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

SOCIAL ENTERPRISE SCOTLAND

THORN HOUSE, 5 ROSE STREET, EDINBURGH, MIDLOTHIAN, EH2 2PR,
Company Registration Number
SC294227
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Social Enterprise Scotland
SOCIAL ENTERPRISE SCOTLAND was founded on 2005-12-07 and has its registered office in Midlothian. The organisation's status is listed as "Active". Social Enterprise Scotland 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOCIAL ENTERPRISE SCOTLAND
 
Legal Registered Office
THORN HOUSE, 5 ROSE STREET
EDINBURGH
MIDLOTHIAN
EH2 2PR
Other companies in EH2
 
Previous Names
SCOTTISH SOCIAL ENTERPRISE COALITION02/12/2011
Filing Information
Company Number SC294227
Company ID Number SC294227
Date formed 2005-12-07
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB919997448  
Last Datalog update: 2024-01-06 07:33:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOCIAL ENTERPRISE SCOTLAND
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 SOCIAL ENTERPRISE SCOTLAND

Current Directors
Officer Role Date Appointed
ANGELA BRIDGET BEARDSLEY
Director 2017-06-22
RACHAEL OLIVE BROWN
Director 2017-06-22
KAREN FOWLIE BRUCE
Director 2016-06-22
JAMES DUNBAR
Director 2013-06-26
ZAHRA HEDGES
Director 2017-06-22
CONOR MICHAEL LANIGAN
Director 2015-10-07
CLAIRE LOUISE MCLAUGHLIN
Director 2015-06-24
SHONA KAY SINCLAIR
Director 2017-06-22
ROBERT ALEXANDER GUY STOBART
Director 2015-06-24
CHRISTOPHER ROBIN THEWLIS
Director 2015-06-24
INGRID WEBB
Director 2017-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
FRASER SCOTT KELLY
Company Secretary 2012-03-07 2017-12-31
LINSAY ALISON CHALMERS
Director 2013-06-26 2017-03-22
POLLYANNA CHAPMAN
Director 2015-06-24 2016-06-22
EWAN WILLIAM FRASER
Director 2013-06-26 2015-10-07
PAULINE GRAHAM
Director 2008-06-23 2014-06-09
SOPHY MARY GREEN
Director 2012-06-27 2014-06-09
ALASTAIR GRANT DAVIS
Director 2010-02-10 2013-02-11
SUSAN DEBORAH AKTEMEL
Director 2011-06-22 2012-11-07
JEANICE SHUK KAN LEE
Director 2010-06-24 2012-05-09
NAOMI REBECCA JOHNSON
Company Secretary 2011-06-06 2012-03-07
NAOMI REBECCA JOHNSON
Director 2008-06-23 2012-03-07
GERARD PATRICK HIGGINS
Director 2008-06-23 2011-06-22
NEAL BOYD MACKAY
Director 2007-08-01 2011-06-22
ANTONIA SWINSON
Company Secretary 2005-12-07 2011-06-03
JIM LEE
Director 2007-08-01 2010-06-24
DAVID NORVAL HERD
Director 2008-06-23 2010-02-08
ILSA KATE JOHNSTON
Director 2008-06-23 2009-06-17
TRACY ANN AXTEN
Director 2007-08-01 2009-04-20
DIANE ELIZABETH HENDERSON
Director 2005-12-07 2008-06-23
GERARD PATRICK HIGGINS
Director 2006-03-02 2008-04-02
IAIN GULLAND
Director 2006-01-09 2007-06-28
ANGUS CAMERON GRAEME HARDIE
Director 2005-12-08 2007-06-28
PAULINE HINCHION
Director 2006-01-09 2007-06-28
KATHRYN CRITCHLEY
Director 2005-12-07 2006-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA BRIDGET BEARDSLEY ASSOCIATION OF CHIEF OFFICERS OF SCOTTISH VOLUNTARY ORGANISATIONS Director 2016-11-10 CURRENT 2000-09-25 Active
ANGELA BRIDGET BEARDSLEY RESONATE TOGETHER Director 2012-08-28 CURRENT 2012-08-28 Active
ANGELA BRIDGET BEARDSLEY TRADE SIGNS SERVICES (SCOTLAND) LIMITED Director 2012-05-10 CURRENT 2012-05-10 Dissolved 2014-01-03
RACHAEL OLIVE BROWN OUR CREATIVE WORLD LTD Director 2015-09-16 CURRENT 2015-09-16 Dissolved 2017-10-03
RACHAEL OLIVE BROWN YOUTH THEATRE ARTS SCOTLAND Director 2014-01-24 CURRENT 2004-06-28 Active
KAREN FOWLIE BRUCE HISEZ C.I.C. Director 2016-07-29 CURRENT 2005-09-12 Active
JAMES DUNBAR UNIQUE NESS FURNITURE LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
JAMES DUNBAR NEW START COMMERCIAL SERVICES LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
JAMES DUNBAR NEW START NORTHERN LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
JAMES DUNBAR HIGHLAND THIRD SECTOR INTERFACE LTD Director 2014-01-28 CURRENT 2012-06-08 Active
JAMES DUNBAR NEW START HIGHLAND ENTERPRISES LIMITED Director 2010-12-02 CURRENT 2008-05-07 Active
JAMES DUNBAR NEW START HIGHLAND Director 2008-04-01 CURRENT 2000-11-27 Active
SHONA KAY SINCLAIR THE HEALTH AND SOCIAL CARE ALLIANCE SCOTLAND Director 2014-05-19 CURRENT 2006-08-30 Active
CHRISTOPHER ROBIN THEWLIS SPIRITS FOR GOOD CIC Director 2016-10-11 CURRENT 2016-10-11 Active - Proposal to Strike off
CHRISTOPHER ROBIN THEWLIS MTG UTILITIES LTD. Director 2016-09-12 CURRENT 2016-09-12 Active - Proposal to Strike off
CHRISTOPHER ROBIN THEWLIS BEER FOR GOOD CIC Director 2016-04-11 CURRENT 2016-04-11 Active
CHRISTOPHER ROBIN THEWLIS SOCIAL TAP ENTERPRISES LIMITED Director 2016-03-07 CURRENT 2016-03-07 Liquidation
CHRISTOPHER ROBIN THEWLIS SOCIAL TAPS LTD Director 2015-06-25 CURRENT 2015-06-25 Active - Proposal to Strike off
CHRISTOPHER ROBIN THEWLIS GTS SOLUTIONS CIC Director 2012-08-23 CURRENT 2012-08-23 Active
CHRISTOPHER ROBIN THEWLIS GTS TRAINING LTD Director 2012-07-27 CURRENT 2012-07-27 Dissolved 2014-11-14

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
2023-12-15CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-09-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-05DIRECTOR APPOINTED MR GARETH RUDDOCK
2023-09-04DIRECTOR APPOINTED MS MICHELLE SUTHERLAND
2023-09-04DIRECTOR APPOINTED MR. JAMES HUTCHISON WITHERS
2023-07-06APPOINTMENT TERMINATED, DIRECTOR ANGELA BRIDGET WATT
2023-02-06DIRECTOR APPOINTED MR DOUGLAS ROBERTSON WESTWATER
2022-12-13CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15CH01Director's details changed for Ms Angela Bridget Beardsley on 2021-11-14
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR INGRID WEBB
2021-03-26CH01Director's details changed for Ms Angela Bridget Beardsley on 2021-03-22
2021-03-04AP01DIRECTOR APPOINTED MELANIE MILLS
2021-03-04CH01Director's details changed for Mr Robert Alexander Guy Stobart on 2021-03-04
2020-12-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-11-04AP01DIRECTOR APPOINTED MS CLARRIE MAE LOUISE MURDOCH
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KAREN FOWLIE BRUCE
2020-07-02AP01DIRECTOR APPOINTED MS IRENE BETTY MOSOTA
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBIN THEWLIS
2020-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ZAHRA HEDGES
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-07-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-27AP03Appointment of Chris Martin as company secretary on 2019-06-19
2019-06-27AP01DIRECTOR APPOINTED NEIL MCLEAN
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR CONOR MICHAEL LANIGAN
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DUNBAR
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MCLAUGHLIN
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL BROWN
2018-07-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DONNA MCARDLE
2018-01-04TM02Termination of appointment of Fraser Scott Kelly on 2017-12-31
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-12-08CH01Director's details changed for Mr Robert Alexander Guy Stobart on 2017-12-08
2017-08-09AP01DIRECTOR APPOINTED ZAHRA HEDGES
2017-07-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06CH01Director's details changed for Mr Christopher Robin Thewlis on 2017-06-22
2017-07-06AP01DIRECTOR APPOINTED DONNA MCARDLE
2017-07-06AP01DIRECTOR APPOINTED MRS RACHAEL OLIVE BROWN
2017-07-06AP01DIRECTOR APPOINTED MS SHONA KAY SINCLAIR
2017-07-06AP01DIRECTOR APPOINTED INGRID WEBB
2017-07-06AP01DIRECTOR APPOINTED MS ANGELA BRIDGET BEARDSLEY
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN OSLER
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCARDLE
2017-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR MICHAEL LANIGAN / 24/05/2017
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA PEARCE
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR LINSAY CHALMERS
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN STRACHAN
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DOUGLAS STRACHAN / 15/12/2016
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-07-27AA31/03/16 TOTAL EXEMPTION SMALL
2016-07-07AP01DIRECTOR APPOINTED MS KAREN FOWLIE BRUCE
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCKILLOP
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR POLLYANNA CHAPMAN
2016-07-06RES01ADOPT ARTICLES 28/06/2016
2016-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA FAY PEARCE / 19/04/2016
2016-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LINSAY ALISON CHALMERS / 29/02/2016
2016-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS GERARD MCKILLOP / 18/01/2016
2015-12-08AR0107/12/15 NO MEMBER LIST
2015-11-06AP01DIRECTOR APPOINTED MR CONOR MICHAEL LANIGAN
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET SCOTT
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR EWAN FRASER
2015-09-17AP01DIRECTOR APPOINTED DUNCAN FARNWORTH OSLER
2015-08-27AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LINSAY ALISON CHALMERS / 20/07/2015
2015-07-22AP01DIRECTOR APPOINTED MR ROBERT ALEXANDER GUY STOBART
2015-07-14AP01DIRECTOR APPOINTED VICTORIA FAY PEARCE
2015-07-02AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBIN THEWLIS
2015-07-02AP01DIRECTOR APPOINTED MS POLLYANNA CHAPMAN
2015-07-02AP01DIRECTOR APPOINTED CLAIRE LOUISE MCLAUGHLIN
2015-07-02AP01DIRECTOR APPOINTED MR IAN DOUGLAS STRACHAN
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN OSLER
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER SIM
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MCGREGOR
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WEAVER
2014-12-12AR0107/12/14 NO MEMBER LIST
2014-07-29AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SOPHY GREEN
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE GRAHAM
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN WALKINSHAW
2013-12-17AR0107/12/13 NO MEMBER LIST
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LINSAY ALISON CHALMERS / 01/10/2013
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR NICHOLSON
2013-08-14AP01DIRECTOR APPOINTED MR JAMES DUNBAR
2013-07-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-10AP01DIRECTOR APPOINTED MR EWAN WILLIAM FRASER
2013-07-10AP01DIRECTOR APPOINTED MRS DOREEN ALEXANDRA WALKINSHAW
2013-07-10AP01DIRECTOR APPOINTED MS HEATHER VALERIE SIM
2013-07-10AP01DIRECTOR APPOINTED MS LINSAY ALISON CHALMERS
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG SANDERSON
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WESTWATER
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR LAURIE RUSSELL
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DAVIS
2012-12-18AR0107/12/12 NO MEMBER LIST
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN AKTEMEL
2012-07-18AP01DIRECTOR APPOINTED MRS SOPHY MARY GREEN
2012-07-18AP01DIRECTOR APPOINTED MS KAREN MCGREGOR
2012-07-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-31AP03SECRETARY APPOINTED MR FRASER SCOTT KELLY
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JEANICE LEE
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR NAOMI JOHNSON
2012-05-31TM02APPOINTMENT TERMINATED, SECRETARY NAOMI JOHNSON
2011-12-14AR0107/12/11 NO MEMBER LIST
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ROBERTSON WESTWATER / 14/12/2011
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS GERARD MCKILLOP / 14/12/2011
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM THOMAS MCARDLE / 14/12/2011
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM WEAVER / 14/12/2011
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET LOUISE SCOTT / 14/12/2011
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SANDERSON / 14/12/2011
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURIE JAMES RUSSELL / 14/12/2011
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN FARNWORTH OSLER / 14/12/2011
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE GRAHAM / 14/12/2011
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR GRANT DAVIS / 21/09/2011
2011-12-02RES15CHANGE OF NAME 15/11/2011
2011-12-02CERTNMCOMPANY NAME CHANGED SCOTTISH SOCIAL ENTERPRISE COALITION CERTIFICATE ISSUED ON 02/12/11
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JEANICE SHUK KAN LEE / 03/08/2011
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR GRANT DAVIS / 03/08/2011
2011-07-21AP01DIRECTOR APPOINTED MR ALASDAIR NICHOLSON
2011-07-21AP01DIRECTOR APPOINTED MALCOLM MCARDLE
2011-07-21AP01DIRECTOR APPOINTED SUSAN DEBORAH AKTEMEL
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WOODHEAD
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR NEAL MACKAY
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR GERARD HIGGINS
2011-06-27AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-15AP03SECRETARY APPOINTED NAOMI REBECCA JOHNSON
2011-06-14TM02APPOINTMENT TERMINATED, SECRETARY ANTONIA SWINSON
2010-12-07AR0107/12/10 NO MEMBER LIST
2010-09-03AP01DIRECTOR APPOINTED MR FRANCIS GERARD MCKILLOP
2010-08-11AP01DIRECTOR APPOINTED MS JEANICE SHUK KAN LEE
2010-07-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JIM LEE
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JACQUI WATT
2010-02-19AP01DIRECTOR APPOINTED MR ALASTAIR GRANT DAVIS
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HERD
2009-12-21AP01DIRECTOR APPOINTED MS MARGARET LOUISE SCOTT
2009-12-18AR0107/12/09 NO MEMBER LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP JOHN WOODHEAD / 08/12/2009
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to SOCIAL 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 SOCIAL 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
SOCIAL ENTERPRISE SCOTLAND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOCIAL ENTERPRISE SCOTLAND

Intangible Assets
Patents
We have not found any records of SOCIAL ENTERPRISE SCOTLAND registering or being granted any patents
Domain Names
We do not have the domain name information for SOCIAL ENTERPRISE SCOTLAND
Trademarks
We have not found any records of SOCIAL ENTERPRISE SCOTLAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOCIAL 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 (94110 - Activities of business and employers membership organizations) as SOCIAL ENTERPRISE SCOTLAND are:

Outgoings
Business Rates/Property Tax
No properties were found where SOCIAL 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 SOCIAL 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 SOCIAL 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.