SCOTTISH CREDIT AND QUALIFICATIONS FRAMEWORK PARTNERSHIP
- Legal registered address
- Sixth Floor, 177 West George Street Glasgow Scotland G2 2LB Copied!
Current company directors
BOOTH, John David
BRYDSON, Gillian
BURNESS PAULL LLP
DELANEY, Alastair Gordon
DUTHIE, Alastair James
EVANS, John Berryman
FOLEY, Malcolm Thomas
HENDRY, Marie Louise
MCKENNA, Stuart
MCPHERSON, Claire Elizabeth
METCALFE, James Elliot
RADCLIFFE, Pauline Jean
ROBERTSON, Fiona Margaret Grant
SIM, Alastair
STOTT, Vicki Clare
STROUD, Robert Mark
WALLEN, Robert Ian
View full details of company directors- Company number
- SC311573 Copied!
- Company type
- PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Accounts
Latest annual accounts were to 31 March 2024
Next annual accounts are due by 31 December 2025
Company financial year end is on 31 March 2026
Confirmation statement
Latest confirmation statement statement dated 9 November 2024
Next statement due by 23 November 2025
Nature of business (SIC)
82990 - Other business support service activities not elsewhere classified
85590 - Other education not elsewhere classified
Latest company documents
Date | Description |
---|---|
01/08/251 August 2025 New | Appointment of Mr Robert Mark Stroud as a director on 2025-06-03 |
18/06/2518 June 2025 New | Registered 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 |
27/05/2527 May 2025 | Termination of appointment of Alastair James Duthie as a director on 2025-05-27 |
01/04/251 April 2025 | Appointment of Mr Alastair James Duthie as a director on 2025-03-26 |
31/03/2531 March 2025 | Termination of appointment of Vicki Clare Stott as a director on 2025-03-25 |
More Company Information
Recently Viewed
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