THE ENTREPRENEURIAL SCOTLAND FOUNDATION

THE ENTREPRENEURIAL SCOTLAND FOUNDATION

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

    Company NameTHE ENTREPRENEURIAL SCOTLAND FOUNDATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC332951
    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 SCOTLAND FOUNDATION?

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

    Where is THE ENTREPRENEURIAL SCOTLAND FOUNDATION located?

    Registered Office Address
    199 Cathedral Street
    G4 0QU Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ENTREPRENEURIAL SCOTLAND FOUNDATION?

    Previous Company Names
    Company NameFromUntil
    THE SALTIRE FOUNDATIONOct 25, 2007Oct 25, 2007

    What are the latest accounts for THE ENTREPRENEURIAL SCOTLAND FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THE ENTREPRENEURIAL SCOTLAND FOUNDATION?

    Last Confirmation Statement Made Up ToNov 03, 2025
    Next Confirmation Statement DueNov 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2024
    OverdueNo

    What are the latest filings for THE ENTREPRENEURIAL SCOTLAND FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Mark Robert Bamforth as a director on Nov 26, 2024

    1 pagesTM01

    Termination of appointment of John Gerrard Watson as a director on Nov 26, 2024

    1 pagesTM01

    Confirmation statement made on Nov 03, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    35 pagesAA

    Appointment of Mr Brian David Woods as a director on Jun 27, 2024

    2 pagesAP01

    Termination of appointment of Colette Mary Grant as a director on Jun 30, 2024

    1 pagesTM01

    Appointment of Mr Andrew Jonathan Lothian as a director on Jun 03, 2024

    2 pagesAP01

    Termination of appointment of Joan Kathleen Stringer as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of Mark William Simmers as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of Graeme Bissett as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Ms Lisa Jean Thomson as a director on Jan 18, 2024

    2 pagesAP01

    Termination of appointment of Caroline Mansley as a director on Dec 07, 2023

    1 pagesTM01

    Confirmation statement made on Nov 03, 2023 with no updates

    3 pagesCS01

    Appointment of Mr David W. Young as a director on Oct 30, 2023

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2022

    35 pagesAA

    Confirmation statement made on Nov 03, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    34 pagesAA

    Appointment of Mr Jason Scott Mcgibbon as a director on Aug 02, 2022

    2 pagesAP01

    Appointment of Ms Caroline Mansley as a director on Aug 02, 2022

    2 pagesAP01

    Appointment of Ms Celia Tennant as a director on Aug 02, 2022

    2 pagesAP01

    Confirmation statement made on Nov 03, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    33 pagesAA

    Appointment of Professor Richard Andrew Williams as a director on Aug 24, 2021

    2 pagesAP01

    Termination of appointment of Charles Peter Downes as a director on Aug 16, 2021

    1 pagesTM01

    Termination of appointment of Helen Sayles as a director on Jun 23, 2021

    1 pagesTM01

    Who are the officers of THE ENTREPRENEURIAL SCOTLAND FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Alan
    Cathedral Street
    G4 0QU Glasgow
    199
    Scotland
    Director
    Cathedral Street
    G4 0QU Glasgow
    199
    Scotland
    CanadaBritishDirector275877370001
    LOTHIAN, Andrew Jonathan
    Cathedral Street
    G4 0QU Glasgow
    199
    Scotland
    Director
    Cathedral Street
    G4 0QU Glasgow
    199
    Scotland
    ScotlandBritishCeo323819170001
    MCGIBBON, Jason Scott
    Cathedral Street
    G4 0QU Glasgow
    199
    Scotland
    Director
    Cathedral Street
    G4 0QU Glasgow
    199
    Scotland
    EnglandBritishChairman/Adviser289802110001
    ROBERTSON, Colin Dugaid
    Cathedral Street
    G4 0QU Glasgow
    199
    Scotland
    Director
    Cathedral Street
    G4 0QU Glasgow
    199
    Scotland
    ScotlandBritishCeo77076440002
    SHELDON, John Christopher Phelps
    c/o Turcan Connell
    Earl Grey Street
    EH3 9EE Edinburgh
    Princes Exchange
    Scotland
    Director
    c/o Turcan Connell
    Earl Grey Street
    EH3 9EE Edinburgh
    Princes Exchange
    Scotland
    ScotlandBritishLawyer248769060001
    TENNANT, Celia
    Cathedral Street
    G4 0QU Glasgow
    199
    Scotland
    Director
    Cathedral Street
    G4 0QU Glasgow
    199
    Scotland
    ScotlandBritishChief Executive299227280001
    THOMSON, Lisa Jean
    Cathedral Street
    G4 0QU Glasgow
    199
    Scotland
    Director
    Cathedral Street
    G4 0QU Glasgow
    199
    Scotland
    ScotlandBritishBoard Adviser/Consultant318284080001
    WILLIAMS, Richard Andrew, Professor
    Office Of The Principal
    Riccarton
    EH14 4AS Currie
    Heriot Watt University
    Scotland
    Director
    Office Of The Principal
    Riccarton
    EH14 4AS Currie
    Heriot Watt University
    Scotland
    ScotlandBritishUniversity Principal286772720001
    WOODS, Brian David
    Cathedral Street
    G4 0QU Glasgow
    199
    Scotland
    Director
    Cathedral Street
    G4 0QU Glasgow
    199
    Scotland
    ScotlandBritishDirector300956430001
    YOUNG, David W.
    S Pitt Street
    Alexandria
    22314 Alexandria
    321
    Virginia
    United States
    Director
    S Pitt Street
    Alexandria
    22314 Alexandria
    321
    Virginia
    United States
    United StatesBritish,AmericanCeo315594170001
    BURNESS PAULL LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920005
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    Leeds
    1
    Yorkshire
    United Kingdom
    Secretary
    Park Row
    Leeds
    1
    Yorkshire
    United Kingdom
    76579530001
    AITCHISON, Brian
    Cathedral Street
    G4 0QU Glasgow
    199
    Scotland
    Director
    Cathedral Street
    G4 0QU Glasgow
    199
    Scotland
    ScotlandBritishBusiness Investor & Non-Executive Director1150440001
    BAMFORTH, Mark Robert
    30 Lowell Road
    Wellesley
    Massachusetts 02481
    United States
    Director
    30 Lowell Road
    Wellesley
    Massachusetts 02481
    United States
    BritishSenior Vice President56214700003
    BISSETT, Graeme
    Cathedral Street
    G4 0QU Glasgow
    199
    Scotland
    Director
    Cathedral Street
    G4 0QU Glasgow
    199
    Scotland
    ScotlandBritishDirector237830590001
    BLACKWOOD, Derek Stuart
    Katy Freeway
    Houston
    17000
    Texas
    Usa
    Director
    Katy Freeway
    Houston
    17000
    Texas
    Usa
    United StatesBritishRetired Engineer37448730003
    CONNOR, Vincent
    Robinson Garden Apartment, 3c Robinson Road
    Mid-Levels
    Hong Kong
    4/F
    Hong Kong
    Director
    Robinson Garden Apartment, 3c Robinson Road
    Mid-Levels
    Hong Kong
    4/F
    Hong Kong
    Hong KongBritishSolicitor210143050001
    DILLON, Eilidh Catriona
    980 Great West Road
    Brentford
    TW8 9GS London
    Gsk
    United Kingdom
    Director
    980 Great West Road
    Brentford
    TW8 9GS London
    Gsk
    United Kingdom
    United KingdomBritishOperations Manager198894800001
    DOWNES, Charles Peter, Professor Sir
    Cathedral Street
    G4 0QU Glasgow
    199
    Scotland
    Director
    Cathedral Street
    G4 0QU Glasgow
    199
    Scotland
    ScotlandBritishPrincipal & Vice-Chancellor, University Of Dundee241650360001
    GILLIES, Crawford Scott
    12 Heriot Row
    EH3 6HP Edinburgh
    Midlothian
    Director
    12 Heriot Row
    EH3 6HP Edinburgh
    Midlothian
    BritishCompany Director42352800002
    GILLIES, Pamela Ann, Professor
    9 Lynedoch Place
    G3 9AB Glasgow
    Flat 3
    Scotland
    Director
    9 Lynedoch Place
    G3 9AB Glasgow
    Flat 3
    Scotland
    ScotlandBritishUniversity Principal And Vice Chancellor117647890001
    GRANT, Colette Mary
    University Of Strathclyde
    (624) 99 George Street
    G1 1RD Glasgow
    Technology & Innovation Centre
    Scotland
    Scotland
    Director
    University Of Strathclyde
    (624) 99 George Street
    G1 1RD Glasgow
    Technology & Innovation Centre
    Scotland
    Scotland
    ScotlandBritishDirector59059290003
    GRANT, Colette Mary
    Coates Crescent
    Edinburgh
    EH3 7AF Edinburgh
    13
    Lothian
    United Kingdom
    Director
    Coates Crescent
    Edinburgh
    EH3 7AF Edinburgh
    13
    Lothian
    United Kingdom
    ScotlandBritishCompany Director59059290003
    LEDERER, Peter Julian
    Great Stuart Street
    EH3 7TN Edinburgh
    18
    Director
    Great Stuart Street
    EH3 7TN Edinburgh
    18
    ScotlandBritishCompany Chairman134568040001
    MACLEOD, Donald
    120 Bothwell Street
    Glasgow
    G2 7JL
    Director
    120 Bothwell Street
    Glasgow
    G2 7JL
    United StatesUsaRetired Ceo268771470001
    MANSLEY, Caroline
    Cathedral Street
    G4 0QU Glasgow
    199
    Scotland
    Director
    Cathedral Street
    G4 0QU Glasgow
    199
    Scotland
    United KingdomBritishNon-Executive Director94776170002
    MCFARLANE, Alan
    120 Bothwell Street
    Glasgow
    G2 7JL
    Director
    120 Bothwell Street
    Glasgow
    G2 7JL
    ScotlandBritishNone78249630004
    RITCHIE, Ian Cleland
    University Of Strathclyde
    (624) 99 George Street
    G1 1RD Glasgow
    Technology & Innovation Centre
    Scotland
    Scotland
    Director
    University Of Strathclyde
    (624) 99 George Street
    G1 1RD Glasgow
    Technology & Innovation Centre
    Scotland
    Scotland
    ScotlandBritishCompany Director1378450002
    SAYLES, Helen
    Cathedral Street
    G4 0QU Glasgow
    199
    Scotland
    Director
    Cathedral Street
    G4 0QU Glasgow
    199
    Scotland
    United StatesBritishDirector275877010001
    SAYLES, Helen Elizabeth Russell
    95 Lanes End
    Concord
    Massachusetts Ma01742
    Usa
    Director
    95 Lanes End
    Concord
    Massachusetts Ma01742
    Usa
    United StatesAmericanInsurance Company Executive210132270001
    SIBBALD, David James
    Kirkhill Gate
    Newton Mearns
    G77 5RH Glasgow
    4
    Director
    Kirkhill Gate
    Newton Mearns
    G77 5RH Glasgow
    4
    ScotlandBritishChairman129446510001
    SIMMERS, Mark William
    Cathedral Street
    G4 0QU Glasgow
    199
    Scotland
    Director
    Cathedral Street
    G4 0QU Glasgow
    199
    Scotland
    United KingdomBritishCeo-Renewable Energy67880450001
    STRINGER, Joan Kathleen
    Moray Place
    EH3 6DA Edinburgh
    2a
    Scotland
    Scotland
    Director
    Moray Place
    EH3 6DA Edinburgh
    2a
    Scotland
    Scotland
    United KingdomBritishNon-Executive Director210110470001
    WATSON, John Gerrard
    Cathedral Street
    G4 0QU Glasgow
    199
    Scotland
    Director
    Cathedral Street
    G4 0QU Glasgow
    199
    Scotland
    United KingdomBritishDirector157928000001
    BURNESS (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    123448710001

    What are the latest statements on persons with significant control for THE ENTREPRENEURIAL SCOTLAND FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 03, 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