THE FOUNDATION FOR SOCIAL ENTREPRENEURS SCOTLAND
Overview
Company Name | THE FOUNDATION FOR SOCIAL ENTREPRENEURS SCOTLAND |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC225417 |
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 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 Address | No |
What are the latest accounts for THE FOUNDATION FOR SOCIAL ENTREPRENEURS SCOTLAND?
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 THE FOUNDATION FOR SOCIAL ENTREPRENEURS SCOTLAND?
Last Confirmation Statement Made Up To | Nov 16, 2025 |
---|---|
Next Confirmation Statement Due | Nov 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 16, 2024 |
Overdue | No |
What are the latest filings for THE FOUNDATION FOR SOCIAL ENTREPRENEURS SCOTLAND?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Nov 16, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Nov 16, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Nov 16, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Nov 16, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Senscot Legal as a secretary on Nov 15, 2021 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Director's details changed for Mr Rodney Charles Stares on May 21, 2021 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Secretary's details changed for Senscot Legal on Apr 01, 2021 | 1 pages | CH04 | ||
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 pages | AD02 | ||
Confirmation statement made on Nov 16, 2020 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Cessation of Social Entrepreneurs Network Scotland as a person with significant control on Jun 08, 2020 | 1 pages | PSC07 | ||
Notification of Kim Margaret Wallace as a person with significant control on Jun 17, 2020 | 2 pages | PSC01 | ||
Notification of John Rennison Artus Halliday as a person with significant control on Jun 08, 2020 | 2 pages | PSC01 | ||
Notification of Rodney Charles Stares as a person with significant control on Jun 08, 2020 | 2 pages | PSC01 | ||
Appointment of Ms Kim Margaret Wallace as a director on Jun 17, 2020 | 2 pages | AP01 | ||
Cessation of Bright Red Dot Foundation Limited as a person with significant control on May 18, 2020 | 1 pages | PSC07 | ||
Director's details changed for Mr Rodney Charles Stares on Jun 17, 2020 | 2 pages | CH01 | ||
Appointment of Mr John Rennison Artus Halliday as a director on Jun 17, 2020 | 2 pages | AP01 | ||
Who are the officers of THE FOUNDATION FOR SOCIAL ENTREPRENEURS SCOTLAND?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HALLIDAY, John Rennison Artus | Director | Learmonth Gardens EH4 1HB Edinburgh 11 Scotland | Scotland | British | Charity Development Director | 242083160001 | ||||||||
STARES, Rodney Charles | Director | Learmonth Gardens EH4 1HB Edinburgh 11 Scotland | Scotland | British | Retired | 4298680001 | ||||||||
WALLACE, Kim Margaret | Director | Learmonth Gardens EH4 1HB Edinburgh 11 Scotland | Scotland | Scottish | Deputy Director | 160461080001 | ||||||||
BENNETT, James | Secretary | October Cottage Ramoyle FK15 0BB Dunblane | British | Ceo | 96976320002 | |||||||||
JOHNSON, Naomi Rebecca | Secretary | 17b Leopold Place EH7 5LB Edinburgh Midlothian | British | 123207850001 | ||||||||||
MCGREGOR, Karen | Secretary | c/o Firstport 2 Melville Street EH3 7NS Edinburgh Cornerstone House Scotland | 167436570001 | |||||||||||
SECRETAR SECURITIES LIMITED | Secretary | 249 West George Street G2 4RB Glasgow | 77605900001 | |||||||||||
SENSCOT LEGAL | Secretary | c/o Senscot Legal Ltd Ground Floor, Tobacco Merchant's House Miller Street G1 1DT Glasgow 42 United Kingdom |
| 192947990001 | ||||||||||
AYRE, Barry Logan | Director | Carlton Terrace EH7 5DD Edinburgh 4 Scotland | Scotland | British | Executive Coach | 45164080002 | ||||||||
BAIRD, Sheena Mcroberts | Director | 108 Fairview Circle Danestone AB22 8YR Aberdeen | British | Retired/Pt Student | 58975730001 | |||||||||
BROWN, John Forster | Director | 7 Hurst Avenue N6 5TX London | United Kingdom | British | Accountant | 4183480002 | ||||||||
CAMPBELL, Lorna Lilian | Director | Copperfields 11 Ardendrain IV4 7HS Kiltarlity Beauly Inverness Shire | Scotland | British | Consultant | 93382090001 | ||||||||
CROFT, Andrew John | Director | C/O Senscot Legal Ltd 1st Floor, 24 George Square G2 1EG Glasgow 24 Scotland | England | British | Company Director | 139046130001 | ||||||||
DEMARCO, Laurence | Director | 54 Manor Place EH3 7EH Edinburgh Scotland | British | Director | 74893800001 | |||||||||
DUNSMUIR, Jacqueline Bruce | Director | c/o Firstport 2 Melville Street EH3 7NS Edinburgh Cornerstone House Scotland | United Kingdom | Scottish | Executive Director | 99696500005 | ||||||||
FIRTH, Susan Elizabeth | Director | 1 Elm View Fore Street Aveton Gifford TQ7 4JR Kingsbridge Devon | United Kingdom | British | Management Consultant | 101947980001 | ||||||||
HUTTON, Lena | Director | Sunnycroft High Street TD4 6BU Earlston Berwickshire | British | Community Development Worker | 93749360001 | |||||||||
MCCORMACK, Catherine Haughey | Director | 8 Wardie Place G33 4NJ Glasgow | British | Community Development | 91641030001 | |||||||||
MOONEY, Denis | Director | 12a Leslie Road Pollokshields G41 4PY Glasgow Lanarkshire | British | Project Manager | 84903460001 | |||||||||
MORAN, John Philip | Director | 55 Albany Street EH1 3QY Edinburgh Midlothian | British | Director | 78954200002 | |||||||||
MUIRHEAD, Tracey Ann | Director | Corrieshalloch 60 Bath Street KY4 0AG Kelty Fife | Scotland | British | Learning Mgr | 108185960001 | ||||||||
SIMPSON, Keith Alexander | Director | 97 Market Street EH21 6PY Musselburgh Midlothian | Scotland | British | Head Of Development | 794610001 | ||||||||
SINGH, Baljinder | Director | 36 Regent Moray Street G3 8AH Glasgow | British | Manager | 96976880001 | |||||||||
SMITH, Callum | Director | Flat 1/1, 856 Pollokshaws Road G41 2BQ Glasgow | British | Depute Director | 117477580001 | |||||||||
STARES, Rodney Charles | Director | 11 Learmonth Gardens EH4 1HB Edinburgh | Scotland | British | Economist | 4298680001 |
Who are the persons with significant control of THE FOUNDATION FOR SOCIAL ENTREPRENEURS SCOTLAND?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ms Kim Margaret Wallace | Jun 17, 2020 | Learmonth Gardens EH4 1HB Edinburgh 11 Scotland | No | ||||||||||
Nationality: Scottish Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Rodney Charles Stares | Jun 08, 2020 | Learmonth Gardens EH4 1HB Edinburgh 11 Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr John Rennison Artus Halliday | Jun 08, 2020 | Learmonth Gardens EH4 1HB Edinburgh 11 Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Social Entrepreneurs Network Scotland | Apr 06, 2016 | Walker Street EH3 7HX Edinburgh 21 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bright Red Dot Foundation Limited | Apr 06, 2016 | Great Dover Street SE1 4YR London Can Mezzanine, 7-14 England | Yes | ||||||||||
| |||||||||||||
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