Background WavePink WaveYellow Wave

THE HUNTERIAN LIMITED (SC204485)

THE HUNTERIAN LIMITED (SC204485) is an active UK company. incorporated on 1 March 2000. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE HUNTERIAN LIMITED has been registered for 26 years. Current directors include CALDOW, Alan Gregor Law.

Company Number
SC204485
Status
active
Type
ltd
Incorporated
1 March 2000
Age
26 years
Address
11 The Square, Glasgow, G12 8QQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CALDOW, Alan Gregor Law
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HUNTERIAN LIMITED

THE HUNTERIAN LIMITED is an active company incorporated on 1 March 2000 with the registered office located in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE HUNTERIAN LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

SC204485

LTD Company

Age

26 Years

Incorporated 1 March 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

DUNWILCO (781) LIMITED
From: 1 March 2000To: 19 May 2000
Contact
Address

11 The Square University Avenue Glasgow, G12 8QQ,

Previous Addresses

13 the Square, University Avenue Glasgow Lanarkshire G12 8QQ
From: 1 March 2000To: 26 April 2013
Timeline

8 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Jan 11
Director Joined
Mar 11
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

CALDOW, Alan Gregor Law

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

GILLESPIE, Diane

Resigned
4 Appleby Grove, BargeddieG69 7TQ
Secretary
Appointed 01 Aug 2000
Resigned 06 Oct 2010

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 01 Mar 2000
Resigned 01 Aug 2000

BEAUMONT, Steven Peter, Professor

Resigned
The Square, GlasgowG12 8QQ
Born February 1952
Director
Appointed 23 Dec 2010
Resigned 26 Apr 2016

CRAWFORD, Douglas James

Resigned
37 The Steils, EdinburghEH10 5XD
Born February 1965
Nominee director
Appointed 01 Mar 2000
Resigned 01 Aug 2000

FRASER, Robert

Resigned
University Of Glasgow (Tay House), GlasgowG12 8QQ
Born February 1958
Director
Appointed 22 Apr 2016
Resigned 30 Jun 2020

PATERSON, Graham

Resigned
2 Acer Crescent, PaisleyPA2 9LR
Born June 1951
Director
Appointed 01 Aug 2000
Resigned 23 Dec 2010

PIRRIE, Robert, Dr

Resigned
14 Cumberland Street, EdinburghEH3 6RU
Born February 1957
Director
Appointed 01 Mar 2000
Resigned 01 Aug 2000

Persons with significant control

2

1 Active
1 Ceased

University Court Of The University Of Glasgow

Active
University Avenue, GlasgowG12 8QQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2021

Mr Robert Fraser

Ceased
University Of Glasgow (Tay House), GlasgowG12 8QQ
Born February 1958

Nature of Control

Significant influence or control
Notified 22 Apr 2016
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Dormant
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
28 January 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Dormant
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Dormant
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Dormant
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Dormant
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Termination Secretary Company With Name
12 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Accounts With Accounts Type Dormant
26 February 2010
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 February 2009
AAAnnual Accounts
Legacy
3 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 March 2008
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 April 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Legacy
3 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 December 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 2004
AAAnnual Accounts
Legacy
25 October 2003
288cChange of Particulars
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 2001
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Legacy
9 August 2000
353353
Legacy
3 August 2000
287Change of Registered Office
Legacy
3 August 2000
225Change of Accounting Reference Date
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 2000
288cChange of Particulars
Incorporation Company
1 March 2000
NEWINCIncorporation