Dissolved
Dissolved 2016-07-05
Company Information for BUSINESS ENTERPRISE SCOTLAND
COATBRIDGE, LANARKSHIRE, ML5,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved Dissolved 2016-07-05 |
Company Name | |
---|---|
BUSINESS ENTERPRISE SCOTLAND | |
Legal Registered Office | |
COATBRIDGE LANARKSHIRE | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GORDON BELL |
||
GRAHAM MORGAN |
||
MARGARET MARY RAFFERTY |
||
RONALD SCHOULAR SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER BROWN BARR |
Director | ||
ALICE SINNET |
Director | ||
LAURENCE CHARLES BARRETT |
Director | ||
JOYCE DUNCAN |
Director | ||
ISABELL CHRISTINE RENEE MAJEWSKY |
Director | ||
GREGOR CUMMING MURRAY |
Director | ||
DAVID OWEN |
Director | ||
DEREK GAVIN |
Director | ||
ALASDAIR CAMPBELL KERR |
Director | ||
JAMES HENDERSON DRIVER |
Director | ||
CHRISTOPHER DOUGLAS TRAVIS |
Director | ||
RUSSELL ANDERSON PARKER |
Director | ||
MARGARET ELIZABETH HARDIE |
Company Secretary | ||
IAIN RENNIE |
Director | ||
ROBERT FORBES SHAND |
Director | ||
DAVID LAUDER BELL |
Company Secretary | ||
ALEXANDER DOUGLAS PATON |
Director | ||
DAVID WATSON PENN CHALMERS |
Director | ||
GRAHAM ANDERSON KEITH |
Director | ||
JOHN SCOTT GILMOUR |
Director | ||
AGNES CARMICHAEL SAMUEL |
Director | ||
LINDA MCDOWALL |
Director | ||
GORDON JAMES SMITH |
Director | ||
WILLIAM HENRY BRUCE |
Director | ||
JOHN PETER DUGDALE BRADLEY |
Director | ||
DEREK GAVIN |
Director | ||
ROBERT HAY |
Company Secretary | ||
WILLIAM JAMES BARR |
Director | ||
MARGARET RODGER SEYMOUR |
Director | ||
KEVIN JOSEPH BEATTY |
Director | ||
WILLIAM THOMAS GRANT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENTERPRISE NORTH EAST TRUST LIMITED | Director | 2010-09-21 | CURRENT | 2001-09-24 | Active | |
CLACKS FIRST LIMITED | Director | 2013-06-12 | CURRENT | 2008-06-24 | Active | |
CETERIS (SCOTLAND) LIMITED | Director | 1999-04-22 | CURRENT | 1984-12-28 | Active | |
FUSION ASSETS LIMITED | Director | 2016-10-03 | CURRENT | 2006-03-27 | Active | |
INNOVATION CENTRES (SCOTLAND) LIMITED | Director | 2010-04-21 | CURRENT | 2004-06-17 | Active - Proposal to Strike off | |
ATRIUM BUSINESS SERVICES LIMITED | Director | 2006-09-19 | CURRENT | 2006-09-19 | Active - Proposal to Strike off | |
INSPIRENT LTD | Director | 2002-08-30 | CURRENT | 1987-08-04 | Active | |
NEW LANARKSHIRE LIMITED | Director | 1992-09-01 | CURRENT | 1992-03-17 | Dissolved 2015-01-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AR01 | 21/02/16 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALICE SINNET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BARR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BARR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALICE SINNET | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AR01 | 21/02/15 NO MEMBER LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AR01 | 21/02/14 NO MEMBER LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/02/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR GORDON BELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE BARRETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGOR MURRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOYCE DUNCAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ISABELL MAJEWSKY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE BARRETT | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TRAVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TRAVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASDAIR KERR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DRIVER | |
AR01 | 21/02/12 NO MEMBER LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS ALICE SINNET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID OWEN | |
AP01 | DIRECTOR APPOINTED MR GRAHAM MORGAN | |
AP01 | DIRECTOR APPOINTED MRS MARGARET MARY RAFFERTY | |
AP01 | DIRECTOR APPOINTED MR LAURENCE CHARLES BARRETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK GAVIN | |
AR01 | 21/02/11 NO MEMBER LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/02/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOUGLAS TRAVIS / 20/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OWEN / 20/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR CAMPBELL KERR / 20/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JOYCE DUNCAN / 21/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENDERSON DRIVER / 20/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR RUSSELL PARKER | |
288a | DIRECTOR APPOINTED MS JOYCE DUNCAN | |
363a | ANNUAL RETURN MADE UP TO 21/02/09 | |
287 | REGISTERED OFFICE CHANGED ON 18/03/2009 FROM THE ATRIUM BUSINESS CENTRE NORTH CALDEEN ROAD COATBRIDGE LANARKSHIRE ML5 4EF UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 42/2 HARDENGREEN BUSINESS PARK DALHOUSIE ROAD DALKEITH MIDLOTHIAN EH22 3NU | |
288a | DIRECTOR APPOINTED MR ALEXANDER BROWN BARR | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR DEREK GAVIN | |
288a | DIRECTOR APPOINTED MR ALASDAIR KERR | |
288a | DIRECTOR APPOINTED MISS ISABELL CHRISTINE RENEE MAJEWSKY | |
288a | DIRECTOR APPOINTED MR CHRISTOPHER DOUGLAS TRAVIS | |
288a | DIRECTOR APPOINTED MR RUSSELL ANDERSON PARKER | |
288b | APPOINTMENT TERMINATED DIRECTOR IAIN RENNIE | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT SHAND | |
288b | APPOINTMENT TERMINATED SECRETARY MARGARET HARDIE | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL WILLIS | |
288a | DIRECTOR APPOINTED MR DAVID OWEN | |
288a | DIRECTOR APPOINTED MR JAMES HENDERSON DRIVER | |
363a | ANNUAL RETURN MADE UP TO 21/02/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RONALD SMITH / 12/03/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 21/02/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 21/02/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | ANNUAL RETURN MADE UP TO 21/02/05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BUSINESS ENTERPRISE SCOTLAND are:
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. |