Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISH ENTERPRISE GRAMPIAN
Company Information for

SCOTTISH ENTERPRISE GRAMPIAN

ATRIUM COURT, 50 WATERLOO STREET, GLASGOW, G2 6HQ,
Company Registration Number
SC118134
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Scottish Enterprise Grampian
SCOTTISH ENTERPRISE GRAMPIAN was founded on 1989-05-24 and has its registered office in Glasgow. The organisation's status is listed as "Active". Scottish Enterprise Grampian is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SCOTTISH ENTERPRISE GRAMPIAN
 
Legal Registered Office
ATRIUM COURT
50 WATERLOO STREET
GLASGOW
G2 6HQ
Other companies in G2
 
Telephone01224252000
 
Filing Information
Company Number SC118134
Company ID Number SC118134
Date formed 1989-05-24
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 11:02:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH ENTERPRISE GRAMPIAN
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SCOTTISH ENTERPRISE GRAMPIAN
The following companies were found which have the same name as SCOTTISH ENTERPRISE GRAMPIAN. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCOTTISH ENTERPRISE GRAMPIAN INVESTMENTS LIMITED Atrium Court 50 Waterloo Street Glasgow Glasgow GLASGOW G2 6HQ Active - Proposal to Strike off Company formed on the 1993-12-09

Company Officers of SCOTTISH ENTERPRISE GRAMPIAN

Current Directors
Officer Role Date Appointed
STUART ANDREW CLARKE
Company Secretary 2013-02-01
DOUGLAS LAMONT COLQUHOUN
Director 2011-05-24
IAIN SCOTT
Director 2013-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT RICHARD MILLER
Company Secretary 2008-05-29 2013-02-01
JENNIFER FRASER CRAW
Director 2002-02-04 2008-09-01
COLIN MICHAEL DONALD
Company Secretary 1996-12-02 2008-05-29
MELFORT ANDREW CAMPBELL
Director 1999-08-02 2008-05-29
DAVID JOHN BLACKWOOD
Director 2005-01-10 2008-03-31
MICHAEL WILLIAM GORDON CLARK
Director 2005-01-10 2008-03-31
BARNEY CROCKETT
Director 2000-08-07 2008-03-31
KATHARINE MARY DEAN
Director 2007-08-06 2008-03-31
PAUL KEVIN JOHNSTON
Director 2007-08-06 2008-03-31
HUGH WILSON MCINTOSH LITTLE
Director 2001-03-05 2008-03-31
STEPHEN DOUGLAS LOGAN
Director 2006-12-04 2008-03-31
ROBERT THOMAS EDWARDS
Director 2005-01-10 2007-02-14
ROBERT WILLIAM BYTH
Director 1996-06-03 2005-08-01
ALFRED JOHN DUNCAN
Director 1999-04-06 2003-12-01
PETER DAVID CARRY
Director 2000-08-07 2003-08-04
HELEN MAY CRIGHTON
Director 1999-09-06 2003-08-04
EDWIN ANDREW GILLESPIE
Director 1998-10-19 2002-02-04
MOIR LOCKHEAD
Director 1993-05-28 2001-12-31
MARTIN JAMES GILBERT
Director 1998-01-12 2001-01-08
LESLEY CHRISTINE BALE
Director 1998-01-12 1999-07-01
RAYMOND DINSDALE
Director 1993-04-26 1998-01-12
KEITH BROWN
Company Secretary 1991-04-01 1996-12-02
JOHN MAXWELL IRVINE
Director 1992-01-23 1996-08-05
HANCE FULLERTON
Director 1995-08-07 1996-03-01
LEONARD IRONSIDE
Director 1994-01-24 1996-02-01
EDWIN ANDREW GILLESPIE
Director 1990-03-26 1995-07-19
DAVID ALEXANDER KENNEDY
Director 1990-03-26 1993-08-23
JAMES GRAY
Director 1992-03-27 1992-10-23
MARGARET ELIZABETH FARQUHAR
Director 1990-03-26 1991-08-06
IAN MAXWELL HUME HENDERSON
Director 1990-03-26 1991-07-01
RONALD TAYLOR
Company Secretary 1990-03-26 1991-04-01
GRENVILLE SHAW JOHNSTON
Director 1990-03-26 1990-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS LAMONT COLQUHOUN SCOTTISH INTELLECTUAL ASSET MANAGEMENT LIMITED Director 2017-03-30 CURRENT 2003-08-26 Active
DOUGLAS LAMONT COLQUHOUN HEAD START CAPITAL FUND LIMITED Director 2016-09-25 CURRENT 1993-02-16 Active - Proposal to Strike off
DOUGLAS LAMONT COLQUHOUN RAVENSCRAIG LIMITED Director 2016-08-31 CURRENT 1998-12-23 Active
DOUGLAS LAMONT COLQUHOUN TAY EURO FUND LIMITED Director 2014-09-19 CURRENT 1990-12-05 Active - Proposal to Strike off
DOUGLAS LAMONT COLQUHOUN SCOTTISH INVESTMENT BANK LIMITED Director 2014-08-30 CURRENT 2009-09-08 Active
DOUGLAS LAMONT COLQUHOUN STRATHCLYDE SEED CAPITAL FUND LIMITED Director 2014-01-30 CURRENT 1992-10-01 Dissolved 2017-01-31
DOUGLAS LAMONT COLQUHOUN SCOTLAND EUROPA LIMITED Director 2011-01-26 CURRENT 1988-05-27 Active
DOUGLAS LAMONT COLQUHOUN GDA INVESTMENTS LIMITED Director 2009-07-08 CURRENT 1991-11-14 Active
DOUGLAS LAMONT COLQUHOUN SCOTTISH ENTERPRISE GLASGOW Director 2008-04-01 CURRENT 1990-07-13 Active
IAIN SCOTT THE LOCH LOMOND TRUST Director 2013-09-09 CURRENT 1999-05-12 Dissolved 2017-04-11
IAIN SCOTT SCOTTISH ENTERPRISE EDINBURGH AND LOTHIAN Director 2013-09-09 CURRENT 1990-04-30 Active
IAIN SCOTT SCOTTISH ENTERPRISE BORDERS Director 2013-09-09 CURRENT 1990-07-30 Active
IAIN SCOTT SCOTTISH ENTERPRISE FORTH VALLEY Director 2013-09-09 CURRENT 1990-05-25 Active
IAIN SCOTT SCOTTISH ENTERPRISE GLASGOW Director 2013-09-09 CURRENT 1990-07-13 Active
IAIN SCOTT SCOTTISH ENTERPRISE TAYSIDE Director 2013-09-09 CURRENT 1990-08-22 Active
IAIN SCOTT SCOTTISH ENTERPRISE LANARKSHIRE Director 2013-09-09 CURRENT 1990-04-27 Active
IAIN SCOTT SCOTTISH ENTERPRISE RENFREWSHIRE Director 2013-09-09 CURRENT 1991-03-11 Active
IAIN SCOTT SCOTTISH ENTERPRISE FIFE Director 2013-09-09 CURRENT 1991-03-22 Active
IAIN SCOTT SCOTTISH ENTERPRISE DUNBARTONSHIRE Director 2013-09-09 CURRENT 1991-03-27 Active
IAIN SCOTT SCOTTISH ENTERPRISE DUMFRIES AND GALLOWAY Director 2013-09-09 CURRENT 1991-03-21 Active
IAIN SCOTT SCOTTISH ENTERPRISE AYRSHIRE Director 2013-09-09 CURRENT 1991-04-01 Active
IAIN SCOTT LOCH LOMOND SHORES MANAGEMENT COMPANY LIMITED Director 2013-09-09 CURRENT 1998-11-20 Active
IAIN SCOTT GDA INVESTMENTS LIMITED Director 2013-09-09 CURRENT 1991-11-14 Active
IAIN SCOTT CALDER PARK (MANAGEMENT) LIMITED Director 2013-09-09 CURRENT 2000-03-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-13CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-16CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-11-11AP01DIRECTOR APPOINTED MR ALAN MAITLAND
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR IAIN SCOTT
2019-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-31AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-01AR0131/03/14 ANNUAL RETURN FULL LIST
2013-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-09-09AP01DIRECTOR APPOINTED MR IAIN SCOTT
2013-04-02AR0131/03/13 ANNUAL RETURN FULL LIST
2013-03-26AP03Appointment of Mr Stuart Andrew Clarke as company secretary
2013-02-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT MILLER
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-13AR0131/03/12 ANNUAL RETURN FULL LIST
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY SCOTT
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-27RP04
2011-05-17MISCSection 519
2011-05-12AP01DIRECTOR APPOINTED MR DOUGLAS LAMONT COLQUHOUN
2011-04-01AR0131/03/11 ANNUAL RETURN FULL LIST
2010-08-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-22AR0131/03/10 NO MEMBER LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / AUDREY SCOTT / 31/03/2010
2009-08-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-01363aANNUAL RETURN MADE UP TO 31/03/09
2009-04-01353LOCATION OF REGISTER OF MEMBERS
2009-04-01287REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 150 BROOMIELAW GLASGOW GLASGOW G2 8LU UNITED KINGDOM
2008-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR JENNIFER CRAW
2008-06-17288aDIRECTOR APPOINTED AUDREY SCOTT
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR MELFORT CAMPBELL
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR STANLEY MORRICE
2008-06-06288aSECRETARY APPOINTED ROBERT RICHARD MILLER
2008-06-06287REGISTERED OFFICE CHANGED ON 06/06/2008 FROM 27 ALBYN PLACE ABERDEEN AB10 1DB
2008-06-06288bAPPOINTMENT TERMINATED SECRETARY COLIN DONALD
2008-04-23363aANNUAL RETURN MADE UP TO 31/03/08
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID BLACKWOOD
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR BARNEY CROCKETT
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CLARK
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR KATHARINE DEAN
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR PAUL JOHNSTON
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR HUGH LITTLE
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN LOGAN
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR MARION MILLER
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR ROBERT PITTILO
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR STEWART SPENCE
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR ANDREW WILLOX
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR IAN STEVENSON
2008-03-31RES01ADOPT MEM AND ARTS 14/03/2008
2008-02-21288aNEW DIRECTOR APPOINTED
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-16288bDIRECTOR RESIGNED
2007-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-06-13288bDIRECTOR RESIGNED
2007-05-31288bDIRECTOR RESIGNED
2007-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-26363sANNUAL RETURN MADE UP TO 31/03/07
2007-03-08288bDIRECTOR RESIGNED
2007-02-08288aNEW DIRECTOR APPOINTED
2007-01-31288aNEW DIRECTOR APPOINTED
2006-12-08288bDIRECTOR RESIGNED
2006-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-09-15288aNEW DIRECTOR APPOINTED
2006-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-27363sANNUAL RETURN MADE UP TO 31/03/06
2006-04-10288bDIRECTOR RESIGNED
2006-01-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SCOTTISH ENTERPRISE GRAMPIAN or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOTTISH ENTERPRISE GRAMPIAN
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1991-04-24 Outstanding SCOTTISH ENTERPRISE
Intangible Assets
Patents
We have not found any records of SCOTTISH ENTERPRISE GRAMPIAN registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SCOTTISH ENTERPRISE GRAMPIAN registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY ENTERPRISE NORTH EAST TRUST LIMITED 2005-03-03 Outstanding
STANDARD SECURITY GORDON ENTERPRISE TRUST LIMITED 1999-07-13 Outstanding
STANDARD SECURITY NORTH BANCHORY COMPANY LIMITED 2002-02-06 Outstanding

We have found 3 mortgage charges which are owed to SCOTTISH ENTERPRISE GRAMPIAN

Income
Government Income
We have not found government income sources for SCOTTISH ENTERPRISE GRAMPIAN. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SCOTTISH ENTERPRISE GRAMPIAN are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH ENTERPRISE GRAMPIAN is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTTISH ENTERPRISE GRAMPIAN any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTTISH ENTERPRISE GRAMPIAN any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.