COMMUNITY ENTERPRISE IN SCOTLAND

COMMUNITY ENTERPRISE IN SCOTLAND

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCOMMUNITY ENTERPRISE IN SCOTLAND
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC087515
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COMMUNITY ENTERPRISE IN SCOTLAND?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is COMMUNITY ENTERPRISE IN SCOTLAND located?

    Registered Office Address
    5 Dava Street
    Glasgow
    G51 2JA
    Undeliverable Registered Office AddressNo

    What were the previous names of COMMUNITY ENTERPRISE IN SCOTLAND?

    Previous Company Names
    Company NameFromUntil
    COMMUNITY ENTERPRISE IN STRATHCLYDESep 01, 1991Sep 01, 1991
    STRATHCLYDE COMMUNITY BUSINESS LIMITEDApr 03, 1984Apr 03, 1984

    What are the latest accounts for COMMUNITY ENTERPRISE IN SCOTLAND?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for COMMUNITY ENTERPRISE IN SCOTLAND?

    Last Confirmation Statement Made Up ToNov 30, 2025
    Next Confirmation Statement DueDec 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2024
    OverdueNo

    What are the latest filings for COMMUNITY ENTERPRISE IN SCOTLAND?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Simon Smith as a director on Mar 05, 2025

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Group of companies' accounts made up to Mar 31, 2024

    42 pagesAA

    Confirmation statement made on Nov 30, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Joanne Elizabeth Seagrave as a secretary on Nov 24, 2023

    2 pagesAP03

    Termination of appointment of Martin Avila as a secretary on Nov 24, 2023

    1 pagesTM02

    Group of companies' accounts made up to Mar 31, 2023

    41 pagesAA

    Appointment of Mr Martin Avila as a secretary on Aug 23, 2023

    2 pagesAP03

    Termination of appointment of Lynn Mcculloch as a director on Aug 18, 2023

    1 pagesTM01

    Termination of appointment of Fiona Ann Mcclune as a secretary on Aug 18, 2023

    1 pagesTM02

    Appointment of Ms Agne Zasinaite as a director on Jul 04, 2023

    2 pagesAP01

    Termination of appointment of Linda Christie as a director on Jun 13, 2023

    1 pagesTM01

    Appointment of Dr Linda Christie as a director on May 16, 2023

    2 pagesAP01

    Appointment of Mr Simon Smith as a director on Apr 25, 2023

    2 pagesAP01

    Termination of appointment of Lisa Branter as a director on Apr 01, 2023

    1 pagesTM01

    Termination of appointment of Neil William Mcinroy as a director on Feb 28, 2023

    1 pagesTM01

    Termination of appointment of Oonagh Patricia Gil as a director on Feb 24, 2023

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2022

    40 pagesAA

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Iain Mccall as a director on Nov 25, 2022

    1 pagesTM01

    Appointment of Mr David James Kelly as a director on Nov 29, 2022

    2 pagesAP01

    Appointment of Mrs Shahnila Shafiq as a director on Nov 28, 2022

    2 pagesAP01

    Appointment of Mr Neil William Mcinroy as a director on Nov 24, 2022

    2 pagesAP01

    Appointment of Ms Anna Karolina Brow as a director on Nov 20, 2022

    2 pagesAP01

    Who are the officers of COMMUNITY ENTERPRISE IN SCOTLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEAGRAVE, Joanne Elizabeth
    5 Dava Street
    Glasgow
    G51 2JA
    Secretary
    5 Dava Street
    Glasgow
    G51 2JA
    316672450001
    ANDREWS, Linda Margaret
    5 Dava Street
    Glasgow
    G51 2JA
    Director
    5 Dava Street
    Glasgow
    G51 2JA
    United KingdomBritishChartered Accountant72431750001
    BAQUERIZA-JACKSON, Matthew Royle
    5 Dava Street
    Glasgow
    G51 2JA
    Director
    5 Dava Street
    Glasgow
    G51 2JA
    ScotlandBritishIndependent Policy Advisor256259570003
    BROW, Anna Karolina
    5 Dava Street
    Glasgow
    G51 2JA
    Director
    5 Dava Street
    Glasgow
    G51 2JA
    United KingdomNew ZealanderMarketer302485260001
    CAWOOD, Rose Eleanor
    5 Dava Street
    Glasgow
    G51 2JA
    Director
    5 Dava Street
    Glasgow
    G51 2JA
    ScotlandBritishSocial Innovation Manager268466750001
    FYFE, Gillian Louise
    5 Dava Street
    Glasgow
    G51 2JA
    Director
    5 Dava Street
    Glasgow
    G51 2JA
    ScotlandScottishConsultant302164870001
    KELLY, David James
    5 Dava Street
    Glasgow
    G51 2JA
    Director
    5 Dava Street
    Glasgow
    G51 2JA
    ScotlandScottishDirector For Scotland302977820001
    SAHASRANAMAM, Sreevas, Dr
    5 Dava Street
    Glasgow
    G51 2JA
    Director
    5 Dava Street
    Glasgow
    G51 2JA
    United KingdomIndianBusiness School Academic302158070001
    SHAFIQ, Shahnila
    5 Dava Street
    Glasgow
    G51 2JA
    Director
    5 Dava Street
    Glasgow
    G51 2JA
    ScotlandBritishPublic Sector Support Staff302751270001
    ZAHRAN, Darah
    5 Dava Street
    Glasgow
    G51 2JA
    Director
    5 Dava Street
    Glasgow
    G51 2JA
    ScotlandIrishSocial Enterprise Manager249833640001
    ZASINAITE, Agne
    5 Dava Street
    Glasgow
    G51 2JA
    Director
    5 Dava Street
    Glasgow
    G51 2JA
    ScotlandLithuanianSolicitor310885460001
    AVILA, Martin
    5 Dava Street
    Glasgow
    G51 2JA
    Secretary
    5 Dava Street
    Glasgow
    G51 2JA
    312729740001
    CLOSE, Ailsa Elizabeth
    Ava
    45 Bullwood Road
    PA23 7QJ Dunoon
    Secretary
    Ava
    45 Bullwood Road
    PA23 7QJ Dunoon
    British4944440005
    GLENDAY, Alistair Gerald
    2 Avonhead Place
    Cumbernauld
    G67 4RG Glasgow
    Lanarkshire
    Secretary
    2 Avonhead Place
    Cumbernauld
    G67 4RG Glasgow
    Lanarkshire
    British1073320002
    MCCLUNE, Fiona Ann
    5 Dava Street
    Glasgow
    G51 2JA
    Secretary
    5 Dava Street
    Glasgow
    G51 2JA
    203643150001
    MCKAIL, Ronald Chalmers
    122 Millfield Hill
    PA8 6JJ Erskine
    Renfrewshire
    Secretary
    122 Millfield Hill
    PA8 6JJ Erskine
    Renfrewshire
    British66339280001
    NICOL, Deborah
    17 Gartconnell Road
    Bearsden
    G61 3BW Glasgow
    Lanarkshire
    Secretary
    17 Gartconnell Road
    Bearsden
    G61 3BW Glasgow
    Lanarkshire
    BritishAccountant101745960001
    ALLAN, Catherine
    17 Strone Crescent
    PA15 3LR Greenock
    Renfrewshire
    Director
    17 Strone Crescent
    PA15 3LR Greenock
    Renfrewshire
    BritishDirector30865820001
    ALLISON, Mary
    5 Dava Street
    Glasgow
    G51 2JA
    Director
    5 Dava Street
    Glasgow
    G51 2JA
    ScotlandBritishDirector For Scotland151472080001
    ANDERSON, James
    22 Sycamore Drive
    ML3 7HF Hamilton
    Lanarkshire
    Director
    22 Sycamore Drive
    ML3 7HF Hamilton
    Lanarkshire
    United KingdomBritishGeneral Manager30855770001
    AVILA, Martin
    5 Dava Street
    Glasgow
    G51 2JA
    Director
    5 Dava Street
    Glasgow
    G51 2JA
    ScotlandBritishCeo265512630001
    BATHO, Mark Thomas Scott
    12 Blackford Avenue
    EH9 2PH Edinburgh
    Midlothian
    Director
    12 Blackford Avenue
    EH9 2PH Edinburgh
    Midlothian
    ScotlandBritishCivil Servant76111360001
    BLUER, Richard
    61 Bullwood Drive
    G53 7NW Glasgow
    Lanarkshire
    Director
    61 Bullwood Drive
    G53 7NW Glasgow
    Lanarkshire
    BritishConsultant371490001
    BOLLAN, James David
    19 Burn Street
    Renton
    G82 4PD Dumbarton
    Dunbartonshire
    Scotland
    Director
    19 Burn Street
    Renton
    G82 4PD Dumbarton
    Dunbartonshire
    Scotland
    BritishShop Supervisor78157570001
    BOTT, Paul
    5 Dava Street
    Glasgow
    G51 2JA
    Director
    5 Dava Street
    Glasgow
    G51 2JA
    ScotlandBritishChief Executive248792910001
    BRANTER, Lisa
    5 Dava Street
    Glasgow
    G51 2JA
    Director
    5 Dava Street
    Glasgow
    G51 2JA
    ScotlandBritishManagement Consultant161527200001
    BROWN, Charles James
    1 Geilston Park
    Cardross
    G82 5ND Dumbarton
    Dunbartonshire
    Director
    1 Geilston Park
    Cardross
    G82 5ND Dumbarton
    Dunbartonshire
    BritishDevelopment Manager1390790001
    CHRISTIE, Linda, Dr
    5 Dava Street
    Glasgow
    G51 2JA
    Director
    5 Dava Street
    Glasgow
    G51 2JA
    ScotlandScottishEconomist244693020001
    CLARK, Simon Keith
    182 Hyndland Road
    G12 9ER Glasgow
    Strathclyde
    Director
    182 Hyndland Road
    G12 9ER Glasgow
    Strathclyde
    ScotlandBritishConsultant33980810001
    CLARK, Simon Keith
    182 Hyndland Road
    G12 9ER Glasgow
    Strathclyde
    Director
    182 Hyndland Road
    G12 9ER Glasgow
    Strathclyde
    ScotlandBritishSelf Employed Consultant33980810001
    COLEMAN, James Stewart
    50 Springboig Road
    G32 0HG Glasgow
    Director
    50 Springboig Road
    G32 0HG Glasgow
    ScotlandBritishCouncillor9501930002
    COLLERAN, Aileen
    5 Dava Street
    Glasgow
    G51 2JA
    Director
    5 Dava Street
    Glasgow
    G51 2JA
    United KingdomUkCouncillor122236090001
    COULTER, David
    Carmichael Place
    G42 9UE Glasgow
    4
    Director
    Carmichael Place
    G42 9UE Glasgow
    4
    ScotlandBritishEco Level42102570001
    COYLE, Marie
    39 Milton Drive
    KA3 7HZ Kilmarnock
    Ayrshire
    Director
    39 Milton Drive
    KA3 7HZ Kilmarnock
    Ayrshire
    BritishConsultant93961260001
    DALE, Alan
    26 Victoria Place
    Stirling
    Glasgow
    Director
    26 Victoria Place
    Stirling
    Glasgow
    BritishCompany Executive Director227910001

    What are the latest statements on persons with significant control for COMMUNITY ENTERPRISE IN SCOTLAND?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 30, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0