Advanced company searchLink opens in new window

ENTREPRENEURIAL SCOTLAND GROUP LIMITED

Company number SC478348

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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