THE FOUNDATION FOR SOCIAL ENTREPRENEURS SCOTLAND

THE FOUNDATION FOR SOCIAL ENTREPRENEURS SCOTLAND

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

    Company NameTHE FOUNDATION FOR SOCIAL ENTREPRENEURS SCOTLAND
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC225417
    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 FOUNDATION FOR SOCIAL ENTREPRENEURS SCOTLAND?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is THE FOUNDATION FOR SOCIAL ENTREPRENEURS SCOTLAND located?

    Registered Office Address
    11 Learmonth Gardens
    EH4 1HB Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE FOUNDATION FOR SOCIAL ENTREPRENEURS SCOTLAND?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE FOUNDATION FOR SOCIAL ENTREPRENEURS SCOTLAND?

    Last Confirmation Statement Made Up ToNov 16, 2025
    Next Confirmation Statement DueNov 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 16, 2024
    OverdueNo

    What are the latest filings for THE FOUNDATION FOR SOCIAL ENTREPRENEURS SCOTLAND?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Nov 16, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Nov 16, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Nov 16, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Nov 16, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Senscot Legal as a secretary on Nov 15, 2021

    1 pagesTM02

    Registered office address changed from C/O Senscot Legal Ltd Ground Floor, Tobacco Merchant's House 42 Miller Street Glasgow G1 1DT Scotland to 11 Learmonth Gardens Edinburgh EH4 1HB on May 21, 2021

    1 pagesAD01

    Director's details changed for Mr Rodney Charles Stares on May 21, 2021

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Secretary's details changed for Senscot Legal on Apr 01, 2021

    1 pagesCH04

    Register inspection address has been changed from 24 C/O Senscot Legal Ltd 1st Floor, 24 George Square Glasgow G2 1EG Scotland to C/O Senscot Legal Ltd Ground Floor, Tobacco Merchant's House 42 Miller Street Glasgow G1 1DT

    1 pagesAD02

    Confirmation statement made on Nov 16, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 24 C/O Senscot Legal Ltd 1st Floor, 24 George Square Glasgow G2 1EG Scotland to C/O Senscot Legal Ltd Ground Floor, Tobacco Merchant's House 42 Miller Street Glasgow G1 1DT on Dec 11, 2020

    1 pagesAD01

    Cessation of Social Entrepreneurs Network Scotland as a person with significant control on Jun 08, 2020

    1 pagesPSC07

    Notification of Kim Margaret Wallace as a person with significant control on Jun 17, 2020

    2 pagesPSC01

    Notification of John Rennison Artus Halliday as a person with significant control on Jun 08, 2020

    2 pagesPSC01

    Notification of Rodney Charles Stares as a person with significant control on Jun 08, 2020

    2 pagesPSC01

    Appointment of Ms Kim Margaret Wallace as a director on Jun 17, 2020

    2 pagesAP01

    Cessation of Bright Red Dot Foundation Limited as a person with significant control on May 18, 2020

    1 pagesPSC07

    Director's details changed for Mr Rodney Charles Stares on Jun 17, 2020

    2 pagesCH01

    Appointment of Mr John Rennison Artus Halliday as a director on Jun 17, 2020

    2 pagesAP01

    Who are the officers of THE FOUNDATION FOR SOCIAL ENTREPRENEURS SCOTLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALLIDAY, John Rennison Artus
    Learmonth Gardens
    EH4 1HB Edinburgh
    11
    Scotland
    Director
    Learmonth Gardens
    EH4 1HB Edinburgh
    11
    Scotland
    ScotlandBritishCharity Development Director242083160001
    STARES, Rodney Charles
    Learmonth Gardens
    EH4 1HB Edinburgh
    11
    Scotland
    Director
    Learmonth Gardens
    EH4 1HB Edinburgh
    11
    Scotland
    ScotlandBritishRetired4298680001
    WALLACE, Kim Margaret
    Learmonth Gardens
    EH4 1HB Edinburgh
    11
    Scotland
    Director
    Learmonth Gardens
    EH4 1HB Edinburgh
    11
    Scotland
    ScotlandScottishDeputy Director160461080001
    BENNETT, James
    October Cottage
    Ramoyle
    FK15 0BB Dunblane
    Secretary
    October Cottage
    Ramoyle
    FK15 0BB Dunblane
    BritishCeo96976320002
    JOHNSON, Naomi Rebecca
    17b Leopold Place
    EH7 5LB Edinburgh
    Midlothian
    Secretary
    17b Leopold Place
    EH7 5LB Edinburgh
    Midlothian
    British123207850001
    MCGREGOR, Karen
    c/o Firstport
    2 Melville Street
    EH3 7NS Edinburgh
    Cornerstone House
    Scotland
    Secretary
    c/o Firstport
    2 Melville Street
    EH3 7NS Edinburgh
    Cornerstone House
    Scotland
    167436570001
    SECRETAR SECURITIES LIMITED
    249 West George Street
    G2 4RB Glasgow
    Secretary
    249 West George Street
    G2 4RB Glasgow
    77605900001
    SENSCOT LEGAL
    c/o Senscot Legal Ltd
    Ground Floor, Tobacco Merchant's House
    Miller Street
    G1 1DT Glasgow
    42
    United Kingdom
    Secretary
    c/o Senscot Legal Ltd
    Ground Floor, Tobacco Merchant's House
    Miller Street
    G1 1DT Glasgow
    42
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC392978
    192947990001
    AYRE, Barry Logan
    Carlton Terrace
    EH7 5DD Edinburgh
    4
    Scotland
    Director
    Carlton Terrace
    EH7 5DD Edinburgh
    4
    Scotland
    ScotlandBritishExecutive Coach45164080002
    BAIRD, Sheena Mcroberts
    108 Fairview Circle
    Danestone
    AB22 8YR Aberdeen
    Director
    108 Fairview Circle
    Danestone
    AB22 8YR Aberdeen
    BritishRetired/Pt Student58975730001
    BROWN, John Forster
    7 Hurst Avenue
    N6 5TX London
    Director
    7 Hurst Avenue
    N6 5TX London
    United KingdomBritishAccountant4183480002
    CAMPBELL, Lorna Lilian
    Copperfields
    11 Ardendrain
    IV4 7HS Kiltarlity Beauly
    Inverness Shire
    Director
    Copperfields
    11 Ardendrain
    IV4 7HS Kiltarlity Beauly
    Inverness Shire
    ScotlandBritishConsultant93382090001
    CROFT, Andrew John
    C/O Senscot Legal Ltd
    1st Floor, 24 George Square
    G2 1EG Glasgow
    24
    Scotland
    Director
    C/O Senscot Legal Ltd
    1st Floor, 24 George Square
    G2 1EG Glasgow
    24
    Scotland
    EnglandBritishCompany Director139046130001
    DEMARCO, Laurence
    54 Manor Place
    EH3 7EH Edinburgh
    Scotland
    Director
    54 Manor Place
    EH3 7EH Edinburgh
    Scotland
    BritishDirector74893800001
    DUNSMUIR, Jacqueline Bruce
    c/o Firstport
    2 Melville Street
    EH3 7NS Edinburgh
    Cornerstone House
    Scotland
    Director
    c/o Firstport
    2 Melville Street
    EH3 7NS Edinburgh
    Cornerstone House
    Scotland
    United KingdomScottishExecutive Director99696500005
    FIRTH, Susan Elizabeth
    1 Elm View
    Fore Street Aveton Gifford
    TQ7 4JR Kingsbridge
    Devon
    Director
    1 Elm View
    Fore Street Aveton Gifford
    TQ7 4JR Kingsbridge
    Devon
    United KingdomBritishManagement Consultant101947980001
    HUTTON, Lena
    Sunnycroft
    High Street
    TD4 6BU Earlston
    Berwickshire
    Director
    Sunnycroft
    High Street
    TD4 6BU Earlston
    Berwickshire
    BritishCommunity Development Worker93749360001
    MCCORMACK, Catherine Haughey
    8 Wardie Place
    G33 4NJ Glasgow
    Director
    8 Wardie Place
    G33 4NJ Glasgow
    BritishCommunity Development91641030001
    MOONEY, Denis
    12a Leslie Road
    Pollokshields
    G41 4PY Glasgow
    Lanarkshire
    Director
    12a Leslie Road
    Pollokshields
    G41 4PY Glasgow
    Lanarkshire
    BritishProject Manager84903460001
    MORAN, John Philip
    55 Albany Street
    EH1 3QY Edinburgh
    Midlothian
    Director
    55 Albany Street
    EH1 3QY Edinburgh
    Midlothian
    BritishDirector78954200002
    MUIRHEAD, Tracey Ann
    Corrieshalloch
    60 Bath Street
    KY4 0AG Kelty
    Fife
    Director
    Corrieshalloch
    60 Bath Street
    KY4 0AG Kelty
    Fife
    ScotlandBritishLearning Mgr108185960001
    SIMPSON, Keith Alexander
    97 Market Street
    EH21 6PY Musselburgh
    Midlothian
    Director
    97 Market Street
    EH21 6PY Musselburgh
    Midlothian
    ScotlandBritishHead Of Development794610001
    SINGH, Baljinder
    36 Regent Moray Street
    G3 8AH Glasgow
    Director
    36 Regent Moray Street
    G3 8AH Glasgow
    BritishManager96976880001
    SMITH, Callum
    Flat 1/1, 856 Pollokshaws Road
    G41 2BQ Glasgow
    Director
    Flat 1/1, 856 Pollokshaws Road
    G41 2BQ Glasgow
    BritishDepute Director117477580001
    STARES, Rodney Charles
    11 Learmonth Gardens
    EH4 1HB Edinburgh
    Director
    11 Learmonth Gardens
    EH4 1HB Edinburgh
    ScotlandBritishEconomist4298680001

    Who are the persons with significant control of THE FOUNDATION FOR SOCIAL ENTREPRENEURS SCOTLAND?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Kim Margaret Wallace
    Learmonth Gardens
    EH4 1HB Edinburgh
    11
    Scotland
    Jun 17, 2020
    Learmonth Gardens
    EH4 1HB Edinburgh
    11
    Scotland
    No
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Rodney Charles Stares
    Learmonth Gardens
    EH4 1HB Edinburgh
    11
    Scotland
    Jun 08, 2020
    Learmonth Gardens
    EH4 1HB Edinburgh
    11
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Rennison Artus Halliday
    Learmonth Gardens
    EH4 1HB Edinburgh
    11
    Scotland
    Jun 08, 2020
    Learmonth Gardens
    EH4 1HB Edinburgh
    11
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Social Entrepreneurs Network Scotland
    Walker Street
    EH3 7HX Edinburgh
    21
    Scotland
    Apr 06, 2016
    Walker Street
    EH3 7HX Edinburgh
    21
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc278156
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Bright Red Dot Foundation Limited
    Great Dover Street
    SE1 4YR London
    Can Mezzanine, 7-14
    England
    Apr 06, 2016
    Great Dover Street
    SE1 4YR London
    Can Mezzanine, 7-14
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland Company Register
    Registration Number03635124
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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