SCOTTISH CREDIT AND QUALIFICATIONS FRAMEWORK PARTNERSHIP
Company number SC311573
- Company Overview for SCOTTISH CREDIT AND QUALIFICATIONS FRAMEWORK PARTNERSHIP (SC311573)
- Filing history for SCOTTISH CREDIT AND QUALIFICATIONS FRAMEWORK PARTNERSHIP (SC311573)
- People for SCOTTISH CREDIT AND QUALIFICATIONS FRAMEWORK PARTNERSHIP (SC311573)
- More for SCOTTISH CREDIT AND QUALIFICATIONS FRAMEWORK PARTNERSHIP (SC311573)
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) |
---|---|---|---|
29 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2011 | AR01 | Annual return made up to 7 November 2011 no member list | |
28 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
23 May 2011 | AP01 | Appointment of John Gunn Henderson as a director | |
08 Nov 2010 | AR01 | Annual return made up to 7 November 2010 no member list | |
03 Aug 2010 | AA | Full accounts made up to 31 March 2010 | |
20 Apr 2010 | AP01 | Appointment of Jack Kennedy Matthews as a director | |
04 Mar 2010 | TM01 | Termination of appointment of Norman Sharp as a director | |
22 Dec 2009 | AA | Full accounts made up to 31 March 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 7 November 2009 no member list | |
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 |