Glasgow Student Villages Limited GLASGOW


Founded in 2002, Glasgow Student Villages, classified under reg no. SC229681 is an active company. Currently registered at Sanctuary House 7 Freeland Drive G53 6PG, Glasgow the company has been in the business for twenty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely Edward L., James W. and Peter W.. In addition one secretary - Nicole S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Glasgow Student Villages Limited Address / Contact

Office Address Sanctuary House 7 Freeland Drive
Office Address2 Priesthill
Town Glasgow
Post code G53 6PG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC229681
Date of Incorporation Wed, 27th Mar 2002
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Edward L.

Position: Director

Appointed: 23 March 2022

Nicole S.

Position: Secretary

Appointed: 23 May 2018

James W.

Position: Director

Appointed: 01 April 2016

Peter W.

Position: Director

Appointed: 19 September 2012

Craig M.

Position: Secretary

Appointed: 17 November 2017

Resigned: 23 May 2018

Sophie A.

Position: Secretary

Appointed: 02 September 2014

Resigned: 17 November 2017

Mark G.

Position: Director

Appointed: 18 September 2013

Resigned: 21 September 2017

John B.

Position: Director

Appointed: 10 August 2012

Resigned: 13 July 2016

Aled B.

Position: Director

Appointed: 06 March 2012

Resigned: 14 August 2013

Anthony K.

Position: Director

Appointed: 06 December 2011

Resigned: 06 March 2012

Graeme C.

Position: Director

Appointed: 17 September 2009

Resigned: 07 August 2012

Alan W.

Position: Director

Appointed: 12 March 2009

Resigned: 23 March 2022

Gareth D.

Position: Director

Appointed: 25 September 2008

Resigned: 12 March 2009

Richard H.

Position: Director

Appointed: 11 June 2008

Resigned: 05 September 2011

Mark M.

Position: Director

Appointed: 11 June 2008

Resigned: 19 September 2012

Idris E.

Position: Director

Appointed: 07 January 2008

Resigned: 11 June 2008

Richard W.

Position: Director

Appointed: 20 June 2006

Resigned: 15 August 2008

William S.

Position: Director

Appointed: 22 February 2006

Resigned: 07 January 2008

Alene C.

Position: Director

Appointed: 29 June 2005

Resigned: 20 June 2006

Andrew N.

Position: Director

Appointed: 01 April 2004

Resigned: 17 September 2009

Robert D.

Position: Director

Appointed: 10 October 2002

Resigned: 03 September 2012

Gordon L.

Position: Director

Appointed: 17 July 2002

Resigned: 01 April 2016

Alan W.

Position: Director

Appointed: 17 July 2002

Resigned: 22 February 2006

Dugald M.

Position: Director

Appointed: 14 May 2002

Resigned: 01 April 2004

David B.

Position: Director

Appointed: 08 May 2002

Resigned: 17 July 2002

Anthony K.

Position: Director

Appointed: 27 March 2002

Resigned: 11 June 2008

Craig M.

Position: Secretary

Appointed: 27 March 2002

Resigned: 02 September 2014

Craig M.

Position: Director

Appointed: 27 March 2002

Resigned: 06 December 2011

Rebecca H.

Position: Director

Appointed: 27 March 2002

Resigned: 29 June 2005

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Sanctuary Housing Association from Worcester, England. This PSC is classified as "a registered society", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Sanctuary Housing Association

Chamber Court Castle Street, Worcester, WR1 3ZQ, England

Legal authority Co-Operative And Community Benefit Societies Act 2014
Legal form Registered Society
Country registered England
Place registered Fca Mutuals Public Register
Registration number 19059r
Notified on 6 April 2016
Ceased on 15 September 2023
Nature of control: 75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 22nd, November 2023
Free Download (19 pages)

Company search

Advertisements