UKBizDB.co.uk

THE SCOTTISH ACCREDITATION BOARD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Scottish Accreditation Board. The company was founded 18 years ago and was given the registration number SC290305. The firm's registered office is in GLASGOW. You can find them at Graham Kerr Building, University Avenue, Glasgow, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE SCOTTISH ACCREDITATION BOARD
Company Number:SC290305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2005
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Graham Kerr Building, University Avenue, Glasgow, Scotland, G12 8QQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Graham Kerr Building, University Avenue, Glasgow, Scotland, G12 8QQ

Secretary07 December 2020Active
Graham Kerr Building, University Avenue, Glasgow, Scotland, G12 8QQ

Director07 December 2012Active
Graham Kerr Building, University Avenue, Glasgow, Scotland, G12 8QQ

Director01 September 2020Active
Graham Kerr Building, University Avenue, Glasgow, Scotland, G12 8QQ

Director18 December 2016Active
Graham Kerr Building, University Avenue, Glasgow, Scotland, G12 8QQ

Director08 August 2018Active
Graham Kerr Building, University Avenue, Glasgow, Scotland, G12 8QQ

Director03 December 2021Active
Graham Kerr Building, University Avenue, Glasgow, Scotland, G12 8QQ

Director01 March 2020Active
Graham Kerr Building, University Avenue, Glasgow, Scotland, G12 8QQ

Director03 September 2021Active
Graham Kerr Building, University Avenue, Glasgow, Scotland, G12 8QQ

Director12 February 2013Active
Graham Kerr Building, University Avenue, Glasgow, Scotland, G12 8QQ

Director08 August 2018Active
Graham Kerr Building, University Avenue, Glasgow, Scotland, G12 8QQ

Director08 August 2018Active
Graham Kerr Building, University Avenue, Glasgow, Scotland, G12 8QQ

Director03 September 2021Active
Graham Kerr Building, University Avenue, Glasgow, Scotland, G12 8QQ

Secretary01 September 2016Active
13 The Square, University Of Glasgow, Glasgow, G12 8QQ

Secretary12 February 2013Active
15, Albert Drive Bearsden, Glasgow, Lanarkshire, Scotland, G61 2PF

Secretary17 September 2008Active
15, Albert Drive Bearsden, Glasgow, Lanarkshire, Scotland, G61 2PF

Secretary14 September 2005Active
Doubledykes, Carslogie Road, Cupar, Scotland, KY15 4HY

Secretary02 May 2013Active
Graham Kerr Building, University Avenue, Glasgow, Scotland, G12 8QQ

Secretary01 January 2018Active
Graham Kerr Building, University Avenue, Glasgow, Scotland, G12 8QQ

Director18 July 2015Active
Doubledykes, Carslogie Road, Cupar, Fife, Scotland, KY15 4HY

Director12 February 2013Active
Glas Allt, Tornaveen, Torphins, AB31 4LL

Director17 September 2008Active
Glas Allt, Tornaveen, Torphins, AB31 4LL

Director14 September 2005Active
Graham Kerr Building, University Avenue, Glasgow, Scotland, G12 8QQ

Director08 August 2018Active
13 The Square, University Of Glasgow, Glasgow, G12 8QQ

Director12 February 2013Active
Graham Kerr Building, University Avenue, Glasgow, Scotland, G12 8QQ

Director12 January 2013Active
22, Caesar Avenue, Carnoustie, Angus, DD7 6DR

Director17 September 2008Active
22, Caesar Avenue, Carnoustie, Angus, DD7 6DR

Director14 September 2005Active
13 The Square, University Of Glasgow, Glasgow, G12 8QQ

Director12 February 2013Active
15, Albert Drive Bearsden, Glasgow, Lanarkshire, Scotland, G61 2PF

Director17 September 2008Active
15, Albert Drive Bearsden, Glasgow, Lanarkshire, Scotland, G61 2PF

Director14 September 2005Active
Graham Kerr Building, University Avenue, Glasgow, Scotland, G12 8QQ

Director12 February 2013Active
13 The Square, University Of Glasgow, Glasgow, G12 8QQ

Director05 January 2010Active
Graham Kerr Building, University Avenue, Glasgow, Scotland, G12 8QQ

Director07 March 2015Active
8 Luffness Gardens, Aberlady, EH32 0SH

Director26 June 2007Active
Ardbucho, Broughton, Biggar, Scotland, ML12 6HQ

Director17 September 2008Active

People with Significant Control

Professor Robert Stephen Phillips
Notified on:01 September 2016
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:Scotland
Address:Graham Kerr Building, University Avenue, Glasgow, Scotland, G12 8QQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-27Officers

Termination director company with name termination date.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Appoint person secretary company with name date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Termination secretary company with name termination date.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-03-01Officers

Termination director company with name termination date.

Download
2019-10-06Accounts

Accounts with accounts type micro entity.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.