Background WavePink WaveYellow Wave

WEST COLLEGE SCOTLAND FOUNDATION (SC472412)

WEST COLLEGE SCOTLAND FOUNDATION (SC472412) is an active UK company. incorporated on 13 March 2014. with registered office in Paisley. The company operates in the Education sector, engaged in technical and vocational secondary education. WEST COLLEGE SCOTLAND FOUNDATION has been registered for 12 years. Current directors include LITTLE, Derek, Dr, MCGUINNESS, Gordon Alexander, ROBERTSON, William Derek.

Company Number
SC472412
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 March 2014
Age
12 years
Address
Paisley Campus, West College Scotland, Paisley, PA3 4DR
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
LITTLE, Derek, Dr, MCGUINNESS, Gordon Alexander, ROBERTSON, William Derek
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST COLLEGE SCOTLAND FOUNDATION

WEST COLLEGE SCOTLAND FOUNDATION is an active company incorporated on 13 March 2014 with the registered office located in Paisley. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. WEST COLLEGE SCOTLAND FOUNDATION was registered 12 years ago.(SIC: 85320)

Status

active

Active since 12 years ago

Company No

SC472412

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

Age

12 Years

Incorporated 13 March 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Paisley Campus, West College Scotland Renfrew Road Paisley, PA3 4DR,

Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Apr 19
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

NELSON, Alexander Baillie

Active
Renfrew Road, PaisleyPA3 4DR
Secretary
Appointed 13 Mar 2014

LITTLE, Derek, Dr

Active
Renfrew Road, PaisleyPA3 4DR
Born January 1952
Director
Appointed 13 Mar 2014

MCGUINNESS, Gordon Alexander

Active
Renfrew Road, PaisleyPA3 4DR
Born April 1963
Director
Appointed 13 Mar 2014

ROBERTSON, William Derek

Active
Renfrew Road, PaisleyPA3 4DR
Born June 1951
Director
Appointed 13 Mar 2014

ALEXANDER, David Stewart

Resigned
Renfrew Road, PaisleyPA3 4DR
Born April 1971
Director
Appointed 13 Mar 2014
Resigned 17 Dec 2018

CONNOLLY, Liz

Resigned
Renfrew Road, PaisleyPA1 3DR
Born July 1960
Director
Appointed 28 Apr 2019
Resigned 07 Aug 2025

CUMBERFORD, Audrey

Resigned
Renfrew Road, PaisleyPA3 4DR
Born July 1965
Director
Appointed 13 Mar 2014
Resigned 29 Oct 2018

HUMPHREY, Brian

Resigned
Renfrew Road, PaisleyPA3 4DR
Born March 1959
Director
Appointed 13 Mar 2014
Resigned 03 Aug 2018

LEBURN, John Kevin Stewart

Resigned
Renfrew Road, PaisleyPA3 4DR
Born July 1959
Director
Appointed 04 Mar 2021
Resigned 07 Aug 2025

MCMILLAN, John

Resigned
Renfrew Road, PaisleyPA3 4DR
Born June 1956
Director
Appointed 13 Mar 2014
Resigned 04 Mar 2021

O'HAGAN, Anne Murray

Resigned
Renfrew Road, PaisleyPA3 4DR
Born August 1948
Director
Appointed 13 Mar 2014
Resigned 07 Aug 2025
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Memorandum Articles
15 November 2019
MAMA
Resolution
15 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Accounts Amended With Accounts Type Small
24 April 2019
AAMDAAMD
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2016
AR01AR01
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2015
AR01AR01
Change Account Reference Date Company Current Extended
18 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
13 March 2014
NEWINCIncorporation