UKBizDB.co.uk

SOCIAL ENTERPRISE ACADEMY (SCOTLAND)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Social Enterprise Academy (scotland). The company was founded 19 years ago and was given the registration number SC272855. The firm's registered office is in . You can find them at 5 Rose Street, Edinburgh, , . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:SOCIAL ENTERPRISE ACADEMY (SCOTLAND)
Company Number:SC272855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2004
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:5 Rose Street, Edinburgh, EH2 2PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Rose Street, Edinburgh, EH2 2PR

Director18 March 2016Active
5 Rose Street, Edinburgh, EH2 2PR

Director18 March 2016Active
5 Rose Street, Edinburgh, EH2 2PR

Director28 February 2020Active
5 Rose Street, Edinburgh, EH2 2PR

Director07 December 2023Active
5 Rose Street, Edinburgh, EH2 2PR

Director04 May 2023Active
5 Rose Street, Edinburgh, EH2 2PR

Director28 February 2020Active
5 Rose Street, Edinburgh, EH2 2PR

Director28 February 2020Active
5 Rose Street, Edinburgh, EH2 2PR

Director28 February 2020Active
5 Rose Street, Edinburgh, EH2 2PR

Director07 December 2023Active
17 Victoria Place, Stirling, FK8 2QT

Secretary22 November 2007Active
24 Gilberstoun Brig, Edinburgh, EH15 2RP

Secretary02 September 2004Active
22 Craigpark, Dennistoun, Glasgow, G31 2LZ

Director23 November 2006Active
1/2 276 Langside Road, Glasgow, G42 8XN

Director18 January 2005Active
Thorn House, 5 Rose Street, Edinburgh, Scotland, EH2 2PR

Director23 November 2006Active
October Cottage, Ramoyle, Dunblane, FK15 0BB

Director02 September 2004Active
22 Limeside Avenue, Rutherglen, G73 3PN

Director22 September 2005Active
Heathfield Horsewood Road, Bridge Of Weir, Scotland, PA11 3AU

Director02 September 2004Active
5 Rose Street, Edinburgh, EH2 2PR

Director29 November 2012Active
5 Rose Street, Edinburgh, EH2 2PR

Director01 February 2016Active
26, Braehead Drive, Carnoustie, DD7 7SX

Director28 May 2009Active
5 Rose Street, Edinburgh, EH2 2PR

Director01 February 2016Active
Thorn House, Rose Street, Edinburgh, Scotland, EH2 2PR

Director29 November 2012Active
6 Kelvinside Gardens East, Glasgow, Scotland, G20 6BD

Director02 September 2004Active
150 Arbroath Avenue, Glasgow, G52 3HH

Director23 November 2006Active
5 Rose Street, Edinburgh, EH2 2PR

Director01 July 2011Active
1 Lochend, Inverness, IV3 8JZ

Director18 January 2005Active
3 Rosewood Terrace, Dundee, DD2 1NS

Director02 September 2004Active
5 Rose Street, Edinburgh, EH2 2PR

Director02 September 2004Active
Ardalan Corry Orad, Muir Of Ord, IV6 7TL

Director27 November 2008Active
5 Rose Street, Edinburgh, EH2 2PR

Director01 June 2016Active
5 Rose Street, Edinburgh, EH2 2PR

Director25 November 2010Active
5 Rose Street, Edinburgh, EH2 2PR

Director18 March 2016Active
17 Victoria Place, Stirling, FK8 2QT

Director31 January 2006Active
Thorn House, 5 Rose Street, Edinburgh, Scotland, EH2 2PR

Director29 November 2012Active
5 Rose Street, Edinburgh, EH2 2PR

Director28 February 2020Active

People with Significant Control

Mr Neil Mclean
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:5 Rose Street, EH2 2PR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type group.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Officers

Appoint person director company with name date.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2022-12-07Accounts

Accounts with accounts type group.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-05-20Mortgage

Mortgage satisfy charge full.

Download
2021-12-29Accounts

Accounts with accounts type group.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-01-06Accounts

Accounts with accounts type group.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2019-12-23Accounts

Accounts with accounts type group.

Download
2019-12-10Persons with significant control

Notification of a person with significant control statement.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.