11 George Square
Glasgow
G2 1DY
Scotland
Director Name | Mrs Elizabeth Corcoran |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2018(18 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Floor 1 Monteith House 11 George Square Glasgow G2 1DY Scotland |
Director Name | Ms Nazim Hamid |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2018(18 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Senior Officer |
Country of Residence | Scotland |
Correspondence Address | Floor 1 Monteith House 11 George Square Glasgow G2 1DY Scotland |
Director Name | Mrs Christine Pollock |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2018(18 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Floor 1 Monteith House 11 George Square Glasgow G2 1DY Scotland |
Director Name | Dr Carol Ann Lindsay Evans |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2018(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | L&D Manager |
Country of Residence | Scotland |
Correspondence Address | Floor 1 Monteith House 11 George Square Glasgow G2 1DY Scotland |
Director Name | Mr Frank Wright Mitchell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Floor 1 Monteith House 11 George Square Glasgow G2 1DY Scotland |
Director Name | Dr Poonam Malik |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2020(20 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Floor 1 Monteith House 11 George Square Glasgow G2 1DY Scotland |
Director Name | Dr Mark Patrick Dames |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2020(20 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Senior Manager |
Country of Residence | Scotland |
Correspondence Address | Floor 1 Monteith House 11 George Square Glasgow G2 1DY Scotland |
Director Name | Mr David John Hillier |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2020(20 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | Floor 1 Monteith House 11 George Square Glasgow G2 1DY Scotland |
Director Name | Mr Paul Richard Taylor |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2020(20 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Floor 1 Monteith House 11 George Square Glasgow G2 1DY Scotland |
Director Name | Ms Sheila Grace Cowan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Non-Exec Director |
Country of Residence | Scotland |
Correspondence Address | Floor 1 Monteith House 11 George Square Glasgow G2 1DY Scotland |
Director Name | Miss Margaret McCaig |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Regulatory Compliance, Conduct & Legal Audit |
Country of Residence | Scotland |
Correspondence Address | Floor 1 Monteith House 11 George Square Glasgow G2 1DY Scotland |
Director Name | Mrs Eileen Russell |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Floor 1 Monteith House 11 George Square Glasgow G2 1DY Scotland |
Director Name | Mr John Crawford |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 14 Munro Road Glasgow G13 1SF Scotland |
Secretary Name | Mr John Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 14 Munro Road Glasgow G13 1SF Scotland |
Secretary Name | Ian Hamilton Proudfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2002) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 21 Merrylee Road Glasgow G43 2SH Scotland |
Director Name | Ann Margaret Jakeman |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 June 2003) |
Role | HR Director |
Correspondence Address | Lynwood 5 Galachlaw Shot Edinburgh Midlothian EH10 7JF Scotland |
Director Name | Oonagh Melrose Aitken |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 March 2002) |
Role | Chief Executive |
Correspondence Address | 187 Wilton Street Glasgow Strathclyde G20 6DF Scotland |
Director Name | Neil Fraser Grant |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(8 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 28 September 2004) |
Role | Company Director |
Correspondence Address | 13 Millbrae Crescent Glasgow Lanarkshire G42 9UW Scotland |
Director Name | Peter Vincent Burdon |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 August 2002) |
Role | Consultant |
Correspondence Address | 6 Belhaven Place Glasgow G77 5FJ Scotland |
Secretary Name | Mr Andrew James Livingstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(2 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 22 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Floor 1 Monteith House 11 George Square Glasgow G2 1DY Scotland |
Director Name | Dr David Douglas Nairn Hall |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Fairways Stewarton Kilmarnock Ayrshire KA3 5DA Scotland |
Director Name | Yvonne Brown |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 September 2004) |
Role | Company Director |
Correspondence Address | East Lodge Gartshore Kirkintilloch G66 3TG Scotland |
Director Name | Anne Beatrice Delargy |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(4 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 01 November 2004) |
Role | Public Official |
Correspondence Address | 11 Mauchline Calderwood East Kilbride Lanarkshire G74 3SA Scotland |
Director Name | Anthony James Coultas |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(4 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 01 November 2004) |
Role | Public Official |
Correspondence Address | 8 Dean Street Clydebank Dunbartonshire G81 1RH Scotland |
Director Name | Asif Abdul Haseeb |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 July 2008) |
Role | Accountant |
Correspondence Address | 17 Lawrence Avenue Giffnock Glasgow Lanarkshire G46 6PG Scotland |
Director Name | William MacDonald Allan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 April 2008) |
Role | M.D. |
Correspondence Address | Hyndford Lea House 409 Hyndford Park Lanark Lanarkshire ML11 8SQ Scotland |
Director Name | Brian Roynon Curle |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 October 2007) |
Role | Management Consultancy |
Correspondence Address | Oakwood Peggies Knowe Dolphinton West Linton Peeblesshire EH46 7AL Scotland |
Director Name | Mrs Barbara Duffner |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(7 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 May 2008) |
Role | Company Director |
Correspondence Address | Pheasant Walk Shield Road Quothquan Biggar Lanarkshire ML12 6NA Scotland |
Secretary Name | Linda Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(8 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 New Edinburgh Road Uddingston Glasgow G71 6BT Scotland |
Director Name | Ms Anne Catherine Douglas |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(8 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 18 May 2014) |
Role | Trade Union Official |
Country of Residence | Scotland |
Correspondence Address | Floor 1 Monteith House 11 George Square Glasgow G2 1DY Scotland |
Director Name | Mr Keith Martin Howell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 March 2014) |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | Floor 1 Monteith House 11 George Square Glasgow G2 1DY Scotland |
Director Name | Mr Robert Crawford |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2013(13 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 18 May 2017) |
Role | Chartered Accountant And Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | Floor 1 Monteith House 11 George Square Glasgow G2 1DY Scotland |
Director Name | Mr Donald James Boyd |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(14 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Floor 1 Monteith House 11 George Square Glasgow G2 1DY Scotland |
Secretary Name | Mr Eugene Patrick Gallanagh |
---|---|
Status | Resigned |
Appointed | 22 February 2018(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 June 2022) |
Role | Company Director |
Correspondence Address | Floor 1 Monteith House 11 George Square Glasgow G2 1DY Scotland |
Website | skillsdevelopmentscotland.co.uk |
---|---|
Telephone | 0141 2856000 |
Telephone region | Glasgow |
Registered Address | Floor 1 Monteith House 11 George Square Glasgow G2 1DY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £208,646,000 |
Gross Profit | £196,307,000 |
Net Worth | -£75,515,000 |
Cash | £11,501,000 |
Current Liabilities | £11,269,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 2 weeks from now) |
9 January 2023 | Confirmation statement made on 24 December 2022 with no updates (3 pages) |
---|---|
5 January 2023 | Full accounts made up to 31 March 2022 (63 pages) |
4 January 2023 | Change of details for Promoting Fair Work Division on Behalf of the Scottish Ministers as a person with significant control on 4 January 2023 (2 pages) |
6 December 2022 | Appointment of Miss Margaret Mccaig as a director on 1 November 2022 (2 pages) |
5 December 2022 | Appointment of Mrs Eileen Russell as a director on 1 November 2022 (2 pages) |
22 November 2022 | Appointment of Ms Sheila Grace Cowan as a director on 1 November 2022 (2 pages) |
1 November 2022 | Termination of appointment of Grahame Thomas Smith as a director on 31 October 2022 (1 page) |
1 November 2022 | Termination of appointment of William Mackie as a director on 31 October 2022 (1 page) |
27 June 2022 | Termination of appointment of Eugene Patrick Gallanagh as a secretary on 7 June 2022 (1 page) |
5 January 2022 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
31 December 2021 | Full accounts made up to 31 March 2021 (67 pages) |
29 September 2021 | Termination of appointment of Donald James Boyd as a director on 31 July 2021 (1 page) |
8 January 2021 | Group of companies' accounts made up to 31 March 2020 (58 pages) |
6 January 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
25 March 2020 | Appointment of Mr Paul Richard Taylor as a director on 8 January 2020 (2 pages) |
11 March 2020 | Appointment of Dr Mark Patrick Dames as a director on 8 January 2020 (2 pages) |
10 March 2020 | Appointment of Professor David John Hillier as a director on 8 January 2020 (2 pages) |
10 March 2020 | Appointment of Dr Poonam Malik as a director on 8 January 2020 (2 pages) |
7 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
11 December 2019 | Group of companies' accounts made up to 31 March 2019 (52 pages) |
7 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
23 November 2018 | Group of companies' accounts made up to 31 March 2018 (52 pages) |
22 November 2018 | Appointment of Mr Frank Wright Mitchell as a director on 1 October 2018 (2 pages) |
11 October 2018 | Termination of appointment of John Ferguson Mcclelland as a director on 30 September 2018 (1 page) |
8 August 2018 | Termination of appointment of Seonag Morrison Mackinnon as a director on 31 July 2018 (1 page) |
6 April 2018 | Termination of appointment of Caroline Jean Stuart as a director on 31 March 2018 (1 page) |
27 February 2018 | Termination of appointment of Andrew James Livingstone as a secretary on 22 February 2018 (1 page) |
27 February 2018 | Appointment of Mr Eugene Patrick Gallanagh as a secretary on 22 February 2018 (2 pages) |
19 February 2018 | Resolutions
|
19 February 2018 | Memorandum and Articles of Association (10 pages) |
7 February 2018 | Director's details changed for Mrs Elizabeth Corcoan on 7 February 2018 (2 pages) |
6 February 2018 | Appointment of Mrs Elizabeth Corcoan as a director on 15 January 2018 (2 pages) |
6 February 2018 | Appointment of Dr Carol Ann Lindsay Evans as a director on 22 January 2018 (2 pages) |
6 February 2018 | Appointment of Ms Nazim Hamid as a director on 15 January 2018 (2 pages) |
6 February 2018 | Appointment of Mrs Christine Pollock as a director on 15 January 2018 (2 pages) |
9 January 2018 | Termination of appointment of Graeme Waddell as a director on 31 December 2017 (1 page) |
9 January 2018 | Termination of appointment of Graeme Waddell as a director on 31 December 2017 (1 page) |
4 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
19 December 2017 | Group of companies' accounts made up to 31 March 2017 (54 pages) |
19 December 2017 | Group of companies' accounts made up to 31 March 2017 (54 pages) |
19 May 2017 | Termination of appointment of Robert Crawford as a director on 18 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Robert Crawford as a director on 18 May 2017 (1 page) |
6 January 2017 | Confirmation statement made on 24 December 2016 with updates (4 pages) |
6 January 2017 | Confirmation statement made on 24 December 2016 with updates (4 pages) |
30 December 2016 | Group of companies' accounts made up to 31 March 2016 (51 pages) |
30 December 2016 | Group of companies' accounts made up to 31 March 2016 (51 pages) |
5 August 2016 | Termination of appointment of Paul John Mckelvie as a director on 31 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Paul John Mckelvie as a director on 31 July 2016 (1 page) |
18 January 2016 | Annual return made up to 24 December 2015 no member list (7 pages) |
18 January 2016 | Annual return made up to 24 December 2015 no member list (7 pages) |
8 January 2016 | Group of companies' accounts made up to 31 March 2015 (51 pages) |
8 January 2016 | Group of companies' accounts made up to 31 March 2015 (51 pages) |
12 January 2015 | Annual return made up to 24 December 2014 no member list (7 pages) |
12 January 2015 | Annual return made up to 24 December 2014 no member list (7 pages) |
24 December 2014 | Group of companies' accounts made up to 31 March 2014 (51 pages) |
24 December 2014 | Group of companies' accounts made up to 31 March 2014 (51 pages) |
27 October 2014 | Appointment of Mr Grahame Thomas Smith as a director on 1 August 2014 (2 pages) |
27 October 2014 | Appointment of Mr Grahame Thomas Smith as a director on 1 August 2014 (2 pages) |
27 October 2014 | Appointment of Mr Grahame Thomas Smith as a director on 1 August 2014 (2 pages) |
20 October 2014 | Termination of appointment of Hazel Fiona Sasan as a director on 1 July 2014 (1 page) |
20 October 2014 | Termination of appointment of Hazel Fiona Sasan as a director on 1 July 2014 (1 page) |
20 October 2014 | Termination of appointment of Christine Pollock as a director on 1 July 2014 (1 page) |
20 October 2014 | Termination of appointment of Hazel Fiona Sasan as a director on 1 July 2014 (1 page) |
20 October 2014 | Termination of appointment of Christine Pollock as a director on 1 July 2014 (1 page) |
20 October 2014 | Termination of appointment of Christine Pollock as a director on 1 July 2014 (1 page) |
9 October 2014 | Appointment of Mrs Christine Pollock as a director on 1 July 2014 (2 pages) |
9 October 2014 | Appointment of Mr William Mackie as a director on 1 August 2014 (2 pages) |
9 October 2014 | Appointment of Mr Donald James Boyd as a director on 1 August 2014 (2 pages) |
9 October 2014 | Appointment of Ms Seonag Morrison Mackinnon as a director on 1 August 2014 (2 pages) |
9 October 2014 | Appointment of Mrs Hazel Fiona Sasan as a director on 1 July 2014 (2 pages) |
9 October 2014 | Appointment of Mr Donald James Boyd as a director on 1 August 2014 (2 pages) |
9 October 2014 | Appointment of Mr William Mackie as a director on 1 August 2014 (2 pages) |
9 October 2014 | Appointment of Mrs Christine Pollock as a director on 1 July 2014 (2 pages) |
9 October 2014 | Appointment of Ms Seonag Morrison Mackinnon as a director on 1 August 2014 (2 pages) |
9 October 2014 | Appointment of Mrs Hazel Fiona Sasan as a director on 1 July 2014 (2 pages) |
9 October 2014 | Appointment of Ms Seonag Morrison Mackinnon as a director on 1 August 2014 (2 pages) |
9 October 2014 | Appointment of Mrs Hazel Fiona Sasan as a director on 1 July 2014 (2 pages) |
9 October 2014 | Appointment of Mrs Christine Pollock as a director on 1 July 2014 (2 pages) |
9 October 2014 | Appointment of Mr Donald James Boyd as a director on 1 August 2014 (2 pages) |
9 October 2014 | Appointment of Mr William Mackie as a director on 1 August 2014 (2 pages) |
29 May 2014 | Termination of appointment of Anne Douglas as a director (1 page) |
29 May 2014 | Termination of appointment of Maggie Morrison as a director (1 page) |
29 May 2014 | Termination of appointment of Anne Douglas as a director (1 page) |
29 May 2014 | Termination of appointment of Maggie Morrison as a director (1 page) |
20 March 2014 | Termination of appointment of Keith Howell as a director (1 page) |
20 March 2014 | Termination of appointment of Keith Howell as a director (1 page) |
20 January 2014 | Director's details changed for Mr Damien Yeates on 25 November 2013 (2 pages) |
20 January 2014 | Termination of appointment of Janet Lowe as a director (1 page) |
20 January 2014 | Secretary's details changed for Mr Andrew James Livingstone on 25 November 2013 (1 page) |
20 January 2014 | Annual return made up to 24 December 2013 no member list (6 pages) |
20 January 2014 | Appointment of Mr Graeme Waddell as a director (2 pages) |
20 January 2014 | Appointment of Robin Crawford as a director (2 pages) |
20 January 2014 | Termination of appointment of Janet Lowe as a director (1 page) |
20 January 2014 | Appointment of Robin Crawford as a director (2 pages) |
20 January 2014 | Appointment of Maggie Morrison as a director (2 pages) |
20 January 2014 | Director's details changed for Ms Anne Catherine Douglas on 25 November 2013 (2 pages) |
20 January 2014 | Annual return made up to 24 December 2013 no member list (6 pages) |
20 January 2014 | Appointment of Maggie Morrison as a director (2 pages) |
20 January 2014 | Appointment of Mr Graeme Waddell as a director (2 pages) |
20 January 2014 | Appointment of Mrs Caroline Jean Stuart as a director (2 pages) |
20 January 2014 | Director's details changed for Ms Anne Catherine Douglas on 25 November 2013 (2 pages) |
20 January 2014 | Appointment of Mrs Caroline Jean Stuart as a director (2 pages) |
20 January 2014 | Director's details changed for Mr Damien Yeates on 25 November 2013 (2 pages) |
20 January 2014 | Secretary's details changed for Mr Andrew James Livingstone on 25 November 2013 (1 page) |
27 November 2013 | Group of companies' accounts made up to 31 March 2013 (50 pages) |
27 November 2013 | Group of companies' accounts made up to 31 March 2013 (50 pages) |
26 November 2013 | Registered office address changed from Alhambra House 45 Waterloo Street Glasgow G2 6HS on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from Alhambra House 45 Waterloo Street Glasgow G2 6HS on 26 November 2013 (1 page) |
16 August 2013 | Termination of appointment of Martin Togneri as a director (1 page) |
16 August 2013 | Termination of appointment of Martin Togneri as a director (1 page) |
6 February 2013 | Annual return made up to 24 December 2012 no member list (8 pages) |
6 February 2013 | Annual return made up to 24 December 2012 no member list (8 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (49 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (49 pages) |
7 August 2012 | Termination of appointment of Alan Mcgregor as a director (1 page) |
7 August 2012 | Termination of appointment of Alan Mcgregor as a director (1 page) |
7 August 2012 | Termination of appointment of Gillian Troup as a director (1 page) |
7 August 2012 | Termination of appointment of Gillian Troup as a director (1 page) |
10 January 2012 | Annual return made up to 24 December 2011 no member list (10 pages) |
10 January 2012 | Annual return made up to 24 December 2011 no member list (10 pages) |
5 January 2012 | Group of companies' accounts made up to 31 March 2011 (54 pages) |
5 January 2012 | Group of companies' accounts made up to 31 March 2011 (54 pages) |
19 August 2011 | Termination of appointment of William Roe as a director (1 page) |
19 August 2011 | Termination of appointment of William Roe as a director (1 page) |
19 January 2011 | Appointment of Ms Gillian Elizabeth Troup as a director (2 pages) |
19 January 2011 | Termination of appointment of Evelyn Mccann as a director (1 page) |
19 January 2011 | Termination of appointment of William Stevely as a director (1 page) |
19 January 2011 | Appointment of Mr Keith Martin Howell as a director (2 pages) |
19 January 2011 | Annual return made up to 24 December 2010 no member list (11 pages) |
19 January 2011 | Appointment of Mr Paul John Mckelvie as a director (2 pages) |
19 January 2011 | Appointment of Mr Paul John Mckelvie as a director (2 pages) |
19 January 2011 | Appointment of Mr Keith Martin Howell as a director (2 pages) |
19 January 2011 | Termination of appointment of William Stevely as a director (1 page) |
19 January 2011 | Appointment of Mr Martin Peter Togneri as a director (2 pages) |
19 January 2011 | Annual return made up to 24 December 2010 no member list (11 pages) |
19 January 2011 | Termination of appointment of Cay Stratton as a director (1 page) |
19 January 2011 | Termination of appointment of Evelyn Mccann as a director (1 page) |
19 January 2011 | Appointment of Ms Gillian Elizabeth Troup as a director (2 pages) |
19 January 2011 | Appointment of Mr John Mcclelland as a director (2 pages) |
19 January 2011 | Appointment of Mr John Mcclelland as a director (2 pages) |
19 January 2011 | Appointment of Mr Martin Peter Togneri as a director (2 pages) |
19 January 2011 | Termination of appointment of Cay Stratton as a director (1 page) |
13 January 2011 | Group of companies' accounts made up to 31 March 2010 (49 pages) |
13 January 2011 | Group of companies' accounts made up to 31 March 2010 (49 pages) |
10 March 2010 | Director's details changed for Ms Cay Stratton on 18 July 2009 (1 page) |
10 March 2010 | Director's details changed for Ms Cay Stratton on 18 July 2009 (1 page) |
22 January 2010 | Group of companies' accounts made up to 31 March 2009 (62 pages) |
22 January 2010 | Group of companies' accounts made up to 31 March 2009 (62 pages) |
21 January 2010 | Director's details changed for Mr Damien Yeates on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Professor William Stewart Stevely on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 24 December 2009 no member list (6 pages) |
21 January 2010 | Director's details changed for Dr Janet Lowe on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Anne Catherine Douglas on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Anne Catherine Douglas on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Ms Cay Stratton on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Ms Cay Stratton on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Damien Yeates on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Professor William Stewart Stevely on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Dr Janet Lowe on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 24 December 2009 no member list (6 pages) |
10 December 2009 | Termination of appointment of Barbara Duffner as a director (1 page) |
10 December 2009 | Termination of appointment of Barbara Duffner as a director (1 page) |
9 December 2009 | Appointment of Mrs Barbara Duffner as a director (1 page) |
9 December 2009 | Appointment of Mrs Barbara Duffner as a director (1 page) |
23 October 2009 | Termination of appointment of William Stevely as a director (1 page) |
23 October 2009 | Appointment of Professor William Stewart Stevely as a director (2 pages) |
23 October 2009 | Termination of appointment of William Stevely as a director (1 page) |
23 October 2009 | Appointment of Professor William Stewart Stevely as a director (2 pages) |
23 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
23 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
5 February 2009 | Annual return made up to 24/12/08 (4 pages) |
5 February 2009 | Annual return made up to 24/12/08 (4 pages) |
28 January 2009 | Director appointed ms cay stratton (1 page) |
28 January 2009 | Director appointed ms cay stratton (1 page) |
27 January 2009 | Director's change of particulars / damien yeates / 27/01/2009 (1 page) |
27 January 2009 | Director appointed mr alan mcgregor (2 pages) |
27 January 2009 | Director's change of particulars / william roe / 27/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / damien yeates / 27/01/2009 (1 page) |
27 January 2009 | Director appointed mr alan mcgregor (2 pages) |
27 January 2009 | Director's change of particulars / william roe / 27/01/2009 (1 page) |
24 July 2008 | Appointment terminated director asif haseeb (1 page) |
24 July 2008 | Director appointed anne douglas (2 pages) |
24 July 2008 | Appointment terminated director patricia mcneill (1 page) |
24 July 2008 | Director appointed evelyn mccann (2 pages) |
24 July 2008 | Appointment terminated director william allan (1 page) |
24 July 2008 | Appointment terminated secretary linda ellison (1 page) |
24 July 2008 | Appointment terminated director patricia mcneill (1 page) |
24 July 2008 | Appointment terminated director william allan (1 page) |
24 July 2008 | Director appointed evelyn mccann (2 pages) |
24 July 2008 | Appointment terminated director john ramsey (1 page) |
24 July 2008 | Appointment terminated director asif haseeb (1 page) |
24 July 2008 | Director appointed anne douglas (2 pages) |
24 July 2008 | Appointment terminated secretary linda ellison (1 page) |
24 July 2008 | Appointment terminated director john ramsey (1 page) |
13 June 2008 | Director's change of particulars / william roe / 13/06/2008 (1 page) |
13 June 2008 | Director's change of particulars / william roe / 13/06/2008 (1 page) |
8 April 2008 | Secretary appointed linda ellison (2 pages) |
8 April 2008 | Secretary appointed linda ellison (2 pages) |
5 March 2008 | Memorandum and Articles of Association (15 pages) |
5 March 2008 | Memorandum and Articles of Association (15 pages) |
18 February 2008 | Secretary's particulars changed (1 page) |
18 February 2008 | Secretary's particulars changed (1 page) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | New director appointed (1 page) |
23 January 2008 | Annual return made up to 24/12/07 (2 pages) |
23 January 2008 | Annual return made up to 24/12/07 (2 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
28 December 2007 | Resolutions
|
28 December 2007 | Resolutions
|
20 December 2007 | Company name changed scottish ufi trust LIMITED\certificate issued on 20/12/07 (5 pages) |
20 December 2007 | Company name changed scottish ufi trust LIMITED\certificate issued on 20/12/07 (5 pages) |
29 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
29 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Annual return made up to 24/12/06 (3 pages) |
10 January 2007 | Annual return made up to 24/12/06 (3 pages) |
10 January 2007 | Director resigned (1 page) |
27 November 2006 | New director appointed (1 page) |
27 November 2006 | New director appointed (1 page) |
20 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
10 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
10 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Annual return made up to 24/12/05 (3 pages) |
6 January 2006 | Annual return made up to 24/12/05 (3 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: europa building 450 argyle street glasgow lanarkshire G2 8LG (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: europa building 450 argyle street glasgow lanarkshire G2 8LG (1 page) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
21 January 2005 | Annual return made up to 24/12/04 (5 pages) |
21 January 2005 | Annual return made up to 24/12/04 (5 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
6 December 2004 | Resolutions
|
6 December 2004 | Resolutions
|
6 December 2004 | Memorandum and Articles of Association (6 pages) |
6 December 2004 | Memorandum and Articles of Association (6 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
1 October 2004 | Company name changed scottish ufi trust\certificate issued on 01/10/04 (3 pages) |
1 October 2004 | Resolutions
|
1 October 2004 | Resolutions
|
1 October 2004 | Company name changed scottish ufi trust\certificate issued on 01/10/04 (3 pages) |
8 January 2004 | Annual return made up to 24/12/03
|
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Annual return made up to 24/12/03
|
18 December 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
18 December 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
4 March 2003 | Annual return made up to 24/12/02 (9 pages) |
4 March 2003 | Annual return made up to 24/12/02 (9 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
2 November 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
18 February 2002 | Director's particulars changed (1 page) |
18 February 2002 | Director's particulars changed (1 page) |
12 February 2002 | Annual return made up to 24/12/01
|
12 February 2002 | Annual return made up to 24/12/01
|
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | Director's particulars changed (1 page) |
12 November 2001 | Director's particulars changed (1 page) |
12 November 2001 | New director appointed (2 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
5 September 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
5 September 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
21 December 2000 | Annual return made up to 24/12/00
|
21 December 2000 | Annual return made up to 24/12/00
|
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
16 August 2000 | Resolutions
|
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Resolutions
|
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Memorandum and Articles of Association (19 pages) |
16 August 2000 | Director's particulars changed (1 page) |
16 August 2000 | Resolutions
|
16 August 2000 | Director's particulars changed (1 page) |
16 August 2000 | Memorandum and Articles of Association (19 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: 120 bothwell street glasgow lanarkshire G2 7JP (1 page) |
16 August 2000 | Resolutions
|
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Registered office changed on 16/08/00 from: 120 bothwell street glasgow lanarkshire G2 7JP (1 page) |
24 July 2000 | Company name changed scottish ufi LIMITED\certificate issued on 25/07/00 (3 pages) |
24 July 2000 | Company name changed scottish ufi LIMITED\certificate issued on 25/07/00 (3 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
7 March 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
7 March 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
13 January 2000 | Memorandum and Articles of Association (6 pages) |
13 January 2000 | Memorandum and Articles of Association (6 pages) |
13 January 2000 | Resolutions
|
13 January 2000 | Resolutions
|
24 December 1999 | Incorporation (25 pages) |
24 December 1999 | Incorporation (25 pages) |