Company NameCompetence Matters Limited
Company StatusActive
Company NumberSC267785
CategoryPrivate Limited Company
Incorporation Date12 May 2004(19 years, 11 months ago)
Previous NameHanley Stark & Young Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Love Hanley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2004(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address56 Deerdykes View
Cumbernauld
Glasgow
G68 9HN
Scotland
Secretary NameMr David Aitken
StatusCurrent
Appointed01 May 2014(9 years, 11 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address56 Deerdykes View
Cumbernauld
Glasgow
G68 9HN
Scotland
Director NameMr David Aitken
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(10 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RolePrivate Training Provider
Country of ResidenceScotland
Correspondence Address56 Deerdykes View
Cumbernauld
Glasgow
G68 9HN
Scotland
Director NameMr David McAleese
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(15 years, 11 months after company formation)
Appointment Duration3 years, 12 months
RolePrivate Training Provider
Country of ResidenceScotland
Correspondence Address56 Deerdykes View
Cumbernauld
Glasgow
G68 9HN
Scotland
Director NameMr Alex Young
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouthpark 3 Eastwoodmains Road
Giffnock
Glasgow
G46 6QB
Scotland
Secretary NameMr Alex Young
NationalityBritish
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouthpark 3 Eastwoodmains Road
Giffnock
Glasgow
G46 6QB
Scotland
Director NameMrs Primrose Jean Davidson Stark
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2011)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence AddressSouthpark 3 Eastwoodmains Road
Giffnock
Glasgow
G46 6QB
Scotland
Director NameMrs Isabella Ferguson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Orion House
Robroyston Oval
Glasgow
G33 1AP
Scotland
Secretary NameIsabella Ferguson
StatusResigned
Appointed10 May 2012(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 October 2013)
RoleCompany Director
Correspondence AddressSuite 1 Orion House
Robroyston Oval
Glasgow
G33 1AP
Scotland
Director NameMrs Shona McGrath
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(12 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2022)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address56 Deerdykes View
Cumbernauld
Glasgow
G68 9HN
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.competencematters.co.uk/
Telephone0141 6304150
Telephone regionGlasgow

Location

Registered Address56 Deerdykes View
Cumbernauld
Glasgow
G68 9HN
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCumbernauld North

Shareholders

500 at £1David Love Hanley
100.00%
Ordinary

Financials

Year2014
Net Worth£76,452
Cash£107,122
Current Liabilities£117,515

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 5 days from now)

Charges

27 May 2011Delivered on: 10 June 2011
Persons entitled: Bibby Factors Scotland Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
25 November 2009Delivered on: 1 December 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
5 October 2005Delivered on: 11 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

2 March 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
11 June 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
4 May 2020Appointment of Mr David Mcaleese as a director on 1 May 2020 (2 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
14 June 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
18 June 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
26 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
26 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
29 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 November 2016Appointment of Mrs Shona Mcgrath as a director on 15 November 2016 (2 pages)
23 November 2016Appointment of Mrs Shona Mcgrath as a director on 15 November 2016 (2 pages)
4 July 2016Registered office address changed from Suite 1 Orion House Robroyston Oval Glasgow G33 1AP to 56 Deerdykes View Cumbernauld Glasgow G68 9HN on 4 July 2016 (1 page)
4 July 2016Registered office address changed from Suite 1 Orion House Robroyston Oval Glasgow G33 1AP to 56 Deerdykes View Cumbernauld Glasgow G68 9HN on 4 July 2016 (1 page)
29 June 2016Annual return made up to 12 May 2016 with a full list of shareholders (4 pages)
29 June 2016Annual return made up to 12 May 2016 with a full list of shareholders (4 pages)
27 May 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 527
(3 pages)
27 May 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 527
(3 pages)
24 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 500
(4 pages)
15 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 500
(4 pages)
10 March 2015Appointment of Mr David Aitken as a director on 1 October 2014 (2 pages)
10 March 2015Appointment of Mr David Aitken as a director on 1 October 2014 (2 pages)
10 March 2015Appointment of Mr David Aitken as a director on 1 October 2014 (2 pages)
23 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
23 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
15 May 2014Director's details changed for Mr David Love Hanley on 13 May 2013 (2 pages)
15 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 500
(3 pages)
15 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 500
(3 pages)
15 May 2014Director's details changed for Mr David Love Hanley on 13 May 2013 (2 pages)
14 May 2014Appointment of Mr David Aitken as a secretary (2 pages)
14 May 2014Appointment of Mr David Aitken as a secretary (2 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 October 2013Termination of appointment of Isabella Ferguson as a director (1 page)
28 October 2013Termination of appointment of Isabella Ferguson as a director (1 page)
28 October 2013Termination of appointment of Isabella Ferguson as a secretary (1 page)
28 October 2013Termination of appointment of Isabella Ferguson as a secretary (1 page)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
31 October 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
16 July 2012Cancellation of shares. Statement of capital on 16 July 2012
  • GBP 500
(4 pages)
16 July 2012Cancellation of shares. Statement of capital on 16 July 2012
  • GBP 500
(4 pages)
16 July 2012Purchase of own shares. (3 pages)
16 July 2012Purchase of own shares. (3 pages)
25 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
24 May 2012Appointment of Isabella Ferguson as a secretary (1 page)
24 May 2012Appointment of Mrs Isabella Ferguson as a director (2 pages)
24 May 2012Appointment of Mrs Isabella Ferguson as a director (2 pages)
24 May 2012Appointment of Isabella Ferguson as a secretary (1 page)
23 May 2012Termination of appointment of Alex Young as a director (1 page)
23 May 2012Termination of appointment of Alex Young as a secretary (1 page)
23 May 2012Termination of appointment of Alex Young as a director (1 page)
23 May 2012Termination of appointment of Alex Young as a secretary (1 page)
15 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
29 July 2011Registered office address changed from Nasmyth Building Nasmyth Avenue East Kilbride Glasgow South Lanarkshire G75 0QR on 29 July 2011 (1 page)
29 July 2011Registered office address changed from Nasmyth Building Nasmyth Avenue East Kilbride Glasgow South Lanarkshire G75 0QR on 29 July 2011 (1 page)
4 July 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
4 July 2011Termination of appointment of Primrose Stark as a director (1 page)
4 July 2011Termination of appointment of Primrose Stark as a director (1 page)
27 June 2011Purchase of own shares. (3 pages)
27 June 2011Purchase of own shares. (3 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 June 2010Director's details changed for David Hanley on 12 May 2010 (2 pages)
21 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for David Hanley on 12 May 2010 (2 pages)
21 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
17 December 2009Alterations to floating charge 2 (5 pages)
17 December 2009Alterations to floating charge 2 (5 pages)
17 December 2009Alterations to floating charge 1 (5 pages)
17 December 2009Alterations to floating charge 1 (5 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 November 2009Alterations to floating charge 1 (5 pages)
3 November 2009Alterations to floating charge 1 (5 pages)
6 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
6 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 June 2009Director appointed ms primrose stark (1 page)
17 June 2009Director appointed ms primrose stark (1 page)
5 June 2009Return made up to 12/05/09; full list of members (4 pages)
5 June 2009Return made up to 12/05/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 June 2008Return made up to 12/05/08; full list of members (4 pages)
4 June 2008Return made up to 12/05/08; full list of members (4 pages)
4 June 2008Director and secretary's change of particulars / alex young / 27/05/2008 (1 page)
4 June 2008Registered office changed on 04/06/2008 from nasmyth building, nasmyth avenue east kilbride glasgow south lanarkshire G75 0QD (1 page)
4 June 2008Registered office changed on 04/06/2008 from nasmyth building, nasmyth avenue east kilbride glasgow south lanarkshire G75 0QD (1 page)
4 June 2008Director and secretary's change of particulars / alex young / 27/05/2008 (1 page)
19 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
19 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 July 2007Return made up to 12/05/07; full list of members (3 pages)
2 July 2007Return made up to 12/05/07; full list of members (3 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
19 July 2006Return made up to 12/05/06; full list of members (3 pages)
19 July 2006Return made up to 12/05/06; full list of members (3 pages)
10 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 October 2005Partic of mort/charge * (4 pages)
11 October 2005Partic of mort/charge * (4 pages)
27 May 2005Ad 01/06/04--------- £ si 1000@1=1000 (1 page)
27 May 2005Ad 01/06/04--------- £ si 1000@1=1000 (1 page)
26 May 2005Ad 16/05/05--------- £ si 250@1=250 £ ic 1000/1250 (1 page)
26 May 2005Ad 16/05/05--------- £ si 250@1=250 £ ic 1000/1250 (1 page)
26 May 2005Return made up to 12/05/05; full list of members (3 pages)
26 May 2005Return made up to 12/05/05; full list of members (3 pages)
16 May 2005£ nc 1000/1250 16/05/05 (1 page)
16 May 2005£ nc 1000/1250 16/05/05 (1 page)
14 March 2005Registered office changed on 14/03/05 from: 34 blairtum drive burnside glasgow G73 3RY (1 page)
14 March 2005Registered office changed on 14/03/05 from: 34 blairtum drive burnside glasgow G73 3RY (1 page)
11 June 2004Company name changed hanley stark & young LIMITED\certificate issued on 11/06/04 (2 pages)
11 June 2004Company name changed hanley stark & young LIMITED\certificate issued on 11/06/04 (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New secretary appointed;new director appointed (2 pages)
8 June 2004New secretary appointed;new director appointed (2 pages)
27 May 2004Ad 12/05/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 May 2004Ad 12/05/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 May 2004Director resigned (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004Director resigned (1 page)
12 May 2004Incorporation (13 pages)
12 May 2004Incorporation (13 pages)