Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > QUALITY SCOTLAND FOUNDATION
Company Information for

QUALITY SCOTLAND FOUNDATION

The Vision Building, 20 Greenmarket, Dundee, DD1 4QB,
Company Registration Number
SC132366
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Quality Scotland Foundation
QUALITY SCOTLAND FOUNDATION was founded on 1991-06-11 and has its registered office in Dundee. The organisation's status is listed as "Liquidation". Quality Scotland Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
QUALITY SCOTLAND FOUNDATION
 
Legal Registered Office
The Vision Building
20 Greenmarket
Dundee
DD1 4QB
Other companies in EH3
 
Filing Information
Company Number SC132366
Company ID Number SC132366
Date formed 1991-06-11
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 2019-03-31
Account next due 31/03/2021
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB592879963  
Last Datalog update: 2022-09-21 13:20:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUALITY SCOTLAND FOUNDATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name QUALITY SCOTLAND FOUNDATION
The following companies were found which have the same name as QUALITY SCOTLAND FOUNDATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUALITY SCOTLAND FOUNDATION EDUCATIONAL TRUST 11 ABERCROMBY PLACE EDINBURGH EDINBURGH EH3 6LB Dissolved Company formed on the 1992-07-09

Company Officers of QUALITY SCOTLAND FOUNDATION

Current Directors
Officer Role Date Appointed
ANN ELIZABETH PIKE
Company Secretary 2015-02-23
RHONA JOAN CAMERON
Director 2012-05-28
MAUREEN DOWDEN
Director 2018-05-29
RU HAMILTON
Director 2017-02-01
ANDREW PALMER KERR
Director 2016-12-01
MARY KATHERINE JEAN MCCUDDEN
Director 2014-08-06
JOSEPH CRAWFORD NOBLE
Director 2009-10-07
GEORGE ECKFORD PONTON
Director 2011-07-01
NICK SHIELDS
Director 2014-08-01
LIAM SPENCE
Director 2017-11-01
JOHN PAUL WHITE
Director 2011-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN COLUMBA ARMSTRONG
Director 2009-10-13 2018-08-13
DAVID LAURENCE BRADLEY
Company Secretary 2006-08-31 2015-05-30
NIGEL IAN AYTON
Director 2007-02-23 2011-06-30
NICOLA BISHOP
Director 2009-10-15 2010-10-11
ANDREW ROWLAND ARMBRISTER
Director 2007-12-01 2008-09-01
MARK DAVID ADDERLEY
Director 2003-05-20 2007-02-08
ROBERT GORDON FORD
Company Secretary 2005-01-12 2006-08-09
JUDITH ANN AITKEN
Company Secretary 2002-05-15 2005-01-12
WILLIAM DAVID BROWN
Director 2001-05-16 2003-03-17
ROBERT MALCOLM ARMOUR
Director 1997-08-28 2003-01-27
THOMAS EWART SHIELDS
Company Secretary 1996-07-01 2002-05-14
OONAGH MELROSE AITKEN
Director 1999-11-29 2001-09-30
ALLAN BURNS
Director 1999-01-20 2001-01-17
ROGER WALKER BROOK
Director 1994-07-07 1999-12-01
LESLIE BUTLER
Director 1996-07-25 1998-06-01
AUDREY CAROLINE BAXTER
Director 1991-09-25 1996-11-22
THOMAS LENNIE HERD
Company Secretary 1994-09-21 1996-06-30
DOUGLAS MURRAY BENNETT
Director 1994-01-19 1996-06-17
ROBERT THOMPSON BEATY
Director 1995-03-15 1996-04-13
ANTHONY WARWICK BRINDLE
Director 1995-12-04 1996-03-20
CATRIONA MCNAB
Company Secretary 1992-07-31 1994-09-21
JOHN RICHARD BENNETT
Director 1993-10-01 1994-03-23
JAMES CAMERON BALDWIN BEGG
Company Secretary 1991-09-25 1992-07-31
BURNESS SOLICITORS
Nominated Secretary 1991-06-11 1991-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RHONA JOAN CAMERON QUALITY SCOTLAND FOUNDATION EDUCATIONAL TRUST Director 2012-05-28 CURRENT 1992-07-09 Dissolved 2014-05-23
MAUREEN DOWDEN WHEATLEY HOMES SOUTH LIMITED Director 2018-03-28 CURRENT 2001-06-15 Active
MARY KATHERINE JEAN MCCUDDEN INGLEHURST BUSINESS SERVICES LIMITED Director 2015-08-17 CURRENT 2008-09-12 Active - Proposal to Strike off
JOSEPH CRAWFORD NOBLE ESEP GROUP LTD Director 2015-07-13 CURRENT 2007-05-15 Active - Proposal to Strike off
JOSEPH CRAWFORD NOBLE ESEP LIMITED Director 2012-02-01 CURRENT 1997-10-30 Active - Proposal to Strike off
JOSEPH CRAWFORD NOBLE QUALITY SCOTLAND FOUNDATION EDUCATIONAL TRUST Director 2009-10-07 CURRENT 1992-07-09 Dissolved 2014-05-23
JOSEPH CRAWFORD NOBLE THE FIFE ENVIRONMENT TRUST Director 1997-03-27 CURRENT 1997-03-27 Active
GEORGE ECKFORD PONTON QUALITY SCOTLAND FOUNDATION EDUCATIONAL TRUST Director 2011-07-01 CURRENT 1992-07-09 Dissolved 2014-05-23
JOHN PAUL WHITE LAWWORKS SCOTLAND Director 2012-03-16 CURRENT 2010-05-04 Active - Proposal to Strike off
JOHN PAUL WHITE QUALITY SCOTLAND FOUNDATION EDUCATIONAL TRUST Director 2011-08-23 CURRENT 1992-07-09 Dissolved 2014-05-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-06-21Error
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARY KATHERINE JEAN MCCUDDEN
2019-10-28CH01Director's details changed for Mr Andrew Palmer Kerr on 2019-10-28
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN DOWDEN
2019-09-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH CRAWFORD NOBLE
2018-11-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COLUMBA ARMSTRONG
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2018-06-11AP01DIRECTOR APPOINTED MRS MAUREEN DOWDEN
2018-05-28TM01APPOINTMENT TERMINATED, DIRECTOR LISA ELAINE SEWELL
2017-11-07AP01DIRECTOR APPOINTED MR LIAM SPENCE
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ELIZABETH DURNIAN
2017-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-05-15AP01DIRECTOR APPOINTED MS LISA ELAINE SEWELL
2017-05-15AP01DIRECTOR APPOINTED MS KAREN ELIZABETH DURNIAN
2017-03-27AP01DIRECTOR APPOINTED MR RU HAMILTON
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MCDIARMID
2017-01-17AP01DIRECTOR APPOINTED MR ANDREW PALMER KERR
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CUBIE
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MIKE MCSHANE
2016-09-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-20AR0111/06/16 ANNUAL RETURN FULL LIST
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-24AP01DIRECTOR APPOINTED MR MIKE MCSHANE
2015-06-17AR0111/06/15 ANNUAL RETURN FULL LIST
2015-06-08CH01Director's details changed for Ms Rhona Joan Cameron on 2015-02-28
2015-06-08TM02Termination of appointment of David Laurence Bradley on 2015-05-30
2015-02-23AP03Appointment of Mrs Ann Elizabeth Pike as company secretary on 2015-02-23
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-01AP01DIRECTOR APPOINTED MS ALISON MCDIARMID
2014-08-21AP01DIRECTOR APPOINTED MS MARY KATHERINE JEAN MCCUDDEN
2014-08-21AP01DIRECTOR APPOINTED MR NICK SHIELDS
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WATT
2014-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 11 ABERCROMBY PLACE EDINBURGH EH3 6LB
2014-07-08AR0111/06/14 NO MEMBER LIST
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCPHERSON
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MAIR
2013-06-11AR0111/06/13 NO MEMBER LIST
2013-04-10AP01DIRECTOR APPOINTED MR DAVID CLARK WATT
2012-12-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-07AP01DIRECTOR APPOINTED MR JOSEPH CRAWFORD NOBLE
2012-06-25AR0111/06/12 NO MEMBER LIST
2012-06-25AP01DIRECTOR APPOINTED MS RHONA JOAN CAMERON
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MONAGHAN
2012-01-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBB
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FERGUSON
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE KIRK
2011-09-21AP01DIRECTOR APPOINTED MR JOHN PAUL WHITE
2011-07-05AP01DIRECTOR APPOINTED MR GEORGE ECKFORD PONTON
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL AYTON
2011-06-29AR0111/06/11 NO MEMBER LIST
2011-06-29AP01DIRECTOR APPOINTED MR DAVID TULLO ROBB
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HUNTER
2011-01-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-02AP01DIRECTOR APPOINTED MR CHRISTOPHER MONAGHAN
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG RUSSELL
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BISHOP
2010-07-02AR0111/06/10 NO MEMBER LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RUSSELL / 11/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JOSEPH KIRK / 11/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HUNTER / 11/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL IAN AYTON / 11/06/2010
2010-07-02AP01DIRECTOR APPOINTED MS CATHERINE LINDA MCPHERSON
2010-05-07AP01DIRECTOR APPOINTED MR COLIN PETER CALDWELL MAIR
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK HASTINGS
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EWART
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-16AP01DIRECTOR APPOINTED MRS NICOLA BISHOP
2009-10-13AP01DIRECTOR APPOINTED MR MARTIN ARMSTRONG
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR TAROUB ZAHRAN
2009-06-11363aANNUAL RETURN MADE UP TO 11/06/09
2009-03-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-18RES01ALTER MEMORANDUM 12/02/2009
2009-01-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-04288aDIRECTOR APPOINTED MR MATTHEW JOHN FERGUSON
2008-10-24288aDIRECTOR APPOINTED MR CRAIG RUSSELL
2008-09-12288aDIRECTOR APPOINTED MR GEORGE HUNTER
2008-09-09288aDIRECTOR APPOINTED MS TAROUB ZAHRAN
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH NOBLE
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR ANDREW ARMBRISTER
2008-09-09288aDIRECTOR APPOINTED MR ANDREW ROWLAND ARMBRISTER
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR JAMES HYND
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE WRIGHT
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR STEVEN HOBSON
2008-07-21363aANNUAL RETURN MADE UP TO 11/06/08
2008-05-16288aDIRECTOR APPOINTED MR MARK HASTINGS
2007-12-14288bDIRECTOR RESIGNED
2007-11-26288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to QUALITY SCOTLAND FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2021-03-12
Petitions 2020-11-13
Fines / Sanctions
No fines or sanctions have been issued against QUALITY SCOTLAND FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QUALITY SCOTLAND FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of QUALITY SCOTLAND FOUNDATION registering or being granted any patents
Domain Names

QUALITY SCOTLAND FOUNDATION owns 2 domain names.

qualityscotland.co.uk   centreforexcellence.co.uk  

Trademarks
We have not found any records of QUALITY SCOTLAND FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUALITY SCOTLAND FOUNDATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as QUALITY SCOTLAND FOUNDATION are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where QUALITY SCOTLAND FOUNDATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions
Defending partyQUALITY SCOTLAND FOUNDATIONEvent Date2020-11-13
QUALITY SCOTLAND FOUNDATION Company Number: SC132366 NOTICE is hereby given that on 3 November 2020 a Petition was presented to Edinburgh Sheriff Court by Andrew Palmer Kerr, Rhona Joan Cameron, Liam…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUALITY SCOTLAND FOUNDATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUALITY SCOTLAND FOUNDATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.