UKBizDB.co.uk

G U HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G U Holdings Limited. The company was founded 26 years ago and was given the registration number SC176354. The firm's registered office is in GLASGOW. You can find them at No 11 The Square, University Avenue, Glasgow, Lanarkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:G U HOLDINGS LIMITED
Company Number:SC176354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1997
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:No 11 The Square, University Avenue, Glasgow, Lanarkshire, G12 8QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 The Square, University Avenue, Glasgow, Scotland, G12 8QQ

Director30 June 2020Active
Epidarex Capital, 137a George Street, Edinburgh, Scotland, EH2 4JY

Director09 June 2021Active
No 11, The Square, University Avenue, Glasgow, G12 8QQ

Director30 September 2021Active
No 11, The Square, University Avenue, Glasgow, G12 8QQ

Director16 March 2022Active
No 11, University Avenue, Glasgow, Scotland, G12 8QQ

Director08 December 2021Active
4th, Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Corporate Nominee Secretary12 June 1997Active
13 Kelvinside Terrace South, Glasgow, G20 6DW

Director01 January 2005Active
Old Manse, Bow Of Fife, Cupar, KY15 4NH

Director21 August 1997Active
17, Craiglockhart Bank, Edinburgh, Scotland, EH14 1JH

Director22 February 2016Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Nominee Director12 June 1997Active
No 11, The Square, University Avenue, Glasgow, G12 8QQ

Director25 June 2018Active
No 11, The Square, University Avenue, Glasgow, G12 8QQ

Director04 June 2015Active
25 Murrayfield Avenue, Edinburgh, EH12 6AU

Director21 August 1997Active
2 Barclay Drive, Helensburgh, G84 9RD

Director21 August 1997Active
No 11, The Square, University Avenue, Glasgow, Scotland, G12 8QQ

Director01 March 2011Active
4 Friarsfield Road, Lanark, ML11 9EN

Director29 November 2004Active
Tower House Mains Of Comrie, Keltneyburn, Aberfeldy, PH15 2LS

Director27 January 1998Active
17, Blythswood Square, Glasgow, Scotland, G2 4AD

Director22 February 2016Active
2/1, 32 Terregles Avenue, Glasgow, G41 4LX

Director28 June 2000Active
8 Henderland Road, Bearsden, Glasgow, G61 1JQ

Director01 January 2005Active
2 Acer Crescent, Auld Balgonie, Paisley, PA2 9LR

Director01 April 1998Active
20 Saltire Court, Castle Terrace, Edinburgh, EH1 2EN

Nominee Director12 June 1997Active
31 Somerset Road, Lexington, United States, 02420

Director01 August 2007Active
50 Kilmardinny Crescent, Bearsden, Glasgow, G61 3NR

Director28 June 2000Active
Woburn House, 20 Tavistock Square, London, WC1H 9HW

Director21 August 1997Active

People with Significant Control

Mr Robert Fraser
Notified on:22 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:No 11, The Square, Glasgow, G12 8QQ
Nature of control:
  • Significant influence or control
Mr Neal Peter Juster
Notified on:22 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:No 11, The Square, Glasgow, G12 8QQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type small.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type small.

Download
2022-08-11Capital

Capital allotment shares.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-03-03Accounts

Accounts with accounts type small.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-04-19Accounts

Accounts with accounts type small.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-03-20Accounts

Accounts with accounts type small.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type small.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.