Background WavePink WaveYellow Wave

WOMEN'S ENTERPRISE SCOTLAND CIC (SC406892)

WOMEN'S ENTERPRISE SCOTLAND CIC (SC406892) is an active UK company. incorporated on 6 September 2011. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. WOMEN'S ENTERPRISE SCOTLAND CIC has been registered for 14 years. Current directors include CADENHEAD, Lynne, CLARKE, Bonnie Rachel, CURRIE, Carolyn Margaret and 1 others.

Company Number
SC406892
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 September 2011
Age
14 years
Address
Office 1, Technology House, Glasgow, G3 7PR
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
CADENHEAD, Lynne, CLARKE, Bonnie Rachel, CURRIE, Carolyn Margaret, MEIKLE, Anne Frances
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOMEN'S ENTERPRISE SCOTLAND CIC

WOMEN'S ENTERPRISE SCOTLAND CIC is an active company incorporated on 6 September 2011 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. WOMEN'S ENTERPRISE SCOTLAND CIC was registered 14 years ago.(SIC: 63990)

Status

active

Active since 14 years ago

Company No

SC406892

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 6 September 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Office 1, Technology House 9 Newton Place Glasgow, G3 7PR,

Previous Addresses

, 49 Castle Gate, Uddingston, Glasgow, G71 7HU, Scotland
From: 30 September 2025To: 9 October 2025
, 2 Atlantic Square, 31 York Street, Glasgow, G2 8AS, Scotland
From: 28 October 2022To: 30 September 2025
, C/O Burness Llp, 120 Bothwell Street, Glasgow, G2 7JL
From: 6 September 2011To: 28 October 2022
Timeline

22 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 13
Director Left
Jul 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
May 16
Director Joined
May 18
Director Joined
Dec 19
New Owner
Dec 19
Director Left
Feb 20
Director Joined
Jun 21
Owner Exit
Apr 22
Director Left
Apr 22
Director Joined
Dec 22
Director Joined
Feb 23
Director Left
Mar 23
Director Left
Mar 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CADENHEAD, Lynne

Active
Castle Gate, UddingstonG71 7HU
Born December 1966
Director
Appointed 22 Jan 2015

CLARKE, Bonnie Rachel

Active
9 Newton Place, GlasgowG3 7PR
Born November 1971
Director
Appointed 27 Feb 2012

CURRIE, Carolyn Margaret

Active
9 Newton Place, GlasgowG3 7PR
Born May 1964
Director
Appointed 04 May 2018

MEIKLE, Anne Frances

Active
9 Newton Place, GlasgowG3 7PR
Born August 1961
Director
Appointed 04 Jun 2021

WARING, Jacqueline

Resigned
Bothwell Street, GlasgowG2 7JL
Secretary
Appointed 06 Sept 2011
Resigned 24 Jul 2013

BEATTIE, Charles Allison

Resigned
Glassford Road, StrathavenML10 6LL
Born November 1964
Director
Appointed 22 Jan 2015
Resigned 31 Jan 2020

BRIERTON, Jacqueline

Resigned
Bothwell Street, GlasgowG2 7JL
Born March 1956
Director
Appointed 06 Sept 2011
Resigned 26 Apr 2022

CARTER, Sara Lindsay, Professor

Resigned
Atlantic Square, GlasgowG2 8AS
Born August 1961
Director
Appointed 27 Feb 2012
Resigned 08 Mar 2023

DITCHBURN, Elizabeth Jean

Resigned
Castle Gate, GlasgowG71 7HU
Born August 1960
Director
Appointed 20 Feb 2023
Resigned 28 Mar 2025

ENGLISH, Clare

Resigned
Atlantic Square, GlasgowG2 8AS
Born August 1962
Director
Appointed 11 May 2016
Resigned 03 Apr 2025

HOPKINS, Yvette Claire

Resigned
Bigton, ShetlandZE2 9JA
Born November 1965
Director
Appointed 14 Dec 2022
Resigned 07 Apr 2025

RODGER, Elaine Isabella

Resigned
Bothwell Street, GlasgowG2 7JL
Born November 1957
Director
Appointed 27 Feb 2012
Resigned 11 Jun 2014

ROONEY, Kevin Thomas

Resigned
West Holmes Place, BroxburnEH52 5NJ
Born March 1964
Director
Appointed 05 Dec 2019
Resigned 03 Apr 2025

WARING, Jacqueline

Resigned
Bothwell Street, GlasgowG2 7JL
Born January 1965
Director
Appointed 06 Sept 2011
Resigned 24 Jul 2013

Persons with significant control

2

1 Active
1 Ceased

Ms Lynne Cadenhead

Active
9 Newton Place, GlasgowG3 7PR
Born December 1966

Nature of Control

Significant influence or control
Notified 06 Dec 2019

Ms Jacqueline Brierton

Ceased
Bothwell Street, GlasgowG2 7JL
Born March 1956

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 26 Apr 2022
Fundings
Financials
Latest Activities

Filing History

58

Change Account Reference Date Company Current Extended
24 February 2026
AA01Change of Accounting Reference Date
Legacy
11 February 2026
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 September 2022
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
28 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Notification Of A Person With Significant Control
7 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 October 2014
AR01AR01
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2014
AR01AR01
Change Sail Address Company
12 January 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
27 December 2013
AAAnnual Accounts
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Termination Secretary Company With Name
7 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
22 October 2012
AR01AR01
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Incorporation Community Interest Company
6 September 2011
CICINCCICINC