Active
Company Information for SOCIAL ENTERPRISE NETWORK SCOTLAND
43 CAIRNFIELD PLACE, ABERDEEN, AB15 5LX,
|
Company Registration Number
SC278156
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | ||||
---|---|---|---|---|
SOCIAL ENTERPRISE NETWORK SCOTLAND | ||||
Legal Registered Office | ||||
43 CAIRNFIELD PLACE ABERDEEN AB15 5LX Other companies in EH3 | ||||
Previous Names | ||||
|
Company Number | SC278156 | |
---|---|---|
Company ID Number | SC278156 | |
Date formed | 2005-01-07 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 07/01/2016 | |
Return next due | 04/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 16:12:28 |
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 |
---|---|---|
AIDAN PIA |
||
JANE SARAH CHURCHILL |
||
LAURENCE DEMARCO |
||
STEPHEN FOSTER EVANS |
||
JOHN BURNS FINDLAY |
||
SOPHY GREEN |
||
JOHN HALLIDAY |
||
LESLIE JOHN HUCKFIELD |
||
ELIZABETH MCLELLAN GARDINER |
||
RODNEY CHARLES STARES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE BRUCE HODGE |
Director | ||
JAMES MULLAN |
Director | ||
PHILIP JOHN DENNING |
Director | ||
STEVEN WILLIAM WHITTON |
Director | ||
JEREMY KEITH LAMB |
Director | ||
EMMA HUTTON |
Director | ||
ELIZABETH THOMAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OPEN AYE C.I.C. | Director | 2017-11-27 | CURRENT | 2010-06-17 | Active | |
CINEMOR 77 LIMITED | Director | 2017-02-28 | CURRENT | 2017-02-28 | Active - Proposal to Strike off | |
WITH KIDS | Director | 2008-07-01 | CURRENT | 2008-06-04 | Active | |
THE BIG ISSUE (SCOTLAND) LIMITED | Director | 2006-03-31 | CURRENT | 1995-01-19 | Active - Proposal to Strike off | |
SENSCOT LEGAL LIMITED | Director | 2011-02-07 | CURRENT | 2011-02-07 | Active | |
AT WORK SCOTLAND LIMITED | Director | 2008-01-28 | CURRENT | 2002-07-01 | Dissolved 2017-12-12 | |
KIDCARE LIMITED | Director | 2004-07-01 | CURRENT | 1990-07-26 | Liquidation | |
THE FOUNDATION FOR SOCIAL ENTREPRENEURS SCOTLAND | Director | 2014-10-01 | CURRENT | 2001-11-16 | Active | |
THE ELEMENTS WORLD THEATRE | Director | 2005-04-25 | CURRENT | 2005-04-25 | Active | |
FOUNDATION FOR COMMUNITY LEADERSHIP DEVELOPMENT | Director | 1990-11-23 | CURRENT | 1989-11-23 | Dissolved 2013-10-11 |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Memorandum articles filed | ||
TM02 | Termination of appointment of Rosemary Jayne Chappell on 2022-06-29 | |
APPOINTMENT TERMINATED, DIRECTOR CAROL MARIE MONTGOMERY | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL MARIE MONTGOMERY | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/22 FROM Tobacco Merchant's House 42 Miller Street Glasgow G1 1DT Scotland | |
AA01 | Current accounting period extended from 31/03/22 TO 30/06/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCMANUS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON JAMES LEE | |
AA01 | Current accounting period shortened from 30/06/21 TO 31/03/21 | |
AA01 | Current accounting period shortened from 30/06/21 TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/21 FROM 21 Walker Street Edinburgh EH3 7HX | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20 | |
CERTNM | Company name changed social enterprise network scotland LTD\certificate issued on 19/08/20 | |
RES15 | CHANGE OF COMPANY NAME 12/08/20 | |
AP03 | Appointment of Mrs Rosemary Jayne Chappell as company secretary on 2020-07-01 | |
AP01 | DIRECTOR APPOINTED MR JOHN MCMANUS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 17/07/20 | |
TM02 | Termination of appointment of Aidan Pia on 2020-06-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE JOHN HUCKFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE ANTHONY DEMARCO | |
AA01 | Current accounting period extended from 31/03/20 TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MR DEREK ROSS MARSHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BURNS FINDLAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN HALLIDAY | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF AIDAN PIA AS A PERSON OF SIGNIFICANT CONTROL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HODGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MULLAN | |
AR01 | 07/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Jacqueline Bruce Dunsmuir on 2015-08-29 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/15 FROM 54 Manor Place Edinburgh Lothian EH3 7EH | |
AR01 | 07/01/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 07/01/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
RES01 | ADOPT ARTICLES 04/10/2013 | |
AP01 | DIRECTOR APPOINTED MR JAMES MULLAN | |
AP01 | DIRECTOR APPOINTED MS JANE SARAH CHURCHILL | |
AP01 | DIRECTOR APPOINTED MR LAURENCE DEMARCO | |
AP01 | DIRECTOR APPOINTED MR LESLIE JOHN HUCKFIELD | |
AR01 | 07/01/13 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 07/01/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DENNING | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHY COPLAND / 01/02/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 07/01/11 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 07/01/10 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MS JACKIE DUNSMUIR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MCLELLAN GARDINER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BURNS FINDLAY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FOSTER EVANS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHY COPLAND / 01/10/2009 | |
AR01 | 07/01/09 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN WHITTON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JEREMY LAMB | |
363a | ANNUAL RETURN MADE UP TO 07/01/08 | |
288a | DIRECTOR APPOINTED MR STEPHEN FOSTER EVANS | |
288a | DIRECTOR APPOINTED MR JOHN BURNS FINDLAY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 07/01/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | ANNUAL RETURN MADE UP TO 07/01/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | TRIODOS BANK NV |
The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as SOCIAL ENTERPRISE NETWORK 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. |