THE ENTREPRENEURIAL SCOTLAND FOUNDATION

199 Cathedral Street, Glasgow, G4 0QU, Scotland
StatusACTIVE
Company No.SC332951
Category
Incorporated25 Oct 2007
Age16 years, 6 months, 23 days
JurisdictionScotland

SUMMARY

THE ENTREPRENEURIAL SCOTLAND FOUNDATION is an active with number SC332951. It was incorporated 16 years, 6 months, 23 days ago, on 25 October 2007. The company address is 199 Cathedral Street, Glasgow, G4 0QU, Scotland.



People

BAMFORTH, Mark Robert

Director

Senior Vice President

ACTIVE

Assigned on 26 Oct 2007

Current time on role 16 years, 6 months, 22 days

BROWN, Alan

Director

Director

ACTIVE

Assigned on 22 May 2020

Current time on role 3 years, 11 months, 26 days

GRANT, Colette Mary

Director

Company Director

ACTIVE

Assigned on 30 Jan 2015

Current time on role 9 years, 3 months, 18 days

MCGIBBON, Jason Scott

Director

Chairman/Adviser

ACTIVE

Assigned on 02 Aug 2022

Current time on role 1 year, 9 months, 15 days

ROBERTSON, Colin Dugaid

Director

Ceo

ACTIVE

Assigned on 22 May 2020

Current time on role 3 years, 11 months, 26 days

SHELDON, John Christopher Phelps

Director

Lawyer

ACTIVE

Assigned on 24 Jul 2018

Current time on role 5 years, 9 months, 24 days

TENNANT, Celia

Director

Chief Executive

ACTIVE

Assigned on 02 Aug 2022

Current time on role 1 year, 9 months, 15 days

THOMSON, Lisa Jean

Director

Board Adviser/Consultant

ACTIVE

Assigned on 18 Jan 2024

Current time on role 3 months, 30 days

WATSON, John Gerrard

Director

Director

ACTIVE

Assigned on 15 Aug 2017

Current time on role 6 years, 9 months, 2 days

WILLIAMS, Richard Andrew, Professor

Director

University Principal

ACTIVE

Assigned on 24 Aug 2021

Current time on role 2 years, 8 months, 24 days

YOUNG, David W.

Director

Ceo

ACTIVE

Assigned on 30 Oct 2023

Current time on role 6 months, 18 days

BURNESS PAULL LLP

Corporate-secretary

RESIGNED

Assigned on 25 Oct 2007

Resigned on 16 Sep 2014

Time on role 6 years, 10 months, 22 days

PINSENT MASONS SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Sep 2014

Resigned on 10 Mar 2017

Time on role 2 years, 5 months, 24 days

AITCHISON, Brian

Director

Business Investor & Non-Executive Director

RESIGNED

Assigned on 14 Feb 2010

Resigned on 22 May 2020

Time on role 10 years, 3 months, 8 days

BISSETT, Graeme

Director

Director

RESIGNED

Assigned on 22 May 2020

Resigned on 31 Mar 2024

Time on role 3 years, 10 months, 9 days

BLACKWOOD, Derek Stuart

Director

Retired Engineer

RESIGNED

Assigned on 16 Sep 2014

Resigned on 27 Jan 2017

Time on role 2 years, 4 months, 11 days

CONNOR, Vincent

Director

Solicitor

RESIGNED

Assigned on 01 Feb 2016

Resigned on 22 May 2020

Time on role 4 years, 3 months, 21 days

DILLON, Eilidh Catriona

Director

Operations Manager

RESIGNED

Assigned on 27 Apr 2015

Resigned on 22 May 2020

Time on role 5 years, 25 days

DOWNES, Charles Peter, Professor Sir

Director

Principal & Vice-Chancellor, University Of Dundee

RESIGNED

Assigned on 01 Jan 2013

Resigned on 16 Aug 2021

Time on role 8 years, 7 months, 15 days

GILLIES, Crawford Scott

Director

Company Director

RESIGNED

Assigned on 26 Oct 2007

Resigned on 13 Feb 2009

Time on role 1 year, 3 months, 18 days

GILLIES, Pamela Ann, Professor

Director

University Principal And Vice Chancellor

RESIGNED

Assigned on 01 Aug 2008

Resigned on 31 Dec 2012

Time on role 4 years, 4 months, 30 days

GRANT, Colette Mary

Director

Director

RESIGNED

Assigned on 15 Aug 2017

Resigned on 15 Aug 2017

Time on role

LEDERER, Peter Julian

Director

Company Chairman

RESIGNED

Assigned on 17 Aug 2009

Resigned on 16 Sep 2014

Time on role 5 years, 30 days

MACLEOD, Donald

Director

Retired Ceo

RESIGNED

Assigned on 13 Jun 2013

Resigned on 16 Sep 2014

Time on role 1 year, 3 months, 3 days

MANSLEY, Caroline

Director

Non-Executive Director

RESIGNED

Assigned on 02 Aug 2022

Resigned on 07 Dec 2023

Time on role 1 year, 4 months, 5 days

MCFARLANE, Alan

Director

None

RESIGNED

Assigned on 25 Jun 2010

Resigned on 16 Sep 2014

Time on role 4 years, 2 months, 21 days

RITCHIE, Ian Cleland

Director

Company Director

RESIGNED

Assigned on 01 Aug 2009

Resigned on 14 Nov 2017

Time on role 8 years, 3 months, 13 days

SAYLES, Helen

Director

Director

RESIGNED

Assigned on 22 May 2020

Resigned on 23 Jun 2021

Time on role 1 year, 1 month, 1 day

SAYLES, Helen Elizabeth Russell

Director

Insurance Company Executive

RESIGNED

Assigned on 26 Oct 2007

Resigned on 16 Sep 2014

Time on role 6 years, 10 months, 21 days

SIBBALD, David James

Director

Chairman

RESIGNED

Assigned on 11 Mar 2008

Resigned on 30 Jan 2009

Time on role 10 months, 19 days

SIMMERS, Mark William

Director

Ceo-Renewable Energy

RESIGNED

Assigned on 08 Aug 2013

Resigned on 31 Mar 2024

Time on role 10 years, 7 months, 23 days

STRINGER, Joan Kathleen

Director

Non-Executive Director

RESIGNED

Assigned on 31 May 2016

Resigned on 31 Mar 2024

Time on role 7 years, 10 months

BURNESS (DIRECTORS) LIMITED

Corporate-director

RESIGNED

Assigned on 25 Oct 2007

Resigned on 26 Oct 2007

Time on role 1 day


Some Companies

ALAMOOD 2 LIMITED

1 PRESTON ROAD,BRIGHTON,BN1 4QU

Number:11443347
Status:ACTIVE
Category:Private Limited Company

BAILEY SOLUTIONS LTD

CURTIS HOUSE,HOVE,BN3 2PD

Number:04445779
Status:ACTIVE
Category:Private Limited Company

CANDU CONSULTING LIMITED

THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR

Number:11694434
Status:ACTIVE
Category:Private Limited Company

CAPRIVENTS LTD

ADVANTAGE BUSINESS CENTRE,MANCHESTER,M4 6DE

Number:11373085
Status:ACTIVE
Category:Private Limited Company

JATO JAPAN LIMITED

HUNTON HOUSE, HIGHBRIDGE INDUSTRIAL ESTATE,UXBRIDGE,UB8 1LX

Number:03773567
Status:ACTIVE
Category:Private Limited Company

SAINTS PROPERTY CLEARANCE LTD

THE OLD LARCHES HOUSE SCHOOL LARCHES LANE,PRESTON,PR2 1QE

Number:07240683
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