EAST DUNBARTONSHIRE ENTERPRISE TRUST LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 8HB

Company number SC096181
Status Liquidation
Incorporation Date 29 November 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FRENCH DUNCAN LLP, 133 FINNIESTON STREET, GLASGOW, G3 8HB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Resolutions LRESSP ‐ Special resolution to wind up on 2016-03-31 ; Registered office address changed from Enterprise House Southbank Business Park Kirkintilloch Glasgow G66 1XQ to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 4 April 2016; Full accounts made up to 31 March 2015. The most likely internet sites of EAST DUNBARTONSHIRE ENTERPRISE TRUST LIMITED are www.eastdunbartonshireenterprisetrust.co.uk, and www.east-dunbartonshire-enterprise-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Bellgrove Rail Station is 2.2 miles; to Cathcart Rail Station is 3 miles; to Clydebank Rail Station is 5.6 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East Dunbartonshire Enterprise Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC096181. East Dunbartonshire Enterprise Trust Limited has been working since 29 November 1985. The present status of the company is Liquidation. The registered address of East Dunbartonshire Enterprise Trust Limited is French Duncan Llp 133 Finnieston Street Glasgow G3 8hb. . ANDREWS, Simon is a Director of the company. CUMMINGS, Mark is a Director of the company. GOW, Lynne is a Director of the company. UNDERHILL, Keith Russell is a Director of the company. Secretary DIBBLE, Thomas has been resigned. Secretary MCALEENAN, Brian Thomas has been resigned. Secretary MCCAMLEY, Doreen Margaret has been resigned. Secretary STEGGLES, Susan has been resigned. Director ALLAN, David Andrew has been resigned. Director CORCORAN, John Henry Anthony has been resigned. Director COYLE, Robert Marshall has been resigned. Director CROALL, Arthur has been resigned. Director DEMPSEY, John has been resigned. Director DEMPSEY, John has been resigned. Director DENNY, Jack Duncan has been resigned. Director DIBBLE, Thomas has been resigned. Director FERGUSON, Campbell Dick has been resigned. Director FERGUSON, Mairead Anne has been resigned. Director FYFE, Andrew Towart Craig has been resigned. Director GLEN, Thomas has been resigned. Director HENDRY, William has been resigned. Director HOGG, Raymond John has been resigned. Director HOGG, William, Councillor has been resigned. Director JARVIS, Anne has been resigned. Director JOHNSTONE, Chris has been resigned. Director KEITH, Gordon has been resigned. Director KIDD, David Anderson has been resigned. Director LOGUE, James Patrick has been resigned. Director MACDONALD, Gordon Findlay has been resigned. Director MALLON, Cornelius has been resigned. Director MARR, Malcolm has been resigned. Director MCALLISTER, Andrew Leitch has been resigned. Director MCALOON, James has been resigned. Director MCGAW, Derek Robert Harkness has been resigned. Director MCGHIE, Crawford James has been resigned. Director MCINNES, Catherine Mcdonald has been resigned. Director MCSKIMMING, Robin Dalrymple has been resigned. Director NEILL, James Nicol Scott has been resigned. Director NOTARANGELO, Dominic Mario Anthony has been resigned. Director O'SULLIVAN, Kevin has been resigned. Director PACTEAU, Guillaume Franck Michel has been resigned. Director PATERSON, William Gibson has been resigned. Director PEARSON, David has been resigned. Director QUINN, Jeremy has been resigned. Director RAE, Thomas has been resigned. Director RANDEV, Rahul has been resigned. Director REID, Frank Eugene has been resigned. Director RITCHIE, William Martin has been resigned. Director ROBINSON, Raymond Walter has been resigned. Director ROSIE, Paul George has been resigned. Director SIM, Alan David has been resigned. Director SLOWMAN, Douglas Ernest has been resigned. Director SMITH, Alistair Mcculloch Miller has been resigned. Director STEWART, Iain Ritchie Gilmour has been resigned. Director SYME, Blair Grieve Wilson has been resigned. Director THOM, George Hamilton has been resigned. Director THOMSON, Fiona Scott has been resigned. Director WOODFORD, Catherine Grace has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
ANDREWS, Simon
Appointed Date: 16 May 2012
54 years old

Director
CUMMINGS, Mark
Appointed Date: 29 August 2012
47 years old

Director
GOW, Lynne
Appointed Date: 01 December 2010
53 years old

Director
UNDERHILL, Keith Russell
Appointed Date: 01 February 2010
67 years old

Resigned Directors

Secretary
DIBBLE, Thomas
Resigned: 24 September 1996

Secretary
MCALEENAN, Brian Thomas
Resigned: 30 September 2014
Appointed Date: 26 April 2011

Secretary
MCCAMLEY, Doreen Margaret
Resigned: 01 August 2000
Appointed Date: 24 September 1996

Secretary
STEGGLES, Susan
Resigned: 05 April 2011
Appointed Date: 25 October 2000

Director
ALLAN, David Andrew
Resigned: 31 March 2008
Appointed Date: 29 August 2007
54 years old

Director
CORCORAN, John Henry Anthony
Resigned: 25 August 2010
Appointed Date: 14 May 2004
87 years old

Director
COYLE, Robert Marshall
Resigned: 18 April 1996
88 years old

Director
CROALL, Arthur
Resigned: 27 August 2003
Appointed Date: 26 June 1997
63 years old

Director
DEMPSEY, John
Resigned: 28 November 2012
Appointed Date: 18 June 2003
89 years old

Director
DEMPSEY, John
Resigned: 26 January 2000
Appointed Date: 07 June 1995
89 years old

Director
DENNY, Jack Duncan
Resigned: 31 October 1996
Appointed Date: 13 December 1990
88 years old

Director
DIBBLE, Thomas
Resigned: 24 September 1996
89 years old

Director
FERGUSON, Campbell Dick
Resigned: 26 August 1999
Appointed Date: 26 June 1997
77 years old

Director
FERGUSON, Mairead Anne
Resigned: 22 June 1993
Appointed Date: 18 May 1991
67 years old

Director
FYFE, Andrew Towart Craig
Resigned: 26 June 1997
98 years old

Director
GLEN, Thomas
Resigned: 17 February 2015
Appointed Date: 01 September 2009
60 years old

Director
HENDRY, William
Resigned: 28 November 2012
Appointed Date: 29 August 2007
56 years old

Director
HOGG, Raymond John
Resigned: 24 November 2010
Appointed Date: 01 November 2006
65 years old

Director
HOGG, William, Councillor
Resigned: 07 June 1995
Appointed Date: 23 June 1992
80 years old

Director
JARVIS, Anne
Resigned: 18 June 2003
Appointed Date: 26 January 2000
81 years old

Director
JOHNSTONE, Chris
Resigned: 25 August 2010
Appointed Date: 14 May 2004
70 years old

Director
KEITH, Gordon
Resigned: 25 August 2003
Appointed Date: 26 August 1999
70 years old

Director
KIDD, David Anderson
Resigned: 31 March 1991
Appointed Date: 19 April 1989

Director
LOGUE, James Patrick
Resigned: 26 June 1997
86 years old

Director
MACDONALD, Gordon Findlay
Resigned: 31 March 2005
Appointed Date: 18 June 2003
57 years old

Director
MALLON, Cornelius
Resigned: 27 January 1999
89 years old

Director
MARR, Malcolm
Resigned: 23 February 2011
Appointed Date: 01 February 2010
54 years old

Director
MCALLISTER, Andrew Leitch
Resigned: 30 August 2006
Appointed Date: 27 June 2001
61 years old

Director
MCALOON, James
Resigned: 30 May 2007
Appointed Date: 29 January 1998
68 years old

Director
MCGAW, Derek Robert Harkness
Resigned: 28 August 2013
Appointed Date: 01 February 2010
66 years old

Director
MCGHIE, Crawford James
Resigned: 15 November 2013
Appointed Date: 16 May 2012
53 years old

Director
MCINNES, Catherine Mcdonald
Resigned: 30 May 2007
Appointed Date: 18 May 2005
68 years old

Director
MCSKIMMING, Robin Dalrymple
Resigned: 18 June 2003
Appointed Date: 26 January 2000
88 years old

Director
NEILL, James Nicol Scott
Resigned: 26 August 1999
Appointed Date: 03 March 1992
85 years old

Director
NOTARANGELO, Dominic Mario Anthony
Resigned: 25 August 2010
Appointed Date: 11 January 2005
71 years old

Director
O'SULLIVAN, Kevin
Resigned: 27 September 2001
Appointed Date: 29 November 1994
75 years old

Director
PACTEAU, Guillaume Franck Michel
Resigned: 28 May 2008
Appointed Date: 07 March 2007
55 years old

Director
PATERSON, William Gibson
Resigned: 26 June 1997
89 years old

Director
PEARSON, David
Resigned: 20 March 1996
Appointed Date: 16 September 1993
79 years old

Director
QUINN, Jeremy
Resigned: 31 August 2011
Appointed Date: 14 May 2004
58 years old

Director
RAE, Thomas
Resigned: 06 May 1999
79 years old

Director
RANDEV, Rahul
Resigned: 16 May 2012
Appointed Date: 01 November 2006
52 years old

Director
REID, Frank Eugene
Resigned: 25 August 2004
Appointed Date: 28 April 1999
72 years old

Director
RITCHIE, William Martin
Resigned: 22 June 1994
Appointed Date: 29 March 1991
76 years old

Director
ROBINSON, Raymond Walter
Resigned: 27 September 2001
Appointed Date: 31 October 1996
97 years old

Director
ROSIE, Paul George
Resigned: 12 February 1991
Appointed Date: 07 February 1990
71 years old

Director
SIM, Alan David
Resigned: 26 August 2009
Appointed Date: 27 June 2001
75 years old

Director
SLOWMAN, Douglas Ernest
Resigned: 28 August 2002
Appointed Date: 28 October 1998
81 years old

Director
SMITH, Alistair Mcculloch Miller
Resigned: 08 July 1996
Appointed Date: 12 February 1991
72 years old

Director
STEWART, Iain Ritchie Gilmour
Resigned: 26 June 1997
75 years old

Director
SYME, Blair Grieve Wilson
Resigned: 30 August 2006
Appointed Date: 26 August 1998
62 years old

Director
THOM, George Hamilton
Resigned: 30 September 2005
Appointed Date: 18 July 1996
75 years old

Director
THOMSON, Fiona Scott
Resigned: 12 November 2003
Appointed Date: 27 June 2001
62 years old

Director
WOODFORD, Catherine Grace
Resigned: 25 August 2004
Appointed Date: 26 August 1998
69 years old

EAST DUNBARTONSHIRE ENTERPRISE TRUST LIMITED Events

12 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31

04 Apr 2016
Registered office address changed from Enterprise House Southbank Business Park Kirkintilloch Glasgow G66 1XQ to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 4 April 2016
05 Jan 2016
Full accounts made up to 31 March 2015
10 Jul 2015
Annual return made up to 22 June 2015 no member list
20 Feb 2015
Termination of appointment of Thomas Glen as a director on 17 February 2015
...
... and 176 more events
23 Sep 1987
Annual return made up to 23/06/87

06 Nov 1986
New director appointed

25 Jul 1986
Accounting reference date shortened from 05/04 to 01/03

12 Jun 1986
Registered office changed on 12/06/86 from: 29 townhead kirkintilloch G66 1NG

29 Nov 1985
Incorporation