Company NameScottish Ufi Limited
Company StatusDissolved
Company NumberSC204868
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 1 month ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NameSufi Commercial 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
StatusClosed
Appointed02 October 2006(6 years, 6 months after company formation)
Appointment Duration16 years, 2 months (closed 13 December 2022)
RoleCEO
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
StatusClosed
Appointed15 January 2018(17 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 13 December 2022)
RoleRetired
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
StatusClosed
Appointed15 January 2018(17 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 13 December 2022)
RoleSenior Officer
Country of ResidenceScotland
Correspondence AddressFloor 1 Monteith House
11 George Square
Glasgow
G2 1DY
Scotland
Director NameMrs Elizabeth Miller Corcoran
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2018(17 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 13 December 2022)
RoleAccountant
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
StatusClosed
Appointed22 January 2018(17 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 13 December 2022)
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
StatusClosed
Appointed01 October 2018(18 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 13 December 2022)
RoleChief Executive
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
StatusClosed
Appointed08 January 2020(19 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 13 December 2022)
RoleGeneral Manager
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
StatusClosed
Appointed08 January 2020(19 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 13 December 2022)
RoleCompany Director
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
StatusClosed
Appointed08 January 2020(19 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 13 December 2022)
RoleUniversity Professor
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
StatusClosed
Appointed08 January 2020(19 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 13 December 2022)
RoleSenior Manager
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
Appointed13 March 2000(same day as company formation)
RoleSolicitor
Correspondence Address14 Munro Road
Glasgow
G13 1SF
Scotland
Secretary NameMr John Crawford
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleSolicitor
Correspondence Address14 Munro Road
Glasgow
G13 1SF
Scotland
Secretary NameIan Hamilton Proudfoot
NationalityBritish
StatusResigned
Appointed02 August 2000(4 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2002)
RoleAccountant
Country of ResidenceScotland
Correspondence Address21 Merrylee Road
Glasgow
G43 2SH
Scotland
Director NameMs Christine Jane Lenihan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(8 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 28 September 2004)
RolePublisher
Country of ResidenceScotland
Correspondence Address85 Cammo Road
Edinburgh
Midlothian
EH12 0AR
Scotland
Director NameAnn Margaret Jakeman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(8 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 24 June 2003)
RoleHR Director
Correspondence AddressLynwood
5 Galachlaw Shot
Edinburgh
Midlothian
EH10 7JF
Scotland
Director NamePeter Vincent Burdon
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(8 months, 2 weeks after company formation)
Appointment Duration1 year, 8 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, 1 month 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 NameYvonne Brown
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 September 2004)
RoleCompany Director
Correspondence AddressEast Lodge
Gartshore
Kirkintilloch
G66 3TG
Scotland
Director NameDr David Douglas Nairn Hall
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Fairways
Stewarton
Kilmarnock
Ayrshire
KA3 5DA
Scotland
Director NameWilliam MacDonald Allan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2004)
RoleCompany Director
Correspondence AddressHyndford Lea House
409 Hyndford Park
Lanark
Lanarkshire
ML11 8SQ
Scotland
Director NameStephen John Kerr
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(4 years, 7 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 01 November 2004)
RolePublic Official
Correspondence Address25 Glasgow Road
Uddingston
Glasgow
Lanarkshire
G71 7AU
Scotland
Director NameAnthony James Coultas
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(4 years, 7 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 NameAnne Beatrice Delargy
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(4 years, 7 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 NameBrian Roynon Curle
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(4 years, 7 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 NameAsif Abdul Haseeb
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(4 years, 7 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 NameMrs Barbara Duffner
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(7 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 May 2008)
RoleCompany Director
Correspondence AddressPheasant Walk
Shieldhill Road,Quothquan
Biggar
ML12 6NA
Scotland
Director NameDr Janet Lowe
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(7 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 May 2013)
RoleRetired College Principal
Country of ResidenceUnited Kingdom
Correspondence Address42 Gamekeepers Road
Kinnesswood
Kinross
Perth & Kinross
KY13 9JR
Scotland
Director NameMs Anne Catherine Douglas
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(8 years, 2 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, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 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
Appointed13 March 2013(13 years after company formation)
Appointment Duration4 years, 2 months (resigned 18 May 2017)
RoleChartered Accountant
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, 4 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
Director NameDr William Mackie
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(14 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 October 2022)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressFloor 1 Monteith House
11 George Square
Glasgow
G2 1DY
Scotland
Director NameMs Seonag Morrison Mackinnon
Date of BirthDecember 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed01 August 2014(14 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 July 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFloor 1 Monteith House
11 George Square
Glasgow
G2 1DY
Scotland
Secretary NameMr Eugene Patrick Gallanagh
StatusResigned
Appointed22 February 2018(17 years, 11 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

Websitelearndirectscotland.com
Telephone0141 2856000
Telephone regionGlasgow

Location

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

Shareholders

1 at £1Skills Development Scotland Co. LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
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)
23 August 2022First Gazette notice for voluntary strike-off (1 page)
15 August 2022Application to strike the company off the register (5 pages)
28 June 2022Termination of appointment of Eugene Patrick Gallanagh as a secretary on 7 June 2022 (1 page)
15 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
31 December 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
29 September 2021Termination of appointment of Donald James Boyd as a director on 31 July 2021 (1 page)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
30 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
27 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
27 March 2020Termination of appointment of Andrew James Livingstone as a secretary on 22 February 2018 (1 page)
27 March 2020Appointment of Mr Eugene Patrick Gallanagh as a secretary on 22 February 2018 (2 pages)
26 March 2020Appointment of Dr Mark Patrick Dames as a director on 8 January 2020 (2 pages)
25 March 2020Appointment of Mrs Elizabeth Miller Corcoran as a director on 15 January 2018 (2 pages)
25 March 2020Appointment of Ms Nazim Hamid as a director on 15 January 2018 (2 pages)
25 March 2020Appointment of Dr Carol Ann Lindsay Evans as a director on 22 January 2018 (2 pages)
25 March 2020Appointment of Mrs Christine Pollock as a director on 15 January 2018 (2 pages)
25 March 2020Appointment of Mr Paul Richard Taylor 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)
10 March 2020Appointment of Professor David John Hillier as a director on 8 January 2020 (2 pages)
3 January 2020Accounts for a dormant company made up to 31 March 2019 (5 pages)
27 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
1 February 2019Accounts for a dormant company made up to 31 March 2018 (4 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)
26 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
9 January 2018Termination of appointment of Graeme Waddell as a director on 31 December 2017 (1 page)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (4 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)
27 March 2017Termination of appointment of Paul John Mckelvie as a director on 31 July 2016 (1 page)
27 March 2017Termination of appointment of Paul John Mckelvie as a director on 31 July 2016 (1 page)
27 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
4 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(8 pages)
4 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(8 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
31 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(8 pages)
31 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(8 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (4 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 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)
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)
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 Mr William Mackie 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 Mr William Mackie 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 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 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 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)
29 May 2014Termination of appointment of Anne Douglas as a director (1 page)
29 May 2014Termination of appointment of Anne Douglas as a director (1 page)
9 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(7 pages)
9 April 2014Termination of appointment of Margaret Morrison as a director (1 page)
9 April 2014Director's details changed for Ms Anne Catherine Douglas on 25 November 2013 (2 pages)
9 April 2014Director's details changed for Mr Damien Yeates on 25 November 2013 (2 pages)
9 April 2014Director's details changed for Ms Anne Catherine Douglas on 25 November 2013 (2 pages)
9 April 2014Secretary's details changed for Mr Andrew James Livingstone on 25 November 2013 (1 page)
9 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(7 pages)
9 April 2014Secretary's details changed for Mr Andrew James Livingstone on 25 November 2013 (1 page)
9 April 2014Director's details changed for Mr Damien Yeates on 25 November 2013 (2 pages)
9 April 2014Termination of appointment of Margaret Morrison as a director (1 page)
21 March 2014Termination of appointment of Keith Howell as a director (1 page)
21 March 2014Termination of appointment of Keith Howell as a director (1 page)
21 March 2014Termination of appointment of Keith Howell as a director (1 page)
21 March 2014Termination of appointment of Keith Howell as a director (1 page)
23 January 2014Termination of appointment of Janet Lowe as a director (1 page)
23 January 2014Termination of appointment of Janet Lowe as a director (1 page)
27 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
27 November 2013Accounts for a dormant company made up to 31 March 2013 (5 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)
28 March 2013Director's details changed for Maggie Morrison on 27 March 2013 (2 pages)
28 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (10 pages)
28 March 2013Director's details changed for Mr Robin Crawford on 27 March 2013 (2 pages)
28 March 2013Director's details changed for Maggie Morrison on 27 March 2013 (2 pages)
28 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (10 pages)
28 March 2013Director's details changed for Mr Robin Crawford on 27 March 2013 (2 pages)
27 March 2013Appointment of Mrs Caroline Jean Stuart as a director (2 pages)
27 March 2013Appointment of Maggie Morrison as a director (2 pages)
27 March 2013Appointment of Mr Graeme Waddell as a director (2 pages)
27 March 2013Appointment of Mr Graeme Waddell as a director (2 pages)
27 March 2013Appointment of Maggie Morrison as a director (2 pages)
27 March 2013Appointment of Mr Robin Crawford as a director (2 pages)
27 March 2013Appointment of Mrs Caroline Jean Stuart as a director (2 pages)
27 March 2013Appointment of Mr Robin Crawford as a director (2 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (5 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)
30 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (11 pages)
30 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (11 pages)
3 April 2012Appointment of Ms Gillian Elizabeth Troup as a director (2 pages)
3 April 2012Appointment of Ms Gillian Elizabeth Troup as a director (2 pages)
3 April 2012Appointment of Mr Paul John Mckelvie as a director (2 pages)
3 April 2012Appointment of Mr Paul John Mckelvie as a director (2 pages)
3 April 2012Termination of appointment of William Roe as a director (1 page)
3 April 2012Appointment of Mr Martin Peter Togneri as a director (2 pages)
3 April 2012Termination of appointment of William Roe as a director (1 page)
3 April 2012Appointment of Mr Keith Martin Howell as a director (2 pages)
3 April 2012Appointment of Mr Martin Peter Togneri as a director (2 pages)
3 April 2012Appointment of Mr John Mcclelland as a director (2 pages)
3 April 2012Appointment of Mr John Mcclelland as a director (2 pages)
3 April 2012Appointment of Mr Keith Martin Howell as a director (2 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
29 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (8 pages)
29 March 2011Termination of appointment of William Stevely as a director (1 page)
29 March 2011Termination of appointment of Cay Stratton as a director (1 page)
29 March 2011Termination of appointment of Evelyn Mccann as a director (1 page)
29 March 2011Termination of appointment of Evelyn Mccann as a director (1 page)
29 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (8 pages)
29 March 2011Termination of appointment of William Stevely as a director (1 page)
29 March 2011Termination of appointment of Cay Stratton as a director (1 page)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
7 May 2010Accounts for a dormant company made up to 31 March 2009 (10 pages)
7 May 2010Accounts for a dormant company made up to 31 March 2009 (10 pages)
17 March 2010Director's details changed for Ms Cay Stratton on 13 March 2010 (2 pages)
17 March 2010Director's details changed for Ms Cay Stratton on 13 March 2010 (2 pages)
17 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (8 pages)
17 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (8 pages)
11 March 2010Director's details changed for Ms Cay Stratton on 18 July 2009 (1 page)
11 March 2010Director's details changed for Ms Cay Stratton on 18 July 2009 (1 page)
24 March 2009Return made up to 13/03/09; full list of members (5 pages)
24 March 2009Return made up to 13/03/09; full list of members (5 pages)
23 March 2009Director appointed mr alan mcgregor (2 pages)
23 March 2009Director appointed mr alan mcgregor (2 pages)
23 March 2009Director appointed ms cay stratton (2 pages)
23 March 2009Director appointed ms cay stratton (2 pages)
19 March 2009Appointment terminated director barbara duffner (1 page)
19 March 2009Appointment terminated director barbara duffner (1 page)
22 January 2009Full accounts made up to 31 March 2008 (29 pages)
22 January 2009Full accounts made up to 31 March 2008 (29 pages)
24 July 2008Appointment terminated director patricia mcneill (1 page)
24 July 2008Appointment terminated director william allan (1 page)
24 July 2008Appointment terminated director william allan (1 page)
24 July 2008Appointment terminated director asif haseeb (1 page)
24 July 2008Appointment terminated director patricia mcneill (1 page)
24 July 2008Appointment terminated director john ramsay (1 page)
24 July 2008Director appointed evelyn mccann (2 pages)
24 July 2008Director appointed evelyn mccann (2 pages)
24 July 2008Appointment terminated director asif haseeb (1 page)
24 July 2008Director appointed anne douglas (2 pages)
24 July 2008Appointment terminated director john ramsay (1 page)
24 July 2008Director appointed anne douglas (2 pages)
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)
10 April 2008Return made up to 13/03/08; full list of members (6 pages)
10 April 2008Return made up to 13/03/08; full list of members (6 pages)
9 April 2008Director's change of particulars / damien yeates / 01/06/2007 (2 pages)
9 April 2008Director's change of particulars / barbara duffner / 07/11/2007 (1 page)
9 April 2008Director's change of particulars / william roe / 07/11/2007 (1 page)
9 April 2008Appointment terminated director jayne stuart (1 page)
9 April 2008Director appointed mrs william deas roe (1 page)
9 April 2008Director appointed dr janet lowe (1 page)
9 April 2008Director's change of particulars / damien yeates / 01/06/2007 (2 pages)
9 April 2008Appointment terminated director brian curle (1 page)
9 April 2008Appointment terminated director brian curle (1 page)
9 April 2008Appointment terminated director jayne stuart (1 page)
9 April 2008Director appointed mrs barbara duffner (1 page)
9 April 2008Appointment terminated director ralph palmer (1 page)
9 April 2008Director's change of particulars / barbara duffner / 07/11/2007 (1 page)
9 April 2008Director appointed mrs william deas roe (1 page)
9 April 2008Appointment terminated director ralph palmer (1 page)
9 April 2008Director's change of particulars / william roe / 07/11/2007 (1 page)
9 April 2008Director appointed dr janet lowe (1 page)
9 April 2008Director appointed mrs barbara duffner (1 page)
18 February 2008Secretary's particulars changed (1 page)
18 February 2008Secretary's particulars changed (1 page)
29 October 2007Full accounts made up to 31 March 2007 (25 pages)
29 October 2007Full accounts made up to 31 March 2007 (25 pages)
27 April 2007Director's particulars changed (1 page)
27 April 2007Return made up to 13/03/07; full list of members (3 pages)
27 April 2007Director's particulars changed (1 page)
27 April 2007Return made up to 13/03/07; full list of members (3 pages)
10 January 2007Director resigned (1 page)
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 (28 pages)
20 October 2006Full accounts made up to 31 March 2006 (28 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Return made up to 13/03/06; full list of members (3 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Return made up to 13/03/06; full list of members (3 pages)
10 January 2006Full accounts made up to 31 March 2005 (20 pages)
10 January 2006Full accounts made up to 31 March 2005 (20 pages)
6 January 2006Director's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
14 March 2005Registered office changed on 14/03/05 from: europa building 450 argyle street glasgow G2 8LG (1 page)
14 March 2005Registered office changed on 14/03/05 from: europa building 450 argyle street glasgow G2 8LG (1 page)
14 March 2005Return made up to 13/03/05; full list of members
  • 363(287) ‐ Registered office changed on 14/03/05
(3 pages)
14 March 2005Return made up to 13/03/05; full list of members
  • 363(287) ‐ Registered office changed on 14/03/05
(3 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
14 January 2005Director resigned (1 page)
14 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 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005Full accounts made up to 31 March 2004 (20 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 2005New director appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005Full accounts made up to 31 March 2004 (20 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)
3 November 2004New director appointed (2 pages)
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 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 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)
30 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
30 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 May 2004Return made up to 13/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 May 2004Return made up to 13/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
18 December 2003Full accounts made up to 31 March 2003 (20 pages)
18 December 2003Full accounts made up to 31 March 2003 (20 pages)
19 September 2003New director appointed (3 pages)
19 September 2003New director appointed (3 pages)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
25 March 2003Return made up to 13/03/03; full list of members
  • 363(287) ‐ Registered office changed on 25/03/03
(9 pages)
25 March 2003Return made up to 13/03/03; full list of members
  • 363(287) ‐ Registered office changed on 25/03/03
(9 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
2 November 2002Full accounts made up to 31 March 2002 (18 pages)
2 November 2002Full accounts made up to 31 March 2002 (18 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 2002Secretary resigned (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002Secretary resigned (1 page)
15 March 2002Return made up to 13/03/02; full list of members (8 pages)
15 March 2002Return made up to 13/03/02; full list of members (8 pages)
18 February 2002Director's particulars changed (1 page)
18 February 2002Director's particulars changed (1 page)
5 September 2001Full accounts made up to 31 March 2001 (17 pages)
5 September 2001Full accounts made up to 31 March 2001 (17 pages)
9 April 2001Return made up to 13/03/01; full list of members (8 pages)
9 April 2001Return made up to 13/03/01; full list of members (8 pages)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
16 August 2000New secretary appointed (2 pages)
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)
16 August 2000Registered office changed on 16/08/00 from: 120 bothwell street glasgow lanarkshire G2 7JP (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000Secretary's particulars changed (1 page)
16 August 2000Secretary's particulars changed (1 page)
24 July 2000Company name changed sufi commercial LIMITED\certificate issued on 25/07/00 (2 pages)
24 July 2000Company name changed sufi commercial LIMITED\certificate issued on 25/07/00 (2 pages)
13 March 2000Incorporation (20 pages)
13 March 2000Incorporation (20 pages)