Background WavePink WaveYellow Wave

GLASGOW STUDENT VILLAGES LIMITED (SC229681)

GLASGOW STUDENT VILLAGES LIMITED (SC229681) is an active UK company. incorporated on 27 March 2002. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. GLASGOW STUDENT VILLAGES LIMITED has been registered for 23 years. Current directors include LUNT, Edward Henry, WHITMORE, James Robert, WILLIAMS, Peter John.

Company Number
SC229681
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 March 2002
Age
23 years
Address
Sanctuary House 7 Freeland Drive, Glasgow, G53 6PG
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
LUNT, Edward Henry, WHITMORE, James Robert, WILLIAMS, Peter John
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASGOW STUDENT VILLAGES LIMITED

GLASGOW STUDENT VILLAGES LIMITED is an active company incorporated on 27 March 2002 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. GLASGOW STUDENT VILLAGES LIMITED was registered 23 years ago.(SIC: 68201)

Status

active

Active since 23 years ago

Company No

SC229681

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 27 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

Sanctuary House 7 Freeland Drive Priesthill Glasgow, G53 6PG,

Previous Addresses

Sanctuary House 7 Freeland Drive Glasgow G53 6PG
From: 27 March 2002To: 6 February 2017
Timeline

32 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Sept 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Apr 13
Director Left
Aug 13
Director Joined
Sept 13
Director Left
Mar 16
Director Joined
Jul 16
Director Left
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Left
Sept 17
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Jan 24
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

SEYMOUR, Nicole

Active
7 Freeland Drive, GlasgowG53 6PG
Secretary
Appointed 23 May 2018

LUNT, Edward Henry

Active
7 Freeland Drive, GlasgowG53 6PG
Born January 1977
Director
Appointed 23 Mar 2022

WHITMORE, James Robert

Active
7 Freeland Drive, GlasgowG53 6PG
Born May 1980
Director
Appointed 01 Apr 2016

WILLIAMS, Peter John

Active
7 Freeland Drive, GlasgowG53 6PG
Born April 1970
Director
Appointed 19 Sept 2012

ATKINSON, Sophie

Resigned
7 Freeland Drive, GlasgowG53 6PG
Secretary
Appointed 02 Sept 2014
Resigned 17 Nov 2017

MOULE, Craig Jon

Resigned
7 Freeland Drive, GlasgowG53 6PG
Secretary
Appointed 17 Nov 2017
Resigned 23 May 2018

MOULE, Craig Jon

Resigned
7 Freeland Drive, GlasgowG53 6PG
Secretary
Appointed 27 Mar 2002
Resigned 02 Sept 2014

BATH, Aled Spencer James

Resigned
Sanctuary House, GlasgowG53 6PG
Born July 1975
Director
Appointed 06 Mar 2012
Resigned 14 Aug 2013

BENNETT, David John

Resigned
Timberlea House, Moreton-On-LuggHR4 8DQ
Born April 1951
Director
Appointed 08 May 2002
Resigned 17 Jul 2002

BRIGGS, John, Professor

Resigned
Sanctuary House, GlasgowG53 6PG
Born August 1952
Director
Appointed 10 Aug 2012
Resigned 13 Jul 2016

CAIE, Graeme, Professor

Resigned
Freeland Drive, GlasgowG53 6PG
Born February 1945
Director
Appointed 17 Sept 2009
Resigned 07 Aug 2012

CAMPBELL, Alene Catriona Ketchen

Resigned
19c Cleveden Road, GlasgowG12 0PQ
Born April 1962
Director
Appointed 29 Jun 2005
Resigned 20 Jun 2006

DIXON, Gareth John

Resigned
Hartledon Road, BirminghamB17 0AA
Born May 1980
Director
Appointed 25 Sept 2008
Resigned 12 Mar 2009

DOWNIE, Robert Mackenzie

Resigned
7 Freeland Drive, GlasgowG53 6PG
Born December 1950
Director
Appointed 10 Oct 2002
Resigned 03 Sept 2012

EVANS, Idris Geraint James

Resigned
34 Wallace Brae Drive, FalkirkFK2 0FB
Born February 1975
Director
Appointed 07 Jan 2008
Resigned 11 Jun 2008

GILLINGS, Mark Andrew

Resigned
7 Freeland Drive, GlasgowG53 6PG
Born July 1979
Director
Appointed 18 Sept 2013
Resigned 21 Sept 2017

HOPEWELL, Rebecca

Resigned
18 Lion Court, WorcesterWR1 1UT
Born May 1964
Director
Appointed 27 Mar 2002
Resigned 29 Jun 2005

HUGHES, Richard William

Resigned
7 Freeland Drive, GlasgowG53 6PG
Born April 1966
Director
Appointed 11 Jun 2008
Resigned 05 Sept 2011

KING, Anthony Neil

Resigned
Sanctuary House, GlasgowG53 6PG
Born March 1961
Director
Appointed 06 Dec 2011
Resigned 06 Mar 2012

KING, Anthony Neil

Resigned
7 Western Road, TringHP23 4BE
Born March 1961
Director
Appointed 27 Mar 2002
Resigned 11 Jun 2008

LAURIE, Gordon Duncan

Resigned
7 Freeland Drive, GlasgowG53 6PG
Born October 1958
Director
Appointed 17 Jul 2002
Resigned 01 Apr 2016

MACKIE, Dugald Mabon

Resigned
Tower House Mains Of Comrie, AberfeldyPH15 2LS
Born December 1952
Director
Appointed 14 May 2002
Resigned 01 Apr 2004

MCCARTHY, Mark Richard

Resigned
7 Freeland Drive, GlasgowG53 6PG
Born February 1973
Director
Appointed 11 Jun 2008
Resigned 19 Sept 2012

MOULE, Craig Jon

Resigned
7 Freeland Drive, GlasgowG53 6PG
Born June 1966
Director
Appointed 27 Mar 2002
Resigned 06 Dec 2011

NASH, Andrew Samuel

Resigned
1 Windsor Road, RenfrewPA4 0SS
Born August 1944
Director
Appointed 01 Apr 2004
Resigned 17 Sept 2009

SUTHERLAND, William Mckay

Resigned
14 Winton Grove, EdinburghEH10 7AS
Born January 1966
Director
Appointed 22 Feb 2006
Resigned 07 Jan 2008

WEST, Alan Findlay

Resigned
7 Freeland Drive, GlasgowG53 6PG
Born December 1955
Director
Appointed 12 Mar 2009
Resigned 23 Mar 2022

WEST, Alan Findlay

Resigned
155 Caiyside, EdinburghEH10 7HR
Born December 1955
Director
Appointed 17 Jul 2002
Resigned 22 Feb 2006

WOOLLEY, Richard Geoffrey

Resigned
The Village, Clifton Upon TemeWR6 6EN
Born July 1964
Director
Appointed 20 Jun 2006
Resigned 15 Aug 2008

Persons with significant control

1

0 Active
1 Ceased
Castle Street, WorcesterWR1 3ZQ

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Sept 2023
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Second Filing Of Secretary Termination With Name
12 July 2018
RP04TM02RP04TM02
Second Filing Of Secretary Appointment With Name
12 July 2018
RP04AP03RP04AP03
Termination Secretary Company With Name Termination Date
29 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 May 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 November 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Resolution
22 August 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
26 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Miscellaneous
28 October 2014
MISCMISC
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
1 April 2014
AR01AR01
Accounts With Accounts Type Full
22 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 April 2013
AR01AR01
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 April 2012
AR01AR01
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 April 2011
AR01AR01
Accounts With Accounts Type Full
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Legacy
16 April 2009
363aAnnual Return
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
363aAnnual Return
Legacy
17 April 2008
288cChange of Particulars
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 January 2008
AAAnnual Accounts
Legacy
14 May 2007
287Change of Registered Office
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Full
22 January 2007
AAAnnual Accounts
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
363aAnnual Return
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2004
AAAnnual Accounts
Legacy
9 April 2004
288bResignation of Director or Secretary
Legacy
9 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
25 September 2003
287Change of Registered Office
Legacy
29 May 2003
363sAnnual Return (shuttle)
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
10 September 2002
410(Scot)410(Scot)
Legacy
3 September 2002
410(Scot)410(Scot)
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
410(Scot)410(Scot)
Legacy
7 June 2002
410(Scot)410(Scot)
Mortgage Alter Floating Charge
7 June 2002
466(Scot)466(Scot)
Legacy
7 June 2002
410(Scot)410(Scot)
Legacy
7 June 2002
410(Scot)410(Scot)
Legacy
30 May 2002
410(Scot)410(Scot)
Legacy
30 May 2002
410(Scot)410(Scot)
Legacy
30 May 2002
410(Scot)410(Scot)
Legacy
30 May 2002
410(Scot)410(Scot)
Legacy
16 May 2002
288aAppointment of Director or Secretary
Incorporation Company
27 March 2002
NEWINCIncorporation