SCOTTISH CREDIT AND QUALIFICATIONS FRAMEWORK PARTNERSHIP

Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Mr Robert Mark Stroud as a director on 2025-06-03

View Document

18/06/2518 June 2025 NewRegistered office address changed from Third Floor 201 West George Street Glasgow G2 2LW to Sixth Floor, 177 West George Street Glasgow G2 2LB on 2025-06-18

View Document

27/05/2527 May 2025 Termination of appointment of Alastair James Duthie as a director on 2025-05-27

View Document

01/04/251 April 2025 Appointment of Mr Alastair James Duthie as a director on 2025-03-26

View Document

31/03/2531 March 2025 Termination of appointment of Vicki Clare Stott as a director on 2025-03-25

View Document

31/03/2531 March 2025 Termination of appointment of Fiona Margaret Grant Robertson as a director on 2025-03-24

View Document

31/03/2531 March 2025 Appointment of Mr John David Booth as a director on 2025-03-27

View Document

29/01/2529 January 2025 Resolutions

View Document

29/01/2529 January 2025 Memorandum and Articles of Association

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

16/10/2416 October 2024 Full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Appointment of Ms Vicki Clare Stott as a director on 2024-09-30

View Document

08/10/248 October 2024 Appointment of Ms Claire Elizabeth Mcpherson as a director on 2024-06-14

View Document

08/10/248 October 2024 Termination of appointment of Alastair Gordon Delaney as a director on 2024-09-12

View Document

08/10/248 October 2024 Termination of appointment of Malcolm Thomas Foley as a director on 2024-04-04

View Document

20/08/2420 August 2024 Termination of appointment of Burness Paull Llp as a secretary on 2024-08-20

View Document

20/08/2420 August 2024 Appointment of Ms Pauline Jean Radcliffe as a secretary on 2024-08-20

View Document

25/03/2425 March 2024 Termination of appointment of Alastair Sim as a director on 2024-03-21

View Document

25/03/2425 March 2024 Termination of appointment of Robert Ian Wallen as a director on 2023-12-14

View Document

25/03/2425 March 2024 Appointment of Ms Gillian Brydson as a director on 2024-03-08

View Document

25/03/2425 March 2024 Appointment of Mr John Berryman Evans as a director on 2023-12-14

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

09/11/239 November 2023 Termination of appointment of James Elliot Metcalfe as a director on 2023-03-16

View Document

26/09/2326 September 2023 Appointment of Ms Marie Louise Hendry as a director on 2023-09-22

View Document

31/07/2331 July 2023 Accounts for a small company made up to 2023-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

16/06/2116 June 2021 Accounts for a small company made up to 2021-03-31

View Document

23/07/2023 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED ALASTAIR GORDON DELANEY

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROWENA MILLARD-SMITH

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE MCGUIRE

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED FIONA MARGARET GRANT ROBERTSON

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEARTY

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR JANET BROWN

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED STUART MCKENNA

View Document

03/07/193 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

19/06/1819 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CAMERON

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED STEPHEN HEARTY

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HARRIS

View Document

03/07/173 July 2017 DIRECTOR APPOINTED BERNADETTE MCGUIRE

View Document

10/06/1710 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR JAMES ELLIOT METCALFE

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MRS ELIZABETH KELLY CAMERON

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

03/08/163 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR ROBERT IAN WALLEN

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CUBIE

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED DR RAYMOND RICHARD HARRIS

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WILSON

View Document

09/11/159 November 2015 07/11/15 NO MEMBER LIST

View Document

20/10/1520 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR JACK MATTHEWS

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM SCQF PARTNERSHIP OFFICE 39 ST VINCENT PLACE GLASGOW LANARKSHIRE G21 2ER

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR JOSEPH RAMSAY WILSON

View Document

31/12/1431 December 2014 ALTER ARTICLES 04/12/2014

View Document

31/12/1431 December 2014 ARTICLES OF ASSOCIATION

View Document

17/11/1417 November 2014 07/11/14 NO MEMBER LIST

View Document

31/10/1431 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HENDERSON

View Document

04/07/144 July 2014 DIRECTOR APPOINTED ROWENA ALISON MILLARD-SMITH

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARVEY

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK KENNEDY MATTHEWS / 01/07/2012

View Document

07/11/137 November 2013 07/11/13 NO MEMBER LIST

View Document

05/08/135 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013

View Document

02/08/132 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/01/1314 January 2013 ALTER ARTICLES 09/01/2013

View Document

14/01/1314 January 2013 ARTICLES OF ASSOCIATION

View Document

07/12/127 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/12/124 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS LLP / 30/11/2012

View Document

08/11/128 November 2012 07/11/12 NO MEMBER LIST

View Document

30/04/1230 April 2012 SECOND FILING FOR FORM TM01

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR HUGH MCALOON

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HARRIS

View Document

29/12/1129 December 2011 ALTER ARTICLES 14/12/2011

View Document

29/12/1129 December 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/117 November 2011 07/11/11 NO MEMBER LIST

View Document

28/10/1128 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED JOHN GUNN HENDERSON

View Document

08/11/108 November 2010 07/11/10 NO MEMBER LIST

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED JACK KENNEDY MATTHEWS

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR NORMAN SHARP

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/11/099 November 2009 07/11/09 NO MEMBER LIST

View Document

05/10/095 October 2009 DIRECTOR APPOINTED DR WILLIAM HARVEY

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID CALDWELL

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED ALASTAIR SIM

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED HUGH CRAWFORD MILLIGAN MCALOON

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR MARK BATHO

View Document

10/11/0810 November 2008 ANNUAL RETURN MADE UP TO 07/11/08

View Document

16/09/0816 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/05/086 May 2008 DIRECTOR APPOINTED JANET BROWN

View Document

06/05/086 May 2008 DIRECTOR APPOINTED MARK THOMAS SCOTT BATHO

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN YOUNG

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN KERR

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM ROOM H037 - WILLIAM HARLEY BLDG GLASGOW CALEDONIAN UNIVERSITY 70 COWCADDENS ROAD, GLASGOW LANARKSHIRE G4 0BA

View Document

14/11/0714 November 2007 ANNUAL RETURN MADE UP TO 07/11/07

View Document

29/05/0729 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0729 May 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 242 WEST GEORGE STREET GLASGOW G2 4QY

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company