Background WavePink WaveYellow Wave

SCOTTISH FAIR TRADE FORUM (SC337384)

SCOTTISH FAIR TRADE FORUM (SC337384) is an active UK company. incorporated on 7 February 2008. with registered office in Glasgow. The company operates in the Education sector, engaged in other education n.e.c.. SCOTTISH FAIR TRADE FORUM has been registered for 18 years. Current directors include ASHCROFT, Andrew Richard, BROWN, Joshua James George, CLARK, Margaret Anne and 11 others.

Company Number
SC337384
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 February 2008
Age
18 years
Address
Robertson House, Glasgow, G2 4TB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ASHCROFT, Andrew Richard, BROWN, Joshua James George, CLARK, Margaret Anne, HULTMAN, Alissa Dianne, INDER, Ken-Tarro, JARVIE, Karena Susan, JOHN, Erin Miria, MANSON, Elisabeth Jane, MILLAR, Laura, MORGAN, Jeannie, NYARIKI, Tabitha, SIM, Charles Robert, SIMPSON, Isabella Bell, SMITH, Andrew Hugh
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH FAIR TRADE FORUM

SCOTTISH FAIR TRADE FORUM is an active company incorporated on 7 February 2008 with the registered office located in Glasgow. The company operates in the Education sector, specifically engaged in other education n.e.c.. SCOTTISH FAIR TRADE FORUM was registered 18 years ago.(SIC: 85590)

Status

active

Active since 18 years ago

Company No

SC337384

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

Age

18 Years

Incorporated 7 February 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Robertson House 152 Bath Street Glasgow, G2 4TB,

Previous Addresses

, Thistle Court, 1 Thistle Court, Edinburgh, Midlothian, EH2 1DD
From: 1 June 2010To: 15 October 2014
, Mansfield Traquair House 15 Mansfield Place, Edinburgh, Midlothian, EH3 6BB
From: 7 February 2008To: 1 June 2010
Timeline

90 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Aug 10
Director Joined
Nov 10
Director Joined
Jun 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Nov 13
Director Left
Apr 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Nov 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Mar 17
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Apr 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Dec 19
Director Joined
Oct 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Apr 21
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Oct 21
Director Joined
Sept 22
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Dec 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Feb 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
89
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

ASHCROFT, Andrew Richard

Active
152 Bath Street, GlasgowG2 4TB
Born May 1961
Director
Appointed 11 Sept 2021

BROWN, Joshua James George

Active
152 Bath Street, GlasgowG2 4TB
Born June 1980
Director
Appointed 02 Sept 2017

CLARK, Margaret Anne

Active
152 Bath Street, GlasgowG2 4TB
Born November 1972
Director
Appointed 09 Sept 2025

HULTMAN, Alissa Dianne

Active
152 Bath Street, GlasgowG2 4TB
Born June 2001
Director
Appointed 11 Feb 2026

INDER, Ken-Tarro

Active
152 Bath Street, GlasgowG2 4TB
Born August 1992
Director
Appointed 30 Jan 2025

JARVIE, Karena Susan

Active
152 Bath Street, GlasgowG2 4TB
Born June 1960
Director
Appointed 08 Sept 2018

JOHN, Erin Miria

Active
152 Bath Street, GlasgowG2 4TB
Born October 2003
Director
Appointed 11 Feb 2026

MANSON, Elisabeth Jane

Active
152 Bath Street, GlasgowG2 4TB
Born May 1965
Director
Appointed 02 Sept 2017

MILLAR, Laura

Active
152 Bath Street, GlasgowG2 4TB
Born October 1999
Director
Appointed 09 Sept 2025

MORGAN, Jeannie

Active
152 Bath Street, GlasgowG2 4TB
Born May 1973
Director
Appointed 09 Sept 2025

NYARIKI, Tabitha

Active
152 Bath Street, GlasgowG2 4TB
Born October 1996
Director
Appointed 01 Sept 2022

SIM, Charles Robert

Active
152 Bath Street, GlasgowG2 4TB
Born August 1948
Director
Appointed 05 Sept 2015

SIMPSON, Isabella Bell

Active
152 Bath Street, GlasgowG2 4TB
Born December 1955
Director
Appointed 09 Sept 2025

SMITH, Andrew Hugh

Active
152 Bath Street, GlasgowG2 4TB
Born September 1967
Director
Appointed 09 Sept 2025

REED, Elysabeth

Resigned
22 Mertoun Place (2f2), EdinburghEH11 1JY
Secretary
Appointed 07 Feb 2008
Resigned 05 Aug 2010

ARMSTRONG, Elizabeth

Resigned
41 Cumlodden Drive, GlasgowG20 0JT
Born May 1952
Director
Appointed 07 Feb 2008
Resigned 31 Jan 2009

ARREAZA, Jacqueline

Resigned
152 Bath Street, GlasgowG2 4TB
Born March 1969
Director
Appointed 10 Sept 2016
Resigned 07 Sept 2019

BRENNAN, Jane Patricia

Resigned
152 Bath Street, GlasgowG2 4TB
Born April 1967
Director
Appointed 07 Sept 2013
Resigned 03 Feb 2015

BROWN, Holly

Resigned
152 Bath Street, GlasgowG2 4TB
Born March 2000
Director
Appointed 27 Nov 2023
Resigned 03 Sept 2024

CHIPAKUPAKU, Norman

Resigned
152 Bath Street, GlasgowG2 4TB
Born June 1954
Director
Appointed 28 Nov 2019
Resigned 11 Sept 2021

CLARK, Graeme

Resigned
152 Bath Street, GlasgowG2 4TB
Born April 1967
Director
Appointed 03 Sept 2011
Resigned 07 Sept 2019

COTTON, Liz

Resigned
Auchans Road, HoustonPA6 7EF
Born April 1964
Director
Appointed 31 Jan 2009
Resigned 05 Sept 2015

COULL, Angus

Resigned
152 Bath Street, GlasgowG2 4TB
Born October 1963
Director
Appointed 06 Sept 2014
Resigned 05 Sept 2023

FAREY, Rachel

Resigned
14 Wardie Square, EdinburghEH5 1EU
Born August 1962
Director
Appointed 07 Feb 2008
Resigned 09 Sept 2025

FAUSSET, Jennifer

Resigned
Darnell Road, EdinburghEH5 3PQ
Born February 1969
Director
Appointed 18 Apr 2008
Resigned 07 Sept 2013

FLEMING, Malcolm Gilchrist

Resigned
Tantallon Road, GlasgowG41 3HT
Born January 1975
Director
Appointed 31 Jan 2009
Resigned 22 Jul 2011

GALL, Senga Williamson

Resigned
152 Bath Street, GlasgowG2 4TB
Born June 1971
Director
Appointed 10 Sept 2016
Resigned 03 Sept 2024

GRAY, Sylvia

Resigned
152 Bath Street, GlasgowG2 4TB
Born July 1976
Director
Appointed 21 Mar 2011
Resigned 09 Jul 2014

GREEN, Diane

Resigned
152 Bath Street, GlasgowG2 4TB
Born March 1963
Director
Appointed 06 Sept 2014
Resigned 05 Sept 2015

GRIFFITHS, Linda

Resigned
Thistle Court, EdinburghEH2 1DD
Born January 1986
Director
Appointed 12 Jun 2010
Resigned 01 Sept 2012

HARRIS, Luke Edward

Resigned
152 Bath Street, GlasgowG2 4TB
Born December 1982
Director
Appointed 05 Sept 2015
Resigned 08 Sept 2018

HOWIE, Anne Margaret

Resigned
152 Bath Street, GlasgowG2 4TB
Born April 1971
Director
Appointed 30 Sept 2013
Resigned 06 Sept 2014

HOWIE, Anne Margaret

Resigned
Thistle Court, EdinburghEH2 1DD
Born April 1971
Director
Appointed 17 Sept 2012
Resigned 07 Sept 2013

KERR, Laura

Resigned
152 Bath Street, GlasgowG2 4TB
Born March 1988
Director
Appointed 07 Sept 2013
Resigned 06 Sept 2014

MACKAY, Hilary Grant

Resigned
Evanton, DingwallIV16 9UX
Born February 1968
Director
Appointed 31 Jan 2009
Resigned 01 Jun 2013
Fundings
Financials
Latest Activities

Filing History

160

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