THE SCOTTISH ACCREDITATION BOARD - GLASGOW


Company Profile Company Filings

Overview

THE SCOTTISH ACCREDITATION BOARD is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GLASGOW SCOTLAND and has the status: Active.
THE SCOTTISH ACCREDITATION BOARD was incorporated 18 years ago on 14/09/2005 and has the registered number: SC290305. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE SCOTTISH ACCREDITATION BOARD - GLASGOW

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

PROFESSOR STEPHEN PHILLIPS
GRAHAM KERR BUILDING
GLASGOW
G12 8QQ
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/09/2023 28/09/2024

Map

PROFESSOR STEPHEN PHILLIPS
SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CATHERINE ANNE GODFREY Secretary 2020-12-07 CURRENT
DR KENNY MALCOLM DESMOND RUTHERFORD Aug 1976 Scottish Director 2018-08-08 CURRENT
MR TIMOTHY ERNEST BETTS Mar 1946 British Director 2020-09-01 CURRENT
DR. CAROL-ANNE DUTHIE Feb 1984 British Director 2016-12-18 CURRENT
MRS CATHERINE ANNE GODFREY Feb 1950 British Director 2018-08-08 CURRENT
DOCTOR HUI-RONG JIANG Aug 1970 British Director 2021-12-03 CURRENT
MS SUSAN JEAN MCHUGH Jun 1954 British Director 2020-03-01 CURRENT
DR ALISON MARY MICHIE Jan 1970 British Director 2021-09-03 CURRENT
PROFESSOR ROBERT STEPHEN PHILLIPS Sep 1942 British Director 2013-02-12 CURRENT
DR JOHN ANDREW ROOKE Jan 1950 British Director 2018-08-08 CURRENT
PROFESSOR COLIN ADAMS Jun 1959 British Director 2012-12-07 CURRENT
PROFESSOR JAMES FERGUSON TURNBULL Aug 1957 British Director 2021-09-03 CURRENT
DOCTOR ALLAN MACPHERSON Jul 1939 British Director 2008-09-17 UNTIL 2009-12-04 RESIGNED
MRS LORRAINE ALLAN MALONE Feb 1957 British Director 2005-09-14 UNTIL 2008-09-17 RESIGNED
DR NICHOLAS HENRY CHARLES SPARKS Dec 1958 British Director 2013-02-12 UNTIL 2018-10-13 RESIGNED
PROFESSOR JOHN TERRY KNOWLER Oct 1942 British Director 2005-09-14 UNTIL 2006-04-03 RESIGNED
MR TIMOTHY JAMES KING Mar 1957 British Director 2021-09-03 UNTIL 2023-08-27 RESIGNED
MR DAVID CHRISTOPHER HENDERSON May 1939 British Director 2005-09-14 UNTIL 2008-09-17 RESIGNED
MR DAVID CHRISTOPHER HENDERSON May 1939 British Director 2008-09-17 UNTIL 2011-08-03 RESIGNED
DONALD EDWARD FRASER HAY May 1944 British Director 2007-06-26 UNTIL 2009-06-26 RESIGNED
DR PETER JOHN GODDARD Apr 1955 British Director 2015-03-07 UNTIL 2020-03-01 RESIGNED
DOCTOR HUGH GALBRAITH May 1947 British Director 2010-01-05 UNTIL 2013-02-12 RESIGNED
DOCTOR ALLAN MACPHERSON Jul 1939 British Director 2005-09-14 UNTIL 2008-09-17 RESIGNED
MR TIMOTHY ERNEST BETTS Secretary 2016-09-01 UNTIL 2017-12-31 RESIGNED
MRS JEAN WILSON Secretary 2018-01-01 UNTIL 2020-12-07 RESIGNED
DOCTOR JON RICHMOND Secretary 2013-05-02 UNTIL 2016-12-16 RESIGNED
DR JOYCE MARY FERGUSON Jun 1948 British Secretary 2005-09-14 UNTIL 2008-09-17 RESIGNED
DR JOYCE MARY FERGUSON Jun 1948 British Secretary 2008-09-17 UNTIL 2013-02-12 RESIGNED
DOCTOR JOYCE MARY FERGUSON Secretary 2013-02-12 UNTIL 2013-05-02 RESIGNED
REV MICHEAL PHILLIPPO Dec 1938 British Director 2015-03-07 UNTIL 2016-07-19 RESIGNED
DR JOYCE MARY FERGUSON Jun 1948 British Director 2008-09-17 UNTIL 2013-02-12 RESIGNED
DR NICHOLAS HENRY CHARLES SPARKS Dec 1958 British Director 2010-01-05 UNTIL 2013-02-12 RESIGNED
DR JAMES ROBERT ELLIOTT Jun 1956 British Director 2013-01-12 UNTIL 2017-11-22 RESIGNED
DR JAMES ROBERT ELLIOTT Jun 1956 British Director 2013-02-12 UNTIL 2013-02-12 RESIGNED
MRS SAMANTHA JANE DIXON Sep 1969 British Director 2018-08-08 UNTIL 2021-04-01 RESIGNED
DOCTOR LESLIE HAROLD CHAPPELL Oct 1941 British Director 2005-09-14 UNTIL 2008-09-17 RESIGNED
DOCTOR LESLIE HAROLD CHAPPELL Oct 1941 British Director 2008-09-17 UNTIL 2013-02-12 RESIGNED
DOCTOR LESLIE HAROLD CHAPPELL Oct 1941 British Director 2013-02-12 UNTIL 2015-02-09 RESIGNED
MR TIMOTHY ERNEST BETTS Mar 1946 British Director 2015-07-18 UNTIL 2017-12-31 RESIGNED
DR JOYCE MARY FERGUSON Jun 1948 British Director 2013-02-12 UNTIL 2013-05-02 RESIGNED
DOCTOR ELSPETH WARREN SCOTT Oct 1963 British Director 2013-01-21 UNTIL 2013-08-12 RESIGNED
DR JAMES ROBERT ELLIOTT Jun 1956 British Director 2008-09-17 UNTIL 2013-02-12 RESIGNED
DOCTOR HUGH GALBRAITH May 1947 British Director 2013-02-12 UNTIL 2021-06-10 RESIGNED
MRS LORRAINE ALLAN MALONE Feb 1957 British Director 2008-09-17 UNTIL 2013-02-12 RESIGNED
MRS LORRAINE ALLAN MALONE Feb 1957 British Director 2013-02-12 UNTIL 2015-02-09 RESIGNED
DR JAMES ROBERT ELLIOTT Jun 1956 British Director 2005-09-14 UNTIL 2008-09-17 RESIGNED
PROFESSOR ROBERT STEPHEN PHILLIPS Sep 1942 British Director 2008-09-17 UNTIL 2013-02-12 RESIGNED
DR JOYCE MARY FERGUSON Jun 1948 British Director 2005-09-14 UNTIL 2008-09-17 RESIGNED
PROFESSOR ROBERT STEPHEN PHILLIPS Sep 1942 British Director 2005-09-14 UNTIL 2008-09-17 RESIGNED
DOCTOR JON RICHMOND Mar 1953 British Director 2013-01-07 UNTIL 2016-12-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Professor Robert Stephen Phillips 2016-09-01 9/1942 Glasgow   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH POULTRY SCIENCE LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 58141 - Publishing of learned journals
LABORATORY ANIMALS LIMITED BRIGHTON UNITED KINGDOM Active FULL 58141 - Publishing of learned journals
TIM BETTS LIMITED CHATHAM MARITIME Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
BVA:AWF TRADING LIMITED Dissolved... MICRO ENTITY 94120 - Activities of professional membership organizations
THE BRITISH SOCIETY FOR PARASITOLOGY WEST SUSSEX Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CIELIVESTOCK LIMITED YORK ENGLAND Active SMALL 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
FSBI ADMINISTRATION LIMITED LIVERPOOL ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
FREE CHURCH OF SCOTLAND GENERAL TRUSTEES' NOMINEES Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
THE VETERINARY EDUCATION TRUST FOR CONTINUING PROFESSIONAL DEVELOPMENT STEVENSTON SCOTLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
CAIRNS VETERINARY BOOKS AND SUPPLIES LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
PENTLANDS SCIENCE PARK LIMITED BY PENICUIK Active SMALL 68320 - Management of real estate on a fee or contract basis
PENTLANDS MANAGEMENT SYSTEMS LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
RIVERS & FISHERIES TRUSTS OF SCOTLAND EDINBURGH SCOTLAND Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
LOCH LOMOND FISHERIES TRUST MILNGAVIE Active TOTAL EXEMPTION FULL 03120 - Freshwater fishing
MICHIE CLAYTON CONSULTANCY LTD GLASGOW SCOTLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
The Scottish Accreditation Board - Charities report - 22.2 2023-07-27 31-03-2023 £52,027 Cash
Micro-entity Accounts - THE SCOTTISH ACCREDITATION BOARD 2020-08-28 31-03-2020 £51,046 equity
Micro-entity Accounts - THE SCOTTISH ACCREDITATION BOARD 2019-10-08 31-03-2019 £51,321 equity
Micro-entity Accounts - THE SCOTTISH ACCREDITATION BOARD 2018-11-28 31-03-2018 £45,604 equity
Abbreviated Company Accounts - THE SCOTTISH ACCREDITATION BOARD 2015-09-08 31-03-2015 £52,432 Cash £52,339 equity
Abbreviated Company Accounts - THE SCOTTISH ACCREDITATION BOARD 2014-09-13 31-03-2014 £28,624 Cash £53,101 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADAM SMITH SCHOOL OF BUSINESS AND MANAGEMENT LIMITED GLASGOW Active DORMANT 99999 - Dormant Company
EUROPEAN GD NETWORK LIMITED GLASGOW UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
UOG COMMERCIAL LTD GLASGOW UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.
III-V EPI LIMITED GLASGOW UNITED KINGDOM Active MICRO ENTITY 26110 - Manufacture of electronic components
NEURANICS LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 26110 - Manufacture of electronic components
NAMI SURGICAL LIMITED GLASGOW UNITED KINGDOM Active TOTAL EXEMPTION FULL 32500 - Manufacture of medical and dental instruments and supplies
GLOX THERAPEUTICS LIMITED GLASGOW UNITED KINGDOM Active NO ACCOUNTS FILED 72110 - Research and experimental development on biotechnology
RFIOT LTD GLASGOW UNITED KINGDOM Active NO ACCOUNTS FILED 62012 - Business and domestic software development
BEORGAN LTD GLASGOW SCOTLAND Active NO ACCOUNTS FILED 71122 - Engineering related scientific and technical consulting activities