WEST OF SCOTLAND COLLEGES PARTNERSHIP
GLASGOW

Hellopages » Glasgow City » Glasgow City » G4 0RF

Company number SC162568
Status Active
Incorporation Date 11 January 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CITY OF GLASGOW COLLEGE, 190 CATHEDRAL STREET, GLASGOW, SCOTLAND, G4 0RF
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Accounts for a small company made up to 31 July 2016; Termination of appointment of Susan Helen Walsh as a director on 28 February 2017; Confirmation statement made on 8 January 2017 with updates. The most likely internet sites of WEST OF SCOTLAND COLLEGES PARTNERSHIP are www.westofscotlandcolleges.co.uk, and www.west-of-scotland-colleges.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Charing Cross (Glasgow) Rail Station is 1 miles; to Cathcart Rail Station is 3.2 miles; to Baillieston Rail Station is 5.2 miles; to Busby Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West of Scotland Colleges Partnership is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC162568. West of Scotland Colleges Partnership has been working since 11 January 1996. The present status of the company is Active. The registered address of West of Scotland Colleges Partnership is City of Glasgow College 190 Cathedral Street Glasgow Scotland G4 0rf. . CRAIG, Dugald Ferguson is a Secretary of the company. MCKILLOP, Stewart Porter is a Director of the company. SHERRY, Alan Michael Aitken is a Director of the company. Secretary KEITH, Morag has been resigned. Secretary MCCEARNEY, John has been resigned. Secretary TYRE, Alistair Mckenzie has been resigned. Director BURNS, Francis has been resigned. Director DAVIES, Terry has been resigned. Director DOYLE, John has been resigned. Director DUNK, Heather has been resigned. Director GRAHAM, Ian has been resigned. Director HYSLOP, Arthur Graeme has been resigned. Director KNOX, Robert Ronald has been resigned. Director LEITCH, Donald Hunter has been resigned. Director LISTER, Brian George Hamilton has been resigned. Director LITTLE, Paul Gregory Kieran has been resigned. Director MACIVER, Ian has been resigned. Director MCGRENARY, Thomas Joseph has been resigned. Director MCGRORY, Robert George has been resigned. Director MCTAVISH, Linda Jane has been resigned. Director MILLHAM, Richard Henry George has been resigned. Director MOCHAR, Matt Norman Liddle has been resigned. Director OKTEN, Janet has been resigned. Director PATERSON, Gordon has been resigned. Director SNAITH, David William, Dr has been resigned. Director TYRE, Alistair has been resigned. Director WALKER, Hugh Anthony Dunstan has been resigned. Director WALSH, Susan Helen has been resigned. Director WARDLE, William Andrew, Professor has been resigned. Director WILLIAMSON, Norman Henry has been resigned. Director WILSON, Thomas Black has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
CRAIG, Dugald Ferguson
Appointed Date: 28 November 2014

Director
MCKILLOP, Stewart Porter
Appointed Date: 21 June 2002
69 years old

Director
SHERRY, Alan Michael Aitken
Appointed Date: 22 January 2013
67 years old

Resigned Directors

Secretary
KEITH, Morag
Resigned: 28 November 2014
Appointed Date: 01 July 2007

Secretary
MCCEARNEY, John
Resigned: 30 June 2007
Appointed Date: 01 April 1999

Secretary
TYRE, Alistair Mckenzie
Resigned: 22 June 1998
Appointed Date: 11 January 1996

Director
BURNS, Francis
Resigned: 27 December 2003
Appointed Date: 11 January 1996
86 years old

Director
DAVIES, Terry
Resigned: 22 June 2001
Appointed Date: 11 January 1996
84 years old

Director
DOYLE, John
Resigned: 30 October 2013
Appointed Date: 18 January 2008
70 years old

Director
DUNK, Heather
Resigned: 01 August 2013
Appointed Date: 21 June 2010
66 years old

Director
GRAHAM, Ian
Resigned: 23 October 2001
Appointed Date: 11 January 1996
74 years old

Director
HYSLOP, Arthur Graeme
Resigned: 15 June 2012
Appointed Date: 08 June 1999
72 years old

Director
KNOX, Robert Ronald
Resigned: 30 October 2013
Appointed Date: 19 March 2004
73 years old

Director
LEITCH, Donald Hunter
Resigned: 12 November 2004
Appointed Date: 26 June 2000
77 years old

Director
LISTER, Brian George Hamilton
Resigned: 20 June 2008
Appointed Date: 24 August 2001
72 years old

Director
LITTLE, Paul Gregory Kieran
Resigned: 21 June 2010
Appointed Date: 18 January 2008
62 years old

Director
MACIVER, Ian
Resigned: 26 June 2000
Appointed Date: 11 January 1996
86 years old

Director
MCGRENARY, Thomas Joseph
Resigned: 22 June 1998
Appointed Date: 11 January 1996
86 years old

Director
MCGRORY, Robert George
Resigned: 30 October 2013
Appointed Date: 02 December 2002
76 years old

Director
MCTAVISH, Linda Jane
Resigned: 23 June 2003
Appointed Date: 22 June 2001
73 years old

Director
MILLHAM, Richard Henry George
Resigned: 29 May 2001
Appointed Date: 22 June 1998
85 years old

Director
MOCHAR, Matt Norman Liddle
Resigned: 14 December 2007
Appointed Date: 11 March 2005
81 years old

Director
OKTEN, Janet
Resigned: 19 June 2009
Appointed Date: 11 March 2005
71 years old

Director
PATERSON, Gordon
Resigned: 31 January 2014
Appointed Date: 18 January 2008
74 years old

Director
SNAITH, David William, Dr
Resigned: 26 June 2000
Appointed Date: 22 June 1998
85 years old

Director
TYRE, Alistair
Resigned: 31 March 1999
Appointed Date: 11 January 1996
84 years old

Director
WALKER, Hugh Anthony Dunstan
Resigned: 22 June 1998
Appointed Date: 11 January 1996
81 years old

Director
WALSH, Susan Helen
Resigned: 28 February 2017
Appointed Date: 21 June 2010
66 years old

Director
WARDLE, William Andrew, Professor
Resigned: 19 January 2007
Appointed Date: 02 December 2002
74 years old

Director
WILLIAMSON, Norman Henry
Resigned: 05 July 2002
Appointed Date: 26 June 2000
78 years old

Director
WILSON, Thomas Black
Resigned: 12 December 2008
Appointed Date: 11 January 1996
81 years old

Persons With Significant Control

Mr Alan Michael Aitken Sherry
Notified on: 1 August 2016
67 years old
Nature of control: Has significant influence or control

WEST OF SCOTLAND COLLEGES PARTNERSHIP Events

31 Mar 2017
Accounts for a small company made up to 31 July 2016
02 Mar 2017
Termination of appointment of Susan Helen Walsh as a director on 28 February 2017
09 Jan 2017
Confirmation statement made on 8 January 2017 with updates
26 Aug 2016
Registered office address changed from C/O Glasgow Kelvin College 43 Shamrock Street Glasgow G4 9LD to C/O City of Glasgow College 190 Cathedral Street Glasgow G4 0RF on 26 August 2016
03 May 2016
Accounts for a small company made up to 31 July 2015
...
... and 100 more events
26 Jan 1998
Annual return made up to 11/01/98
  • 363(288) ‐ Director's particulars changed

12 Aug 1997
Accounts for a small company made up to 31 March 1997
17 Feb 1997
Annual return made up to 11/01/97
09 Sep 1996
Accounting reference date notified as 31/03
11 Jan 1996
Incorporation