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..
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 | : |
|
Registered Address | : | No 11 The Square, University Avenue, Glasgow, Lanarkshire, G12 8QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 The Square, University Avenue, Glasgow, Scotland, G12 8QQ | Director | 30 June 2020 | Active |
Epidarex Capital, 137a George Street, Edinburgh, Scotland, EH2 4JY | Director | 09 June 2021 | Active |
No 11, The Square, University Avenue, Glasgow, G12 8QQ | Director | 30 September 2021 | Active |
No 11, The Square, University Avenue, Glasgow, G12 8QQ | Director | 16 March 2022 | Active |
No 11, University Avenue, Glasgow, Scotland, G12 8QQ | Director | 08 December 2021 | Active |
4th, Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN | Corporate Nominee Secretary | 12 June 1997 | Active |
13 Kelvinside Terrace South, Glasgow, G20 6DW | Director | 01 January 2005 | Active |
Old Manse, Bow Of Fife, Cupar, KY15 4NH | Director | 21 August 1997 | Active |
17, Craiglockhart Bank, Edinburgh, Scotland, EH14 1JH | Director | 22 February 2016 | Active |
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Nominee Director | 12 June 1997 | Active |
No 11, The Square, University Avenue, Glasgow, G12 8QQ | Director | 25 June 2018 | Active |
No 11, The Square, University Avenue, Glasgow, G12 8QQ | Director | 04 June 2015 | Active |
25 Murrayfield Avenue, Edinburgh, EH12 6AU | Director | 21 August 1997 | Active |
2 Barclay Drive, Helensburgh, G84 9RD | Director | 21 August 1997 | Active |
No 11, The Square, University Avenue, Glasgow, Scotland, G12 8QQ | Director | 01 March 2011 | Active |
4 Friarsfield Road, Lanark, ML11 9EN | Director | 29 November 2004 | Active |
Tower House Mains Of Comrie, Keltneyburn, Aberfeldy, PH15 2LS | Director | 27 January 1998 | Active |
17, Blythswood Square, Glasgow, Scotland, G2 4AD | Director | 22 February 2016 | Active |
2/1, 32 Terregles Avenue, Glasgow, G41 4LX | Director | 28 June 2000 | Active |
8 Henderland Road, Bearsden, Glasgow, G61 1JQ | Director | 01 January 2005 | Active |
2 Acer Crescent, Auld Balgonie, Paisley, PA2 9LR | Director | 01 April 1998 | Active |
20 Saltire Court, Castle Terrace, Edinburgh, EH1 2EN | Nominee Director | 12 June 1997 | Active |
31 Somerset Road, Lexington, United States, 02420 | Director | 01 August 2007 | Active |
50 Kilmardinny Crescent, Bearsden, Glasgow, G61 3NR | Director | 28 June 2000 | Active |
Woburn House, 20 Tavistock Square, London, WC1H 9HW | Director | 21 August 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type small. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type small. | Download |
2022-08-11 | Capital | Capital allotment shares. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-03-03 | Accounts | Accounts with accounts type small. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Officers | Appoint person director company with name date. | Download |
2021-04-19 | Accounts | Accounts with accounts type small. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-08 | Officers | Appoint person director company with name date. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-03-20 | Accounts | Accounts with accounts type small. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Accounts | Accounts with accounts type small. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.