ENTREPRENEURIAL SCOTLAND LIMITED

199 Cathedral Street, Glasgow, G4 0QU, Scotland
StatusACTIVE
Company No.SC483869
CategoryPrivate Limited Company
Incorporated07 Aug 2014
Age9 years, 9 months, 23 days
JurisdictionScotland

SUMMARY

ENTREPRENEURIAL SCOTLAND LIMITED is an active private limited company with number SC483869. It was incorporated 9 years, 9 months, 23 days ago, on 07 August 2014. The company address is 199 Cathedral Street, Glasgow, G4 0QU, Scotland.



Company Fillings

Accounts with accounts type small

Date: 30 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-18

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2022

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-01

Officer name: Alexander Kennedy

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-18

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2020

Action Date: 31 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-05-31

Psc name: The Entrepreneurial Scotland Foundation

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2020

Action Date: 31 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Entrepreneurial Scotland Group Limited

Cessation date: 2020-05-31

Documents

View document PDF

Memorandum articles

Date: 28 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2020

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Ailbe Mcgrath

Appointment date: 2019-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2020

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-20

Officer name: Colette Mary Grant

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2020

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-20

Officer name: Malcolm Ian Offord

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2020

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-20

Officer name: Lesley Jayne Ross Eccles

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2020

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-20

Officer name: Alan Carnegie Brown

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2020

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lady Janice Theresa Gammell

Termination date: 2019-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2020

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Bissett

Termination date: 2019-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2020

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-20

Officer name: Mark Bamforth

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2020

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Elizabeth Russell Sayles

Termination date: 2019-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-27

Officer name: Richard Michael Dixon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Address

Type: AD01

Old address: Inovo 121 George Street Glasgow G1 1rd Scotland

Change date: 2019-08-20

New address: 199 Cathedral Street Glasgow G4 0QU

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Dunlop

Termination date: 2018-12-14

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christiaan Richard David Van Der Kuyl

Termination date: 2018-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-18

Officer name: Mr Colin Robertson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-10

Old address: Technology & Innovation Centre University of Strathclyde (624) 99 George Street Glasgow Scotland G1 1rd Scotland

New address: Inovo 121 George Street Glasgow G1 1rd

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2018

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-25

Officer name: Mr Mark Bamforth

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2018

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Dunlop

Appointment date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2018

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-30

Officer name: Mr Alan Brown

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2018

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Bissett

Appointment date: 2017-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2018

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Colette Mary Grant

Appointment date: 2017-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-30

Officer name: Sir Ewan Brown

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Macleod

Termination date: 2017-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Stuart Blackwood

Termination date: 2017-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pinsent Masons Secretarial Limited

Termination date: 2017-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Address

Type: AD01

New address: Technology & Innovation Centre University of Strathclyde (624) 99 George Street Glasgow Scotland G1 1rd

Old address: Technology & Innovation Centre (624) 99 George Street Glasgow G1 1rd Scotland

Change date: 2017-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-27

Old address: 13 Queen's Road Aberdeen AB15 4YL

New address: Technology & Innovation Centre (624) 99 George Street Glasgow G1 1rd

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-20

Officer name: Donald Macleod

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-20

Officer name: Helen Elizabeth Russell Sayles

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-20

Officer name: Derek Stuart Blackwood

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Ewan Brown

Appointment date: 2016-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-20

Officer name: Malcolm Ian Offord

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lady Janice Theresa Gammell

Appointment date: 2016-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lesley Jayne Ross Eccles

Appointment date: 2016-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucinda Emma Kate Bruce-Gardyne

Termination date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Resolution

Date: 01 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lucinda Emma Kate Bruce-Gardyne

Appointment date: 2014-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-12

Officer name: Mr Alexander Kennedy

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-12

Officer name: Christiaan Richard David Van Der Kuyl

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-12

Officer name: Pinsent Masons Director Limited

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Gordon Connon

Termination date: 2014-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Richard Michael Dixon

Appointment date: 2014-09-12

Documents

View document PDF

Certificate change of name company

Date: 11 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pacific shelf 1781 LIMITED\certificate issued on 11/08/14

Documents

View document PDF

Resolution

Date: 11 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 07 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOATHOUSE DEVELOPMENTS LIMITED

HIGHFIELD FLEET ROAD,WEYMOUTH,DT3 4EB

Number:04149837
Status:ACTIVE
Category:Private Limited Company

C.A. RICHARDSON LIMITED

UNIT 9,SUNDERLAND,SR2 8SZ

Number:05417191
Status:ACTIVE
Category:Private Limited Company

ENCASE MK LTD

53 NORDEN MEAD,MILTON KEYNES,MK7 7FE

Number:11635609
Status:ACTIVE
Category:Private Limited Company

GLOBAL PROPERTY ESTATES LIMITED

62 WILSON STREET,LONDON,EC2A 2BU

Number:05205105
Status:ACTIVE
Category:Private Limited Company

ION CAPITAL UK LIMITED

C/O ION,LONDON,EC4M 9AF

Number:11262493
Status:ACTIVE
Category:Private Limited Company

SJFARRELL ENG LIMITED

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:07918669
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