Company NameSocial Enterprise Direct
Company StatusActive
Company NumberSC415583
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 January 2012(12 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr David Edward Joseph Alexander
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2018(6 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMercantile Chambers 39-69 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMrs Suzanne Marie Hester
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2019(7 years after company formation)
Appointment Duration5 years, 2 months
RoleHR Consultant
Country of ResidenceScotland
Correspondence AddressMercantile Chambers 39-69 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMr Andrew David Bartlett
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(8 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMercantile Chambers 39-69 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMr Alan Little
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMercantile Chambers 39-69 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr James Patrick Convey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 27 August 2013)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameMrs Gail Catherine Boag
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2015)
RoleNational Sales
Country of ResidenceScotland
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameMrs Suzanne Hester
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2015)
RoleHR Director
Country of ResidenceScotland
Correspondence AddressBrunswick House 2nd Floor 51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameMr Mark Craig Harper
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(1 month, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 08 October 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameMs Sarah Jane McNulty
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 17 June 2014)
RoleManager
Country of ResidenceScotland
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameMr Calum Robert Kerr
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(3 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2020)
RoleMember Of Parliament
Country of ResidenceScotland
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameMrs Anne Marie Forsyth
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameMr Angus Mackenzie
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2017(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameMr Gordon Alexander Allan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed08 October 2018(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
G1 1UZ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 January 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.socialenterprisedirect.co.uk
Telephone0141 5535554
Telephone regionGlasgow

Location

Registered AddressMercantile Chambers
39-69 Bothwell Street
Glasgow
G2 6TS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£76,713
Cash£70,212
Current Liabilities£189,564

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return2 March 2023 (1 year, 1 month ago)
Next Return Due16 March 2024 (overdue)

Filing History

4 December 2023Accounts for a small company made up to 31 March 2023 (9 pages)
27 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
13 September 2022Accounts for a small company made up to 31 March 2022 (16 pages)
3 March 2022Confirmation statement made on 2 March 2022 with no updates (2 pages)
1 November 2021Appointment of Mr Alan Little as a director on 29 October 2021 (2 pages)
1 September 2021Accounts for a small company made up to 31 March 2021 (8 pages)
28 May 2021Registered office address changed from Brunswick House 51 Wilson Street Glasgow G1 1UZ to Mercantile Chambers 39-69 Bothwell Street Glasgow G2 6TS on 28 May 2021 (1 page)
13 May 2021Compulsory strike-off action has been discontinued (1 page)
12 May 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
22 December 2020Director's details changed for Mrs Suzanne Marie Hester on 20 December 2020 (2 pages)
7 October 2020Accounts for a small company made up to 31 March 2020 (15 pages)
8 September 2020Appointment of Mr Andrew David Bartlett as a director on 1 September 2020 (2 pages)
3 March 2020Termination of appointment of Gordon Alexander Allan as a director on 1 March 2020 (1 page)
3 March 2020Termination of appointment of Calum Robert Kerr as a director on 1 March 2020 (1 page)
3 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (14 pages)
18 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
18 February 2019Appointment of Mrs Suzanne Marie Hester as a director on 18 February 2019 (2 pages)
18 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
8 November 2018Appointment of Mr David Edward Joseph Alexander as a director on 8 November 2018 (2 pages)
8 October 2018Termination of appointment of Anne Marie Forsyth as a director on 8 October 2018 (1 page)
8 October 2018Termination of appointment of Mark Craig Harper as a director on 8 October 2018 (1 page)
8 October 2018Appointment of Mr Gordon Alexander Allan as a director on 8 October 2018 (2 pages)
8 October 2018Termination of appointment of Angus Mackenzie as a director on 8 October 2018 (1 page)
28 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
11 October 2017Accounts for a small company made up to 31 March 2017 (7 pages)
11 October 2017Accounts for a small company made up to 31 March 2017 (7 pages)
31 July 2017Appointment of Mr Angus Mackenzie as a director on 22 July 2017 (2 pages)
31 July 2017Appointment of Mr Angus Mackenzie as a director on 22 July 2017 (2 pages)
13 February 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
13 February 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
10 January 2017Full accounts made up to 31 March 2016 (7 pages)
10 January 2017Full accounts made up to 31 March 2016 (7 pages)
4 April 2016Annual return made up to 27 January 2016 no member list (3 pages)
4 April 2016Annual return made up to 27 January 2016 no member list (3 pages)
22 December 2015Termination of appointment of Gail Catherine Boag as a director on 1 March 2015 (1 page)
22 December 2015Appointment of Mr Calum Robert Kerr as a director on 1 April 2015 (2 pages)
22 December 2015Appointment of Ms Anne Marie Forsyth as a director on 1 August 2015 (2 pages)
22 December 2015Appointment of Mr Calum Robert Kerr as a director on 1 April 2015 (2 pages)
22 December 2015Termination of appointment of Gail Catherine Boag as a director on 1 March 2015 (1 page)
22 December 2015Termination of appointment of Suzanne Hester as a director on 1 August 2015 (1 page)
22 December 2015Termination of appointment of Suzanne Hester as a director on 1 August 2015 (1 page)
22 December 2015Appointment of Ms Anne Marie Forsyth as a director on 1 August 2015 (2 pages)
8 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
8 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
4 February 2015Annual return made up to 27 January 2015 no member list (3 pages)
4 February 2015Annual return made up to 27 January 2015 no member list (3 pages)
4 December 2014Full accounts made up to 31 March 2014 (13 pages)
4 December 2014Full accounts made up to 31 March 2014 (13 pages)
3 November 2014Termination of appointment of Sarah Jane Mcnulty as a director on 17 June 2014 (1 page)
3 November 2014Termination of appointment of Sarah Jane Mcnulty as a director on 17 June 2014 (1 page)
10 July 2014Auditor's resignation (3 pages)
10 July 2014Section 519 (1 page)
10 July 2014Auditor's resignation (3 pages)
10 July 2014Section 519 (1 page)
3 February 2014Annual return made up to 27 January 2014 no member list (4 pages)
3 February 2014Annual return made up to 27 January 2014 no member list (4 pages)
13 December 2013Termination of appointment of James Convey as a director (1 page)
13 December 2013Termination of appointment of James Convey as a director (1 page)
26 November 2013Full accounts made up to 31 March 2013 (12 pages)
26 November 2013Full accounts made up to 31 March 2013 (12 pages)
20 February 2013Appointment of Ms Sarah Jane Mcnulty as a director (2 pages)
20 February 2013Appointment of Ms Sarah Jane Mcnulty as a director (2 pages)
5 February 2013Annual return made up to 27 January 2013 no member list (4 pages)
5 February 2013Annual return made up to 27 January 2013 no member list (4 pages)
27 April 2012Appointment of Mr Mark Craig Harper as a director (2 pages)
27 April 2012Appointment of Ms Gail Catherine Boag as a director (2 pages)
27 April 2012Appointment of Mr Mark Craig Harper as a director (2 pages)
27 April 2012Appointment of Mr James Patrick Convey as a director (2 pages)
27 April 2012Appointment of Mr James Patrick Convey as a director (2 pages)
27 April 2012Appointment of Ms Gail Catherine Boag as a director (2 pages)
14 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
14 March 2012Termination of appointment of Stephen Mabbott as a director (1 page)
14 March 2012Termination of appointment of Stephen Mabbott as a director (1 page)
14 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
12 March 2012Appointment of Mrs Suzanne Hester as a director (3 pages)
12 March 2012Appointment of Mrs Suzanne Hester as a director (3 pages)
7 March 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
7 March 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
27 January 2012Incorporation (16 pages)
27 January 2012Incorporation (16 pages)