COMMUNITY ENTERPRISE IN SCOTLAND
Overview
| Company Name | COMMUNITY ENTERPRISE IN SCOTLAND |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC087515 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COMMUNITY ENTERPRISE IN SCOTLAND?
| Company Name | From | Until |
|---|---|---|
| COMMUNITY ENTERPRISE IN STRATHCLYDE | Sep 01, 1991 | Sep 01, 1991 |
| STRATHCLYDE COMMUNITY BUSINESS LIMITED | Apr 03, 1984 | Apr 03, 1984 |
What are the latest accounts for COMMUNITY ENTERPRISE IN SCOTLAND?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for COMMUNITY ENTERPRISE IN SCOTLAND?
| Last Confirmation Statement Made Up To | Nov 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 30, 2025 |
| Overdue | No |
What are the latest filings for COMMUNITY ENTERPRISE IN SCOTLAND?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 42 pages | AA | ||
Director's details changed for Ms Anna Karolina Brow on Aug 01, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Nov 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Shahnila Shafiq as a director on Nov 21, 2025 | 1 pages | TM01 | ||
Termination of appointment of Gillian Louise Fyfe as a director on Nov 21, 2025 | 1 pages | TM01 | ||
Amended group of companies' accounts made up to Mar 31, 2024 | 42 pages | AAMD | ||
Termination of appointment of Simon Smith as a director on Mar 05, 2025 | 1 pages | TM01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Group of companies' accounts made up to Mar 31, 2024 | 42 pages | AA | ||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Joanne Elizabeth Seagrave as a secretary on Nov 24, 2023 | 2 pages | AP03 | ||
Termination of appointment of Martin Avila as a secretary on Nov 24, 2023 | 1 pages | TM02 | ||
Group of companies' accounts made up to Mar 31, 2023 | 41 pages | AA | ||
Appointment of Mr Martin Avila as a secretary on Aug 23, 2023 | 2 pages | AP03 | ||
Termination of appointment of Lynn Mcculloch as a director on Aug 18, 2023 | 1 pages | TM01 | ||
Termination of appointment of Fiona Ann Mcclune as a secretary on Aug 18, 2023 | 1 pages | TM02 | ||
Appointment of Ms Agne Zasinaite as a director on Jul 04, 2023 | 2 pages | AP01 | ||
Termination of appointment of Linda Christie as a director on Jun 13, 2023 | 1 pages | TM01 | ||
Appointment of Dr Linda Christie as a director on May 16, 2023 | 2 pages | AP01 | ||
Appointment of Mr Simon Smith as a director on Apr 25, 2023 | 2 pages | AP01 | ||
Termination of appointment of Lisa Branter as a director on Apr 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Neil William Mcinroy as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Oonagh Patricia Gil as a director on Feb 24, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 40 pages | AA | ||
Who are the officers of COMMUNITY ENTERPRISE IN SCOTLAND?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SEAGRAVE, Joanne Elizabeth | Secretary | 5 Dava Street Glasgow G51 2JA | 316672450001 | |||||||
| ANDREWS, Linda Margaret | Director | 5 Dava Street Glasgow G51 2JA | United Kingdom | British | 72431750001 | |||||
| BAQUERIZA-JACKSON, Matthew Royle | Director | 5 Dava Street Glasgow G51 2JA | Scotland | British | 256259570003 | |||||
| BROW, Anna Karolina | Director | 5 Dava Street Glasgow G51 2JA | England | New Zealander | 302485260002 | |||||
| CAWOOD, Rose Eleanor | Director | 5 Dava Street Glasgow G51 2JA | Scotland | British | 268466750001 | |||||
| KELLY, David James | Director | 5 Dava Street Glasgow G51 2JA | Scotland | Scottish | 302977820001 | |||||
| SAHASRANAMAM, Sreevas, Dr | Director | 5 Dava Street Glasgow G51 2JA | United Kingdom | Indian | 302158070001 | |||||
| ZAHRAN, Darah | Director | 5 Dava Street Glasgow G51 2JA | Scotland | Irish | 249833640001 | |||||
| ZASINAITE, Agne | Director | 5 Dava Street Glasgow G51 2JA | Scotland | Lithuanian | 310885460001 | |||||
| AVILA, Martin | Secretary | 5 Dava Street Glasgow G51 2JA | 312729740001 | |||||||
| CLOSE, Ailsa Elizabeth | Secretary | Ava 45 Bullwood Road PA23 7QJ Dunoon | British | 4944440005 | ||||||
| GLENDAY, Alistair Gerald | Secretary | 2 Avonhead Place Cumbernauld G67 4RG Glasgow Lanarkshire | British | 1073320002 | ||||||
| MCCLUNE, Fiona Ann | Secretary | 5 Dava Street Glasgow G51 2JA | 203643150001 | |||||||
| MCKAIL, Ronald Chalmers | Secretary | 122 Millfield Hill PA8 6JJ Erskine Renfrewshire | British | 66339280001 | ||||||
| NICOL, Deborah | Secretary | 17 Gartconnell Road Bearsden G61 3BW Glasgow Lanarkshire | British | 101745960001 | ||||||
| ALLAN, Catherine | Director | 17 Strone Crescent PA15 3LR Greenock Renfrewshire | British | 30865820001 | ||||||
| ALLISON, Mary | Director | 5 Dava Street Glasgow G51 2JA | Scotland | British | 151472080001 | |||||
| ANDERSON, James | Director | 22 Sycamore Drive ML3 7HF Hamilton Lanarkshire | United Kingdom | British | 30855770001 | |||||
| AVILA, Martin | Director | 5 Dava Street Glasgow G51 2JA | Scotland | British | 265512630001 | |||||
| BATHO, Mark Thomas Scott | Director | 12 Blackford Avenue EH9 2PH Edinburgh Midlothian | Scotland | British | 76111360001 | |||||
| BLUER, Richard | Director | 61 Bullwood Drive G53 7NW Glasgow Lanarkshire | British | 371490001 | ||||||
| BOLLAN, James David | Director | 19 Burn Street Renton G82 4PD Dumbarton Dunbartonshire Scotland | British | 78157570001 | ||||||
| BOTT, Paul | Director | 5 Dava Street Glasgow G51 2JA | Scotland | British | 248792910001 | |||||
| BRANTER, Lisa | Director | 5 Dava Street Glasgow G51 2JA | Scotland | British | 161527200001 | |||||
| BROWN, Charles James | Director | 1 Geilston Park Cardross G82 5ND Dumbarton Dunbartonshire | British | 1390790001 | ||||||
| CHRISTIE, Linda | Director | 5 Dava Street Glasgow G51 2JA | United Kingdom | British | 244693020001 | |||||
| CLARK, Simon Keith | Director | 182 Hyndland Road G12 9ER Glasgow Strathclyde | Scotland | British | 33980810001 | |||||
| CLARK, Simon Keith | Director | 182 Hyndland Road G12 9ER Glasgow Strathclyde | Scotland | British | 33980810001 | |||||
| COLEMAN, James Stewart | Director | 50 Springboig Road G32 0HG Glasgow | Scotland | British | 9501930002 | |||||
| COLLERAN, Aileen | Director | 5 Dava Street Glasgow G51 2JA | United Kingdom | Uk | 122236090001 | |||||
| COULTER, David | Director | Carmichael Place G42 9UE Glasgow 4 | Scotland | British | 42102570001 | |||||
| COYLE, Marie | Director | 39 Milton Drive KA3 7HZ Kilmarnock Ayrshire | British | 93961260001 | ||||||
| DALE, Alan | Director | 26 Victoria Place Stirling Glasgow | British | 227910001 | ||||||
| DEANS, Colin Stirling | Director | Flat 21 5 Birness Drive G43 1TA Glasgow | Scotland | British | 103983110001 | |||||
| EBBITT, Stephen Frederick | Director | 14 Ardoch Grove Cambuslang G72 8HA Glasgow Lanarkshire | Scotland | British | 19216100004 |
What are the latest statements on persons with significant control for COMMUNITY ENTERPRISE IN SCOTLAND?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 30, 2016 | The 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