Social Enterprise Direct GLASGOW


Social Enterprise Direct started in year 2012 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC415583. The Social Enterprise Direct company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Glasgow at Mercantile Chambers. Postal code: G2 6TS.

The company has 4 directors, namely Alan L., Andrew B. and Suzanne H. and others. Of them, David A. has been with the company the longest, being appointed on 8 November 2018 and Alan L. has been with the company for the least time - from 29 October 2021. As of 18 April 2024, there were 10 ex directors - Gordon A., Angus M. and others listed below. There were no ex secretaries.

Social Enterprise Direct Address / Contact

Office Address Mercantile Chambers
Office Address2 39-69 Bothwell Street
Town Glasgow
Post code G2 6TS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC415583
Date of Incorporation Fri, 27th Jan 2012
Industry Wired telecommunications activities
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Alan L.

Position: Director

Appointed: 29 October 2021

Andrew B.

Position: Director

Appointed: 01 September 2020

Suzanne H.

Position: Director

Appointed: 18 February 2019

David A.

Position: Director

Appointed: 08 November 2018

Gordon A.

Position: Director

Appointed: 08 October 2018

Resigned: 01 March 2020

Angus M.

Position: Director

Appointed: 22 July 2017

Resigned: 08 October 2018

Anne F.

Position: Director

Appointed: 01 August 2015

Resigned: 08 October 2018

Calum K.

Position: Director

Appointed: 01 April 2015

Resigned: 01 March 2020

Sarah M.

Position: Director

Appointed: 01 February 2013

Resigned: 17 June 2014

Mark H.

Position: Director

Appointed: 08 March 2012

Resigned: 08 October 2018

Suzanne H.

Position: Director

Appointed: 08 March 2012

Resigned: 01 August 2015

James C.

Position: Director

Appointed: 08 March 2012

Resigned: 27 August 2013

Gail B.

Position: Director

Appointed: 08 March 2012

Resigned: 01 March 2015

Brian Reid Ltd.

Position: Corporate Secretary

Appointed: 27 January 2012

Resigned: 08 March 2012

Stephen M.

Position: Director

Appointed: 27 January 2012

Resigned: 08 March 2012

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Advice Direct Scotland from Glasgow, Scotland. The abovementioned PSC is categorised as "a limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Advice Direct Scotland

51 Wilson Street, Glasgow, G1 1UZ, Scotland

Legal authority Companies Act
Legal form Limited By Guarantee
Country registered Scotland
Place registered Scotland
Registration number 225689
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand300 973157 562
Current Assets350 763202 796
Debtors49 79045 234
Net Assets Liabilities144 881156 998
Property Plant Equipment3 6559 440
Other
Accumulated Amortisation Impairment Intangible Assets146 718 
Accumulated Depreciation Impairment Property Plant Equipment31 02539 169
Amounts Owed By Group Undertakings 425
Amounts Owed To Group Undertakings143 827 
Average Number Employees During Period88
Creditors209 53753 444
Fixed Assets3 6559 440
Increase From Depreciation Charge For Year Property Plant Equipment 8 144
Intangible Assets Gross Cost146 718 
Net Current Assets Liabilities141 226149 352
Other Creditors4 3993 501
Other Taxation Social Security Payable61 31149 738
Property Plant Equipment Gross Cost34 68048 609
Provisions For Liabilities Balance Sheet Subtotal 1 794
Total Additions Including From Business Combinations Property Plant Equipment 13 929
Total Assets Less Current Liabilities144 881158 792
Trade Creditors Trade Payables 205
Trade Debtors Trade Receivables49 79044 809

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Miscellaneous Officers
Small company accounts for the period up to Friday 31st March 2023
filed on: 4th, December 2023
Free Download (9 pages)

Company search