THE ENTREPRENEURIAL SCOTLAND FOUNDATION

SC332951
199 CATHEDRAL STREET GLASGOW SCOTLAND G4 0QU

Documents

Documents
Date Category Description Pages
02 Jul 2024 officers Appointment of director (Mr Brian David Woods) 2 Buy now
02 Jul 2024 officers Termination of appointment of director (Colette Mary Grant) 1 Buy now
06 Jun 2024 officers Appointment of director (Mr Andrew Jonathan Lothian) 2 Buy now
03 Apr 2024 officers Termination of appointment of director (Joan Kathleen Stringer) 1 Buy now
03 Apr 2024 officers Termination of appointment of director (Mark William Simmers) 1 Buy now
03 Apr 2024 officers Termination of appointment of director (Graeme Bissett) 1 Buy now
18 Jan 2024 officers Appointment of director (Ms Lisa Jean Thomson) 2 Buy now
08 Jan 2024 officers Termination of appointment of director (Caroline Mansley) 1 Buy now
07 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2023 officers Appointment of director (Mr David W. Young) 2 Buy now
25 Aug 2023 accounts Annual Accounts 35 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2022 accounts Annual Accounts 34 Buy now
18 Aug 2022 officers Appointment of director (Mr Jason Scott Mcgibbon) 2 Buy now
18 Aug 2022 officers Appointment of director (Ms Caroline Mansley) 2 Buy now
18 Aug 2022 officers Appointment of director (Ms Celia Tennant) 2 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 33 Buy now
31 Aug 2021 officers Appointment of director (Professor Richard Andrew Williams) 2 Buy now
17 Aug 2021 officers Termination of appointment of director (Charles Peter Downes) 1 Buy now
07 Jul 2021 officers Termination of appointment of director (Helen Sayles) 1 Buy now
13 Dec 2020 accounts Annual Accounts 27 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2020 officers Appointment of director (Mr Alan Brown) 2 Buy now
28 Oct 2020 officers Appointment of director (Mrs Helen Sayles) 2 Buy now
28 Oct 2020 officers Appointment of director (Mr Graeme Bissett) 2 Buy now
04 Jun 2020 officers Appointment of director (Mr Colin Dugaid Robertson) 2 Buy now
04 Jun 2020 officers Termination of appointment of director (Eilidh Catriona Dillon) 1 Buy now
29 May 2020 incorporation Memorandum Articles 15 Buy now
28 May 2020 resolution Resolution 2 Buy now
28 May 2020 change-of-constitution Statement Of Companys Objects 2 Buy now
26 May 2020 officers Termination of appointment of director (Brian Aitchison) 1 Buy now
26 May 2020 officers Termination of appointment of director (Vincent Connor) 1 Buy now
15 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2019 accounts Annual Accounts 25 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2018 accounts Annual Accounts 25 Buy now
10 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2018 officers Appointment of director (Mr John Christopher Phelps Sheldon) 2 Buy now
16 Mar 2018 change-of-name Certificate Change Of Name Company 5 Buy now
16 Mar 2018 resolution Resolution 1 Buy now
15 Nov 2017 officers Termination of appointment of director (Ian Cleland Ritchie) 1 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2017 officers Termination of appointment of director (Colette Mary Grant) 1 Buy now
07 Oct 2017 accounts Annual Accounts 28 Buy now
13 Sep 2017 officers Appointment of director (Mr John Gerrard Watson) 2 Buy now
12 Sep 2017 officers Appointment of director (Mrs Colette Mary Grant) 2 Buy now
11 Aug 2017 officers Termination of appointment of director (Derek Stuart Blackwood) 1 Buy now
10 Mar 2017 officers Termination of appointment of secretary (Pinsent Masons Secretarial Limited) 1 Buy now
10 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Oct 2016 accounts Annual Accounts 25 Buy now
13 Jul 2016 resolution Resolution 15 Buy now
13 Jul 2016 officers Appointment of director (Vincent Connor) 2 Buy now
12 Jul 2016 officers Appointment of director (Joan Kathleen Stringer) 2 Buy now
04 Nov 2015 annual-return Annual Return 10 Buy now
07 Oct 2015 accounts Annual Accounts 19 Buy now
26 Jun 2015 officers Appointment of director (Eilidh Catriona Dillon) 2 Buy now
13 Feb 2015 officers Appointment of director (Mrs Colette Mary Grant) 2 Buy now
11 Dec 2014 annual-return Annual Return 8 Buy now
24 Nov 2014 accounts Annual Accounts 18 Buy now
28 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2014 officers Appointment of secretary (Pinsent Masons Secretarial Limited) 2 Buy now
07 Oct 2014 officers Appointment of director (Mr Derek Stuart Blackwood) 2 Buy now
07 Oct 2014 officers Termination of appointment of secretary (Burness Paull Llp) 1 Buy now
07 Oct 2014 officers Termination of appointment of director (Helen Elizabeth Russell Sayles) 1 Buy now
07 Oct 2014 officers Termination of appointment of director (Donald Macleod) 1 Buy now
07 Oct 2014 officers Termination of appointment of director (Alan Mcfarlane) 1 Buy now
07 Oct 2014 officers Termination of appointment of director (Peter Julian Lederer) 1 Buy now
30 Sep 2014 resolution Resolution 27 Buy now
29 Oct 2013 annual-return Annual Return 11 Buy now
04 Oct 2013 accounts Annual Accounts 16 Buy now
25 Sep 2013 miscellaneous Miscellaneous 2 Buy now
03 Sep 2013 officers Appointment of director (Mark William Simmers) 3 Buy now
07 Aug 2013 officers Appointment of director (Donald Macleod) 3 Buy now
05 Aug 2013 officers Change of particulars for corporate secretary (Burness Paull & Williamsons Llp) 1 Buy now
08 Mar 2013 officers Appointment of director (Professor Charles Peter Downes) 3 Buy now
22 Feb 2013 officers Termination of appointment of director (Pamela Gillies) 2 Buy now
03 Dec 2012 officers Change of particulars for corporate secretary (Burness Llp) 1 Buy now
14 Nov 2012 annual-return Annual Return 9 Buy now
03 Oct 2012 accounts Annual Accounts 14 Buy now
14 May 2012 officers Change of particulars for director (Mr Ian Cleland Ritchie) 2 Buy now
01 Nov 2011 annual-return Annual Return 9 Buy now
30 Sep 2011 accounts Annual Accounts 13 Buy now
05 Apr 2011 officers Termination of appointment of director (David Sibbald) 1 Buy now
26 Oct 2010 annual-return Annual Return 10 Buy now
05 Aug 2010 officers Appointment of director (Mr Alan Mcfarlane) 3 Buy now
02 Jul 2010 accounts Annual Accounts 13 Buy now
27 Apr 2010 officers Appointment of director (Brian Aitchison) 3 Buy now
27 Oct 2009 annual-return Annual Return 6 Buy now
02 Sep 2009 officers Director appointed peter julian lederer 3 Buy now
21 Aug 2009 officers Director appointed ian cleland ritchie 3 Buy now
17 Aug 2009 accounts Annual Accounts 12 Buy now
28 Feb 2009 officers Appointment terminated director crawford gillies 1 Buy now
29 Oct 2008 accounts Accounting reference date extended from 31/10/2008 to 31/12/2008 1 Buy now
27 Oct 2008 annual-return Annual return made up to 25/10/08 3 Buy now
28 Aug 2008 officers Director appointed pamela ann gillies 2 Buy now
08 Apr 2008 officers Director appointed david james sibbald 2 Buy now
27 Nov 2007 officers New director appointed 2 Buy now