UKBizDB.co.uk

ENTERPRISE NORTH EAST TRUST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Enterprise North East Trust Limited. The company was founded 22 years ago and was given the registration number SC223601. The firm's registered office is in ABERDEEN. You can find them at Amicable House, 252 Union Street, Aberdeen, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:ENTERPRISE NORTH EAST TRUST LIMITED
Company Number:SC223601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2001
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Amicable House, 252 Union Street, Aberdeen, AB10 1TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5-9, Bon Accord Crescent, Aberdeen, Scotland, AB11 6DN

Corporate Secretary19 April 2021Active
The Hub, Exploration Drive, Bridge Of Don, Aberdeen, Scotland, AB23 8GX

Director21 September 2010Active
The Hub, Exploration Drive, Bridge Of Don, Aberdeen, Scotland, AB23 8GX

Director22 September 2009Active
5-9, Bon Accord Crescent, Aberdeen, Scotland, AB11 6DN

Director01 June 2022Active
The Hub, Exploration Drive, Bridge Of Don, Aberdeen, Scotland, AB23 8GX

Director28 November 2006Active
The Hub, Exploration Drive, Bridge Of Don, Aberdeen, Scotland, AB23 8GX

Director21 September 2010Active
The Hub, Exploration Drive, Bridge Of Don, Aberdeen, Scotland, AB23 8GX

Director01 November 2006Active
The Hub, Exploration Drive, Bridge Of Don, Aberdeen, Scotland, AB23 8GX

Director08 February 2021Active
The Hub, Exploration Drive, Bridge Of Don, Aberdeen, AB23 8GX

Director01 April 2020Active
5-9, Bon Accord Crescent, Aberdeen, Scotland, AB11 6DN

Director01 June 2022Active
Amicable House, 252 Union Street, Aberdeen, Scotland, AB10 1TN

Corporate Nominee Secretary24 September 2001Active
252, Union Street, Aberdeen, United Kingdom, AB10 1TN

Corporate Secretary01 August 2011Active
Jasmine Villa, Dunecht, Westhill, Aberdeen, AB32 7AX

Director12 February 2008Active
The Hub, Exploration Drive, Bridge Of Don, Aberdeen, Scotland, AB23 8GX

Director24 September 2001Active
Gwynbrook, Dunlappie Road, Edzell, Scotland, DD9 7UB

Director06 September 2010Active
The Hub, Exploration Drive, Bridge Of Don, Aberdeen, Scotland, AB23 8GX

Director01 May 2020Active
The Hub, Exploration Drive, Bridge Of Don, Aberdeen, Scotland, AB23 8GX

Director01 May 2003Active
Ellerslie Sandyhill Road, Banff, AB45 1BE

Director25 March 2003Active
Erinmohr, Blairdaff, Inverurie, AB51 5LA

Director11 May 2006Active
13 Mearns Walk, Stonehaven, AB39 2DG

Director04 October 2001Active
The Mullions, Baslow Road, Bakewell, DE45 1AB

Director27 September 2006Active
43 Gray Street, Aberdeen, AB10 6JD

Director24 September 2001Active
Lochton Cottage, Slug Road Durris, Banchory, AB31 6DD

Director04 October 2001Active
49 Glenbervie Road, Torry, Aberdeen, AB11 9JH

Director25 July 2002Active
The Hub, Exploration Drive, Bridge Of Don, Aberdeen, Scotland, AB23 8GX

Director31 July 2018Active
18 Lochside Road, Bridge Of Don, Aberdeen, AB23 8AE

Director11 May 2006Active
The Hub, Exploration Drive, Bridge Of Don, Aberdeen, Scotland, AB23 8GX

Director29 May 2012Active
Cladach, Ury, Stonehaven, AB39 3ST

Director11 May 2006Active
25 Victoria Street, Aberdeen, AB10 1UU

Director04 October 2001Active
Blackhillock Cottage, Monymusk, Inverurie, Scotland,

Director26 January 2010Active
46 Carolines Crescent, Ellon, AB41 8BN

Director25 July 2002Active
Amicable House, 252 Union Street, Aberdeen, AB10 1TN

Director26 March 2013Active
11 Greystone Place, Newtonhill, Stonehaven, AB39 3UL

Director30 October 2007Active
14 Kestrel Road, Newburgh, AB41 6FF

Director12 February 2008Active
Burnhead, House, Thornhill, Stirling, Scotland, FK8 3QF

Director06 September 2010Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type full.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-07-28Incorporation

Memorandum articles.

Download
2023-07-28Resolution

Resolution.

Download
2023-07-27Incorporation

Memorandum articles.

Download
2023-01-27Officers

Change person director company with change date.

Download
2022-12-13Accounts

Accounts with accounts type full.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2021-11-30Accounts

Accounts with accounts type full.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Officers

Appoint corporate secretary company with name date.

Download
2021-04-19Officers

Termination secretary company with name termination date.

Download
2021-04-19Address

Change registered office address company with date old address new address.

Download
2021-03-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.