THE SKILLS DEVELOPMENT SCOTLAND CO. LIMITED
Overview
Company Name | THE SKILLS DEVELOPMENT SCOTLAND CO. LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC202659 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE SKILLS DEVELOPMENT SCOTLAND CO. LIMITED?
Company Name | From | Until |
---|---|---|
SCOTTISH UFI TRUST LIMITED | Oct 01, 2004 | Oct 01, 2004 |
SCOTTISH UFI TRUST | Jul 25, 2000 | Jul 25, 2000 |
SCOTTISH UFI LIMITED | Dec 24, 1999 | Dec 24, 1999 |
What are the latest accounts for THE SKILLS DEVELOPMENT SCOTLAND CO. LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE SKILLS DEVELOPMENT SCOTLAND CO. LIMITED?
Last Confirmation Statement Made Up To | Dec 24, 2025 |
---|---|
Next Confirmation Statement Due | Jan 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 24, 2024 |
Overdue | No |
What are the latest filings for THE SKILLS DEVELOPMENT SCOTLAND CO. LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 24, 2024 with no updates | 3 pages | CS01 | ||
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 pages | PSC06 | ||
Full accounts made up to Mar 31, 2024 | 98 pages | AA | ||
Full accounts made up to Mar 31, 2023 | 90 pages | AA | ||
Confirmation statement made on Dec 24, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Eileen Russell as a director on Oct 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 24, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 63 pages | AA | ||
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 pages | PSC06 | ||
Appointment of Miss Margaret Mccaig as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Eileen Russell as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Appointment of Ms Sheila Grace Cowan as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of William Mackie as a director on Oct 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Grahame Thomas Smith as a director on Oct 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Eugene Patrick Gallanagh as a secretary on Jun 07, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Dec 24, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 67 pages | AA | ||
Termination of appointment of Donald James Boyd as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2020 | 58 pages | AA | ||
Confirmation statement made on Dec 24, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Richard Taylor as a director on Jan 08, 2020 | 2 pages | AP01 | ||
Appointment of Dr Mark Patrick Dames as a director on Jan 08, 2020 | 2 pages | AP01 | ||
Appointment of Dr Poonam Malik as a director on Jan 08, 2020 | 2 pages | AP01 | ||
Appointment of Professor David John Hillier as a director on Jan 08, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Dec 24, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of THE SKILLS DEVELOPMENT SCOTLAND CO. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CORCORAN, Elizabeth | Director | Monteith House 11 George Square G2 1DY Glasgow Floor 1 | Scotland | British | Accountant | 121201340001 | ||||
COWAN, Sheila Grace | Director | Monteith House 11 George Square G2 1DY Glasgow Floor 1 | Scotland | British | Non-Exec Director | 254955160001 | ||||
DAMES, Mark Patrick, Dr | Director | Monteith House 11 George Square G2 1DY Glasgow Floor 1 | Scotland | British | Senior Manager | 268015710001 | ||||
EVANS, Carol Ann Lindsay, Dr | Director | Monteith House 11 George Square G2 1DY Glasgow Floor 1 | Scotland | British | L&D Manager | 163746760001 | ||||
HAMID, Nazim | Director | Monteith House 11 George Square G2 1DY Glasgow Floor 1 | Scotland | British | Senior Officer | 67954620001 | ||||
HILLIER, David John, Professor | Director | Monteith House 11 George Square G2 1DY Glasgow Floor 1 | Scotland | British | University Professor | 92199450001 | ||||
MALIK, Poonam, Dr | Director | Monteith House 11 George Square G2 1DY Glasgow Floor 1 | Scotland | British | Company Director | 237799730001 | ||||
MCCAIG, Margaret | Director | Monteith House 11 George Square G2 1DY Glasgow Floor 1 | Scotland | British | Regulatory Compliance, Conduct & Legal Audit | 303004070001 | ||||
MITCHELL, Frank Wright | Director | Monteith House 11 George Square G2 1DY Glasgow Floor 1 | Scotland | British | Chief Executive | 252748160001 | ||||
POLLOCK, Christine | Director | Monteith House 11 George Square G2 1DY Glasgow Floor 1 | Scotland | British | Retired | 170314250001 | ||||
TAYLOR, Paul Richard | Director | Monteith House 11 George Square G2 1DY Glasgow Floor 1 | Scotland | British | General Manager | 268429350001 | ||||
YEATES, Damien | Director | Monteith House 11 George Square G2 1DY Glasgow Floor 1 Scotland | Scotland | British | Ceo | 117131530002 | ||||
CRAWFORD, John | Secretary | 14 Munro Road G13 1SF Glasgow | British | Solicitor | 645230002 | |||||
ELLISON, Linda | Secretary | 17 New Edinburgh Road Uddingston G71 6BT Glasgow | British | 37282170001 | ||||||
GALLANAGH, Eugene Patrick | Secretary | Monteith House 11 George Square G2 1DY Glasgow Floor 1 | 243609620001 | |||||||
LIVINGSTONE, Andrew James | Secretary | Monteith House 11 George Square G2 1DY Glasgow Floor 1 Scotland | British | 55108280004 | ||||||
PROUDFOOT, Ian Hamilton | Secretary | 21 Merrylee Road G43 2SH Glasgow | British | Accountant | 63117650001 | |||||
AITKEN, Oonagh Melrose | Director | 187 Wilton Street G20 6DF Glasgow Strathclyde | British | Chief Executive | 67824380003 | |||||
ALLAN, William Macdonald | Director | Hyndford Lea House 409 Hyndford Park ML11 8SQ Lanark Lanarkshire | British | M.D. | 632640004 | |||||
ALLAN, William Macdonald | Director | Hyndford Lea House 409 Hyndford Park ML11 8SQ Lanark Lanarkshire | British | Managing Director | 632640004 | |||||
BOYD, Donald James | Director | Monteith House 11 George Square G2 1DY Glasgow Floor 1 | Scotland | British | Chartered Accountant | 142559030001 | ||||
BROWN, Yvonne | Director | East Lodge Gartshore G66 3TG Kirkintilloch | British | Director | 84901400001 | |||||
BURDON, Peter Vincent | Director | 6 Belhaven Place G77 5FJ Glasgow | British | Consultant | 65710740001 | |||||
COULTAS, Anthony James | Director | 8 Dean Street G81 1RH Clydebank Dunbartonshire | British | Public Official | 101164550001 | |||||
CRAWFORD, John | Director | 14 Munro Road G13 1SF Glasgow | British | Solicitor | 645230002 | |||||
CRAWFORD, Robert | Director | Monteith House 11 George Square G2 1DY Glasgow Floor 1 Scotland | Scotland | British | Chartered Accountant And Non Executive Director | 88972870002 | ||||
CURLE, Brian Roynon | Director | Oakwood Peggies Knowe Dolphinton EH46 7AL West Linton Peeblesshire | British | Management Consultancy | 44676690001 | |||||
DELARGY, Anne Beatrice | Director | 11 Mauchline Calderwood G74 3SA East Kilbride Lanarkshire | British | Public Official | 101164420001 | |||||
DOUGLAS, Anne Catherine | Director | Monteith House 11 George Square G2 1DY Glasgow Floor 1 Scotland | Scotland | British | Trade Union Official | 99670940001 | ||||
DUFFNER, Barbara | Director | Shield Road Quothquan ML12 6NA Biggar Pheasant Walk Lanarkshire | British | Director | 33316710002 | |||||
GRANT, Neil Fraser | Director | 13 Millbrae Crescent G42 9UW Glasgow Lanarkshire | British | Director | 72405060001 | |||||
HALL, David Douglas Nairn, Dr | Director | 49 Fairways Stewarton KA3 5DA Kilmarnock Ayrshire | United Kingdom | British | Director | 56280340002 | ||||
HASEEB, Asif Abdul | Director | 17 Lawrence Avenue Giffnock G46 6PG Glasgow Lanarkshire | British | Accountant | 102494770001 | |||||
HOWELL, Keith Martin | Director | Monteith House 11 George Square G2 1DY Glasgow Floor 1 Scotland | Scotland | British | Non-Executive Director | 1499960007 | ||||
JAKEMAN, Ann Margaret | Director | Lynwood 5 Galachlaw Shot EH10 7JF Edinburgh Midlothian | British | Hr Director | 72405020001 |
Who are the persons with significant control of THE SKILLS DEVELOPMENT SCOTLAND CO. LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Scottish Government's Lifelong Learning And Skills Directorate | Apr 06, 2016 | 150 Broomielaw G2 8LU Glasgow Atlantic Quay Scotland | No | ||||
| |||||||
Natures of Control
|
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