Background WavePink WaveYellow Wave

CENTRE FOR ENGINEERING EDUCATION & DEVELOPMENT (SC270425)

CENTRE FOR ENGINEERING EDUCATION & DEVELOPMENT (SC270425) is an active UK company. incorporated on 8 July 2004. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CENTRE FOR ENGINEERING EDUCATION & DEVELOPMENT has been registered for 21 years. Current directors include MCINNES, Gordon Andrew, MORISON, Gordon Hugh, PACITTI, Giuseppe Luigi and 4 others.

Company Number
SC270425
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 July 2004
Age
21 years
Address
C/O University Of The West Of Scotland Technology Avenue, Glasgow, G72 0LH
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
MCINNES, Gordon Andrew, MORISON, Gordon Hugh, PACITTI, Giuseppe Luigi, PEARSON, David Forbes, ROBERTSON, Craig Byron, STEWART, Karen, YOUNG, Claire
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRE FOR ENGINEERING EDUCATION & DEVELOPMENT

CENTRE FOR ENGINEERING EDUCATION & DEVELOPMENT is an active company incorporated on 8 July 2004 with the registered office located in Glasgow. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CENTRE FOR ENGINEERING EDUCATION & DEVELOPMENT was registered 21 years ago.(SIC: 94990)

Status

active

Active since 21 years ago

Company No

SC270425

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 8 July 2004

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

C/O University Of The West Of Scotland Technology Avenue Blantyre Glasgow, G72 0LH,

Previous Addresses

C/O Babcock International Group Kintail House 3 Lister Way Hamilton International Business Park Blantyre Glasgow G72 0FT
From: 28 April 2010To: 2 December 2021
Room 19, First Engineering Ltd 40 Quay Road North Rutherglen Glasgow G731LD
From: 8 July 2004To: 28 April 2010
Timeline

52 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Feb 11
Director Left
May 11
Director Left
May 11
Director Left
Jun 11
Director Joined
May 14
Director Left
Mar 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
May 17
Director Left
May 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Sept 18
Director Joined
Oct 18
Director Left
May 19
Director Joined
Jul 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Aug 21
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

CUCKOW, Emma Louise

Active
High Street, PaisleyPA1 2BE
Secretary
Appointed 01 Mar 2015

MCINNES, Gordon Andrew

Active
Technology Avenue, GlasgowG72 0LH
Born December 1972
Director
Appointed 10 Jan 2018

MORISON, Gordon Hugh

Active
Technology Avenue, GlasgowG72 0LH
Born July 1979
Director
Appointed 09 Jan 2023

PACITTI, Giuseppe Luigi

Active
Technology Avenue, GlasgowG72 0LH
Born December 1961
Director
Appointed 04 Sept 2017

PEARSON, David Forbes

Active
Technology Avenue, GlasgowG72 0LH
Born January 1973
Director
Appointed 18 Jan 2011

ROBERTSON, Craig Byron

Active
Technology Avenue, GlasgowG72 0LH
Born November 1966
Director
Appointed 08 Jan 2018

STEWART, Karen

Active
Technology Avenue, GlasgowG72 0LH
Born April 1982
Director
Appointed 01 Jul 2019

YOUNG, Claire

Active
Technology Avenue, GlasgowG72 0LH
Born November 1971
Director
Appointed 26 Feb 2024

BISHOP, Ian

Resigned
High Street, PaisleyPA1 2BE
Secretary
Appointed 17 Aug 2010
Resigned 28 Feb 2015

MCLELLAND, Brian

Resigned
44 Amochrie Glen, PaisleyPA2 0DY
Secretary
Appointed 22 Aug 2007
Resigned 17 Aug 2010

ROACH, Alan Colin

Resigned
93 Octavia Terrace, GreenockPA16 7PY
Secretary
Appointed 08 Jul 2004
Resigned 22 Aug 2007

LYCIDAS SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee secretary
Appointed 08 Jul 2004
Resigned 08 Jul 2004

ALLISON, Ian Kevin

Resigned
High Street, PaisleyPA1 2BE
Born May 1961
Director
Appointed 18 Aug 2015
Resigned 26 Sept 2018

BICKERSTAFF, Gordon Fergusson

Resigned
9 Springfield Park, JohnstonePA5 8JS
Born October 1951
Director
Appointed 08 Jul 2004
Resigned 22 Feb 2007

BISHOP, Ian

Resigned
High Street, PaisleyPA1 2BE
Born September 1966
Director
Appointed 29 Jun 2010
Resigned 18 Aug 2015

BROOKS, Sally Fiona

Resigned
3 Lister Way, BlantyreG72 0FT
Born August 1966
Director
Appointed 04 Feb 2020
Resigned 05 Mar 2021

DILLON, Peter David

Resigned
3 Lister Way, BlantyreG72 0FT
Born February 1974
Director
Appointed 18 Aug 2015
Resigned 30 Sept 2017

DODD, Ian Rees

Resigned
5 Kirklands Drive, GlasgowG77 5FF
Born June 1948
Director
Appointed 31 Mar 2005
Resigned 13 Apr 2011

DUFFY, Gordon Joseph

Resigned
3 Lister Way, BlantyreG72 0FT
Born March 1961
Director
Appointed 18 Jan 2011
Resigned 18 Apr 2011

DYMOND, Lorraine

Resigned
Raillies Avenue, LargsKA30 8QY
Born September 1958
Director
Appointed 27 Mar 2007
Resigned 29 Jun 2010

ELLIOTT, Dominic Paul

Resigned
Technology Avenue, GlasgowG72 0LH
Born June 1963
Director
Appointed 09 Aug 2021
Resigned 31 Dec 2022

ESBACH, Pieter

Resigned
3 Lister Way, BlantyreG72 0FT
Born February 1962
Director
Appointed 11 May 2017
Resigned 05 Feb 2020

FOSTER, Monika, Professor

Resigned
3 Lister Way, BlantyreG72 0FT
Born October 1970
Director
Appointed 01 Oct 2018
Resigned 14 May 2019

FOTHERINGHAM, Stephen Thomas

Resigned
26 Milverton Road, GlasgowG46 7JN
Born April 1958
Director
Appointed 08 Jul 2004
Resigned 24 Feb 2009

GOLDIE, Craig Steven

Resigned
Netherby, GlasgowG76 7HA
Born January 1957
Director
Appointed 01 Dec 2005
Resigned 19 Dec 2007

HARROLD, James

Resigned
5 Dalkeith Avenue, GlasgowG41 5BH
Born December 1964
Director
Appointed 23 Feb 2006
Resigned 22 Feb 2007

MCCARTHY, Gerard John

Resigned
7 Swallow Brae, InverkipPA16 0LF
Born November 1964
Director
Appointed 08 Jul 2004
Resigned 24 Aug 2007

MCDOUGALL, John

Resigned
Old Greenock Road, BishoptonPA7 5BB
Born February 1949
Director
Appointed 29 Jun 2010
Resigned 27 Sept 2016

MCLELLAND, Brian

Resigned
44 Amochrie Glen, PaisleyPA2 0DY
Born May 1970
Director
Appointed 26 Apr 2007
Resigned 17 Aug 2010

MESBAHI, Ehsan

Resigned
High Street, PaisleyPA1 2BE
Born May 1964
Director
Appointed 03 Oct 2016
Resigned 04 Feb 2020

MONE, Johnny

Resigned
High Street, PaisleyPA1 2BE
Born April 1964
Director
Appointed 18 Aug 2015
Resigned 26 Feb 2024

MOY, Gerard

Resigned
3 Lister Way, BlantyreG72 0FT
Born August 1958
Director
Appointed 18 Jan 2011
Resigned 10 May 2017

MOY, Gerard

Resigned
15 Upper Bridge Street, AlexandriaG83 0AR
Born August 1958
Director
Appointed 31 Mar 2005
Resigned 30 Nov 2005

NEIL, George Colin Currie

Resigned
26 Glasgow Road, KilmarnockKA3 1TL
Born December 1953
Director
Appointed 08 Jul 2004
Resigned 31 Mar 2005

POLONIS, Ian William

Resigned
149 South Street, GreenockPA16 8TD
Born February 1966
Director
Appointed 24 Aug 2007
Resigned 27 Sept 2016
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Micro Entity
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2012
AR01AR01
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2011
AR01AR01
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
1 July 2011
CH03Change of Secretary Details
Change Sail Address Company
1 July 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Termination Secretary Company With Name
19 January 2011
TM02Termination of Secretary
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
20 August 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
20 August 2010
AR01AR01
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Gazette Filings Brought Up To Date
28 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
28 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 April 2010
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
15 October 2009
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
10 July 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
17 September 2008
AAAnnual Accounts
Accounts With Accounts Type Small
19 September 2007
AAAnnual Accounts
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
363aAnnual Return
Legacy
12 July 2007
353353
Legacy
12 July 2007
287Change of Registered Office
Legacy
12 July 2007
287Change of Registered Office
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
10 July 2006
363aAnnual Return
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
225Change of Accounting Reference Date
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
287Change of Registered Office
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Incorporation Company
8 July 2004
NEWINCIncorporation