SOCIAL ENTERPRISE ACADEMY (SCOTLAND)

5 Rose Street 5 Rose Street, EH2 2PR
StatusACTIVE
Company No.SC272855
Category
Incorporated02 Sep 2004
Age19 years, 8 months, 29 days
JurisdictionScotland

SUMMARY

SOCIAL ENTERPRISE ACADEMY (SCOTLAND) is an active with number SC272855. It was incorporated 19 years, 8 months, 29 days ago, on 02 September 2004. The company address is 5 Rose Street 5 Rose Street, EH2 2PR.



People

BRINKMAN, Roland

Director

Investment Management

ACTIVE

Assigned on 18 Mar 2016

Current time on role 8 years, 2 months, 14 days

CHOWDHRY, Paul Robert

Director

Company Director

ACTIVE

Assigned on 18 Mar 2016

Current time on role 8 years, 2 months, 14 days

DENT, Hannah

Director

Head Of Ecommerce

ACTIVE

Assigned on 28 Feb 2020

Current time on role 4 years, 3 months, 2 days

DRYBROUGH, Julie Margaret

Director

Company Director

ACTIVE

Assigned on 07 Dec 2023

Current time on role 5 months, 25 days

KENNEDY, Johann

Director

Banker

ACTIVE

Assigned on 04 May 2023

Current time on role 1 year, 28 days

KINSMAN-CHAUVET, Gregory

Director

Chief Executive

ACTIVE

Assigned on 28 Feb 2020

Current time on role 4 years, 3 months, 2 days

STRACHAN, Yvonne

Director

Retired

ACTIVE

Assigned on 28 Feb 2020

Current time on role 4 years, 3 months, 2 days

WAITES, Julie

Director

Management Consultant

ACTIVE

Assigned on 28 Feb 2020

Current time on role 4 years, 3 months, 2 days

WASIM, Jahangir, Dr

Director

Academic

ACTIVE

Assigned on 07 Dec 2023

Current time on role 5 months, 25 days

MCLEAN, Neil

Secretary

Director

RESIGNED

Assigned on 22 Nov 2007

Resigned on 26 Nov 2008

Time on role 1 year, 4 days

SCUTT, Jacqueline

Secretary

RESIGNED

Assigned on 02 Sep 2004

Resigned on 22 Nov 2007

Time on role 3 years, 2 months, 20 days

AKTEMEL, Susan Deborah, Dr

Director

Company Director

RESIGNED

Assigned on 23 Nov 2006

Resigned on 19 Aug 2008

Time on role 1 year, 8 months, 26 days

ATKINSON, Katherine Louise

Director

Social Entrepreneur

RESIGNED

Assigned on 18 Jan 2005

Resigned on 23 Nov 2006

Time on role 1 year, 10 months, 5 days

BELL, Graham Mcneil

Director

Director - The Leader Scotland

RESIGNED

Assigned on 23 Nov 2006

Resigned on 06 Sep 2019

Time on role 12 years, 9 months, 13 days

BENNETT, James David

Director

Chief Executive Officer

RESIGNED

Assigned on 02 Sep 2004

Resigned on 23 Nov 2006

Time on role 2 years, 2 months, 21 days

BURKE, Florence

Director

Development Manager

RESIGNED

Assigned on 22 Sep 2005

Resigned on 23 Nov 2006

Time on role 1 year, 2 months, 1 day

CARRUTH, James Brown

Director

Skills And Learning Manager

RESIGNED

Assigned on 02 Sep 2004

Resigned on 01 Sep 2005

Time on role 11 months, 30 days

DUFFY, Mary Bridget, Dr

Director

Director

RESIGNED

Assigned on 29 Nov 2012

Resigned on 17 Feb 2021

Time on role 8 years, 2 months, 18 days

FAIRWEATHER, James Macgregor Ayton

Director

Director Big Issue Invest

RESIGNED

Assigned on 01 Feb 2016

Resigned on 17 Feb 2021

Time on role 5 years, 16 days

FOREMAN, Angela

Director

Manager

RESIGNED

Assigned on 28 May 2009

Resigned on 27 Jul 2011

Time on role 2 years, 1 month, 30 days

GARDINER, James

Director

Rbs, Head Of Sme External Affairs, Business & Comm

RESIGNED

Assigned on 01 Feb 2016

Resigned on 06 Sep 2019

Time on role 3 years, 7 months, 5 days

GOURLAY, David Mcrae

Director

Solicitor

RESIGNED

Assigned on 29 Nov 2012

Resigned on 17 Feb 2021

Time on role 8 years, 2 months, 18 days

GRIMES, Alistair Bernard, Dr

Director

Director Rocket Science

RESIGNED

Assigned on 02 Sep 2004

Resigned on 22 Nov 2007

Time on role 3 years, 2 months, 20 days

HARTE, Maureen

Director

H.R. Manager

RESIGNED

Assigned on 23 Nov 2006

Resigned on 25 Nov 2010

Time on role 4 years, 2 days

HIGGINS, Christopher Roger

Director

Retired Librarian And Public Servant

RESIGNED

Assigned on 01 Jul 2011

Resigned on 31 May 2016

Time on role 4 years, 11 months

HIGGINS, Christopher Roger

Director

Public Servant

RESIGNED

Assigned on 18 Jan 2005

Resigned on 07 Sep 2007

Time on role 2 years, 7 months, 20 days

HINCHION, Mary Pauline

Director

Chief Executive

RESIGNED

Assigned on 02 Sep 2004

Resigned on 10 Nov 2005

Time on role 1 year, 2 months, 8 days

KITCHEN, Paul Adrian

Director

Int Education Project Manager

RESIGNED

Assigned on 02 Sep 2004

Resigned on 25 May 2015

Time on role 10 years, 8 months, 23 days

MACAULAY, Malcolm Cairns

Director

Chief Executive

RESIGNED

Assigned on 27 Nov 2008

Resigned on 13 Mar 2013

Time on role 4 years, 3 months, 16 days

MACCOLL, Anne Josephine

Director

Associate Director

RESIGNED

Assigned on 01 Jun 2016

Resigned on 03 Aug 2018

Time on role 2 years, 2 months, 2 days

MACLEAN, Margaret Mary

Director

Director Of Organisational Development

RESIGNED

Assigned on 25 Nov 2010

Resigned on 03 Dec 2015

Time on role 5 years, 8 days

MATHIESON, Morag

Director

Executive Coach

RESIGNED

Assigned on 18 Mar 2016

Resigned on 03 Feb 2022

Time on role 5 years, 10 months, 16 days

MCLEAN, Neil

Director

Company Director

RESIGNED

Assigned on 31 Jan 2006

Resigned on 22 Nov 2007

Time on role 1 year, 9 months, 22 days

MILROY, Kenneth Angus

Director

Chief Executive

RESIGNED

Assigned on 29 Nov 2012

Resigned on 06 Sep 2019

Time on role 6 years, 9 months, 7 days

MOON, Nicholas Anthony

Director

Private Equity

RESIGNED

Assigned on 28 Feb 2020

Resigned on 08 Dec 2022

Time on role 2 years, 9 months, 9 days

PIA, Aidan

Director

Executive Director

RESIGNED

Assigned on 02 Sep 2004

Resigned on 23 Nov 2006

Time on role 2 years, 2 months, 21 days

ROBB, Michael Gerard

Director

It Consultant

RESIGNED

Assigned on 05 Mar 2008

Resigned on 06 Dec 2013

Time on role 5 years, 9 months, 1 day

WRIGHT, Brian Kenneth

Director

Accountant

RESIGNED

Assigned on 05 Mar 2008

Resigned on 03 Dec 2015

Time on role 7 years, 8 months, 29 days


Some Companies

ANON CAPITAL CONSTRUCTION LTD.

MIDDLESEX HOUSE FLOOR 2,HARROW,HA1 1BQ

Number:09818636
Status:LIQUIDATION
Category:Private Limited Company

JPH CARS LTD

NORTHFIELD HOUSE SHURDINGTON ROAD,CHELTENHAM,GL51 4UA

Number:08569512
Status:ACTIVE
Category:Private Limited Company

MOORE KIND LIMITED

CARRICK HOUSE,CHELTENHAM,GL50 2QJ

Number:08985084
Status:ACTIVE
Category:Private Limited Company

POLAR ENERGY LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11931704
Status:ACTIVE
Category:Private Limited Company

SANDCROFT AVENUE LIMITED

SCOTT HOUSE, THE CONCOURSE TOG (THE OFFICE GROUP), 2ND FLOOR, SUITE 2.12-2.15,LONDON,SE1 7LY

Number:06849691
Status:ACTIVE
Category:Private Limited Company

THE STATIONERY STOP LTD

ISLE VIEW,INVERGORDON,IV18 0JZ

Number:SC436391
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source