The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Dunion Cbe, Gillian Elizabeth Mary
    Chief Commercial Officer born in December 1971
    Individual (1 offspring)
    Officer
    2023-07-19 ~ now
    OF - director → CIF 0
  • 2
    Faehnrich, Tim Robert
    Deputy Director Of Finance born in August 1968
    Individual (1 offspring)
    Officer
    2025-01-31 ~ now
    OF - director → CIF 0
  • 3
    16, Richmond Street, Glasgow, Scotland
    Corporate (1 offspring)
    Person with significant control
    2019-12-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 26
  • 1
    Miller, William Brown
    Company Director born in April 1932
    Individual
    Officer
    1990-01-22 ~ 2006-01-12
    OF - director → CIF 0
    2006-01-12 ~ 2007-03-27
    OF - director → CIF 0
  • 2
    Morrison, Alison Mary Brown
    University Strategy & Planning born in June 1968
    Individual (5 offsprings)
    Officer
    2019-08-08 ~ 2022-05-04
    OF - director → CIF 0
  • 3
    Mcwilliams, Gordon Nicol
    Bank Manager born in November 1949
    Individual
    Officer
    1992-06-04 ~ 1992-11-10
    OF - director → CIF 0
  • 4
    Campbell, Craig Lyon
    Bank Officer born in November 1955
    Individual (3 offsprings)
    Officer
    ~ 2014-07-31
    OF - director → CIF 0
  • 5
    Mclaren-robertson, Yvonne Elizabeth
    Chartered Accountant born in September 1968
    Individual (3 offsprings)
    Officer
    2002-12-10 ~ 2005-03-28
    OF - director → CIF 0
  • 6
    Flint, David
    Born in July 1955
    Individual (3 offsprings)
    Officer
    1988-01-14 ~ 1989-05-26
    OF - nominee-director → CIF 0
    Flint, David
    Individual (3 offsprings)
    Officer
    1988-01-14 ~ 1990-07-10
    OF - nominee-secretary → CIF 0
  • 7
    Chrystie, Kenneth George, Dr
    Lawyer born in November 1946
    Individual (8 offsprings)
    Officer
    2007-07-05 ~ 2011-03-31
    OF - director → CIF 0
  • 8
    Mcgarry, Margaret
    Manager Of Technology & Design born in March 1947
    Individual (1 offspring)
    Officer
    1993-04-01 ~ 2002-05-09
    OF - director → CIF 0
  • 9
    Minty, Alistair Forbes
    Company Director born in December 1957
    Individual (5 offsprings)
    Officer
    2010-03-25 ~ 2014-07-31
    OF - director → CIF 0
  • 10
    Macaulay, Gillian Anne
    Managing Director born in December 1960
    Individual (4 offsprings)
    Officer
    1997-06-17 ~ 2019-12-05
    OF - director → CIF 0
    Macaulay, Gillian Anne
    Individual (4 offsprings)
    Officer
    1996-12-16 ~ 2019-12-05
    OF - secretary → CIF 0
  • 11
    Feighery, Alan John, Dr
    Enterprise Advisor born in March 1972
    Individual
    Officer
    2019-12-04 ~ 2022-12-06
    OF - director → CIF 0
  • 12
    Weir, George Bonnar
    Chief Exec born in March 1955
    Individual (8 offsprings)
    Officer
    1991-01-01 ~ 1993-04-01
    OF - director → CIF 0
    Weir, George Bonnar
    Individual (8 offsprings)
    Officer
    ~ 1990-11-09
    OF - secretary → CIF 0
  • 13
    Stirling, Alfred Patrick
    Company Director born in February 1936
    Individual (3 offsprings)
    Officer
    ~ 2011-03-31
    OF - director → CIF 0
  • 14
    Kozlova, Olga Vladimirovna
    University Directorate born in June 1976
    Individual (3 offsprings)
    Officer
    2019-08-08 ~ 2023-03-17
    OF - director → CIF 0
  • 15
    Coyle, David
    Director Of Finance born in September 1957
    Individual
    Officer
    1991-02-01 ~ 1991-07-09
    OF - director → CIF 0
  • 16
    Morris, Richard Mowat
    Chemical Engineer born in November 1941
    Individual
    Officer
    ~ 2011-01-19
    OF - director → CIF 0
  • 17
    Wallace, Steven David James
    Finance Director born in April 1976
    Individual (13 offsprings)
    Officer
    2019-11-07 ~ 2023-07-19
    OF - director → CIF 0
  • 18
    Macgarvie, Derek
    Banking Manager born in May 1960
    Individual
    Officer
    1998-12-01 ~ 2010-12-22
    OF - director → CIF 0
  • 19
    Dickson, Ian
    Born in April 1950
    Individual (5 offsprings)
    Officer
    1988-01-14 ~ 1990-07-10
    OF - nominee-director → CIF 0
  • 20
    Thomson, Hugh Gilmour
    Company Director born in June 1939
    Individual
    Officer
    ~ 2011-05-06
    OF - director → CIF 0
  • 21
    Oswald, Robert Rae
    Business Advisor born in January 1947
    Individual
    Officer
    2004-08-18 ~ 2006-12-08
    OF - director → CIF 0
  • 22
    Maclennan, Gordon
    Company Director born in August 1949
    Individual (2 offsprings)
    Officer
    2005-02-28 ~ 2006-10-13
    OF - director → CIF 0
  • 23
    Armstrong, Robert Peter
    Engineer born in July 1937
    Individual
    Officer
    ~ 1994-09-02
    OF - director → CIF 0
  • 24
    Murgitroyd, Ian George
    Chartered Patent Agent born in November 1944
    Individual
    Officer
    ~ 2010-12-21
    OF - director → CIF 0
  • 25
    MACROBERTS LLP
    152 Bath Street, Glasgow
    Corporate (38 parents, 8 offsprings)
    Officer
    1990-11-09 ~ 1996-09-25
    PE - secretary → CIF 0
  • 26
    Graham Hills Building, Richmond Street, Glasgow, Scotland
    Corporate
    Person with significant control
    2016-04-06 ~ 2019-12-05
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

STRATHCLYDE UNIVERSITY INCUBATOR LIMITED

Previous name
ZORRO LIMITED - 1988-02-08
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Property, Plant & Equipment
1,372 GBP2023-07-31
1,614 GBP2022-07-31
Fixed Assets - Investments
12,951 GBP2023-07-31
12,951 GBP2022-07-31
Fixed Assets
14,323 GBP2023-07-31
14,565 GBP2022-07-31
Debtors
492 GBP2023-07-31
612 GBP2022-07-31
Cash at bank and in hand
261,997 GBP2023-07-31
263,802 GBP2022-07-31
Current Assets
262,489 GBP2023-07-31
264,414 GBP2022-07-31
Creditors
Current, Amounts falling due within one year
-111,400 GBP2023-07-31
-112,094 GBP2022-07-31
Net Current Assets/Liabilities
151,089 GBP2023-07-31
152,320 GBP2022-07-31
Total Assets Less Current Liabilities
165,412 GBP2023-07-31
166,885 GBP2022-07-31
Equity
Called up share capital
345,000 GBP2023-07-31
345,000 GBP2022-07-31
Revaluation reserve
26,225 GBP2023-07-31
26,225 GBP2022-07-31
Capital redemption reserve
223,838 GBP2023-07-31
223,838 GBP2022-07-31
Retained earnings (accumulated losses)
-429,651 GBP2023-07-31
-428,178 GBP2022-07-31
Equity
165,412 GBP2023-07-31
166,885 GBP2022-07-31
Average Number of Employees
02022-08-01 ~ 2023-07-31
02021-08-01 ~ 2022-07-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
199,939 GBP2022-07-31
Plant and equipment
41,559 GBP2022-07-31
Furniture and fittings
89,145 GBP2022-07-31
Property, Plant & Equipment - Gross Cost
330,643 GBP2022-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
199,939 GBP2023-07-31
199,939 GBP2022-07-31
Plant and equipment
40,187 GBP2023-07-31
39,945 GBP2022-07-31
Furniture and fittings
89,145 GBP2023-07-31
89,145 GBP2022-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
329,271 GBP2023-07-31
329,029 GBP2022-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2022-08-01 ~ 2023-07-31
Plant and equipment
242 GBP2022-08-01 ~ 2023-07-31
Furniture and fittings
0 GBP2022-08-01 ~ 2023-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
242 GBP2022-08-01 ~ 2023-07-31
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2023-07-31
0 GBP2022-07-31
Plant and equipment
1,372 GBP2023-07-31
1,614 GBP2022-07-31
Furniture and fittings
0 GBP2023-07-31
0 GBP2022-07-31
Other Investments Other Than Loans
12,951 GBP2023-07-31
12,951 GBP2022-07-31
Trade Debtors/Trade Receivables
Current
0 GBP2023-07-31
120 GBP2022-07-31
Other Debtors
Amounts falling due within one year
492 GBP2023-07-31
492 GBP2022-07-31
Debtors
Current, Amounts falling due within one year
492 GBP2023-07-31
612 GBP2022-07-31
Trade Creditors/Trade Payables
Current
2,100 GBP2023-07-31
2,014 GBP2022-07-31
Other Creditors
Current
109,300 GBP2023-07-31
110,080 GBP2022-07-31
Creditors
Current
111,400 GBP2023-07-31
112,094 GBP2022-07-31

Related profiles found in government register
  • STRATHCLYDE UNIVERSITY INCUBATOR LIMITED
    Info
    ZORRO LIMITED - 1988-02-08
    Registered number SC108665
    50 Richmond Street, Glasgow G1 1XP
    Private Limited Company incorporated on 1988-01-13 (37 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-28
    CIF 0
  • STRATHCLYDE UNIVERSITY INCUBATOR LIMITED
    S
    Registered number Sc108665
    50, Richmond Street, Glasgow, Scotland, G1 1XP
    Private Limited Company in Companies House, Scotland
    CIF 1
  • STRATHCLYDE UNIVERSITY INCUBATOR LTD
    S
    Registered number Sc108665
    50, Richmond Street, Glasgow, Scotland, G1 1XP
    Limited Company in Scotland
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • 50 Richmond Street, Glasgow
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directors as a member of a firmOE
    CIF 2 - Has significant influence or control as a member of a firmOE
Ceased 1
  • The Hatrack, 144 St Vincent Street, Glasgow, Scotland
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    64,852 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2021-05-14
    CIF 1 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.