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

SCOTTISH ENTERPRISE LANARKSHIRE

Floor 4, Atrium Court 50 Waterloo Street, ATRIUM COURT 50 WATERLOO STREET, Glasgow, G2 6HQ,
Company Registration Number
SC124620
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Scottish Enterprise Lanarkshire
SCOTTISH ENTERPRISE LANARKSHIRE was founded on 1990-04-27 and has its registered office in Glasgow. The organisation's status is listed as "Active". Scottish Enterprise Lanarkshire 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 LANARKSHIRE
 
Legal Registered Office
Floor 4, Atrium Court 50 Waterloo Street
ATRIUM COURT 50 WATERLOO STREET
Glasgow
G2 6HQ
Other companies in G2
 
Telephone01698 745454
 
Filing Information
Company Number SC124620
Company ID Number SC124620
Date formed 1990-04-27
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-10
Return next due 2025-04-24
Type of accounts DORMANT
Last Datalog update: 2024-04-11 09:56:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH ENTERPRISE LANARKSHIRE
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.

Company Officers of SCOTTISH ENTERPRISE LANARKSHIRE

Current Directors
Officer Role Date Appointed
STUART ANDREW CLARKE
Company Secretary 2012-03-26
DOUGLAS COLQUHOUN
Director 2013-09-09
IAIN SCOTT
Director 2013-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CRAWFORD
Company Secretary 2008-05-27 2012-03-26
ELIZABETH CONNOLLY
Director 2000-11-06 2010-03-30
MANDY EDNA ELIZABETH WRIGHT
Company Secretary 2003-01-27 2008-05-27
ARCHIBALD ANDERSON BETHEL
Director 2002-07-10 2008-03-12
JAMES BROOKS
Director 1999-08-11 2008-03-12
DAVID VINCENT CARRICK
Director 2007-03-14 2008-03-12
NEIL GILLIES CUNNINGHAM
Director 2007-02-14 2008-03-12
ANDREW JACK LEITCH
Director 2007-03-14 2008-03-12
CALLUM LOGAN
Director 2007-01-10 2008-03-12
ALLAN CANTLE
Director 2002-07-10 2006-04-12
ANNA COCHRANE COOK WALLACE BUDGE
Director 2002-07-10 2006-02-08
WILLIAM MACDONALD ALLAN
Director 2002-07-10 2005-02-17
GRAHAM HOLMES
Director 2002-10-09 2004-08-11
JAMES DAISLEY
Director 1996-06-17 2004-06-16
WILLIAM GRANVILLE
Director 2002-10-09 2004-06-16
LINDA ELLISON
Company Secretary 1996-07-10 2003-01-27
JAMES COOPER
Director 1999-06-16 2002-06-30
DAVID NEVILLE ENNIS
Director 1999-06-16 2002-03-13
THOMAS ANDREW DIVERS
Director 1999-06-16 2001-10-10
IAIN JAMES KEITH CARMICHAEL
Director 1996-04-01 2000-11-06
IAN LANG LIVINGSTONE
Director 1990-04-27 2000-07-12
HARRY CURRAN
Director 1996-05-08 1999-06-24
JOHN BURN
Director 1991-03-12 1999-06-16
ANTHONY JOYCE
Director 1990-04-27 1999-06-16
THOMAS FRAME
Director 1992-09-09 1998-06-10
IAIN JAMES KEITH CARMICHAEL
Company Secretary 1991-03-01 1996-07-10
WILLIAM IRVINE
Director 1991-03-12 1996-05-08
SAMUEL CAMPBELL CASSERLY
Director 1991-03-12 1996-04-24
ARCHIBLAD ANDERSON BETHEL
Director 1995-09-13 1996-03-31
ARTHUR JOHN ARMSTRONG BELL
Director 1991-03-12 1993-06-09
WILLIAM LAW GOLDIE
Director 1990-04-27 1992-06-17
JOHN CRAWFORD
Director 1991-03-12 1992-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS COLQUHOUN SCOTTISH ENTERPRISE EDINBURGH AND LOTHIAN Director 2013-09-09 CURRENT 1990-04-30 Active
DOUGLAS COLQUHOUN SCOTTISH ENTERPRISE BORDERS Director 2013-09-09 CURRENT 1990-07-30 Active
DOUGLAS COLQUHOUN SCOTTISH ENTERPRISE FORTH VALLEY Director 2013-09-09 CURRENT 1990-05-25 Active
DOUGLAS COLQUHOUN SCOTTISH ENTERPRISE TAYSIDE Director 2013-09-09 CURRENT 1990-08-22 Active
DOUGLAS COLQUHOUN SCOTTISH ENTERPRISE RENFREWSHIRE Director 2013-09-09 CURRENT 1991-03-11 Active
DOUGLAS COLQUHOUN SCOTTISH ENTERPRISE FIFE Director 2013-09-09 CURRENT 1991-03-22 Active
DOUGLAS COLQUHOUN SCOTTISH ENTERPRISE DUNBARTONSHIRE Director 2013-09-09 CURRENT 1991-03-27 Active
DOUGLAS COLQUHOUN SCOTTISH ENTERPRISE DUMFRIES AND GALLOWAY Director 2013-09-09 CURRENT 1991-03-21 Active
DOUGLAS COLQUHOUN SCOTTISH ENTERPRISE AYRSHIRE Director 2013-09-09 CURRENT 1991-04-01 Active
IAIN SCOTT THE LOCH LOMOND TRUST Director 2013-09-09 CURRENT 1999-05-12 Dissolved 2017-04-11
IAIN SCOTT SCOTTISH ENTERPRISE GRAMPIAN Director 2013-09-09 CURRENT 1989-05-24 Active
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 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
2024-04-11CONFIRMATION STATEMENT MADE ON 10/04/24, WITH NO UPDATES
2023-04-10CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2022-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2021-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2020-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 11/04/20, 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
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2017-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-14AR0111/04/16 ANNUAL RETURN FULL LIST
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-14AR0111/04/15 ANNUAL RETURN FULL LIST
2014-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-14AR0111/04/14 ANNUAL RETURN FULL LIST
2013-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCHUGH
2013-09-09AP01DIRECTOR APPOINTED MR DOUGLAS COLQUHOUN
2013-09-09AP01DIRECTOR APPOINTED MR IAIN SCOTT
2013-04-12AR0111/04/13 ANNUAL RETURN FULL LIST
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-16AR0111/04/12 ANNUAL RETURN FULL LIST
2012-03-30AP03Appointment of Mr Stuart Andrew Clarke as company secretary
2012-03-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN CRAWFORD
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-17MISCSection 519
2011-04-18AR0111/04/11 ANNUAL RETURN FULL LIST
2010-08-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-12AR0111/04/10 ANNUAL RETURN FULL LIST
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CONNOLLY
2010-03-31AP01DIRECTOR APPOINTED MR MICHAEL MCHUGH
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MANDY WRIGHT
2009-08-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-11287REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 150 BROOMIELAW ATLANTIC QUAY GLASGOW G2 8LU
2009-04-20363aANNUAL RETURN MADE UP TO 11/04/09
2008-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR GRAEME WADDELL
2008-06-04287REGISTERED OFFICE CHANGED ON 04/06/2008 FROM NEW LANARKSHIRE HOUSE STRATHCLYDE BUSINESS PARK BELLSHILL ML4 3AD
2008-06-04288bAPPOINTMENT TERMINATED SECRETARY MANDY WRIGHT
2008-06-04288aSECRETARY APPOINTED JOHN CRAWFORD
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR COLIN RUTHERFORD
2008-04-30363aANNUAL RETURN MADE UP TO 11/04/08
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER THOMPSON
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR JAMES BROOKS
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM SCOTT
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR JAMES SMITH
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR ANDREW LEITCH
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR NEIL CUNNINGHAM
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR DAVID CARRICK
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR ARCHIBALD BETHEL
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR BRUCE REIDFORD
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR CALLUM LOGAN
2008-04-14288aDIRECTOR APPOINTED MANDY WRIGHT
2008-03-25RES01ADOPT ARTICLES 18/03/2008
2007-07-24288cDIRECTOR'S PARTICULARS CHANGED
2007-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-05-09288aNEW DIRECTOR APPOINTED
2007-05-09288aNEW DIRECTOR APPOINTED
2007-05-03363aANNUAL RETURN MADE UP TO 11/04/07
2007-04-20288bDIRECTOR RESIGNED
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-21288aNEW DIRECTOR APPOINTED
2007-01-18288bDIRECTOR RESIGNED
2007-01-15288aNEW DIRECTOR APPOINTED
2006-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-05-10363aANNUAL RETURN MADE UP TO 11/04/06
2006-05-04288bDIRECTOR RESIGNED
2006-02-14288bDIRECTOR RESIGNED
2005-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-04-19288bDIRECTOR RESIGNED
2005-04-12363sANNUAL RETURN MADE UP TO 11/04/05
2005-04-12288cDIRECTOR'S PARTICULARS CHANGED
2005-02-28288bDIRECTOR RESIGNED
2005-01-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCOTTISH ENTERPRISE LANARKSHIRE 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 LANARKSHIRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1996-11-19 Outstanding SCOTTISH ENTERPRISE
STANDARD SECURITY 1994-05-10 Outstanding SCOTTISH ENTERPRISE
STANDARD SECURITY 1994-05-05 Outstanding SCOTTISH ENTERPRISE
STANDARD SECURITY 1993-04-28 Outstanding SCOTTISH ENTERPRISE
STANDARD SECURITY 1993-03-26 Outstanding SCOTTISH ENTERPRISE
STANDARD SECURITY 1992-07-02 Outstanding SCOTTISH ENTERPRISE
FLOATING CHARGE 1991-04-08 Outstanding SCOTTISH ENTERPRISE
Intangible Assets
Patents
We have not found any records of SCOTTISH ENTERPRISE LANARKSHIRE 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 LANARKSHIRE registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
BOND & FLOATING CHARGE 8
STANDARD SECURITY 7
FLOATING CHARGE 1

We have found 16 mortgage charges which are owed to SCOTTISH ENTERPRISE LANARKSHIRE

Income
Government Income
We have not found government income sources for SCOTTISH ENTERPRISE LANARKSHIRE. 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 (82990 - Other business support service activities n.e.c.) as SCOTTISH ENTERPRISE LANARKSHIRE are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH ENTERPRISE LANARKSHIRE 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 LANARKSHIRE 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 LANARKSHIRE 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.