You are here: bizstats.co.uk > a-z index > G list > G list

G U Holdings Limited GLASGOW


G U Holdings started in year 1997 as Private Limited Company with registration number SC176354. The G U Holdings company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Glasgow at No 11 The Square. Postal code: G12 8QQ. Since Fri, 27th Jun 1997 G U Holdings Limited is no longer carrying the name Dunwilco (592).

The firm has 5 directors, namely Uzma K., Andrew S. and Frank C. and others. Of them, Alan C. has been with the company the longest, being appointed on 30 June 2020 and Uzma K. has been with the company for the least time - from 16 March 2022. As of 29 March 2024, there were 17 ex directors - Bonnie D., Mary B. and others listed below. There were no ex secretaries.

G U Holdings Limited Address / Contact

Office Address No 11 The Square
Office Address2 University Avenue
Town Glasgow
Post code G12 8QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC176354
Date of Incorporation Thu, 12th Jun 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (32 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Uzma K.

Position: Director

Appointed: 16 March 2022

Andrew S.

Position: Director

Appointed: 08 December 2021

Frank C.

Position: Director

Appointed: 30 September 2021

Mary C.

Position: Director

Appointed: 09 June 2021

Alan C.

Position: Director

Appointed: 30 June 2020

Bonnie D.

Position: Director

Appointed: 25 June 2018

Resigned: 28 February 2022

Mary B.

Position: Director

Appointed: 22 February 2016

Resigned: 08 December 2021

Fraser M.

Position: Director

Appointed: 22 February 2016

Resigned: 31 December 2020

Robert F.

Position: Director

Appointed: 04 June 2015

Resigned: 30 June 2020

Neal J.

Position: Director

Appointed: 01 March 2011

Resigned: 30 September 2021

Michael S.

Position: Director

Appointed: 01 August 2007

Resigned: 04 June 2015

Steven B.

Position: Director

Appointed: 01 January 2005

Resigned: 04 June 2015

Vito M.

Position: Director

Appointed: 01 January 2005

Resigned: 31 January 2007

John L.

Position: Director

Appointed: 29 November 2004

Resigned: 04 June 2015

Norman W.

Position: Director

Appointed: 28 June 2000

Resigned: 30 November 2003

Malcolm M.

Position: Director

Appointed: 28 June 2000

Resigned: 31 July 2006

Graham P.

Position: Director

Appointed: 01 April 1998

Resigned: 23 December 2010

Dugald M.

Position: Director

Appointed: 27 January 1998

Resigned: 31 March 2004

Peter H.

Position: Director

Appointed: 21 August 1997

Resigned: 30 September 2008

Michael Y.

Position: Director

Appointed: 21 August 1997

Resigned: 26 March 2004

James B.

Position: Director

Appointed: 21 August 1997

Resigned: 01 November 1999

Catherine G.

Position: Director

Appointed: 21 August 1997

Resigned: 30 November 2002

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 1997

Resigned: 16 March 2018

Michael P.

Position: Nominee Director

Appointed: 12 June 1997

Resigned: 21 August 1997

Maureen C.

Position: Nominee Director

Appointed: 12 June 1997

Resigned: 21 August 1997

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats identified, there is Neal J. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Robert F. This PSC has significiant influence or control over the company,.

Neal J.

Notified on 22 April 2016
Ceased on 14 July 2018
Nature of control: significiant influence or control

Robert F.

Notified on 22 April 2016
Ceased on 14 July 2018
Nature of control: significiant influence or control

Company previous names

Dunwilco (592) June 27, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to Sun, 31st Jul 2022
filed on: 30th, January 2023
Free Download (18 pages)

Company search

Advertisements