Background WavePink WaveYellow Wave

COMPETENCE MATTERS LIMITED (SC267785)

COMPETENCE MATTERS LIMITED (SC267785) is an active UK company. incorporated on 12 May 2004. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. COMPETENCE MATTERS LIMITED has been registered for 21 years. Current directors include BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence and 1 others.

Company Number
SC267785
Status
active
Type
ltd
Incorporated
12 May 2004
Age
21 years
Address
56 Deerdykes View, Glasgow, G68 9HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence, WHITTLE, Nigel John
SIC Codes
70229, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPETENCE MATTERS LIMITED

COMPETENCE MATTERS LIMITED is an active company incorporated on 12 May 2004 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. COMPETENCE MATTERS LIMITED was registered 21 years ago.(SIC: 70229, 74909)

Status

active

Active since 21 years ago

Company No

SC267785

LTD Company

Age

21 Years

Incorporated 12 May 2004

Size

N/A

Accounts

ARD: 31/3

Overdue

19 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 June 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

HANLEY STARK & YOUNG LIMITED
From: 12 May 2004To: 11 June 2004
Contact
Address

56 Deerdykes View Cumbernauld Glasgow, G68 9HN,

Previous Addresses

, Suite 1 Orion House, Robroyston Oval, Glasgow, G33 1AP
From: 29 July 2011To: 4 July 2016
, Nasmyth Building Nasmyth Avenue, East Kilbride, Glasgow, South Lanarkshire, G75 0QR
From: 12 May 2004To: 29 July 2011
Timeline

34 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Share Buyback
Jun 11
Director Left
Jul 11
Director Left
May 12
Director Joined
May 12
Capital Reduction
Jul 12
Share Buyback
Jul 12
Director Left
Oct 13
Director Joined
Mar 15
Funding Round
May 16
Director Joined
Nov 16
Director Joined
May 20
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Left
Aug 22
Director Joined
Apr 23
Capital Reduction
Feb 25
Capital Reduction
Feb 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Loan Secured
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
Loan Secured
Mar 25
Loan Cleared
Mar 25
Owner Exit
Mar 25
Loan Cleared
Oct 25
6
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BARTON, Agnes Mary

Active
Deerdykes View, GlasgowG68 9HN
Born November 1954
Director
Appointed 28 Feb 2025

BARTON, Robert John

Active
Deerdykes View, GlasgowG68 9HN
Born September 1987
Director
Appointed 28 Feb 2025

BARTON, Terence

Active
Deerdykes View, GlasgowG68 9HN
Born March 1955
Director
Appointed 28 Feb 2025

WHITTLE, Nigel John

Active
Deerdykes View, GlasgowG68 9HN
Born November 1951
Director
Appointed 28 Feb 2025

AITKEN, David

Resigned
Deerdykes View, GlasgowG68 9HN
Secretary
Appointed 01 May 2014
Resigned 28 Feb 2025

FERGUSON, Isabella

Resigned
Orion House, GlasgowG33 1AP
Secretary
Appointed 10 May 2012
Resigned 28 Oct 2013

YOUNG, Alex

Resigned
3 Eastwoodmains Road, GlasgowG46 6QB
Secretary
Appointed 12 May 2004
Resigned 09 May 2012

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 12 May 2004
Resigned 12 May 2004

AITKEN, David

Resigned
Deerdykes View, GlasgowG68 9HN
Born December 1974
Director
Appointed 01 Oct 2014
Resigned 28 Feb 2025

FERGUSON, Isabella

Resigned
Orion House, GlasgowG33 1AP
Born November 1964
Director
Appointed 10 May 2012
Resigned 28 Oct 2013

HAGGART, Fraser

Resigned
Deerdykes View, GlasgowG68 9HN
Born July 1989
Director
Appointed 15 Apr 2023
Resigned 28 Feb 2025

HANLEY, David Love

Resigned
Deerdykes View, GlasgowG68 9HN
Born September 1965
Director
Appointed 12 May 2004
Resigned 28 Feb 2025

MCALEESE, David

Resigned
Deerdykes View, GlasgowG68 9HN
Born February 1982
Director
Appointed 01 May 2020
Resigned 28 Feb 2025

MCGRATH, Shona

Resigned
Deerdykes View, GlasgowG68 9HN
Born October 1975
Director
Appointed 15 Nov 2016
Resigned 31 Aug 2022

STARK, Primrose Jean Davidson

Resigned
3 Eastwoodmains Road, GlasgowG46 6QB
Born May 1960
Director
Appointed 15 Jun 2009
Resigned 30 Apr 2011

YOUNG, Alex

Resigned
3 Eastwoodmains Road, GlasgowG46 6QB
Born September 1969
Director
Appointed 12 May 2004
Resigned 09 May 2012

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 12 May 2004
Resigned 12 May 2004

Persons with significant control

3

1 Active
2 Ceased

Kingdom Services Group Limited

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2025

Mr David Love Hanley

Ceased
Deerdykes View, GlasgowG68 9HN
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Feb 2025

Mr David Aitken

Ceased
Deerdykes View, GlasgowG68 9HN
Born December 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

110

Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
28 March 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2025
MR01Registration of a Charge
Memorandum Articles
11 March 2025
MAMA
Resolution
11 March 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Capital Cancellation Shares
26 February 2025
SH06Cancellation of Shares
Capital Cancellation Shares
20 February 2025
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Mortgage Satisfy Charge Part
17 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Capital Allotment Shares
27 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
14 May 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Secretary Company With Name
28 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Capital Cancellation Shares
16 July 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 July 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Appoint Person Secretary Company With Name
24 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Termination Secretary Company With Name
23 May 2012
TM02Termination of Secretary
Resolution
15 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Capital Return Purchase Own Shares
27 June 2011
SH03Return of Purchase of Own Shares
Legacy
10 June 2011
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Mortgage Alter Floating Charge With Number
17 December 2009
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
17 December 2009
466(Scot)466(Scot)
Legacy
1 December 2009
MG01sMG01s
Mortgage Alter Floating Charge With Number
3 November 2009
466(Scot)466(Scot)
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
4 June 2008
287Change of Registered Office
Legacy
4 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 October 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2007
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2006
AAAnnual Accounts
Legacy
11 October 2005
410(Scot)410(Scot)
Legacy
27 May 2005
88(2)R88(2)R
Legacy
26 May 2005
88(2)R88(2)R
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
16 May 2005
123Notice of Increase in Nominal Capital
Legacy
14 March 2005
287Change of Registered Office
Certificate Change Of Name Company
11 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
88(2)R88(2)R
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Incorporation Company
12 May 2004
NEWINCIncorporation