Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SOCIAL ENTERPRISE ACADEMY (SCOTLAND)
Company Information for

SOCIAL ENTERPRISE ACADEMY (SCOTLAND)

5 ROSE STREET, EDINBURGH, EH2 2PR,
Company Registration Number
SC272855
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Social Enterprise Academy (scotland)
SOCIAL ENTERPRISE ACADEMY (SCOTLAND) was founded on 2004-09-02 and has its registered office in . The organisation's status is listed as "Active". Social Enterprise Academy (scotland) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SOCIAL ENTERPRISE ACADEMY (SCOTLAND)
 
Legal Registered Office
5 ROSE STREET
EDINBURGH
EH2 2PR
Other companies in EH2
 
Filing Information
Company Number SC272855
Company ID Number SC272855
Date formed 2004-09-02
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts GROUP
Last Datalog update: 2024-03-06 01:48:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOCIAL ENTERPRISE ACADEMY (SCOTLAND)
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 SOCIAL ENTERPRISE ACADEMY (SCOTLAND)

Current Directors
Officer Role Date Appointed
GRAHAM MCNEIL BELL
Director 2006-11-23
ROLAND BRINKMAN
Director 2016-03-18
PAUL ROBERT CHOWDHRY
Director 2016-03-18
MARY BRIDGET DUFFY
Director 2012-11-29
JAMES MACGREGOR AYTON FAIRWEATHER
Director 2016-02-01
JAMES GARDINER
Director 2016-02-01
DAVID MCRAE GOURLAY
Director 2012-11-29
ANNE JOSEPHINE MACCOLL
Director 2016-06-01
MORAG MATHIESON
Director 2016-03-18
KENNETH ANGUS MILROY
Director 2012-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ROGER HIGGINS
Director 2011-07-01 2016-05-31
MARGARET MARY MACLEAN
Director 2010-11-25 2015-12-03
BRIAN KENNETH WRIGHT
Director 2008-03-05 2015-12-03
PAUL ADRIAN KITCHEN
Director 2004-09-02 2015-05-25
MICHAEL GERARD ROBB
Director 2008-03-05 2013-12-06
MALCOLM CAIRNS MACAULAY
Director 2008-11-27 2013-03-13
ANGELA FOREMAN
Director 2009-05-28 2011-07-27
MAUREEN HARTE
Director 2006-11-23 2010-11-25
NEIL MCLEAN
Company Secretary 2007-11-22 2008-11-26
SUSAN DEBORAH AKTEMEL
Director 2006-11-23 2008-08-19
JACQUELINE SCUTT
Company Secretary 2004-09-02 2007-11-22
ALISTAIR BERNARD GRIMES
Director 2004-09-02 2007-11-22
NEIL MCLEAN
Director 2006-01-31 2007-11-22
CHRISTOPHER ROGER HIGGINS
Director 2005-01-18 2007-09-07
KATHERINE LOUISE ATKINSON
Director 2005-01-18 2006-11-23
JAMES DAVID BENNETT
Director 2004-09-02 2006-11-23
FLORENCE BURKE
Director 2005-09-22 2006-11-23
AIDAN PIA
Director 2004-09-02 2006-11-23
MARY PAULINE HINCHION
Director 2004-09-02 2005-11-10
JAMES BROWN CARRUTH
Director 2004-09-02 2005-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM MCNEIL BELL THE LEADER SCOTLAND LTD Director 2018-02-26 CURRENT 2018-02-26 Active
ROLAND BRINKMAN SOCIAL ENTERPRISE ACADEMY INTERNATIONAL C.I.C. Director 2016-09-01 CURRENT 2016-09-01 Active
PAUL ROBERT CHOWDHRY EDINBURGH ALTERNATIVE FINANCE LIMITED Director 2017-10-23 CURRENT 2014-01-27 Active
PAUL ROBERT CHOWDHRY KAJEKA LIMITED Director 2017-05-16 CURRENT 2014-04-07 Active - Proposal to Strike off
PAUL ROBERT CHOWDHRY SOCIAL ENTERPRISE ACADEMY INTERNATIONAL C.I.C. Director 2016-09-01 CURRENT 2016-09-01 Active
PAUL ROBERT CHOWDHRY CUVVA LIMITED Director 2016-06-07 CURRENT 2014-02-24 Active
PAUL ROBERT CHOWDHRY DAYSHAPE SOFTWARE LTD Director 2016-04-06 CURRENT 2013-04-04 Active
MARY BRIDGET DUFFY THE JUNIPER TRUST Director 2017-09-23 CURRENT 2017-09-23 Active
JAMES MACGREGOR AYTON FAIRWEATHER BIG ISSUE INVEST SCOTLAND LIMITED Director 2015-10-01 CURRENT 2014-06-03 Active - Proposal to Strike off
JAMES GARDINER C J PROPERTY LTD Director 2006-09-08 CURRENT 2006-09-08 Active
KENNETH ANGUS MILROY COLLEGES SCOTLAND Director 2014-04-22 CURRENT 1993-03-12 Active
KENNETH ANGUS MILROY FOYER ENTERPRISE LIMITED Director 2013-11-28 CURRENT 1997-12-03 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
2024-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-14CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2023-08-15APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANTHONY MOON
2023-08-15DIRECTOR APPOINTED MS JOHANN KENNEDY
2022-06-21APPOINTMENT TERMINATED, DIRECTOR MORAG MATHIESON
2021-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MACGREGOR AYTON FAIRWEATHER
2021-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2020-02-28AP01DIRECTOR APPOINTED MISS HANNAH DENT
2019-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-10PSC08Notification of a person with significant control statement
2019-11-12PSC07CESSATION OF NEIL MCLEAN AS A PERSON OF SIGNIFICANT CONTROL
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GARDINER
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2018-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ANNE JOSEPHINE MACCOLL
2018-04-11CH01Director's details changed for Mr Graham Mcneil Bell on 2018-04-11
2018-04-06CH01Director's details changed for Mr James Macgregor Ayton Fairweather on 2018-04-06
2017-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES
2016-10-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-07-07RES01ADOPT ARTICLES 23/06/2016
2016-07-07RES01ADOPT ARTICLES 23/06/2016
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROGER HIGGINS
2016-06-01AP01DIRECTOR APPOINTED MS ANNE JOSEPHINE MACCOLL
2016-04-05CH01Director's details changed for Mr Paul Chowdry on 2016-03-18
2016-04-05AP01DIRECTOR APPOINTED MS MORAG MATHIESON
2016-04-05AP01DIRECTOR APPOINTED MR ROLAND BRINKMAN
2016-04-05AP01DIRECTOR APPOINTED MR PAUL CHOWDRY
2016-03-09AP01DIRECTOR APPOINTED MR JAMES MACGREGOR AYTON FAIRWEATHER
2016-03-09AP01DIRECTOR APPOINTED MR JAMES GARDINER
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WRIGHT
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MACLEAN
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-10AR0102/09/15 ANNUAL RETURN FULL LIST
2015-05-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ADRIAN KITCHEN
2014-11-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KENNETH WRIGHT / 20/10/2014
2014-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADRIAN KITCHEN / 20/10/2014
2014-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROGER HIGGINS / 20/10/2014
2014-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BELL / 20/10/2014
2014-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KENNETH WRIGHT / 20/10/2014
2014-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADRIAN KITCHEN / 20/10/2014
2014-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROGER HIGGINS / 20/10/2014
2014-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BELL / 20/10/2014
2014-09-16AR0102/09/14 NO MEMBER LIST
2014-04-18466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2728550002
2014-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2728550002
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBB
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-23AR0102/09/13 NO MEMBER LIST
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MACAULAY
2013-06-03AUDAUDITOR'S RESIGNATION
2013-01-24AP01DIRECTOR APPOINTED MR DAVID MCRAE GOURLAY
2012-12-20AP01DIRECTOR APPOINTED DR MARY BRIDGET DUFFY
2012-12-20AP01DIRECTOR APPOINTED MR KENNETH ANGUS MILROY
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-27AR0102/09/12 NO MEMBER LIST
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA FOREMAN
2011-11-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-12AR0102/09/11 NO MEMBER LIST
2011-08-11AP01DIRECTOR APPOINTED CHRISTOPHER ROGER HIGGINS
2011-08-10AP01DIRECTOR APPOINTED MRS MARGARET MARY MACLEAN
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN HARTE
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-13AR0102/09/10 NO MEMBER LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM CAIRNS MACAULAY / 02/09/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADRIAN KITCHEN / 02/09/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN HARTE / 02/09/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA FOREMAN / 02/09/2010
2009-10-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-07AP01DIRECTOR APPOINTED ANGELA FOREMAN
2009-09-14363aANNUAL RETURN MADE UP TO 02/09/09
2009-08-17288aDIRECTOR APPOINTED MALCOLM MACAULAY
2008-12-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-26288bAPPOINTMENT TERMINATED SECRETARY NEIL MCLEAN
2008-10-22363aANNUAL RETURN MADE UP TO 02/09/08
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR SUSAN AKTEMEL
2008-03-13288aDIRECTOR APPOINTED MICHAEL ROBB
2008-03-13288aDIRECTOR APPOINTED BRIAN KENNETH WRIGHT
2007-12-18288aNEW SECRETARY APPOINTED
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288bSECRETARY RESIGNED
2007-09-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-20363aANNUAL RETURN MADE UP TO 02/09/07
2007-09-19288bDIRECTOR RESIGNED
2007-09-19287REGISTERED OFFICE CHANGED ON 19/09/07 FROM: 54 MANOR PLACE EDINBURGH MIDLOTHIAN EH3 7EH
2007-09-19288cSECRETARY'S PARTICULARS CHANGED
2007-01-05MEM/ARTSARTICLES OF ASSOCIATION
2007-01-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-13288aNEW DIRECTOR APPOINTED
2006-12-13288aNEW DIRECTOR APPOINTED
2006-12-13288aNEW DIRECTOR APPOINTED
2006-12-13288bDIRECTOR RESIGNED
2006-12-13288bDIRECTOR RESIGNED
2006-12-13288bDIRECTOR RESIGNED
2006-12-13288bDIRECTOR RESIGNED
2006-09-22363aANNUAL RETURN MADE UP TO 02/09/06
2006-08-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOCIAL ENTERPRISE ACADEMY (SCOTLAND) 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 SOCIAL ENTERPRISE ACADEMY (SCOTLAND)
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
2014-04-17 Outstanding SIS (COMMUNITY FINANCE) LIMITED
BOND & FLOATING CHARGE 2005-08-27 Outstanding TRIODOS BANK NV
Intangible Assets
Patents
We have not found any records of SOCIAL ENTERPRISE ACADEMY (SCOTLAND) registering or being granted any patents
Domain Names
We do not have the domain name information for SOCIAL ENTERPRISE ACADEMY (SCOTLAND)
Trademarks
We have not found any records of SOCIAL ENTERPRISE ACADEMY (SCOTLAND) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOCIAL ENTERPRISE ACADEMY (SCOTLAND). 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 (85590 - Other education n.e.c.) as SOCIAL ENTERPRISE ACADEMY (SCOTLAND) are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where SOCIAL ENTERPRISE ACADEMY (SCOTLAND) 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 SOCIAL ENTERPRISE ACADEMY (SCOTLAND) 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 SOCIAL ENTERPRISE ACADEMY (SCOTLAND) 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.