UKBizDB.co.uk

THE FOUNDATION FOR SOCIAL ENTREPRENEURS SCOTLAND

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

This company is commonly known as The Foundation For Social Entrepreneurs Scotland. The company was founded 22 years ago and was given the registration number SC225417. The firm's registered office is in GLASGOW. You can find them at 24 C/o Senscot Legal Ltd, 1st Floor, 24 George Square, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE FOUNDATION FOR SOCIAL ENTREPRENEURS SCOTLAND
Company Number:SC225417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2001
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:24 C/o Senscot Legal Ltd, 1st Floor, 24 George Square, Glasgow, Scotland, G2 1EG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Learmonth Gardens, Edinburgh, Scotland, EH4 1HB

Director17 June 2020Active
11, Learmonth Gardens, Edinburgh, Scotland, EH4 1HB

Director01 October 2014Active
11, Learmonth Gardens, Edinburgh, Scotland, EH4 1HB

Director17 June 2020Active
October Cottage, Ramoyle, Dunblane, FK15 0BB

Secretary01 January 2004Active
17b Leopold Place, Edinburgh, EH7 5LB

Secretary02 July 2007Active
Cornerstone House, 2 Melville Street, Edinburgh, Scotland, EH3 7NS

Secretary23 November 2011Active
249 West George Street, Glasgow, G2 4RB

Corporate Secretary16 November 2001Active
42, Ground Floor, Tobacco Merchant's House, Miller Street, Glasgow, United Kingdom, G1 1DT

Corporate Secretary25 November 2014Active
4, Carlton Terrace, Edinburgh, Scotland, EH7 5DD

Director16 November 2001Active
108 Fairview Circle, Danestone, Aberdeen, AB22 8YR

Director29 August 2003Active
7 Hurst Avenue, London, N6 5TX

Director21 August 2008Active
Copperfields, 11 Ardendrain, Kiltarlity Beauly, IV4 7HS

Director22 August 2003Active
24, C/O Senscot Legal Ltd, 1st Floor, 24 George Square, Glasgow, Scotland, G2 1EG

Director01 October 2014Active
54 Manor Place, Edinburgh, Scotland, EH3 7EH

Director16 November 2001Active
Cornerstone House, 2 Melville Street, Edinburgh, Scotland, EH3 7NS

Director22 August 2008Active
1 Elm View, Fore Street Aveton Gifford, Kingsbridge, TQ7 4JR

Director01 May 2006Active
Sunnycroft, High Street, Earlston, TD4 6BU

Director17 November 2002Active
8 Wardie Place, Glasgow, G33 4NJ

Director17 November 2002Active
12a Leslie Road, Pollokshields, Glasgow, G41 4PY

Director17 November 2002Active
55 Albany Street, Edinburgh, EH1 3QY

Director16 November 2001Active
Corrieshalloch, 60 Bath Street, Kelty, KY4 0AG

Director16 May 2005Active
97 Market Street, Musselburgh, EH21 6PY

Director05 April 2004Active
36 Regent Moray Street, Glasgow, G3 8AH

Director22 August 2003Active
Flat 1/1, 856 Pollokshaws Road, Glasgow, G41 2BQ

Director20 November 2006Active
11 Learmonth Gardens, Edinburgh, EH4 1HB

Director16 April 2007Active

People with Significant Control

Ms Kim Margaret Wallace
Notified on:17 June 2020
Status:Active
Date of birth:July 1975
Nationality:Scottish
Country of residence:Scotland
Address:11, Learmonth Gardens, Edinburgh, Scotland, EH4 1HB
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Rennison Artus Halliday
Notified on:08 June 2020
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:Scotland
Address:11, Learmonth Gardens, Edinburgh, Scotland, EH4 1HB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Rodney Charles Stares
Notified on:08 June 2020
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:Scotland
Address:11, Learmonth Gardens, Edinburgh, Scotland, EH4 1HB
Nature of control:
  • Voting rights 25 to 50 percent
Social Entrepreneurs Network Scotland
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:21, Walker Street, Edinburgh, Scotland, EH3 7HX
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Bright Red Dot Foundation Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Can Mezzanine, 7-14, Great Dover Street, London, England, SE1 4YR
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 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
2023-11-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type micro entity.

Download
2022-11-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type micro entity.

Download
2021-11-28Accounts

Accounts with accounts type micro entity.

Download
2021-11-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Officers

Termination secretary company with name termination date.

Download
2021-05-21Address

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

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-04-09Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Officers

Change corporate secretary company with change date.

Download
2020-12-14Address

Change sail address company with old address new address.

Download
2020-12-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Address

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

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-24Persons with significant control

Cessation of a person with significant control.

Download
2020-06-24Officers

Change person director company with change date.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2019-12-10Accounts

Accounts with accounts type dormant.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.