Background WavePink WaveYellow Wave

SCOTTISH ENTERPRISE DUNBARTONSHIRE (SC130793)

SCOTTISH ENTERPRISE DUNBARTONSHIRE (SC130793) is an active UK company. incorporated on 27 March 1991. with registered office in Glasgow. The company operates in the Public Administration and Defence sector, engaged in general public administration activities. SCOTTISH ENTERPRISE DUNBARTONSHIRE has been registered for 34 years. Current directors include ALEXANDER, Clair Yvonne, MAITLAND, Alan.

Company Number
SC130793
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 March 1991
Age
34 years
Address
Floor 4, Atrium Court 50 Waterloo Street, Glasgow, G2 6HQ
Industry Sector
Public Administration and Defence
Business Activity
General public administration activities
Directors
ALEXANDER, Clair Yvonne, MAITLAND, Alan
SIC Codes
84110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH ENTERPRISE DUNBARTONSHIRE

SCOTTISH ENTERPRISE DUNBARTONSHIRE is an active company incorporated on 27 March 1991 with the registered office located in Glasgow. The company operates in the Public Administration and Defence sector, specifically engaged in general public administration activities. SCOTTISH ENTERPRISE DUNBARTONSHIRE was registered 34 years ago.(SIC: 84110)

Status

active

Active since 34 years ago

Company No

SC130793

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

34 Years

Incorporated 27 March 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

DUNBARTONSHIRE ENTERPRISE
From: 17 July 1997To: 25 July 2000
DUNBARTONSHIRE ENTERPRISE COMPANY
From: 27 March 1991To: 17 July 1997
Contact
Address

Floor 4, Atrium Court 50 Waterloo Street Glasgow, G2 6HQ,

Timeline

9 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Mar 91
Director Left
Mar 10
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

ALEXANDER, Clair Yvonne

Active
Waterloo Street, GlasgowG2 6HQ
Born August 1976
Director
Appointed 21 Mar 2025

MAITLAND, Alan

Active
Atrium Court 50 Waterloo Street, GlasgowG2 6HQ
Born October 1975
Director
Appointed 11 Nov 2019

CRAWFORD, John

Resigned
14 Munro Road, GlasgowG13 1SF
Secretary
Appointed 03 Jun 2008
Resigned 19 Mar 2012

EDWARDS, Jacqueline

Resigned
Atrium Court 50 Waterloo Street, GlasgowG2 6HQ
Secretary
Appointed 12 Jun 2015
Resigned 21 Apr 2022

FYFE, Craig

Resigned
19 Broomfield Avenue, GlasgowG77 5HR
Secretary
Appointed 27 Mar 1991
Resigned 25 Jun 1997

MCGREGOR, David Andrew

Resigned
Lochview House Shore Road, GarelochheadG84 0AS
Secretary
Appointed 25 Jun 1997
Resigned 27 May 2008

NASIM, Tahira

Resigned
Atrium Court 50 Waterloo Street, GlasgowG2 6HQ
Secretary
Appointed 30 Mar 2012
Resigned 13 Feb 2015

ALLAN, Alistair John

Resigned
The Lindens, GlasgowG61 2SY
Born April 1958
Director
Appointed 28 Feb 2002
Resigned 20 May 2008

ANDERSON, David Alexander

Resigned
24 Barclay Drive, HelensburghG84 9RB
Born December 1954
Director
Appointed 26 Feb 1998
Resigned 17 Nov 2006

BARR, Alexander Brown

Resigned
42 Dumgoyne Drive, GlasgowG61 3AW
Born February 1952
Director
Appointed 26 Jun 2003
Resigned 31 Mar 2008

BATTLE, Philip Peter

Resigned
Loaningside, GlasgowG63 0QF
Born February 1950
Director
Appointed 30 Jun 1998
Resigned 23 Nov 2000

CAMPBELL, James Mossman

Resigned
23 Rubislaw Drive, GlasgowG61 1PS
Born August 1943
Director
Appointed 21 Aug 2003
Resigned 31 Mar 2008

CLARKE, David Andrew

Resigned
14b Drumsheugh Gardens, EdinburghEH3 7QG
Born August 1949
Director
Appointed 26 Nov 1998
Resigned 26 Oct 2000

COCHRANE, Andrew

Resigned
Tom Johnston House, Glasgow
Born December 1947
Director
Appointed 27 Mar 1991
Resigned 17 Jun 1992

COLQUHOUN, Douglas

Resigned
Waterloo Street, GlasgowG2 6HQ
Born November 1964
Director
Appointed 09 Sept 2013
Resigned 21 Mar 2025

CONNOLLY, Elizabeth

Resigned
Flat 2/7, 60 Southbrae Gardens, GlasgowG13 1UB
Born November 1958
Director
Appointed 01 Apr 2008
Resigned 30 Mar 2010

CRAIGIE, Catherine

Resigned
4 Monieburgh Crescent, GlasgowG65 0JD
Born April 1954
Director
Appointed 20 Apr 1994
Resigned 21 Feb 1996

DEMPSEY, John

Resigned
De Porres 98 Crosshill Street, GlasgowG65 7HQ
Born November 1935
Director
Appointed 26 Jun 1996
Resigned 03 Jun 2004

DEVINE, Anthony, Councillor

Resigned
3 Harris Road, Old KilpatrickG60 5LQ
Born November 1956
Director
Appointed 23 Sept 1999
Resigned 24 Aug 2000

DIVERS, Brian

Resigned
20 Boclair Crescent, GlasgowG61 2AG
Born March 1946
Director
Appointed 27 Mar 1991
Resigned 19 May 1993

DUNCAN, James

Resigned
Shoreacres, HelensburghG84 8LQ
Born December 1951
Director
Appointed 26 Jun 1996
Resigned 26 Sept 2001

FERGUSON, Rowena Jane

Resigned
Tarbet, ArrocharG83 7DL
Born February 1962
Director
Appointed 24 Jan 2002
Resigned 27 Sept 2007

GEEKIE, Rhondda

Resigned
59 Iona Way, KirkintillochG66 3QB
Born July 1949
Director
Appointed 28 Jun 2007
Resigned 31 Mar 2008

GOURLAY, Ian

Resigned
2 Castle Gardens, GlasgowG63 0HX
Born March 1955
Director
Appointed 26 Nov 1998
Resigned 22 Mar 2001

GREENOCK, William

Resigned
Clydebank College, GlasgowG81 2AA
Born February 1937
Director
Appointed 27 Mar 1991
Resigned 19 Mar 1997

HALL, Derek

Resigned
J&B(Scotland) Limited, Dumbarton
Born February 1938
Director
Appointed 27 Mar 1991
Resigned 26 Jun 1991

HALL, James Ferguson

Resigned
39 Castleton Drive, GlasgowG77 5LE
Born March 1958
Director
Appointed 26 Apr 2001
Resigned 31 Mar 2008

HINTON, Robin

Resigned
17 Switchback Road, GlasgowG61 1AB
Born June 1958
Director
Appointed 25 Nov 2004
Resigned 27 Oct 2005

KEE, Gordon Henry

Resigned
Catter Cottage, DrymenG63 0EU
Born March 1948
Director
Appointed 26 Jun 1996
Resigned 12 May 2002

KENNEDY, Agnes Dorothy Penelope

Resigned
Flat B/1, GlasgowG3 6EF
Born October 1953
Director
Appointed 18 Dec 1996
Resigned 25 May 1999

KILMURRY, David Wallace

Resigned
4 Castle Gardens, GlasgowG63 0HT
Born January 1931
Director
Appointed 19 May 1993
Resigned 25 Jun 1997

KINLOCH, Ronald Roxburgh

Resigned
The Stables, DumbartonG82 5EY
Born October 1932
Director
Appointed 03 Jun 2004
Resigned 23 Jul 2007

LENNOX, Robert John

Resigned
Shemore, LussG83 8RH
Born May 1925
Director
Appointed 27 Mar 1991
Resigned 26 Jun 1996

LISTER, Brian George Hamilton

Resigned
49 Upper Kinneddar, SalineKY12 9TR
Born March 1953
Director
Appointed 24 Jan 2002
Resigned 31 Mar 2008

MACDONALD, Neil

Resigned
Seaboard Lloyd Plc, Cumbernauld
Born December 1945
Director
Appointed 27 Mar 1991
Resigned 20 Dec 1995

Persons with significant control

1

Scottish Enterprise

Active
Atrium Court, GlasgowG2 6HQ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

212

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
13 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2014
AR01AR01
Accounts With Accounts Type Full
8 November 2013
AAAnnual Accounts
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2012
AR01AR01
Appoint Person Secretary Company With Name
2 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Miscellaneous
17 May 2011
MISCMISC
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
28 March 2011
AR01AR01
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
19 June 2009
287Change of Registered Office
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Group
20 August 2008
AAAnnual Accounts
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
287Change of Registered Office
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
363aAnnual Return
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Resolution
1 April 2008
RESOLUTIONSResolutions
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 October 2007
AAAnnual Accounts
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
363aAnnual Return
Legacy
16 April 2007
288cChange of Particulars
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 October 2006
AAAnnual Accounts
Legacy
30 March 2006
363aAnnual Return
Legacy
30 March 2006
288cChange of Particulars
Accounts With Accounts Type Group
14 November 2005
AAAnnual Accounts
Legacy
4 November 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
288cChange of Particulars
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
2 April 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 September 2004
AAAnnual Accounts
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
288bResignation of Director or Secretary
Legacy
28 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 June 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
31 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 June 2002
AAAnnual Accounts
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288bResignation of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Memorandum Articles
14 September 2001
MEM/ARTSMEM/ARTS
Resolution
14 September 2001
RESOLUTIONSResolutions
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
363sAnnual Return (shuttle)
Memorandum Articles
24 April 2001
MEM/ARTSMEM/ARTS
Resolution
24 April 2001
RESOLUTIONSResolutions
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288cChange of Particulars
Certificate Change Of Name Company
24 July 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 July 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
18 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Resolution
14 October 1999
RESOLUTIONSResolutions
Legacy
2 September 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
363sAnnual Return (shuttle)
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288cChange of Particulars
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Memorandum Articles
25 June 1998
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
25 June 1998
AAAnnual Accounts
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
363sAnnual Return (shuttle)
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 1997
288bResignation of Director or Secretary
Legacy
27 June 1997
288bResignation of Director or Secretary
Legacy
27 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
27 June 1997
AAAnnual Accounts
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
27 March 1997
363sAnnual Return (shuttle)
Legacy
18 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
27 November 1996
AAAnnual Accounts
Memorandum Articles
4 September 1996
MEM/ARTSMEM/ARTS
Resolution
4 September 1996
RESOLUTIONSResolutions
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
10 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
2 May 1996
363sAnnual Return (shuttle)
Legacy
13 March 1996
288288
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Accounts With Accounts Type Full
31 July 1995
AAAnnual Accounts
Legacy
28 July 1995
288288
Legacy
13 April 1995
363sAnnual Return (shuttle)
Legacy
21 February 1995
288288
Legacy
28 November 1994
288288
Memorandum Articles
24 August 1994
MEM/ARTSMEM/ARTS
Resolution
12 August 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 July 1994
AAAnnual Accounts
Legacy
20 May 1994
288288
Legacy
17 May 1994
363sAnnual Return (shuttle)
Legacy
23 November 1993
288288
Memorandum Articles
19 August 1993
MEM/ARTSMEM/ARTS
Resolution
19 August 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 June 1993
AAAnnual Accounts
Legacy
25 June 1993
288288
Legacy
25 June 1993
288288
Legacy
6 May 1993
363sAnnual Return (shuttle)
Legacy
15 December 1992
288288
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
22 June 1992
288288
Legacy
22 June 1992
288288
Legacy
9 June 1992
363sAnnual Return (shuttle)
Legacy
8 November 1991
224224
Legacy
16 April 1991
410(Scot)410(Scot)
Incorporation Company
27 March 1991
NEWINCIncorporation