About

Registered Number: SC157698
Date of Incorporation: 27/04/1995 (29 years ago)
Company Status: Active
Registered Address: Principal's Group, Glasgow Caledonian University, Cowcaddens Road, Glasgow, G4 0BA

 

Based in Glasgow, The Glasgow Caledonian University Nominee Company was founded on 27 April 1995, it's status at Companies House is "Active". Brodies Secretarial Services Limited, Laurie, William Jack are listed as the directors of this organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAURIE, William Jack 09 October 1997 30 November 2000 1
Secretary Name Appointed Resigned Total Appointments
BRODIES SECRETARIAL SERVICES LIMITED 18 December 2006 01 July 2009 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 10 December 2019
AP01 - Appointment of director 06 June 2019
TM01 - Termination of appointment of director 06 June 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 05 December 2018
RP04AP01 - N/A 18 May 2018
CS01 - N/A 30 April 2018
AP01 - Appointment of director 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
AP01 - Appointment of director 02 February 2018
TM01 - Termination of appointment of director 02 February 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 01 May 2015
AP01 - Appointment of director 10 April 2015
TM01 - Termination of appointment of director 08 April 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 29 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 30 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 21 December 2011
TM01 - Termination of appointment of director 21 December 2011
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 06 May 2011
CH03 - Change of particulars for secretary 06 May 2011
CH01 - Change of particulars for director 06 May 2011
CH01 - Change of particulars for director 06 May 2011
AA - Annual Accounts 18 November 2010
AP01 - Appointment of director 26 October 2010
AR01 - Annual Return 09 June 2010
AUD - Auditor's letter of resignation 16 February 2010
AA - Annual Accounts 18 December 2009
287 - Change in situation or address of Registered Office 14 August 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 01 June 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 26 June 2008
363a - Annual Return 01 June 2007
AA - Annual Accounts 19 February 2007
AA - Annual Accounts 19 February 2007
AA - Annual Accounts 19 February 2007
AA - Annual Accounts 19 February 2007
AA - Annual Accounts 19 February 2007
363s - Annual Return 22 January 2007
363s - Annual Return 22 January 2007
363s - Annual Return 22 January 2007
363s - Annual Return 22 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
AC92 - N/A 01 August 2006
GAZ2(A) - Second notification of strike-off action in London Gazette 13 December 2002
GAZ1(A) - First notification of strike-off in London Gazette) 23 August 2002
652a - Application for striking off 08 July 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 22 May 2001
363s - Annual Return 08 May 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
AA - Annual Accounts 21 August 2000
363s - Annual Return 31 May 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
363s - Annual Return 02 June 1999
AA - Annual Accounts 28 May 1999
288b - Notice of resignation of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
363s - Annual Return 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 13 May 1997
AA - Annual Accounts 15 April 1997
288b - Notice of resignation of directors or secretaries 22 December 1996
288a - Notice of appointment of directors or secretaries 22 December 1996
363s - Annual Return 03 May 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 November 1995
NEWINC - New incorporation documents 27 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.