Scottish Ufi Limited GLASGOW


Scottish Ufi Limited was officially closed on 2022-12-13. Scottish Ufi was a private limited company that was located at Floor 1 Monteith House, 11 George Square, Glasgow, G2 1DY. This company (formally started on 2000-03-13) was run by 10 directors.
Director Poonam M. who was appointed on 08 January 2020.
Director Paul T. who was appointed on 08 January 2020.
Director David H. who was appointed on 08 January 2020.

The company was categorised as "other education not elsewhere classified" (85590). According to the official database, there was a name change on 2000-07-25, their previous name was Sufi Commercial. The most recent confirmation statement was filed on 2022-03-13 and last time the statutory accounts were filed was on 31 March 2021. 2016-03-13 was the date of the latest annual return.

Scottish Ufi Limited Address / Contact

Office Address Floor 1 Monteith House
Office Address2 11 George Square
Town Glasgow
Post code G2 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC204868
Date of Incorporation Mon, 13th Mar 2000
Date of Dissolution Tue, 13th Dec 2022
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Mon, 27th Mar 2023
Last confirmation statement dated Sun, 13th Mar 2022

Company staff

Poonam M.

Position: Director

Appointed: 08 January 2020

Paul T.

Position: Director

Appointed: 08 January 2020

David H.

Position: Director

Appointed: 08 January 2020

Mark D.

Position: Director

Appointed: 08 January 2020

Frank M.

Position: Director

Appointed: 01 October 2018

Carol E.

Position: Director

Appointed: 22 January 2018

Christine P.

Position: Director

Appointed: 15 January 2018

Elizabeth C.

Position: Director

Appointed: 15 January 2018

Nazim H.

Position: Director

Appointed: 15 January 2018

Damien Y.

Position: Director

Appointed: 02 October 2006

Eugene G.

Position: Secretary

Appointed: 22 February 2018

Resigned: 07 June 2022

William M.

Position: Director

Appointed: 01 August 2014

Resigned: 31 October 2022

Donald B.

Position: Director

Appointed: 01 August 2014

Resigned: 31 July 2021

Seonag M.

Position: Director

Appointed: 01 August 2014

Resigned: 31 July 2018

Grahame S.

Position: Director

Appointed: 01 August 2014

Resigned: 31 October 2022

Hazel S.

Position: Director

Appointed: 01 July 2014

Resigned: 01 July 2014

Christine P.

Position: Director

Appointed: 01 July 2014

Resigned: 01 July 2014

Robert C.

Position: Director

Appointed: 13 March 2013

Resigned: 18 May 2017

Caroline S.

Position: Director

Appointed: 13 March 2013

Resigned: 31 March 2018

Graeme W.

Position: Director

Appointed: 13 March 2013

Resigned: 31 December 2017

Margaret M.

Position: Director

Appointed: 13 March 2013

Resigned: 10 February 2014

John M.

Position: Director

Appointed: 16 August 2010

Resigned: 30 September 2018

Martin T.

Position: Director

Appointed: 01 August 2010

Resigned: 31 July 2013

Keith H.

Position: Director

Appointed: 01 August 2010

Resigned: 20 March 2014

Gillian T.

Position: Director

Appointed: 01 August 2010

Resigned: 29 April 2012

Paul M.

Position: Director

Appointed: 01 August 2010

Resigned: 31 July 2016

Anne D.

Position: Director

Appointed: 19 May 2008

Resigned: 18 May 2014

Cay S.

Position: Director

Appointed: 19 May 2008

Resigned: 31 March 2010

Evelyn M.

Position: Director

Appointed: 19 May 2008

Resigned: 31 July 2010

Alan M.

Position: Director

Appointed: 19 May 2008

Resigned: 18 May 2012

Janet L.

Position: Director

Appointed: 07 November 2007

Resigned: 18 May 2013

Barbara D.

Position: Director

Appointed: 07 November 2007

Resigned: 18 May 2008

William R.

Position: Director

Appointed: 07 November 2007

Resigned: 29 June 2011

Asif H.

Position: Director

Appointed: 01 November 2004

Resigned: 09 July 2008

John R.

Position: Director

Appointed: 01 November 2004

Resigned: 09 July 2008

Ralph P.

Position: Director

Appointed: 01 November 2004

Resigned: 31 October 2007

William A.

Position: Director

Appointed: 01 November 2004

Resigned: 01 April 2008

Jayne S.

Position: Director

Appointed: 01 November 2004

Resigned: 30 September 2007

Patricia M.

Position: Director

Appointed: 01 November 2004

Resigned: 09 July 2008

William S.

Position: Director

Appointed: 01 November 2004

Resigned: 31 July 2010

Brian C.

Position: Director

Appointed: 01 November 2004

Resigned: 31 October 2007

Anne D.

Position: Director

Appointed: 14 October 2004

Resigned: 01 November 2004

Stephen K.

Position: Director

Appointed: 14 October 2004

Resigned: 01 November 2004

Anthony C.

Position: Director

Appointed: 14 October 2004

Resigned: 01 November 2004

William A.

Position: Director

Appointed: 28 July 2003

Resigned: 28 September 2004

David H.

Position: Director

Appointed: 19 September 2002

Resigned: 28 September 2004

Yvonne B.

Position: Director

Appointed: 19 September 2002

Resigned: 28 September 2004

Andrew L.

Position: Secretary

Appointed: 01 May 2002

Resigned: 22 February 2018

Ann J.

Position: Director

Appointed: 27 November 2000

Resigned: 24 June 2003

Peter B.

Position: Director

Appointed: 27 November 2000

Resigned: 06 August 2002

Susan P.

Position: Director

Appointed: 27 November 2000

Resigned: 05 March 2001

Christine L.

Position: Director

Appointed: 27 November 2000

Resigned: 28 September 2004

Donald P.

Position: Director

Appointed: 27 November 2000

Resigned: 24 December 2003

Hugh R.

Position: Director

Appointed: 27 November 2000

Resigned: 28 September 2004

Ian P.

Position: Secretary

Appointed: 02 August 2000

Resigned: 30 April 2002

John C.

Position: Secretary

Appointed: 13 March 2000

Resigned: 02 August 2000

Ian P.

Position: Director

Appointed: 13 March 2000

Resigned: 31 July 2002

Frank P.

Position: Director

Appointed: 13 March 2000

Resigned: 22 December 2006

John C.

Position: Director

Appointed: 13 March 2000

Resigned: 05 October 2000

People with significant control

The Skills Development Scotland Co Ltd

11 George Square, Glasgow, G2 1DY, Scotland

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered Scotland
Place registered Companies House Edinburgh
Registration number Sc202659
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Sufi Commercial July 25, 2000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 31st March 2021
filed on: 31st, December 2021
Free Download (4 pages)

Company search

Advertisements