Company NameFederation For Industry Sector Skills & Standards
Company StatusActive
Company NumberSC175918
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 May 1997(26 years, 11 months ago)
Previous NamesSector Skills Alliance Scotland and Alliance Of Sector Skills Councils

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr John Rogers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(10 years, 10 months after company formation)
Appointment Duration16 years, 1 month
RoleCEO
Country of ResidenceEngland
Correspondence AddressOliver Cottage
Church Street Blagdon
Bristol
BS40 7RY
Director NameDame Julie Therese Mellor
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(20 years, 11 months after company formation)
Appointment Duration6 years
RoleRetired
Country of ResidenceEngland
Correspondence Address14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
Director NameMrs Justine Sarah Fosh
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2020(23 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit 5 Mandarin Court
Warrington
WA1 1GG
Director NameMr Andrew Raymond Hockey
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(26 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
Director NameMs Laura Juliet Mansfield
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(26 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
Director NameMr Philip James Beach
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(26 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Garth Meadow Lane
Snape
DL8 2TJ
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed08 February 2024(26 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Robert Douglas Burgon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrotters End 16 Netherlaw
Grange Road
North Berwick
East Lothian
EH39 4RF
Scotland
Director NameAnneliese Archibald
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(3 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 12 June 2000)
RoleHead Of Hospitality Training
Country of ResidenceScotland
Correspondence Address11/3 St Leonards Crag
Edinburgh
Midlothian
EH8 9SP
Scotland
Secretary NameCharles Edward Moody
NationalityBritish
StatusResigned
Appointed24 June 1997(3 weeks, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 08 September 1998)
RoleDeputy Chief Executive
Correspondence Address49 High Street
Ivinghoe
Leighton Buzzard
Bedfordshire
LU7 9EP
Secretary NameJennifer Kellie
NationalityBritish
StatusResigned
Appointed09 September 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 2000)
RoleCompany Director
Correspondence Address13a Ainslie Place
Edinburgh
Midlothian
EH3 6AS
Scotland
Secretary NameAnneliese Archibald
NationalityBritish
StatusResigned
Appointed29 April 2000(2 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 April 2007)
RoleHead Of Hospitality Training
Country of ResidenceScotland
Correspondence Address11/3 St Leonards Crag
Edinburgh
Midlothian
EH8 9SP
Scotland
Director NameMr Frederick Alexander William Bowden
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(3 years after company formation)
Appointment Duration6 years, 10 months (resigned 02 May 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Rubislaw Den South
Aberdeen
Aberdeenshire
AB15 4BD
Scotland
Director NameMr Nigel Stuart Broome
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 November 2004)
RoleChief Executive Skillsmart
Correspondence AddressWhinfield
School Road
Chislehurst
Kent
BR7 5PQ
Director NameJennifer Jane Bryson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(7 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 November 2005)
RoleManager
Correspondence Address7 Catriona Place
Dumbarton
Dunbartonshire
G82 1BN
Scotland
Director NameMs Jacqueline Ann Bazeley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(9 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 May 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address67 Trowell Park Drive
Trowell
Nottinghamshire
NG9 3RA
Secretary NameMr Iain Robert Thomas McCaskey
NationalityBritish
StatusResigned
Appointed18 April 2007(9 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 January 2009)
RoleBusiness Support Manager
Country of ResidenceScotland
Correspondence Address298 Milton Road East
Edinburgh
Midlothian
EH15 2PH
Scotland
Director NameMr Paul Devoy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(10 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2008)
RoleHead Of Policy
Country of ResidenceScotland
Correspondence Address14 Polmont Park
Polmont
Falkirk
Stirlingshire
FK2 0XT
Scotland
Director NameMr Richard John Beamish
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(10 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 March 2012)
RoleCEO
Country of ResidenceEngland
Correspondence Address2 Jones Wood Close
Sutton Coldfield
West Midlands
B76 1GT
Director NameMr Thomas Darren Bewick
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(10 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 October 2009)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address47 Devonshire Place
Brighton
East Sussex
BN2 1QB
Director NameMs Dinah Elizabeth Caine
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(10 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 July 2010)
RoleCEO
Country of ResidenceEngland
Correspondence Address118 Torriano Avenue
Kentish Town
London
NW5 2RY
Director NameMr Timothy John Balcon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(11 years after company formation)
Appointment Duration2 years, 1 month (resigned 28 July 2010)
RoleCEO
Country of ResidenceEngland
Correspondence Address6 Willesley Close
Ashby De La Zouch
Leicestershire
LE65 2QB
Secretary NameMr John Patrick McNamara
NationalityIrish
StatusResigned
Appointed28 January 2009(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Roding Road
Loughton
Essex
IG10 3ED
Director NameMr Andrew Noel Chivers
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(13 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 October 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Cutler's Court 115 Houndsditch
London
EC3A 7BR
Secretary NameJacqueline Margaret Hepburn
StatusResigned
Appointed31 March 2011(13 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 August 2012)
RoleCompany Director
Correspondence Address28 Castle Street
Edinburgh
EH2 3HT
Scotland
Secretary NameMrs Jenny Deborah Wootton
StatusResigned
Appointed17 August 2012(15 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 March 2013)
RoleCompany Director
Correspondence Address28 Castle Street
Edinburgh
Midlothian
EH2 3HT
Scotland
Secretary NameMrs Jill Jefferies
StatusResigned
Appointed12 March 2013(15 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 May 2014)
RoleCompany Director
Correspondence Address181 Forest Road
Tunbridge Wells
Kent
TN2 5JA
Secretary NameMrs Lynsey Pearson
StatusResigned
Appointed29 May 2014(17 years after company formation)
Appointment Duration5 years (resigned 14 June 2019)
RoleCompany Director
Correspondence Address3rd Floor, 101 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Adrian Belton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(17 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCitb 12 Carthusian Court
Carthusian Street
London
EC1M 6EZ
Secretary NameBond Ca
StatusResigned
Appointed15 June 2019(22 years after company formation)
Appointment Duration1 year, 1 month (resigned 14 July 2020)
RoleCompany Director
Correspondence AddressPO Box 23200
17-19 East London Street
Edinburgh
EH7 4BN
Scotland
Secretary NameDr Sally Oglesby
StatusResigned
Appointed14 July 2020(23 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 2021)
RoleCompany Director
Correspondence Address64a Cumberland Street, Edinburgh Cumberland Street
Edinburgh
EH3 6RE
Scotland
Director NameMr Chris Claydon
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2020(23 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBlue Court 1 Church Lane
Kings Langley
WD4 8JP
Secretary NameMr Barry Hynd
StatusResigned
Appointed01 July 2021(24 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 08 February 2024)
RoleCompany Director
Correspondence Address14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Contact

Websitewww.fisss.org
Email address[email protected]
Telephone0845 0725600
Telephone regionUnknown

Location

Registered Address14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£6,489,000
Net Worth£1,924,000
Cash£3,317,000
Current Liabilities£1,569,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 May 2023 (11 months, 1 week ago)
Next Return Due12 June 2024 (1 month, 1 week from now)

Filing History

4 March 2024Appointment of Mr Philip James Beach as a director on 8 February 2024 (2 pages)
4 March 2024Appointment of Ms Laura Mansfield as a director on 8 February 2024 (2 pages)
15 February 2024Termination of appointment of Barry Hynd as a secretary on 8 February 2024 (1 page)
15 February 2024Termination of appointment of Rachel Thomas as a director on 8 February 2024 (1 page)
14 February 2024Appointment of Mbm Secretarial Services Limited as a secretary on 8 February 2024 (2 pages)
8 January 2024Termination of appointment of Seetha Unninayar Kumar as a director on 31 December 2023 (1 page)
15 December 2023Full accounts made up to 31 March 2023 (39 pages)
20 November 2023Appointment of Mr Andrew Raymond Hockey as a director on 9 November 2023 (2 pages)
29 May 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
1 February 2023Registered office address changed from 64a Cumberland Street, Edinburgh Cumberland Street Edinburgh EH3 6RE Scotland to 14-18 Hill Street Edinburgh EH2 3JZ on 1 February 2023 (1 page)
17 January 2023Termination of appointment of Chris Claydon as a director on 31 December 2022 (1 page)
30 December 2022Full accounts made up to 31 March 2022 (35 pages)
6 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
22 December 2021Termination of appointment of Thomas Mark Lovell as a director on 17 December 2021 (1 page)
8 December 2021Full accounts made up to 31 March 2021 (35 pages)
25 November 2021Appointment of Mr Thomas Mark Lovell as a director on 11 November 2021 (2 pages)
18 November 2021Termination of appointment of Sally Oglesby as a secretary on 30 June 2021 (1 page)
18 November 2021Termination of appointment of Marcus Potter as a director on 11 November 2021 (1 page)
18 November 2021Appointment of Mr Barry Hynd as a secretary on 1 July 2021 (2 pages)
8 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
16 November 2020Full accounts made up to 31 March 2020 (35 pages)
11 November 2020Memorandum and Articles of Association (21 pages)
28 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 October 2020Appointment of Mrs Justine Sarah Fosh as a director on 13 October 2020 (2 pages)
15 October 2020Appointment of Rachel Thomas as a director on 13 October 2020 (2 pages)
15 October 2020Appointment of Mr Chris Claydon as a director on 13 October 2020 (2 pages)
14 October 2020Termination of appointment of Joanna Margaret Woolf as a director on 13 October 2020 (1 page)
14 October 2020Registered office address changed from 10 York Place Edinburgh EH1 3EP Scotland to 64a Cumberland Street, Edinburgh Cumberland Street Edinburgh EH3 6RE on 14 October 2020 (1 page)
7 August 2020Resolutions
  • RES13 ‐ Price of apprencticeship certification england will increase to £25 / price of modern apprenticeship online system will increase up to £7.50 / price of the apprenticeship certification wales system will increase to £25.00 20/07/2020
(1 page)
14 July 2020Appointment of Dr Sally Oglesby as a secretary on 14 July 2020 (2 pages)
14 July 2020Termination of appointment of Bond Ca as a secretary on 14 July 2020 (1 page)
3 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
15 November 2019Full accounts made up to 31 March 2019 (36 pages)
11 November 2019Termination of appointment of Nicholas Michael Ellins as a director on 15 October 2019 (1 page)
11 November 2019Termination of appointment of Ann Watson as a director on 15 October 2019 (1 page)
1 July 2019Registered office address changed from 3rd Floor, 101 George Street Edinburgh EH2 3ES to 10 York Place Edinburgh EH1 3EP on 1 July 2019 (1 page)
22 June 2019Termination of appointment of Lynsey Pearson as a secretary on 14 June 2019 (1 page)
22 June 2019Appointment of Bond Ca as a secretary on 15 June 2019 (2 pages)
11 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
20 February 2019Termination of appointment of Karen Patricia Price as a director on 30 September 2018 (1 page)
6 December 2018Full accounts made up to 31 March 2018 (22 pages)
23 June 2018Appointment of Dame Julie Therese Mellor as a director on 1 May 2018 (2 pages)
22 June 2018Termination of appointment of Simon Charles Vaughan Tarr as a director on 22 June 2018 (1 page)
20 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
20 June 2018Termination of appointment of Brian Philip Wisdom as a director on 30 April 2018 (1 page)
23 May 2018Termination of appointment of Dinah Elizabeth Caine as a director on 17 October 2017 (1 page)
9 March 2018Appointment of Seetha Unninayar Kumar as a director on 17 October 2017 (2 pages)
20 October 2017Full accounts made up to 31 March 2017 (20 pages)
20 October 2017Full accounts made up to 31 March 2017 (20 pages)
12 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
5 May 2017Termination of appointment of Ian Charles Boucher Taylor as a director on 1 April 2017 (1 page)
5 May 2017Termination of appointment of Ian Charles Boucher Taylor as a director on 1 April 2017 (1 page)
6 January 2017Termination of appointment of Adrian Belton as a director on 31 December 2016 (1 page)
6 January 2017Termination of appointment of Adrian Belton as a director on 31 December 2016 (1 page)
8 December 2016Full accounts made up to 31 March 2016 (19 pages)
8 December 2016Full accounts made up to 31 March 2016 (19 pages)
27 October 2016Appointment of Mr Nicholas Michael Ellins as a director on 18 October 2016 (2 pages)
27 October 2016Appointment of Mr Nicholas Michael Ellins as a director on 18 October 2016 (2 pages)
31 May 2016Annual return made up to 29 May 2016 no member list (11 pages)
31 May 2016Annual return made up to 29 May 2016 no member list (11 pages)
13 November 2015Full accounts made up to 31 March 2015 (18 pages)
13 November 2015Full accounts made up to 31 March 2015 (18 pages)
30 October 2015Appointment of Mr Marcus Potter as a director on 27 October 2015 (2 pages)
30 October 2015Appointment of Mr Marcus Potter as a director on 27 October 2015 (2 pages)
15 June 2015Appointment of Mr Adrian Belton as a director on 21 October 2014 (2 pages)
15 June 2015Appointment of Mr Adrian Belton as a director on 21 October 2014 (2 pages)
29 May 2015Annual return made up to 29 May 2015 no member list (9 pages)
29 May 2015Annual return made up to 29 May 2015 no member list (9 pages)
29 January 2015Appointment of Ms Ann Watson as a director on 27 January 2015 (2 pages)
29 January 2015Termination of appointment of Sarah Jane Sillars Obe as a director on 27 January 2015 (1 page)
29 January 2015Appointment of Ms Ann Watson as a director on 27 January 2015 (2 pages)
29 January 2015Termination of appointment of Sarah Jane Sillars Obe as a director on 27 January 2015 (1 page)
8 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 January 2015Memorandum and Articles of Association (22 pages)
8 January 2015Memorandum and Articles of Association (22 pages)
7 January 2015Appointment of Mr Simon Charles Vaughan Tarr as a director on 21 October 2014 (2 pages)
7 January 2015Appointment of Mr Simon Charles Vaughan Tarr as a director on 21 October 2014 (2 pages)
9 September 2014Full accounts made up to 31 March 2014 (18 pages)
9 September 2014Full accounts made up to 31 March 2014 (18 pages)
5 September 2014Registered office address changed from 28 Castle Street Edinburgh Midlothian EH2 3HT to 3Rd Floor, 101 George Street Edinburgh EH2 3ES on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 28 Castle Street Edinburgh Midlothian EH2 3HT to 3Rd Floor, 101 George Street Edinburgh EH2 3ES on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 28 Castle Street Edinburgh Midlothian EH2 3HT to 3Rd Floor, 101 George Street Edinburgh EH2 3ES on 5 September 2014 (1 page)
30 May 2014Termination of appointment of Jill Jefferies as a secretary (1 page)
30 May 2014Termination of appointment of Jill Jefferies as a secretary (1 page)
30 May 2014Appointment of Mrs Lynsey Pearson as a secretary (2 pages)
30 May 2014Appointment of Mrs Lynsey Pearson as a secretary (2 pages)
30 May 2014Annual return made up to 29 May 2014 no member list (7 pages)
30 May 2014Annual return made up to 29 May 2014 no member list (7 pages)
7 January 2014Director's details changed for Joanna Margaret Woolf on 7 January 2013 (2 pages)
7 January 2014Director's details changed for Joanna Margaret Woolf on 7 January 2013 (2 pages)
7 January 2014Director's details changed for Joanna Margaret Woolf on 7 January 2013 (2 pages)
2 January 2014Termination of appointment of Peter Martin as a director (1 page)
2 January 2014Termination of appointment of Peter Martin as a director (1 page)
17 October 2013Full accounts made up to 31 March 2013 (18 pages)
17 October 2013Full accounts made up to 31 March 2013 (18 pages)
13 October 2013Appointment of Mr Ian Charles Boucher Taylor as a director (2 pages)
13 October 2013Appointment of Mr Ian Charles Boucher Taylor as a director (2 pages)
16 July 2013Company name changed alliance of sector skills councils\certificate issued on 16/07/13
  • CONNOT ‐
(5 pages)
16 July 2013Company name changed alliance of sector skills councils\certificate issued on 16/07/13
  • CONNOT ‐
(5 pages)
3 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2013Statement of company's objects (2 pages)
3 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 July 2013Memorandum and Articles of Association (22 pages)
3 July 2013Memorandum and Articles of Association (22 pages)
3 July 2013Statement of company's objects (2 pages)
3 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-18
(2 pages)
28 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-18
(2 pages)
12 June 2013Annual return made up to 29 May 2013 no member list (10 pages)
12 June 2013Termination of appointment of Mark Farrar as a director (1 page)
12 June 2013Annual return made up to 29 May 2013 no member list (10 pages)
12 June 2013Termination of appointment of Mark Farrar as a director (1 page)
31 May 2013Termination of appointment of Mark Farrar as a director (1 page)
31 May 2013Termination of appointment of Mark Farrar as a director (1 page)
2 April 2013Appointment of Ms Sarah Jane Sillars Obe as a director (2 pages)
2 April 2013Appointment of Ms Sarah Jane Sillars Obe as a director (2 pages)
12 March 2013Appointment of Mrs Jill Jefferies as a secretary (2 pages)
12 March 2013Appointment of Mrs Jill Jefferies as a secretary (2 pages)
10 March 2013Termination of appointment of Jenny Wootton as a secretary (1 page)
10 March 2013Termination of appointment of Jenny Wootton as a secretary (1 page)
18 January 2013Appointment of Miss Dinah Elizabeth Caine as a director (2 pages)
18 January 2013Appointment of Miss Dinah Elizabeth Caine as a director (2 pages)
11 January 2013Termination of appointment of Elizabeth Field as a director (1 page)
11 January 2013Termination of appointment of Elizabeth Field as a director (1 page)
4 January 2013Termination of appointment of Alan Woods as a director (1 page)
4 January 2013Termination of appointment of Alan Woods as a director (1 page)
16 October 2012Full accounts made up to 31 March 2012 (18 pages)
16 October 2012Full accounts made up to 31 March 2012 (18 pages)
17 August 2012Termination of appointment of Jacqueline Hepburn as a secretary (1 page)
17 August 2012Appointment of Mrs Jenny Deborah Wootton as a secretary (1 page)
17 August 2012Termination of appointment of Jacqueline Hepburn as a secretary (1 page)
17 August 2012Appointment of Mrs Jenny Deborah Wootton as a secretary (1 page)
9 August 2012Appointment of Mrs Karen Patricia Price as a director (2 pages)
9 August 2012Appointment of Mrs Karen Patricia Price as a director (2 pages)
7 August 2012Appointment of Mr Brian Philip Wisdom as a director (2 pages)
7 August 2012Appointment of Mr Peter Martin as a director (2 pages)
7 August 2012Appointment of Mr Brian Philip Wisdom as a director (2 pages)
7 August 2012Appointment of Mr Peter Martin as a director (2 pages)
25 July 2012Annual return made up to 29 May 2012 no member list (7 pages)
25 July 2012Annual return made up to 29 May 2012 no member list (7 pages)
1 May 2012Termination of appointment of Jack Matthews as a director (1 page)
1 May 2012Termination of appointment of Philip Whiteman as a director (1 page)
1 May 2012Termination of appointment of Anne Seaman as a director (1 page)
1 May 2012Termination of appointment of Jack Matthews as a director (1 page)
1 May 2012Termination of appointment of Anne Seaman as a director (1 page)
1 May 2012Termination of appointment of Philip Whiteman as a director (1 page)
4 April 2012Termination of appointment of Terence Watts as a director (1 page)
4 April 2012Termination of appointment of Terence Watts as a director (1 page)
3 April 2012Termination of appointment of Richard Beamish as a director (1 page)
3 April 2012Termination of appointment of Richard Beamish as a director (1 page)
5 January 2012Full accounts made up to 31 March 2011 (22 pages)
5 January 2012Full accounts made up to 31 March 2011 (22 pages)
14 December 2011Termination of appointment of Ian Livsey as a director (1 page)
14 December 2011Termination of appointment of Ian Livsey as a director (1 page)
2 November 2011Termination of appointment of Andrew Chivers as a director (1 page)
2 November 2011Termination of appointment of Andrew Chivers as a director (1 page)
23 September 2011Update to class of members (2 pages)
23 September 2011Update to class of members (2 pages)
6 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 September 2011Update to class of members (2 pages)
6 September 2011New class of members (2 pages)
6 September 2011Update to class of members (2 pages)
6 September 2011New class of members (2 pages)
6 September 2011New class of members (2 pages)
6 September 2011New class of members (2 pages)
23 June 2011Appointment of Ian Livsey as a director (2 pages)
23 June 2011Annual return made up to 29 May 2011 no member list (14 pages)
23 June 2011Appointment of Elizabeth Jean Field as a director (2 pages)
23 June 2011Appointment of Mr Andrew Noel Chivers as a director (2 pages)
23 June 2011Appointment of Elizabeth Jean Field as a director (2 pages)
23 June 2011Annual return made up to 29 May 2011 no member list (14 pages)
23 June 2011Appointment of Mr Andrew Noel Chivers as a director (2 pages)
23 June 2011Appointment of Ian Livsey as a director (2 pages)
22 June 2011Termination of appointment of Linda Florance as a director (1 page)
22 June 2011Termination of appointment of Linda Florance as a director (1 page)
22 June 2011Appointment of Jacqueline Margaret Hepburn as a secretary (2 pages)
22 June 2011Termination of appointment of Michael Richard Jackson as a director (1 page)
22 June 2011Termination of appointment of Keith Marshall as a director (1 page)
22 June 2011Termination of appointment of Keith Marshall as a director (1 page)
22 June 2011Termination of appointment of Michael Richard Jackson as a director (1 page)
22 June 2011Appointment of Jacqueline Margaret Hepburn as a secretary (2 pages)
21 June 2011Termination of appointment of John Mcnamara as a secretary (1 page)
21 June 2011Termination of appointment of John Mcnamara as a secretary (1 page)
20 June 2011Director's details changed for Alan David Woods on 20 June 2011 (2 pages)
20 June 2011Director's details changed for Alan David Woods on 20 June 2011 (2 pages)
20 June 2011Director's details changed for Richard Beamish on 20 June 2011 (2 pages)
20 June 2011Director's details changed for Alan David Woods on 20 June 2011 (2 pages)
20 June 2011Director's details changed for Richard Beamish on 20 June 2011 (2 pages)
20 June 2011Director's details changed for Alan David Woods on 20 June 2011 (2 pages)
16 December 2010Full accounts made up to 31 March 2010 (24 pages)
16 December 2010Full accounts made up to 31 March 2010 (24 pages)
20 August 2010Director's details changed for Mr Mark Farrar on 29 May 2010 (2 pages)
20 August 2010Termination of appointment of Thomas Bewick as a director (1 page)
20 August 2010Director's details changed for Alan David Woods on 29 May 2010 (2 pages)
20 August 2010Termination of appointment of Andrea Rowe as a director (1 page)
20 August 2010Termination of appointment of Peter Martin as a director (1 page)
20 August 2010Termination of appointment of David Hunter as a director (1 page)
20 August 2010Director's details changed for John Rogers on 29 May 2010 (2 pages)
20 August 2010Director's details changed for John Rogers on 29 May 2010 (2 pages)
20 August 2010Director's details changed for Linda Elizabeth Florance on 29 May 2010 (2 pages)
20 August 2010Director's details changed for Joanna Margaret Woolf on 29 May 2010 (2 pages)
20 August 2010Director's details changed for Mr Keith Mccosh Marshall on 29 May 2010 (2 pages)
20 August 2010Director's details changed for Mr Mark Farrar on 29 May 2010 (2 pages)
20 August 2010Termination of appointment of Stephen Studd as a director (1 page)
20 August 2010Director's details changed for Alan David Woods on 29 May 2010 (2 pages)
20 August 2010Termination of appointment of Thomas Bewick as a director (1 page)
20 August 2010Termination of appointment of David Hunter as a director (1 page)
20 August 2010Director's details changed for Mr Keith Mccosh Marshall on 29 May 2010 (2 pages)
20 August 2010Director's details changed for Richard Beamish on 29 May 2010 (2 pages)
20 August 2010Termination of appointment of Andrea Rowe as a director (1 page)
20 August 2010Termination of appointment of Stephen Studd as a director (1 page)
20 August 2010Annual return made up to 29 May 2010 no member list (18 pages)
20 August 2010Director's details changed for Richard Beamish on 29 May 2010 (2 pages)
20 August 2010Termination of appointment of Dinah Caine as a director (1 page)
20 August 2010Director's details changed for Joanna Margaret Woolf on 29 May 2010 (2 pages)
20 August 2010Termination of appointment of Timothy Balcon as a director (1 page)
20 August 2010Annual return made up to 29 May 2010 no member list (18 pages)
20 August 2010Director's details changed for Michael Richard Jackson on 29 May 2010 (2 pages)
20 August 2010Termination of appointment of Timothy Balcon as a director (1 page)
20 August 2010Director's details changed for Michael Richard Jackson on 29 May 2010 (2 pages)
20 August 2010Termination of appointment of Peter Martin as a director (1 page)
20 August 2010Termination of appointment of Dinah Caine as a director (1 page)
20 August 2010Director's details changed for Linda Elizabeth Florance on 29 May 2010 (2 pages)
23 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 December 2009Full accounts made up to 31 March 2009 (22 pages)
15 December 2009Full accounts made up to 31 March 2009 (22 pages)
11 November 2009Termination of appointment of Brian Wisdom as a director (1 page)
11 November 2009Termination of appointment of Brian Wisdom as a director (1 page)
10 November 2009Termination of appointment of Peter Huntington as a director (1 page)
10 November 2009Termination of appointment of Peter Huntington as a director (1 page)
9 November 2009Termination of appointment of Karen Price as a director (1 page)
9 November 2009Termination of appointment of Andrew John Mcdonald as a director (1 page)
9 November 2009Termination of appointment of Andrew John Mcdonald as a director (1 page)
9 November 2009Termination of appointment of Karen Price as a director (1 page)
6 November 2009Termination of appointment of Teresa Sayers as a director (1 page)
6 November 2009Termination of appointment of Teresa Sayers as a director (1 page)
15 June 2009Annual return made up to 29/05/09 (10 pages)
15 June 2009Annual return made up to 29/05/09 (10 pages)
1 May 2009Auditor's resignation (2 pages)
1 May 2009Auditor's resignation (2 pages)
10 March 2009Secretary appointed john patrick mcnamara (2 pages)
10 March 2009Secretary appointed john patrick mcnamara (2 pages)
4 March 2009Appointment terminated secretary iain mccaskey (1 page)
4 March 2009Appointment terminated secretary iain mccaskey (1 page)
29 December 2008Full accounts made up to 31 March 2008 (17 pages)
29 December 2008Full accounts made up to 31 March 2008 (17 pages)
14 October 2008Director appointed mark farrar (1 page)
14 October 2008Director appointed mark farrar (1 page)
3 October 2008Director appointed andrew john mcdonald (1 page)
3 October 2008Director appointed andrew john mcdonald (1 page)
1 October 2008Appointment terminated director peter lobban (1 page)
1 October 2008Appointment terminated director peter lobban (1 page)
24 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2008Director appointed tim john balcon (1 page)
22 July 2008Annual return made up to 29/05/08 (8 pages)
22 July 2008Director appointed andrea rowe (1 page)
22 July 2008Appointment terminated director ian robert hetherington (1 page)
22 July 2008Annual return made up to 29/05/08 (8 pages)
22 July 2008Director appointed andrea rowe (1 page)
22 July 2008Director appointed tim john balcon (1 page)
22 July 2008Director appointed peter edward huntington (1 page)
22 July 2008Appointment terminated director ian robert hetherington (1 page)
22 July 2008Director appointed michael richard jackson (1 page)
22 July 2008Director appointed michael richard jackson (1 page)
22 July 2008Director appointed peter edward huntington (1 page)
8 April 2008Appointment terminated director alasdair smith (1 page)
8 April 2008Appointment terminated director steven proudfoot (1 page)
8 April 2008Director appointed joanna margaret woolf (2 pages)
8 April 2008Director appointed terry william watts (2 pages)
8 April 2008Appointment terminated director brian humphrey (1 page)
8 April 2008Appointment terminated director paul devoy (1 page)
8 April 2008Director appointed stephen john studd (1 page)
8 April 2008Director appointed jack kennedy matthews (1 page)
8 April 2008Appointment terminated director brian humphrey (1 page)
8 April 2008Director appointed david forde hunter (1 page)
8 April 2008Director appointed karen price (1 page)
8 April 2008Director appointed ian robert hetherington (2 pages)
8 April 2008Director appointed peter martin (1 page)
8 April 2008Director appointed david forde hunter (1 page)
8 April 2008Director appointed stephen john studd (1 page)
8 April 2008Director appointed teresa sayers (2 pages)
8 April 2008Director appointed richard beamish (1 page)
8 April 2008Director appointed peter martin (1 page)
8 April 2008Appointment terminated director steven proudfoot (1 page)
8 April 2008Director appointed joanna margaret woolf (2 pages)
8 April 2008Director appointed keith marshall (1 page)
8 April 2008Director appointed keith marshall (1 page)
8 April 2008Director appointed thomas darren bewick (1 page)
8 April 2008Appointment terminated director alasdair smith (1 page)
8 April 2008Appointment terminated director sabira kanji (1 page)
8 April 2008Director appointed dinah elizabeth caine (1 page)
8 April 2008Director appointed brian wisdom (1 page)
8 April 2008Director appointed dinah elizabeth caine (1 page)
8 April 2008Director appointed alan david woods (1 page)
8 April 2008Director appointed brian wisdom (1 page)
8 April 2008Director appointed jack kennedy matthews (1 page)
8 April 2008Director appointed linda elizabeth florance (1 page)
8 April 2008Director appointed john rogers (1 page)
8 April 2008Appointment terminated director sabira kanji (1 page)
8 April 2008Director appointed alan david woods (1 page)
8 April 2008Director appointed philip william whiteman (2 pages)
8 April 2008Director appointed ian robert hetherington (2 pages)
8 April 2008Director appointed linda elizabeth florance (1 page)
8 April 2008Director appointed teresa sayers (2 pages)
8 April 2008Director appointed anne seaman (2 pages)
8 April 2008Director appointed anne seaman (2 pages)
8 April 2008Director appointed terry william watts (2 pages)
8 April 2008Director appointed philip william whiteman (2 pages)
8 April 2008Director appointed karen price (1 page)
8 April 2008Director appointed thomas darren bewick (1 page)
8 April 2008Appointment terminated director paul devoy (1 page)
8 April 2008Director appointed richard beamish (1 page)
8 April 2008Director appointed john rogers (1 page)
2 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
31 March 2008Company name changed sector skills alliance scotland\certificate issued on 01/04/08 (2 pages)
31 March 2008Company name changed sector skills alliance scotland\certificate issued on 01/04/08 (2 pages)
10 January 2008Full accounts made up to 31 March 2007 (15 pages)
10 January 2008Full accounts made up to 31 March 2007 (15 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
21 June 2007Annual return made up to 29/05/07 (5 pages)
21 June 2007Annual return made up to 29/05/07 (5 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007New secretary appointed (2 pages)
24 April 2007New secretary appointed (2 pages)
4 January 2007Full accounts made up to 31 March 2006 (16 pages)
4 January 2007Full accounts made up to 31 March 2006 (16 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
30 June 2006Annual return made up to 29/05/06
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 June 2006Annual return made up to 29/05/06
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
31 January 2006Full accounts made up to 31 March 2005 (17 pages)
31 January 2006Full accounts made up to 31 March 2005 (17 pages)
18 July 2005Annual return made up to 29/05/05 (8 pages)
18 July 2005Annual return made up to 29/05/05 (8 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
4 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
30 September 2004Full accounts made up to 31 March 2004 (19 pages)
30 September 2004Full accounts made up to 31 March 2004 (19 pages)
17 June 2004New director appointed (2 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Annual return made up to 29/05/04 (7 pages)
17 June 2004Annual return made up to 29/05/04 (7 pages)
17 June 2004New director appointed (2 pages)
4 October 2003Full accounts made up to 31 March 2003 (17 pages)
4 October 2003Full accounts made up to 31 March 2003 (17 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
7 July 2003Annual return made up to 29/05/03
  • 363(288) ‐ Director resigned
(8 pages)
7 July 2003Annual return made up to 29/05/03
  • 363(288) ‐ Director resigned
(8 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
24 September 2002Company name changed scottish council of national tra ining organisations\certificate issued on 24/09/02 (2 pages)
24 September 2002Company name changed scottish council of national tra ining organisations\certificate issued on 24/09/02 (2 pages)
6 August 2002Full accounts made up to 31 March 2002 (14 pages)
6 August 2002Full accounts made up to 31 March 2002 (14 pages)
18 July 2002Annual return made up to 29/05/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2002Annual return made up to 29/05/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 July 2001Full accounts made up to 31 March 2001 (14 pages)
31 July 2001Full accounts made up to 31 March 2001 (14 pages)
16 July 2001New secretary appointed (2 pages)
16 July 2001New secretary appointed (2 pages)
16 July 2001Annual return made up to 29/05/01 (6 pages)
16 July 2001Annual return made up to 29/05/01 (6 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
24 July 2000Full accounts made up to 31 March 2000 (16 pages)
24 July 2000Full accounts made up to 31 March 2000 (16 pages)
23 June 2000Director resigned (1 page)
23 June 2000Annual return made up to 29/05/00
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 June 2000Director resigned (1 page)
23 June 2000Annual return made up to 29/05/00
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999Registered office changed on 17/08/99 from: 4A torphichen street edinburgh EH3 8JQ (1 page)
17 August 1999Registered office changed on 17/08/99 from: 4A torphichen street edinburgh EH3 8JQ (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
24 June 1999Annual return made up to 29/05/99
  • 363(288) ‐ Director resigned
(6 pages)
24 June 1999Full accounts made up to 31 March 1999 (15 pages)
24 June 1999Annual return made up to 29/05/99
  • 363(288) ‐ Director resigned
(6 pages)
24 June 1999Full accounts made up to 31 March 1999 (15 pages)
9 May 1999New secretary appointed (2 pages)
9 May 1999Secretary resigned (1 page)
9 May 1999New secretary appointed (2 pages)
9 May 1999Secretary resigned (1 page)
9 March 1999Full accounts made up to 31 March 1998 (14 pages)
9 March 1999Full accounts made up to 31 March 1998 (14 pages)
9 March 1999Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
9 March 1999Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998Annual return made up to 29/05/98 (6 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998Annual return made up to 29/05/98 (6 pages)
24 June 1998New director appointed (2 pages)
28 August 1997New secretary appointed;new director appointed (1 page)
28 August 1997Secretary resigned (1 page)
28 August 1997New secretary appointed;new director appointed (1 page)
28 August 1997Secretary resigned (1 page)
29 May 1997Incorporation (28 pages)
29 May 1997Incorporation (28 pages)