THE SKILLS DEVELOPMENT SCOTLAND CO. LIMITED

THE SKILLS DEVELOPMENT SCOTLAND CO. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE SKILLS DEVELOPMENT SCOTLAND CO. LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC202659
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE SKILLS DEVELOPMENT SCOTLAND CO. LIMITED?

    • Other education n.e.c. (85590) / Education

    Where is THE SKILLS DEVELOPMENT SCOTLAND CO. LIMITED located?

    Registered Office Address
    Floor 1 Monteith House
    11 George Square
    G2 1DY Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of THE SKILLS DEVELOPMENT SCOTLAND CO. LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTTISH UFI TRUST LIMITEDOct 01, 2004Oct 01, 2004
    SCOTTISH UFI TRUSTJul 25, 2000Jul 25, 2000
    SCOTTISH UFI LIMITEDDec 24, 1999Dec 24, 1999

    What are the latest accounts for THE SKILLS DEVELOPMENT SCOTLAND CO. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE SKILLS DEVELOPMENT SCOTLAND CO. LIMITED?

    Last Confirmation Statement Made Up ToDec 24, 2026
    Next Confirmation Statement DueJan 07, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 24, 2025
    OverdueNo

    What are the latest filings for THE SKILLS DEVELOPMENT SCOTLAND CO. LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Lisa Jean Thomson as a director on Jan 08, 2026

    2 pagesAP01

    Appointment of Ms Zahra Hedges as a director on Jan 08, 2026

    2 pagesAP01

    Appointment of Mrs Louisa Mary Macdonell as a director on Jan 08, 2026

    2 pagesAP01

    Termination of appointment of Christine Pollock as a director on Jan 14, 2026

    1 pagesTM01

    Termination of appointment of Nazim Hamid as a director on Jan 14, 2026

    1 pagesTM01

    Termination of appointment of Carol Ann Lindsay Evans as a director on Jan 14, 2026

    1 pagesTM01

    Termination of appointment of Elizabeth Corcoran as a director on Jan 14, 2026

    1 pagesTM01

    Confirmation statement made on Dec 24, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    99 pagesAA

    Confirmation statement made on Dec 24, 2024 with no updates

    3 pagesCS01

    Change of details for Fair Work, Employability & Skills Directorate on Behalf of the Scottish Ministers as a person with significant control on Apr 01, 2024

    2 pagesPSC06

    Full accounts made up to Mar 31, 2024

    98 pagesAA

    Full accounts made up to Mar 31, 2023

    90 pagesAA

    Confirmation statement made on Dec 24, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Eileen Russell as a director on Oct 31, 2023

    1 pagesTM01

    Confirmation statement made on Dec 24, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    63 pagesAA

    Change of details for Promoting Fair Work Division on Behalf of the Scottish Ministers as a person with significant control on Jan 04, 2023

    2 pagesPSC06

    Appointment of Miss Margaret Mccaig as a director on Nov 01, 2022

    2 pagesAP01

    Appointment of Mrs Eileen Russell as a director on Nov 01, 2022

    2 pagesAP01

    Appointment of Ms Sheila Grace Cowan as a director on Nov 01, 2022

    2 pagesAP01

    Termination of appointment of William Mackie as a director on Oct 31, 2022

    1 pagesTM01

    Termination of appointment of Grahame Thomas Smith as a director on Oct 31, 2022

    1 pagesTM01

    Termination of appointment of Eugene Patrick Gallanagh as a secretary on Jun 07, 2022

    1 pagesTM02

    Confirmation statement made on Dec 24, 2021 with no updates

    3 pagesCS01

    Who are the officers of THE SKILLS DEVELOPMENT SCOTLAND CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COWAN, Sheila Grace
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    Director
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    ScotlandBritish254955160001
    DAMES, Mark Patrick, Dr
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    Director
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    ScotlandBritish268015710001
    HEDGES, Zahra
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    Director
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    ScotlandBritish344372660001
    HILLIER, David John, Professor
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    Director
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    ScotlandBritish92199450001
    MACDONELL, Louisa Mary
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    Director
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    ScotlandBritish272939400001
    MALIK, Poonam, Dr
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    Director
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    ScotlandBritish237799730001
    MCCAIG, Margaret
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    Director
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    ScotlandBritish303004070001
    MITCHELL, Frank Wright
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    Director
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    ScotlandBritish252748160001
    TAYLOR, Paul Richard
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    Director
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    ScotlandBritish268429350001
    THOMSON, Lisa Jean
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    Director
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    ScotlandBritish318284080001
    YEATES, Damien
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    Scotland
    Director
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    Scotland
    ScotlandBritish117131530002
    CRAWFORD, John
    14 Munro Road
    G13 1SF Glasgow
    Secretary
    14 Munro Road
    G13 1SF Glasgow
    British645230002
    ELLISON, Linda
    17 New Edinburgh Road
    Uddingston
    G71 6BT Glasgow
    Secretary
    17 New Edinburgh Road
    Uddingston
    G71 6BT Glasgow
    British37282170001
    GALLANAGH, Eugene Patrick
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    Secretary
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    243609620001
    LIVINGSTONE, Andrew James
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    Scotland
    Secretary
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    Scotland
    British55108280004
    PROUDFOOT, Ian Hamilton
    21 Merrylee Road
    G43 2SH Glasgow
    Secretary
    21 Merrylee Road
    G43 2SH Glasgow
    British63117650001
    AITKEN, Oonagh Melrose
    187 Wilton Street
    G20 6DF Glasgow
    Strathclyde
    Director
    187 Wilton Street
    G20 6DF Glasgow
    Strathclyde
    British67824380003
    ALLAN, William Macdonald
    Hyndford Lea House
    409 Hyndford Park
    ML11 8SQ Lanark
    Lanarkshire
    Director
    Hyndford Lea House
    409 Hyndford Park
    ML11 8SQ Lanark
    Lanarkshire
    British632640004
    ALLAN, William Macdonald
    Hyndford Lea House
    409 Hyndford Park
    ML11 8SQ Lanark
    Lanarkshire
    Director
    Hyndford Lea House
    409 Hyndford Park
    ML11 8SQ Lanark
    Lanarkshire
    British632640004
    BOYD, Donald James
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    Director
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    ScotlandBritish142559030001
    BROWN, Yvonne
    East Lodge
    Gartshore
    G66 3TG Kirkintilloch
    Director
    East Lodge
    Gartshore
    G66 3TG Kirkintilloch
    British84901400001
    BURDON, Peter Vincent
    6 Belhaven Place
    G77 5FJ Glasgow
    Director
    6 Belhaven Place
    G77 5FJ Glasgow
    British65710740001
    CORCORAN, Elizabeth
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    Director
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    ScotlandBritish121201340001
    COULTAS, Anthony James
    8 Dean Street
    G81 1RH Clydebank
    Dunbartonshire
    Director
    8 Dean Street
    G81 1RH Clydebank
    Dunbartonshire
    British101164550001
    CRAWFORD, John
    14 Munro Road
    G13 1SF Glasgow
    Director
    14 Munro Road
    G13 1SF Glasgow
    British645230002
    CRAWFORD, Robert
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    Scotland
    Director
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    Scotland
    ScotlandBritish88972870002
    CURLE, Brian Roynon
    Oakwood Peggies Knowe
    Dolphinton
    EH46 7AL West Linton
    Peeblesshire
    Director
    Oakwood Peggies Knowe
    Dolphinton
    EH46 7AL West Linton
    Peeblesshire
    British44676690001
    DELARGY, Anne Beatrice
    11 Mauchline
    Calderwood
    G74 3SA East Kilbride
    Lanarkshire
    Director
    11 Mauchline
    Calderwood
    G74 3SA East Kilbride
    Lanarkshire
    British101164420001
    DOUGLAS, Anne Catherine
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    Scotland
    Director
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    Scotland
    ScotlandBritish99670940001
    DUFFNER, Barbara
    Shield Road
    Quothquan
    ML12 6NA Biggar
    Pheasant Walk
    Lanarkshire
    Director
    Shield Road
    Quothquan
    ML12 6NA Biggar
    Pheasant Walk
    Lanarkshire
    British33316710002
    EVANS, Carol Ann Lindsay, Dr
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    Director
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    ScotlandBritish163746760001
    GRANT, Neil Fraser
    13 Millbrae Crescent
    G42 9UW Glasgow
    Lanarkshire
    Director
    13 Millbrae Crescent
    G42 9UW Glasgow
    Lanarkshire
    British72405060001
    HALL, David Douglas Nairn, Dr
    49 Fairways
    Stewarton
    KA3 5DA Kilmarnock
    Ayrshire
    Director
    49 Fairways
    Stewarton
    KA3 5DA Kilmarnock
    Ayrshire
    United KingdomBritish56280340002
    HAMID, Nazim
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    Director
    Monteith House
    11 George Square
    G2 1DY Glasgow
    Floor 1
    ScotlandBritish67954620001
    HASEEB, Asif Abdul
    17 Lawrence Avenue
    Giffnock
    G46 6PG Glasgow
    Lanarkshire
    Director
    17 Lawrence Avenue
    Giffnock
    G46 6PG Glasgow
    Lanarkshire
    British102494770001

    Who are the persons with significant control of THE SKILLS DEVELOPMENT SCOTLAND CO. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scottish Government's Lifelong Learning And Skills Directorate
    150 Broomielaw
    G2 8LU Glasgow
    Atlantic Quay
    Scotland
    Apr 06, 2016
    150 Broomielaw
    G2 8LU Glasgow
    Atlantic Quay
    Scotland
    No
    Legal FormGovernment Department
    Legal AuthorityScottish Law
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0