Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE ENTREPRENEURIAL SCOTLAND FOUNDATION
Company Information for

THE ENTREPRENEURIAL SCOTLAND FOUNDATION

199 CATHEDRAL STREET, GLASGOW, G4 0QU,
Company Registration Number
SC332951
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Entrepreneurial Scotland Foundation
THE ENTREPRENEURIAL SCOTLAND FOUNDATION was founded on 2007-10-25 and has its registered office in Glasgow. The organisation's status is listed as "Active". The Entrepreneurial Scotland Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND 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
THE ENTREPRENEURIAL SCOTLAND FOUNDATION
 
Legal Registered Office
199 CATHEDRAL STREET
GLASGOW
G4 0QU
Other companies in AB15
 
Previous Names
THE SALTIRE FOUNDATION16/03/2018
Filing Information
Company Number SC332951
Company ID Number SC332951
Date formed 2007-10-25
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts GROUP
Last Datalog update: 2023-12-05 15:48:21
Primary Source:Companies House
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 THE ENTREPRENEURIAL SCOTLAND FOUNDATION

Current Directors
Officer Role Date Appointed
BRIAN AITCHISON
Director 2010-02-14
MARK ROBERT BAMFORTH
Director 2007-10-26
VINCENT CONNOR
Director 2016-02-01
EILIDH CATRIONA DILLON
Director 2015-04-27
CHARLES PETER DOWNES
Director 2013-01-01
COLETTE MARY GRANT
Director 2015-01-30
MARK WILLIAM SIMMERS
Director 2013-08-08
JOAN KATHLEEN STRINGER
Director 2016-05-31
JOHN GERRARD WATSON
Director 2017-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
IAN CLELAND RITCHIE
Director 2009-08-01 2017-11-14
COLETTE MARY GRANT
Director 2017-08-15 2017-08-15
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2014-09-16 2017-03-10
DEREK STUART BLACKWOOD
Director 2014-09-16 2017-01-27
BURNESS PAULL LLP
Company Secretary 2007-10-25 2014-09-16
PETER JULIAN LEDERER
Director 2009-08-17 2014-09-16
DONALD MACLEOD
Director 2013-06-13 2014-09-16
ALAN MCFARLANE
Director 2010-06-25 2014-09-16
HELEN ELIZABETH RUSSELL SAYLES
Director 2007-10-26 2014-09-16
PAMELA ANN GILLIES
Director 2008-08-01 2012-12-31
CRAWFORD SCOTT GILLIES
Director 2007-10-26 2009-02-13
DAVID JAMES SIBBALD
Director 2008-03-11 2009-01-30
BURNESS (DIRECTORS) LIMITED
Director 2007-10-25 2007-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN AITCHISON SALTIRE VENTURES LIMITED Director 2012-05-14 CURRENT 2012-05-14 Dissolved 2017-11-07
CHARLES PETER DOWNES BIOCHEMICAL SOCIETY(THE) Director 2018-01-01 CURRENT 1966-11-25 Active
CHARLES PETER DOWNES DESIGN DUNDEE LIMITED Director 2009-12-30 CURRENT 2009-12-30 Active
COLETTE MARY GRANT ENTREPRENEURIAL SCOTLAND GROUP LIMITED Director 2017-09-07 CURRENT 2014-05-23 Active - Proposal to Strike off
COLETTE MARY GRANT ENTREPRENEURIAL SCOTLAND LIMITED Director 2017-09-07 CURRENT 2014-08-07 Active
COLETTE MARY GRANT GP INVESTMENT & MANAGEMENT LTD Director 2017-05-17 CURRENT 2017-05-17 Active
COLETTE MARY GRANT ENLIGHT FOUNDATION Director 2011-12-01 CURRENT 2011-11-07 Dissolved 2015-05-15
COLETTE MARY GRANT THE ENTREPRENEURIAL EXCHANGE LIMITED Director 2011-05-03 CURRENT 1995-10-12 Active
COLETTE MARY GRANT GRANT RESIDENTIAL PROPERTY LIMITED Director 2006-01-06 CURRENT 2005-02-01 Dissolved 2014-11-14
COLETTE MARY GRANT SANDSTONE ASSET MANAGEMENT LTD Director 2006-01-06 CURRENT 2005-07-29 Active
COLETTE MARY GRANT CENTRAL LETTING LIMITED Director 2003-11-13 CURRENT 1995-08-09 Active
COLETTE MARY GRANT SANDSTONE UK MANAGEMENT LTD Director 2001-05-03 CURRENT 2001-02-13 Active
COLETTE MARY GRANT GRANT CALEDONIA LIMITED Director 2001-04-19 CURRENT 2001-04-11 Active
COLETTE MARY GRANT SANDSTONE UK PROPERTY INVESTMENT LTD Director 1998-07-02 CURRENT 1998-07-02 Liquidation
MARK WILLIAM SIMMERS CELTIC RENEWABLES GRANGEMOUTH LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
MARK WILLIAM SIMMERS CELTIC RENEWABLES LIMITED Director 2011-09-01 CURRENT 2011-03-02 Active
JOHN GERRARD WATSON CROSSWIND DEVELOPMENTS LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
JOHN GERRARD WATSON SUPPLYLINK LIMITED Director 2013-09-04 CURRENT 2013-06-24 Dissolved 2016-07-05
JOHN GERRARD WATSON STIPSO LIMITED Director 2012-07-27 CURRENT 2010-06-08 Dissolved 2017-08-11
JOHN GERRARD WATSON DALNAIR LTD Director 2012-03-06 CURRENT 2012-03-06 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
2024-01-08APPOINTMENT TERMINATED, DIRECTOR CAROLINE MANSLEY
2023-08-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-11-14CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-10-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-18AP01DIRECTOR APPOINTED MS CELIA TENNANT
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-31AP01DIRECTOR APPOINTED PROFESSOR RICHARD ANDREW WILLIAMS
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PETER DOWNES
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SAYLES
2020-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2020-10-28AP01DIRECTOR APPOINTED MR GRAEME BISSETT
2020-06-04AP01DIRECTOR APPOINTED MR COLIN DUGAID ROBERTSON
2020-06-04TM01APPOINTMENT TERMINATED, DIRECTOR EILIDH CATRIONA DILLON
2020-05-29MEM/ARTSARTICLES OF ASSOCIATION
2020-05-28RES13Resolutions passed:
  • Admission to membership of the company 23/04/2020
  • ADOPT ARTICLES
2020-05-28CC04Statement of company's objects
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT CONNOR
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/19 FROM Inovo 121 George Street Glasgow G1 1rd Scotland
2019-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/18 FROM Technology & Innovation Centre University of Strathclyde (624) 99 George Street Glasgow Scotland G1 1rd Scotland
2018-07-25AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER PHELPS SHELDON
2018-03-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-03-16CERTNMCompany name changed the saltire foundation\certificate issued on 16/03/18
2018-03-16RES15CHANGE OF COMPANY NAME 30/01/21
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN CLELAND RITCHIE
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR COLETTE MARY GRANT
2017-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-13AP01DIRECTOR APPOINTED MR JOHN GERRARD WATSON
2017-09-12AP01DIRECTOR APPOINTED MRS COLETTE MARY GRANT
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR DEREK STUART BLACKWOOD
2017-03-10TM02Termination of appointment of Pinsent Masons Secretarial Limited on 2017-03-10
2017-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/17 FROM 13 Queens Road Aberdeen AB15 4YL
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-13RES01ADOPT ARTICLES 31/05/2016
2016-07-13AP01DIRECTOR APPOINTED VINCENT CONNOR
2016-07-13RES01ADOPT ARTICLES 31/05/2016
2016-07-12AP01DIRECTOR APPOINTED JOAN KATHLEEN STRINGER
2015-11-04AR0125/10/15 ANNUAL RETURN FULL LIST
2015-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-26AP01DIRECTOR APPOINTED EILIDH CATRIONA DILLON
2015-02-13AP01DIRECTOR APPOINTED MRS COLETTE MARY GRANT
2014-12-11AR0125/10/14 NO MEMBER LIST
2014-11-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 120 BOTHWELL STREET GLASGOW G2 7JL
2014-10-07AP03SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED
2014-10-07AP01DIRECTOR APPOINTED MR DEREK STUART BLACKWOOD
2014-10-07TM02APPOINTMENT TERMINATED, SECRETARY BURNESS PAULL LLP
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SAYLES
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACLEOD
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCFARLANE
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEDERER
2014-09-30RES01ADOPT ARTICLES 16/09/2014
2013-10-29AR0125/10/13 NO MEMBER LIST
2013-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-25MISCSECTION 519
2013-09-03AP01DIRECTOR APPOINTED MARK WILLIAM SIMMERS
2013-08-07AP01DIRECTOR APPOINTED DONALD MACLEOD
2013-08-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013
2013-03-08AP01DIRECTOR APPOINTED PROFESSOR CHARLES PETER DOWNES
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA GILLIES
2012-12-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS LLP / 30/11/2012
2012-11-14AR0125/10/12 NO MEMBER LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CLELAND RITCHIE / 01/01/2012
2011-11-01AR0125/10/11 NO MEMBER LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIBBALD
2010-10-26AR0125/10/10 NO MEMBER LIST
2010-08-05AP01DIRECTOR APPOINTED MR ALAN MCFARLANE
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-27AP01DIRECTOR APPOINTED BRIAN AITCHISON
2009-10-27AR0125/10/09 NO MEMBER LIST
2009-09-02288aDIRECTOR APPOINTED PETER JULIAN LEDERER
2009-08-21288aDIRECTOR APPOINTED IAN CLELAND RITCHIE
2009-08-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-28288bAPPOINTMENT TERMINATED DIRECTOR CRAWFORD GILLIES
2008-10-29225CURREXT FROM 31/10/2008 TO 31/12/2008
2008-10-27363aANNUAL RETURN MADE UP TO 25/10/08
2008-08-28288aDIRECTOR APPOINTED PAMELA ANN GILLIES
2008-04-08288aDIRECTOR APPOINTED DAVID JAMES SIBBALD
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-20288bDIRECTOR RESIGNED
2007-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 THE ENTREPRENEURIAL SCOTLAND FOUNDATION 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 THE ENTREPRENEURIAL SCOTLAND FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE ENTREPRENEURIAL SCOTLAND FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of THE ENTREPRENEURIAL SCOTLAND FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE ENTREPRENEURIAL SCOTLAND FOUNDATION
Trademarks
We have not found any records of THE ENTREPRENEURIAL SCOTLAND FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ENTREPRENEURIAL SCOTLAND FOUNDATION. 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 THE ENTREPRENEURIAL SCOTLAND FOUNDATION 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 THE ENTREPRENEURIAL SCOTLAND FOUNDATION 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 THE ENTREPRENEURIAL SCOTLAND FOUNDATION 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 THE ENTREPRENEURIAL SCOTLAND FOUNDATION 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.