Glasgow
G2 6TS
Scotland
Director Name | Mrs Suzanne Marie Hester |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2019(7 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | HR Consultant |
Country of Residence | Scotland |
Correspondence Address | Mercantile Chambers 39-69 Bothwell Street Glasgow G2 6TS Scotland |
Director Name | Mr Andrew David Bartlett |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mercantile Chambers 39-69 Bothwell Street Glasgow G2 6TS Scotland |
Director Name | Mr Alan Little |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2021(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mercantile Chambers 39-69 Bothwell Street Glasgow G2 6TS Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr James Patrick Convey |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 August 2013) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | Brunswick House 51 Wilson Street Glasgow G1 1UZ Scotland |
Director Name | Mrs Gail Catherine Boag |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2015) |
Role | National Sales |
Country of Residence | Scotland |
Correspondence Address | Brunswick House 51 Wilson Street Glasgow G1 1UZ Scotland |
Director Name | Mrs Suzanne Hester |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2015) |
Role | HR Director |
Country of Residence | Scotland |
Correspondence Address | Brunswick House 2nd Floor 51 Wilson Street Glasgow G1 1UZ Scotland |
Director Name | Mr Mark Craig Harper |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 October 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Brunswick House 51 Wilson Street Glasgow G1 1UZ Scotland |
Director Name | Ms Sarah Jane McNulty |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 June 2014) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Brunswick House 51 Wilson Street Glasgow G1 1UZ Scotland |
Director Name | Mr Calum Robert Kerr |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 2020) |
Role | Member Of Parliament |
Country of Residence | Scotland |
Correspondence Address | Brunswick House 51 Wilson Street Glasgow G1 1UZ Scotland |
Director Name | Mrs Anne Marie Forsyth |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brunswick House 51 Wilson Street Glasgow G1 1UZ Scotland |
Director Name | Mr Angus Mackenzie |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2017(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brunswick House 51 Wilson Street Glasgow G1 1UZ Scotland |
Director Name | Mr Gordon Alexander Allan |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 October 2018(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brunswick House 51 Wilson Street Glasgow G1 1UZ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.socialenterprisedirect.co.uk |
---|---|
Telephone | 0141 5535554 |
Telephone region | Glasgow |
Registered Address | Mercantile Chambers 39-69 Bothwell Street Glasgow G2 6TS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£76,713 |
Cash | £70,212 |
Current Liabilities | £189,564 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 2 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 16 March 2024 (overdue) |
4 December 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
---|---|
27 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
13 September 2022 | Accounts for a small company made up to 31 March 2022 (16 pages) |
3 March 2022 | Confirmation statement made on 2 March 2022 with no updates (2 pages) |
1 November 2021 | Appointment of Mr Alan Little as a director on 29 October 2021 (2 pages) |
1 September 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
28 May 2021 | Registered 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 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2020 | Director's details changed for Mrs Suzanne Marie Hester on 20 December 2020 (2 pages) |
7 October 2020 | Accounts for a small company made up to 31 March 2020 (15 pages) |
8 September 2020 | Appointment of Mr Andrew David Bartlett as a director on 1 September 2020 (2 pages) |
3 March 2020 | Termination of appointment of Gordon Alexander Allan as a director on 1 March 2020 (1 page) |
3 March 2020 | Termination of appointment of Calum Robert Kerr as a director on 1 March 2020 (1 page) |
3 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
18 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
18 February 2019 | Appointment of Mrs Suzanne Marie Hester as a director on 18 February 2019 (2 pages) |
18 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
8 November 2018 | Appointment of Mr David Edward Joseph Alexander as a director on 8 November 2018 (2 pages) |
8 October 2018 | Termination of appointment of Anne Marie Forsyth as a director on 8 October 2018 (1 page) |
8 October 2018 | Termination of appointment of Mark Craig Harper as a director on 8 October 2018 (1 page) |
8 October 2018 | Appointment of Mr Gordon Alexander Allan as a director on 8 October 2018 (2 pages) |
8 October 2018 | Termination of appointment of Angus Mackenzie as a director on 8 October 2018 (1 page) |
28 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
11 October 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
11 October 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
31 July 2017 | Appointment of Mr Angus Mackenzie as a director on 22 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Angus Mackenzie as a director on 22 July 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
13 February 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (7 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (7 pages) |
4 April 2016 | Annual return made up to 27 January 2016 no member list (3 pages) |
4 April 2016 | Annual return made up to 27 January 2016 no member list (3 pages) |
22 December 2015 | Termination of appointment of Gail Catherine Boag as a director on 1 March 2015 (1 page) |
22 December 2015 | Appointment of Mr Calum Robert Kerr as a director on 1 April 2015 (2 pages) |
22 December 2015 | Appointment of Ms Anne Marie Forsyth as a director on 1 August 2015 (2 pages) |
22 December 2015 | Appointment of Mr Calum Robert Kerr as a director on 1 April 2015 (2 pages) |
22 December 2015 | Termination of appointment of Gail Catherine Boag as a director on 1 March 2015 (1 page) |
22 December 2015 | Termination of appointment of Suzanne Hester as a director on 1 August 2015 (1 page) |
22 December 2015 | Termination of appointment of Suzanne Hester as a director on 1 August 2015 (1 page) |
22 December 2015 | Appointment of Ms Anne Marie Forsyth as a director on 1 August 2015 (2 pages) |
8 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
8 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
4 February 2015 | Annual return made up to 27 January 2015 no member list (3 pages) |
4 February 2015 | Annual return made up to 27 January 2015 no member list (3 pages) |
4 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
4 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
3 November 2014 | Termination of appointment of Sarah Jane Mcnulty as a director on 17 June 2014 (1 page) |
3 November 2014 | Termination of appointment of Sarah Jane Mcnulty as a director on 17 June 2014 (1 page) |
10 July 2014 | Auditor's resignation (3 pages) |
10 July 2014 | Section 519 (1 page) |
10 July 2014 | Auditor's resignation (3 pages) |
10 July 2014 | Section 519 (1 page) |
3 February 2014 | Annual return made up to 27 January 2014 no member list (4 pages) |
3 February 2014 | Annual return made up to 27 January 2014 no member list (4 pages) |
13 December 2013 | Termination of appointment of James Convey as a director (1 page) |
13 December 2013 | Termination of appointment of James Convey as a director (1 page) |
26 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
26 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
20 February 2013 | Appointment of Ms Sarah Jane Mcnulty as a director (2 pages) |
20 February 2013 | Appointment of Ms Sarah Jane Mcnulty as a director (2 pages) |
5 February 2013 | Annual return made up to 27 January 2013 no member list (4 pages) |
5 February 2013 | Annual return made up to 27 January 2013 no member list (4 pages) |
27 April 2012 | Appointment of Mr Mark Craig Harper as a director (2 pages) |
27 April 2012 | Appointment of Ms Gail Catherine Boag as a director (2 pages) |
27 April 2012 | Appointment of Mr Mark Craig Harper as a director (2 pages) |
27 April 2012 | Appointment of Mr James Patrick Convey as a director (2 pages) |
27 April 2012 | Appointment of Mr James Patrick Convey as a director (2 pages) |
27 April 2012 | Appointment of Ms Gail Catherine Boag as a director (2 pages) |
14 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (1 page) |
14 March 2012 | Termination of appointment of Stephen Mabbott as a director (1 page) |
14 March 2012 | Termination of appointment of Stephen Mabbott as a director (1 page) |
14 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (1 page) |
12 March 2012 | Appointment of Mrs Suzanne Hester as a director (3 pages) |
12 March 2012 | Appointment of Mrs Suzanne Hester as a director (3 pages) |
7 March 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
7 March 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
27 January 2012 | Incorporation (16 pages) |
27 January 2012 | Incorporation (16 pages) |