Background WavePink WaveYellow Wave

G U HOLDINGS LIMITED (SC176354)

G U HOLDINGS LIMITED (SC176354) is an active UK company. incorporated on 12 June 1997. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. G U HOLDINGS LIMITED has been registered for 28 years. Current directors include CALDOW, Alan Gregor Law, CANNING, Mary Eugenie, Dr, COTON, Frank and 2 others.

Company Number
SC176354
Status
active
Type
ltd
Incorporated
12 June 1997
Age
28 years
Address
No 11 The Square, Glasgow, G12 8QQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CALDOW, Alan Gregor Law, CANNING, Mary Eugenie, Dr, COTON, Frank, KHAN, Uzma, SLOANE, Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G U HOLDINGS LIMITED

G U HOLDINGS LIMITED is an active company incorporated on 12 June 1997 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. G U HOLDINGS LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

SC176354

LTD Company

Age

28 Years

Incorporated 12 June 1997

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 16 December 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

DUNWILCO (592) LIMITED
From: 12 June 1997To: 27 June 1997
Contact
Address

No 11 The Square University Avenue Glasgow, G12 8QQ,

Previous Addresses

No 13 the Square University Avenue Glasgow Lanarkshire G12 8QQ
From: 12 June 1997To: 5 February 2013
Timeline

28 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Funding Round
Jun 15
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
Nov 16
Funding Round
Jul 17
Director Joined
Jun 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Jan 21
Director Joined
Jun 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Mar 22
Director Joined
May 22
Funding Round
Aug 22
Funding Round
Jul 24
Funding Round
Feb 26
6
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

CALDOW, Alan Gregor Law

Active
University Avenue, GlasgowG12 8QQ
Born September 1976
Director
Appointed 30 Jun 2020

CANNING, Mary Eugenie, Dr

Active
137a George Street, EdinburghEH2 4JY
Born June 1974
Director
Appointed 09 Jun 2021

COTON, Frank

Active
The Square, GlasgowG12 8QQ
Born May 1963
Director
Appointed 30 Sept 2021

KHAN, Uzma

Active
The Square, GlasgowG12 8QQ
Born January 1977
Director
Appointed 16 Mar 2022

SLOANE, Andrew

Active
University Avenue, GlasgowG12 8QQ
Born October 1976
Director
Appointed 08 Dec 2021

D.W. COMPANY SERVICES LIMITED

Resigned
Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 12 Jun 1997
Resigned 16 Mar 2018

BEAUMONT, Steven Peter, Professor

Resigned
13 Kelvinside Terrace South, GlasgowG20 6DW
Born February 1952
Director
Appointed 01 Jan 2005
Resigned 04 Jun 2015

BONE, James Drummond, Professor

Resigned
Old Manse, CuparKY15 4NH
Born July 1947
Director
Appointed 21 Aug 1997
Resigned 01 Nov 1999

BROUWERS, Mary Jane

Resigned
Craiglockhart Bank, EdinburghEH14 1JH
Born March 1963
Director
Appointed 22 Feb 2016
Resigned 08 Dec 2021

COUTTS, Maureen Sheila

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Nominee director
Appointed 12 Jun 1997
Resigned 21 Aug 1997

DEAN, Bonnie Phillips

Resigned
The Square, GlasgowG12 8QQ
Born May 1957
Director
Appointed 25 Jun 2018
Resigned 28 Feb 2022

FRASER, Robert

Resigned
The Square, GlasgowG12 8QQ
Born February 1958
Director
Appointed 04 Jun 2015
Resigned 30 Jun 2020

GARNER, Catherine, Dr

Resigned
25 Murrayfield Avenue, EdinburghEH12 6AU
Born April 1951
Director
Appointed 21 Aug 1997
Resigned 30 Nov 2002

HOLMES, Peter Henry, Professor

Resigned
2 Barclay Drive, HelensburghG84 9RD
Born June 1942
Director
Appointed 21 Aug 1997
Resigned 30 Sept 2008

JUSTER, Neal Peter

Resigned
The Square, GlasgowG12 8QQ
Born September 1961
Director
Appointed 01 Mar 2011
Resigned 30 Sept 2021

LUMSDEN, John

Resigned
4 Friarsfield Road, LanarkML11 9EN
Born November 1940
Director
Appointed 29 Nov 2004
Resigned 04 Jun 2015

MACKIE, Dugald Mabon

Resigned
Tower House Mains Of Comrie, AberfeldyPH15 2LS
Born December 1952
Director
Appointed 27 Jan 1998
Resigned 31 Mar 2004

MCLATCHIE, Fraser

Resigned
Blythswood Square, GlasgowG2 4AD
Born December 1979
Director
Appointed 22 Feb 2016
Resigned 31 Dec 2020

MCLEOD, Malcolm Donald, Professor

Resigned
2/1, GlasgowG41 4LX
Born May 1941
Director
Appointed 28 Jun 2000
Resigned 31 Jul 2006

MUSCATELLI, Vito Antonio, Professor

Resigned
8 Henderland Road, GlasgowG61 1JQ
Born January 1962
Director
Appointed 01 Jan 2005
Resigned 31 Jan 2007

PATERSON, Graham

Resigned
2 Acer Crescent, PaisleyPA2 9LR
Born June 1951
Director
Appointed 01 Apr 1998
Resigned 23 Dec 2010

POLSON, Michael Buchanan

Resigned
20 Saltire Court, EdinburghEH1 2EN
Born July 1964
Nominee director
Appointed 12 Jun 1997
Resigned 21 Aug 1997

SCOTT-MORTON, Michael Stewart

Resigned
31 Somerset Road, Lexington02420
Born August 1937
Director
Appointed 01 Aug 2007
Resigned 04 Jun 2015

WRIGHT, Norman Gray, Professor

Resigned
50 Kilmardinny Crescent, GlasgowG61 3NR
Born August 1939
Director
Appointed 28 Jun 2000
Resigned 30 Nov 2003

YUILLE, Michael George Simpson

Resigned
Woburn House, LondonWC1H 9HW
Born April 1950
Director
Appointed 21 Aug 1997
Resigned 26 Mar 2004

Persons with significant control

2

0 Active
2 Ceased

Mr Robert Fraser

Ceased
The Square, GlasgowG12 8QQ
Born February 1958

Nature of Control

Significant influence or control
Notified 22 Apr 2016
Ceased 14 Jul 2018

Mr Neal Peter Juster

Ceased
The Square, GlasgowG12 8QQ
Born September 1961

Nature of Control

Significant influence or control
Notified 22 Apr 2016
Ceased 14 Jul 2018
Fundings
Financials
Latest Activities

Filing History

143

Capital Allotment Shares
17 February 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Capital Allotment Shares
2 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
13 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2023
AAAnnual Accounts
Capital Allotment Shares
11 August 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Accounts With Accounts Type Small
3 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
19 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 July 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Capital Allotment Shares
26 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Resolution
20 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Full
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Full
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
7 January 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2008
AAAnnual Accounts
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2004
AAAnnual Accounts
Legacy
4 February 2004
288cChange of Particulars
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2003
AAAnnual Accounts
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2002
AAAnnual Accounts
Memorandum Articles
16 May 2002
MEM/ARTSMEM/ARTS
Legacy
16 May 2002
88(2)R88(2)R
Legacy
16 May 2002
88(2)R88(2)R
Legacy
16 May 2002
123Notice of Increase in Nominal Capital
Resolution
16 May 2002
RESOLUTIONSResolutions
Resolution
16 May 2002
RESOLUTIONSResolutions
Legacy
16 May 2002
123Notice of Increase in Nominal Capital
Resolution
16 May 2002
RESOLUTIONSResolutions
Resolution
16 May 2002
RESOLUTIONSResolutions
Legacy
16 May 2002
123Notice of Increase in Nominal Capital
Resolution
16 May 2002
RESOLUTIONSResolutions
Resolution
16 May 2002
RESOLUTIONSResolutions
Legacy
16 May 2002
123Notice of Increase in Nominal Capital
Resolution
16 May 2002
RESOLUTIONSResolutions
Resolution
16 May 2002
RESOLUTIONSResolutions
Resolution
16 May 2002
RESOLUTIONSResolutions
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2001
AAAnnual Accounts
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
16 December 1999
287Change of Registered Office
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
363sAnnual Return (shuttle)
Legacy
14 April 1999
353353
Accounts With Accounts Type Full
25 March 1999
AAAnnual Accounts
Legacy
16 November 1998
88(2)R88(2)R
Resolution
16 November 1998
RESOLUTIONSResolutions
Resolution
16 November 1998
RESOLUTIONSResolutions
Resolution
16 November 1998
RESOLUTIONSResolutions
Legacy
16 November 1998
123Notice of Increase in Nominal Capital
Legacy
11 September 1998
287Change of Registered Office
Legacy
29 June 1998
363sAnnual Return (shuttle)
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
288aAppointment of Director or Secretary
Legacy
29 August 1997
288bResignation of Director or Secretary
Legacy
29 August 1997
288bResignation of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
287Change of Registered Office
Legacy
26 August 1997
225Change of Accounting Reference Date
Legacy
26 August 1997
353353
Memorandum Articles
30 June 1997
MEM/ARTSMEM/ARTS
Resolution
30 June 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 June 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 June 1997
NEWINCIncorporation