SCOTTISH ENTERPRISE LANARKSHIRE
Overview
| Company Name | SCOTTISH ENTERPRISE LANARKSHIRE |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC124620 |
| 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 SCOTTISH ENTERPRISE LANARKSHIRE?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SCOTTISH ENTERPRISE LANARKSHIRE located?
| Registered Office Address | Floor 4, Atrium Court 50 Waterloo Street G2 6HQ Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOTTISH ENTERPRISE LANARKSHIRE?
| Company Name | From | Until |
|---|---|---|
| LANARKSHIRE DEVELOPMENT AGENCY | Dec 24, 1990 | Dec 24, 1990 |
| LANARKSHIRE ENTERPRISE LIMITED | Apr 27, 1990 | Apr 27, 1990 |
What are the latest accounts for SCOTTISH ENTERPRISE LANARKSHIRE?
| 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 SCOTTISH ENTERPRISE LANARKSHIRE?
| Last Confirmation Statement Made Up To | Apr 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 10, 2025 |
| Overdue | No |
What are the latest filings for SCOTTISH ENTERPRISE LANARKSHIRE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Apr 10, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Clair Yvonne Alexander as a director on Mar 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Douglas Colquhoun as a director on Mar 21, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Apr 10, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Apr 10, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Apr 11, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Apr 11, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Apr 11, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alan Maitland as a director on Nov 11, 2019 | 2 pages | AP01 | ||
Termination of appointment of Iain Scott as a director on Nov 11, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Apr 11, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Apr 11, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Apr 11, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||
Annual return made up to Apr 11, 2016 no member list | 3 pages | AR01 | ||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||
Who are the officers of SCOTTISH ENTERPRISE LANARKSHIRE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Stuart Andrew | Secretary | Atrium Court 50 Waterloo Street G2 6HQ Glasgow Floor 4, United Kingdom | 167987560001 | |||||||
| ALEXANDER, Clair Yvonne | Director | Waterloo Street G2 6HQ Glasgow Atrium Court Scotland | Scotland | British | 333711880001 | |||||
| MAITLAND, Alan | Director | Atrium Court 50 Waterloo Street G2 6HQ Glasgow Floor 4, | Scotland | British | 264242960001 | |||||
| CARMICHAEL, Iain James Keith | Secretary | Holmwood Gardens G71 7BH Uddingston 21 | British | 138808270001 | ||||||
| CRAWFORD, John | Secretary | 14 Munro Road G13 1SF Glasgow | British | 645230002 | ||||||
| ELLISON, Linda | Secretary | 17 New Edinburgh Road Uddingston G71 6BT Glasgow | British | 37282170001 | ||||||
| WRIGHT, Mandy Edna Elizabeth | Secretary | 36 Quantock Drive Lindsayfield G75 9GW East Kilbride Lanarkshire | British | 88783870001 | ||||||
| ALLAN, William Macdonald | Director | Hyndford Lea House 409 Hyndford Park ML11 8SQ Lanark Lanarkshire | British | 632640004 | ||||||
| BELL, Arthur John Armstrong | Director | Newholm Of Culter Culter ML12 6PZ Biggar | United Kingdom | British | 54763790001 | |||||
| BETHEL, Archibald Anderson | Director | 50 Avondale Avenue G74 1NS East Kilbride Strathclyde | Scotland | British | 47190540003 | |||||
| BETHEL, Archiblad Anderson | Director | 12 Maidens East Kilbride G74 4RS Glasgow | British | 38368750001 | ||||||
| BROOKS, James | Director | 39 Tweed Street ML5 4LH Coatbridge | Scotland | British | 652100004 | |||||
| BUDGE, Anna Cochrane Cook Wallace | Director | 5c Ravelston Dykes EH4 3EA Edinburgh Midlothian | British | 107559490001 | ||||||
| BURN, John | Director | 14 South Park Road ML3 6PH Hamilton Lanarkshire | Scotland | Scottish | 404180001 | |||||
| CANTLE, Allan | Director | 17 Gullane Crescent Cumbernauld G68 0HR Lanarkshire | British | 84570170001 | ||||||
| CARMICHAEL, Iain James Keith | Director | Holmwood Gardens G71 7BH Uddingston 21 | Scotland | British | 138808270001 | |||||
| CARRICK, David Vincent | Director | 1 Islay Drive Newton Mearns G77 6UD Glasgow Lanarkshire | Scotland | British | 68638290002 | |||||
| CASSERLY, Samuel Campbell | Director | 20 West Fairholm Street ML9 1DE Larkhall Lanarkshire | British | 96067200001 | ||||||
| COLQUHOUN, Douglas | Director | 50 Waterloo Street G2 6HQ Glasgow Atrium Court Scotland | Scotland | British | 181164310001 | |||||
| CONNOLLY, Elizabeth | Director | Flat 2/7, 60 Southbrae Gardens Jordanhill G13 1UB Glasgow Lanarkshire | Scotland | British | 62539770003 | |||||
| COOPER, James | Director | 7 Kirkstyle Avenue ML8 5AQ Carluke Lanarkshire | Scotland | British | 929150002 | |||||
| CRAWFORD, John | Director | 50 Cairnhill Road ML6 9HA Airdrie Lanarkshire | British | 43235990001 | ||||||
| CUNNINGHAM, Neil Gillies | Director | 11 Douglasmuir Gardens Milngavie G62 7RZ Glasgow | Scotland | British | 43086330003 | |||||
| CURRAN, Harry | Director | 81 Orbiston Drive ML4 2LX Bellshill Lanarkshire | British | 48153080001 | ||||||
| DAISLEY, James | Director | 16 Robertson Street ML3 0QR Hamilton South Lanarkshire | British | 48838180001 | ||||||
| DIVERS, Thomas Andrew | Director | 17 Dumbreck Place Lenzie Kirkintilloch G66 5PQ Glasgow | British | 52509140001 | ||||||
| ENNIS, David Neville | Director | 32b Noddleburn Road KA30 8PY Largs Ayrshire | Scotland | British | 34297200001 | |||||
| FRAME, Thomas | Director | 23 Rutherford Court Bridge Of Allan FK9 4QG Stirling Stirlingshire | British | 55589850001 | ||||||
| GOLDIE, William Law | Director | Woodburn House Milton Of Campsie G65 8AN Glasgow Lanarkshire | British | 327750001 | ||||||
| GRANVILLE, William | Director | 40 Grieve Croft G71 8LU Bothwell Glasgow | Us Citizen | 82105500001 | ||||||
| HOLMES, Graham | Director | The Latches Blackwood Estate ML11 0JG Blackwood Lanarkshire | United Kingdom | British | 59301190001 | |||||
| IRVINE, William | Director | 12 Park Quadrant ML2 0DJ Wishaw Lanarkshire | British | 38003610001 | ||||||
| JOYCE, Anthony | Director | Woodlands 25 Inch Keith East Kilbride G74 2JZ Glasgow Lanarkshire | British | 19304700001 | ||||||
| LEITCH, Andrew Jack | Director | 17 Rowallan Drive KA3 1TW Kilmarnock Ayrshire | Scotland | British | 115761060001 | |||||
| LIVINGSTONE, Ian Lang | Director | Roath Park 223 Manse Road ML1 2PY Motherwell Lanarkshire | Scotland | United Kingdom | 75239340001 |
Who are the persons with significant control of SCOTTISH ENTERPRISE LANARKSHIRE?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Scottish Enterprise | Apr 06, 2016 | Atrium Court Waterloo Street G2 6HQ Glasgow 50 United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
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