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

BUSINESS ENTERPRISE SCOTLAND

COATBRIDGE, LANARKSHIRE, ML5,
Company Registration Number
SC163604
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2016-07-05

Company Overview

About Business Enterprise Scotland
BUSINESS ENTERPRISE SCOTLAND was founded on 1996-02-21 and had its registered office in Coatbridge. The company was dissolved on the 2016-07-05 and is no longer trading or active.

Key Data
Company Name
BUSINESS ENTERPRISE SCOTLAND
 
Legal Registered Office
COATBRIDGE
LANARKSHIRE
 
Filing Information
Company Number SC163604
Date formed 1996-02-21
Country United Kingdom
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-07-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:25:27
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 BUSINESS ENTERPRISE SCOTLAND

Current Directors
Officer Role Date Appointed
GORDON BELL
Director 2013-03-22
GRAHAM MORGAN
Director 2011-05-16
MARGARET MARY RAFFERTY
Director 2011-05-16
RONALD SCHOULAR SMITH
Director 1996-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER BROWN BARR
Director 2008-09-18 2016-02-01
ALICE SINNET
Director 2011-05-16 2016-02-01
LAURENCE CHARLES BARRETT
Director 2011-05-16 2013-01-17
JOYCE DUNCAN
Director 2009-06-30 2013-01-17
ISABELL CHRISTINE RENEE MAJEWSKY
Director 2008-06-24 2013-01-17
GREGOR CUMMING MURRAY
Director 1996-02-21 2013-01-17
DAVID OWEN
Director 2008-06-24 2011-08-09
DEREK GAVIN
Director 2008-06-24 2011-05-16
ALASDAIR CAMPBELL KERR
Director 2008-06-24 2011-02-28
JAMES HENDERSON DRIVER
Director 2008-06-24 2010-12-31
CHRISTOPHER DOUGLAS TRAVIS
Director 2008-06-24 2009-10-31
RUSSELL ANDERSON PARKER
Director 2008-06-24 2009-08-01
MARGARET ELIZABETH HARDIE
Company Secretary 2004-12-01 2008-07-01
IAIN RENNIE
Director 2004-09-21 2008-06-24
ROBERT FORBES SHAND
Director 2000-06-01 2008-06-24
DAVID LAUDER BELL
Company Secretary 1998-10-05 2004-12-01
ALEXANDER DOUGLAS PATON
Director 2001-02-08 2004-11-25
DAVID WATSON PENN CHALMERS
Director 1996-02-21 2004-01-27
GRAHAM ANDERSON KEITH
Director 2000-10-31 2003-11-07
JOHN SCOTT GILMOUR
Director 1996-02-21 2001-09-07
AGNES CARMICHAEL SAMUEL
Director 1996-02-21 2001-09-06
LINDA MCDOWALL
Director 2000-10-31 2001-02-26
GORDON JAMES SMITH
Director 1996-02-21 2000-10-31
WILLIAM HENRY BRUCE
Director 1996-02-21 1999-09-01
JOHN PETER DUGDALE BRADLEY
Director 1996-04-11 1999-09-01
DEREK GAVIN
Director 1996-02-21 1999-09-01
ROBERT HAY
Company Secretary 1996-12-10 1998-10-05
WILLIAM JAMES BARR
Director 1997-07-01 1998-09-03
MARGARET RODGER SEYMOUR
Director 1996-02-21 1998-09-03
KEVIN JOSEPH BEATTY
Director 1996-02-21 1996-07-01
WILLIAM THOMAS GRANT
Company Secretary 1996-02-21 1996-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM MORGAN ENTERPRISE NORTH EAST TRUST LIMITED Director 2010-09-21 CURRENT 2001-09-24 Active
MARGARET MARY RAFFERTY CLACKS FIRST LIMITED Director 2013-06-12 CURRENT 2008-06-24 Active
MARGARET MARY RAFFERTY CETERIS (SCOTLAND) LIMITED Director 1999-04-22 CURRENT 1984-12-28 Active
RONALD SCHOULAR SMITH FUSION ASSETS LIMITED Director 2016-10-03 CURRENT 2006-03-27 Active
RONALD SCHOULAR SMITH INNOVATION CENTRES (SCOTLAND) LIMITED Director 2010-04-21 CURRENT 2004-06-17 Active - Proposal to Strike off
RONALD SCHOULAR SMITH ATRIUM BUSINESS SERVICES LIMITED Director 2006-09-19 CURRENT 2006-09-19 Active - Proposal to Strike off
RONALD SCHOULAR SMITH INSPIRENT LTD Director 2002-08-30 CURRENT 1987-08-04 Active
RONALD SCHOULAR SMITH NEW LANARKSHIRE LIMITED Director 1992-09-01 CURRENT 1992-03-17 Dissolved 2015-01-02

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
2016-07-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-04-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-04-12DS01APPLICATION FOR STRIKING-OFF
2016-03-16AR0121/02/16 NO MEMBER LIST
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ALICE SINNET
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BARR
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BARR
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ALICE SINNET
2015-12-29AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-02AR0121/02/15 NO MEMBER LIST
2014-12-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-10AR0121/02/14 NO MEMBER LIST
2013-12-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-26AR0121/02/13 NO MEMBER LIST
2013-03-26AP01DIRECTOR APPOINTED MR GORDON BELL
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE BARRETT
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR MURRAY
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE DUNCAN
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ISABELL MAJEWSKY
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE BARRETT
2012-11-01AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TRAVIS
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TRAVIS
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR KERR
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DRIVER
2012-02-21AR0121/02/12 NO MEMBER LIST
2012-01-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-17AP01DIRECTOR APPOINTED MRS ALICE SINNET
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OWEN
2011-06-01AP01DIRECTOR APPOINTED MR GRAHAM MORGAN
2011-05-27AP01DIRECTOR APPOINTED MRS MARGARET MARY RAFFERTY
2011-05-18AP01DIRECTOR APPOINTED MR LAURENCE CHARLES BARRETT
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DEREK GAVIN
2011-03-28AR0121/02/11 NO MEMBER LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-24AR0121/02/10 NO MEMBER LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOUGLAS TRAVIS / 20/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OWEN / 20/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR CAMPBELL KERR / 20/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOYCE DUNCAN / 21/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENDERSON DRIVER / 20/02/2010
2009-10-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL PARKER
2009-07-13288aDIRECTOR APPOINTED MS JOYCE DUNCAN
2009-03-18363aANNUAL RETURN MADE UP TO 21/02/09
2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM THE ATRIUM BUSINESS CENTRE NORTH CALDEEN ROAD COATBRIDGE LANARKSHIRE ML5 4EF UNITED KINGDOM
2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 42/2 HARDENGREEN BUSINESS PARK DALHOUSIE ROAD DALKEITH MIDLOTHIAN EH22 3NU
2008-09-22288aDIRECTOR APPOINTED MR ALEXANDER BROWN BARR
2008-07-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-11288aDIRECTOR APPOINTED MR DEREK GAVIN
2008-07-10288aDIRECTOR APPOINTED MR ALASDAIR KERR
2008-07-09288aDIRECTOR APPOINTED MISS ISABELL CHRISTINE RENEE MAJEWSKY
2008-07-09288aDIRECTOR APPOINTED MR CHRISTOPHER DOUGLAS TRAVIS
2008-07-03288aDIRECTOR APPOINTED MR RUSSELL ANDERSON PARKER
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR IAIN RENNIE
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR ROBERT SHAND
2008-07-03288bAPPOINTMENT TERMINATED SECRETARY MARGARET HARDIE
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WILLIS
2008-07-03288aDIRECTOR APPOINTED MR DAVID OWEN
2008-07-03288aDIRECTOR APPOINTED MR JAMES HENDERSON DRIVER
2008-03-12363aANNUAL RETURN MADE UP TO 21/02/08
2008-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / RONALD SMITH / 12/03/2008
2007-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-07363aANNUAL RETURN MADE UP TO 21/02/07
2007-03-07288cDIRECTOR'S PARTICULARS CHANGED
2007-01-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-28288cSECRETARY'S PARTICULARS CHANGED
2006-02-28363aANNUAL RETURN MADE UP TO 21/02/06
2006-02-28288cDIRECTOR'S PARTICULARS CHANGED
2005-12-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-01363sANNUAL RETURN MADE UP TO 21/02/05
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BUSINESS ENTERPRISE SCOTLAND 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 BUSINESS ENTERPRISE SCOTLAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUSINESS ENTERPRISE SCOTLAND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of BUSINESS ENTERPRISE SCOTLAND 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 BUSINESS ENTERPRISE SCOTLAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUSINESS ENTERPRISE SCOTLAND. 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 (74990 - Non-trading company) as BUSINESS ENTERPRISE SCOTLAND are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BUSINESS ENTERPRISE SCOTLAND 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 BUSINESS ENTERPRISE SCOTLAND 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 BUSINESS ENTERPRISE SCOTLAND 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.