- 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) |
---|---|---|---|
23 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
15 Feb 2018 | AP01 | Appointment of Mr Mark Robert Bamforth as a director on 25 October 2017 | |
02 Feb 2018 | TM01 | Termination of appointment of Sir Ewan Brown as a director on 30 January 2018 | |
13 Dec 2017 | AP01 | Appointment of Mr Alan Carnegie Brown as a director on 30 November 2017 | |
08 Dec 2017 | AP01 | Appointment of Mr Steve Dunlop as a director on 30 November 2017 | |
07 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
13 Sep 2017 | AP01 | Appointment of Mrs Colette Mary Grant as a director on 7 September 2017 | |
12 Sep 2017 | AP01 | Appointment of Mr Graeme Bissett as a director on 7 September 2017 | |
24 Aug 2017 | TM01 | Termination of appointment of Donald Macleod as a director on 27 January 2017 | |
24 Aug 2017 | TM01 | Termination of appointment of Derek Stuart Blackwood as a director on 27 January 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
15 Mar 2017 | AD01 | Registered office address changed from Technology & Innovation Centre (624) 99 George Street Blanefield Glasgow G1 1rd Scotland to Technology & Innovation Centre University of Strathclyde (624) 99 George Street Glasgow Scotland G1 1rd on 15 March 2017 | |
15 Mar 2017 | TM02 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 15 March 2017 | |
27 Feb 2017 | AD01 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to Technology & Innovation Centre (624) 99 George Street Blanefield Glasgow G1 1rd on 27 February 2017 | |
13 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
12 Jul 2016 | AR01 | Annual return made up to 23 May 2016 no member list | |
12 Jul 2016 | AP01 | Appointment of Lesley Jayne Ross Eccles as a director on 20 April 2016 | |
12 Jul 2016 | TM01 | Termination of appointment of Peter Julian Lederer as a director on 29 January 2016 | |
12 Jul 2016 | TM01 | Termination of appointment of Lucinda Emma Kate Bruce-Gardyne as a director on 29 January 2016 | |
31 Dec 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 Jun 2015 | AR01 | Annual return made up to 23 May 2015 no member list | |
15 Jun 2015 | AP01 | Appointment of Malcolm Ian Offord as a director on 24 April 2015 | |
13 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2014 | AA01 | Current accounting period shortened from 31 May 2015 to 31 December 2014 | |
16 Sep 2014 | AP01 | Appointment of Ms Lucinda Emma Kate Bruce-Gardyne as a director on 12 September 2014 |