Advanced company searchLink opens in new window

ENTERPRISE NORTH EAST TRUST LIMITED

Company number SC223601

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2024 AA Full accounts made up to 31 March 2023
13 Mar 2024 TM01 Termination of appointment of Andrew James Campbell as a director on 23 February 2024
18 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
14 Aug 2023 TM01 Termination of appointment of John David Harris as a director on 24 April 2023
28 Jul 2023 MA Memorandum and Articles of Association
28 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2023 MA Memorandum and Articles of Association
27 Jan 2023 CH01 Director's details changed for Mr Brian George Williamson on 27 January 2023
13 Dec 2022 AA Full accounts made up to 31 March 2022
23 Nov 2022 AP01 Appointment of Mr Brian George Williamson as a director on 1 June 2022
23 Nov 2022 AP01 Appointment of Mr Alexander Kennedy as a director on 1 June 2022
09 Nov 2022 TM01 Termination of appointment of Stuart Oag as a director on 31 March 2022
09 Nov 2022 TM01 Termination of appointment of John Michael Reynolds as a director on 6 May 2022
05 Oct 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
21 Apr 2022 TM01 Termination of appointment of Ann Elizabeth, Aline Ross as a director on 31 March 2022
21 Apr 2022 TM01 Termination of appointment of Grant Melvin Keenan as a director on 31 March 2022
21 Apr 2022 TM01 Termination of appointment of Michael Robert John Brown as a director on 31 March 2022
21 Apr 2022 TM01 Termination of appointment of Graeme Abercromby Nisbet as a director on 31 March 2022
21 Apr 2022 TM01 Termination of appointment of Stephen John Cook as a director on 21 March 2022
30 Nov 2021 AA Full accounts made up to 31 March 2021
21 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
19 Apr 2021 AP04 Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 19 April 2021
19 Apr 2021 TM02 Termination of appointment of Grant Smith Law Practice Limited as a secretary on 19 April 2021
19 Apr 2021 AD01 Registered office address changed from Amicable House 252 Union Street Aberdeen AB10 1TN to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on 19 April 2021
03 Mar 2021 AP01 Appointment of Mrs Rachel Lillian Ross as a director on 8 February 2021