- Company Overview for ENTREPRENEURIAL SCOTLAND GROUP LIMITED (SC478348)
- Filing history for ENTREPRENEURIAL SCOTLAND GROUP LIMITED (SC478348)
- People for ENTREPRENEURIAL SCOTLAND GROUP LIMITED (SC478348)
- More for ENTREPRENEURIAL SCOTLAND GROUP LIMITED (SC478348)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Sep 2020 | DS01 | Application to strike the company off the register | |
03 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
26 May 2020 | TM01 | Termination of appointment of Colin Dugaid Robertson as a director on 22 May 2020 | |
26 May 2020 | TM01 | Termination of appointment of Malcolm Ian Offord as a director on 22 May 2020 | |
26 May 2020 | TM01 | Termination of appointment of Helen Elizabeth Russell Sayles as a director on 22 May 2020 | |
26 May 2020 | TM01 | Termination of appointment of Colette Mary Grant as a director on 22 May 2020 | |
26 May 2020 | TM01 | Termination of appointment of Lesley Jayne Ross Eccles as a director on 22 May 2020 | |
26 May 2020 | TM01 | Termination of appointment of Alan Carnegie Brown as a director on 22 May 2020 | |
26 May 2020 | TM01 | Termination of appointment of Graeme Bissett as a director on 22 May 2020 | |
26 May 2020 | TM01 | Termination of appointment of Mark Robert Bamforth as a director on 22 May 2020 | |
21 Apr 2020 | AP01 | Appointment of Mr Alexander Kennedy as a director on 20 April 2020 | |
21 Apr 2020 | AP01 | Appointment of Mr Sean Ailbe Mcgrath as a director on 20 April 2020 | |
29 Jan 2020 | TM01 | Termination of appointment of Lady Janice Theresa Gammell as a director on 20 November 2019 | |
03 Jul 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
02 Jul 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
02 Jul 2019 | TM01 | Termination of appointment of Richard Michael Dixon as a director on 27 June 2019 | |
24 May 2019 | AD01 | Registered office address changed from Inovo 121 George Street Glasgow G1 1rd Scotland to 199 Cathedral Street Strathclyde Business School Glasgow G4 0QU on 24 May 2019 | |
20 Dec 2018 | TM01 | Termination of appointment of Steve Dunlop as a director on 14 December 2018 | |
05 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
27 Sep 2018 | TM01 | Termination of appointment of Christiaan Richard David Van Der Kuyl as a director on 18 September 2018 | |
27 Sep 2018 | AP01 | Appointment of Mr Colin Robertson as a director on 18 September 2018 | |
20 Sep 2018 | AD01 | 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 20 September 2018 |