ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Scottish Credit And Qualifications Framework Partnership

Scottish Credit And Qualifications Framework Partnership is an active company incorporated on 7 November 2006 with the registered office located in Glasgow, City of Glasgow. Scottish Credit And Qualifications Framework Partnership was registered 19 years ago.
Status
Active
Active since incorporation
Company No
SC311573
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Scottish Company
Age
19 years
Incorporated 7 November 2006
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 9 November 2025 (28 days ago)
Next confirmation dated 9 November 2026
Due by 23 November 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (23 days remaining)
Address
Sixth Floor, 177 West George Street
Glasgow
G2 2LB
Scotland
Address changed on 18 Jun 2025 (5 months ago)
Previous address was Third Floor 201 West George Street Glasgow G2 2LW
Telephone
08452707371
Email
Available in Endole App
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Director • Local Government Director • British • Lives in Scotland • Born in Nov 1968
Director • Academicd • British • Lives in Scotland • Born in Oct 1969
Director • Ceo • British • Lives in England • Born in Aug 1966
Director • British • Lives in UK • Born in Dec 1975
Director • Chief Executive • British • Lives in UK • Born in Jul 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
College Development Network
Marie Louise Hendry is a mutual person.
Active
Edinburgh Leisure
John Berryman Evans is a mutual person.
Active
Edinburgh Leisure Two Limited
John Berryman Evans is a mutual person.
Active
Ocean Youth Trust (Scotland)
Martin Christopher Jones is a mutual person.
Active
The Crawick Multiverse Trust
Gillian Brydson is a mutual person.
Active
Volunteer Centre Borders
John Berryman Evans is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£762.9K
Increased by £63.17K (+9%)
Turnover
£899.76K
Increased by £43.9K (+5%)
Employees
12
Decreased by 1 (-8%)
Total Assets
£800.28K
Increased by £65.19K (+9%)
Total Liabilities
-£150.01K
Decreased by £4.5K (-3%)
Net Assets
£650.27K
Increased by £69.69K (+12%)
Debt Ratio (%)
19%
Decreased by 2.27% (-11%)
Latest Activity
Ms Claire Elizabeth Mcpherson Details Changed
12 Days Ago on 25 Nov 2025
Confirmation Submitted
24 Days Ago on 13 Nov 2025
Mr Nick Page Appointed
5 Months Ago on 7 Jul 2025
John David Booth Resigned
5 Months Ago on 7 Jul 2025
Registered Address Changed
5 Months Ago on 18 Jun 2025
Mr Robert Mark Stroud Appointed
6 Months Ago on 3 Jun 2025
Alastair James Duthie Resigned
6 Months Ago on 27 May 2025
Mr Ross Mathew Short Appointed
7 Months Ago on 7 May 2025
Mr Martin Christopher Jones Appointed
7 Months Ago on 7 May 2025
Mr Alastair James Duthie Appointed
8 Months Ago on 26 Mar 2025
Get Credit Report
Discover Scottish Credit And Qualifications Framework Partnership's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Ms Claire Elizabeth Mcpherson on 25 November 2025
Submitted on 27 Nov 2025
Confirmation statement made on 9 November 2025 with no updates
Submitted on 13 Nov 2025
Appointment of Mr Ross Mathew Short as a director on 7 May 2025
Submitted on 20 Aug 2025
Appointment of Mr Martin Christopher Jones as a director on 7 May 2025
Submitted on 20 Aug 2025
Termination of appointment of John David Booth as a director on 7 July 2025
Submitted on 19 Aug 2025
Appointment of Mr Nick Page as a director on 7 July 2025
Submitted on 19 Aug 2025
Appointment of Mr Robert Mark Stroud as a director on 3 June 2025
Submitted on 1 Aug 2025
Registered office address changed from Third Floor 201 West George Street Glasgow G2 2LW to Sixth Floor, 177 West George Street Glasgow G2 2LB on 18 June 2025
Submitted on 18 Jun 2025
Termination of appointment of Alastair James Duthie as a director on 27 May 2025
Submitted on 27 May 2025
Appointment of Mr Alastair James Duthie as a director on 26 March 2025
Submitted on 1 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year