CENTRE FOR ENGINEERING EDUCATION & DEVELOPMENT - GLASGOW
Company Profile | Company Filings |
Overview
CENTRE FOR ENGINEERING EDUCATION & DEVELOPMENT is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GLASGOW SCOTLAND and has the status: Active.
CENTRE FOR ENGINEERING EDUCATION & DEVELOPMENT was incorporated 19 years ago on 08/07/2004 and has the registered number: SC270425. The accounts status is MICRO ENTITY and accounts are next due on 30/07/2024.
CENTRE FOR ENGINEERING EDUCATION & DEVELOPMENT was incorporated 19 years ago on 08/07/2004 and has the registered number: SC270425. The accounts status is MICRO ENTITY and accounts are next due on 30/07/2024.
CENTRE FOR ENGINEERING EDUCATION & DEVELOPMENT - GLASGOW
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 10 | 31/10/2022 | 30/07/2024 |
Registered Office
C/O UNIVERSITY OF THE WEST OF SCOTLAND TECHNOLOGY AVENUE
GLASGOW
G72 0LH
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/07/2023 | 15/07/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EMMA LOUISE CUCKOW | Secretary | 2015-03-01 | CURRENT | ||
MR GIUSEPPE LUIGI PACITTI | Dec 1961 | British | Director | 2017-09-04 | CURRENT |
MR DAVID FORBES PEARSON | Jan 1973 | British | Director | 2011-01-18 | CURRENT |
MR GORDON HUGH MORISON | Jul 1979 | British | Director | 2023-01-09 | CURRENT |
MR JOHNNY MONE | Apr 1964 | British | Director | 2015-08-18 | CURRENT |
MR GORDON ANDREW MCINNES | Dec 1972 | British | Director | 2018-01-10 | CURRENT |
MS KAREN STEWART | Apr 1982 | British | Director | 2019-07-01 | CURRENT |
MR CRAIG BYRON ROBERTSON | Nov 1966 | British | Director | 2018-01-08 | CURRENT |
ANTHONY JOHN SMITH | Jun 1947 | British | Director | 2004-07-08 UNTIL 2007-08-28 | RESIGNED |
MR IAN BISHOP | Secretary | 2010-08-17 UNTIL 2015-02-28 | RESIGNED | ||
MR WILLIAM GRANT SINCLAIR | Sep 1964 | British | Director | 2018-01-10 UNTIL 2021-02-09 | RESIGNED |
MR DONALD SCOTT SINCLAIR | Sep 1970 | British | Director | 2012-07-22 UNTIL 2017-09-30 | RESIGNED |
JAMES HARROLD | Dec 1964 | British | Director | 2006-02-23 UNTIL 2007-02-22 | RESIGNED |
ALAN COLIN ROACH | Jun 1942 | British | Director | 2004-07-08 UNTIL 2009-08-25 | RESIGNED |
MR DOUGLAS ALEXANDER RUSHFORTH | May 1956 | British | Director | 2007-12-19 UNTIL 2010-07-30 | RESIGNED |
OWEN QUINN | May 1947 | British | Director | 2004-07-08 UNTIL 2007-02-22 | RESIGNED |
IAN WILLIAM POLONIS | Feb 1966 | British | Director | 2007-08-24 UNTIL 2016-09-27 | RESIGNED |
GEORGE COLIN CURRIE NEIL | Dec 1953 | British | Director | 2004-07-08 UNTIL 2005-03-31 | RESIGNED |
MR GERARD MOY | Aug 1958 | British | Director | 2005-03-31 UNTIL 2005-11-30 | RESIGNED |
MR GERARD MOY | Aug 1958 | British | Director | 2011-01-18 UNTIL 2017-05-10 | RESIGNED |
MR EHSAN MESBAHI | May 1964 | British | Director | 2016-10-03 UNTIL 2020-02-04 | RESIGNED |
BRIAN MCLELLAND | May 1970 | British | Director | 2007-04-26 UNTIL 2010-08-17 | RESIGNED |
MR JOHN MCDOUGALL | Feb 1949 | British | Director | 2010-06-29 UNTIL 2016-09-27 | RESIGNED |
KERRY ANNE REID | Jul 1973 | British | Director | 2007-02-22 UNTIL 2007-04-26 | RESIGNED |
ALAN COLIN ROACH | Jun 1942 | British | Secretary | 2004-07-08 UNTIL 2007-08-22 | RESIGNED |
BRIAN MCLELLAND | May 1970 | British | Secretary | 2007-08-22 UNTIL 2010-08-17 | RESIGNED |
LYCIDAS NOMINEES LIMITED | Corporate Nominee Director | 2004-07-08 UNTIL 2004-07-08 | RESIGNED | ||
MR IAN BISHOP | Sep 1966 | British | Director | 2010-06-29 UNTIL 2015-08-18 | RESIGNED |
PROFESSOR MONIKA FOSTER | Oct 1970 | British | Director | 2018-10-01 UNTIL 2019-05-14 | RESIGNED |
LYCIDAS SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-07-08 UNTIL 2004-07-08 | RESIGNED | ||
PIETER ESBACH | Feb 1962 | British | Director | 2017-05-11 UNTIL 2020-02-05 | RESIGNED |
MR DOMINIC PAUL ELLIOTT | Jun 1963 | British | Director | 2021-08-09 UNTIL 2022-12-31 | RESIGNED |
MRS LORRAINE DYMOND | Sep 1958 | British | Director | 2007-03-27 UNTIL 2010-06-29 | RESIGNED |
MR GORDON JOSEPH DUFFY | Mar 1961 | British | Director | 2011-01-18 UNTIL 2011-04-18 | RESIGNED |
IAN REES DODD | Jun 1948 | British | Director | 2005-03-31 UNTIL 2011-04-13 | RESIGNED |
MR PETER DILLON | Feb 1974 | British | Director | 2015-08-18 UNTIL 2017-09-30 | RESIGNED |
MS SALLY FIONA BROOKS | Aug 1966 | British | Director | 2020-02-04 UNTIL 2021-03-05 | RESIGNED |
DAVID SUTHERLAND SMYTH | Sep 1950 | British | Director | 2004-07-08 UNTIL 2010-06-29 | RESIGNED |
MR IAN KEVIN ALLISON | May 1961 | British | Director | 2015-08-18 UNTIL 2018-09-26 | RESIGNED |
PROFESSOR RODDY WILLIAMSON | Nov 1951 | British | Director | 2009-08-25 UNTIL 2015-08-18 | RESIGNED |
DR GERARD JOHN MCCARTHY | Nov 1964 | British | Director | 2004-07-08 UNTIL 2007-08-24 | RESIGNED |
STEPHEN THOMAS FOTHERINGHAM | Apr 1958 | British | Director | 2004-07-08 UNTIL 2009-02-24 | RESIGNED |
CRAIG STEVEN GOLDIE | Jan 1957 | British | Director | 2005-12-01 UNTIL 2007-12-19 | RESIGNED |
GORDON FERGUSSON BICKERSTAFF | Oct 1951 | British | Director | 2004-07-08 UNTIL 2007-02-22 | RESIGNED |
KEITH JOHN SPARSHOTT | Jul 1946 | British | Director | 2007-02-22 UNTIL 2011-04-12 | RESIGNED |
MR PETER WADDINGTON | Oct 1965 | British | Director | 2009-02-24 UNTIL 2014-09-08 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
C.E.E.D. Ltd - Accounts to registrar (filleted) - small 23.1.2 | 2023-06-30 | 31-10-2022 | £157,037 equity |
C.E.E.D. Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-07-29 | 31-10-2021 | £153,631 equity |
C.E.E.D. Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-10-30 | 31-10-2020 | £90,933 equity |
C.E.E.D. Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-07-14 | 31-10-2019 | £28,033 equity |
C.E.E.D. Ltd - Accounts to registrar (filleted) - small 18.1 | 2018-07-03 | 31-10-2017 | £2,341 equity |
C.E.E.D. Ltd - Abbreviated accounts 16.3 | 2017-08-01 | 31-10-2016 | £21,568 Cash £36,195 equity |