UK ELECTRONICS SKILLS FOUNDATION

UK ELECTRONICS SKILLS FOUNDATION

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

    Company NameUK ELECTRONICS SKILLS FOUNDATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC300544
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of UK ELECTRONICS SKILLS FOUNDATION?

    Previous Company Names
    Company NameFromUntil
    NATIONAL MICROELECTRONICS TRUSTApr 10, 2006Apr 10, 2006

    What are the latest accounts for UK ELECTRONICS SKILLS FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for UK ELECTRONICS SKILLS FOUNDATION?

    Last Confirmation Statement Made Up ToApr 10, 2026
    Next Confirmation Statement DueApr 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 10, 2025
    OverdueNo

    What are the latest filings for UK ELECTRONICS SKILLS FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Bashir Mohammed Ali Al-Hashimi as a director on Sep 01, 2025

    1 pagesTM01

    Confirmation statement made on Apr 10, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    18 pagesAA

    Confirmation statement made on Apr 10, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    12 pagesAA

    Termination of appointment of Heather Louise Macdonald Tait as a director on Oct 19, 2023

    1 pagesTM01

    Confirmation statement made on Apr 10, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    12 pagesAA

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Apr 10, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Darren Race as a director on Mar 22, 2022

    1 pagesTM01

    Termination of appointment of Lynn Patricia Tomkins as a director on Mar 22, 2022

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2021

    12 pagesAA

    Appointment of Ms Heather Louise Macdonald Tait as a director on Jun 16, 2021

    2 pagesAP01

    Appointment of Mr Rupert John Baines as a director on Jun 16, 2021

    2 pagesAP01

    Confirmation statement made on Apr 10, 2021 with no updates

    3 pagesCS01

    Appointment of Prof Bashir Al-Hashimi as a director on Apr 20, 2021

    2 pagesAP01

    Appointment of Mr Neil Kenneth Dickins as a director on Apr 20, 2021

    2 pagesAP01

    Appointment of Mr Darren Race as a director on Apr 20, 2021

    2 pagesAP01

    Appointment of Mr Graeme Scott Philp as a director on Apr 20, 2021

    2 pagesAP01

    Appointment of Mr Stewart John Edmondson as a director on Apr 20, 2021

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2020

    12 pagesAA

    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 pagesAD01

    Confirmation statement made on Apr 10, 2020 with no updates

    3 pagesCS01

    Who are the officers of UK ELECTRONICS SKILLS FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Identification TypeUK Limited Company
    Registration Number103363
    900003400001
    BAINES, Rupert John
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    EnglandBritishCeo179535100001
    BOYD, Derek John
    9 Ulverston Terrace
    ML3 7JH Hamilton
    Lanarkshire
    Director
    9 Ulverston Terrace
    ML3 7JH Hamilton
    Lanarkshire
    ScotlandBritishChief Executive Officer117842810001
    DICKINS, Neil Kenneth
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    EnglandBritishCompany Director122317990002
    EDMONDSON, Stewart John
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    EnglandBritishCompany Director186558210001
    PHILP, Graeme Scott
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    EnglandBritishCompany Director23359570002
    AL-HASHIMI, Bashir Mohammed Ali, Prof
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    EnglandBritishProfessor Of Computer Engineering183495050001
    BURROWS, David Frank
    Quartermile Road
    GU7 1TG Godalming
    7
    Surrey
    Director
    Quartermile Road
    GU7 1TG Godalming
    7
    Surrey
    EnglandBritishMicroelectronics129774870001
    DICKINSON, Ronald
    3d Winton Drive
    G12 0PZ Glasgow
    Director
    3d Winton Drive
    G12 0PZ Glasgow
    United KingdomBritishSenior Director105209640002
    EDWARDS, Gerald Joseph
    Rowantreehill Road
    PA13 4NP Kilmacolm
    Thorndene
    Renfrewshire
    Director
    Rowantreehill Road
    PA13 4NP Kilmacolm
    Thorndene
    Renfrewshire
    BritishManaging Director55072750001
    KERRIGAN, Richard
    28 Low Green
    DL5 4TR Newton Aycliffe
    County Durham
    Director
    28 Low Green
    DL5 4TR Newton Aycliffe
    County Durham
    BritishGeneral Manager102557090001
    LANGDON, Stuart Anthony
    6 Acorn Close
    Rogerstone
    NP10 9HY Newport
    Gwent
    Director
    6 Acorn Close
    Rogerstone
    NP10 9HY Newport
    Gwent
    United KingdomBritishFacilities Director101976180001
    MACDONALD TAIT, Heather Louise
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    EnglandBritishCommunications Consultant249521620001
    MCNAMEE, Patrick
    75 School Lane
    CB3 6DX Lower Cambourne
    Cambridge
    Director
    75 School Lane
    CB3 6DX Lower Cambourne
    Cambridge
    United KingdomBritishVice President -Product Engine121218650001
    NEILL, Steven William
    Rose Cottage
    Wellfield Road, Marshfield
    CF3 2UB Cardiff
    Director
    Rose Cottage
    Wellfield Road, Marshfield
    CF3 2UB Cardiff
    WalesBritishManaging Director72805650002
    O'NEILL, Anthony Gerard, Professor
    Longknowe
    Alnmouth Road
    NE66 2PT Alnwick
    Northumberland
    Director
    Longknowe
    Alnmouth Road
    NE66 2PT Alnwick
    Northumberland
    BritishProfessor117983690001
    RACE, Darren
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    EnglandBritishCompany Director244158370001
    REPTON, Andrew
    The Alba Campus
    Rosebank
    EH54 7EG Livingston
    Systems House
    Scotland
    Director
    The Alba Campus
    Rosebank
    EH54 7EG Livingston
    Systems House
    Scotland
    EnglandBritishElectronics Engineer - Senior Engineering Director157655290001
    TOMKINS, Lynn Patricia
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    United KingdomBritishUk Operations Director116602360002

    Who are the persons with significant control of UK ELECTRONICS SKILLS FOUNDATION?

    Persons with significant controls
    NameNotified OnAddressCeased
    Techworkshub Ltd
    Kirkton North
    EH54 6GU Livingston
    41
    Scotland
    Jul 01, 2016
    Kirkton North
    EH54 6GU Livingston
    41
    Scotland
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc170059
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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