Advanced company searchLink opens in new window

ENTREPRENEURIAL SCOTLAND GROUP LIMITED

Company number SC478348

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2020 SOAS(A) Voluntary strike-off action has been suspended
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2020 DS01 Application to strike the company off the register
03 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
26 May 2020 TM01 Termination of appointment of Colin Dugaid Robertson as a director on 22 May 2020
26 May 2020 TM01 Termination of appointment of Malcolm Ian Offord as a director on 22 May 2020
26 May 2020 TM01 Termination of appointment of Helen Elizabeth Russell Sayles as a director on 22 May 2020
26 May 2020 TM01 Termination of appointment of Colette Mary Grant as a director on 22 May 2020
26 May 2020 TM01 Termination of appointment of Lesley Jayne Ross Eccles as a director on 22 May 2020
26 May 2020 TM01 Termination of appointment of Alan Carnegie Brown as a director on 22 May 2020
26 May 2020 TM01 Termination of appointment of Graeme Bissett as a director on 22 May 2020
26 May 2020 TM01 Termination of appointment of Mark Robert Bamforth as a director on 22 May 2020
21 Apr 2020 AP01 Appointment of Mr Alexander Kennedy as a director on 20 April 2020
21 Apr 2020 AP01 Appointment of Mr Sean Ailbe Mcgrath as a director on 20 April 2020
29 Jan 2020 TM01 Termination of appointment of Lady Janice Theresa Gammell as a director on 20 November 2019
03 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
02 Jul 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
02 Jul 2019 TM01 Termination of appointment of Richard Michael Dixon as a director on 27 June 2019
24 May 2019 AD01 Registered office address changed from Inovo 121 George Street Glasgow G1 1rd Scotland to 199 Cathedral Street Strathclyde Business School Glasgow G4 0QU on 24 May 2019
20 Dec 2018 TM01 Termination of appointment of Steve Dunlop as a director on 14 December 2018
05 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
27 Sep 2018 TM01 Termination of appointment of Christiaan Richard David Van Der Kuyl as a director on 18 September 2018
27 Sep 2018 AP01 Appointment of Mr Colin Robertson as a director on 18 September 2018
20 Sep 2018 AD01 Registered office address changed from Technology & Innovation Centre University of Strathclyde (624) 99 George Street Glasgow Scotland G1 1rd Scotland to Inovo 121 George Street Glasgow G1 1rd on 20 September 2018