SCOTTISH ENTERPRISE DUNBARTONSHIRE

SCOTTISH ENTERPRISE DUNBARTONSHIRE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCOTTISH ENTERPRISE DUNBARTONSHIRE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC130793
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SCOTTISH ENTERPRISE DUNBARTONSHIRE?

    • General public administration activities (84110) / Public administration and defence; compulsory social security

    Where is SCOTTISH ENTERPRISE DUNBARTONSHIRE located?

    Registered Office Address
    Floor 4, Atrium Court 50 Waterloo Street
    G2 6HQ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTTISH ENTERPRISE DUNBARTONSHIRE?

    Previous Company Names
    Company NameFromUntil
    DUNBARTONSHIRE ENTERPRISEJul 17, 1997Jul 17, 1997
    DUNBARTONSHIRE ENTERPRISE COMPANYMar 27, 1991Mar 27, 1991

    What are the latest accounts for SCOTTISH ENTERPRISE DUNBARTONSHIRE?

    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 SCOTTISH ENTERPRISE DUNBARTONSHIRE?

    Last Confirmation Statement Made Up ToMar 12, 2026
    Next Confirmation Statement DueMar 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 12, 2025
    OverdueNo

    What are the latest filings for SCOTTISH ENTERPRISE DUNBARTONSHIRE?

    Filings
    DateDescriptionDocumentType

    Appointment of Clair Yvonne Alexander as a director on Mar 21, 2025

    2 pagesAP01

    Termination of appointment of Douglas Colquhoun as a director on Mar 21, 2025

    1 pagesTM01

    Confirmation statement made on Mar 12, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Mar 15, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Mar 17, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Termination of appointment of Jacqueline Edwards as a secretary on Apr 21, 2022

    1 pagesTM02

    Confirmation statement made on Mar 19, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    5 pagesAA

    Confirmation statement made on Mar 19, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Mar 19, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Alan Maitland as a director on Nov 11, 2019

    2 pagesAP01

    Termination of appointment of Iain Scott as a director on Nov 11, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Mar 19, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Mar 27, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Mar 27, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Mar 27, 2016 no member list

    3 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Who are the officers of SCOTTISH ENTERPRISE DUNBARTONSHIRE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEXANDER, Clair Yvonne
    Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    Scotland
    Director
    Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    Scotland
    ScotlandBritishAccountant333711880001
    MAITLAND, Alan
    Atrium Court 50 Waterloo Street
    G2 6HQ Glasgow
    Floor 4,
    Director
    Atrium Court 50 Waterloo Street
    G2 6HQ Glasgow
    Floor 4,
    ScotlandBritishChartered Accountant264242960001
    CRAWFORD, John
    14 Munro Road
    G13 1SF Glasgow
    Secretary
    14 Munro Road
    G13 1SF Glasgow
    BritishSolicitor645230002
    EDWARDS, Jacqueline
    Atrium Court 50 Waterloo Street
    G2 6HQ Glasgow
    Floor 4,
    Secretary
    Atrium Court 50 Waterloo Street
    G2 6HQ Glasgow
    Floor 4,
    198496240001
    FYFE, Craig
    19 Broomfield Avenue
    Newton Mearns
    G77 5HR Glasgow
    Lanarkshire
    Secretary
    19 Broomfield Avenue
    Newton Mearns
    G77 5HR Glasgow
    Lanarkshire
    British1350020001
    MCGREGOR, David Andrew
    Lochview House Shore Road
    G84 0AS Garelochhead
    Argyll & Bute
    Secretary
    Lochview House Shore Road
    G84 0AS Garelochhead
    Argyll & Bute
    British53530310001
    NASIM, Tahira
    Atrium Court 50 Waterloo Street
    G2 6HQ Glasgow
    Floor 4,
    United Kingdom
    Secretary
    Atrium Court 50 Waterloo Street
    G2 6HQ Glasgow
    Floor 4,
    United Kingdom
    168045170001
    ALLAN, Alistair John
    The Lindens
    94 Drymen Road Bearsden
    G61 2SY Glasgow
    Director
    The Lindens
    94 Drymen Road Bearsden
    G61 2SY Glasgow
    ScotlandBritishChartered Accountant75326550001
    ANDERSON, David Alexander
    24 Barclay Drive
    G84 9RB Helensburgh
    Argyll & Bute
    Uk
    Director
    24 Barclay Drive
    G84 9RB Helensburgh
    Argyll & Bute
    Uk
    ScotlandBritishChief Executive60610420002
    BARR, Alexander Brown
    42 Dumgoyne Drive
    Bearsden
    G61 3AW Glasgow
    Director
    42 Dumgoyne Drive
    Bearsden
    G61 3AW Glasgow
    ScotlandBritishAccountant40876800001
    BATTLE, Philip Peter
    Loaningside
    Balfron
    G63 0QF Glasgow
    Director
    Loaningside
    Balfron
    G63 0QF Glasgow
    BritishGeneral Manager59536990001
    CAMPBELL, James Mossman
    23 Rubislaw Drive
    Bearsden
    G61 1PS Glasgow
    Lanarkshire
    Scotland
    Director
    23 Rubislaw Drive
    Bearsden
    G61 1PS Glasgow
    Lanarkshire
    Scotland
    ScotlandBritishChartered Accountant9505320001
    CLARKE, David Andrew
    14b Drumsheugh Gardens
    EH3 7QG Edinburgh
    Director
    14b Drumsheugh Gardens
    EH3 7QG Edinburgh
    BritishHotel Manager61635950001
    COCHRANE, Andrew
    Tom Johnston House
    Kirkintilloch
    Glasgow
    Director
    Tom Johnston House
    Kirkintilloch
    Glasgow
    BritishCouncillor1412330001
    COLQUHOUN, Douglas
    Waterloo Street
    Waterloo Street
    G2 6HQ Glasgow
    50
    Scotland
    Director
    Waterloo Street
    Waterloo Street
    G2 6HQ Glasgow
    50
    Scotland
    ScotlandBritishFinance Director181164310001
    CONNOLLY, Elizabeth
    Flat 2/7, 60 Southbrae Gardens
    Jordanhill
    G13 1UB Glasgow
    Lanarkshire
    Director
    Flat 2/7, 60 Southbrae Gardens
    Jordanhill
    G13 1UB Glasgow
    Lanarkshire
    ScotlandBritishDirector Of Economic Development62539770003
    CRAIGIE, Catherine
    4 Monieburgh Crescent
    Kilsyth
    G65 0JD Glasgow
    Lanarkshire
    Director
    4 Monieburgh Crescent
    Kilsyth
    G65 0JD Glasgow
    Lanarkshire
    ScotlandBritishCouncillor123672090001
    DEMPSEY, John
    De Porres 98 Crosshill Street
    Lennoxtown
    G65 7HQ Glasgow
    Lanarkshire
    Director
    De Porres 98 Crosshill Street
    Lennoxtown
    G65 7HQ Glasgow
    Lanarkshire
    ScotlandBritishProvost939180001
    DEVINE, Anthony, Councillor
    3 Harris Road
    G60 5LQ Old Kilpatrick
    Director
    3 Harris Road
    G60 5LQ Old Kilpatrick
    BritishCouncillor67088240001
    DIVERS, Brian
    20 Boclair Crescent
    Bearsden
    G61 2AG Glasgow
    Lanarkshire
    Director
    20 Boclair Crescent
    Bearsden
    G61 2AG Glasgow
    Lanarkshire
    BritishCompany Director22685270001
    DUNCAN, James
    Shoreacres
    Artarman Road, Rhu
    G84 8LQ Helensburgh
    Dunbartonshire
    Director
    Shoreacres
    Artarman Road, Rhu
    G84 8LQ Helensburgh
    Dunbartonshire
    BritishDirector71329260001
    FERGUSON, Rowena Jane
    Tarbet
    G83 7DL Arrochar
    Firkin Farm
    Argyll
    Director
    Tarbet
    G83 7DL Arrochar
    Firkin Farm
    Argyll
    ScotlandBritishTourism Business Director42423620003
    GEEKIE, Rhondda
    59 Iona Way
    G66 3QB Kirkintilloch
    Glasgow
    Scotland
    Director
    59 Iona Way
    G66 3QB Kirkintilloch
    Glasgow
    Scotland
    ScotlandBritishCouncillor60615350001
    GOURLAY, Ian
    2 Castle Gardens
    Buchanan Castle Estate Drymen
    G63 0HX Glasgow
    Director
    2 Castle Gardens
    Buchanan Castle Estate Drymen
    G63 0HX Glasgow
    BritishManaging Director45583640002
    GREENOCK, William
    Clydebank College
    Clydebank
    G81 2AA Glasgow
    Director
    Clydebank College
    Clydebank
    G81 2AA Glasgow
    BritishCollege Principal1349990001
    HALL, Derek
    J&B(Scotland) Limited
    Gooseholm Road
    Dumbarton
    Strathclyde
    Director
    J&B(Scotland) Limited
    Gooseholm Road
    Dumbarton
    Strathclyde
    BritishCompany Director43908320001
    HALL, James Ferguson
    39 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    Director
    39 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    ScotlandBritishManaging Director65390290001
    HINTON, Robin
    17 Switchback Road
    Bearsden
    G61 1AB Glasgow
    Director
    17 Switchback Road
    Bearsden
    G61 1AB Glasgow
    BritishOperations Director76042940001
    KEE, Gordon Henry
    Catter Cottage
    Croftamie
    G63 0EU Drymen
    Glasgow
    Director
    Catter Cottage
    Croftamie
    G63 0EU Drymen
    Glasgow
    BritishChief Executive-Golden Charter40540004
    KENNEDY, Agnes Dorothy Penelope
    Flat B/1
    25 Lynedoch Street
    G3 6EF Glasgow
    Director
    Flat B/1
    25 Lynedoch Street
    G3 6EF Glasgow
    BritishManaging Director51487640002
    KILMURRY, David Wallace
    4 Castle Gardens
    Drymen
    G63 0HT Glasgow
    Lanarkshire
    Director
    4 Castle Gardens
    Drymen
    G63 0HT Glasgow
    Lanarkshire
    BritishChairman11520001
    KINLOCH, Ronald Roxburgh
    The Stables
    Cardross
    G82 5EY Dumbarton
    Dunbartonshire
    Director
    The Stables
    Cardross
    G82 5EY Dumbarton
    Dunbartonshire
    BritishCouncillor515480001
    LENNOX, Robert John
    Shemore
    G83 8RH Luss
    Alexandria
    Director
    Shemore
    G83 8RH Luss
    Alexandria
    United KingdomBritishFarmer628110001
    LISTER, Brian George Hamilton
    49 Upper Kinneddar
    KY12 9TR Saline
    Fife
    Director
    49 Upper Kinneddar
    KY12 9TR Saline
    Fife
    United KingdomBritishPrincipal F.E.79150800001
    MACDONALD, Neil
    Seaboard Lloyd Plc
    2 Old Quarry Road
    Cumbernauld
    Director
    Seaboard Lloyd Plc
    2 Old Quarry Road
    Cumbernauld
    BritishCompany Director50518840001

    Who are the persons with significant control of SCOTTISH ENTERPRISE DUNBARTONSHIRE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scottish Enterprise
    Atrium Court
    Waterloo Street
    G2 6HQ Glasgow
    50
    Scotland
    Apr 06, 2016
    Atrium Court
    Waterloo Street
    G2 6HQ Glasgow
    50
    Scotland
    No
    Legal FormNon Departmental Public Body
    Legal AuthorityScots Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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