About

Registered Number: SC341687
Date of Incorporation: 21/04/2008 (16 years ago)
Company Status: Active
Registered Address: Glasgow Caledonian University The Britannia Building, City Campus, Cowcaddens Road, Glasgow, G4 0BA

 

Gcu Into Ltd was registered on 21 April 2008 and has its registered office in Glasgow, it's status is listed as "Active". The current directors of this business are listed as Hulme, Jan, Gillies, Pamela Ann, Professor, Eadie, Andrew Steel, Dr. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLIES, Pamela Ann, Professor 21 April 2008 - 1
EADIE, Andrew Steel, Dr 21 April 2008 06 April 2012 1
Secretary Name Appointed Resigned Total Appointments
HULME, Jan 31 March 2010 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 01 July 2020
MA - Memorandum and Articles 01 July 2020
SH01 - Return of Allotment of shares 30 June 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 10 December 2019
AP01 - Appointment of director 21 May 2019
TM01 - Termination of appointment of director 21 May 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 05 December 2018
SH01 - Return of Allotment of shares 21 May 2018
CS01 - N/A 24 April 2018
AP01 - Appointment of director 02 February 2018
TM01 - Termination of appointment of director 02 February 2018
AA - Annual Accounts 05 December 2017
RESOLUTIONS - N/A 02 June 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 16 December 2013
AP01 - Appointment of director 24 June 2013
TM01 - Termination of appointment of director 17 June 2013
AR01 - Annual Return 22 April 2013
AP01 - Appointment of director 20 February 2013
TM01 - Termination of appointment of director 13 February 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 14 May 2012
AP01 - Appointment of director 09 May 2012
TM01 - Termination of appointment of director 25 April 2012
AA - Annual Accounts 23 November 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 October 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AP03 - Appointment of secretary 16 June 2010
TM02 - Termination of appointment of secretary 31 March 2010
AUD - Auditor's letter of resignation 16 February 2010
AA - Annual Accounts 18 December 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
MEM/ARTS - N/A 30 July 2009
CERTNM - Change of name certificate 29 July 2009
363a - Annual Return 03 July 2009
RESOLUTIONS - N/A 14 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2009
123 - Notice of increase in nominal capital 14 April 2009
225 - Change of Accounting Reference Date 17 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 August 2008
RESOLUTIONS - N/A 20 August 2008
123 - Notice of increase in nominal capital 20 August 2008
MEM/ARTS - N/A 20 August 2008
NEWINC - New incorporation documents 21 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.