UKBizDB.co.uk

STRATHCLYDE UNIVERSITY INCUBATOR LIMITED

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

This company is commonly known as Strathclyde University Incubator Limited. The company was founded 36 years ago and was given the registration number SC108665. The firm's registered office is in GLASGOW. You can find them at 50 Richmond Street, , Glasgow, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:STRATHCLYDE UNIVERSITY INCUBATOR LIMITED
Company Number:SC108665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1988
End of financial year:31 July 2022
Jurisdiction:Scotland
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:50 Richmond Street, Glasgow, G1 1XP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
210b, Royal College Building, George Street, Glasgow, Scotland, G1 1XW

Director19 July 2023Active
152 Bath Street, Glasgow, G2 4TB

Nominee Secretary14 January 1988Active
50, Richmond Street, Glasgow, G1 1XP

Secretary16 December 1996Active
6 Kirkdene Crescent, Newton Mearns, Glasgow, G77 5RP

Secretary-Active
152 Bath Street, Glasgow, G2 4TB

Corporate Secretary09 November 1990Active
South Riding, Kilmacolm, PA13 4BA

Director-Active
50, Richmond Street, Glasgow, G1 1XP

Director-Active
50, Richmond Street, Glasgow, G1 1XP

Director05 July 2007Active
9 Atholl Gardens, Bearsden, Glasgow, G61 3JT

Director01 February 1991Active
Enderley 19 Baldernock Road, Milngavie, Glasgow, G62 8DU

Nominee Director14 January 1988Active
50, Richmond Street, Glasgow, G1 1XP

Director04 December 2019Active
152 Bath Street, Glasgow, G2 4TB

Nominee Director14 January 1988Active
Graham Hills Building, Richmond Street, Glasgow, Scotland, G1 1XP

Director08 August 2019Active
50, Richmond Street, Glasgow, G1 1XP

Director17 June 1997Active
50, Richmond Street, Glasgow, G1 1XP

Director01 December 1998Active
15 Gibson Road, Renfrew, PA4 0RH

Director28 February 2005Active
8 Thorn Road, Bearsden, Glasgow, G61 4PP

Director01 April 1993Active
4 The Stables, Mugdock, Glasgow, G62 8LQ

Director10 December 2002Active
16 Westgate, Mid Calder, Livingston, EH53 0SP

Director04 June 1992Active
Whiteleys, Alloway, Ayr, KA7 4EG

Director12 January 2006Active
Whiteleys, Alloway, Ayr, KA7 4EG

Director22 January 1990Active
50, Richmond Street, Glasgow, G1 1XP

Director25 March 2010Active
50, Richmond Street, Glasgow, G1 1XP

Director-Active
181, St. James Road, Glasgow, Scotland, G4 0NT

Director08 August 2019Active
50, Richmond Street, Glasgow, G1 1XP

Director-Active
54 Strathmore Avenue, Paisley, PA1 3EE

Director18 August 2004Active
50, Richmond Street, Glasgow, G1 1XP

Director-Active
50, Richmond Street, Glasgow, G1 1XP

Director-Active
204 Royal College Building, George St, George Street, Glasgow, Scotland, G1 1XW

Director07 November 2019Active
6 Kirkdene Crescent, Newton Mearns, Glasgow, G77 5RP

Director01 January 1991Active

People with Significant Control

University Of Strathclyde
Notified on:05 December 2019
Status:Active
Country of residence:Scotland
Address:16, Richmond Street, Glasgow, Scotland, G1 1XQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Gillian Macaulay
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Graham Hills Building, Richmond Street, Glasgow, Scotland, G1 1XP
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 (6 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
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-03-19Officers

Termination director company with name termination date.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Resolution

Resolution.

Download
2022-06-13Incorporation

Memorandum articles.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Persons with significant control

Notification of a person with significant control.

Download
2020-07-16Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Termination secretary company with name termination date.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.