UK ELECTRONICS SKILLS FOUNDATION
Overview
Company Name | UK ELECTRONICS SKILLS FOUNDATION |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC300544 |
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 UK ELECTRONICS SKILLS FOUNDATION?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is UK ELECTRONICS SKILLS FOUNDATION located?
Registered Office Address | 1 George Square G2 1AL Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UK ELECTRONICS SKILLS FOUNDATION?
Company Name | From | Until |
---|---|---|
NATIONAL MICROELECTRONICS TRUST | Apr 10, 2006 | Apr 10, 2006 |
What are the latest accounts for UK ELECTRONICS SKILLS FOUNDATION?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for UK ELECTRONICS SKILLS FOUNDATION?
Last Confirmation Statement Made Up To | Apr 10, 2026 |
---|---|
Next Confirmation Statement Due | Apr 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 10, 2025 |
Overdue | No |
What are the latest filings for UK ELECTRONICS SKILLS FOUNDATION?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Bashir Mohammed Ali Al-Hashimi as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 12 pages | AA | ||||||||||
Termination of appointment of Heather Louise Macdonald Tait as a director on Oct 19, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 12 pages | AA | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Darren Race as a director on Mar 22, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lynn Patricia Tomkins as a director on Mar 22, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 12 pages | AA | ||||||||||
Appointment of Ms Heather Louise Macdonald Tait as a director on Jun 16, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Rupert John Baines as a director on Jun 16, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Prof Bashir Al-Hashimi as a director on Apr 20, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Neil Kenneth Dickins as a director on Apr 20, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Darren Race as a director on Apr 20, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Graeme Scott Philp as a director on Apr 20, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stewart John Edmondson as a director on Apr 20, 2021 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 12 pages | AA | ||||||||||
Registered office address changed from Systems House the Alba Campus Rosebank Livingston EH54 7EG Scotland to 1 George Square Glasgow G2 1AL on Oct 02, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of UK ELECTRONICS SKILLS FOUNDATION?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 |
| 900003400001 | ||||||||||
BAINES, Rupert John | Director | George Square G2 1AL Glasgow 1 Scotland | England | British | Ceo | 179535100001 | ||||||||
BOYD, Derek John | Director | 9 Ulverston Terrace ML3 7JH Hamilton Lanarkshire | Scotland | British | Chief Executive Officer | 117842810001 | ||||||||
DICKINS, Neil Kenneth | Director | George Square G2 1AL Glasgow 1 Scotland | England | British | Company Director | 122317990002 | ||||||||
EDMONDSON, Stewart John | Director | George Square G2 1AL Glasgow 1 Scotland | England | British | Company Director | 186558210001 | ||||||||
PHILP, Graeme Scott | Director | George Square G2 1AL Glasgow 1 Scotland | England | British | Company Director | 23359570002 | ||||||||
AL-HASHIMI, Bashir Mohammed Ali, Prof | Director | George Square G2 1AL Glasgow 1 Scotland | England | British | Professor Of Computer Engineering | 183495050001 | ||||||||
BURROWS, David Frank | Director | Quartermile Road GU7 1TG Godalming 7 Surrey | England | British | Microelectronics | 129774870001 | ||||||||
DICKINSON, Ronald | Director | 3d Winton Drive G12 0PZ Glasgow | United Kingdom | British | Senior Director | 105209640002 | ||||||||
EDWARDS, Gerald Joseph | Director | Rowantreehill Road PA13 4NP Kilmacolm Thorndene Renfrewshire | British | Managing Director | 55072750001 | |||||||||
KERRIGAN, Richard | Director | 28 Low Green DL5 4TR Newton Aycliffe County Durham | British | General Manager | 102557090001 | |||||||||
LANGDON, Stuart Anthony | Director | 6 Acorn Close Rogerstone NP10 9HY Newport Gwent | United Kingdom | British | Facilities Director | 101976180001 | ||||||||
MACDONALD TAIT, Heather Louise | Director | George Square G2 1AL Glasgow 1 Scotland | England | British | Communications Consultant | 249521620001 | ||||||||
MCNAMEE, Patrick | Director | 75 School Lane CB3 6DX Lower Cambourne Cambridge | United Kingdom | British | Vice President -Product Engine | 121218650001 | ||||||||
NEILL, Steven William | Director | Rose Cottage Wellfield Road, Marshfield CF3 2UB Cardiff | Wales | British | Managing Director | 72805650002 | ||||||||
O'NEILL, Anthony Gerard, Professor | Director | Longknowe Alnmouth Road NE66 2PT Alnwick Northumberland | British | Professor | 117983690001 | |||||||||
RACE, Darren | Director | George Square G2 1AL Glasgow 1 Scotland | England | British | Company Director | 244158370001 | ||||||||
REPTON, Andrew | Director | The Alba Campus Rosebank EH54 7EG Livingston Systems House Scotland | England | British | Electronics Engineer - Senior Engineering Director | 157655290001 | ||||||||
TOMKINS, Lynn Patricia | Director | George Square G2 1AL Glasgow 1 Scotland | United Kingdom | British | Uk Operations Director | 116602360002 |
Who are the persons with significant control of UK ELECTRONICS SKILLS FOUNDATION?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Techworkshub Ltd | Jul 01, 2016 | Kirkton North EH54 6GU Livingston 41 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