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

SCOTTISH ENTERPRISE RENFREWSHIRE

FLOOR 4,, ATRIUM COURT 50 WATERLOO STREET, GLASGOW, G2 6HQ,
Company Registration Number
SC130490
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Scottish Enterprise Renfrewshire
SCOTTISH ENTERPRISE RENFREWSHIRE was founded on 1991-03-11 and has its registered office in Glasgow. The organisation's status is listed as "Active". Scottish Enterprise Renfrewshire 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 RENFREWSHIRE
 
Legal Registered Office
FLOOR 4,
ATRIUM COURT 50 WATERLOO STREET
GLASGOW
G2 6HQ
Other companies in G2
 
Telephone0141 848 0101
 
Filing Information
Company Number SC130490
Company ID Number SC130490
Date formed 1991-03-11
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 04:08:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH ENTERPRISE RENFREWSHIRE
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 RENFREWSHIRE

Current Directors
Officer Role Date Appointed
STUART CLARKE
Company Secretary 2012-03-27
DOUGLAS COLQUHOUN
Director 2013-09-09
IAIN SCOTT
Director 2013-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES GEORGE STEWART
Company Secretary 2008-05-27 2012-03-27
ELIZABETH CONNOLLY
Director 2008-03-27 2010-03-30
BARRY ROGER MACINTYRE
Company Secretary 1996-09-19 2008-05-20
GORDON HIGHET BROWN
Director 2000-03-23 2008-05-19
JAMES JOSEPH CLOCHERTY
Director 2007-06-28 2008-03-31
HUGH MCKECHNIE CURRIE
Director 2002-07-25 2008-03-31
GERALD JOSEPH EDWARDS
Director 2001-06-28 2008-03-31
JAMES MACMILLAN FLETCHER
Director 2000-09-21 2008-03-31
JENNIFER ANNE GARRICK
Director 2002-07-25 2008-03-31
THOMAS FYFE
Director 2003-06-19 2007-05-31
JACKIE GREEN
Director 2002-12-19 2007-05-31
KEVIN BRADLEY
Director 2003-03-27 2007-02-14
STEPHEN ROY BAXTER
Director 2003-06-19 2005-07-06
ROBERT THOMPSON BEATY
Director 1994-06-16 2003-06-19
ROBERT JACKSON
Director 2000-02-24 2003-05-01
JAMES HARKINS
Director 1999-09-23 2002-11-19
SHEILA HAMILTON
Director 1997-12-18 2002-04-30
TERRY DAVIES
Director 2000-03-23 2001-12-20
DONAL JOSEPH DOWDS
Director 2000-03-23 2001-10-08
MALCOLM DANIEL JONES
Director 1999-11-18 2001-08-01
HUGH HENRY
Director 1996-09-19 1999-10-21
ANTHONY FRANCIS CASSIDY
Director 1995-09-21 1999-02-19
JOHN BRIAN ASHWORTH
Director 1991-03-11 1998-12-31
JOHN HERBERT LACE
Director 1991-03-14 1998-07-23
LINDA ELLISON
Company Secretary 1993-12-16 1996-07-18
EVE FORBES
Director 1995-06-15 1995-11-16
CHRISTOPHER ANGELOS LADAS
Director 1994-06-16 1995-03-31
MALCOLM DANIEL JONES
Director 1991-03-14 1994-03-21
ELSPETH BROWN
Company Secretary 1991-03-11 1993-12-16
JOHN OLIVER PATRICK DOLAN
Director 1991-03-14 1993-09-27
MATTHEW KENNEDY DICKIE
Director 1991-03-14 1993-09-17
JOHN ALFRED ALLCOTT
Director 1991-11-14 1992-12-31

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 LANARKSHIRE Director 2013-09-09 CURRENT 1990-04-27 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 LANARKSHIRE Director 2013-09-09 CURRENT 1990-04-27 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
2024-03-11CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2023-03-13CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/20, 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 11/03/19, WITH NO UPDATES
2018-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2017-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-15AR0111/03/16 ANNUAL RETURN FULL LIST
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-12AR0111/03/15 ANNUAL RETURN FULL LIST
2014-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-14AR0111/03/14 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
2013-03-12AR0111/03/13 ANNUAL RETURN FULL LIST
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-25RES01ADOPT ARTICLES 25/04/12
2012-03-28AP03Appointment of Mr Stuart Clarke as company secretary
2012-03-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHARLES STEWART
2012-03-12AR0111/03/12 ANNUAL RETURN FULL LIST
2012-03-12CH03SECRETARY'S DETAILS CHNAGED FOR MR CHARLES GEORGE STEWART on 2012-03-12
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-17MISCSection 519
2011-04-21AR0111/03/11 ANNUAL RETURN FULL LIST
2010-08-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-30AR0111/03/10 NO MEMBER LIST
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CONNOLLY
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-16287REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 150 BROOMIELAW GLASGOW G2 8LU UNITED KINGDOM
2009-04-30363aANNUAL RETURN MADE UP TO 11/03/09
2008-05-30288aSECRETARY APPOINTED MR CHARLES GEORGE STEWART
2008-05-29287REGISTERED OFFICE CHANGED ON 29/05/2008 FROM 27 CAUSEYSIDE STREET PAISLEY PA1 1UL
2008-05-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-23288bAPPOINTMENT TERMINATED SECRETARY BARRY MACINTYRE
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR ALAN MACDONALD
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR GORDON BROWN
2008-04-21363aANNUAL RETURN MADE UP TO 11/03/08
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID MARK
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR JAMES FLETCHER
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR PETER WORMALD
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR HUGH CURRIE
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR JENNIFER GARRICK
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR GERALD EDWARDS
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH MOONEY
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR OWEN QUINN
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR HEATHER WYLIE
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR JAMES CLOCHERTY
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR IAIN NICOLSON
2008-04-04288aDIRECTOR APPOINTED ELIZABETH CONNOLLY
2008-04-03288aDIRECTOR APPOINTED MICHAEL MCHUGH
2008-03-13RES01ADOPT ARTICLES 04/03/2008
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR LORRAINE MCMILLAN
2008-03-10RES01ALTER ARTICLES 29/02/2008
2007-10-17288bDIRECTOR RESIGNED
2007-08-03288aNEW DIRECTOR APPOINTED
2007-08-03288aNEW DIRECTOR APPOINTED
2007-06-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-18288bDIRECTOR RESIGNED
2007-06-18288bDIRECTOR RESIGNED
2007-05-29288aNEW DIRECTOR APPOINTED
2007-05-04363sANNUAL RETURN MADE UP TO 11/03/07
2007-02-22288bDIRECTOR RESIGNED
2007-01-16288aNEW DIRECTOR APPOINTED
2006-12-21288aNEW DIRECTOR APPOINTED
2006-07-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-09288aNEW DIRECTOR APPOINTED
2006-04-24288bDIRECTOR RESIGNED
2006-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-17363sANNUAL RETURN MADE UP TO 11/03/06
2006-02-03288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SCOTTISH ENTERPRISE RENFREWSHIRE 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 RENFREWSHIRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1991-05-03 PART of the property or undertaking no longer forms part of charge SCOTTISH ENTERPRISE
Intangible Assets
Patents
We have not found any records of SCOTTISH ENTERPRISE RENFREWSHIRE 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 RENFREWSHIRE registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY LIFE TECHNOLOGIES LIMITED 1997-04-14 Outstanding
STANDARD SECURITY LIFE TECHNOLOGIES LIMITED 2000-04-27 Outstanding
STANDARD SECURITY LYNDON GROUP LIMITED 1992-10-05 Outstanding
SANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND 22ND DECEMBER 1998 PHOENIX (GLASGOW) LIMITED 1999-01-06 Outstanding

We have found 4 mortgage charges which are owed to SCOTTISH ENTERPRISE RENFREWSHIRE

Income
Government Income
We have not found government income sources for SCOTTISH ENTERPRISE RENFREWSHIRE. 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 (64999 - Financial intermediation not elsewhere classified) as SCOTTISH ENTERPRISE RENFREWSHIRE are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH ENTERPRISE RENFREWSHIRE 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 RENFREWSHIRE 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 RENFREWSHIRE 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.