ENTREPRENEURIAL SCOTLAND GROUP LIMITED

ENTREPRENEURIAL SCOTLAND GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameENTREPRENEURIAL SCOTLAND GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC478348
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of ENTREPRENEURIAL SCOTLAND GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENTREPRENEURIAL SCOTLAND LIMITEDMay 23, 2014May 23, 2014

    What are the latest accounts for ENTREPRENEURIAL SCOTLAND GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ENTREPRENEURIAL SCOTLAND GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on May 23, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Colin Dugaid Robertson as a director on May 22, 2020

    1 pagesTM01

    Termination of appointment of Malcolm Ian Offord as a director on May 22, 2020

    1 pagesTM01

    Termination of appointment of Helen Elizabeth Russell Sayles as a director on May 22, 2020

    1 pagesTM01

    Termination of appointment of Colette Mary Grant as a director on May 22, 2020

    1 pagesTM01

    Termination of appointment of Lesley Jayne Ross Eccles as a director on May 22, 2020

    1 pagesTM01

    Termination of appointment of Alan Carnegie Brown as a director on May 22, 2020

    1 pagesTM01

    Termination of appointment of Graeme Bissett as a director on May 22, 2020

    1 pagesTM01

    Termination of appointment of Mark Robert Bamforth as a director on May 22, 2020

    1 pagesTM01

    Appointment of Mr Alexander Kennedy as a director on Apr 20, 2020

    2 pagesAP01

    Appointment of Mr Sean Ailbe Mcgrath as a director on Apr 20, 2020

    2 pagesAP01

    Termination of appointment of Lady Janice Theresa Gammell as a director on Nov 20, 2019

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2018

    28 pagesAA

    Confirmation statement made on May 23, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Richard Michael Dixon as a director on Jun 27, 2019

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Steve Dunlop as a director on Dec 14, 2018

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2017

    28 pagesAA

    Termination of appointment of Christiaan Richard David Van Der Kuyl as a director on Sep 18, 2018

    1 pagesTM01

    Appointment of Mr Colin Robertson as a director on Sep 18, 2018

    2 pagesAP01

    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 pagesAD01

    Who are the officers of ENTREPRENEURIAL SCOTLAND GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENNEDY, Alexander
    Cathedral Street
    Strathclyde Business School
    G4 0QU Glasgow
    199
    Scotland
    Director
    Cathedral Street
    Strathclyde Business School
    G4 0QU Glasgow
    199
    Scotland
    ScotlandBritishCeo76223770002
    MCGRATH, Sean Ailbe
    Cathedral Street
    Strathclyde Business School
    G4 0QU Glasgow
    199
    Scotland
    Director
    Cathedral Street
    Strathclyde Business School
    G4 0QU Glasgow
    199
    Scotland
    ScotlandIrishFinance Director266608950001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2318923
    76579530001
    BAMFORTH, Mark Robert
    Cathedral Street
    Strathclyde Business School
    G4 0QU Glasgow
    199
    Scotland
    Director
    Cathedral Street
    Strathclyde Business School
    G4 0QU Glasgow
    199
    Scotland
    United StatesBritishDirector243221750001
    BISSETT, Graeme
    Cathedral Street
    Strathclyde Business School
    G4 0QU Glasgow
    199
    Scotland
    Director
    Cathedral Street
    Strathclyde Business School
    G4 0QU Glasgow
    199
    Scotland
    ScotlandBritishDirector237830590001
    BLACKWOOD, Derek Stuart
    Katy Freeway
    TX 77094 Houston
    17000
    Texas
    Usa
    Director
    Katy Freeway
    TX 77094 Houston
    17000
    Texas
    Usa
    United StatesBritishRetired Engineer37448730003
    BROWN, Alan Carnegie
    Cathedral Street
    Strathclyde Business School
    G4 0QU Glasgow
    199
    Scotland
    Director
    Cathedral Street
    Strathclyde Business School
    G4 0QU Glasgow
    199
    Scotland
    CanadaBritishDirector241128220001
    BROWN, Sir Ewan
    Queen Street
    EH2 3NR Edinburgh
    48
    Midlothian
    United Kingdom
    Director
    Queen Street
    EH2 3NR Edinburgh
    48
    Midlothian
    United Kingdom
    United KingdomBritishDirector190923010001
    BRUCE-GARDYNE, Lucinda Emma Kate
    Northumberland Street
    South West Lane
    EH3 6JD Edinburgh
    22
    Midlothian
    United Kingdom
    Director
    Northumberland Street
    South West Lane
    EH3 6JD Edinburgh
    22
    Midlothian
    United Kingdom
    ScotlandBritishFounder Director Of Genius Foods131359810001
    DIXON, Richard Michael, Dr
    Castle Riggs
    KY11 8SG Dunfermline
    Vets Now Limited
    Fife
    United Kingdom
    Director
    Castle Riggs
    KY11 8SG Dunfermline
    Vets Now Limited
    Fife
    United Kingdom
    United KingdomBritishDirector75654310004
    DUNLOP, Steve
    121 George Street
    G1 1RD Glasgow
    Inovo
    Scotland
    Director
    121 George Street
    G1 1RD Glasgow
    Inovo
    Scotland
    ScotlandBritishDirector241002010001
    ECCLES, Lesley Jayne Ross
    15 Lauriston Place
    EH3 9EN Edinburgh
    Quartermile One
    Scotland
    Scotland
    Director
    15 Lauriston Place
    EH3 9EN Edinburgh
    Quartermile One
    Scotland
    Scotland
    United KingdomBritishEvp Marketing210099820001
    GAMMELL, Lady Janice Theresa
    Dick Place
    EH9 2JB Edinburgh
    36
    City Of Edinburgh
    United Kingdom
    Director
    Dick Place
    EH9 2JB Edinburgh
    36
    City Of Edinburgh
    United Kingdom
    ScotlandBritishDirector190922050001
    GRANT, Colette Mary
    Cathedral Street
    Strathclyde Business School
    G4 0QU Glasgow
    199
    Scotland
    Director
    Cathedral Street
    Strathclyde Business School
    G4 0QU Glasgow
    199
    Scotland
    ScotlandBritishDirector59059290003
    LEDERER, Peter Julian
    Great Stuart Street
    EH3 7TN Edinburgh
    18
    Midlothian
    United Kingdom
    Director
    Great Stuart Street
    EH3 7TN Edinburgh
    18
    Midlothian
    United Kingdom
    ScotlandBritishDirector134568040001
    MACLEOD, Donald
    Glenridge Avenue
    CA 95030 Los Gatos
    133
    California
    Usa
    Director
    Glenridge Avenue
    CA 95030 Los Gatos
    133
    California
    Usa
    United StatesUsaRetired268771470001
    MCEWING, David
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    Director
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    United KingdomBritishSolicitor137839130001
    OFFORD, Malcolm Ian
    Charlotte Square
    EH2 4ET Edinburgh
    26
    United Kingdom
    Director
    Charlotte Square
    EH2 4ET Edinburgh
    26
    United Kingdom
    ScotlandBritishCompany Chairman58718940008
    ROBERTSON, Colin Dugaid
    Cathedral Street
    Strathclyde Business School
    G4 0QU Glasgow
    199
    Scotland
    Director
    Cathedral Street
    Strathclyde Business School
    G4 0QU Glasgow
    199
    Scotland
    ScotlandBritishDirector77076440002
    SAYLES, Helen Elizabeth Russell
    Lanes End
    MA 01742 Concord
    95
    Massachusetts
    United States
    Director
    Lanes End
    MA 01742 Concord
    95
    Massachusetts
    United States
    United StatesAmericanRetired210132270001
    VAN DER KUYL, Christiaan Richard David
    30 & 34 Reform Street
    DD1 1RJ Dundee
    Blackadders
    Angus
    United Kingdom
    Director
    30 & 34 Reform Street
    DD1 1RJ Dundee
    Blackadders
    Angus
    United Kingdom
    ScotlandBritishDigital Entrepreneur45567930004
    PINSENT MASONS DIRECTOR LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Director
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2318925
    142521290001

    Who are the persons with significant control of ENTREPRENEURIAL SCOTLAND GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alexander Kennedy
    Cathedral Street
    Strathclyde Business School
    G4 0QU Glasgow
    199
    Scotland
    Apr 06, 2016
    Cathedral Street
    Strathclyde Business School
    G4 0QU Glasgow
    199
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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