Enterprise North East Trust Limited ABERDEEN


Enterprise North East Trust started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC223601. The Enterprise North East Trust company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Aberdeen at 5-9 Bon Accord Crescent. Postal code: AB11 6DN. Since February 11, 2002 Enterprise North East Trust Limited is no longer carrying the name Gslp Viii.

The company has 9 directors, namely Brian W., Alexander K. and Rachel R. and others. Of them, Karen P. has been with the company the longest, being appointed on 1 November 2006 and Brian W. and Alexander K. have been with the company for the least time - from 1 June 2022. As of 19 April 2024, there were 40 ex directors - Andrew C., John H. and others listed below. There were no ex secretaries.

Enterprise North East Trust Limited Address / Contact

Office Address 5-9 Bon Accord Crescent
Town Aberdeen
Post code AB11 6DN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC223601
Date of Incorporation Mon, 24th Sep 2001
Industry Activities of business and employers membership organizations
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Brian W.

Position: Director

Appointed: 01 June 2022

Alexander K.

Position: Director

Appointed: 01 June 2022

Aberdein Considine Secretarial Services Limited

Position: Corporate Secretary

Appointed: 19 April 2021

Rachel R.

Position: Director

Appointed: 08 February 2021

Rosalind T.

Position: Director

Appointed: 01 April 2020

Graham M.

Position: Director

Appointed: 21 September 2010

Andrew B.

Position: Director

Appointed: 21 September 2010

Susan D.

Position: Director

Appointed: 22 September 2009

John M.

Position: Director

Appointed: 28 November 2006

Karen P.

Position: Director

Appointed: 01 November 2006

Andrew C.

Position: Director

Appointed: 01 May 2020

Resigned: 23 February 2024

John H.

Position: Director

Appointed: 31 July 2018

Resigned: 24 April 2023

John R.

Position: Director

Appointed: 31 July 2018

Resigned: 06 May 2022

Ann R.

Position: Director

Appointed: 29 March 2018

Resigned: 31 March 2022

Ramsay M.

Position: Director

Appointed: 26 March 2013

Resigned: 03 January 2018

Grant K.

Position: Director

Appointed: 29 May 2012

Resigned: 31 March 2022

Grant Smith Law Practice Limited

Position: Corporate Secretary

Appointed: 01 August 2011

Resigned: 19 April 2021

Graham M.

Position: Director

Appointed: 06 September 2010

Resigned: 06 September 2010

Andrew B.

Position: Director

Appointed: 06 September 2010

Resigned: 06 September 2010

Graeme N.

Position: Director

Appointed: 26 January 2010

Resigned: 31 March 2022

Neil M.

Position: Director

Appointed: 26 January 2010

Resigned: 26 November 2012

Philip B.

Position: Director

Appointed: 12 February 2008

Resigned: 24 February 2011

Katherine M.

Position: Director

Appointed: 12 February 2008

Resigned: 23 June 2009

Ian M.

Position: Director

Appointed: 30 October 2007

Resigned: 01 June 2017

Alistair R.

Position: Director

Appointed: 01 November 2006

Resigned: 15 August 2008

Rachel E.

Position: Director

Appointed: 27 September 2006

Resigned: 31 July 2007

Joyce D.

Position: Director

Appointed: 11 May 2006

Resigned: 21 July 2010

Alistair I.

Position: Director

Appointed: 11 May 2006

Resigned: 06 October 2006

Alison L.

Position: Director

Appointed: 11 May 2006

Resigned: 31 July 2006

Stuart O.

Position: Director

Appointed: 24 February 2004

Resigned: 31 March 2022

Alison S.

Position: Director

Appointed: 03 February 2004

Resigned: 20 September 2006

Murray S.

Position: Director

Appointed: 03 February 2004

Resigned: 28 September 2004

John S.

Position: Director

Appointed: 06 August 2003

Resigned: 13 April 2012

Christopher T.

Position: Director

Appointed: 27 May 2003

Resigned: 26 November 2008

Stephen C.

Position: Director

Appointed: 01 May 2003

Resigned: 21 March 2022

John C.

Position: Director

Appointed: 25 March 2003

Resigned: 28 January 2014

Jenny W.

Position: Director

Appointed: 14 October 2002

Resigned: 03 May 2007

Alison M.

Position: Director

Appointed: 25 July 2002

Resigned: 24 September 2002

Edward H.

Position: Director

Appointed: 25 July 2002

Resigned: 16 May 2003

Jacqueline F.

Position: Director

Appointed: 04 October 2001

Resigned: 17 November 2004

Robert R.

Position: Director

Appointed: 04 October 2001

Resigned: 22 October 2003

Renwick E.

Position: Director

Appointed: 04 October 2001

Resigned: 17 February 2005

Brian R.

Position: Director

Appointed: 04 October 2001

Resigned: 01 May 2003

Gordon M.

Position: Director

Appointed: 04 October 2001

Resigned: 02 July 2007

Alastair M.

Position: Director

Appointed: 04 October 2001

Resigned: 04 March 2003

Robert S.

Position: Director

Appointed: 04 October 2001

Resigned: 09 May 2003

John P.

Position: Director

Appointed: 04 October 2001

Resigned: 25 August 2009

Andrew S.

Position: Director

Appointed: 04 October 2001

Resigned: 09 May 2003

Francis R.

Position: Director

Appointed: 04 October 2001

Resigned: 17 November 2004

Norman E.

Position: Director

Appointed: 24 September 2001

Resigned: 14 November 2003

Michael B.

Position: Director

Appointed: 24 September 2001

Resigned: 31 March 2022

Company previous names

Gslp Viii February 11, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand347 794303 754290 728171 30760 701876 009828 360219 104
Current Assets1 545 6271 585 6021 698 1361 524 5081 654 4072 208 8552 923 2952 039 364
Debtors656 790663 9161 407 4081 353 2011 593 7061 332 8462 094 9351 820 260
Net Assets Liabilities1 855 1141 425 1611 527 6521 166 9621 408 2381 734 4112 055 3681 886 738
Other Debtors236 782250 894257 299209 067145 168103 374567 226266 292
Property Plant Equipment1 432 0531 182 585970 870809 962733 091688 783740 117930 302
Other
Audit Fees Expenses15 9509 96711 1007 60011 00012 85010 70013 000
Accumulated Depreciation Impairment Property Plant Equipment2 531 5432 813 0663 067 0543 188 4233 170 7923 167 5243 286 7653 359 011
Additions Other Than Through Business Combinations Property Plant Equipment 32 05542 273107 50379 39251 371172 120104 078
Administrative Expenses396 702437 215484 496484 668477 559480 593492 932647 187
Amounts Owed By Related Parties541 043617 932669 413728 673792 596823 756627 32040 359
Amounts Owed To Subsidiaries      174 793 
Average Number Employees During Period   64656887101
Bank Borrowings Overdrafts   8 40911 586408 670313 069231 761
Comprehensive Income Expense-71 420-429 953102 491-360 690241 276326 173320 957-168 630
Cost Sales4 397 4394 507 356      
Creditors503 153375 402384 447249 946219 889596 430520 000383 811
Deferred Income167 950145 235384 447241 537208 303187 760206 931152 050
Fixed Assets    733 091946 380920 1871 227 996
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss  100 000156 500    
Future Minimum Lease Payments Under Non-cancellable Operating Leases  3 827 8083 938 3883 384 4352 704 2222 160 367995 255
Gain Loss From Sales Investment Properties Recognised In Profit Or Loss      -260 653-248 361
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income13 200-274 000245 400-54 28144 6001 60059 900-900
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income       250 000
Gross Profit Loss291 060258 415441 225334 139676 344714 4371 085 117 
Impairment Loss Reversal On Investments      77 527 
Increase From Depreciation Charge For Year Property Plant Equipment 281 523253 988250 425156 26395 679120 786146 731
Interest Payable Similar Charges Finance Costs  27 2 1751 2771 74312 351
Investments Fixed Assets     257 597180 070297 694
Net Current Assets Liabilities715 214708 878843 629679 446612 2361 086 1611 244 981630 853
Operating Profit Loss-105 642-178 800-143 271-307 029198 785325 771600 908 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   129 056173 89498 9471 54574 485
Other Disposals Property Plant Equipment   147 042173 89498 9471 545166 647
Other Interest Receivable Similar Income Finance Income21 02222 847389620667972118 042
Other Investments Other Than Loans     257 597180 070297 694
Other Operating Income Format1     91 9278 723 
Other Taxation Social Security Payable151 605134 360140 514160 736162 447149 240124 109228 970
Percentage Class Share Held In Subsidiary 100100100 100  
Profit Loss-84 620-155 953-142 909-306 409196 676324 573261 057-417 730
Profit Loss On Ordinary Activities Before Tax-84 620-155 953-142 909-306 409196 676324 573261 057-417 730
Property Plant Equipment Gross Cost3 963 5963 995 6514 037 9243 998 3853 903 8833 856 3074 026 8824 289 313
Provisions For Liabilities Balance Sheet Subtotal 50 000100 000256 500 44 50015 00033 000
Retirement Benefit Obligations Surplus-211 00040 900-197 600-184 000-282 800-342 800-425 200-444 700
Total Assets Less Current Liabilities2 147 2671 891 4631 814 4991 489 4081 345 3272 032 5412 165 1681 858 849
Total Increase Decrease From Revaluations Property Plant Equipment       250 000
Trade Creditors Trade Payables155 398243 687354 424274 274240 223112 856581 345322 694
Trade Debtors Trade Receivables420 008413 022480 696415 461655 942405 716900 389959 371
Turnover Revenue4 688 4994 765 7715 284 7005 383 7245 296 3014 666 5496 020 555 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Memorandum and Articles of Association
filed on: 28th, July 2023
Free Download (16 pages)

Company search