ENGENDER

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

    Company NameENGENDER
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC286639
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ENGENDER?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is ENGENDER located?

    Registered Office Address
    50 Suite 540 - 541, 5th Floor, Baltic Chambers
    50 Wellington Street
    G2 6HJ Glasgow
    Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ENGENDER?

    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 ENGENDER?

    Last Confirmation Statement Made Up ToSep 10, 2026
    Next Confirmation Statement DueSep 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 10, 2025
    OverdueNo

    What are the latest filings for ENGENDER?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    36 pagesAA

    Confirmation statement made on Sep 10, 2025 with no updates

    3 pagesCS01

    Director's details changed for Miss Emily Victoria Hutchinson on Jun 09, 2025

    2 pagesCH01

    Appointment of Ms Samar Ziadat as a director on Jan 18, 2025

    2 pagesAP01

    Appointment of Ms Kristin Fairns Hay as a director on Jan 18, 2025

    2 pagesAP01

    Termination of appointment of Lucy Anne Miller as a director on Jan 18, 2025

    1 pagesTM01

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

    38 pagesAA

    Confirmation statement made on Sep 10, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Nighet Nasim Riaz as a director on Feb 05, 2024

    1 pagesTM01

    Appointment of Miss Lucy Anne Miller as a director on Nov 18, 2023

    2 pagesAP01

    Director's details changed for Ms Camila Cavalcante Pereira on Dec 04, 2023

    2 pagesCH01

    Termination of appointment of Maria Pakpahan as a director on Nov 18, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    22 pagesAA

    Registered office address changed from 10 Old Tolbooth Wynd Edinburgh EH8 8EQ Scotland to 50 Suite 540 - 541, 5th Floor, Baltic Chambers 50 Wellington Street Glasgow Glasgow G2 6HJ on Oct 18, 2023

    1 pagesAD01

    Confirmation statement made on Sep 10, 2023 with no updates

    3 pagesCS01

    Director's details changed for Miss Emily Victoria Hutchinson on Jul 03, 2023

    2 pagesCH01

    Second filing for the appointment of Ms Maria Pakpahan as a director

    3 pagesRP04AP01

    Termination of appointment of Nina Katherine Murray as a director on Nov 12, 2022

    1 pagesTM01

    Appointment of Ms Rachel Hanna Palma Randle as a director on Nov 12, 2022

    2 pagesAP01

    Appointment of Miss Emily Victoria Hutchinson as a director on Nov 12, 2022

    2 pagesAP01

    Termination of appointment of Jacquelyn O'brien as a director on Nov 12, 2022

    1 pagesTM01

    Termination of appointment of Leanne Wilson as a director on Nov 12, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    22 pagesAA

    Confirmation statement made on Sep 10, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Shelly-Ann Brown as a director on Apr 23, 2022

    1 pagesTM01

    Who are the officers of ENGENDER?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIE, Louise
    Suite 540 - 541, 5th Floor, Baltic Chambers
    50 Wellington Street
    G2 6HJ Glasgow
    50
    Glasgow
    Scotland
    Director
    Suite 540 - 541, 5th Floor, Baltic Chambers
    50 Wellington Street
    G2 6HJ Glasgow
    50
    Glasgow
    Scotland
    ScotlandBritish264656170004
    HAY, Kristin Fairns
    Suite 540 - 541, 5th Floor, Baltic Chambers
    50 Wellington Street
    G2 6HJ Glasgow
    50
    Glasgow
    Scotland
    Director
    Suite 540 - 541, 5th Floor, Baltic Chambers
    50 Wellington Street
    G2 6HJ Glasgow
    50
    Glasgow
    Scotland
    ScotlandScottish335797640001
    KITSON, Zara
    Suite 540 - 541, 5th Floor, Baltic Chambers
    50 Wellington Street
    G2 6HJ Glasgow
    50
    Glasgow
    Scotland
    Director
    Suite 540 - 541, 5th Floor, Baltic Chambers
    50 Wellington Street
    G2 6HJ Glasgow
    50
    Glasgow
    Scotland
    ScotlandBritish240240990001
    MCLAUGHLIN, Suzanne
    Suite 540 - 541, 5th Floor, Baltic Chambers
    50 Wellington Street
    G2 6HJ Glasgow
    50
    Glasgow
    Scotland
    Director
    Suite 540 - 541, 5th Floor, Baltic Chambers
    50 Wellington Street
    G2 6HJ Glasgow
    50
    Glasgow
    Scotland
    ScotlandBritish254634190001
    MULVAGH, Lucy Katrin
    Suite 540 - 541, 5th Floor, Baltic Chambers
    50 Wellington Street
    G2 6HJ Glasgow
    50
    Glasgow
    Scotland
    Director
    Suite 540 - 541, 5th Floor, Baltic Chambers
    50 Wellington Street
    G2 6HJ Glasgow
    50
    Glasgow
    Scotland
    ScotlandBritish252399190001
    PEREIRA, Camila Cavalcante
    Suite 540 - 541, 5th Floor, Baltic Chambers
    50 Wellington Street
    G2 6HJ Glasgow
    50
    Glasgow
    Scotland
    Director
    Suite 540 - 541, 5th Floor, Baltic Chambers
    50 Wellington Street
    G2 6HJ Glasgow
    50
    Glasgow
    Scotland
    ScotlandBrazilian,British276775130003
    RANDLE, Rachel Hanna Palma
    Suite 540 - 541, 5th Floor, Baltic Chambers
    50 Wellington Street
    G2 6HJ Glasgow
    50
    Glasgow
    Scotland
    Director
    Suite 540 - 541, 5th Floor, Baltic Chambers
    50 Wellington Street
    G2 6HJ Glasgow
    50
    Glasgow
    Scotland
    EnglandBritish302662690001
    SHAHNAZ, Iffat
    Suite 540 - 541, 5th Floor, Baltic Chambers
    50 Wellington Street
    G2 6HJ Glasgow
    50
    Glasgow
    Scotland
    Director
    Suite 540 - 541, 5th Floor, Baltic Chambers
    50 Wellington Street
    G2 6HJ Glasgow
    50
    Glasgow
    Scotland
    ScotlandBritish276786530001
    YATES, Emily Victoria
    Suite 540 - 541, 5th Floor, Baltic Chambers
    50 Wellington Street
    G2 6HJ Glasgow
    50
    Glasgow
    Scotland
    Director
    Suite 540 - 541, 5th Floor, Baltic Chambers
    50 Wellington Street
    G2 6HJ Glasgow
    50
    Glasgow
    Scotland
    ScotlandBritish302637500003
    ZIADAT, Samar
    Suite 540 - 541, 5th Floor, Baltic Chambers
    50 Wellington Street
    G2 6HJ Glasgow
    50
    Glasgow
    Scotland
    Director
    Suite 540 - 541, 5th Floor, Baltic Chambers
    50 Wellington Street
    G2 6HJ Glasgow
    50
    Glasgow
    Scotland
    ScotlandBritish335803710001
    BLOOMFIELD, Jennifer Martha, Dr
    Old Tolbooth Wynd
    EH8 8EQ Edinburgh
    10
    Scotland
    Secretary
    Old Tolbooth Wynd
    EH8 8EQ Edinburgh
    10
    Scotland
    208288380001
    DAVIES, Wendy Elizabeth Rhys
    Haddington Place
    EH7 4AE Edinburgh
    1a
    Secretary
    Haddington Place
    EH7 4AE Edinburgh
    1a
    182304030001
    HENDERSON, Isla Mary
    87 Queen Street
    Broughty Ferry
    DD5 1AF Dundee
    Angus
    Secretary
    87 Queen Street
    Broughty Ferry
    DD5 1AF Dundee
    Angus
    British1348510001
    KANDIRIKIRIRA, Nicola Jane
    York Road
    EH39 4LS North Berwick
    4
    East Lothian
    Secretary
    York Road
    EH39 4LS North Berwick
    4
    East Lothian
    British98741510003
    MCOWAN, Fiona Margaret
    26 Brucehaven Road
    Limekilns
    KY11 3HZ Dunfermline
    Fife
    Secretary
    26 Brucehaven Road
    Limekilns
    KY11 3HZ Dunfermline
    Fife
    British35275240001
    RITCH, Emma Ngaire
    Haddington Place
    EH7 4AE Edinburgh
    1a
    Secretary
    Haddington Place
    EH7 4AE Edinburgh
    1a
    169111850001
    SMITH, Hazel
    Haddington Place
    EH7 4AE Edinburgh
    1a
    Secretary
    Haddington Place
    EH7 4AE Edinburgh
    1a
    153111530001
    THOMAS, Marian Denise
    10a Eglinton Crescent
    EH12 5DD Edinburgh
    Midlothian
    Secretary
    10a Eglinton Crescent
    EH12 5DD Edinburgh
    Midlothian
    British109388320001
    AHLQUIST, Lorna Mcneil
    Holyrood
    Innellan
    PA23 7SP Dunoon
    Argyll
    Director
    Holyrood
    Innellan
    PA23 7SP Dunoon
    Argyll
    ScotlandBritish105978520001
    ARNOT, Kathryn Jean
    33 Alma Street
    FK2 7HD Falkirk
    Central
    Director
    33 Alma Street
    FK2 7HD Falkirk
    Central
    ScotlandBritish44678300001
    BASTICK, Megan Louise
    Brighton Crescent West
    EH15 1LU Edinburgh
    4
    Scotland
    Director
    Brighton Crescent West
    EH15 1LU Edinburgh
    4
    Scotland
    BritainBritish178245060001
    BLOOMFIELD, Jennifer Martha, Dr
    Old Tolbooth Wynd
    EH8 8EQ Edinburgh
    10
    Scotland
    Director
    Old Tolbooth Wynd
    EH8 8EQ Edinburgh
    10
    Scotland
    ScotlandBritish208287610002
    BREE, Joan
    92 Montgomery Street
    EH7 5HE Edinburgh
    Midlothian
    Director
    92 Montgomery Street
    EH7 5HE Edinburgh
    Midlothian
    British105978500001
    BROWN, Shelly-Ann, Dr
    Old Tolbooth Wynd
    EH8 8EQ Edinburgh
    10
    Scotland
    Director
    Old Tolbooth Wynd
    EH8 8EQ Edinburgh
    10
    Scotland
    ScotlandTrinidadian276774530001
    CHALMERS, Lee Banks
    Haddington Place
    EH7 4AE Edinburgh
    1a
    Director
    Haddington Place
    EH7 4AE Edinburgh
    1a
    ScotlandBritish208289770001
    DAVIES, Kathleen Mary
    15 Avondale Place
    EH3 5HX Edinburgh
    Director
    15 Avondale Place
    EH3 5HX Edinburgh
    United KingdomBritish38884440001
    DAVIES, Wendy Elizabeth Rhys
    8 Brighton Place
    EH15 1LJ Edinburgh
    Midlothian
    Director
    8 Brighton Place
    EH15 1LJ Edinburgh
    Midlothian
    ScotlandBritish15059180002
    DEVINE, Stacey
    Haddington Place
    EH7 4AE Edinburgh
    1a
    Director
    Haddington Place
    EH7 4AE Edinburgh
    1a
    ScotlandBritish170454770001
    DUNCAN, Jenny Helen
    83/5 Dickson Street
    EH6 8QQ Edinburgh
    Midlothian
    Director
    83/5 Dickson Street
    EH6 8QQ Edinburgh
    Midlothian
    British109532420001
    DUNCAN-GLANCY, Pam
    Old Tolbooth Wynd
    EH8 8EQ Edinburgh
    10
    Scotland
    Director
    Old Tolbooth Wynd
    EH8 8EQ Edinburgh
    10
    Scotland
    ScotlandScottish240527600001
    HARDIE, Samantha Anne
    2f1
    88 Dickson Street
    EH6 8RL Edinburgh
    Midlothian
    Director
    2f1
    88 Dickson Street
    EH6 8RL Edinburgh
    Midlothian
    British105978490001
    HENDERSON, Isla Mary
    87 Queen Street
    Broughty Ferry
    DD5 1AF Dundee
    Angus
    Director
    87 Queen Street
    Broughty Ferry
    DD5 1AF Dundee
    Angus
    British1348510001
    HONAN, Avril
    2/3 290 Cumbernauld Road
    Dennistoun
    G31 2UL Glasgow
    Director
    2/3 290 Cumbernauld Road
    Dennistoun
    G31 2UL Glasgow
    Irish109721650001
    HUTTON, Emma Lee
    Old Tolbooth Wynd
    EH8 8EQ Edinburgh
    10
    Scotland
    Director
    Old Tolbooth Wynd
    EH8 8EQ Edinburgh
    10
    Scotland
    ScotlandBritish208288150002
    KAY, Helen Eugenia
    7 Kings Cramond
    EH4 6RL Edinburgh
    Midlothian
    Director
    7 Kings Cramond
    EH4 6RL Edinburgh
    Midlothian
    British105978480001

    What are the latest statements on persons with significant control for ENGENDER?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 07, 2018The 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