GORDON ENTERPRISE TRUST LIMITED

GORDON ENTERPRISE TRUST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGORDON ENTERPRISE TRUST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC127963
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GORDON ENTERPRISE TRUST LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GORDON ENTERPRISE TRUST LIMITED located?

    Registered Office Address
    Amicable House
    252 Union Street
    AB10 1TN Aberdeen
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GORDON ENTERPRISE TRUST LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for GORDON ENTERPRISE TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Sep 04, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Sep 04, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 04, 2016 with no updates

    3 pagesCS01

    Notification of Sheila Ewan Ritchie as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of John Gary Mcewan as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Director's details changed for Gary Mcewan on Jan 11, 2017

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2016

    7 pagesAA

    Total exemption full accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Sep 04, 2015 no member list

    4 pagesAR01

    Total exemption full accounts made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Sep 04, 2014 no member list

    4 pagesAR01

    Annual return made up to Sep 04, 2013 no member list

    4 pagesAR01

    Total exemption full accounts made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Sep 04, 2012 no member list

    4 pagesAR01

    Total exemption full accounts made up to Mar 31, 2012

    7 pagesAA

    Total exemption full accounts made up to Mar 31, 2011

    7 pagesAA

    Annual return made up to Sep 04, 2011 no member list

    4 pagesAR01

    Registered office address changed from * the Grant Smith Law Practice Solicitors & Notaries Public Amicable House,252 Union Street Aberdeen AB10 1TN* on Oct 19, 2011

    1 pagesAD01

    Appointment of Grant Smith Law Practice Limited as a secretary

    2 pagesAP04

    Termination of appointment of The Grant Smith Law Practice as a secretary

    1 pagesTM02

    Who are the officers of GORDON ENTERPRISE TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRANT SMITH LAW PRACTICE LIMITED
    Union Street
    AB10 1TN Aberdeen
    252
    United Kingdom
    Secretary
    Union Street
    AB10 1TN Aberdeen
    252
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number145875
    163909300001
    MCEWAN, John Gary
    Strathisla
    Strathmore Avenue
    PA1 3EE Ralston
    Renfrewshire
    Director
    Strathisla
    Strathmore Avenue
    PA1 3EE Ralston
    Renfrewshire
    ScotlandBritishCompany Director117505580002
    RITCHIE, Sheila Ewan
    Kinghorn Cottage
    Newmachar
    AB21 0QH Aberdeen
    Aberdeenshire
    Director
    Kinghorn Cottage
    Newmachar
    AB21 0QH Aberdeen
    Aberdeenshire
    United KingdomBritishSolicitor69169440001
    STURGEON, Kennedy William
    8 Forvie Avenue
    Bridge Of Don
    AB22 8TE Aberdeen
    Aberdeenshire
    Secretary
    8 Forvie Avenue
    Bridge Of Don
    AB22 8TE Aberdeen
    Aberdeenshire
    BritishDirector69140960003
    WARING, Jacqueline
    30 Millbank
    KY15 5DP Cupar
    Fife
    Secretary
    30 Millbank
    KY15 5DP Cupar
    Fife
    British162825810001
    THE GRANT SMITH LAW PRACTICE
    252 Union Street
    AB10 1TN Aberdeen
    Amicable House
    Scotland
    Secretary
    252 Union Street
    AB10 1TN Aberdeen
    Amicable House
    Scotland
    Legal FormSCOTTISH PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTTISH LAW
    35846360002
    ANDERSON, James Gordon
    20 Leighton Gardens
    AB41 9BH Ellon
    Aberdeenshire
    Director
    20 Leighton Gardens
    AB41 9BH Ellon
    Aberdeenshire
    ScotlandBritishWine Merchant35175380001
    ANDERSON, William Frederick
    Drumblair Cottage
    Forgue
    AB54 6DE Huntly
    Aberdeenshire
    Director
    Drumblair Cottage
    Forgue
    AB54 6DE Huntly
    Aberdeenshire
    BritishEditor/Translator39585880001
    BAIN, John
    Braikley Park
    Tarves
    AB41 0NJ Ellon
    Aberdeenshire
    Director
    Braikley Park
    Tarves
    AB41 0NJ Ellon
    Aberdeenshire
    BritishButcher437860001
    BISSET, Raymond George
    The Schoolhouse
    Keith Hall
    AB51 0LX Inverurie
    Aberdeenshire
    Director
    The Schoolhouse
    Keith Hall
    AB51 0LX Inverurie
    Aberdeenshire
    BritishLocal Authority Councillor49635290001
    BRUCE, William Henry
    Logie House
    AB41 8LH Ellon
    Aberdeenshire
    Director
    Logie House
    AB41 8LH Ellon
    Aberdeenshire
    ScotlandBritishDirector121480001
    CRAIGIE, Alasdair Shaw
    Trumland
    Dalmunzie Road, Bieldside
    AB15 9EB Aberdeen
    Director
    Trumland
    Dalmunzie Road, Bieldside
    AB15 9EB Aberdeen
    ScotlandBritishCompany Director19214910001
    CRIGHTON, Helen May
    Oatlands
    Leschangie Kenmay
    AB51 5PP Inverurie
    Aberdeenshire
    Director
    Oatlands
    Leschangie Kenmay
    AB51 5PP Inverurie
    Aberdeenshire
    BritishChairwoman Of Garage Business580880001
    DAVIDSON, James William Lawson
    79 Angusfield Avenue
    AB15 6AT Aberdeen
    Aberdeenshire
    Director
    79 Angusfield Avenue
    AB15 6AT Aberdeen
    Aberdeenshire
    BritishBusiness Development Executive8889770001
    DUNCAN, Robert Ogston
    28 Leighton Gardens
    AB41 9BH Ellon
    Aberdeenshire
    Director
    28 Leighton Gardens
    AB41 9BH Ellon
    Aberdeenshire
    ScottishDept Superintendant30366820001
    ELDER, Renwick James
    13 Mearns Walk
    AB39 2DG Stonehaven
    Kincardineshire
    Director
    13 Mearns Walk
    AB39 2DG Stonehaven
    Kincardineshire
    BritishAccountant66026590001
    GALBREATH, Ian Robert
    24 Binghill Crescent
    Milltimber
    AB1 0HP Aberdeen
    Aberdeenshire
    Director
    24 Binghill Crescent
    Milltimber
    AB1 0HP Aberdeen
    Aberdeenshire
    BritishDirector644030001
    GILLESPIE, Catherine Mary
    Mansefield Muir Of Alford
    AB33 8NL Alford
    Aberdeenshire
    Director
    Mansefield Muir Of Alford
    AB33 8NL Alford
    Aberdeenshire
    BritishSelf Employed55341190001
    GORDON, Alexander George, Marquess Of Aberdeen And Temair, Bt, Dl
    House Of Formartine
    Methlick
    AB4 0EQ Ellon
    Director
    House Of Formartine
    Methlick
    AB4 0EQ Ellon
    ScotlandBritishLandowner45303010001
    GORDON, James
    Dunnideer
    AB33 8HH Alford
    Aberdeenshire
    Director
    Dunnideer
    AB33 8HH Alford
    Aberdeenshire
    ScotlandBritishCompany Director728010001
    INGLIS, Alistair Stewart
    18 Lochside Road
    Bridge Of Don
    AB23 8AE Aberdeen
    Aberdeenshire
    Director
    18 Lochside Road
    Bridge Of Don
    AB23 8AE Aberdeen
    Aberdeenshire
    United KingdomBritishDirector102774790001
    KIRBY, John
    Burnside Of Balquhain
    AB51 9HA Inverurie
    Aberdeenshire
    Director
    Burnside Of Balquhain
    AB51 9HA Inverurie
    Aberdeenshire
    BritishCompany Director60998860001
    LE GASSICK, Cyril Norman
    Pinewood
    Pitcaple
    Inverurie
    Aberdeenshire
    Director
    Pinewood
    Pitcaple
    Inverurie
    Aberdeenshire
    BritishRetired4960410001
    LIVINGSTONE, Rognvald Maitland, Dr
    Kirkstane House
    Kirkton Of Skene
    AB32 6XE Westhill
    Aberdeenshire
    Director
    Kirkstane House
    Kirkton Of Skene
    AB32 6XE Westhill
    Aberdeenshire
    ScotlandBritishConsultant93043590001
    MACKAY, Hugh James
    The Oaks
    Abergeldie Road
    AB35 5RR Ballater
    Aberdeenshire
    Director
    The Oaks
    Abergeldie Road
    AB35 5RR Ballater
    Aberdeenshire
    United KingdomBritishCo. Director189730001
    MACKAY, Hugh James
    The Oaks
    Abergeldie Road
    AB35 5RR Ballater
    Aberdeenshire
    Director
    The Oaks
    Abergeldie Road
    AB35 5RR Ballater
    Aberdeenshire
    United KingdomBritishCompany Director189730001
    MANN, Michael John
    Picardy Cottage
    Skirts Of Fouldland
    AB52 6XH Insch
    Aberdeenshire
    Director
    Picardy Cottage
    Skirts Of Fouldland
    AB52 6XH Insch
    Aberdeenshire
    BritishArtist/Picture Framer38293780001
    MASSIE, Alexander William
    Lower Braiklay
    Methlick
    AB41 7EY Ellon
    Aberdeenshire
    Director
    Lower Braiklay
    Methlick
    AB41 7EY Ellon
    Aberdeenshire
    BritishSenior Retail Manager95758950001
    MCGREGOR, John Alexander
    11 Marcus Road
    Blackburn, Kinellar
    AB21 0SF Aberdeen
    Aberdeenshire
    Director
    11 Marcus Road
    Blackburn, Kinellar
    AB21 0SF Aberdeen
    Aberdeenshire
    ScotlandBritishRetired Teacher54421860001
    MILLER, Marion Elsie
    North Lurg
    Midmar
    AB51 7NB Inverurie
    Aberdeenshire
    Director
    North Lurg
    Midmar
    AB51 7NB Inverurie
    Aberdeenshire
    ScotlandBritishPartner Plant Hire/Farm Retail55358490001
    MURRAY, Gordon
    4 Old Chapel Road
    AB51 4QN Inverurie
    Aberdeenshire
    Director
    4 Old Chapel Road
    AB51 4QN Inverurie
    Aberdeenshire
    ScotlandBritishCompany Director47995380001
    SHAND, Robert Forbes
    Lynedoch
    Gladstone Road
    AB54 8BU Huntly
    Aberdeenshire
    Director
    Lynedoch
    Gladstone Road
    AB54 8BU Huntly
    Aberdeenshire
    BritishCompany Director51478740001
    SORRIE, John Park
    Highfield
    Blackhall Road
    AB51 9JJ Inverurie
    Director
    Highfield
    Blackhall Road
    AB51 9JJ Inverurie
    BritishFarmer1271850001
    STARK, Ann
    7 Bede Way
    Tarves
    AB41 7WE Ellon
    Aberdeenshire
    Director
    7 Bede Way
    Tarves
    AB41 7WE Ellon
    Aberdeenshire
    BritishPartner-Evann Venues71222650001
    STROUD, Richard Colin
    The Old Manse
    Bellabeg
    AB36 8UX Strathdon
    Aberdeenshire
    Director
    The Old Manse
    Bellabeg
    AB36 8UX Strathdon
    Aberdeenshire
    ScotlandBritishCouncillor159072120001

    Who are the persons with significant control of GORDON ENTERPRISE TRUST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Gary Mcewan
    252 Union Street
    AB10 1TN Aberdeen
    Amicable House
    Apr 06, 2016
    252 Union Street
    AB10 1TN Aberdeen
    Amicable House
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Sheila Ewan Ritchie
    252 Union Street
    AB10 1TN Aberdeen
    Amicable House
    Apr 06, 2016
    252 Union Street
    AB10 1TN Aberdeen
    Amicable House
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does GORDON ENTERPRISE TRUST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 05, 1999
    Delivered On Jul 13, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground lying to the north of the A920 ellon to peterhead road.
    Persons Entitled
    • Grampian Enterprise Limited
    Transactions
    • Jul 13, 1999Registration of a charge (410)
    Standard security
    Created On Jul 05, 1999
    Delivered On Jul 08, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground lying towards the north of the A920 ellon to peterhead road, parish of ellon, county of aberdeen.
    Persons Entitled
    • Tsb Bank Scotland PLC
    Transactions
    • Jul 08, 1999Registration of a charge (410)

    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