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)
05 Oct 2009 AP01 Appointment of Dr William Harvey as a director
16 Jul 2009 288a Director appointed alastair sim
16 Jul 2009 288b Appointment terminated director david caldwell
24 Jun 2009 288a Director appointed hugh crawford milligan mcaloon
18 Dec 2008 288b Appointment terminated director mark batho
10 Nov 2008 363a Annual return made up to 07/11/08
16 Sep 2008 AA Full accounts made up to 31 March 2008
06 May 2008 288a Director appointed mark thomas scott batho
06 May 2008 288a Director appointed janet brown
11 Apr 2008 288b Appointment terminated director stephen kerr
11 Apr 2008 288b Appointment terminated director john young
11 Apr 2008 287 Registered office changed on 11/04/2008 from room H037 - william harley bldg glasgow caledonian university 70 cowcaddens road, glasgow lanarkshire G4 0BA
14 Nov 2007 363a Annual return made up to 07/11/07
29 May 2007 353 Location of register of members
29 May 2007 225 Accounting reference date extended from 30/11/07 to 31/03/08
29 May 2007 287 Registered office changed on 29/05/07 from: 242 west george street glasgow G2 4QY
20 Mar 2007 288c Director's particulars changed
14 Feb 2007 288a New director appointed
24 Nov 2006 288a New director appointed
24 Nov 2006 288a New director appointed
24 Nov 2006 288a New director appointed
24 Nov 2006 288a New director appointed
24 Nov 2006 288b Director resigned
24 Nov 2006 288a New director appointed
07 Nov 2006 NEWINC Incorporation