Advanced company searchLink opens in new window

SCOTTISH CREDIT AND QUALIFICATIONS FRAMEWORK PARTNERSHIP

Company number SC311573

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jun 2018 AA Accounts for a small company made up to 31 March 2018
12 Jan 2018 AP01 Appointment of Stephen Hearty as a director on 1 January 2018
12 Jan 2018 TM01 Termination of appointment of Elizabeth Kelly Cameron as a director on 1 December 2017
02 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
10 Jul 2017 TM01 Termination of appointment of Raymond Richard Harris as a director on 2 June 2017
03 Jul 2017 AP01 Appointment of Bernadette Mcguire as a director on 2 June 2017
10 Jun 2017 AA Accounts for a small company made up to 31 March 2017
23 Jan 2017 AP01 Appointment of Mr James Elliot Metcalfe as a director on 16 December 2016
23 Jan 2017 AP01 Appointment of Mrs Elizabeth Kelly Cameron as a director on 16 December 2016
07 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
03 Aug 2016 AA Full accounts made up to 31 March 2016
15 Apr 2016 AP01 Appointment of Mr Robert Ian Wallen as a director on 1 April 2016
15 Apr 2016 TM01 Termination of appointment of Andrew Cubie as a director on 31 March 2016
19 Jan 2016 AP01 Appointment of Dr Raymond Richard Harris as a director on 17 December 2015
05 Jan 2016 TM01 Termination of appointment of Joseph Ramsay Wilson as a director on 31 December 2015
09 Nov 2015 AR01 Annual return made up to 7 November 2015 no member list
20 Oct 2015 AA Full accounts made up to 31 March 2015
13 Oct 2015 TM01 Termination of appointment of Jack Kennedy Matthews as a director on 9 October 2015
08 Jul 2015 AD01 Registered office address changed from Scqf Partnership Office 39 st Vincent Place Glasgow Lanarkshire G21 2ER to Third Floor 201 West George Street Glasgow G2 2LW on 8 July 2015
17 Feb 2015 AP01 Appointment of Mr Joseph Ramsay Wilson as a director on 1 January 2015
31 Dec 2014 MA Memorandum and Articles of Association
31 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Nov 2014 AR01 Annual return made up to 7 November 2014 no member list
31 Oct 2014 AA Full accounts made up to 31 March 2014
04 Jul 2014 TM01 Termination of appointment of John Henderson as a director