
    Newton Mearns
    G77 5RP Glasgow
    Secretary
    6 Kirkdene Crescent
    Newton Mearns
    G77 5RP Glasgow
    British33682590001
    MACROBERTS (SOLICITORS)
    152 Bath Street
    G2 4TB Glasgow
    Secretary
    152 Bath Street
    G2 4TB Glasgow
    717590001
    ARMSTRONG, Robert Peter
    South Riding
    PA13 4BA Kilmacolm
    Director
    South Riding
    PA13 4BA Kilmacolm
    BritishEngineer870140001
    CAMPBELL, Craig Lyon
    Richmond Street
    G1 1XP Glasgow
    50
    Director
    Richmond Street
    G1 1XP Glasgow
    50
    ScotlandScottishBank Officer64912330004
    CHRYSTIE, Kenneth George, Dr
    Richmond Street
    G1 1XP Glasgow
    50
    Director
    Richmond Street
    G1 1XP Glasgow
    50
    ScotlandBritishLawyer70280001
    COYLE, David
    9 Atholl Gardens
    Bearsden
    G61 3JT Glasgow
    Lanarkshire
    Director
    9 Atholl Gardens
    Bearsden
    G61 3JT Glasgow
    Lanarkshire
    BritishDirector Of Finance5074120001
    DICKSON, Ian
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    Nominee Director
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    ScotlandBritish900000230001
    FEIGHERY, Alan John, Dr
    Richmond Street
    G1 1XP Glasgow
    50
    Director
    Richmond Street
    G1 1XP Glasgow
    50
    ScotlandBritishEnterprise Advisor265030400001
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    British900000220001
    KOZLOVA, Olga Vladimirovna
    Richmond Street
    G1 1XP Glasgow
    Graham Hills Building
    Scotland
    Director
    Richmond Street
    G1 1XP Glasgow
    Graham Hills Building
    Scotland
    United KingdomBritishUniversity Directorate261286740001
    MACAULAY, Gillian Anne
    Richmond Street
    G1 1XP Glasgow
    50
    Director
    Richmond Street
    G1 1XP Glasgow
    50
    ScotlandBritishManaging Director48775060002
    MACGARVIE, Derek
    Richmond Street
    G1 1XP Glasgow
    50
    Director
    Richmond Street
    G1 1XP Glasgow
    50
    United KingdomBritishBanking Manager183578850001
    MACLENNAN, Gordon
    15 Gibson Road
    PA4 0RH Renfrew
    Renfrewshire
    Director
    15 Gibson Road
    PA4 0RH Renfrew
    Renfrewshire
    ScotlandBritishCompany Director15514720001
    MCGARRY, Margaret
    8 Thorn Road
    Bearsden
    G61 4PP Glasgow
    Director
    8 Thorn Road
    Bearsden
    G61 4PP Glasgow
    ScotlandBritishManager Of Technology & Design34789910002
    MCLAREN-ROBERTSON, Yvonne Elizabeth
    4 The Stables
    Mugdock
    G62 8LQ Glasgow
    Strathclyde
    Director
    4 The Stables
    Mugdock
    G62 8LQ Glasgow
    Strathclyde
    BritishChartered Accountant86244190001
    MCWILLIAMS, Gordon Nicol
    16 Westgate
    Mid Calder
    EH53 0SP Livingston
    West Lothian
    Director
    16 Westgate
    Mid Calder
    EH53 0SP Livingston
    West Lothian
    BritishBank Manager26300790001
    MILLER, William Brown
    Whiteleys
    Alloway
    KA7 4EG Ayr
    Ayrshire
    Director
    Whiteleys
    Alloway
    KA7 4EG Ayr
    Ayrshire
    ScotlandBritishCompany Director30221770001
    MILLER, William Brown
    Whiteleys
    Alloway
    KA7 4EG Ayr
    Ayrshire
    Director
    Whiteleys
    Alloway
    KA7 4EG Ayr
    Ayrshire
    ScotlandBritishCompany Director30221770001
    MINTY, Alistair Forbes
    Richmond Street
    G1 1XP Glasgow
    50
    Director
    Richmond Street
    G1 1XP Glasgow
    50
    ScotlandBritishCompany Director86601910001
    MORRIS, Richard Mowat
    Richmond Street
    G1 1XP Glasgow
    50
    Director
    Richmond Street
    G1 1XP Glasgow
    50
    ScotlandBritishChemical Engineer62120001
    MORRISON, Alison Mary Brown
    St. James Road
    G4 0NT Glasgow
    181
    Scotland
    Director
    St. James Road
    G4 0NT Glasgow
    181
    Scotland
    United KingdomBritishUniversity Strategy & Planning121958520001
    MURGITROYD, Ian George
    Richmond Street
    G1 1XP Glasgow
    50
    Director
    Richmond Street
    G1 1XP Glasgow
    50
    ScotlandBritishChartered Patent Agent184070003
    OSWALD, Robert Rae
    54 Strathmore Avenue
    PA1 3EE Paisley
    Strathclyde
    Director
    54 Strathmore Avenue
    PA1 3EE Paisley
    Strathclyde
    BritishBusiness Advisor56096740001
    STIRLING, Alfred Patrick
    Richmond Street
    G1 1XP Glasgow
    50
    Director
    Richmond Street
    G1 1XP Glasgow
    50
    United KingdomBritishCompany Director6373230001
    THOMSON, Hugh Gilmour
    Richmond Street
    G1 1XP Glasgow
    50
    Director
    Richmond Street
    G1 1XP Glasgow
    50
    ScotlandBritishCompany Director121113780001
    WALLACE, Steven David James
    George Street
    G1 1XW Glasgow
    204 Royal College Building, George St
    Scotland
    Director
    George Street
    G1 1XW Glasgow
    204 Royal College Building, George St
    Scotland
    ScotlandBritishFinance Director264256150001
    WEIR, George Bonnar
    6 Kirkdene Crescent
    Newton Mearns
    G77 5RP Glasgow
    Director
    6 Kirkdene Crescent
    Newton Mearns
    G77 5RP Glasgow
    ScotlandBritishChief Exec33682590001

    Who are the persons with significant control of STRATHCLYDE UNIVERSITY INCUBATOR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    University Of Strathclyde
    Richmond Street
    G1 1XQ Glasgow
    16
    Scotland
    Dec 05, 2019
    Richmond Street
    G1 1XQ Glasgow
    16
    Scotland
    No
    Legal FormCharity
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies Hosuse Edinburgh
    Registration NumberSc015263
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Gillian Macaulay
    Richmond Street
    G1 1XP Glasgow
    Graham Hills Building
    Scotland
    Apr 06, 2016
    Richmond Street
    G1 1XP Glasgow
    Graham Hills Building
    Scotland
    Yes
    Legal FormDirector
    Legal AuthorityUk
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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