ENTREPRENEURIAL SCOTLAND GROUP LIMITED: Filings
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 |
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 | ||
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