Company NameNordic Enterprise Trust
Company StatusActive
Company NumberSC236084
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 August 2002(21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Anne Grethe Eckmann
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityNorwegian
StatusCurrent
Appointed29 August 2002(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address109a High Street
Linlithgow
West Lothian
EH49 7EQ
Scotland
Director NameMr Alexander MacDonald Brown
Date of BirthAugust 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed16 December 2008(6 years, 3 months after company formation)
Appointment Duration15 years, 4 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressNether Parkley Lodge Manse Road
Linlithgow
West Lothian
EH49 6AP
Scotland
Director NameMr Christopher Jens Cook
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2013(11 years after company formation)
Appointment Duration10 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address109a High Street
Linlithgow
West Lothian
EH49 7EQ
Scotland
Director NameMargaret Taylor McLaren
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(15 years after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 5387 Blackford
Auchterarder
PH4 1WU
Scotland
Director NameVibeke Solli
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityNorwegian
StatusCurrent
Appointed19 November 2017(15 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleCivil Servant
Country of ResidenceNorway
Correspondence Address147e Kirkeveien
N-0361 Oslo
Norway
Secretary NameAs Company Services Limited (Corporation)
StatusCurrent
Appointed26 November 2007(5 years, 3 months after company formation)
Appointment Duration16 years, 5 months
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr Tharald Frette
Date of BirthApril 1946 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressGoatsgreen Cottage
Culzean Bay
Maybole
Ayrshire
KA19 8JU
Scotland
Director NameMette Bligaard
Date of BirthNovember 1944 (Born 79 years ago)
NationalityDanish
StatusResigned
Appointed30 August 2002(1 day after company formation)
Appointment Duration11 years (resigned 16 September 2013)
RoleIndependant Scholar
Country of ResidenceDenmark
Correspondence AddressLangeso Skolevej 2 4953
Vesterborg
Denmark
Director NameJan Kerr Eckbo
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed30 August 2002(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 04 May 2006)
RoleConsultant
Correspondence AddressBekkefaret 4g
Oslo
0280
Director NameJens Christian Krogsrud
Date of BirthOctober 1932 (Born 91 years ago)
NationalityNorwegian
StatusResigned
Appointed30 August 2002(1 day after company formation)
Appointment Duration11 years, 11 months (resigned 11 August 2014)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Per Campino
28838 Stressa
Italy
Foreign
Director NameProf John Rankin Small
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2008)
RoleConsultant
Correspondence Address39 Caiystane Terrace
Edinburgh
Midlothian
EH10 6ST
Scotland
Secretary NameAnderson Strathern (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Contact

Websitenordicenterprisetrust.wordpress.com

Location

Registered AddressC/O Anderson Strathern
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£235
Net Worth-£10,622
Current Liabilities£10,622

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 August 2023 (7 months, 4 weeks ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

9 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
13 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
7 October 2019Notification of a person with significant control statement (2 pages)
27 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
27 September 2019Cessation of Christopher Jens Cook as a person with significant control on 29 August 2019 (1 page)
27 September 2019Cessation of Anne Grethe Eckmann as a person with significant control on 29 August 2019 (1 page)
27 September 2019Cessation of Alexander Macdonald Brown as a person with significant control on 29 August 2019 (1 page)
29 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
25 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
28 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
7 December 2017Appointment of Vibeke Solli as a director on 19 November 2017 (3 pages)
7 December 2017Appointment of Vibeke Solli as a director on 19 November 2017 (3 pages)
27 September 2017Director's details changed for Natural Grid Development Ltd Anne Grethe Eckmann on 27 September 2017 (2 pages)
27 September 2017Appointment of Ms Margaret Taylor Mclaren as a director (2 pages)
27 September 2017Change of details for Ms Anne Grethe Eckmann as a person with significant control on 27 September 2017 (2 pages)
27 September 2017Appointment of Ms Margaret Taylor Mclaren as a director (2 pages)
27 September 2017Change of details for Ms Anne Grethe Eckmann as a person with significant control on 27 September 2017 (2 pages)
27 September 2017Director's details changed for Natural Grid Development Ltd Anne Grethe Eckmann on 27 September 2017 (2 pages)
26 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
25 September 2017Appointment of Margaret Taylor Mclaren as a director on 14 September 2017 (3 pages)
25 September 2017Appointment of Margaret Taylor Mclaren as a director on 14 September 2017 (3 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
3 October 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
22 September 2016Amended total exemption full accounts made up to 31 August 2015 (6 pages)
22 September 2016Amended total exemption full accounts made up to 31 August 2015 (6 pages)
2 June 2016Total exemption full accounts made up to 31 August 2015 (6 pages)
2 June 2016Total exemption full accounts made up to 31 August 2015 (6 pages)
10 May 2016Director's details changed for Mr Alexander Macdonald Brown on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Mr Alexander Macdonald Brown on 10 May 2016 (2 pages)
10 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page)
10 May 2016Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page)
10 May 2016Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page)
8 September 2015Annual return made up to 29 August 2015 no member list (5 pages)
8 September 2015Annual return made up to 29 August 2015 no member list (5 pages)
3 June 2015Total exemption full accounts made up to 31 August 2014 (6 pages)
3 June 2015Total exemption full accounts made up to 31 August 2014 (6 pages)
28 October 2014Annual return made up to 29 August 2014 no member list (5 pages)
28 October 2014Annual return made up to 29 August 2014 no member list (5 pages)
14 August 2014Termination of appointment of Jens Christian Krogsrud as a director on 11 August 2014 (2 pages)
14 August 2014Termination of appointment of Jens Christian Krogsrud as a director on 11 August 2014 (2 pages)
3 June 2014Total exemption full accounts made up to 31 August 2013 (6 pages)
3 June 2014Total exemption full accounts made up to 31 August 2013 (6 pages)
15 October 2013Annual return made up to 29 August 2013 no member list (6 pages)
15 October 2013Annual return made up to 29 August 2013 no member list (6 pages)
19 September 2013Termination of appointment of Mette Bligaard as a director (2 pages)
19 September 2013Termination of appointment of Mette Bligaard as a director (2 pages)
19 September 2013Appointment of Christopher Jens Cook as a director (3 pages)
19 September 2013Appointment of Christopher Jens Cook as a director (3 pages)
3 June 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
3 June 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
12 September 2012Annual return made up to 29 August 2012 no member list (6 pages)
12 September 2012Annual return made up to 29 August 2012 no member list (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (1 page)
24 October 2011Director's details changed for Anne Grethe Eckmann on 24 October 2011 (2 pages)
24 October 2011Director's details changed for Mette Bligaard on 24 October 2011 (2 pages)
24 October 2011Director's details changed for Mette Bligaard on 24 October 2011 (2 pages)
24 October 2011Annual return made up to 29 August 2011 no member list (6 pages)
24 October 2011Director's details changed for Anne Grethe Eckmann on 24 October 2011 (2 pages)
24 October 2011Annual return made up to 29 August 2011 no member list (6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (1 page)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (1 page)
21 September 2010Director's details changed for Anne Grethe Eckmann on 29 August 2010 (2 pages)
21 September 2010Director's details changed for Jens Christian Krogsrud on 29 August 2010 (2 pages)
21 September 2010Director's details changed for Mette Bligaard on 29 August 2010 (2 pages)
21 September 2010Director's details changed for Jens Christian Krogsrud on 29 August 2010 (2 pages)
21 September 2010Annual return made up to 29 August 2010 no member list (6 pages)
21 September 2010Director's details changed for Mette Bligaard on 29 August 2010 (2 pages)
21 September 2010Director's details changed for Anne Grethe Eckmann on 29 August 2010 (2 pages)
21 September 2010Annual return made up to 29 August 2010 no member list (6 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (1 page)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (1 page)
4 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
2 September 2009Annual return made up to 29/08/09 (3 pages)
2 September 2009Annual return made up to 29/08/09 (3 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (1 page)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (1 page)
19 December 2008Appointment terminated director john small (1 page)
19 December 2008Director appointed alexander macdonald brown (1 page)
19 December 2008Appointment terminated director john small (1 page)
19 December 2008Director appointed alexander macdonald brown (1 page)
17 September 2008Annual return made up to 29/08/08 (3 pages)
17 September 2008Annual return made up to 29/08/08 (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (1 page)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (1 page)
19 December 2007New secretary appointed (1 page)
19 December 2007Secretary resigned (1 page)
19 December 2007New secretary appointed (1 page)
19 December 2007Secretary resigned (1 page)
15 October 2007Annual return made up to 29/08/07 (2 pages)
15 October 2007Annual return made up to 29/08/07 (2 pages)
10 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
10 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
26 September 2006Annual return made up to 29/08/06 (2 pages)
26 September 2006Annual return made up to 29/08/06 (2 pages)
25 September 2006Secretary's particulars changed (1 page)
25 September 2006Secretary's particulars changed (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006New director appointed (2 pages)
13 December 2005Accounts for a dormant company made up to 31 August 2005 (3 pages)
13 December 2005Accounts for a dormant company made up to 31 August 2005 (3 pages)
7 September 2005Location of register of members (1 page)
7 September 2005Annual return made up to 29/08/05 (2 pages)
7 September 2005Annual return made up to 29/08/05 (2 pages)
7 September 2005Location of register of members (1 page)
2 April 2005Director resigned (1 page)
2 April 2005Director resigned (1 page)
21 December 2004Accounts for a dormant company made up to 31 August 2004 (3 pages)
21 December 2004Accounts for a dormant company made up to 31 August 2004 (3 pages)
17 August 2004Annual return made up to 29/08/04 (5 pages)
17 August 2004Annual return made up to 29/08/04 (5 pages)
30 June 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
30 June 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
24 June 2004Registered office changed on 24/06/04 from: 48 castle street edinburgh midlothian EH2 3LX (1 page)
24 June 2004Registered office changed on 24/06/04 from: 48 castle street edinburgh midlothian EH2 3LX (1 page)
3 September 2003Annual return made up to 29/08/03 (5 pages)
3 September 2003Annual return made up to 29/08/03 (5 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
29 August 2002Incorporation (33 pages)
29 August 2002Incorporation (33 pages)