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

SCOTTISH ENTERPRISE DUNBARTONSHIRE

FLOOR 4,, ATRIUM COURT 50 WATERLOO STREET, GLASGOW, G2 6HQ,
Company Registration Number
SC130793
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Scottish Enterprise Dunbartonshire
SCOTTISH ENTERPRISE DUNBARTONSHIRE was founded on 1991-03-27 and has its registered office in Glasgow. The organisation's status is listed as "Active". Scottish Enterprise Dunbartonshire 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 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 DUNBARTONSHIRE
 
Legal Registered Office
FLOOR 4,
ATRIUM COURT 50 WATERLOO STREET
GLASGOW
G2 6HQ
Other companies in G2
 
Telephone0141 951 2121
 
Filing Information
Company Number SC130793
Company ID Number SC130793
Date formed 1991-03-27
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts DORMANT
Last Datalog update: 2025-01-05 07:17:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH ENTERPRISE DUNBARTONSHIRE
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 DUNBARTONSHIRE

Current Directors
Officer Role Date Appointed
JACQUELINE EDWARDS
Company Secretary 2015-06-12
DOUGLAS COLQUHOUN
Director 2013-09-09
IAIN SCOTT
Director 2013-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
TAHIRA NASIM
Company Secretary 2012-03-30 2015-02-13
JOHN CRAWFORD
Company Secretary 2008-06-03 2012-03-19
ELIZABETH CONNOLLY
Director 2008-04-01 2010-03-30
DAVID ANDREW MCGREGOR
Company Secretary 1997-06-25 2008-05-27
ALISTAIR JOHN ALLAN
Director 2002-02-28 2008-05-20
ALEXANDER BROWN BARR
Director 2003-06-26 2008-03-31
JAMES MOSSMAN CAMPBELL
Director 2003-08-21 2008-03-31
RHONDDA GEEKIE
Director 2007-06-28 2008-03-31
JAMES FERGUSON HALL
Director 2001-04-26 2008-03-31
BRIAN GEORGE HAMILTON LISTER
Director 2002-01-24 2008-03-31
ROWENA JANE FERGUSON
Director 2002-01-24 2007-09-27
RONALD ROXBURGH KINLOCH
Director 2004-06-03 2007-07-23
DAVID ALEXANDER ANDERSON
Director 1998-02-26 2006-11-17
ROBIN HINTON
Director 2004-11-25 2005-10-27
JOHN DEMPSEY
Director 1996-06-26 2004-06-03
GORDON HENRY KEE
Director 1996-06-26 2002-05-12
JAMES DUNCAN
Director 1996-06-26 2001-09-26
IAN GOURLAY
Director 1998-11-26 2001-03-22
PHILIP PETER BATTLE
Director 1998-06-30 2000-11-23
DAVID ANDREW CLARKE
Director 1998-11-26 2000-10-26
ANTHONY DEVINE
Director 1999-09-23 2000-08-24
AGNES DOROTHY PENELOPE KENNEDY
Director 1996-12-18 1999-05-25
DONALD JOHN FINLAY MACINNES
Director 1995-07-19 1998-01-30
CRAIG FYFE
Company Secretary 1991-03-27 1997-06-25
DAVID WALLACE KILMURRY
Director 1993-05-19 1997-06-25
WILLIAM GREENOCK
Director 1991-03-27 1997-03-19
ROBERT JOHN LENNOX
Director 1991-03-27 1996-06-26
CATHERINE CRAIGIE
Director 1994-04-20 1996-02-21
NEIL MACDONALD
Director 1991-03-27 1995-12-20
BRIAN DIVERS
Director 1991-03-27 1993-05-19
ANDREW COCHRANE
Director 1991-03-27 1992-06-17
DEREK HALL
Director 1991-03-27 1991-06-26

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 RENFREWSHIRE Director 2013-09-09 CURRENT 1991-03-11 Active
DOUGLAS COLQUHOUN SCOTTISH ENTERPRISE FIFE Director 2013-09-09 CURRENT 1991-03-22 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 RENFREWSHIRE Director 2013-09-09 CURRENT 1991-03-11 Active
IAIN SCOTT SCOTTISH ENTERPRISE FIFE Director 2013-09-09 CURRENT 1991-03-22 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
2024-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-03-15CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2023-03-17CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-26TM02Termination of appointment of Jacqueline Edwards on 2022-04-21
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 19/03/20, 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
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-29AR0127/03/16 ANNUAL RETURN FULL LIST
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-12AP03Appointment of Mrs Jacqueline Edwards as company secretary on 2015-06-12
2015-03-31AR0127/03/15 ANNUAL RETURN FULL LIST
2015-02-13TM02Termination of appointment of Tahira Nasim on 2015-02-13
2014-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-27AR0127/03/14 ANNUAL RETURN FULL LIST
2013-11-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WATSON
2013-09-09AP01DIRECTOR APPOINTED MR IAIN SCOTT
2013-09-09AP01DIRECTOR APPOINTED MR DOUGLAS COLQUHOUN
2013-04-03AR0127/03/13 ANNUAL RETURN FULL LIST
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-13AR0127/03/12 ANNUAL RETURN FULL LIST
2012-04-02AP03Appointment of Mrs Tahira Nasim as company secretary
2012-03-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN CRAWFORD
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-17MISCSection 519
2011-03-28CH01Director's details changed for James Howitt Watson on 2011-03-20
2011-03-28AR0127/03/11 ANNUAL RETURN FULL LIST
2010-08-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CONNOLLY
2010-03-29AR0127/03/10 NO MEMBER LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HOWITT WATSON / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH CONNOLLY / 29/03/2010
2009-08-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-19287REGISTERED OFFICE CHANGED ON 19/06/2009 FROM 150 BROOMIELAW GLASGOW G2 8LU UNITED KINGDOM
2009-03-30363aANNUAL RETURN MADE UP TO 27/03/09
2008-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-06-04288aSECRETARY APPOINTED MR JOHN CRAWFORD
2008-06-04288bAPPOINTMENT TERMINATED SECRETARY DAVID MCGREGOR
2008-06-04287REGISTERED OFFICE CHANGED ON 04/06/2008 FROM SPECTRUM HOUSE CLYDEBANK BUSINESS PARK CLYDEBANK GLASGOW
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR ALLAN
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR KEVIN O'SULLIVAN
2008-04-18363aANNUAL RETURN MADE UP TO 27/03/08
2008-04-15288aDIRECTOR APPOINTED ELIZABETH CONNOLLY
2008-04-15288aDIRECTOR APPOINTED JAMES HOWITT WATSON
2008-04-01RES01ADOPT ARTICLES 20/03/2008
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER BARR
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR JAMES HALL
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR BRIAN LISTER
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR RHONDDA GEEKIE
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR JIM MCALOON
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR JAMES CAMPBELL
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR FIONA THOMSON
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR IAIN ROBERTSON
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR SCOTT MACINTOSH
2007-11-29288bDIRECTOR RESIGNED
2007-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-10-04288bDIRECTOR RESIGNED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-07-27288bDIRECTOR RESIGNED
2007-05-03288bDIRECTOR RESIGNED
2007-05-03288bDIRECTOR RESIGNED
2007-04-16363aANNUAL RETURN MADE UP TO 27/03/07
2007-04-16288cDIRECTOR'S PARTICULARS CHANGED
2006-12-20288aNEW DIRECTOR APPOINTED
2006-11-23288bDIRECTOR RESIGNED
2006-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-03-30363aANNUAL RETURN MADE UP TO 27/03/06
2006-03-30288cDIRECTOR'S PARTICULARS CHANGED
2005-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-11-04288bDIRECTOR RESIGNED
2005-10-04288cDIRECTOR'S PARTICULARS CHANGED
2005-04-11363sANNUAL RETURN MADE UP TO 27/03/05
Industry Information
SIC/NAIC Codes
84 - Public administration and defence; compulsory social security
841 - Administration of the State and the economic and social policy of the community
84110 - General public administration activities




Licences & Regulatory approval
We could not find any licences issued to SCOTTISH ENTERPRISE DUNBARTONSHIRE 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 DUNBARTONSHIRE
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 1991-04-16 Outstanding SCOTTISH ENTERPRISE
Intangible Assets
Patents
We have not found any records of SCOTTISH ENTERPRISE DUNBARTONSHIRE 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 DUNBARTONSHIRE registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY ANGUS MACDONALD DEVELOPMENT CO. LTD. 1996-10-09 Outstanding
STANDARD SECURITY CLYDEBANK PROPERTY COMPANY LIMITED 2006-10-07 Outstanding
STANDARD SECURITY MARJOR HOTELS LIMITED 2000-03-23 Outstanding
STANDARD SECURITY MCCOMB MACPHERSON & CO LIMITED 2001-11-20 Outstanding

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

Income
Government Income
We have not found government income sources for SCOTTISH ENTERPRISE DUNBARTONSHIRE. 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 (84110 - General public administration activities) as SCOTTISH ENTERPRISE DUNBARTONSHIRE are:

Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH ENTERPRISE DUNBARTONSHIRE 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 DUNBARTONSHIRE 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 DUNBARTONSHIRE 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.