ENTERPRISE REALISATIONS LIMITED

ENTERPRISE REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameENTERPRISE REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC043311
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ENTERPRISE REALISATIONS LIMITED?

    • Manufacture of metal structures and parts of structures (25110) / Manufacturing
    • Machining (25620) / Manufacturing

    Where is ENTERPRISE REALISATIONS LIMITED located?

    Registered Office Address
    C/O Interpath Ltd 5th Floor
    130 St. Vincent Street
    G2 5HF Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of ENTERPRISE REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENTERPRISE ENGINEERING SERVICES LIMITEDApr 03, 1985Apr 03, 1985
    ENTERPRISE SHEET METAL LIMITEDMar 30, 1966Mar 30, 1966

    What are the latest accounts for ENTERPRISE REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for ENTERPRISE REALISATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ENTERPRISE REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    23 pagesLIQ14(Scot)

    Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on Feb 02, 2022

    2 pagesAD01

    Notice of move from Administration to Creditors Voluntary Liquidation

    1 pages2.25B(Scot)

    Administrator's progress report

    29 pages2.20B(Scot)

    Administrator's progress report

    28 pages2.20B(Scot)

    Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on Oct 25, 2016

    2 pagesAD01

    legacy

    46 pages2.18B(Scot)

    Statement of administrator's proposal

    46 pages2.16B(Scot)

    Statement of affairs with form 2.13B(Scot)

    49 pages2.15B(Scot)

    Certificate of change of name

    Company name changed enterprise engineering services LIMITED\certificate issued on 08/07/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 08, 2016

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 20, 2016

    RES15

    Registered office address changed from Craigshaw Drive West Tullos Industrial Estate Aberdeen AB12 3th to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on Jun 06, 2016

    2 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Alterations to floating charge SC0433110014

    30 pages466(Scot)

    Alterations to floating charge 6

    33 pages466(Scot)

    Alterations to floating charge 6

    33 pages466(Scot)

    Registration of charge SC0433110014, created on Apr 26, 2016

    13 pagesMR01

    Registration of charge SC0433110013, created on Apr 26, 2016

    5 pagesMR01

    Termination of appointment of Ruaridh Mcdonald Leslie as a secretary on Mar 11, 2016

    2 pagesTM02

    Termination of appointment of Ruaridh Mcdonald Leslie as a director on Mar 11, 2016

    2 pagesTM01

    Annual return made up to Dec 31, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2016

    Statement of capital on Jan 18, 2016

    • Capital: GBP 30,000
    SH01

    Full accounts made up to Dec 31, 2014

    20 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2015

    Statement of capital on Jan 27, 2015

    • Capital: GBP 30,000
    SH01

    Full accounts made up to Dec 31, 2013

    22 pagesAA

    Who are the officers of ENTERPRISE REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Andrew Edwin Allan
    Milltimber
    AB24 3NR Aberdeen
    40 Binghill Crescent
    Director
    Milltimber
    AB24 3NR Aberdeen
    40 Binghill Crescent
    United KingdomBritishDirector141132250001
    SELBIE, John
    Queens Road
    AB15 8DP Aberdeen
    246
    Director
    Queens Road
    AB15 8DP Aberdeen
    246
    ScotlandBritishNone155093860001
    SKINNER, Keith
    5th Floor
    130 St. Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    Director
    5th Floor
    130 St. Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    ScotlandBritishDirector131890020001
    BROWN, Charles Nicholas
    Stoneyards Farm
    Menie By Balmedie
    AB41 0YJ Aberdeen
    Grampian
    Secretary
    Stoneyards Farm
    Menie By Balmedie
    AB41 0YJ Aberdeen
    Grampian
    British36752260001
    GOOD, Graham
    22 Gladstone Place
    AB10 6XA Aberdeen
    Secretary
    22 Gladstone Place
    AB10 6XA Aberdeen
    British57781370001
    LESLIE, Ruaridh Mcdonald
    AB30 1XN Laurencekirk
    Myreside Farmhouse
    Aberdeenshire
    Secretary
    AB30 1XN Laurencekirk
    Myreside Farmhouse
    Aberdeenshire
    British155279880001
    WATSON, Christopher Edward Milne
    77 Fountainhall Road
    AB15 4EA Aberdeen
    Secretary
    77 Fountainhall Road
    AB15 4EA Aberdeen
    British60315030001
    MASSON & GLENNIE
    Broad Street
    AB42 1HY Peterhead
    Broad House
    Aberdeenshire
    United Kingdom
    Secretary
    Broad Street
    AB42 1HY Peterhead
    Broad House
    Aberdeenshire
    United Kingdom
    Legal FormSOLICITORS
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTLAND
    41524400001
    MD SECRETARIES LIMITED
    c/o Mcgrigors Llp
    Bothwell Street
    G2 7EQ Glasgow
    141
    United Kingdom
    Secretary
    c/o Mcgrigors Llp
    Bothwell Street
    G2 7EQ Glasgow
    141
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC104964
    117456920001
    BERTRAM, William Douglas
    264 Queens Road
    AB15 8DR Aberdeen
    Director
    264 Queens Road
    AB15 8DR Aberdeen
    BritishCompany Director52906160001
    CARR, William Hadden
    Collieston Hall
    AB41 8RS Collieston
    Aberdeenshire
    Director
    Collieston Hall
    AB41 8RS Collieston
    Aberdeenshire
    BritishCompany Director100270001
    CARR, William Hadden
    Collieston Hall
    AB41 8RS Collieston
    Aberdeenshire
    Director
    Collieston Hall
    AB41 8RS Collieston
    Aberdeenshire
    BritishCompany Director100270001
    DEY, John Foster Fraser
    67 St Ronans Drive
    Peterculter
    AB1 0RD Aberdeen
    Aberdeenshire
    Director
    67 St Ronans Drive
    Peterculter
    AB1 0RD Aberdeen
    Aberdeenshire
    BritishGeneral Manager26879210001
    DUNCAN, William George
    16 Brooklands Avenue
    AB42 3NR Peterhead
    Aberdeenshire
    Director
    16 Brooklands Avenue
    AB42 3NR Peterhead
    Aberdeenshire
    ScotlandBritishEngineer61292410002
    EDGAR, William
    3 Cairnie View
    Westhill
    AB32 6NB Aberdeen
    Aberdeenshire
    Director
    3 Cairnie View
    Westhill
    AB32 6NB Aberdeen
    Aberdeenshire
    ScotlandBritishCompany Director109447840001
    GARRETT, Edwin Charles
    The Beeches
    Banchory Devenick
    AB12 5YD Aberdeen
    Aberdeenshire
    Director
    The Beeches
    Banchory Devenick
    AB12 5YD Aberdeen
    Aberdeenshire
    BritishCompany Director38811750002
    HALL, Stuart
    Newlyn Huntly Road
    AB34 5HE Aboyne
    Aberdeenshire
    Director
    Newlyn Huntly Road
    AB34 5HE Aboyne
    Aberdeenshire
    BritishDirector37727490001
    LANGLANDS, Allister Gordon
    3 Bayview Road
    AB15 4EY Aberdeen
    Director
    3 Bayview Road
    AB15 4EY Aberdeen
    BritishFinance Director34145910002
    LESLIE, Ruaridh Mcdonald
    AB30 1XN Laurencekirk
    Myreside Farmhouse
    Aberdeenshire
    Director
    AB30 1XN Laurencekirk
    Myreside Farmhouse
    Aberdeenshire
    United KingdomBritishDirector141132510001
    MACKIE, Graham Alexander
    Duncrag
    9 Markethill
    AB41 8BP Ellon
    Aberdeenshire
    Director
    Duncrag
    9 Markethill
    AB41 8BP Ellon
    Aberdeenshire
    ScotlandBritishAccountant51175940001
    MATTHEW, Ian Peter
    17 Polmuir Road
    AB1 2RS Aberdeen
    Aberdeenshire
    Director
    17 Polmuir Road
    AB1 2RS Aberdeen
    Aberdeenshire
    BritishManager441990001
    MITCHELL, Gordon
    31 Malcolms Mount
    AB39 2SR Stonehaven
    Fern Bank
    Kincardineshire
    United Kingdom
    Director
    31 Malcolms Mount
    AB39 2SR Stonehaven
    Fern Bank
    Kincardineshire
    United Kingdom
    ScotlandBritishExecutive Director1323530002
    MITCHELL, Gordon
    Fernbank,31 Malcolms Mount
    AB39 2SR Stonehaven
    Kincardineshire
    Director
    Fernbank,31 Malcolms Mount
    AB39 2SR Stonehaven
    Kincardineshire
    ScotlandBritishExecutive Director1323530002
    MOTHERWELL, Thomas
    Durris Stables
    Durris
    AB31 3BD Banchory
    Kincardineshire
    Director
    Durris Stables
    Durris
    AB31 3BD Banchory
    Kincardineshire
    BritishCo Director647700002
    SMITH, Gordon William
    Larkview Woodside Road
    AB31 4EN Banchory
    Kincardineshire
    Director
    Larkview Woodside Road
    AB31 4EN Banchory
    Kincardineshire
    BritishChartered Secretary1364320001
    WOOD, Ian Clark, Sir
    Marchmont 42 Rubislaw Den South
    AB15 4BB Aberdeen
    Aberdeenshire
    Director
    Marchmont 42 Rubislaw Den South
    AB15 4BB Aberdeen
    Aberdeenshire
    United KingdomBritishManaging Director68160001

    Does ENTERPRISE REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 26, 2016Administration started
    May 24, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    191 West George Street
    G2 2LJ Glasgow
    Geoffrey Isaac Jacobs
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    191 West George Street
    G2 2LJ Glasgow
    Gerard Anthony Friar
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    2
    DateType
    May 24, 2017Commencement of winding up
    Dec 10, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alistair Mcalinden
    319 St Vincent Street
    G2 5AS Glasgow
    practitioner
    319 St Vincent Street
    G2 5AS Glasgow
    Blair Carnegie Nimmo
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    proposed liquidator
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    Geoffrey Isaac Jacobs
    319 St. Vincent Street
    G2 5AS Glasgow
    proposed liquidator
    319 St. Vincent Street
    G2 5AS Glasgow
    Gerard Anthony Friar
    319 St Vincent Street
    G2 5AS Glasgow
    proposed liquidator
    319 St Vincent Street
    G2 5AS Glasgow
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0