ENTERPRISE NORTH EAST TRUST LIMITED
ABERDEEN GSLP VIII LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1TN

Company number SC223601
Status Active
Incorporation Date 24 September 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address AMICABLE HOUSE, 252 UNION STREET, ABERDEEN, AB10 1TN
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Director's details changed for Gary Mcewan on 11 January 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 18 September 2016 with updates. The most likely internet sites of ENTERPRISE NORTH EAST TRUST LIMITED are www.enterprisenortheasttrust.co.uk, and www.enterprise-north-east-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Dyce Rail Station is 5.3 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Enterprise North East Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC223601. Enterprise North East Trust Limited has been working since 24 September 2001. The present status of the company is Active. The registered address of Enterprise North East Trust Limited is Amicable House 252 Union Street Aberdeen Ab10 1tn. . GRANT SMITH LAW PRACTICE LIMITED is a Secretary of the company. BROWN, Michael Robert John is a Director of the company. BURNETT, Andrew Murray is a Director of the company. COOK, Stephen John is a Director of the company. DOWDS, Susan is a Director of the company. KEENAN, Grant Melvin is a Director of the company. MCEWAN, John Gary is a Director of the company. MOLLISON, Ian James is a Director of the company. MORGAN, Graham is a Director of the company. NISBET, Graeme Abercromby is a Director of the company. OAG, Stuart is a Director of the company. PUGH, Karen is a Director of the company. Nominee Secretary GRANT SMITH LAW PRACTICE has been resigned. Director BENTLEY, Philip John has been resigned. Director BURNETT, Andrew Murray has been resigned. Director COX, John Barclay has been resigned. Director DUNCAN, Joyce has been resigned. Director ELDER, Renwick James has been resigned. Director ELNAUGH, Rachel Elizabeth has been resigned. Director ESSLEMONT, Norman has been resigned. Director FERGUSON, Jacqueline Anne has been resigned. Director HARRIS, Edward Murray has been resigned. Director INGLIS, Alistair Stewart has been resigned. Director LYALL, Alison Margaret has been resigned. Director MACGREGOR, Alastair Gordon has been resigned. Director MCARTHUR, Neil William Fraser has been resigned. Director MCINNES, Alison Mcclure has been resigned. Director MONRO, Katherine Marjory Stewart has been resigned. Director MORGAN, Graham has been resigned. Director MURRAY, Gordon has been resigned. Director PATERSON, John Malcolm has been resigned. Director REDDEN, Brian George has been resigned. Director REID, Alistair Christie has been resigned. Director REILLY, Francis has been resigned. Director ROSS, Robert William Mitchell has been resigned. Director SHAND, Robert Forbes has been resigned. Director SMITH, Alison has been resigned. Director STEPHEN, Andrew Michael Duthie has been resigned. Director STEWART, John David has been resigned. Director STRACHAN, Murray Alexander has been resigned. Director TRAVIS, Christopher Douglas has been resigned. Director WATSON, Jenny Mortimer Sutherland Raitt has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
GRANT SMITH LAW PRACTICE LIMITED
Appointed Date: 01 August 2011

Director
BROWN, Michael Robert John
Appointed Date: 24 September 2001
68 years old

Director
BURNETT, Andrew Murray
Appointed Date: 21 September 2010
51 years old

Director
COOK, Stephen John
Appointed Date: 01 May 2003
65 years old

Director
DOWDS, Susan
Appointed Date: 22 September 2009
47 years old

Director
KEENAN, Grant Melvin
Appointed Date: 29 May 2012
51 years old

Director
MCEWAN, John Gary
Appointed Date: 28 November 2006
58 years old

Director
MOLLISON, Ian James
Appointed Date: 30 October 2007
75 years old

Director
MORGAN, Graham
Appointed Date: 21 September 2010
72 years old

Director
NISBET, Graeme Abercromby
Appointed Date: 26 January 2010
54 years old

Director
OAG, Stuart
Appointed Date: 24 February 2004
52 years old

Director
PUGH, Karen
Appointed Date: 01 November 2006
53 years old

Resigned Directors

Nominee Secretary
GRANT SMITH LAW PRACTICE
Resigned: 31 July 2011
Appointed Date: 24 September 2001

Director
BENTLEY, Philip John
Resigned: 24 February 2011
Appointed Date: 12 February 2008
68 years old

Director
BURNETT, Andrew Murray
Resigned: 06 September 2010
Appointed Date: 06 September 2010
51 years old

Director
COX, John Barclay
Resigned: 28 January 2014
Appointed Date: 25 March 2003
67 years old

Director
DUNCAN, Joyce
Resigned: 21 July 2010
Appointed Date: 11 May 2006
66 years old

Director
ELDER, Renwick James
Resigned: 17 February 2005
Appointed Date: 04 October 2001
77 years old

Director
ELNAUGH, Rachel Elizabeth
Resigned: 31 July 2007
Appointed Date: 27 September 2006
60 years old

Director
ESSLEMONT, Norman
Resigned: 14 November 2003
Appointed Date: 24 September 2001
82 years old

Director
FERGUSON, Jacqueline Anne
Resigned: 17 November 2004
Appointed Date: 04 October 2001
66 years old

Director
HARRIS, Edward Murray
Resigned: 16 May 2003
Appointed Date: 25 July 2002
83 years old

Director
INGLIS, Alistair Stewart
Resigned: 06 October 2006
Appointed Date: 11 May 2006
63 years old

Director
LYALL, Alison Margaret
Resigned: 31 July 2006
Appointed Date: 11 May 2006
63 years old

Director
MACGREGOR, Alastair Gordon
Resigned: 04 March 2003
Appointed Date: 04 October 2001
74 years old

Director
MCARTHUR, Neil William Fraser
Resigned: 26 November 2012
Appointed Date: 26 January 2010
79 years old

Director
MCINNES, Alison Mcclure
Resigned: 24 September 2002
Appointed Date: 25 July 2002
68 years old

Director
MONRO, Katherine Marjory Stewart
Resigned: 23 June 2009
Appointed Date: 12 February 2008
62 years old

Director
MORGAN, Graham
Resigned: 06 September 2010
Appointed Date: 06 September 2010
72 years old

Director
MURRAY, Gordon
Resigned: 02 July 2007
Appointed Date: 04 October 2001
67 years old

Director
PATERSON, John Malcolm
Resigned: 25 August 2009
Appointed Date: 04 October 2001
78 years old

Director
REDDEN, Brian George
Resigned: 01 May 2003
Appointed Date: 04 October 2001
77 years old

Director
REID, Alistair Christie
Resigned: 15 August 2008
Appointed Date: 01 November 2006
64 years old

Director
REILLY, Francis
Resigned: 17 November 2004
Appointed Date: 04 October 2001
72 years old

Director
ROSS, Robert William Mitchell
Resigned: 22 October 2003
Appointed Date: 04 October 2001
81 years old

Director
SHAND, Robert Forbes
Resigned: 09 May 2003
Appointed Date: 04 October 2001
82 years old

Director
SMITH, Alison
Resigned: 20 September 2006
Appointed Date: 03 February 2004
55 years old

Director
STEPHEN, Andrew Michael Duthie
Resigned: 09 May 2003
Appointed Date: 04 October 2001
84 years old

Director
STEWART, John David
Resigned: 13 April 2012
Appointed Date: 06 August 2003
53 years old

Director
STRACHAN, Murray Alexander
Resigned: 28 September 2004
Appointed Date: 03 February 2004
61 years old

Director
TRAVIS, Christopher Douglas
Resigned: 26 November 2008
Appointed Date: 27 May 2003
66 years old

Director
WATSON, Jenny Mortimer Sutherland Raitt
Resigned: 03 May 2007
Appointed Date: 14 October 2002
94 years old

ENTERPRISE NORTH EAST TRUST LIMITED Events

11 Jan 2017
Director's details changed for Gary Mcewan on 11 January 2017
11 Jan 2017
Full accounts made up to 31 March 2016
22 Sep 2016
Confirmation statement made on 18 September 2016 with updates
04 Dec 2015
Group of companies' accounts made up to 31 March 2015
15 Oct 2015
Annual return made up to 18 September 2015 no member list
...
... and 116 more events
11 Oct 2001
New director appointed
11 Oct 2001
New director appointed
11 Oct 2001
New director appointed
11 Oct 2001
New director appointed
24 Sep 2001
Incorporation

ENTERPRISE NORTH EAST TRUST LIMITED Charges

25 November 2011
Standard security
Delivered: 10 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 8 low street banff bnf 6118.
25 November 2011
Standard security
Delivered: 5 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 8 low street banff BNF6118.
23 September 2011
Bond & floating charge
Delivered: 7 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking & all property & assets present & future…
8 December 2010
Bond & floating charge
Delivered: 29 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking & all property & assets present & future…
17 February 2005
Standard security
Delivered: 3 March 2005
Status: Outstanding
Persons entitled: Scottish Enterprise Grampian
Description: Lease of unit 4, balmacassie industrial estate, ellon…
17 February 2005
Standard security
Delivered: 25 February 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Tenants interest in the lease of unit 4 balmacassie…