ENTREPRENEURIAL SCOTLAND GROUP LIMITED
Overview
Company Name | ENTREPRENEURIAL SCOTLAND GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC478348 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ENTREPRENEURIAL SCOTLAND GROUP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ENTREPRENEURIAL SCOTLAND GROUP LIMITED located?
Registered Office Address | 199 Cathedral Street Strathclyde Business School G4 0QU Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ENTREPRENEURIAL SCOTLAND GROUP LIMITED?
Company Name | From | Until |
---|---|---|
ENTREPRENEURIAL SCOTLAND LIMITED | May 23, 2014 | May 23, 2014 |
What are the latest accounts for ENTREPRENEURIAL SCOTLAND GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ENTREPRENEURIAL SCOTLAND GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on May 23, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Colin Dugaid Robertson as a director on May 22, 2020 | 1 pages | TM01 | ||
Termination of appointment of Malcolm Ian Offord as a director on May 22, 2020 | 1 pages | TM01 | ||
Termination of appointment of Helen Elizabeth Russell Sayles as a director on May 22, 2020 | 1 pages | TM01 | ||
Termination of appointment of Colette Mary Grant as a director on May 22, 2020 | 1 pages | TM01 | ||
Termination of appointment of Lesley Jayne Ross Eccles as a director on May 22, 2020 | 1 pages | TM01 | ||
Termination of appointment of Alan Carnegie Brown as a director on May 22, 2020 | 1 pages | TM01 | ||
Termination of appointment of Graeme Bissett as a director on May 22, 2020 | 1 pages | TM01 | ||
Termination of appointment of Mark Robert Bamforth as a director on May 22, 2020 | 1 pages | TM01 | ||
Appointment of Mr Alexander Kennedy as a director on Apr 20, 2020 | 2 pages | AP01 | ||
Appointment of Mr Sean Ailbe Mcgrath as a director on Apr 20, 2020 | 2 pages | AP01 | ||
Termination of appointment of Lady Janice Theresa Gammell as a director on Nov 20, 2019 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2018 | 28 pages | AA | ||
Confirmation statement made on May 23, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Michael Dixon as a director on Jun 27, 2019 | 1 pages | TM01 | ||
Registered office address changed from Inovo 121 George Street Glasgow G1 1rd Scotland to 199 Cathedral Street Strathclyde Business School Glasgow G4 0QU on May 24, 2019 | 1 pages | AD01 | ||
Termination of appointment of Steve Dunlop as a director on Dec 14, 2018 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2017 | 28 pages | AA | ||
Termination of appointment of Christiaan Richard David Van Der Kuyl as a director on Sep 18, 2018 | 1 pages | TM01 | ||
Appointment of Mr Colin Robertson as a director on Sep 18, 2018 | 2 pages | AP01 | ||
Registered office address changed from Technology & Innovation Centre University of Strathclyde (624) 99 George Street Glasgow Scotland G1 1rd Scotland to Inovo 121 George Street Glasgow G1 1rd on Sep 20, 2018 | 1 pages | AD01 | ||
Who are the officers of ENTREPRENEURIAL SCOTLAND GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KENNEDY, Alexander | Director | Cathedral Street Strathclyde Business School G4 0QU Glasgow 199 Scotland | Scotland | British | Ceo | 76223770002 | ||||||||
MCGRATH, Sean Ailbe | Director | Cathedral Street Strathclyde Business School G4 0QU Glasgow 199 Scotland | Scotland | Irish | Finance Director | 266608950001 | ||||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
BAMFORTH, Mark Robert | Director | Cathedral Street Strathclyde Business School G4 0QU Glasgow 199 Scotland | United States | British | Director | 243221750001 | ||||||||
BISSETT, Graeme | Director | Cathedral Street Strathclyde Business School G4 0QU Glasgow 199 Scotland | Scotland | British | Director | 237830590001 | ||||||||
BLACKWOOD, Derek Stuart | Director | Katy Freeway TX 77094 Houston 17000 Texas Usa | United States | British | Retired Engineer | 37448730003 | ||||||||
BROWN, Alan Carnegie | Director | Cathedral Street Strathclyde Business School G4 0QU Glasgow 199 Scotland | Canada | British | Director | 241128220001 | ||||||||
BROWN, Sir Ewan | Director | Queen Street EH2 3NR Edinburgh 48 Midlothian United Kingdom | United Kingdom | British | Director | 190923010001 | ||||||||
BRUCE-GARDYNE, Lucinda Emma Kate | Director | Northumberland Street South West Lane EH3 6JD Edinburgh 22 Midlothian United Kingdom | Scotland | British | Founder Director Of Genius Foods | 131359810001 | ||||||||
DIXON, Richard Michael, Dr | Director | Castle Riggs KY11 8SG Dunfermline Vets Now Limited Fife United Kingdom | United Kingdom | British | Director | 75654310004 | ||||||||
DUNLOP, Steve | Director | 121 George Street G1 1RD Glasgow Inovo Scotland | Scotland | British | Director | 241002010001 | ||||||||
ECCLES, Lesley Jayne Ross | Director | 15 Lauriston Place EH3 9EN Edinburgh Quartermile One Scotland Scotland | United Kingdom | British | Evp Marketing | 210099820001 | ||||||||
GAMMELL, Lady Janice Theresa | Director | Dick Place EH9 2JB Edinburgh 36 City Of Edinburgh United Kingdom | Scotland | British | Director | 190922050001 | ||||||||
GRANT, Colette Mary | Director | Cathedral Street Strathclyde Business School G4 0QU Glasgow 199 Scotland | Scotland | British | Director | 59059290003 | ||||||||
LEDERER, Peter Julian | Director | Great Stuart Street EH3 7TN Edinburgh 18 Midlothian United Kingdom | Scotland | British | Director | 134568040001 | ||||||||
MACLEOD, Donald | Director | Glenridge Avenue CA 95030 Los Gatos 133 California Usa | United States | Usa | Retired | 268771470001 | ||||||||
MCEWING, David | Director | Queen's Road AB15 4YL Aberdeen 13 United Kingdom | United Kingdom | British | Solicitor | 137839130001 | ||||||||
OFFORD, Malcolm Ian | Director | Charlotte Square EH2 4ET Edinburgh 26 United Kingdom | Scotland | British | Company Chairman | 58718940008 | ||||||||
ROBERTSON, Colin Dugaid | Director | Cathedral Street Strathclyde Business School G4 0QU Glasgow 199 Scotland | Scotland | British | Director | 77076440002 | ||||||||
SAYLES, Helen Elizabeth Russell | Director | Lanes End MA 01742 Concord 95 Massachusetts United States | United States | American | Retired | 210132270001 | ||||||||
VAN DER KUYL, Christiaan Richard David | Director | 30 & 34 Reform Street DD1 1RJ Dundee Blackadders Angus United Kingdom | Scotland | British | Digital Entrepreneur | 45567930004 | ||||||||
PINSENT MASONS DIRECTOR LIMITED | Director | Park Row LS1 5AB Leeds 1 United Kingdom |
| 142521290001 |
Who are the persons with significant control of ENTREPRENEURIAL SCOTLAND GROUP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Alexander Kennedy | Apr 06, 2016 | Cathedral Street Strathclyde Business School G4 0QU Glasgow 199 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
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