THE ENTREPRENEURIAL EXCHANGE LIMITED

THE ENTREPRENEURIAL EXCHANGE LIMITED

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

    Company NameTHE ENTREPRENEURIAL EXCHANGE LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC160976
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of THE ENTREPRENEURIAL EXCHANGE LIMITED?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is THE ENTREPRENEURIAL EXCHANGE LIMITED located?

    Registered Office Address
    199 - Cw6.02 Cathedral Street
    University Of Strathclyde Business School
    G4 0QU Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ENTREPRENEURIAL EXCHANGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENTREPRENEURIAL EXCHANGE (SCOTLAND) LIMITEDOct 12, 1995Oct 12, 1995

    What are the latest accounts for THE ENTREPRENEURIAL EXCHANGE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE ENTREPRENEURIAL EXCHANGE LIMITED?

    Last Confirmation Statement Made Up ToOct 12, 2026
    Next Confirmation Statement DueOct 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2025
    OverdueNo

    What are the latest filings for THE ENTREPRENEURIAL EXCHANGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 12, 2025 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Oct 12, 2024 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Oct 12, 2023 with no updates

    3 pagesCS01

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

    2 pagesAA

    Termination of appointment of Janet Black as a director on Feb 02, 2023

    1 pagesTM01

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

    2 pagesAA

    Confirmation statement made on Oct 12, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Janet Black as a director on Aug 29, 2022

    2 pagesAP01

    Confirmation statement made on Oct 12, 2021 with no updates

    3 pagesCS01

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

    2 pagesAA

    Appointment of Mr Sean Ailbe Mcgrath as a director on May 10, 2021

    2 pagesAP01

    Termination of appointment of Christiaan Richard David Van Der Kuyl as a director on May 10, 2021

    1 pagesTM01

    Termination of appointment of Colette Mary Grant as a director on May 10, 2021

    1 pagesTM01

    Termination of appointment of Richard Michael Dixon as a director on May 10, 2021

    1 pagesTM01

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

    2 pagesAA

    Confirmation statement made on Oct 12, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 12, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Inovo 121 George Street Glasgow G1 1rd Scotland to 199 - Cw6.02 Cathedral Street University of Strathclyde Business School Glasgow G4 0QU on Oct 23, 2019

    1 pagesAD01

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

    2 pagesAA

    Confirmation statement made on Oct 12, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Alexander Kennedy as a director on Oct 24, 2018

    2 pagesAP01

    Registered office address changed from Technology & Innovation Centre Room 624 99 George Street Glasgow G1 1rd United Kingdom to Inovo 121 George Street Glasgow G1 1rd on Sep 10, 2018

    1 pagesAD01

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

    2 pagesAA

    Who are the officers of THE ENTREPRENEURIAL EXCHANGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENNEDY, Alexander
    Cathedral Street
    University Of Strathclyde Business School
    G4 0QU Glasgow
    199 - Cw6.02
    Scotland
    Director
    Cathedral Street
    University Of Strathclyde Business School
    G4 0QU Glasgow
    199 - Cw6.02
    Scotland
    ScotlandBritish76223770002
    MCGRATH, Sean Ailbe
    Cathedral Street
    University Of Strathclyde Business School
    G4 0QU Glasgow
    199 - Cw6.02
    Scotland
    Director
    Cathedral Street
    University Of Strathclyde Business School
    G4 0QU Glasgow
    199 - Cw6.02
    Scotland
    ScotlandIrish266608950001
    BEVERIDGE, David Brannigan
    Room 624
    99 George Street
    G1 1RD Glasgow
    Technology & Innovation Centre
    United Kingdom
    Secretary
    Room 624
    99 George Street
    G1 1RD Glasgow
    Technology & Innovation Centre
    United Kingdom
    British150201180001
    MACDONALD, Morinne
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    Secretary
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    British93420180001
    MACDONALD, Morinne
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    Secretary
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    British93420180001
    ALLISON, Andrew Scott
    1 Yarrow Gardens Lane
    G20 6RZ Glasgow
    Director
    1 Yarrow Gardens Lane
    G20 6RZ Glasgow
    ScotlandBritish69576430004
    ANDERSON, John Crawford
    Old Third
    Tullibardine
    PH3 1NJ Auchterarder
    Perthshire
    Director
    Old Third
    Tullibardine
    PH3 1NJ Auchterarder
    Perthshire
    ScotlandBritish44787900001
    ANDERSON, John Crawford
    Old Third
    Tullibardine
    PH3 1NJ Auchterarder
    Perthshire
    Director
    Old Third
    Tullibardine
    PH3 1NJ Auchterarder
    Perthshire
    ScotlandBritish44787900001
    BALFOUR, Alastair Lindsay
    Kessogbank
    60 Glasgow Road, Blanefield
    G63 9BP Glasgow
    Stirlingshire
    Director
    Kessogbank
    60 Glasgow Road, Blanefield
    G63 9BP Glasgow
    Stirlingshire
    ScotlandBritish68715170001
    BALFOUR, Alastair Lindsay
    Kessogbank
    60 Glasgow Road, Blanefield
    G63 9BP Glasgow
    Stirlingshire
    Director
    Kessogbank
    60 Glasgow Road, Blanefield
    G63 9BP Glasgow
    Stirlingshire
    ScotlandBritish68715170001
    BANKS, Anthony Roiall
    Little Causeway
    DD8 2AD Forfar
    3 Eastbourne House
    Angus
    Scotland
    Director
    Little Causeway
    DD8 2AD Forfar
    3 Eastbourne House
    Angus
    Scotland
    JerseyBritish49110520003
    BARRACLOUGH, Gordon William
    Glenarden Milngavie Road
    Strathblane
    G63 9EH Glasgow
    Director
    Glenarden Milngavie Road
    Strathblane
    G63 9EH Glasgow
    ScotlandBritish45844420001
    BEATTIE, Gordon James Watson
    Castlebank House
    By Airth
    FK2 8JF Falkirk
    Stirlingshire
    Director
    Castlebank House
    By Airth
    FK2 8JF Falkirk
    Stirlingshire
    ScotlandBritish46690680001
    BENEDETTI, Giovanni
    21 Overton Drive
    KA23 9LQ West Kilbride
    Strathclyde
    Director
    21 Overton Drive
    KA23 9LQ West Kilbride
    Strathclyde
    United KingdomItalian90520001
    BLACK, Jack
    Firtree Cottage Moor Road
    G63 9EY Strathblane
    Stirlingshire
    Director
    Firtree Cottage Moor Road
    G63 9EY Strathblane
    Stirlingshire
    British46777580001
    BLACK, Janet
    Cathedral Street
    University Of Strathclyde Business School
    G4 0QU Glasgow
    199 - Cw6.02
    Scotland
    Director
    Cathedral Street
    University Of Strathclyde Business School
    G4 0QU Glasgow
    199 - Cw6.02
    Scotland
    ScotlandBritish299554090001
    BONNER, Alan John
    Compthall
    Brightons
    FK2 0RW Falkirk
    Stirlingshire
    Director
    Compthall
    Brightons
    FK2 0RW Falkirk
    Stirlingshire
    ScotlandScottish110831540001
    BOYLE, Amanda Jane
    Townhead Street
    ML3 7DP Hamilton
    Barncluith Business Centre
    Director
    Townhead Street
    ML3 7DP Hamilton
    Barncluith Business Centre
    United KingdomBritish156193730001
    BRUCE-GARDYNE, Lucinda Emma Kate
    Room 624
    99 George Street
    G1 1RD Glasgow
    Technology & Innovation Centre
    United Kingdom
    Director
    Room 624
    99 George Street
    G1 1RD Glasgow
    Technology & Innovation Centre
    United Kingdom
    ScotlandBritish131359810001
    CORLETTE, Norma Helen
    15 Beaconsfield Road
    G12 0PJ Glasgow
    Lanarkshire
    Director
    15 Beaconsfield Road
    G12 0PJ Glasgow
    Lanarkshire
    ScotlandBritish36718370006
    COYLE, Simon Mark
    Flat 3/1, 14 Middlesex Gardens
    G41 1EL Glasgow
    Director
    Flat 3/1, 14 Middlesex Gardens
    G41 1EL Glasgow
    British98192410001
    DIXON, Richard Michael, Dr
    Cathedral Street
    University Of Strathclyde Business School
    G4 0QU Glasgow
    199 - Cw6.02
    Scotland
    Director
    Cathedral Street
    University Of Strathclyde Business School
    G4 0QU Glasgow
    199 - Cw6.02
    Scotland
    United KingdomBritish75654310004
    DUNSEATH, Robin
    10 Cammo Gardens
    EH4 8EH Edinburgh
    Mid Lothian
    Director
    10 Cammo Gardens
    EH4 8EH Edinburgh
    Mid Lothian
    British52520050001
    EMANUEL, Richard John Metcalfe
    Le Formentor
    27 Avenue Princesse Grace
    Monaco
    98000
    Director
    Le Formentor
    27 Avenue Princesse Grace
    Monaco
    98000
    MonacoBritish91766020001
    FLEMING, William
    The Gables
    4 St Andrew Avenue
    G71 8DL Bothwell
    Lanarkshire
    Director
    The Gables
    4 St Andrew Avenue
    G71 8DL Bothwell
    Lanarkshire
    British69282300001
    GILL, Charan Singh
    Mehar House
    52 Newark Drive Pollokshields
    G41 4PX Glasgow
    Director
    Mehar House
    52 Newark Drive Pollokshields
    G41 4PX Glasgow
    ScotlandBritish53910180001
    GORMAN, Christopher Simon
    Ravenswood Prieston Road
    PA11 3AN Bridge Of Weir
    Renfrewshire
    Director
    Ravenswood Prieston Road
    PA11 3AN Bridge Of Weir
    Renfrewshire
    ScotlandBritish38525620002
    GRAHAM, Iain Mackenzie
    Killochries Fold
    PA13 4RP Kilmacolm
    Renfrewshire
    Director
    Killochries Fold
    PA13 4RP Kilmacolm
    Renfrewshire
    ScotlandScottish45372640001
    GRANT, Colette Mary
    Cathedral Street
    University Of Strathclyde Business School
    G4 0QU Glasgow
    199 - Cw6.02
    Scotland
    Director
    Cathedral Street
    University Of Strathclyde Business School
    G4 0QU Glasgow
    199 - Cw6.02
    Scotland
    ScotlandBritish59059290003
    GRANT, Peter Christopher
    St. Bernards Cottage
    Mackenzie Place
    EH3 6TS Edinburgh
    Midlothian
    Director
    St. Bernards Cottage
    Mackenzie Place
    EH3 6TS Edinburgh
    Midlothian
    United KingdomBritish59059280004
    GRAY, Nelson Campbell
    Firth House
    EH25 9QH Roslin
    Director
    Firth House
    EH25 9QH Roslin
    ScotlandBritish155527860001
    GRAY, Nelson Campbell
    Firth House
    EH25 9QH Roslin
    Director
    Firth House
    EH25 9QH Roslin
    ScotlandBritish155527860001
    GRAY, Nelson Campbell
    Firth House
    EH25 9QH Roslin
    Director
    Firth House
    EH25 9QH Roslin
    ScotlandBritish155527860001
    GRIGGS, Russel George, Professor
    Norhurst
    St Marys Street
    DG4 6BW Sanquhar
    Dumfriesshire
    Director
    Norhurst
    St Marys Street
    DG4 6BW Sanquhar
    Dumfriesshire
    ScotlandBritish971540001
    HOLLOWAY, Susan Morag
    5 Johns Place
    EH6 7EL Edinburgh
    Director
    5 Johns Place
    EH6 7EL Edinburgh
    ScotlandBritish54378340004

    What are the latest statements on persons with significant control for THE ENTREPRENEURIAL EXCHANGE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 12, 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