ENTREPRENEURIAL SCOTLAND LIMITED

ENTREPRENEURIAL SCOTLAND LIMITED

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

    Company NameENTREPRENEURIAL SCOTLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC483869
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ENTREPRENEURIAL SCOTLAND LIMITED?

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

    Where is ENTREPRENEURIAL SCOTLAND LIMITED located?

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

    What were the previous names of ENTREPRENEURIAL SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 1781 LIMITEDAug 07, 2014Aug 07, 2014

    What are the latest accounts for ENTREPRENEURIAL SCOTLAND LIMITED?

    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 ENTREPRENEURIAL SCOTLAND LIMITED?

    Last Confirmation Statement Made Up ToAug 18, 2025
    Next Confirmation Statement DueSep 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 18, 2024
    OverdueNo

    What are the latest filings for ENTREPRENEURIAL SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Aug 18, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Aug 18, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Aug 18, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Alexander Kennedy as a director on Sep 01, 2021

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Aug 18, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    21 pagesAA

    Notification of The Entrepreneurial Scotland Foundation as a person with significant control on May 31, 2020

    2 pagesPSC02

    Confirmation statement made on Aug 07, 2020 with no updates

    3 pagesCS01

    Cessation of Entrepreneurial Scotland Group Limited as a person with significant control on May 31, 2020

    1 pagesPSC07

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Sean Ailbe Mcgrath as a director on Nov 20, 2019

    2 pagesAP01

    Termination of appointment of Colette Mary Grant as a director on Nov 20, 2019

    1 pagesTM01

    Termination of appointment of Malcolm Ian Offord as a director on Nov 20, 2019

    1 pagesTM01

    Termination of appointment of Lesley Jayne Ross Eccles as a director on Nov 20, 2019

    1 pagesTM01

    Termination of appointment of Alan Carnegie Brown as a director on Nov 20, 2019

    1 pagesTM01

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

    1 pagesTM01

    Termination of appointment of Graeme Bissett as a director on Nov 20, 2019

    1 pagesTM01

    Termination of appointment of Mark Bamforth as a director on Nov 20, 2019

    1 pagesTM01

    Termination of appointment of Helen Elizabeth Russell Sayles as a director on Nov 20, 2019

    1 pagesTM01

    Confirmation statement made on Aug 07, 2019 with no updates

    3 pagesCS01

    Who are the officers of ENTREPRENEURIAL SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGRATH, Sean Ailbe
    Auldhouse Road
    G43 1UR Glasgow
    40
    Scotland
    Director
    Auldhouse Road
    G43 1UR Glasgow
    40
    Scotland
    ScotlandIrishFinance Director266608950001
    ROBERTSON, Colin Dugaid
    Cathedral Street
    G4 0QU Glasgow
    199
    Scotland
    Director
    Cathedral Street
    G4 0QU Glasgow
    199
    Scotland
    ScotlandBritishDirector77076440002
    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
    G4 0QU Glasgow
    199
    Scotland
    Director
    Cathedral Street
    G4 0QU Glasgow
    199
    Scotland
    United StatesAmericanDirector270147300001
    BISSETT, Graeme
    Cathedral Street
    G4 0QU Glasgow
    199
    Scotland
    Director
    Cathedral Street
    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
    G4 0QU Glasgow
    199
    Scotland
    Director
    Cathedral Street
    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
    CONNON, Roger Gordon
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    Director
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    United KingdomBritishSolicitor177183160001
    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
    G4 0QU Glasgow
    199
    Scotland
    Director
    Cathedral Street
    G4 0QU Glasgow
    199
    Scotland
    ScotlandBritishDirector59059290003
    KENNEDY, Alexander
    199 Cathedral Street
    G4 0QU Glasgow
    Hunter Centre For Entrepreneurship
    Strathclyde
    United Kingdom
    Director
    199 Cathedral Street
    G4 0QU Glasgow
    Hunter Centre For Entrepreneurship
    Strathclyde
    United Kingdom
    ScotlandBritishDirector76223770002
    MACLEOD, Donald
    Glenridge Avenue
    CA 95030 Los Gatos
    133
    California
    Usa
    Director
    Glenridge Avenue
    CA 95030 Los Gatos
    133
    California
    Usa
    United StatesUsaRetired268771470001
    OFFORD, Malcolm Ian
    Charlotte Square
    EH2 4ET Edinburgh
    26
    United Kingdom
    Director
    Charlotte Square
    EH2 4ET Edinburgh
    26
    United Kingdom
    ScotlandBritishCompany Chairman58718940008
    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 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Entrepreneurial Scotland Foundation
    Cathedral Street
    G4 0QU Glasgow
    199
    Scotland
    May 31, 2020
    Cathedral Street
    G4 0QU Glasgow
    199
    Scotland
    No
    Legal FormPrivate Limited Company By Guarantee Without Share Capital Use Of 'Limited' Exemption
    Country RegisteredScotland
    Legal AuthorityPrivate Limited Company By Guarantee Without Share Capital Use Of 'Limited' Exemption
    Place RegisteredCompanies House Uk
    Registration NumberSc332951
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Queens Road
    AB15 4YL Aberdeen
    13
    Scotland
    Apr 06, 2016
    Queens Road
    AB15 4YL Aberdeen
    13
    Scotland
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom (Scotland)
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc478348
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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