SUPPLIER DEVELOPMENT PROGRAMME
Overview
| Company Name | SUPPLIER DEVELOPMENT PROGRAMME |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC342650 |
| 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 SUPPLIER DEVELOPMENT PROGRAMME?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SUPPLIER DEVELOPMENT PROGRAMME located?
| Registered Office Address | C/O Wright Johnston & Mackenzie Llp St Vincent Plaza 319 St Vincent Street G2 5RZ Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SUPPLIER DEVELOPMENT PROGRAMME?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SUPPLIER DEVELOPMENT PROGRAMME?
| Last Confirmation Statement Made Up To | May 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 23, 2025 |
| Overdue | No |
What are the latest filings for SUPPLIER DEVELOPMENT PROGRAMME?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 8 pages | AA | ||
Confirmation statement made on May 23, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Aitken as a director on May 20, 2025 | 2 pages | AP01 | ||
Termination of appointment of Stuart William Jamieson as a director on Apr 10, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2024 | 7 pages | AA | ||
Appointment of Mo Razzaq as a director on Sep 04, 2024 | 2 pages | AP01 | ||
Termination of appointment of Mark Mcgeever as a director on Jul 09, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 23, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Jane Morrison as a director on Mar 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jacqueline Hill as a director on Apr 05, 2024 | 1 pages | TM01 | ||
Appointment of David William Inglis as a director on Jun 21, 2023 | 2 pages | AP01 | ||
Appointment of Chris Cullen as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2023 | 15 pages | AA | ||
Termination of appointment of Stephen Albert Thompson as a director on Jun 21, 2023 | 1 pages | TM01 | ||
Termination of appointment of Peter Henderson as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Paula Margaret Deegan on Mar 30, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Heather Andrea Brannan-Mcvey on Mar 30, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Wjm Secretaries Limited on Mar 30, 2023 | 1 pages | CH04 | ||
Termination of appointment of Peter David William Reid as a director on Feb 22, 2023 | 1 pages | TM01 | ||
Appointment of Mr Stephen Albert Thompson as a director on Dec 06, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew Stuart Wood as a director on Dec 01, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2022 | 14 pages | AA | ||
Appointment of Mark Mcgeever as a director on Aug 23, 2022 | 2 pages | AP01 | ||
Appointment of Stephen Canning as a director on Aug 23, 2022 | 2 pages | AP01 | ||
Who are the officers of SUPPLIER DEVELOPMENT PROGRAMME?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WJM SECRETARIES LIMITED | Secretary | St. Vincent Street G2 5RZ Glasgow St Vincent Plaza, 319 Scotland |
| 79915470001 | ||||||||||
| AITKEN, David | Director | Municipal Buildings PA15 1LY Greenock Inverclyde Council Scotland | Scotland | British | 335989510001 | |||||||||
| BRANNAN-MCVEY, Heather Andrea | Director | St Vincent Plaza 319 St Vincent Street G2 5RZ Glasgow C/O Wright Johnston & Mackenzie Llp Scotland | Scotland | British | 174363230002 | |||||||||
| BUCHANNAN, Anthony | Director | St Vincent Plaza 319 St Vincent Street G2 5RZ Glasgow C/O Wright Johnston & Mackenzie Llp Scotland | United Kingdom | British | 137726920002 | |||||||||
| CANNING, Stephen | Director | London Road KA3 7BU Kilmarnock East Ayrshire Council Headquarters East Ayrshire Scotland | Scotland | British | 301530420001 | |||||||||
| CONTI, Fiona Margaret | Director | Commercial & Procurement Shared Service Glenurquhart Road IV3 5NX Inverness Highland Council, Council Hq Scotland | Scotland | British | 288699460001 | |||||||||
| CULLEN, Chris | Director | Wellington Square KA7 1DR Ayr County Buildings Scotland | Scotland | Irish | 315941590001 | |||||||||
| DEEGAN, Paula Margaret | Director | St Vincent Plaza 319 St Vincent Street G2 5RZ Glasgow C/O Wright Johnston & Mackenzie Llp Scotland | Scotland | British | 251071430001 | |||||||||
| INGLIS, David William | Director | English Street DG1 2DD Dumfries Council Hq Scotland | Scotland | British | 316459390001 | |||||||||
| MORRISON, Jane | Director | 231 George Street G1 1RX Glasgow Exchange House Scotland | Scotland | Scottish | 323909510001 | |||||||||
| RAZZAQ, Mo | Director | Almada Street ML3 0AA Hamilton Council Offices South Lanarkshire Scotland | Scotland | British | 326983540001 | |||||||||
| STEVENSON, Pamela | Director | North Street KY7 5LT Glenrothes Fife House Scotland | Scotland | British | 270365490001 | |||||||||
| THOMAS, Rachael | Director | Corporate Services Dundee House, 50 North Lindsay Street DD1 1NZ Dundee Dundee City Council Scotland | Scotland | Scottish | 290846730001 | |||||||||
| ANDERSON, Alexander | Director | St Vincent Street G2 5RZ Glasgow 302 Scotland | United Kingdom | British | 122976360001 | |||||||||
| ANDREW, Robert | Director | St Vincent Street G2 5RZ Glasgow 302 Scotland | Scotland | British | 107297770001 | |||||||||
| BEATTIE, Diane Elaine | Director | High Street IV30 1BX Elgin Moray Council, Council Buildings Morayshire Scotland | Scotland | British | 208268620001 | |||||||||
| BELL, Scott Douglas | Director | Victoria Quay EH6 6QQ Edinburgh Scottish Government, 3b North Scotland | Scotland | Scottish | 104983170001 | |||||||||
| BROWN, Alan | Director | c/o Wright Johnston & Mackenzie Llp St. Vincent Street G2 5RZ Glasgow 302 Scotland | United Kingdom | Scottish | 122613210001 | |||||||||
| BUCHANAN, James Mcmillan | Director | Plann Road Knockentiber KA2 0EN Kilmarnock 13 Ayrshire Scotland | Scotland | British | 123226760001 | |||||||||
| CHALMERS, Maureen Anne | Director | Headquarters Almada St ML3 0AA Hamilton South Lanarkshire Council Scotland | Scotland | Scottish | 288699440001 | |||||||||
| DAVIDSON, Veronica Mary, Councillor | Director | St Vincent Street G2 5RZ Glasgow 302 Scotland | Scotland | British | 93603750002 | |||||||||
| DUFF, Douglas Stirling | Director | c/o Wright Johnston & Mackenzie Llp St. Vincent Street G2 5RZ Glasgow 302 | Scotland | British | 134411710001 | |||||||||
| GLEN, Thomas | Director | The Triangle Kirkintilloch Road G42 2TR Bishopbroggs East Dunbartonshire Council | Scotland | British | 140550660001 | |||||||||
| HENDERSON, Peter | Director | Wellington Square KA7 1DR Ayr County Buildings Scotland | Scotland | Scottish | 239260530001 | |||||||||
| HILL, Jacqueline | Director | 40 John Street G2 1DU Glasgow Glasgow City Council Scotland | Scotland | British | 69922660001 | |||||||||
| IRVINE, Grace Neilson | Director | St Vincent Street G2 5RZ Glasgow 302 Scotland | United Kingdom | British | 146289120001 | |||||||||
| JAMIESON, Stuart William | Director | St Vincent Plaza 319 St Vincent Street G2 5RZ Glasgow C/O Wright Johnston & Mackenzie Llp Scotland | Scotland | British | 56043940001 | |||||||||
| JENKINS, Gordon Murray Farquhar | Director | Stewarton KA3 5HF East Ayrshire 25 Ailsa View Scotland | Scotland | Scottish | 239260380001 | |||||||||
| JORDAN, Eliot James | Director | 154 Montrose Crescent ML3 6LB Hamilton Montrose House South Lanarkshire United Kingdom | United Kingdom | British | 169341790001 | |||||||||
| KEATING, Stephen | Director | c/o Plannning And Economic Development Services Montrose House 154 Montrose Crescent ML3 6LB Hamilton South Lanarkshire Council Lanarkshire Scotland | Scotland | British | 206435930001 | |||||||||
| KELLY, John | Director | c/o Wright Johnston & Mackenzie Llp St. Vincent Street G2 5RZ Glasgow 302 | Scotland | British | 172073060001 | |||||||||
| KERR, Mollie Jane | Director | c/o Wright Johnston & Mackenzie Llp St. Vincent Street G2 5RZ Glasgow 302 | Scotland | Scottish | 199662270001 | |||||||||
| KHAN, Kaiser | Director | St Vincent Street G2 5RZ Glasgow 302 Scotland | United Kingdom | British | 207383070001 | |||||||||
| LAWSON, Karen Ann | Director | c/o Wright Johnston & Mackenzie Llp St. Vincent Street G2 5RZ Glasgow 302 | Scotland | Scottish | 199662260001 | |||||||||
| MCGEEVER, Mark | Director | Almada Street ML3 0AA Hamilton South Lanarkshire Council Scotland | Scotland | British | 301534300001 |
What are the latest statements on persons with significant control for SUPPLIER DEVELOPMENT PROGRAMME?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 09, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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