Background WavePink WaveYellow Wave

SCOTTISH CREDIT AND QUALIFICATIONS FRAMEWORK PARTNERSHIP (SC311573)

SCOTTISH CREDIT AND QUALIFICATIONS FRAMEWORK PARTNERSHIP (SC311573) is an active UK company. incorporated on 7 November 2006. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. SCOTTISH CREDIT AND QUALIFICATIONS FRAMEWORK PARTNERSHIP has been registered for 19 years. Current directors include BRYDSON, Gillian, EVANS, John Berryman, HAY, Mhairi and 6 others.

Company Number
SC311573
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 November 2006
Age
19 years
Address
Sixth Floor, 177 West George Street, Glasgow, G2 2LB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRYDSON, Gillian, EVANS, John Berryman, HAY, Mhairi, HENDRY, Marie Louise, JONES, Martin Christopher, MACKENZIE, Claire Elizabeth, PAGE, Nick, SHORT, Ross Mathew, STROUD, Robert Mark
SIC Codes
82990, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH CREDIT AND QUALIFICATIONS FRAMEWORK PARTNERSHIP

SCOTTISH CREDIT AND QUALIFICATIONS FRAMEWORK PARTNERSHIP is an active company incorporated on 7 November 2006 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. SCOTTISH CREDIT AND QUALIFICATIONS FRAMEWORK PARTNERSHIP was registered 19 years ago.(SIC: 82990, 85590)

Status

active

Active since 19 years ago

Company No

SC311573

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

Age

19 Years

Incorporated 7 November 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

Sixth Floor, 177 West George Street Glasgow, G2 2LB,

Previous Addresses

Third Floor 201 West George Street Glasgow G2 2LW
From: 8 July 2015To: 18 June 2025
Scqf Partnership Office 39 st Vincent Place Glasgow Lanarkshire G21 2ER
From: 7 November 2006To: 8 July 2015
Timeline

52 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Oct 09
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
May 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Feb 15
Director Left
Oct 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Sept 20
Director Joined
Sept 23
Director Left
Nov 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
May 25
Director Joined
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Dec 25
Director Joined
Feb 26
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 05 Feb 2026

BRYDSON, Gillian

Active
West George Street, GlasgowG2 2LB
Born November 1968
Director
Appointed 08 Mar 2024

EVANS, John Berryman

Active
West George Street, GlasgowG2 2LB
Born June 1963
Director
Appointed 14 Dec 2023

HAY, Mhairi

Active
Grangemouth Road, FalkirkFK2 9AD
Born November 1971
Director
Appointed 29 Jan 2026

HENDRY, Marie Louise

Active
201 West George Street, GlasgowG2 2LW
Born December 1975
Director
Appointed 22 Sept 2023

JONES, Martin Christopher

Active
Highlands Lane, JerseyJE1 1HL
Born October 1969
Director
Appointed 07 May 2025

MACKENZIE, Claire Elizabeth

Active
Potterrow, EdinburghEH8 9BL
Born July 1979
Director
Appointed 14 Jun 2024

PAGE, Nick

Active
Wester Shawfair, DalkeithEH22 1FD
Born August 1966
Director
Appointed 07 Jul 2025

SHORT, Ross Mathew

Active
Faslane, HelensburghG84 8HL
Born May 1993
Director
Appointed 07 May 2025

STROUD, Robert Mark

Active
Southgate Street, GloucesterGL1 1UB
Born October 1983
Director
Appointed 03 Jun 2025

RADCLIFFE, Pauline Jean

Resigned
West George Street, GlasgowG2 2LB
Secretary
Appointed 20 Aug 2024
Resigned 19 Dec 2025

BURNESS PAULL LLP

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 07 Nov 2006
Resigned 20 Aug 2024

BATHO, Mark Thomas Scott

Resigned
12 Blackford Avenue, EdinburghEH9 2PH
Born June 1956
Director
Appointed 20 Mar 2008
Resigned 22 Aug 2008

BOOTH, John David

Resigned
Wester Shawfair, DalkeithEH22 1FD
Born June 1972
Director
Appointed 27 Mar 2025
Resigned 07 Jul 2025

BROWN, Janet Marjorie, Dr

Resigned
33 South Avenue, PaisleyPA2 7SG
Born July 1951
Director
Appointed 20 Mar 2008
Resigned 19 Jul 2019

CALDWELL, David Cleland

Resigned
9 Windsor Place, EdinburghEH15 2AJ
Born February 1944
Director
Appointed 15 Nov 2006
Resigned 06 Jul 2009

CAMERON, Elizabeth Kelly, Doctor

Resigned
George Square, GlasgowG2 1EQ
Born November 1956
Director
Appointed 16 Dec 2016
Resigned 01 Dec 2017

CUBIE, Andrew, Sir

Resigned
The Garden Flat, EdinburghEH3 6DT
Born August 1946
Director
Appointed 15 Nov 2006
Resigned 31 Mar 2016

DELANEY, Alastair Gordon

Resigned
18 Bothwell Street, GlasgowG2 6NU
Born December 1966
Director
Appointed 19 Mar 2020
Resigned 12 Sept 2024

DUTHIE, Alastair James

Resigned
Southgate Street, GloucesterGL1 1UB
Born January 1987
Director
Appointed 26 Mar 2025
Resigned 27 May 2025

FOLEY, Malcolm Thomas

Resigned
201 West George Street, GlasgowG2 2LW
Born July 1956
Director
Appointed 01 Aug 2020
Resigned 04 Apr 2024

HARRIS, Raymond Richard, Dr

Resigned
201 West George Street, GlasgowG2 2LW
Born May 1948
Director
Appointed 17 Dec 2015
Resigned 02 Jun 2017

HARRIS, Raymond Richard, Dr

Resigned
73 Parklands Crescent, Dalgety BayKY11 9FN
Born May 1948
Director
Appointed 15 Nov 2006
Resigned 21 Mar 2011

HARVEY, William, Dr

Resigned
Redford Drive, EdinburghEH3 0BL
Born March 1954
Director
Appointed 01 Sept 2009
Resigned 30 Jun 2014

HEARTY, Stephen

Resigned
Grenfell Park, ParkgateCH64 6TT
Born April 1966
Director
Appointed 01 Jan 2018
Resigned 12 Aug 2019

HENDERSON, John Gunn

Resigned
Thirlfield Wynd, LivingstonEH54 7ER
Born May 1953
Director
Appointed 21 Mar 2011
Resigned 27 Jun 2014

KERR, Stephen John

Resigned
106 Old Station Road, GlasgowG71 8PE
Born November 1972
Director
Appointed 15 Nov 2006
Resigned 20 Mar 2008

MATTHEWS, Jack Kennedy

Resigned
201 West George Street, GlasgowG2 2LW
Born October 1950
Director
Appointed 01 Apr 2010
Resigned 09 Oct 2015

MCALOON, Hugh Crawford Milligan

Resigned
Grenville Drive, CambuslangG72 8BP
Born March 1968
Director
Appointed 20 Mar 2009
Resigned 28 Jun 2011

MCGUIRE, Bernadette

Resigned
Graffham Avenue, GlasgowG46 6EH
Born July 1957
Director
Appointed 02 Jun 2017
Resigned 19 Mar 2020

MCKENNA, Stuart

Resigned
West George Street, GlasgowG2 2LB
Born July 1963
Director
Appointed 12 Sept 2019
Resigned 28 Nov 2025

METCALFE, James Elliot

Resigned
Muirend Road, GlasgowG44 3HN
Born December 1978
Director
Appointed 16 Dec 2016
Resigned 16 Mar 2023

MILLARD-SMITH, Rowena Alison

Resigned
St Vincent Street, GlasgowG2 5QD
Born June 1961
Director
Appointed 30 Jun 2014
Resigned 19 Mar 2020

ROBERTSON, Fiona Margaret Grant

Resigned
24 Wester Shawfair, DalkeithEH22 1FD
Born March 1970
Director
Appointed 12 Sept 2019
Resigned 24 Mar 2025

SHARP, Norman Leonard

Resigned
The Croft, BrookfieldPA5 8UG
Born July 1947
Director
Appointed 15 Nov 2006
Resigned 01 Sept 2009
Fundings
Financials
Latest Activities

Filing History

128

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
23 February 2026
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Memorandum Articles
29 January 2025
MAMA
Resolution
29 January 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Accounts With Accounts Type Small
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Accounts With Accounts Type Small
23 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Accounts With Accounts Type Small
10 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 November 2015
AR01AR01
Accounts With Accounts Type Full
20 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Memorandum Articles
31 December 2014
MAMA
Resolution
31 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
17 November 2014
AR01AR01
Accounts With Accounts Type Full
31 October 2014
AAAnnual Accounts
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 November 2013
AR01AR01
Change Corporate Secretary Company With Change Date
5 August 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
2 August 2013
AAAnnual Accounts
Memorandum Articles
14 January 2013
MEM/ARTSMEM/ARTS
Resolution
14 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 December 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 December 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
8 November 2012
AR01AR01
Second Filing Of Form With Form Type
30 April 2012
RP04RP04
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Memorandum Articles
29 December 2011
MEM/ARTSMEM/ARTS
Resolution
29 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
7 November 2011
AR01AR01
Accounts With Accounts Type Full
28 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 November 2010
AR01AR01
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2009
AR01AR01
Appoint Person Director Company With Name
5 October 2009
AP01Appointment of Director
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
287Change of Registered Office
Legacy
14 November 2007
363aAnnual Return
Legacy
29 May 2007
353353
Legacy
29 May 2007
225Change of Accounting Reference Date
Legacy
29 May 2007
287Change of Registered Office
Legacy
20 March 2007
288cChange of Particulars
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Incorporation Company
7 November 2006
NEWINCIncorporation