Company NameThe Skills Development Scotland Co. Limited
Company StatusActive
Company NumberSC202659
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 December 1999(24 years, 4 months ago)
Previous NamesScottish Ufi Trust and Scottish Ufi Trust Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Damien Yeates
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2006(6 years, 9 months after company formation)
Appointment Duration17 years, 7 months
RoleCEO
Country of ResidenceScotland
Correspondence AddressFloor 1 Monteith House
11 George Square
Glasgow
G2 1DY
Scotland
Director NameMrs Elizabeth Corcoran
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2018(18 years after company formation)
Appointment Duration6 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressFloor 1 Monteith House
11 George Square
Glasgow
G2 1DY
Scotland
Director NameMs Nazim Hamid
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2018(18 years after company formation)
Appointment Duration6 years, 3 months
RoleSenior Officer
Country of ResidenceScotland
Correspondence AddressFloor 1 Monteith House
11 George Square
Glasgow
G2 1DY
Scotland
Director NameMrs Christine Pollock
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2018(18 years after company formation)
Appointment Duration6 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressFloor 1 Monteith House
11 George Square
Glasgow
G2 1DY
Scotland
Director NameDr Carol Ann Lindsay Evans
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2018(18 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleL&D Manager
Country of ResidenceScotland
Correspondence AddressFloor 1 Monteith House
11 George Square
Glasgow
G2 1DY
Scotland
Director NameMr Frank Wright Mitchell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(18 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressFloor 1 Monteith House
11 George Square
Glasgow
G2 1DY
Scotland
Director NameDr Poonam Malik
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(20 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFloor 1 Monteith House
11 George Square
Glasgow
G2 1DY
Scotland
Director NameDr Mark Patrick Dames
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(20 years after company formation)
Appointment Duration4 years, 3 months
RoleSenior Manager
Country of ResidenceScotland
Correspondence AddressFloor 1 Monteith House
11 George Square
Glasgow
G2 1DY
Scotland
Director NameMr David John Hillier
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(20 years after company formation)
Appointment Duration4 years, 3 months
RoleUniversity Professor
Country of ResidenceScotland
Correspondence AddressFloor 1 Monteith House
11 George Square
Glasgow
G2 1DY
Scotland
Director NameMr Paul Richard Taylor
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(20 years after company formation)
Appointment Duration4 years, 3 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressFloor 1 Monteith House
11 George Square
Glasgow
G2 1DY
Scotland
Director NameMs Sheila Grace Cowan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(22 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleNon-Exec Director
Country of ResidenceScotland
Correspondence AddressFloor 1 Monteith House
11 George Square
Glasgow
G2 1DY
Scotland
Director NameMiss Margaret McCaig
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(22 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleRegulatory Compliance, Conduct & Legal Audit
Country of ResidenceScotland
Correspondence AddressFloor 1 Monteith House
11 George Square
Glasgow
G2 1DY
Scotland
Director NameMrs Eileen Russell
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(22 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressFloor 1 Monteith House
11 George Square
Glasgow
G2 1DY
Scotland
Director NameMr John Crawford
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1999(same day as company formation)
RoleSolicitor
Correspondence Address14 Munro Road
Glasgow
G13 1SF
Scotland
Secretary NameMr John Crawford
NationalityBritish
StatusResigned
Appointed24 December 1999(same day as company formation)
RoleSolicitor
Correspondence Address14 Munro Road
Glasgow
G13 1SF
Scotland
Secretary NameIan Hamilton Proudfoot
NationalityBritish
StatusResigned
Appointed07 August 2000(7 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2002)
RoleAccountant
Country of ResidenceScotland
Correspondence Address21 Merrylee Road
Glasgow
G43 2SH
Scotland
Director NameAnn Margaret Jakeman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(8 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 24 June 2003)
RoleHR Director
Correspondence AddressLynwood
5 Galachlaw Shot
Edinburgh
Midlothian
EH10 7JF
Scotland
Director NameOonagh Melrose Aitken
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(8 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 20 March 2002)
RoleChief Executive
Correspondence Address187 Wilton Street
Glasgow
Strathclyde
G20 6DF
Scotland
Director NameNeil Fraser Grant
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(8 months, 1 week after company formation)
Appointment Duration4 years (resigned 28 September 2004)
RoleCompany Director
Correspondence Address13 Millbrae Crescent
Glasgow
Lanarkshire
G42 9UW
Scotland
Director NamePeter Vincent Burdon
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(8 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 06 August 2002)
RoleConsultant
Correspondence Address6 Belhaven Place
Glasgow
G77 5FJ
Scotland
Secretary NameMr Andrew James Livingstone
NationalityBritish
StatusResigned
Appointed01 May 2002(2 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 22 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFloor 1 Monteith House
11 George Square
Glasgow
G2 1DY
Scotland
Director NameDr David Douglas Nairn Hall
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Fairways
Stewarton
Kilmarnock
Ayrshire
KA3 5DA
Scotland
Director NameYvonne Brown
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2004)
RoleCompany Director
Correspondence AddressEast Lodge
Gartshore
Kirkintilloch
G66 3TG
Scotland
Director NameAnne Beatrice Delargy
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(4 years, 9 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 01 November 2004)
RolePublic Official
Correspondence Address11 Mauchline
Calderwood
East Kilbride
Lanarkshire
G74 3SA
Scotland
Director NameAnthony James Coultas
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(4 years, 9 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 01 November 2004)
RolePublic Official
Correspondence Address8 Dean Street
Clydebank
Dunbartonshire
G81 1RH
Scotland
Director NameAsif Abdul Haseeb
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(4 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 July 2008)
RoleAccountant
Correspondence Address17 Lawrence Avenue
Giffnock
Glasgow
Lanarkshire
G46 6PG
Scotland
Director NameWilliam MacDonald Allan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 April 2008)
RoleM.D.
Correspondence AddressHyndford Lea House
409 Hyndford Park
Lanark
Lanarkshire
ML11 8SQ
Scotland
Director NameBrian Roynon Curle
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(4 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 October 2007)
RoleManagement Consultancy
Correspondence AddressOakwood Peggies Knowe
Dolphinton
West Linton
Peeblesshire
EH46 7AL
Scotland
Director NameMrs Barbara Duffner
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(7 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 May 2008)
RoleCompany Director
Correspondence AddressPheasant Walk Shield Road
Quothquan
Biggar
Lanarkshire
ML12 6NA
Scotland
Secretary NameLinda Ellison
NationalityBritish
StatusResigned
Appointed31 March 2008(8 years, 3 months after company formation)
Appointment Duration1 month (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 New Edinburgh Road
Uddingston
Glasgow
G71 6BT
Scotland
Director NameMs Anne Catherine Douglas
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(8 years, 4 months after company formation)
Appointment Duration6 years (resigned 18 May 2014)
RoleTrade Union Official
Country of ResidenceScotland
Correspondence AddressFloor 1 Monteith House
11 George Square
Glasgow
G2 1DY
Scotland
Director NameMr Keith Martin Howell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(10 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 March 2014)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressFloor 1 Monteith House
11 George Square
Glasgow
G2 1DY
Scotland
Director NameMr Robert Crawford
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2013(13 years, 4 months after company formation)
Appointment Duration4 years (resigned 18 May 2017)
RoleChartered Accountant And Non Executive Director
Country of ResidenceScotland
Correspondence AddressFloor 1 Monteith House
11 George Square
Glasgow
G2 1DY
Scotland
Director NameMr Donald James Boyd
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(14 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 July 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFloor 1 Monteith House
11 George Square
Glasgow
G2 1DY
Scotland
Secretary NameMr Eugene Patrick Gallanagh
StatusResigned
Appointed22 February 2018(18 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 June 2022)
RoleCompany Director
Correspondence AddressFloor 1 Monteith House
11 George Square
Glasgow
G2 1DY
Scotland

Contact

Websiteskillsdevelopmentscotland.co.uk
Telephone0141 2856000
Telephone regionGlasgow

Location

Registered AddressFloor 1 Monteith House
11 George Square
Glasgow
G2 1DY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£208,646,000
Gross Profit£196,307,000
Net Worth-£75,515,000
Cash£11,501,000
Current Liabilities£11,269,000

Accounts

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

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Filing History

9 January 2023Confirmation statement made on 24 December 2022 with no updates (3 pages)
5 January 2023Full accounts made up to 31 March 2022 (63 pages)
4 January 2023Change 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 2022Appointment of Miss Margaret Mccaig as a director on 1 November 2022 (2 pages)
5 December 2022Appointment of Mrs Eileen Russell as a director on 1 November 2022 (2 pages)
22 November 2022Appointment of Ms Sheila Grace Cowan as a director on 1 November 2022 (2 pages)
1 November 2022Termination of appointment of Grahame Thomas Smith as a director on 31 October 2022 (1 page)
1 November 2022Termination of appointment of William Mackie as a director on 31 October 2022 (1 page)
27 June 2022Termination of appointment of Eugene Patrick Gallanagh as a secretary on 7 June 2022 (1 page)
5 January 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
31 December 2021Full accounts made up to 31 March 2021 (67 pages)
29 September 2021Termination of appointment of Donald James Boyd as a director on 31 July 2021 (1 page)
8 January 2021Group of companies' accounts made up to 31 March 2020 (58 pages)
6 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
25 March 2020Appointment of Mr Paul Richard Taylor as a director on 8 January 2020 (2 pages)
11 March 2020Appointment of Dr Mark Patrick Dames as a director on 8 January 2020 (2 pages)
10 March 2020Appointment of Professor David John Hillier as a director on 8 January 2020 (2 pages)
10 March 2020Appointment of Dr Poonam Malik as a director on 8 January 2020 (2 pages)
7 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
11 December 2019Group of companies' accounts made up to 31 March 2019 (52 pages)
7 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
23 November 2018Group of companies' accounts made up to 31 March 2018 (52 pages)
22 November 2018Appointment of Mr Frank Wright Mitchell as a director on 1 October 2018 (2 pages)
11 October 2018Termination of appointment of John Ferguson Mcclelland as a director on 30 September 2018 (1 page)
8 August 2018Termination of appointment of Seonag Morrison Mackinnon as a director on 31 July 2018 (1 page)
6 April 2018Termination of appointment of Caroline Jean Stuart as a director on 31 March 2018 (1 page)
27 February 2018Termination of appointment of Andrew James Livingstone as a secretary on 22 February 2018 (1 page)
27 February 2018Appointment of Mr Eugene Patrick Gallanagh as a secretary on 22 February 2018 (2 pages)
19 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 February 2018Memorandum and Articles of Association (10 pages)
7 February 2018Director's details changed for Mrs Elizabeth Corcoan on 7 February 2018 (2 pages)
6 February 2018Appointment of Mrs Elizabeth Corcoan as a director on 15 January 2018 (2 pages)
6 February 2018Appointment of Dr Carol Ann Lindsay Evans as a director on 22 January 2018 (2 pages)
6 February 2018Appointment of Ms Nazim Hamid as a director on 15 January 2018 (2 pages)
6 February 2018Appointment of Mrs Christine Pollock as a director on 15 January 2018 (2 pages)
9 January 2018Termination of appointment of Graeme Waddell as a director on 31 December 2017 (1 page)
9 January 2018Termination of appointment of Graeme Waddell as a director on 31 December 2017 (1 page)
4 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
19 December 2017Group of companies' accounts made up to 31 March 2017 (54 pages)
19 December 2017Group of companies' accounts made up to 31 March 2017 (54 pages)
19 May 2017Termination of appointment of Robert Crawford as a director on 18 May 2017 (1 page)
19 May 2017Termination of appointment of Robert Crawford as a director on 18 May 2017 (1 page)
6 January 2017Confirmation statement made on 24 December 2016 with updates (4 pages)
6 January 2017Confirmation statement made on 24 December 2016 with updates (4 pages)
30 December 2016Group of companies' accounts made up to 31 March 2016 (51 pages)
30 December 2016Group of companies' accounts made up to 31 March 2016 (51 pages)
5 August 2016Termination of appointment of Paul John Mckelvie as a director on 31 July 2016 (1 page)
5 August 2016Termination of appointment of Paul John Mckelvie as a director on 31 July 2016 (1 page)
18 January 2016Annual return made up to 24 December 2015 no member list (7 pages)
18 January 2016Annual return made up to 24 December 2015 no member list (7 pages)
8 January 2016Group of companies' accounts made up to 31 March 2015 (51 pages)
8 January 2016Group of companies' accounts made up to 31 March 2015 (51 pages)
12 January 2015Annual return made up to 24 December 2014 no member list (7 pages)
12 January 2015Annual return made up to 24 December 2014 no member list (7 pages)
24 December 2014Group of companies' accounts made up to 31 March 2014 (51 pages)
24 December 2014Group of companies' accounts made up to 31 March 2014 (51 pages)
27 October 2014Appointment of Mr Grahame Thomas Smith as a director on 1 August 2014 (2 pages)
27 October 2014Appointment of Mr Grahame Thomas Smith as a director on 1 August 2014 (2 pages)
27 October 2014Appointment of Mr Grahame Thomas Smith as a director on 1 August 2014 (2 pages)
20 October 2014Termination of appointment of Hazel Fiona Sasan as a director on 1 July 2014 (1 page)
20 October 2014Termination of appointment of Hazel Fiona Sasan as a director on 1 July 2014 (1 page)
20 October 2014Termination of appointment of Christine Pollock as a director on 1 July 2014 (1 page)
20 October 2014Termination of appointment of Hazel Fiona Sasan as a director on 1 July 2014 (1 page)
20 October 2014Termination of appointment of Christine Pollock as a director on 1 July 2014 (1 page)
20 October 2014Termination of appointment of Christine Pollock as a director on 1 July 2014 (1 page)
9 October 2014Appointment of Mrs Christine Pollock as a director on 1 July 2014 (2 pages)
9 October 2014Appointment of Mr William Mackie as a director on 1 August 2014 (2 pages)
9 October 2014Appointment of Mr Donald James Boyd as a director on 1 August 2014 (2 pages)
9 October 2014Appointment of Ms Seonag Morrison Mackinnon as a director on 1 August 2014 (2 pages)
9 October 2014Appointment of Mrs Hazel Fiona Sasan as a director on 1 July 2014 (2 pages)
9 October 2014Appointment of Mr Donald James Boyd as a director on 1 August 2014 (2 pages)
9 October 2014Appointment of Mr William Mackie as a director on 1 August 2014 (2 pages)
9 October 2014Appointment of Mrs Christine Pollock as a director on 1 July 2014 (2 pages)
9 October 2014Appointment of Ms Seonag Morrison Mackinnon as a director on 1 August 2014 (2 pages)
9 October 2014Appointment of Mrs Hazel Fiona Sasan as a director on 1 July 2014 (2 pages)
9 October 2014Appointment of Ms Seonag Morrison Mackinnon as a director on 1 August 2014 (2 pages)
9 October 2014Appointment of Mrs Hazel Fiona Sasan as a director on 1 July 2014 (2 pages)
9 October 2014Appointment of Mrs Christine Pollock as a director on 1 July 2014 (2 pages)
9 October 2014Appointment of Mr Donald James Boyd as a director on 1 August 2014 (2 pages)
9 October 2014Appointment of Mr William Mackie as a director on 1 August 2014 (2 pages)
29 May 2014Termination of appointment of Anne Douglas as a director (1 page)
29 May 2014Termination of appointment of Maggie Morrison as a director (1 page)
29 May 2014Termination of appointment of Anne Douglas as a director (1 page)
29 May 2014Termination of appointment of Maggie Morrison as a director (1 page)
20 March 2014Termination of appointment of Keith Howell as a director (1 page)
20 March 2014Termination of appointment of Keith Howell as a director (1 page)
20 January 2014Director's details changed for Mr Damien Yeates on 25 November 2013 (2 pages)
20 January 2014Termination of appointment of Janet Lowe as a director (1 page)
20 January 2014Secretary's details changed for Mr Andrew James Livingstone on 25 November 2013 (1 page)
20 January 2014Annual return made up to 24 December 2013 no member list (6 pages)
20 January 2014Appointment of Mr Graeme Waddell as a director (2 pages)
20 January 2014Appointment of Robin Crawford as a director (2 pages)
20 January 2014Termination of appointment of Janet Lowe as a director (1 page)
20 January 2014Appointment of Robin Crawford as a director (2 pages)
20 January 2014Appointment of Maggie Morrison as a director (2 pages)
20 January 2014Director's details changed for Ms Anne Catherine Douglas on 25 November 2013 (2 pages)
20 January 2014Annual return made up to 24 December 2013 no member list (6 pages)
20 January 2014Appointment of Maggie Morrison as a director (2 pages)
20 January 2014Appointment of Mr Graeme Waddell as a director (2 pages)
20 January 2014Appointment of Mrs Caroline Jean Stuart as a director (2 pages)
20 January 2014Director's details changed for Ms Anne Catherine Douglas on 25 November 2013 (2 pages)
20 January 2014Appointment of Mrs Caroline Jean Stuart as a director (2 pages)
20 January 2014Director's details changed for Mr Damien Yeates on 25 November 2013 (2 pages)
20 January 2014Secretary's details changed for Mr Andrew James Livingstone on 25 November 2013 (1 page)
27 November 2013Group of companies' accounts made up to 31 March 2013 (50 pages)
27 November 2013Group of companies' accounts made up to 31 March 2013 (50 pages)
26 November 2013Registered office address changed from Alhambra House 45 Waterloo Street Glasgow G2 6HS on 26 November 2013 (1 page)
26 November 2013Registered office address changed from Alhambra House 45 Waterloo Street Glasgow G2 6HS on 26 November 2013 (1 page)
16 August 2013Termination of appointment of Martin Togneri as a director (1 page)
16 August 2013Termination of appointment of Martin Togneri as a director (1 page)
6 February 2013Annual return made up to 24 December 2012 no member list (8 pages)
6 February 2013Annual return made up to 24 December 2012 no member list (8 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (49 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (49 pages)
7 August 2012Termination of appointment of Alan Mcgregor as a director (1 page)
7 August 2012Termination of appointment of Alan Mcgregor as a director (1 page)
7 August 2012Termination of appointment of Gillian Troup as a director (1 page)
7 August 2012Termination of appointment of Gillian Troup as a director (1 page)
10 January 2012Annual return made up to 24 December 2011 no member list (10 pages)
10 January 2012Annual return made up to 24 December 2011 no member list (10 pages)
5 January 2012Group of companies' accounts made up to 31 March 2011 (54 pages)
5 January 2012Group of companies' accounts made up to 31 March 2011 (54 pages)
19 August 2011Termination of appointment of William Roe as a director (1 page)
19 August 2011Termination of appointment of William Roe as a director (1 page)
19 January 2011Appointment of Ms Gillian Elizabeth Troup as a director (2 pages)
19 January 2011Termination of appointment of Evelyn Mccann as a director (1 page)
19 January 2011Termination of appointment of William Stevely as a director (1 page)
19 January 2011Appointment of Mr Keith Martin Howell as a director (2 pages)
19 January 2011Annual return made up to 24 December 2010 no member list (11 pages)
19 January 2011Appointment of Mr Paul John Mckelvie as a director (2 pages)
19 January 2011Appointment of Mr Paul John Mckelvie as a director (2 pages)
19 January 2011Appointment of Mr Keith Martin Howell as a director (2 pages)
19 January 2011Termination of appointment of William Stevely as a director (1 page)
19 January 2011Appointment of Mr Martin Peter Togneri as a director (2 pages)
19 January 2011Annual return made up to 24 December 2010 no member list (11 pages)
19 January 2011Termination of appointment of Cay Stratton as a director (1 page)
19 January 2011Termination of appointment of Evelyn Mccann as a director (1 page)
19 January 2011Appointment of Ms Gillian Elizabeth Troup as a director (2 pages)
19 January 2011Appointment of Mr John Mcclelland as a director (2 pages)
19 January 2011Appointment of Mr John Mcclelland as a director (2 pages)
19 January 2011Appointment of Mr Martin Peter Togneri as a director (2 pages)
19 January 2011Termination of appointment of Cay Stratton as a director (1 page)
13 January 2011Group of companies' accounts made up to 31 March 2010 (49 pages)
13 January 2011Group of companies' accounts made up to 31 March 2010 (49 pages)
10 March 2010Director's details changed for Ms Cay Stratton on 18 July 2009 (1 page)
10 March 2010Director's details changed for Ms Cay Stratton on 18 July 2009 (1 page)
22 January 2010Group of companies' accounts made up to 31 March 2009 (62 pages)
22 January 2010Group of companies' accounts made up to 31 March 2009 (62 pages)
21 January 2010Director's details changed for Mr Damien Yeates on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Professor William Stewart Stevely on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 24 December 2009 no member list (6 pages)
21 January 2010Director's details changed for Dr Janet Lowe on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Anne Catherine Douglas on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Anne Catherine Douglas on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Ms Cay Stratton on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Ms Cay Stratton on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Damien Yeates on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Professor William Stewart Stevely on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Dr Janet Lowe on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 24 December 2009 no member list (6 pages)
10 December 2009Termination of appointment of Barbara Duffner as a director (1 page)
10 December 2009Termination of appointment of Barbara Duffner as a director (1 page)
9 December 2009Appointment of Mrs Barbara Duffner as a director (1 page)
9 December 2009Appointment of Mrs Barbara Duffner as a director (1 page)
23 October 2009Termination of appointment of William Stevely as a director (1 page)
23 October 2009Appointment of Professor William Stewart Stevely as a director (2 pages)
23 October 2009Termination of appointment of William Stevely as a director (1 page)
23 October 2009Appointment of Professor William Stewart Stevely as a director (2 pages)
23 February 2009Full accounts made up to 31 March 2008 (16 pages)
23 February 2009Full accounts made up to 31 March 2008 (16 pages)
5 February 2009Annual return made up to 24/12/08 (4 pages)
5 February 2009Annual return made up to 24/12/08 (4 pages)
28 January 2009Director appointed ms cay stratton (1 page)
28 January 2009Director appointed ms cay stratton (1 page)
27 January 2009Director's change of particulars / damien yeates / 27/01/2009 (1 page)
27 January 2009Director appointed mr alan mcgregor (2 pages)
27 January 2009Director's change of particulars / william roe / 27/01/2009 (1 page)
27 January 2009Director's change of particulars / damien yeates / 27/01/2009 (1 page)
27 January 2009Director appointed mr alan mcgregor (2 pages)
27 January 2009Director's change of particulars / william roe / 27/01/2009 (1 page)
24 July 2008Appointment terminated director asif haseeb (1 page)
24 July 2008Director appointed anne douglas (2 pages)
24 July 2008Appointment terminated director patricia mcneill (1 page)
24 July 2008Director appointed evelyn mccann (2 pages)
24 July 2008Appointment terminated director william allan (1 page)
24 July 2008Appointment terminated secretary linda ellison (1 page)
24 July 2008Appointment terminated director patricia mcneill (1 page)
24 July 2008Appointment terminated director william allan (1 page)
24 July 2008Director appointed evelyn mccann (2 pages)
24 July 2008Appointment terminated director john ramsey (1 page)
24 July 2008Appointment terminated director asif haseeb (1 page)
24 July 2008Director appointed anne douglas (2 pages)
24 July 2008Appointment terminated secretary linda ellison (1 page)
24 July 2008Appointment terminated director john ramsey (1 page)
13 June 2008Director's change of particulars / william roe / 13/06/2008 (1 page)
13 June 2008Director's change of particulars / william roe / 13/06/2008 (1 page)
8 April 2008Secretary appointed linda ellison (2 pages)
8 April 2008Secretary appointed linda ellison (2 pages)
5 March 2008Memorandum and Articles of Association (15 pages)
5 March 2008Memorandum and Articles of Association (15 pages)
18 February 2008Secretary's particulars changed (1 page)
18 February 2008Secretary's particulars changed (1 page)
18 February 2008New director appointed (1 page)
18 February 2008New director appointed (1 page)
18 February 2008New director appointed (1 page)
18 February 2008New director appointed (1 page)
23 January 2008Annual return made up to 24/12/07 (2 pages)
23 January 2008Annual return made up to 24/12/07 (2 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
28 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 December 2007Company name changed scottish ufi trust LIMITED\certificate issued on 20/12/07 (5 pages)
20 December 2007Company name changed scottish ufi trust LIMITED\certificate issued on 20/12/07 (5 pages)
29 October 2007Full accounts made up to 31 March 2007 (12 pages)
29 October 2007Full accounts made up to 31 March 2007 (12 pages)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Annual return made up to 24/12/06 (3 pages)
10 January 2007Annual return made up to 24/12/06 (3 pages)
10 January 2007Director resigned (1 page)
27 November 2006New director appointed (1 page)
27 November 2006New director appointed (1 page)
20 October 2006Full accounts made up to 31 March 2006 (12 pages)
20 October 2006Full accounts made up to 31 March 2006 (12 pages)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
6 January 2006Director's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
6 January 2006Annual return made up to 24/12/05 (3 pages)
6 January 2006Annual return made up to 24/12/05 (3 pages)
21 March 2005Registered office changed on 21/03/05 from: europa building 450 argyle street glasgow lanarkshire G2 8LG (1 page)
21 March 2005Registered office changed on 21/03/05 from: europa building 450 argyle street glasgow lanarkshire G2 8LG (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
21 January 2005Annual return made up to 24/12/04 (5 pages)
21 January 2005Annual return made up to 24/12/04 (5 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 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)
6 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 December 2004Memorandum and Articles of Association (6 pages)
6 December 2004Memorandum and Articles of Association (6 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004Director resigned (1 page)
3 November 2004New director appointed (2 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004New director appointed (2 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004New director appointed (2 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004New director appointed (2 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
1 October 2004Company name changed scottish ufi trust\certificate issued on 01/10/04 (3 pages)
1 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 October 2004Company name changed scottish ufi trust\certificate issued on 01/10/04 (3 pages)
8 January 2004Annual return made up to 24/12/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Annual return made up to 24/12/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
18 December 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
4 March 2003Annual return made up to 24/12/02 (9 pages)
4 March 2003Annual return made up to 24/12/02 (9 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
2 November 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
2 November 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002Secretary resigned (1 page)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
18 February 2002Director's particulars changed (1 page)
18 February 2002Director's particulars changed (1 page)
12 February 2002Annual return made up to 24/12/01
  • 363(287) ‐ Registered office changed on 12/02/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2002Annual return made up to 24/12/01
  • 363(287) ‐ Registered office changed on 12/02/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2001New director appointed (2 pages)
12 November 2001Director's particulars changed (1 page)
12 November 2001Director's particulars changed (1 page)
12 November 2001New director appointed (2 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
5 September 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
5 September 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
21 December 2000Annual return made up to 24/12/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2000Annual return made up to 24/12/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
16 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 August 2000Secretary resigned (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000Memorandum and Articles of Association (19 pages)
16 August 2000Director's particulars changed (1 page)
16 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 August 2000Director's particulars changed (1 page)
16 August 2000Memorandum and Articles of Association (19 pages)
16 August 2000Registered office changed on 16/08/00 from: 120 bothwell street glasgow lanarkshire G2 7JP (1 page)
16 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 August 2000Secretary resigned (1 page)
16 August 2000Registered office changed on 16/08/00 from: 120 bothwell street glasgow lanarkshire G2 7JP (1 page)
24 July 2000Company name changed scottish ufi LIMITED\certificate issued on 25/07/00 (3 pages)
24 July 2000Company name changed scottish ufi LIMITED\certificate issued on 25/07/00 (3 pages)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
7 March 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
7 March 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
13 January 2000Memorandum and Articles of Association (6 pages)
13 January 2000Memorandum and Articles of Association (6 pages)
13 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 December 1999Incorporation (25 pages)
24 December 1999Incorporation (25 pages)