THE ENTREPRENEURIAL EXCHANGE LIMITED
Overview
| Company Name | THE ENTREPRENEURIAL EXCHANGE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC160976 |
| 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 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 Address | No |
What were the previous names of THE ENTREPRENEURIAL EXCHANGE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENTREPRENEURIAL EXCHANGE (SCOTLAND) LIMITED | Oct 12, 1995 | Oct 12, 1995 |
What are the latest accounts for THE ENTREPRENEURIAL EXCHANGE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE ENTREPRENEURIAL EXCHANGE LIMITED?
| Last Confirmation Statement Made Up To | Oct 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 12, 2025 |
| Overdue | No |
What are the latest filings for THE ENTREPRENEURIAL EXCHANGE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 12, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Oct 12, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Termination of appointment of Janet Black as a director on Feb 02, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Oct 12, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Janet Black as a director on Aug 29, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Appointment of Mr Sean Ailbe Mcgrath as a director on May 10, 2021 | 2 pages | AP01 | ||
Termination of appointment of Christiaan Richard David Van Der Kuyl as a director on May 10, 2021 | 1 pages | TM01 | ||
Termination of appointment of Colette Mary Grant as a director on May 10, 2021 | 1 pages | TM01 | ||
Termination of appointment of Richard Michael Dixon as a director on May 10, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Oct 12, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 12, 2019 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Oct 12, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alexander Kennedy as a director on Oct 24, 2018 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Who are the officers of THE ENTREPRENEURIAL EXCHANGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KENNEDY, Alexander | Director | Cathedral Street University Of Strathclyde Business School G4 0QU Glasgow 199 - Cw6.02 Scotland | Scotland | British | 76223770002 | |||||
| MCGRATH, Sean Ailbe | Director | Cathedral Street University Of Strathclyde Business School G4 0QU Glasgow 199 - Cw6.02 Scotland | Scotland | Irish | 266608950001 | |||||
| BEVERIDGE, David Brannigan | Secretary | Room 624 99 George Street G1 1RD Glasgow Technology & Innovation Centre United Kingdom | British | 150201180001 | ||||||
| MACDONALD, Morinne | Secretary | Flat 3/2 30 Highburgh Road Dowanhill G12 9DZ Glasgow | British | 93420180001 | ||||||
| MACDONALD, Morinne | Secretary | Flat 3/2 30 Highburgh Road Dowanhill G12 9DZ Glasgow | British | 93420180001 | ||||||
| ALLISON, Andrew Scott | Director | 1 Yarrow Gardens Lane G20 6RZ Glasgow | Scotland | British | 69576430004 | |||||
| ANDERSON, John Crawford | Director | Old Third Tullibardine PH3 1NJ Auchterarder Perthshire | Scotland | British | 44787900001 | |||||
| ANDERSON, John Crawford | Director | Old Third Tullibardine PH3 1NJ Auchterarder Perthshire | Scotland | British | 44787900001 | |||||
| BALFOUR, Alastair Lindsay | Director | Kessogbank 60 Glasgow Road, Blanefield G63 9BP Glasgow Stirlingshire | Scotland | British | 68715170001 | |||||
| BALFOUR, Alastair Lindsay | Director | Kessogbank 60 Glasgow Road, Blanefield G63 9BP Glasgow Stirlingshire | Scotland | British | 68715170001 | |||||
| BANKS, Anthony Roiall | Director | Little Causeway DD8 2AD Forfar 3 Eastbourne House Angus Scotland | Jersey | British | 49110520003 | |||||
| BARRACLOUGH, Gordon William | Director | Glenarden Milngavie Road Strathblane G63 9EH Glasgow | Scotland | British | 45844420001 | |||||
| BEATTIE, Gordon James Watson | Director | Castlebank House By Airth FK2 8JF Falkirk Stirlingshire | Scotland | British | 46690680001 | |||||
| BENEDETTI, Giovanni | Director | 21 Overton Drive KA23 9LQ West Kilbride Strathclyde | United Kingdom | Italian | 90520001 | |||||
| BLACK, Jack | Director | Firtree Cottage Moor Road G63 9EY Strathblane Stirlingshire | British | 46777580001 | ||||||
| BLACK, Janet | Director | Cathedral Street University Of Strathclyde Business School G4 0QU Glasgow 199 - Cw6.02 Scotland | Scotland | British | 299554090001 | |||||
| BONNER, Alan John | Director | Compthall Brightons FK2 0RW Falkirk Stirlingshire | Scotland | Scottish | 110831540001 | |||||
| BOYLE, Amanda Jane | Director | Townhead Street ML3 7DP Hamilton Barncluith Business Centre | United Kingdom | British | 156193730001 | |||||
| BRUCE-GARDYNE, Lucinda Emma Kate | Director | Room 624 99 George Street G1 1RD Glasgow Technology & Innovation Centre United Kingdom | Scotland | British | 131359810001 | |||||
| CORLETTE, Norma Helen | Director | 15 Beaconsfield Road G12 0PJ Glasgow Lanarkshire | Scotland | British | 36718370006 | |||||
| COYLE, Simon Mark | Director | Flat 3/1, 14 Middlesex Gardens G41 1EL Glasgow | British | 98192410001 | ||||||
| DIXON, Richard Michael, Dr | Director | Cathedral Street University Of Strathclyde Business School G4 0QU Glasgow 199 - Cw6.02 Scotland | United Kingdom | British | 75654310004 | |||||
| DUNSEATH, Robin | Director | 10 Cammo Gardens EH4 8EH Edinburgh Mid Lothian | British | 52520050001 | ||||||
| EMANUEL, Richard John Metcalfe | Director | Le Formentor 27 Avenue Princesse Grace Monaco 98000 | Monaco | British | 91766020001 | |||||
| FLEMING, William | Director | The Gables 4 St Andrew Avenue G71 8DL Bothwell Lanarkshire | British | 69282300001 | ||||||
| GILL, Charan Singh | Director | Mehar House 52 Newark Drive Pollokshields G41 4PX Glasgow | Scotland | British | 53910180001 | |||||
| GORMAN, Christopher Simon | Director | Ravenswood Prieston Road PA11 3AN Bridge Of Weir Renfrewshire | Scotland | British | 38525620002 | |||||
| GRAHAM, Iain Mackenzie | Director | Killochries Fold PA13 4RP Kilmacolm Renfrewshire | Scotland | Scottish | 45372640001 | |||||
| GRANT, Colette Mary | Director | Cathedral Street University Of Strathclyde Business School G4 0QU Glasgow 199 - Cw6.02 Scotland | Scotland | British | 59059290003 | |||||
| GRANT, Peter Christopher | Director | St. Bernards Cottage Mackenzie Place EH3 6TS Edinburgh Midlothian | United Kingdom | British | 59059280004 | |||||
| GRAY, Nelson Campbell | Director | Firth House EH25 9QH Roslin | Scotland | British | 155527860001 | |||||
| GRAY, Nelson Campbell | Director | Firth House EH25 9QH Roslin | Scotland | British | 155527860001 | |||||
| GRAY, Nelson Campbell | Director | Firth House EH25 9QH Roslin | Scotland | British | 155527860001 | |||||
| GRIGGS, Russel George, Professor | Director | Norhurst St Marys Street DG4 6BW Sanquhar Dumfriesshire | Scotland | British | 971540001 | |||||
| HOLLOWAY, Susan Morag | Director | 5 Johns Place EH6 7EL Edinburgh | Scotland | British | 54378340004 |
What are the latest statements on persons with significant control for THE ENTREPRENEURIAL EXCHANGE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 12, 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