Company NameUK Electronics Skills Foundation
Company StatusActive
Company NumberSC300544
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 April 2006(18 years ago)
Previous NameNational Microelectronics Trust

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Derek John Boyd
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2006(7 months after company formation)
Appointment Duration17 years, 5 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address9 Ulverston Terrace
Hamilton
Lanarkshire
ML3 7JH
Scotland
Director NameMr Graeme Scott Philp
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2021(15 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Stewart John Edmondson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2021(15 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Neil Kenneth Dickins
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2021(15 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameProf Bashir Mohammed Ali Al-Hashimi
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2021(15 years after company formation)
Appointment Duration3 years
RoleProfessor Of Computer Engineering
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Rupert John Baines
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusCurrent
Appointed10 April 2006(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameMr David Frank Burrows
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleMicroelectronics
Country of ResidenceEngland
Correspondence Address7 Quartermile Road
Godalming
Surrey
GU7 1TG
Director NameMr Steven William Neill
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressRose Cottage
Wellfield Road, Marshfield
Cardiff
CF3 2UB
Wales
Director NameStuart Anthony Langdon
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleFacilities Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Acorn Close
Rogerstone
Newport
Gwent
NP10 9HY
Wales
Director NameRichard Kerrigan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleGeneral Manager
Correspondence Address28 Low Green
Newton Aycliffe
County Durham
DL5 4TR
Director NameGerald Joseph Edwards
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleManaging Director
Correspondence AddressThorndene Rowantreehill Road
Kilmacolm
Renfrewshire
PA13 4NP
Scotland
Director NameRonald Dickinson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleSenior Director
Country of ResidenceUnited Kingdom
Correspondence Address3d Winton Drive
Glasgow
G12 0PZ
Scotland
Director NameProf Anthony Gerard O'Neill
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(7 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 November 2008)
RoleProfessor
Correspondence AddressLongknowe
Alnmouth Road
Alnwick
Northumberland
NE66 2PT
Director NameMr Patrick McNamee
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(7 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 October 2010)
RoleVice President -Product Engine
Country of ResidenceUnited Kingdom
Correspondence Address75 School Lane
Lower Cambourne
Cambridge
CB3 6DX
Director NameMr Andrew Repton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(4 years, 10 months after company formation)
Appointment Duration8 years, 12 months (resigned 05 February 2020)
RoleElectronics Engineer - Senior Engineering Director
Country of ResidenceEngland
Correspondence AddressSystems House The Alba Campus
Rosebank
Livingston
EH54 7EG
Scotland
Director NameMs Lynn Patricia Tomkins
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(4 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 22 March 2022)
RoleUk Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Darren Race
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2021(15 years after company formation)
Appointment Duration11 months (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMs Heather Louise MacDonald Tait
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 October 2023)
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websitenmi.org.uk
Telephone07 907939558
Telephone regionMobile

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£387,522
Net Worth£53,462
Cash£164,053
Current Liabilities£115,146

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Filing History

25 May 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 30 June 2022 (12 pages)
23 September 2022Memorandum and Articles of Association (18 pages)
18 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 May 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
6 April 2022Termination of appointment of Lynn Patricia Tomkins as a director on 22 March 2022 (1 page)
6 April 2022Termination of appointment of Darren Race as a director on 22 March 2022 (1 page)
14 October 2021Total exemption full accounts made up to 30 June 2021 (12 pages)
17 June 2021Appointment of Mr Rupert John Baines as a director on 16 June 2021 (2 pages)
17 June 2021Appointment of Ms Heather Louise Macdonald Tait as a director on 16 June 2021 (2 pages)
17 May 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
26 April 2021Appointment of Prof Bashir Al-Hashimi as a director on 20 April 2021 (2 pages)
25 April 2021Appointment of Mr Stewart John Edmondson as a director on 20 April 2021 (2 pages)
25 April 2021Appointment of Mr Darren Race as a director on 20 April 2021 (2 pages)
25 April 2021Appointment of Mr Neil Kenneth Dickins as a director on 20 April 2021 (2 pages)
25 April 2021Appointment of Mr Graeme Scott Philp as a director on 20 April 2021 (2 pages)
19 October 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
2 October 2020Registered office address changed from Systems House the Alba Campus Rosebank Livingston EH54 7EG Scotland to 1 George Square Glasgow G2 1AL on 2 October 2020 (1 page)
19 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
13 May 2020Termination of appointment of Andrew Repton as a director on 5 February 2020 (1 page)
22 November 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
25 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
4 October 2018Registered office address changed from Geddes House Kirkton North Livingston West Lothian EH54 6GU to Systems House the Alba Campus Rosebank Livingston EH54 7EG on 4 October 2018 (1 page)
28 August 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
12 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
8 January 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
22 November 2016Total exemption full accounts made up to 30 June 2016 (12 pages)
22 November 2016Total exemption full accounts made up to 30 June 2016 (12 pages)
18 April 2016Annual return made up to 10 April 2016 no member list (4 pages)
18 April 2016Annual return made up to 10 April 2016 no member list (4 pages)
10 March 2016Total exemption full accounts made up to 30 June 2015 (14 pages)
10 March 2016Total exemption full accounts made up to 30 June 2015 (14 pages)
13 August 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
13 August 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
5 August 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
5 August 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
20 May 2015Annual return made up to 10 April 2015 no member list (4 pages)
20 May 2015Registered office address changed from Geddes House, Suite 41 Kirkton North Livingston West Lothian EH54 6GU to Geddes House Kirkton North Livingston West Lothian EH54 6GU on 20 May 2015 (1 page)
20 May 2015Registered office address changed from Geddes House, Suite 41 Kirkton North Livingston West Lothian EH54 6GU to Geddes House Kirkton North Livingston West Lothian EH54 6GU on 20 May 2015 (1 page)
20 May 2015Annual return made up to 10 April 2015 no member list (4 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
16 April 2014Annual return made up to 10 April 2014 no member list (4 pages)
16 April 2014Annual return made up to 10 April 2014 no member list (4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
11 April 2013Annual return made up to 10 April 2013 no member list (4 pages)
11 April 2013Annual return made up to 10 April 2013 no member list (4 pages)
9 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
9 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
14 May 2012Annual return made up to 10 April 2012 no member list (4 pages)
14 May 2012Annual return made up to 10 April 2012 no member list (4 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
28 April 2011Annual return made up to 10 April 2011 no member list (4 pages)
28 April 2011Annual return made up to 10 April 2011 no member list (4 pages)
10 February 2011Appointment of Mr Andrew Repton as a director (2 pages)
10 February 2011Appointment of Mr Andrew Repton as a director (2 pages)
10 February 2011Appointment of a director (2 pages)
10 February 2011Appointment of a director (2 pages)
9 February 2011Appointment of Ms Lynn Patricia Tomkins as a director (2 pages)
9 February 2011Appointment of Ms Lynn Patricia Tomkins as a director (2 pages)
27 October 2010Termination of appointment of Stuart Langdon as a director (1 page)
27 October 2010Termination of appointment of Patrick Mcnamee as a director (1 page)
27 October 2010Termination of appointment of David Burrows as a director (1 page)
27 October 2010Termination of appointment of Steven Neill as a director (1 page)
27 October 2010Termination of appointment of Patrick Mcnamee as a director (1 page)
27 October 2010Termination of appointment of Steven Neill as a director (1 page)
27 October 2010Termination of appointment of David Burrows as a director (1 page)
27 October 2010Termination of appointment of Stuart Langdon as a director (1 page)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
27 September 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
13 May 2010Company name changed national microelectronics trust\certificate issued on 13/05/10
  • CONNOT ‐
(3 pages)
13 May 2010Company name changed national microelectronics trust\certificate issued on 13/05/10
  • CONNOT ‐
(3 pages)
22 April 2010Secretary's details changed for Maclay Murray & Spens Llp on 10 April 2010 (2 pages)
22 April 2010Secretary's details changed for Maclay Murray & Spens Llp on 10 April 2010 (2 pages)
22 April 2010Director's details changed for Steven William Neill on 10 April 2010 (2 pages)
22 April 2010Secretary's details changed for Maclay Murray & Spens Llp on 10 April 2010 (1 page)
22 April 2010Annual return made up to 10 April 2010 no member list (5 pages)
22 April 2010Director's details changed for Steven William Neill on 10 April 2010 (2 pages)
22 April 2010Secretary's details changed for Maclay Murray & Spens Llp on 10 April 2010 (1 page)
22 April 2010Annual return made up to 10 April 2010 no member list (5 pages)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
10 December 2009Termination of appointment of Ronald Dickinson as a director (1 page)
10 December 2009Termination of appointment of Ronald Dickinson as a director (1 page)
28 April 2009Annual return made up to 10/04/09 (4 pages)
28 April 2009Annual return made up to 10/04/09 (4 pages)
23 March 2009Appointment terminated director gerald edwards (1 page)
23 March 2009Appointment terminated director gerald edwards (1 page)
19 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
19 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
16 December 2008Annual return made up to 10/04/08 (5 pages)
16 December 2008Appointment terminated director anthony o'neill (1 page)
16 December 2008Annual return made up to 10/04/08 (5 pages)
16 December 2008Appointment terminated director richard kerrigan (1 page)
16 December 2008Appointment terminated director richard kerrigan (1 page)
16 December 2008Appointment terminated director anthony o'neill (1 page)
8 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
8 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
4 May 2007Annual return made up to 10/04/07 (3 pages)
4 May 2007Annual return made up to 10/04/07 (3 pages)
3 May 2007New director appointed (1 page)
3 May 2007New director appointed (1 page)
3 May 2007New director appointed (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007New director appointed (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007New director appointed (1 page)
3 May 2007New director appointed (1 page)
26 April 2007Registered office changed on 26/04/07 from: michaelson square kirkton campus livingston west lothian EH54 7DP (1 page)
26 April 2007Registered office changed on 26/04/07 from: michaelson square kirkton campus livingston west lothian EH54 7DP (1 page)
10 April 2006Incorporation (30 pages)
10 April 2006Incorporation (30 pages)