Company NameEnterprise North East Trust Limited
Company StatusActive
Company NumberSC223601
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 September 2001(22 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameKaren Pugh
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(5 years, 1 month after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hub Exploration Drive
Bridge Of Don
Aberdeen
AB23 8GX
Scotland
Director NameMr John Gary McEwan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2006(5 years, 2 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hub Exploration Drive
Bridge Of Don
Aberdeen
AB23 8GX
Scotland
Director NameMrs Susan Fiona Dowds
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2009(8 years after company formation)
Appointment Duration14 years, 7 months
RoleDirector Finance
Country of ResidenceScotland
Correspondence AddressThe Hub Exploration Drive
Bridge Of Don
Aberdeen
AB23 8GX
Scotland
Director NameMr Graham Morgan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2010(8 years, 12 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hub Exploration Drive
Bridge Of Don
Aberdeen
AB23 8GX
Scotland
Director NameMr Andrew Murray Burnett
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2010(8 years, 12 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hub Exploration Drive
Bridge Of Don
Aberdeen
AB23 8GX
Scotland
Director NameMrs Rosalind Vanessa Taylor
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(18 years, 6 months after company formation)
Appointment Duration4 years
RoleOperations Director (Business Support)
Country of ResidenceScotland
Correspondence AddressThe Hub Exploration Drive
Bridge Of Don
Aberdeen
AB23 8GX
Scotland
Director NameMrs Rachel Lillian Ross
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(19 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hub Exploration Drive
Bridge Of Don
Aberdeen
AB23 8GX
Scotland
Director NameMr Alexander Kennedy
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(20 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMr Brian George Williamson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(20 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Secretary NameAberdein Considine Secretarial Services Limited (Corporation)
StatusCurrent
Appointed19 April 2021(19 years, 7 months after company formation)
Appointment Duration3 years
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMr Michael Robert John Brown
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Hub Exploration Drive
Bridge Of Don
Aberdeen
AB23 8GX
Scotland
Director NameMr Norman Esslemont
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(same day as company formation)
RoleSelf Employed Retailer
Country of ResidenceScotland
Correspondence Address43 Gray Street
Aberdeen
Aberdeenshire
AB10 6JD
Scotland
Director NameAlastair Gordon Macgregor
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(1 week, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 04 March 2003)
RoleSolicitor
Correspondence Address25 Victoria Street
Aberdeen
AB10 1UU
Scotland
Director NameRenwick James Elder
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(1 week, 3 days after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2005)
RoleAccountant
Correspondence Address13 Mearns Walk
Stonehaven
Kincardineshire
AB39 2DG
Scotland
Director NameJacqueline Anne Ferguson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(1 week, 3 days after company formation)
Appointment Duration3 years, 1 month (resigned 17 November 2004)
RoleCompany Director
Correspondence AddressLochton Cottage
Slug Road Durris
Banchory
Kincardineshire
AB31 6DD
Scotland
Director NameMrs Alison McClure McInnes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(10 months after company formation)
Appointment Duration2 months (resigned 24 September 2002)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address46 Carolines Crescent
Ellon
Aberdeenshire
AB41 8BN
Scotland
Director NameEdward Murray Harris
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 May 2003)
RoleChemist
Country of ResidenceScotland
Correspondence Address49 Glenbervie Road
Torry
Aberdeen
Aberdeenshire
AB11 9JH
Scotland
Director NameJohn Barclay Cox
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(1 year, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEllerslie Sandyhill Road
Banff
Aberdeenshire
AB45 1BE
Scotland
Director NameMr Stephen John Cook
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 year, 7 months after company formation)
Appointment Duration18 years, 10 months (resigned 21 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hub Exploration Drive
Bridge Of Don
Aberdeen
AB23 8GX
Scotland
Director NameAlison Margaret Lyall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(4 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 July 2006)
RoleCorporate Strategy Manager
Country of ResidenceScotland
Correspondence AddressCladach
Ury
Stonehaven
Aberdeenshire
AB39 3ST
Scotland
Director NameMs Joyce Duncan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(4 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 July 2010)
RoleDirector Of Operations
Country of ResidenceScotland
Correspondence AddressErinmohr
Blairdaff
Inverurie
Aberdeenshire
AB51 5LA
Scotland
Director NameAlistair Stewart Inglis
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(4 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 06 October 2006)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address18 Lochside Road
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8AE
Scotland
Director NameRachel Elizabeth Elnaugh
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(5 years after company formation)
Appointment Duration10 months, 1 week (resigned 31 July 2007)
RoleEntrepreneur
Correspondence AddressThe Mullions
Baslow Road
Bakewell
Derbyshire
DE45 1AB
Director NameIan James Mollison
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(6 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 01 June 2017)
RoleConstituency Manager
Country of ResidenceScotland
Correspondence Address11 Greystone Place
Newtonhill
Stonehaven
AB39 3UL
Scotland
Director NameMr Philip John Bentley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(6 years, 4 months after company formation)
Appointment Duration3 years (resigned 24 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine Villa Dunecht
Westhill
Aberdeen
Aberdeenshire
AB32 7AX
Scotland
Director NameKatherine Marjory Stewart Monro
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Kestrel Road
Newburgh
Aberdeenshire
AB41 6FF
Scotland
Director NameMr Neil William Fraser McArthur
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackhillock Cottage Monymusk
Inverurie
Aberdeenshire
Scotland
Director NameMr Andrew Murray Burnett
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(8 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 06 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGwynbrook Dunlappie Road
Edzell
Angus
DD9 7UB
Scotland
Director NameMr Graham Morgan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(8 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 06 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnhead House
Thornhill
Stirling
FK8 3QF
Scotland
Director NameMr Grant Melvin Keenan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed29 May 2012(10 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hub Exploration Drive
Bridge Of Don
Aberdeen
AB23 8GX
Scotland
Director NameMr Ramsay Galloway Milne
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(11 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmicable House
252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameMr John David Harris
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(16 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 April 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hub Exploration Drive
Bridge Of Don
Aberdeen
AB23 8GX
Scotland
Director NameMr Andrew James Campbell
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(18 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 February 2024)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressThe Hub Exploration Drive
Bridge Of Don
Aberdeen
AB23 8GX
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland
Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusResigned
Appointed01 August 2011(9 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 19 April 2021)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Websiteenetrust.com

Location

Registered Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£4,922,193
Gross Profit£2,730,453
Net Worth£2,355,413
Cash£598,504
Current Liabilities£903,277

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months from now)

Charges

25 November 2011Delivered on: 10 December 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 low street banff bnf 6118.
Outstanding
25 November 2011Delivered on: 5 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 low street banff BNF6118.
Outstanding
23 September 2011Delivered on: 7 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
8 December 2010Delivered on: 29 December 2010
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
17 February 2005Delivered on: 3 March 2005
Persons entitled: Scottish Enterprise Grampian

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of unit 4, balmacassie industrial estate, ellon, aberdeenshire.
Outstanding
17 February 2005Delivered on: 25 February 2005
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the lease of unit 4 balmacassie industrial estate, ellon, aberdeenshire abn 32523.
Outstanding

Filing History

3 March 2021Appointment of Mrs Rachel Lillian Ross as a director on 8 February 2021 (2 pages)
26 February 2021Director's details changed for Mr Andrew Murray Burnett on 20 January 2021 (2 pages)
26 February 2021Director's details changed for Mr Andrew James Campbell on 20 January 2021 (2 pages)
26 February 2021Director's details changed for Karen Pugh on 20 January 2021 (2 pages)
26 February 2021Director's details changed for Mr Graham Morgan on 20 January 2021 (2 pages)
26 February 2021Director's details changed for Cllr Ann Elizabeth, Aline Ross on 20 January 2021 (2 pages)
26 February 2021Director's details changed for Mr John Gary Mcewan on 20 January 2021 (2 pages)
26 February 2021Director's details changed for Mr Michael Robert John Brown on 20 January 2021 (2 pages)
26 February 2021Director's details changed for Mr Stephen John Cook on 20 January 2021 (2 pages)
26 February 2021Director's details changed for Mr Grant Melvin Keenan on 20 January 2021 (2 pages)
26 February 2021Director's details changed for Mr Graeme Abercromby Nisbet on 20 January 2021 (2 pages)
26 February 2021Director's details changed for Mr John David Harris on 20 January 2021 (2 pages)
26 February 2021Director's details changed for Cllr John Michael Reynolds on 20 January 2021 (2 pages)
26 February 2021Director's details changed for Stuart Oag on 20 January 2021 (2 pages)
26 February 2021Director's details changed for Mrs Susan Fiona Dowds on 20 January 2021 (2 pages)
3 November 2020Full accounts made up to 31 March 2020 (22 pages)
25 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
30 July 2020Second filing for the appointment of Mrs Rosalind Vanessa Taylor as a director (6 pages)
28 July 2020Appointment of Mr Andrew James Campbell as a director on 1 May 2020 (2 pages)
24 July 2020Appointment of Mrs Rosalnd Vanessa Taylor as a director on 1 April 2020
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 30/07/2020
(2 pages)
6 December 2019Full accounts made up to 31 March 2019 (22 pages)
3 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
21 December 2018Full accounts made up to 31 March 2018 (21 pages)
28 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
13 September 2018Appointment of Cllr John Michael Reynolds as a director on 31 July 2018 (2 pages)
13 September 2018Appointment of Mr John David Harris as a director on 31 July 2018 (2 pages)
19 April 2018Appointment of Cllr Ann Elizabeth, Aline Ross as a director on 29 March 2018 (2 pages)
5 March 2018Termination of appointment of Ramsay Galloway Milne as a director on 3 January 2018 (1 page)
22 December 2017Full accounts made up to 31 March 2017 (21 pages)
15 December 2017Appointment of Mr Ramsay Galloway Milne as a director on 26 March 2013 (2 pages)
15 December 2017Appointment of Mr Ramsay Galloway Milne as a director on 26 March 2013 (2 pages)
3 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
15 June 2017Termination of appointment of Ian James Mollison as a director on 1 June 2017 (1 page)
15 June 2017Termination of appointment of Ian James Mollison as a director on 1 June 2017 (1 page)
11 January 2017Director's details changed for Gary Mcewan on 11 January 2017 (2 pages)
11 January 2017Full accounts made up to 31 March 2016 (23 pages)
11 January 2017Director's details changed for Gary Mcewan on 11 January 2017 (2 pages)
11 January 2017Full accounts made up to 31 March 2016 (23 pages)
22 September 2016Confirmation statement made on 18 September 2016 with updates (4 pages)
22 September 2016Confirmation statement made on 18 September 2016 with updates (4 pages)
4 December 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
4 December 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
15 October 2015Annual return made up to 18 September 2015 no member list (13 pages)
15 October 2015Annual return made up to 18 September 2015 no member list (13 pages)
14 November 2014Annual return made up to 18 September 2014 no member list (14 pages)
14 November 2014Annual return made up to 18 September 2014 no member list (14 pages)
14 October 2014Full accounts made up to 31 March 2014 (17 pages)
14 October 2014Full accounts made up to 31 March 2014 (17 pages)
21 August 2014Termination of appointment of John Barclay Cox as a director on 28 January 2014 (1 page)
21 August 2014Termination of appointment of John Barclay Cox as a director on 28 January 2014 (1 page)
5 November 2013Full accounts made up to 31 March 2013 (18 pages)
5 November 2013Full accounts made up to 31 March 2013 (18 pages)
30 October 2013Annual return made up to 18 September 2013 no member list (14 pages)
30 October 2013Annual return made up to 18 September 2013 no member list (14 pages)
27 December 2012Memorandum and Articles of Association (15 pages)
27 December 2012Memorandum and Articles of Association (15 pages)
27 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2012Appointment of Mr Grant Melvin Keenan as a director (2 pages)
6 December 2012Appointment of Mr Grant Melvin Keenan as a director (2 pages)
3 December 2012Annual return made up to 18 September 2012 no member list (14 pages)
3 December 2012Termination of appointment of Neil Mcarthur as a director (1 page)
3 December 2012Termination of appointment of Neil Mcarthur as a director (1 page)
3 December 2012Annual return made up to 18 September 2012 no member list (14 pages)
1 November 2012Director's details changed for Stephen Cook on 1 October 2009 (3 pages)
1 November 2012Director's details changed for Stephen Cook on 1 October 2009 (3 pages)
1 November 2012Director's details changed for Stephen Cook on 1 October 2009 (3 pages)
18 October 2012Full accounts made up to 31 March 2012 (18 pages)
18 October 2012Full accounts made up to 31 March 2012 (18 pages)
15 August 2012Termination of appointment of John Stewart as a director (1 page)
15 August 2012Termination of appointment of John Stewart as a director (1 page)
10 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 December 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
5 December 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
16 November 2011Alterations to floating charge 4 (5 pages)
16 November 2011Alterations to floating charge 4 (5 pages)
16 November 2011Alterations to floating charge 3 (5 pages)
16 November 2011Alterations to floating charge 3 (5 pages)
2 November 2011Full accounts made up to 31 March 2011 (18 pages)
2 November 2011Full accounts made up to 31 March 2011 (18 pages)
19 October 2011Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
19 October 2011Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
19 October 2011Annual return made up to 18 September 2011 no member list (15 pages)
19 October 2011Annual return made up to 18 September 2011 no member list (15 pages)
19 October 2011Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
19 October 2011Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
2 March 2011Termination of appointment of Philip Bentley as a director (1 page)
2 March 2011Termination of appointment of Philip Bentley as a director (1 page)
29 December 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 November 2010Full accounts made up to 31 March 2010 (18 pages)
24 November 2010Full accounts made up to 31 March 2010 (18 pages)
29 October 2010Director's details changed for Karen Pugh on 1 January 2010 (2 pages)
29 October 2010Director's details changed for Susan Dowds on 1 January 2010 (2 pages)
29 October 2010Director's details changed for Stuart Oag on 1 January 2010 (2 pages)
29 October 2010Director's details changed for Stuart Oag on 1 January 2010 (2 pages)
29 October 2010Director's details changed for John Barclay Cox on 1 January 2010 (2 pages)
29 October 2010Director's details changed for Ian James Mollison on 1 January 2010 (2 pages)
29 October 2010Annual return made up to 18 September 2010 no member list (14 pages)
29 October 2010Director's details changed for John Barclay Cox on 1 January 2010 (2 pages)
29 October 2010Secretary's details changed for Grant Smith Law Practice on 1 January 2010 (2 pages)
29 October 2010Director's details changed for Susan Dowds on 1 January 2010 (2 pages)
29 October 2010Secretary's details changed for Grant Smith Law Practice on 1 January 2010 (2 pages)
29 October 2010Director's details changed for Ian James Mollison on 1 January 2010 (2 pages)
29 October 2010Director's details changed for Karen Pugh on 1 January 2010 (2 pages)
29 October 2010Annual return made up to 18 September 2010 no member list (14 pages)
29 October 2010Director's details changed for Karen Pugh on 1 January 2010 (2 pages)
29 October 2010Director's details changed for Susan Dowds on 1 January 2010 (2 pages)
29 October 2010Director's details changed for John Barclay Cox on 1 January 2010 (2 pages)
29 October 2010Director's details changed for Stuart Oag on 1 January 2010 (2 pages)
29 October 2010Secretary's details changed for Grant Smith Law Practice on 1 January 2010 (2 pages)
29 October 2010Director's details changed for Ian James Mollison on 1 January 2010 (2 pages)
25 October 2010Termination of appointment of Andrew Burnett as a director (1 page)
25 October 2010Termination of appointment of Andrew Burnett as a director (1 page)
25 October 2010Termination of appointment of Graham Morgan as a director (1 page)
25 October 2010Appointment of Mr Graham Morgan as a director (2 pages)
25 October 2010Appointment of Mr Graham Morgan as a director (2 pages)
25 October 2010Termination of appointment of Graham Morgan as a director (1 page)
25 October 2010Appointment of Mr Andrew Murray Burnett as a director (2 pages)
25 October 2010Appointment of Mr Andrew Murray Burnett as a director (2 pages)
15 September 2010Appointment of Andrew Murray Burnett as a director (2 pages)
15 September 2010Termination of appointment of Joyce Duncan as a director (1 page)
15 September 2010Appointment of Graham Morgan as a director (2 pages)
15 September 2010Appointment of Andrew Murray Burnett as a director (2 pages)
15 September 2010Appointment of Graham Morgan as a director (2 pages)
15 September 2010Termination of appointment of Joyce Duncan as a director (1 page)
8 March 2010Appointment of Mr Graeme Abercromby Nisbet as a director (2 pages)
8 March 2010Appointment of Mr Graeme Abercromby Nisbet as a director (2 pages)
15 February 2010Appointment of Mr Neil William Fraser Mcarthur as a director (2 pages)
15 February 2010Appointment of Mr Neil William Fraser Mcarthur as a director (2 pages)
11 November 2009Annual return made up to 18 September 2009 no member list (5 pages)
11 November 2009Annual return made up to 18 September 2009 no member list (5 pages)
10 November 2009Appointment of Susan Dowds as a director (1 page)
10 November 2009Appointment of Susan Dowds as a director (1 page)
4 November 2009Full accounts made up to 31 March 2009 (18 pages)
4 November 2009Full accounts made up to 31 March 2009 (18 pages)
22 September 2009Appointment terminated director john paterson (1 page)
22 September 2009Appointment terminated director john paterson (1 page)
29 June 2009Appointment terminated director katherine monro (1 page)
29 June 2009Appointment terminated director katherine monro (1 page)
30 January 2009Full accounts made up to 31 March 2008 (17 pages)
30 January 2009Full accounts made up to 31 March 2008 (17 pages)
2 December 2008Appointment terminated director christopher travis (1 page)
2 December 2008Appointment terminated director christopher travis (1 page)
13 October 2008Annual return made up to 18/09/08 (6 pages)
13 October 2008Annual return made up to 18/09/08 (6 pages)
19 August 2008Appointment terminated director alistair reid (1 page)
19 August 2008Appointment terminated director alistair reid (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
21 November 2007Full accounts made up to 31 March 2007 (16 pages)
21 November 2007Full accounts made up to 31 March 2007 (16 pages)
15 November 2007New director appointed (1 page)
15 November 2007New director appointed (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
9 October 2007Annual return made up to 18/09/07 (3 pages)
9 October 2007Annual return made up to 18/09/07 (3 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
13 December 2006New director appointed (1 page)
13 December 2006New director appointed (1 page)
2 November 2006New director appointed (1 page)
2 November 2006New director appointed (1 page)
2 November 2006New director appointed (1 page)
2 November 2006New director appointed (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Annual return made up to 18/09/06 (3 pages)
20 October 2006Annual return made up to 18/09/06 (3 pages)
20 October 2006Director resigned (1 page)
3 October 2006Full accounts made up to 31 March 2006 (16 pages)
3 October 2006Full accounts made up to 31 March 2006 (16 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
27 September 2006New director appointed (1 page)
27 September 2006New director appointed (1 page)
26 May 2006New director appointed (1 page)
26 May 2006New director appointed (1 page)
26 May 2006New director appointed (1 page)
26 May 2006New director appointed (1 page)
26 May 2006New director appointed (1 page)
26 May 2006New director appointed (1 page)
27 October 2005Annual return made up to 18/09/05 (3 pages)
27 October 2005Annual return made up to 18/09/05 (3 pages)
18 October 2005Full accounts made up to 31 March 2005 (17 pages)
18 October 2005Full accounts made up to 31 March 2005 (17 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
3 March 2005Partic of mort/charge * (3 pages)
3 March 2005Partic of mort/charge * (3 pages)
25 February 2005Partic of mort/charge * (3 pages)
25 February 2005Partic of mort/charge * (3 pages)
3 February 2005Annual return made up to 18/09/04 (9 pages)
3 February 2005Annual return made up to 18/09/04 (9 pages)
21 December 2004Full accounts made up to 31 March 2004 (17 pages)
21 December 2004Full accounts made up to 31 March 2004 (17 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004New director appointed (2 pages)
16 February 2004New director appointed (3 pages)
16 February 2004New director appointed (3 pages)
31 January 2004Full accounts made up to 31 March 2003 (19 pages)
31 January 2004Full accounts made up to 31 March 2003 (19 pages)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
22 September 2003Annual return made up to 18/09/03 (9 pages)
22 September 2003Annual return made up to 18/09/03 (9 pages)
30 August 2003New director appointed (2 pages)
30 August 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
5 May 2003Director resigned (1 page)
5 May 2003New director appointed (2 pages)
5 May 2003Director resigned (1 page)
5 May 2003New director appointed (2 pages)
25 April 2003Registered office changed on 25/04/03 from: 7 waverley place aberdeen grampian AB10 1XH (1 page)
25 April 2003Registered office changed on 25/04/03 from: 7 waverley place aberdeen grampian AB10 1XH (1 page)
14 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
14 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
2 November 2002Annual return made up to 24/09/02 (9 pages)
2 November 2002Annual return made up to 24/09/02 (9 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
11 July 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
11 July 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
6 June 2002Amending resolution & ma (17 pages)
6 June 2002Amending resolution & ma (17 pages)
29 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 February 2002Memorandum and Articles of Association (16 pages)
12 February 2002Memorandum and Articles of Association (16 pages)
11 February 2002Company name changed gslp viii LIMITED\certificate issued on 11/02/02 (2 pages)
11 February 2002Company name changed gslp viii LIMITED\certificate issued on 11/02/02 (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
24 September 2001Incorporation (20 pages)
24 September 2001Incorporation (20 pages)