GLASGOW INTERNATIONAL COLLEGE
GLASGOW

Hellopages » Glasgow City » Glasgow City » G12 8QQ

Company number SC312176
Status Active
Incorporation Date 20 November 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address GILBERT SCOTT BUILDING, FINANCE OFFICE,, UNIVERSITY OF GLASGOW, UNIVERSITY AVENUE, GLASGOW, G12 8QQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 15 July 2015 no member list. The most likely internet sites of GLASGOW INTERNATIONAL COLLEGE are www.glasgowinternational.co.uk, and www.glasgow-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Glasgow International College is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC312176. Glasgow International College has been working since 20 November 2006. The present status of the company is Active. The registered address of Glasgow International College is Gilbert Scott Building Finance Office University of Glasgow University Avenue Glasgow G12 8qq. . COTON, Frank is a Director of the company. UNIVERSITY COURT OF THE UNIVERSITY OF GLASGOW is a Director of the company. Secretary GILLESPIE, Diane has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director NOLAN, Andrea Mary, Professor has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Nominee Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
COTON, Frank
Appointed Date: 14 June 2013
62 years old

Director
UNIVERSITY COURT OF THE UNIVERSITY OF GLASGOW
Appointed Date: 20 November 2006

Resigned Directors

Secretary
GILLESPIE, Diane
Resigned: 06 October 2010
Appointed Date: 20 November 2006

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 November 2006
Appointed Date: 20 November 2006

Director
NOLAN, Andrea Mary, Professor
Resigned: 14 June 2013
Appointed Date: 01 February 2010
67 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 20 November 2006
Appointed Date: 20 November 2006

Nominee Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 November 2006
Appointed Date: 20 November 2006

Persons With Significant Control

Mr Frank Coton
Notified on: 22 April 2016
62 years old
Nature of control: Has significant influence or control

GLASGOW INTERNATIONAL COLLEGE Events

26 Jul 2016
Confirmation statement made on 15 July 2016 with updates
15 Apr 2016
Accounts for a dormant company made up to 31 July 2015
28 Jul 2015
Annual return made up to 15 July 2015 no member list
22 Apr 2015
Accounts for a dormant company made up to 31 July 2014
22 Jul 2014
Annual return made up to 15 July 2014 no member list
...
... and 27 more events
27 Nov 2006
New director appointed
27 Nov 2006
Director resigned
27 Nov 2006
Director resigned
27 Nov 2006
Secretary resigned
20 Nov 2006
Incorporation