About

Registered Number: SC464220
Date of Incorporation: 21/11/2013 (10 years and 5 months ago)
Company Status: Active
Registered Address: Station House 34 St. Enoch Square, Suite 3.1.3, 3rd Floor, Glasgow, Lanarkshire, G1 4DF,

 

Based in Glasgow in Lanarkshire, Centre for Entrepreneurship Education Scotland C.I.C was setup in 2013, it's status at Companies House is "Active". There are 9 directors listed as Jonathan, Michael, Matthew, Anietie, Ogwuche, Destiny, Borokinni, Kikelomo Adunni, Matthew, Anietie, Agbato, Oluwadamilola Modupe, Doctor, Albano, Madalena, Jonathan, Michael Chinedu, Ugenyi, Enyinna for the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEW, Anietie 10 June 2019 - 1
OGWUCHE, Destiny 06 February 2020 - 1
AGBATO, Oluwadamilola Modupe, Doctor 10 October 2014 10 October 2019 1
ALBANO, Madalena 12 December 2014 12 June 2019 1
JONATHAN, Michael Chinedu 21 November 2013 05 December 2014 1
UGENYI, Enyinna 01 November 2014 25 December 2018 1
Secretary Name Appointed Resigned Total Appointments
JONATHAN, Michael 25 December 2018 - 1
BOROKINNI, Kikelomo Adunni 01 December 2014 25 December 2018 1
MATTHEW, Anietie 25 December 2018 11 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 04 March 2020
AP01 - Appointment of director 19 February 2020
AD01 - Change of registered office address 09 January 2020
CS01 - N/A 09 January 2020
TM01 - Termination of appointment of director 17 October 2019
PSC07 - N/A 17 October 2019
PSC01 - N/A 17 October 2019
AP01 - Appointment of director 17 October 2019
TM02 - Termination of appointment of secretary 17 June 2019
AP01 - Appointment of director 17 June 2019
TM01 - Termination of appointment of director 17 June 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 07 January 2019
CS01 - N/A 07 January 2019
AP03 - Appointment of secretary 07 January 2019
TM02 - Termination of appointment of secretary 07 January 2019
AP03 - Appointment of secretary 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
AD01 - Change of registered office address 07 January 2019
AA - Annual Accounts 20 February 2018
CS01 - N/A 21 November 2017
AD01 - Change of registered office address 24 July 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 24 May 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 07 December 2015
TM01 - Termination of appointment of director 07 December 2015
AP01 - Appointment of director 23 March 2015
AP03 - Appointment of secretary 05 February 2015
AD01 - Change of registered office address 05 February 2015
AA01 - Change of accounting reference date 10 January 2015
AR01 - Annual Return 19 December 2014
AP01 - Appointment of director 19 December 2014
AP01 - Appointment of director 13 November 2014
AD01 - Change of registered office address 17 January 2014
CICINC - N/A 21 November 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.