Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WEST OF SCOTLAND COLLEGES PARTNERSHIP
Company Information for

WEST OF SCOTLAND COLLEGES PARTNERSHIP

C/O DM MCNAUGHT & CO LTD, 166 BUCHANAN STREET, GLASGOW, G1 2LW,
Company Registration Number
SC162568
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About West Of Scotland Colleges Partnership
WEST OF SCOTLAND COLLEGES PARTNERSHIP was founded on 1996-01-11 and has its registered office in Glasgow. The organisation's status is listed as "Active". West Of Scotland Colleges Partnership is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WEST OF SCOTLAND COLLEGES PARTNERSHIP
 
Legal Registered Office
C/O DM MCNAUGHT & CO LTD
166 BUCHANAN STREET
GLASGOW
G1 2LW
Other companies in G21
 
Filing Information
Company Number SC162568
Company ID Number SC162568
Date formed 1996-01-11
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 18:53:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEST OF SCOTLAND COLLEGES PARTNERSHIP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WEST OF SCOTLAND COLLEGES PARTNERSHIP

Current Directors
Officer Role Date Appointed
DUGALD FERGUSON CRAIG
Company Secretary 2014-11-28
BRIAN HUGHES
Director 2017-03-24
DAVID JOHN BRADSHAW JAMES
Director 2017-03-24
STEWART PORTER MCKILLOP
Director 2002-06-21
ALAN MICHAEL AITKEN SHERRY
Director 2013-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN HELEN WALSH
Director 2010-06-21 2017-02-28
MORAG KEITH
Company Secretary 2007-07-01 2014-11-28
GORDON PATERSON
Director 2008-01-18 2014-01-31
JOHN DOYLE
Director 2008-01-18 2013-10-30
ROBERT RONALD KNOX
Director 2004-03-19 2013-10-30
ROBERT GEORGE MCGRORY
Director 2002-12-02 2013-10-30
HEATHER DUNK
Director 2010-06-21 2013-08-01
ARTHUR GRAEME HYSLOP
Director 1999-06-08 2012-06-15
PAUL GREGORY KIERAN LITTLE
Director 2008-01-18 2010-06-21
JANET OKTEN
Director 2005-03-11 2009-06-19
THOMAS BLACK WILSON
Director 1996-01-11 2008-12-12
BRIAN GEORGE HAMILTON LISTER
Director 2001-08-24 2008-06-20
MATT NORMAN LIDDLE MOCHAR
Director 2005-03-11 2007-12-14
JOHN MCCEARNEY
Company Secretary 1999-04-01 2007-06-30
WILLIAM ANDREW WARDLE
Director 2002-12-02 2007-01-19
DONALD HUNTER LEITCH
Director 2000-06-26 2004-11-12
FRANCIS BURNS
Director 1996-01-11 2003-12-27
LINDA JANE MCTAVISH
Director 2001-06-22 2003-06-23
NORMAN HENRY WILLIAMSON
Director 2000-06-26 2002-07-05
IAN GRAHAM
Director 1996-01-11 2001-10-23
TERRY DAVIES
Director 1996-01-11 2001-06-22
RICHARD HENRY GEORGE MILLHAM
Director 1998-06-22 2001-05-29
IAN MACIVER
Director 1996-01-11 2000-06-26
DAVID WILLIAM SNAITH
Director 1998-06-22 2000-06-26
ALISTAIR TYRE
Director 1996-01-11 1999-03-31
ALISTAIR MCKENZIE TYRE
Company Secretary 1996-01-11 1998-06-22
THOMAS JOSEPH MCGRENARY
Director 1996-01-11 1998-06-22
HUGH ANTHONY DUNSTAN WALKER
Director 1996-01-11 1998-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART PORTER MCKILLOP LEARN DIRECT AND BUILD Director 2015-05-26 CURRENT 2015-05-26 Active - Proposal to Strike off
ALAN MICHAEL AITKEN SHERRY BRIDGETON COMMUNITY LEARNING CAMPUS LTD. Director 2011-08-15 CURRENT 2003-09-01 Active
ALAN MICHAEL AITKEN SHERRY GLASGOW EAST ARTS COMPANY LIMITED Director 2011-05-01 CURRENT 2003-03-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES
2023-04-1231/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-07-05Change of details for Mr Brian Hughes as a person with significant control on 2022-07-05
2022-07-05REGISTERED OFFICE CHANGED ON 05/07/22 FROM C/O City of Glasgow College 190 Cathedral Street Glasgow G4 0RF Scotland
2022-07-05Director's details changed for Mr Brian Hughes on 2022-07-05
2022-07-05CH01Director's details changed for Mr Brian Hughes on 2022-07-05
2022-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/22 FROM C/O City of Glasgow College 190 Cathedral Street Glasgow G4 0RF Scotland
2022-07-05PSC04Change of details for Mr Brian Hughes as a person with significant control on 2022-07-05
2022-04-2931/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-04-27AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2021-03-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN HUGHES
2021-03-22PSC07CESSATION OF ALAN MICHAEL AITKEN SHERRY AS A PERSON OF SIGNIFICANT CONTROL
2020-07-24AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STEWART PORTER MCKILLOP
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL AITKEN SHERRY
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2020-01-14TM02Termination of appointment of Dugald Ferguson Craig on 2019-09-26
2019-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BRADSHAW JAMES
2018-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-04-28AP01DIRECTOR APPOINTED MR DAVID JOHN BRADSHAW JAMES
2017-04-28AP01DIRECTOR APPOINTED MR BRIAN HUGHES
2017-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HELEN WALSH
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/16 FROM C/O Glasgow Kelvin College 43 Shamrock Street Glasgow G4 9LD
2016-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2016-01-14AR0108/01/16 ANNUAL RETURN FULL LIST
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/15 FROM Glasgow Kelvin College 123 Flemington Street Glasgow G21 4TD
2015-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2015-01-08AP03SECRETARY APPOINTED MR DUGALD FERGUSON CRAIG
2015-01-08TM02APPOINTMENT TERMINATED, SECRETARY MORAG KEITH
2015-01-08AR0108/01/15 ANNUAL RETURN FULL LIST
2015-01-08AP03SECRETARY APPOINTED MR DUGALD FERGUSON CRAIG
2015-01-08TM02APPOINTMENT TERMINATED, SECRETARY MORAG KEITH
2014-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR GORDON PATERSON
2014-01-13AR0110/01/14 ANNUAL RETURN FULL LIST
2014-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/14 FROM North Glasgow College 123 Flemington Street Glasgow G21 4TD Scotland
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCGRORY
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KNOX
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOYLE
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER DUNK
2013-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2013-01-31AP01DIRECTOR APPOINTED MR ALAN MICHAEL AITKEN SHERRY
2013-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2013 FROM ALLAN GLENS' BUILDING 190 CATHEDRAL STREET GLASGOW G4 0ND SCOTLAND
2013-01-10AR0110/01/13 NO MEMBER LIST
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR HYSLOP
2012-01-11AR0111/01/12 NO MEMBER LIST
2011-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-04-13AR0111/01/11 NO MEMBER LIST
2011-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2011 FROM ALLAN GLEN'S BUILDING 190 CATHEDRAL STREET GLASGOW G4 0ND
2011-04-13AP01DIRECTOR APPOINTED MRS SUSAN HELEN WALSH
2011-04-13AP01DIRECTOR APPOINTED MRS HEATHER DUNK
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LITTLE
2011-03-04AA01CURREXT FROM 31/03/2011 TO 31/07/2011
2010-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-24AUDAUDITOR'S RESIGNATION
2010-03-23MISCSECTION 519
2010-01-19AR0111/01/10 NO MEMBER LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON PATERSON / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE MCGRORY / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GREGORY KIERAN LITTLE / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR GRAEME HYSLOP / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOYLE / 19/01/2010
2009-12-18RES01ADOPT ARTICLES 23/10/2009
2009-07-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR JANET OKTEN
2009-05-21288aDIRECTOR APPOINTED MR PAUL GREGORY KIERAN LITTLE
2009-01-13363aANNUAL RETURN MADE UP TO 11/01/09
2009-01-13288cSECRETARY'S CHANGE OF PARTICULARS / MORAG KERR / 24/09/2008
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR THOMAS WILSON
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR BRIAN LISTER
2008-07-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-17288aDIRECTOR APPOINTED GORDON PATERSON LOGGED FORM
2008-03-17288aDIRECTOR APPOINTED JOHN DOYLE
2008-01-17363aANNUAL RETURN MADE UP TO 11/01/08
2007-12-20288bDIRECTOR RESIGNED
2007-07-06288aNEW SECRETARY APPOINTED
2007-07-06288bSECRETARY RESIGNED
2007-06-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-12363sANNUAL RETURN MADE UP TO 11/01/07
2007-02-08288bDIRECTOR RESIGNED
2006-11-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-23363sANNUAL RETURN MADE UP TO 11/01/06
2005-07-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-13288aNEW DIRECTOR APPOINTED
2005-04-12288aNEW DIRECTOR APPOINTED
2005-02-02288bDIRECTOR RESIGNED
2005-02-02363sANNUAL RETURN MADE UP TO 11/01/05
2004-06-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-29288aNEW DIRECTOR APPOINTED
2004-01-13288bDIRECTOR RESIGNED
2004-01-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to WEST OF SCOTLAND COLLEGES PARTNERSHIP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WEST OF SCOTLAND COLLEGES PARTNERSHIP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WEST OF SCOTLAND COLLEGES PARTNERSHIP does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEST OF SCOTLAND COLLEGES PARTNERSHIP

Intangible Assets
Patents
We have not found any records of WEST OF SCOTLAND COLLEGES PARTNERSHIP registering or being granted any patents
Domain Names
We do not have the domain name information for WEST OF SCOTLAND COLLEGES PARTNERSHIP
Trademarks
We have not found any records of WEST OF SCOTLAND COLLEGES PARTNERSHIP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEST OF SCOTLAND COLLEGES PARTNERSHIP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as WEST OF SCOTLAND COLLEGES PARTNERSHIP are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where WEST OF SCOTLAND COLLEGES PARTNERSHIP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEST OF SCOTLAND COLLEGES PARTNERSHIP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEST OF SCOTLAND COLLEGES PARTNERSHIP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.