Background WavePink WaveYellow Wave

GU HERITAGE RETAIL LIMITED (SC207024)

GU HERITAGE RETAIL LIMITED (SC207024) is an active UK company. incorporated on 10 May 2000. with registered office in Glasgow. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. GU HERITAGE RETAIL LIMITED has been registered for 25 years. Current directors include DOUGLAS, Nina Catherine, DUNCAN, David John, Dr, MARSHALL, David Craig and 2 others.

Company Number
SC207024
Status
active
Type
ltd
Incorporated
10 May 2000
Age
25 years
Address
No 11 The Square, Glasgow, G12 8QQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
DOUGLAS, Nina Catherine, DUNCAN, David John, Dr, MARSHALL, David Craig, SCHOLTEN, Stephanus Cornelis Gerardus Tarcisius, WEBSTER, Ronald Douglas
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GU HERITAGE RETAIL LIMITED

GU HERITAGE RETAIL LIMITED is an active company incorporated on 10 May 2000 with the registered office located in Glasgow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. GU HERITAGE RETAIL LIMITED was registered 25 years ago.(SIC: 47190)

Status

active

Active since 25 years ago

Company No

SC207024

LTD Company

Age

25 Years

Incorporated 10 May 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

21 days 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 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

GU HERITAGE LIMITED
From: 21 June 2000To: 17 March 2004
DUNWILCO (791) LIMITED
From: 10 May 2000To: 21 June 2000
Contact
Address

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

Previous Addresses

13 the Square University Avenue Glasgow Lanarkshire G12 8QQ
From: 10 May 2000To: 5 February 2013
Timeline

25 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
May 00
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Aug 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
New Owner
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Mar 20
Director Joined
Jul 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Oct 23
Funding Round
Jul 24
Director Joined
Jul 24
1
Funding
18
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

DOUGLAS, Nina Catherine

Active
The Square, GlasgowG12 8QQ
Born May 1982
Director
Appointed 22 Sept 2022

DUNCAN, David John, Dr

Active
The Square, GlasgowG12 8QQ
Born August 1964
Director
Appointed 28 Apr 2017

MARSHALL, David Craig

Active
The Square, GlasgowG12 8QQ
Born July 1975
Director
Appointed 28 Apr 2017

SCHOLTEN, Stephanus Cornelis Gerardus Tarcisius

Active
University Of Glasgow, GlasgowG12 8QQ
Born September 1961
Director
Appointed 18 Jan 2019

WEBSTER, Ronald Douglas

Active
The Square, GlasgowG12 8QQ
Born April 1968
Director
Appointed 02 Jul 2024

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 10 May 2000
Resigned 01 Aug 2000

CAMPBELL, Neil David Irwin

Resigned
The Square, GlasgowG12 8QQ
Born September 1960
Director
Appointed 05 Jan 2011
Resigned 28 Apr 2017

CRAWFORD, Douglas James

Resigned
37 The Steils, EdinburghEH10 5XD
Born February 1965
Nominee director
Appointed 10 May 2000
Resigned 01 Aug 2000

GAILEY, Alison Doris

Resigned
University Avenue, GlasgowG12 8QQ
Born July 1963
Director
Appointed 01 Aug 2016
Resigned 02 Mar 2020

GAIMSTER, David Richard Michael

Resigned
Blairhall Avenue, GlasgowG41 3BA
Born January 1962
Director
Appointed 24 Apr 2012
Resigned 25 Jan 2017

GARNISH, Robert Andrew James

Resigned
The Square, GlasgowG12 8QQ
Born November 1977
Director
Appointed 18 Jan 2019
Resigned 27 Oct 2023

MCDONALD, Stuart Duncan

Resigned
University Avenue, GlasgowG12 8QQ
Born November 1984
Director
Appointed 26 Jul 2021
Resigned 22 Sept 2022

MCLEOD, Malcolm Donald, Professor

Resigned
2/1, GlasgowG41 4LX
Born May 1941
Director
Appointed 17 Feb 2004
Resigned 31 Jul 2006

NEWALL, David

Resigned
67 Dowanside Road, GlasgowG12 9DL
Born April 1960
Director
Appointed 31 Aug 2006
Resigned 28 Apr 2017

PATERSON, Graham

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

POLSON, Michael Buchanan

Resigned
11 Craighall Gardens, EdinburghEH6 4RH
Born July 1964
Director
Appointed 10 May 2000
Resigned 01 Aug 2000

WRIGHT, John Robertson

Resigned
Ednam Mains House, KelsoTD5 7QL
Born September 1941
Director
Appointed 17 Feb 2004
Resigned 24 Apr 2012

Persons with significant control

5

1 Active
4 Ceased

G U Holdings Limited

Active
University Avenue, GlasgowG12 8QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jul 2018

Dr David John Duncan

Ceased
The Square, GlasgowG12 8QQ
Born August 1964

Nature of Control

Significant influence or control
Notified 28 Apr 2017
Ceased 18 Jul 2018

Mr David Irwin Campbell

Ceased
The Square, GlasgowG12 8QQ
Born September 1960

Nature of Control

Significant influence or control
Notified 22 Apr 2016
Ceased 28 Apr 2017

Mr David Newall

Ceased
Dowanside Road, GlasgowG12 9DL
Born April 1960

Nature of Control

Significant influence or control
Notified 22 Apr 2016
Ceased 28 Apr 2017

Mr David Richard Michael Gaimster

Ceased
Blairhall Avenue, GlasgowG41 3BA
Born January 1962

Nature of Control

Significant influence or control
Notified 22 Apr 2016
Ceased 25 Jan 2017
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
23 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
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
3 June 2014
AR01AR01
Accounts With Accounts Type Full
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 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
11 May 2012
AR01AR01
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Appoint Person Director Company With Name
28 February 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
Termination Secretary Company With Name
24 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
14 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2008
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2007
AAAnnual Accounts
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 2005
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 January 2004
AAAnnual Accounts
Legacy
25 October 2003
288cChange of Particulars
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 2001
AAAnnual Accounts
Legacy
22 May 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
20 June 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 May 2000
NEWINCIncorporation