THE FOUNDATION FOR SOCIAL ENTREPRENEURS SCOTLAND - EDINBURGH
Company Profile | Company Filings |
Overview
THE FOUNDATION FOR SOCIAL ENTREPRENEURS SCOTLAND is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from EDINBURGH SCOTLAND and has the status: Active.
THE FOUNDATION FOR SOCIAL ENTREPRENEURS SCOTLAND was incorporated 22 years ago on 16/11/2001 and has the registered number: SC225417. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
THE FOUNDATION FOR SOCIAL ENTREPRENEURS SCOTLAND was incorporated 22 years ago on 16/11/2001 and has the registered number: SC225417. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
THE FOUNDATION FOR SOCIAL ENTREPRENEURS SCOTLAND - EDINBURGH
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
11 LEARMONTH GARDENS
EDINBURGH
EH4 1HB
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/11/2023 | 30/11/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS KIM MARGARET WALLACE | Jul 1975 | Scottish | Director | 2020-06-17 | CURRENT |
MR JOHN HALLIDAY | Feb 1987 | British | Director | 2020-06-17 | CURRENT |
MR RODNEY CHARLES STARES | Aug 1946 | British | Director | 2014-10-01 | CURRENT |
LENA HUTTON | May 1970 | British | Director | 2002-11-17 UNTIL 2005-09-30 | RESIGNED |
JAMES BENNETT | Mar 1965 | Secretary | 2004-01-01 UNTIL 2006-10-30 | RESIGNED | |
MS NAOMI REBECCA JOHNSON | Feb 1975 | British | Secretary | 2007-07-02 UNTIL 2011-11-30 | RESIGNED |
MS KAREN MCGREGOR | Secretary | 2011-11-23 UNTIL 2014-09-10 | RESIGNED | ||
CALLUM SMITH | Apr 1968 | British | Director | 2006-11-20 UNTIL 2008-08-21 | RESIGNED |
BALJINDER SINGH | Sep 1964 | British | Director | 2003-08-22 UNTIL 2004-09-13 | RESIGNED |
SUSAN ELIZABETH FIRTH | Mar 1958 | British | Director | 2006-05-01 UNTIL 2008-07-07 | RESIGNED |
KEITH ALEXANDER SIMPSON | May 1944 | British | Director | 2004-04-05 UNTIL 2008-08-21 | RESIGNED |
TRACEY ANN MUIRHEAD | Sep 1965 | British | Director | 2005-05-16 UNTIL 2010-02-01 | RESIGNED |
JOHN PHILIP MORAN | Feb 1961 | British | Director | 2001-11-16 UNTIL 2002-10-16 | RESIGNED |
DENIS MOONEY | Aug 1951 | British | Director | 2002-11-17 UNTIL 2004-05-10 | RESIGNED |
CATHERINE HAUGHEY MCCORMACK | Jul 1952 | British | Director | 2002-11-17 UNTIL 2004-09-13 | RESIGNED |
SECRETAR SECURITIES LIMITED | Corporate Secretary | 2001-11-16 UNTIL 2003-12-31 | RESIGNED | ||
MR ANDREW JOHN CROFT | Aug 1963 | British | Director | 2014-10-01 UNTIL 2020-05-06 | RESIGNED |
MS JACQUELINE BRUCE HODGE | Dec 1972 | British | Director | 2008-08-22 UNTIL 2014-09-10 | RESIGNED |
LAURENCE DEMARCO | May 1940 | British | Director | 2001-11-16 UNTIL 2008-02-18 | RESIGNED |
MS LORNA LILIAN CAMPBELL | Sep 1959 | British | Director | 2003-08-22 UNTIL 2009-05-14 | RESIGNED |
MR JOHN FORSTER BROWN | Dec 1952 | British | Director | 2008-08-21 UNTIL 2014-06-06 | RESIGNED |
SHEENA MCROBERTS BAIRD | May 1955 | British | Director | 2003-08-29 UNTIL 2008-10-07 | RESIGNED |
BARRY LOGAN AYRE | Jan 1943 | British | Director | 2001-11-16 UNTIL 2014-09-10 | RESIGNED |
MR RODNEY CHARLES STARES | Aug 1946 | British | Director | 2007-04-16 UNTIL 2014-09-10 | RESIGNED |
SENSCOT LEGAL | Corporate Secretary | 2014-11-25 UNTIL 2021-11-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Kim Margaret Wallace | 2020-06-17 | 7/1975 | Edinburgh | Voting rights 25 to 50 percent |
Mr Rodney Charles Stares | 2020-06-08 | 8/1946 | Edinburgh | Voting rights 25 to 50 percent |
Mr John Rennison Artus Halliday | 2020-06-08 | 2/1987 | Edinburgh | Voting rights 25 to 50 percent |
Social Entrepreneurs Network Scotland | 2016-04-06 - 2020-06-08 | Edinburgh |
Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Bright Red Dot Foundation Limited | 2016-04-06 - 2020-05-18 | London |
Voting rights 25 to 50 percent Right to appoint and remove directors |