GU HERITAGE RETAIL LIMITED
Overview
Company Name | GU HERITAGE RETAIL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC207024 |
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 GU HERITAGE RETAIL LIMITED?
- Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is GU HERITAGE RETAIL LIMITED located?
Registered Office Address | No 11 The Square University Avenue G12 8QQ Glasgow Lanarkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GU HERITAGE RETAIL LIMITED?
Company Name | From | Until |
---|---|---|
GU HERITAGE LIMITED | Jun 21, 2000 | Jun 21, 2000 |
DUNWILCO (791) LIMITED | May 10, 2000 | May 10, 2000 |
What are the latest accounts for GU HERITAGE RETAIL 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 GU HERITAGE RETAIL LIMITED?
Last Confirmation Statement Made Up To | Jul 05, 2025 |
---|---|
Next Confirmation Statement Due | Jul 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 05, 2024 |
Overdue | No |
What are the latest filings for GU HERITAGE RETAIL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Jul 31, 2024 | 19 pages | AA | ||
Appointment of Mr Ronald Douglas Webster as a director on Jul 02, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jul 05, 2024 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on May 31, 2024
| 3 pages | SH01 | ||
Accounts for a small company made up to Jul 31, 2023 | 19 pages | AA | ||
Termination of appointment of Robert Andrew James Garnish as a director on Oct 27, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 10, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jul 31, 2022 | 18 pages | AA | ||
Appointment of Nina Catherine Douglas as a director on Sep 22, 2022 | 2 pages | AP01 | ||
Termination of appointment of Stuart Duncan Mcdonald as a director on Sep 22, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 10, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jul 31, 2021 | 17 pages | AA | ||
Appointment of Mr Stuart Mcdonald as a director on Jul 26, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jul 10, 2021 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Jul 31, 2020 | 17 pages | AA | ||
Confirmation statement made on Jul 10, 2020 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Jul 31, 2019 | 16 pages | AA | ||
Termination of appointment of Alison Doris Gailey as a director on Mar 02, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 10, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Robert Andrew James Garnish as a director on Jan 18, 2019 | 2 pages | AP01 | ||
Appointment of Mr Stephanus Cornelis Gerardus Tarcisius Scholten as a director on Jan 18, 2019 | 2 pages | AP01 | ||
Accounts for a small company made up to Jul 31, 2018 | 16 pages | AA | ||
Notification of G U Holdings Limited as a person with significant control on Jul 18, 2018 | 1 pages | PSC02 | ||
Cessation of David John Duncan as a person with significant control on Jul 18, 2018 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 10, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of GU HERITAGE RETAIL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DOUGLAS, Nina Catherine | Director | The Square University Avenue G12 8QQ Glasgow No 11 Lanarkshire | Scotland | British | Head Of Finance | 300321080001 | ||||
DUNCAN, David John, Dr | Director | The Square University Avenue G12 8QQ Glasgow No 11 Lanarkshire | England | British | Chief Operating Officer | 168339390001 | ||||
MARSHALL, David Craig | Director | The Square University Avenue G12 8QQ Glasgow No 11 Lanarkshire | Scotland | British | Retail Commercial Director | 209390570001 | ||||
SCHOLTEN, Stephanus Cornelis Gerardus Tarcisius | Director | University Of Glasgow G12 8QQ Glasgow The Hunterian Scotland | United Kingdom | Dutch | Director | 254709700001 | ||||
WEBSTER, Ronald Douglas | Director | The Square University Avenue G12 8QQ Glasgow No 11 Lanarkshire | Scotland | British | Director | 324935790001 | ||||
GILLESPIE, Diane | Secretary | 4 Appleby Grove Drumpellier Lawns G69 7TQ Bargeddie Glasgow | British | Accountant | 58990390003 | |||||
D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
CAMPBELL, Neil David Irwin | Director | The Square University Avenue G12 8QQ Glasgow No 11 Lanarkshire Scotland | United Kingdom | British | Director | 158124990001 | ||||
CRAWFORD, Douglas James | Nominee Director | 37 The Steils EH10 5XD Edinburgh | British | 900017100001 | ||||||
GAILEY, Alison Doris | Director | University Avenue G12 8QQ Glasgow University Of Glasgow Scotland | Scotland | British | Chartered Accountant | 211561370001 | ||||
GAIMSTER, David Richard Michael | Director | Blairhall Avenue G41 3BA Glasgow 12 United Kingdom | Scotland | British | Director | 168679460001 | ||||
GARNISH, Robert Andrew James | Director | The Square University Avenue G12 8QQ Glasgow No 11 Lanarkshire | Scotland | British | Director | 209776520001 | ||||
MCDONALD, Stuart Duncan | Director | University Avenue G12 8QQ Glasgow 11 The Square Scotland | Scotland | Scottish | Director | 285797380001 | ||||
MCLEOD, Malcolm Donald, Professor | Director | 2/1 32 Terregles Avenue G41 4LX Glasgow | British | Professor | 70966440002 | |||||
NEWALL, David | Director | 67 Dowanside Road G12 9DL Glasgow | Scotland | British | University Manager | 58895980001 | ||||
PATERSON, Graham | Director | 2 Acer Crescent Auld Balgonie PA2 9LR Paisley Renfrewshire | Scotland | British | Accountant | 27226290002 | ||||
POLSON, Michael Buchanan | Director | 11 Craighall Gardens EH6 4RH Edinburgh | British | Solicitor | 46168760001 | |||||
WRIGHT, John Robertson | Director | Ednam Mains House Ednam TD5 7QL Kelso Roxburghshire | Scotland | British | Coy. Director | 161798090001 |
Who are the persons with significant control of GU HERITAGE RETAIL LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
G U Holdings Limited | Jul 18, 2018 | University Avenue G12 8QQ Glasgow No 11 The Square Scotland | No | ||||
| |||||||
Natures of Control
| |||||||
Dr David John Duncan | Apr 28, 2017 | The Square University Avenue G12 8QQ Glasgow No 11 Lanarkshire | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Mr David Irwin Campbell | Apr 22, 2016 | The Square University Avenue G12 8QQ Glasgow No 11 Lanarkshire | Yes | ||||
Nationality: British Country of Residence: Scotland | |||||||
Natures of Control
| |||||||
Mr David Newall | Apr 22, 2016 | Dowanside Road G12 9DL Glasgow 67 Scotland | Yes | ||||
Nationality: British Country of Residence: Scotland | |||||||
Natures of Control
| |||||||
Mr David Richard Michael Gaimster | Apr 22, 2016 | Blairhall Avenue G41 3BA Glasgow 12 Scotland | Yes | ||||
Nationality: British Country of Residence: Scotland | |||||||
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