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

SCOTTISH INSTITUTE FOR ENTERPRISE LIMITED

REGENT HOUSE, 113 WEST REGENT STREET, GLASGOW, G2 2RU,
Company Registration Number
SC284567
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Scottish Institute For Enterprise Ltd
SCOTTISH INSTITUTE FOR ENTERPRISE LIMITED was founded on 2005-05-10 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Scottish Institute For Enterprise Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SCOTTISH INSTITUTE FOR ENTERPRISE LIMITED
 
Legal Registered Office
REGENT HOUSE
113 WEST REGENT STREET
GLASGOW
G2 2RU
Other companies in G12
 
Filing Information
Company Number SC284567
Company ID Number SC284567
Date formed 2005-05-10
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2020
Account next due 30/04/2022
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB875583670  
Last Datalog update: 2022-03-05 17:27:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH INSTITUTE FOR ENTERPRISE LIMITED
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 INSTITUTE FOR ENTERPRISE LIMITED

Current Directors
Officer Role Date Appointed
ANGELA MATHIS
Company Secretary 2007-08-21
STUART JAMES FANCEY
Director 2017-03-01
FIONA ANNE GODSMAN
Director 2010-09-01
SIOBHAN ATTRACTA JORDAN
Director 2014-06-03
GILLIAN ANNE MACAULAY
Director 2014-06-03
STEPHEN MARSHALL
Director 2014-06-03
ANGELA MATHIS
Director 2006-06-14
MICHAEL STEWART MCGREGOR
Director 2009-04-01
RICHARD ANDREW WILLIAMS
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTIAAN RICHARD DAVID VAN DER KUYL
Director 2011-08-23 2018-03-29
TIMOTHY MICHAEL MARTIN O'SHEA
Director 2009-11-01 2017-12-31
JOHN DOUGLAS KEMP
Director 2011-05-10 2016-09-15
MANDY EXLEY
Director 2012-05-17 2016-04-30
DOMINIC FRANCIS JOSEPH HOULIHAN
Director 2011-11-22 2014-10-24
MICHAEL SCOTT MORTON
Director 2005-06-01 2014-01-14
JAMES CALDERHEAD
Director 2005-06-01 2011-08-23
CLIFFORD JAMES BARLOW
Director 2007-08-27 2009-11-06
ALISTAIR MUIR RUSSELL
Director 2005-05-10 2009-10-31
KAI DONNA MCCABE
Director 2005-06-01 2009-10-01
FREDERICK STANISLAUS HALLSWORTH
Director 2005-05-10 2009-03-26
SHARON MARIE BAMFORD
Director 2005-05-10 2007-08-25
SECRETAR SECURITIES LIMITED
Company Secretary 2005-05-10 2007-08-21
IAN CLELAND RITCHIE
Director 2005-05-10 2006-06-14
ROBERT MALCOLM WIGGLESWORTH HORNER
Director 2005-05-10 2005-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIOBHAN ATTRACTA JORDAN COLLEGE DEVELOPMENT NETWORK Director 2017-03-30 CURRENT 1993-03-26 Active
GILLIAN ANNE MACAULAY UK BUSINESS INCUBATION LIMITED Director 2012-04-27 CURRENT 1997-10-27 Dissolved 2015-12-07
GILLIAN ANNE MACAULAY GABRIEL INVESTMENTS LIMITED Director 2011-10-21 CURRENT 2011-10-21 Active
GILLIAN ANNE MACAULAY UPSTARTS UK LIMITED Director 2001-03-01 CURRENT 2001-03-01 Dissolved 2017-12-19
GILLIAN ANNE MACAULAY STRATHCLYDE UNIVERSITY INCUBATOR LIMITED Director 1997-06-17 CURRENT 1988-01-13 Active
STEPHEN MARSHALL STEPHEN MARSHALL CONSULTANCY SERVICES LTD Director 2002-12-18 CURRENT 2002-12-18 Active
ANGELA MATHIS THINKTANK MATHS LIMITED Director 2008-06-25 CURRENT 2008-05-29 Active
MICHAEL STEWART MCGREGOR PARTICLE ANALYTICS LIMITED Director 2017-07-21 CURRENT 2015-02-02 Liquidation

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
2022-04-12GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-02-15Voluntary dissolution strike-off suspended
2022-02-15SOAS(A)Voluntary dissolution strike-off suspended
2022-01-25FIRST GAZETTE notice for voluntary strike-off
2022-01-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-19Application to strike the company off the register
2022-01-19DS01Application to strike the company off the register
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2021-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR STUART JAMES FANCEY
2020-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-05-08CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL ATHERTON
2019-06-25AP01DIRECTOR APPOINTED PROFESSOR PAMELA ANN GILLIES
2019-06-13AP01DIRECTOR APPOINTED MS AUDREY CUMBERFORD
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2019-04-04AP01DIRECTOR APPOINTED MR ANDREW STEWART HALL
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SIOBHAN ATTRACTA JORDAN
2019-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ANNE MACAULAY
2018-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEWART MCGREGOR
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY O'SHEA
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAAN VAN DER KUYL
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-06-07AP01DIRECTOR APPOINTED DR STUART JAMES FANCEY
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-06-06AP01DIRECTOR APPOINTED PROFESSOR RICHARD ANDREW WILLIAMS
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS KEMP
2017-03-02AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/16 FROM 40 Wellington Street Glasgow G2 6HJ
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MANDY EXLEY
2016-06-09AR0110/05/16 ANNUAL RETURN FULL LIST
2016-02-03AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-06-02AR0110/05/15 ANNUAL RETURN FULL LIST
2015-03-02AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/15 FROM Top Floor 11 Southpark Terrace Glasgow G12 8LG
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC HOULIHAN
2014-07-08AP01DIRECTOR APPOINTED DR SIOBHAN JORDAN
2014-07-08AP01DIRECTOR APPOINTED MS GILLIAN ANNE MACAULAY
2014-07-08AP01DIRECTOR APPOINTED PROFESSOR STEPHEN MARSHALL
2014-06-05AR0110/05/14 NO MEMBER LIST
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORTON
2014-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MATHIS / 14/01/2014
2014-06-05CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELA MATHIS / 14/01/2014
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-05-30AR0110/05/13 NO MEMBER LIST
2013-05-01AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-05-29AR0110/05/12 NO MEMBER LIST
2012-05-29AP01DIRECTOR APPOINTED MS MANDY EXLEY
2012-03-05AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-11-24AP01DIRECTOR APPOINTED PROFESSOR DOMINIC FRANCIS JOSEPH HOULIHAN
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CALDERHEAD
2011-08-30AP01DIRECTOR APPOINTED MR CHRISTIAAN RICHARD DAVID VAN DER KUYL
2011-06-06AR0110/05/11 NO MEMBER LIST
2011-05-12AP01DIRECTOR APPOINTED MR JOHN DOUGLAS KEMP
2011-02-10AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-09-16AP01DIRECTOR APPOINTED MRS FIONA ANNE GODSMAN
2010-05-20AR0110/05/10 NO MEMBER LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SCOTT MORTON / 10/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEWART MCGREGOR / 10/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MATHIS / 10/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CALDERHEAD / 10/05/2010
2010-05-05AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-12-01RES01ADOPT ARTICLES 16/10/2009
2009-11-16AP01DIRECTOR APPOINTED PROFESSOR TIMOTHY MICHAEL MARTIN O'SHEA
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR RUSSELL
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD BARLOW
2009-10-05TM01APPOINTMENT TERMINATED, DIRECTOR KAI MCCABE
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-07-31363aANNUAL RETURN MADE UP TO 10/05/09
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR FREDERICK HALLSWORTH
2009-04-09288aDIRECTOR APPOINTED MICHAEL STEWART MCGREGOR
2008-06-03363aANNUAL RETURN MADE UP TO 10/05/08
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / ANGELA ELLIOT MATHIS / 01/05/2008
2008-06-03288cSECRETARY'S CHANGE OF PARTICULARS / ANGELA MATHIS / 01/05/2008
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR RUSSELL / 01/05/2007
2008-06-03288bAPPOINTMENT TERMINATED SECRETARY SECRETAR SECURITIES LIMITED
2008-05-21AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-01-17287REGISTERED OFFICE CHANGED ON 17/01/08 FROM: ROOMS 308-310 THOMSON BUILDING UNIVERSITY OF GLASGOW UNIVERSITY AVENUE GLASGOW STRATHCLYDE G12 8QQ
2007-09-11288aNEW SECRETARY APPOINTED
2007-08-29288aNEW DIRECTOR APPOINTED
2007-08-29288bDIRECTOR RESIGNED
2007-07-09225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/07/07
2007-06-11363aANNUAL RETURN MADE UP TO 10/05/07
2007-05-21AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-06-30288aNEW DIRECTOR APPOINTED
2006-06-30288bDIRECTOR RESIGNED
2006-05-17363(288)DIRECTOR RESIGNED
2006-05-17363sANNUAL RETURN MADE UP TO 10/05/06
2006-03-10225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/09/06
2006-01-11288aNEW DIRECTOR APPOINTED
2006-01-11288aNEW DIRECTOR APPOINTED
2006-01-11288aNEW DIRECTOR APPOINTED
2005-10-14288cDIRECTOR'S PARTICULARS CHANGED
2005-05-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SCOTTISH INSTITUTE FOR ENTERPRISE LIMITED 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 INSTITUTE FOR ENTERPRISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTTISH INSTITUTE FOR ENTERPRISE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of SCOTTISH INSTITUTE FOR ENTERPRISE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH INSTITUTE FOR ENTERPRISE LIMITED
Trademarks
We have not found any records of SCOTTISH INSTITUTE FOR ENTERPRISE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH INSTITUTE FOR ENTERPRISE LIMITED. 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 SCOTTISH INSTITUTE FOR ENTERPRISE LIMITED 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 SCOTTISH INSTITUTE FOR ENTERPRISE LIMITED 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 INSTITUTE FOR ENTERPRISE LIMITED 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 INSTITUTE FOR ENTERPRISE LIMITED 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.