Background WavePink WaveYellow Wave

THE GLASGOW CALEDONIAN UNIVERSITY COMPANY LIMITED (SC108259)

THE GLASGOW CALEDONIAN UNIVERSITY COMPANY LIMITED (SC108259) is an active UK company. incorporated on 14 December 1987. with registered office in Glasgow. The company operates in the Education sector, engaged in first-degree level higher education. THE GLASGOW CALEDONIAN UNIVERSITY COMPANY LIMITED has been registered for 38 years. Current directors include CAIRNS, Arlene, HOPKINS, Yvette, QUEEN, Paul Gerard.

Company Number
SC108259
Status
active
Type
ltd
Incorporated
14 December 1987
Age
38 years
Address
Principal's Group Glasgow Caledonian University, Glasgow, G4 0BA
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
CAIRNS, Arlene, HOPKINS, Yvette, QUEEN, Paul Gerard
SIC Codes
85421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GLASGOW CALEDONIAN UNIVERSITY COMPANY LIMITED

THE GLASGOW CALEDONIAN UNIVERSITY COMPANY LIMITED is an active company incorporated on 14 December 1987 with the registered office located in Glasgow. The company operates in the Education sector, specifically engaged in first-degree level higher education. THE GLASGOW CALEDONIAN UNIVERSITY COMPANY LIMITED was registered 38 years ago.(SIC: 85421)

Status

active

Active since 38 years ago

Company No

SC108259

LTD Company

Age

38 Years

Incorporated 14 December 1987

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

GLASGOW ENTERPRISES LIMITED
From: 17 February 1988To: 1 August 1994
MITRESHELF 39 LIMITED
From: 14 December 1987To: 17 February 1988
Contact
Address

Principal's Group Glasgow Caledonian University Cowcaddens Road Glasgow, G4 0BA,

Timeline

28 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Dec 87
Director Joined
Oct 10
Director Left
Nov 10
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Jun 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Aug 21
Director Joined
Oct 21
Director Left
Jul 24
Director Joined
Aug 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HULME, Jan

Active
Glasgow Caledonian University, GlasgowG4 0BA
Secretary
Appointed 01 Aug 2009

CAIRNS, Arlene

Active
Glasgow Caledonian University, GlasgowG4 0BA
Born August 1978
Director
Appointed 01 Aug 2024

HOPKINS, Yvette

Active
Glasgow Caledonian University, GlasgowG4 0BA
Born November 1965
Director
Appointed 01 Mar 2025

QUEEN, Paul Gerard

Active
Glasgow Caledonian University, GlasgowG4 0BA
Born September 1974
Director
Appointed 31 Dec 2025

BISHOP, Morison

Resigned
2 Blythswood Square, GlasgowG2 4AD
Secretary
Appointed 26 Jun 1989
Resigned 01 Aug 2002

BISHOPS

Resigned
2 Blythswood Square, GlasgowG2 4AD
Corporate secretary
Appointed 01 Aug 2002
Resigned 16 May 2005

BISHOPS SOLICITORS LLP

Resigned
2 Blythswood Square, GlasgowG2 4AD
Corporate secretary
Appointed 16 May 2005
Resigned 07 Aug 2006

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
15 Atholl Crescent, EdinburghEH3 8HA
Corporate secretary
Appointed 07 Aug 2006
Resigned 01 Jul 2009

BEEBY, David Albert

Resigned
Glasgow Caledonian University, GlasgowG4 0BA
Born January 1953
Director
Appointed 01 Aug 2009
Resigned 24 Jan 2013

BRIAN, Antony Gerald Shewell

Resigned
Glasgow Caledonian University, GlasgowG4 0BA
Born March 1954
Director
Appointed 27 Aug 2010
Resigned 05 Feb 2015

BROOKE, Hazel

Resigned
Glasgow Caledonian University, GlasgowG4 0BA
Born July 1945
Director
Appointed 06 Feb 2015
Resigned 05 Feb 2018

BUSH, Peter William, Professor

Resigned
6 Waterside Avenue, GlasgowG77 6TJ
Born November 1945
Director
Appointed 09 Oct 1997
Resigned 01 May 2000

CAMERON, John Roderick Hector

Resigned
Greenholm 8 Carmunnock Road, Glasgow
Director
Appointed N/A
Resigned 31 Jan 1991

CHEYNE, George Martin Frazer

Resigned
65 Gailes Road, TroonKA10 6TB
Born May 1944
Director
Appointed 02 Mar 2001
Resigned 31 Jul 2005

CHISHOLM, Colin Urquhart

Resigned
60 Middlepenny Road, Port GlasgowPA14 6XF
Born January 1938
Director
Appointed 01 Aug 1994
Resigned 07 Dec 1995

CRAIG, Mary

Resigned
Glasgow Caledonian University, GlasgowG4 0BA
Born August 1950
Director
Appointed 01 Jan 2012
Resigned 25 Apr 2013

DEEPROSE, William Montgomery

Resigned
20 Wilson Avenue, TroonKA10 7AF
Born May 1942
Director
Appointed 01 Aug 1994
Resigned 07 Dec 1995

DICKSON, Gordon Charles Alexander, Professor

Resigned
22 Knollpark Drive, GlasgowG76 7SY
Born February 1949
Director
Appointed 01 Aug 1994
Resigned 07 Dec 1995

GARTLAND, Kevan Michael Andrew, Professor

Resigned
70 Antonine Road, BearsdenG61 4DR
Born October 1960
Director
Appointed 01 Apr 2007
Resigned 01 Dec 2011

HARDCASTLE, Cliff, Professor

Resigned
23 Darluith Park, JohnstonePA5 8DD
Born August 1950
Director
Appointed 01 Jul 2004
Resigned 31 Dec 2006

JACK, James Gordon

Resigned
Glasgow Caledonian University, GlasgowG4 0BA
Born February 1949
Director
Appointed 26 Apr 2013
Resigned 31 Jul 2021

JORDAN, Howard Alfred John, Brigadier

Resigned
C/0 Ehrler, Larnaca, CyprusG76 9BJ
Born March 1936
Director
Appointed 22 Apr 1999
Resigned 13 Mar 2001

KERR, Ian David

Resigned
Glasgow Caledonian University, GlasgowG4 0BA
Born August 1955
Director
Appointed 01 Aug 2021
Resigned 31 Jul 2024

LENIHAN, Christine Jane

Resigned
85 Cammo Road, EdinburghEH12 0AR
Born October 1955
Director
Appointed 01 Nov 1994
Resigned 07 Dec 1995

MACALDOWIE, John Kenneth

Resigned
78 Langside Drive, GlasgowG43 2ST
Born June 1944
Director
Appointed 07 Dec 1995
Resigned 23 Jul 1998

MASON, John Stanley

Resigned
5 St Edmunds Grove, GlasgowG62 8LS
Born January 1934
Director
Appointed 01 Aug 1994
Resigned 30 Apr 1998

MCCAIG, Malcolm Graham

Resigned
5 Nursery Grove, KilmacolmPA13 4HW
Born May 1955
Director
Appointed 01 Aug 2009
Resigned 04 Nov 2010

MCDAID, Seamus

Resigned
4 Hexham Gardens, GlasgowG41 4AQ
Born July 1952
Director
Appointed 01 Aug 1994
Resigned 07 Dec 1995

MILLAR, James Allan

Resigned
Laggan House, Glasgow
Born February 1949
Nominee director
Appointed N/A
Resigned 01 Aug 1994

MILLER, James Alexander, Professor

Resigned
Glasgow Caledonian University, GlasgowG4 0BA
Born March 1964
Director
Appointed 24 Nov 2017
Resigned 13 May 2019

MILNE, Gerard

Resigned
Glasgow Caledonian University, GlasgowG4 0BA
Born April 1965
Director
Appointed 01 Jun 2013
Resigned 24 Nov 2017

MITCHELL, Susan Victoria

Resigned
Glasgow Caledonian University, GlasgowG4 0BA
Born April 1971
Director
Appointed 13 May 2019
Resigned 31 Dec 2025

MOORHOUSE, Graham Alan

Resigned
Glasgow Caledonian University, GlasgowG4 0BA
Born February 1972
Director
Appointed 25 Jan 2013
Resigned 31 May 2013

PERFECT, Henry George

Resigned
15 Thorn Road, GlasgowG61 4BS
Born March 1944
Director
Appointed 01 Aug 2007
Resigned 31 Jul 2011

PHILLIPS, John Clifford

Resigned
The Stables, KilmacolmPA13 4SJ
Born January 1943
Director
Appointed 01 Aug 1994
Resigned 11 Apr 2000
Fundings
Financials
Latest Activities

Filing History

178

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
17 April 2018
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Change Person Secretary Company With Change Date
10 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Auditors Resignation Company
17 February 2010
AUDAUD
Accounts With Accounts Type Full
18 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date
29 October 2009
AR01AR01
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
287Change of Registered Office
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
18 October 2007
288aAppointment of Director or Secretary
Miscellaneous
24 July 2007
MISCMISC
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2006
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
14 October 2004
288cChange of Particulars
Legacy
2 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 February 2004
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 April 2002
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2001
AAAnnual Accounts
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288cChange of Particulars
Legacy
15 November 2000
363sAnnual Return (shuttle)
Legacy
13 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 May 2000
AAAnnual Accounts
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
363sAnnual Return (shuttle)
Legacy
11 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 1999
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
10 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 1998
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Legacy
16 October 1996
363sAnnual Return (shuttle)
Memorandum Articles
18 March 1996
MEM/ARTSMEM/ARTS
Resolution
18 March 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 February 1996
AAAnnual Accounts
Legacy
9 February 1996
288288
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Legacy
12 October 1995
363sAnnual Return (shuttle)
Legacy
9 August 1995
88(2)R88(2)R
Legacy
21 July 1995
123Notice of Increase in Nominal Capital
Resolution
21 July 1995
RESOLUTIONSResolutions
Memorandum Articles
21 July 1995
MEM/ARTSMEM/ARTS
Resolution
21 July 1995
RESOLUTIONSResolutions
Resolution
21 July 1995
RESOLUTIONSResolutions
Legacy
9 May 1995
288288
Resolution
10 March 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 March 1995
AAAnnual Accounts
Legacy
8 March 1995
288288
Legacy
1 March 1995
288288
Legacy
1 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
363sAnnual Return (shuttle)
Legacy
7 November 1994
225(1)225(1)
Legacy
26 August 1994
288288
Legacy
26 August 1994
288288
Legacy
26 August 1994
288288
Legacy
15 August 1994
288288
Legacy
15 August 1994
288288
Certificate Change Of Name Company
1 August 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
31 January 1994
AAAnnual Accounts
Resolution
31 January 1994
RESOLUTIONSResolutions
Resolution
31 January 1994
RESOLUTIONSResolutions
Resolution
31 January 1994
RESOLUTIONSResolutions
Legacy
30 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 1993
AAAnnual Accounts
Resolution
26 January 1993
RESOLUTIONSResolutions
Legacy
23 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 1992
AAAnnual Accounts
Resolution
12 March 1992
RESOLUTIONSResolutions
Legacy
23 September 1991
363363
Legacy
20 February 1991
288288
Accounts With Accounts Type Dormant
29 January 1991
AAAnnual Accounts
Legacy
24 October 1990
363363
Legacy
7 July 1989
363363
Accounts With Accounts Type Dormant
28 June 1989
AAAnnual Accounts
Resolution
28 June 1989
RESOLUTIONSResolutions
Legacy
13 January 1989
287Change of Registered Office
Certificate Change Of Name Company
16 February 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 February 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 December 1987
NEWINCIncorporation