UKBizDB.co.uk

THE ENTREPRENEURIAL EXCHANGE LIMITED

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

This company is commonly known as The Entrepreneurial Exchange Limited. The company was founded 28 years ago and was given the registration number SC160976. The firm's registered office is in GLASGOW. You can find them at 199 - Cw6.02 Cathedral Street, University Of Strathclyde Business School, Glasgow, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:THE ENTREPRENEURIAL EXCHANGE LIMITED
Company Number:SC160976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1995
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:199 - Cw6.02 Cathedral Street, University Of Strathclyde Business School, Glasgow, Scotland, G4 0QU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
199 - Cw6.02, Cathedral Street, University Of Strathclyde Business School, Glasgow, Scotland, G4 0QU

Director24 October 2018Active
199 - Cw6.02, Cathedral Street, University Of Strathclyde Business School, Glasgow, Scotland, G4 0QU

Director10 May 2021Active
Technology & Innovation Centre, Room 624, 99 George Street, Glasgow, United Kingdom, G1 1RD

Secretary22 March 2010Active
Flat 3/2 30 Highburgh Road, Dowanhill, Glasgow, G12 9DZ

Secretary05 April 2000Active
Flat 3/2 30 Highburgh Road, Dowanhill, Glasgow, G12 9DZ

Secretary12 October 1995Active
1 Yarrow Gardens Lane, Glasgow, G20 6RZ

Director23 April 2009Active
Old Third, Tullibardine, Auchterarder, PH3 1NJ

Director23 September 2009Active
Old Third, Tullibardine, Auchterarder, PH3 1NJ

Director03 March 1998Active
Kessogbank, 60 Glasgow Road, Blanefield, Glasgow, G63 9BP

Director03 May 2001Active
Kessogbank, 60 Glasgow Road, Blanefield, Glasgow, G63 9BP

Director12 October 1995Active
3 Eastbourne House, Little Causeway, Forfar, Scotland, DD8 2AD

Director22 April 2010Active
Glenarden Milngavie Road, Strathblane, Glasgow, G63 9EH

Director28 April 1999Active
Castlebank House, By Airth, Falkirk, FK2 8JF

Director03 March 1998Active
21 Overton Drive, West Kilbride, KA23 9LQ

Director05 March 1997Active
Firtree Cottage Moor Road, Strathblane, G63 9EY

Director13 February 1996Active
199 - Cw6.02, Cathedral Street, University Of Strathclyde Business School, Glasgow, Scotland, G4 0QU

Director29 August 2022Active
Compthall, Brightons, Falkirk, FK2 0RW

Director23 April 2009Active
Barncluith Business Centre, Townhead Street, Hamilton, ML3 7DP

Director19 April 2012Active
Technology & Innovation Centre, Room 624, 99 George Street, Glasgow, United Kingdom, G1 1RD

Director19 April 2012Active
15 Beaconsfield Road, Glasgow, G12 0PJ

Director28 April 2005Active
Flat 3/1, 14 Middlesex Gardens, Glasgow, G41 1EL

Director24 April 2004Active
199 - Cw6.02, Cathedral Street, University Of Strathclyde Business School, Glasgow, Scotland, G4 0QU

Director19 April 2012Active
10 Cammo Gardens, Edinburgh, EH4 8EH

Director05 March 1997Active
Le Formentor, 27 Avenue Princesse Grace, Monaco,

Director03 March 1998Active
The Gables, 4 St Andrew Avenue, Bothwell, G71 8DL

Director03 May 2001Active
Mehar House, 52 Newark Drive Pollokshields, Glasgow, G41 4PX

Director25 April 2002Active
Ravenswood Prieston Road, Bridge Of Weir, PA11 3AN

Director05 April 2000Active
Killochries Fold, Kilmacolm, PA13 4RP

Director04 May 2006Active
199 - Cw6.02, Cathedral Street, University Of Strathclyde Business School, Glasgow, Scotland, G4 0QU

Director03 May 2011Active
St. Bernards Cottage, Mackenzie Place, Edinburgh, EH3 6TS

Director19 April 2007Active
Firth House, Roslin, EH25 9QH

Director23 April 2009Active
Firth House, Roslin, EH25 9QH

Director28 April 2005Active
Firth House, Roslin, EH25 9QH

Director25 April 2002Active
Norhurst, St Marys Street, Sanquhar, DG4 6BW

Director13 February 1996Active
5 Johns Place, Edinburgh, EH6 7EL

Director09 June 2008Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type dormant.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2022-12-01Accounts

Accounts with accounts type dormant.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type dormant.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2020-10-23Accounts

Accounts with accounts type dormant.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Address

Change registered office address company with date old address new address.

Download
2019-10-23Accounts

Accounts with accounts type dormant.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Officers

Appoint person director company with name date.

Download
2018-09-10Address

Change registered office address company with date old address new address.

Download
2018-08-21Accounts

Accounts with accounts type dormant.

Download
2017-11-15Officers

Termination director company with name termination date.

Download
2017-11-15Officers

Termination director company with name termination date.

Download
2017-11-15Officers

Termination director company with name termination date.

Download
2017-11-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.