WEST OF SCOTLAND COLLEGES PARTNERSHIP - GLASGOW


Company Profile Company Filings

Overview

WEST OF SCOTLAND COLLEGES PARTNERSHIP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GLASGOW SCOTLAND and has the status: Active.
WEST OF SCOTLAND COLLEGES PARTNERSHIP was incorporated 28 years ago on 11/01/1996 and has the registered number: SC162568. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.

WEST OF SCOTLAND COLLEGES PARTNERSHIP - GLASGOW

This company is listed in the following categories:
70229 - Management consultancy activities other than financial management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

C/O DM MCNAUGHT & CO LTD
GLASGOW
G1 2LW
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/01/2024 22/01/2025

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BRIAN HUGHES Sep 1957 British Director 2017-03-24 CURRENT
RICHARD HENRY GEORGE MILLHAM Oct 1939 British Director 1998-06-22 UNTIL 2001-05-29 RESIGNED
PROFESSOR WILLIAM ANDREW WARDLE Dec 1950 British Director 2002-12-02 UNTIL 2007-01-19 RESIGNED
SUSAN HELEN WALSH Apr 1959 British Director 2010-06-21 UNTIL 2017-02-28 RESIGNED
HUGH ANTHONY DUNSTAN WALKER Oct 1943 British Director 1996-01-11 UNTIL 1998-06-22 RESIGNED
MR STEWART PORTER MCKILLOP Oct 1955 British Director 2002-06-21 UNTIL 2020-02-10 RESIGNED
DR DAVID WILLIAM SNAITH Jun 1940 British Director 1998-06-22 UNTIL 2000-06-26 RESIGNED
ALISTAIR TYRE Dec 1940 British Director 1996-01-11 UNTIL 1999-03-31 RESIGNED
MR GORDON PATERSON Oct 1950 British Director 2008-01-18 UNTIL 2014-01-31 RESIGNED
JANET OKTEN Mar 1954 British Director 2005-03-11 UNTIL 2009-06-19 RESIGNED
NORMAN HENRY WILLIAMSON Jun 1947 British Director 2000-06-26 UNTIL 2002-07-05 RESIGNED
MR MATT NORMAN LIDDLE MOCHAR May 1944 British Director 2005-03-11 UNTIL 2007-12-14 RESIGNED
MR ALAN MICHAEL AITKEN SHERRY Feb 1958 British Director 2013-01-22 UNTIL 2019-07-31 RESIGNED
MR DUGALD FERGUSON CRAIG Secretary 2014-11-28 UNTIL 2019-09-26 RESIGNED
ALISTAIR MCKENZIE TYRE Secretary 1996-01-11 UNTIL 1998-06-22 RESIGNED
JOHN MCCEARNEY Feb 1941 Secretary 1999-04-01 UNTIL 2007-06-30 RESIGNED
MRS MORAG KEITH Mar 1965 British Secretary 2007-07-01 UNTIL 2014-11-28 RESIGNED
MR THOMAS BLACK WILSON Dec 1943 British Director 1996-01-11 UNTIL 2008-12-12 RESIGNED
MRS LINDA JANE MCTAVISH Oct 1951 British Director 2001-06-22 UNTIL 2003-06-23 RESIGNED
IAN MACIVER Nov 1938 British Director 1996-01-11 UNTIL 2000-06-26 RESIGNED
ROBERT GEORGE MCGRORY Jun 1949 British Director 2002-12-02 UNTIL 2013-10-30 RESIGNED
THOMAS JOSEPH MCGRENARY Feb 1939 British Director 1996-01-11 UNTIL 1998-06-22 RESIGNED
MR PAUL GREGORY KIERAN LITTLE Jul 1963 British Director 2008-01-18 UNTIL 2010-06-21 RESIGNED
BRIAN GEORGE HAMILTON LISTER Mar 1953 British Director 2001-08-24 UNTIL 2008-06-20 RESIGNED
DONALD HUNTER LEITCH Apr 1948 British Director 2000-06-26 UNTIL 2004-11-12 RESIGNED
MR ROBERT RONALD KNOX Jan 1952 British Director 2004-03-19 UNTIL 2013-10-30 RESIGNED
DAVID JOHN BRADSHAW JAMES Aug 1962 British Director 2017-03-24 UNTIL 2018-10-22 RESIGNED
ARTHUR GRAEME HYSLOP Mar 1953 British Director 1999-06-08 UNTIL 2012-06-15 RESIGNED
MR IAN GRAHAM Jun 1951 British Director 1996-01-11 UNTIL 2001-10-23 RESIGNED
MRS HEATHER DUNK Sep 1959 British Director 2010-06-21 UNTIL 2013-08-01 RESIGNED
MR JOHN DOYLE Aug 1955 British Director 2008-01-18 UNTIL 2013-10-30 RESIGNED
TERRY DAVIES Dec 1940 British Director 1996-01-11 UNTIL 2001-06-22 RESIGNED
MR FRANCIS BURNS Dec 1938 British Director 1996-01-11 UNTIL 2003-12-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Brian Hughes 2019-07-31 9/1957 Glasgow   Significant influence or control
Mr Alan Michael Aitken Sherry 2016-08-01 - 2019-07-31 2/1958 Glasgow   Significant influence or control
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SCOTTISH ENTERPRISE DUNBARTONSHIRE GLASGOW Active DORMANT 84110 - General public administration activities
GLASGOW NORTH PROPERTIES LIMITED GLASGOW Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
COLLEGE DEVELOPMENT NETWORK STIRLING SCOTLAND Active FULL 85600 - Educational support services
ANDSTRAT (NO.422) LIMITED GLASGOW Dissolved... SMALL 82990 - Other business support service activities n.e.c.
LINEPIECE LIMITED EAST KILBRIDE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ROUTES TO WORK LIMITED LANARKSHIRE Active FULL 78109 - Other activities of employment placement agencies
GLASGOW EAST ARTS COMPANY LIMITED GLASGOW Active SMALL 90040 - Operation of arts facilities
BRIDGETON COMMUNITY LEARNING CAMPUS LTD. BRIDGETON Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
PETERSHILL COMMUNITY INITIATIVE LIMITED GLASGOW Dissolved... TOTAL EXEMPTION FULL 9999 - Dormant company
EQUESTRIAN FACILITIES SCOTLAND LIMITED EDINBURGH Active -... DORMANT 99999 - Dormant Company
APUC LIMITED STIRLING SCOTLAND Active GROUP 85421 - First-degree level higher education
THE KING'S FOUNDATION CUMNOCK Active GROUP 91030 - Operation of historical sites and buildings and similar visitor attractions
DUMFRIES HOUSE TRUST TRADING LIMITED AYRSHIRE Active SMALL 91030 - Operation of historical sites and buildings and similar visitor attractions
SOCIAL JUSTICE FOUNDATION GLASGOW Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
OYA + LIMITED GLASGOW Dissolved... TOTAL EXEMPTION SMALL 88990 - Other social work activities without accommodation n.e.c.
MY WILDCARD LIMITED GLASGOW Dissolved... DORMANT 99999 - Dormant Company
KNOX BROTHERS LIMITED EAST KILBRIDE Active TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles
DUMFRIES HOUSE DEVELOPMENT AND TRAINING COMPANY LIMITED CUMNOCK UNITED KINGDOM Dissolved... SMALL 41100 - Development of building projects
CAMPER VANS 4 YOU LTD EAST KILBRIDE SCOTLAND Active MICRO ENTITY 55900 - Other accommodation

Free Reports Available

Report Date Filed Date of Report Assets
West of Scotland Colleges Partnership - Accounts to registrar (filleted) - small 23.1.2 2023-04-13 31-07-2022 £112,858 Cash
West of Scotland Colleges Partnership - Accounts to registrar (filleted) - small 18.2 2022-04-30 31-07-2021 £113,272 Cash £4 equity
West of Scotland Colleges Partnership - Accounts to registrar (filleted) - small 18.2 2021-04-28 31-07-2020 £115,347 Cash £595 equity
West of Scotland Colleges Partnership - Accounts to registrar (filleted) - small 18.2 2020-07-25 31-07-2019 £79,124 Cash £-11,704 equity
West of Scotland Colleges Partnership - Accounts to registrar (filleted) - small 18.2 2019-06-01 31-07-2018 £53,787 Cash £-9,071 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALCOHOL FOCUS SCOTLAND Active SMALL 96090 - Other service activities n.e.c.
ANNIESLAND DRIVING CENTRE LTD. GLASGOW UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BAPU PROPERTIES LIMITED GLASGOW SCOTLAND Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
BAIN SERVICES (SCOTLAND) LTD. GLASGOW UNITED KINGDOM Active TOTAL EXEMPTION FULL 43210 - Electrical installation
BAPU HOSPITALITY LIMITED GLASGOW SCOTLAND Active UNAUDITED ABRIDGED 99999 - Dormant Company
ANGEL HAIR & BEAUTY LTD. GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
ARDAMAKA LTD GLASGOW Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
MACFARLANE CONSULTING ENGINEERS LTD GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
C&J WHOLESALE LTD GLASGOW SCOTLAND Active DORMANT 46390 - Non-specialised wholesale of food, beverages and tobacco
BROWN CONSTRUCTION & MAINTENANCE LTD GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects