GORDON ENTERPRISE TRUST LIMITED
Overview
| Company Name | GORDON ENTERPRISE TRUST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC127963 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for GORDON ENTERPRISE TRUST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for GORDON ENTERPRISE TRUST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Sep 04, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Sep 04, 2017 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 04, 2016 with no updates | 3 pages | CS01 | ||
Notification of Sheila Ewan Ritchie as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Notification of John Gary Mcewan as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Director's details changed for Gary Mcewan on Jan 11, 2017 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2016 | 7 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2015 | 7 pages | AA | ||
Annual return made up to Sep 04, 2015 no member list | 4 pages | AR01 | ||
Total exemption full accounts made up to Mar 31, 2014 | 7 pages | AA | ||
Annual return made up to Sep 04, 2014 no member list | 4 pages | AR01 | ||
Annual return made up to Sep 04, 2013 no member list | 4 pages | AR01 | ||
Total exemption full accounts made up to Mar 31, 2013 | 7 pages | AA | ||
Annual return made up to Sep 04, 2012 no member list | 4 pages | AR01 | ||
Total exemption full accounts made up to Mar 31, 2012 | 7 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2011 | 7 pages | AA | ||
Annual return made up to Sep 04, 2011 no member list | 4 pages | AR01 | ||
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 pages | AD01 | ||
Appointment of Grant Smith Law Practice Limited as a secretary | 2 pages | AP04 | ||
Termination of appointment of The Grant Smith Law Practice as a secretary | 1 pages | TM02 | ||
Who are the officers of GORDON ENTERPRISE TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GRANT SMITH LAW PRACTICE LIMITED | Secretary | Union Street AB10 1TN Aberdeen 252 United Kingdom |
| 163909300001 | ||||||||||||
| MCEWAN, John Gary | Director | Strathisla Strathmore Avenue PA1 3EE Ralston Renfrewshire | Scotland | British | 117505580002 | |||||||||||
| RITCHIE, Sheila Ewan | Director | Kinghorn Cottage Newmachar AB21 0QH Aberdeen Aberdeenshire | United Kingdom | British | 69169440001 | |||||||||||
| STURGEON, Kennedy William | Secretary | 8 Forvie Avenue Bridge Of Don AB22 8TE Aberdeen Aberdeenshire | British | 69140960003 | ||||||||||||
| WARING, Jacqueline | Secretary | 30 Millbank KY15 5DP Cupar Fife | British | 162825810001 | ||||||||||||
| THE GRANT SMITH LAW PRACTICE | Secretary | 252 Union Street AB10 1TN Aberdeen Amicable House Scotland |
| 35846360002 | ||||||||||||
| ANDERSON, James Gordon | Director | 20 Leighton Gardens AB41 9BH Ellon Aberdeenshire | Scotland | British | 35175380001 | |||||||||||
| ANDERSON, William Frederick | Director | Drumblair Cottage Forgue AB54 6DE Huntly Aberdeenshire | British | 39585880001 | ||||||||||||
| BAIN, John | Director | Braikley Park Tarves AB41 0NJ Ellon Aberdeenshire | British | 437860001 | ||||||||||||
| BISSET, Raymond George | Director | The Schoolhouse Keith Hall AB51 0LX Inverurie Aberdeenshire | British | 49635290001 | ||||||||||||
| BRUCE, William Henry | Director | Logie House AB41 8LH Ellon Aberdeenshire | Scotland | British | 121480001 | |||||||||||
| CRAIGIE, Alasdair Shaw | Director | Trumland Dalmunzie Road, Bieldside AB15 9EB Aberdeen | Scotland | British | 19214910001 | |||||||||||
| CRIGHTON, Helen May | Director | Oatlands Leschangie Kenmay AB51 5PP Inverurie Aberdeenshire | British | 580880001 | ||||||||||||
| DAVIDSON, James William Lawson | Director | 79 Angusfield Avenue AB15 6AT Aberdeen Aberdeenshire | British | 8889770001 | ||||||||||||
| DUNCAN, Robert Ogston | Director | 28 Leighton Gardens AB41 9BH Ellon Aberdeenshire | Scottish | 30366820001 | ||||||||||||
| ELDER, Renwick James | Director | 13 Mearns Walk AB39 2DG Stonehaven Kincardineshire | British | 66026590001 | ||||||||||||
| GALBREATH, Ian Robert | Director | 24 Binghill Crescent Milltimber AB1 0HP Aberdeen Aberdeenshire | British | 644030001 | ||||||||||||
| GILLESPIE, Catherine Mary | Director | Mansefield Muir Of Alford AB33 8NL Alford Aberdeenshire | British | 55341190001 | ||||||||||||
| GORDON, Alexander George, Marquess Of Aberdeen And Temair, Bt, Dl | Director | House Of Formartine Methlick AB4 0EQ Ellon | Scotland | British | 45303010001 | |||||||||||
| GORDON, James | Director | Dunnideer AB33 8HH Alford Aberdeenshire | Scotland | British | 728010001 | |||||||||||
| INGLIS, Alistair Stewart | Director | 18 Lochside Road Bridge Of Don AB23 8AE Aberdeen Aberdeenshire | United Kingdom | British | 102774790001 | |||||||||||
| KIRBY, John | Director | Burnside Of Balquhain AB51 9HA Inverurie Aberdeenshire | British | 60998860001 | ||||||||||||
| LE GASSICK, Cyril Norman | Director | Pinewood Pitcaple Inverurie Aberdeenshire | British | 4960410001 | ||||||||||||
| LIVINGSTONE, Rognvald Maitland, Dr | Director | Kirkstane House Kirkton Of Skene AB32 6XE Westhill Aberdeenshire | Scotland | British | 93043590001 | |||||||||||
| MACKAY, Hugh James | Director | The Oaks Abergeldie Road AB35 5RR Ballater Aberdeenshire | United Kingdom | British | 189730001 | |||||||||||
| MACKAY, Hugh James | Director | The Oaks Abergeldie Road AB35 5RR Ballater Aberdeenshire | United Kingdom | British | 189730001 | |||||||||||
| MANN, Michael John | Director | Picardy Cottage Skirts Of Fouldland AB52 6XH Insch Aberdeenshire | British | 38293780001 | ||||||||||||
| MASSIE, Alexander William | Director | Lower Braiklay Methlick AB41 7EY Ellon Aberdeenshire | British | 95758950001 | ||||||||||||
| MCGREGOR, John Alexander | Director | 11 Marcus Road Blackburn, Kinellar AB21 0SF Aberdeen Aberdeenshire | Scotland | British | 54421860001 | |||||||||||
| MILLER, Marion Elsie | Director | North Lurg Midmar AB51 7NB Inverurie Aberdeenshire | Scotland | British | 55358490001 | |||||||||||
| MURRAY, Gordon | Director | 4 Old Chapel Road AB51 4QN Inverurie Aberdeenshire | Scotland | British | 47995380001 | |||||||||||
| SHAND, Robert Forbes | Director | Lynedoch Gladstone Road AB54 8BU Huntly Aberdeenshire | British | 51478740001 | ||||||||||||
| SORRIE, John Park | Director | Highfield Blackhall Road AB51 9JJ Inverurie | British | 1271850001 | ||||||||||||
| STARK, Ann | Director | 7 Bede Way Tarves AB41 7WE Ellon Aberdeenshire | British | 71222650001 | ||||||||||||
| STROUD, Richard Colin | Director | The Old Manse Bellabeg AB36 8UX Strathdon Aberdeenshire | Scotland | British | 159072120001 |
Who are the persons with significant control of GORDON ENTERPRISE TRUST LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Gary Mcewan | Apr 06, 2016 | 252 Union Street AB10 1TN Aberdeen Amicable House | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Sheila Ewan Ritchie | Apr 06, 2016 | 252 Union Street AB10 1TN Aberdeen Amicable House | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does GORDON ENTERPRISE TRUST LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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