ENTREPRENEURIAL SCOTLAND LIMITED
Status | ACTIVE |
Company No. | SC483869 |
Category | Private Limited Company |
Incorporated | 07 Aug 2014 |
Age | 9 years, 9 months, 23 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 28 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 01 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Resolution
Date: 11 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BOATHOUSE DEVELOPMENTS LIMITED
HIGHFIELD FLEET ROAD,WEYMOUTH,DT3 4EB
Number: | 04149837 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9,SUNDERLAND,SR2 8SZ
Number: | 05417191 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
C/O ION,LONDON,EC4M 9AF
Number: | 11262493 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX
Number: | 07918669 |
Status: | ACTIVE |
Category: | Private Limited Company |