Entier Limited WESTHILL


Entier started in year 2008 as Private Limited Company with registration number SC342922. The Entier company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Westhill at The Olive House Endeavour Drive. Postal code: AB32 6UF. Since July 8, 2008 Entier Limited is no longer carrying the name Entier Catering Services.

The company has 5 directors, namely Keith B., Steven R. and Martin G. and others. Of them, Peter B. has been with the company the longest, being appointed on 1 January 2009 and Keith B. has been with the company for the least time - from 21 September 2020. As of 29 April 2024, there were 10 ex directors - Michael S., William H. and others listed below. There were no ex secretaries.

Entier Limited Address / Contact

Office Address The Olive House Endeavour Drive
Office Address2 Arnhall Business Park
Town Westhill
Post code AB32 6UF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC342922
Date of Incorporation Thu, 15th May 2008
Industry Event catering activities
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Keith B.

Position: Director

Appointed: 21 September 2020

Steven R.

Position: Director

Appointed: 26 March 2018

Martin G.

Position: Director

Appointed: 14 July 2017

Blackwood Partners Llp

Position: Corporate Secretary

Appointed: 28 December 2016

Christopher L.

Position: Director

Appointed: 23 November 2009

Peter B.

Position: Director

Appointed: 01 January 2009

Michael S.

Position: Director

Appointed: 14 July 2017

Resigned: 21 September 2020

William H.

Position: Director

Appointed: 03 November 2016

Resigned: 28 August 2017

Scott C.

Position: Director

Appointed: 14 May 2012

Resigned: 14 July 2017

Philip S.

Position: Director

Appointed: 02 February 2012

Resigned: 14 July 2017

Martin G.

Position: Director

Appointed: 23 November 2009

Resigned: 20 December 2012

Dorothy S.

Position: Director

Appointed: 01 January 2009

Resigned: 23 September 2011

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 12 December 2008

Resigned: 09 November 2016

Colin H.

Position: Director

Appointed: 08 September 2008

Resigned: 14 July 2017

Scott J.

Position: Director

Appointed: 08 September 2008

Resigned: 06 September 2018

Brian C.

Position: Director

Appointed: 08 September 2008

Resigned: 02 August 2016

Michael R.

Position: Director

Appointed: 15 May 2008

Resigned: 14 July 2017

Burnett & Reid

Position: Corporate Secretary

Appointed: 15 May 2008

Resigned: 08 December 2008

People with significant control

The register of PSCs that own or control the company consists of 4 names. As we identified, there is Bgf Gp Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Bgf Nominees Limited (A/C Bgf Investments Lp) that entered London, England as the official address. This PSC has a legal form of "a limited partnership", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Peter B., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Bgf Gp Limited

13-15 York Buildings, London, WC2N 6JU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England
Registration number 10657217
Notified on 1 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Bgf Nominees Limited (A/C Bgf Investments Lp)

13-15 York Buildings, London, WC2N 6JU, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Partnership
Country registered England
Place registered Companies House
Registration number Lp014928
Notified on 14 July 2017
Ceased on 15 August 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Peter B.

Notified on 6 April 2016
Ceased on 14 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Michael R.

Notified on 6 April 2016
Ceased on 14 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Entier Catering Services July 8, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Notice of cancellation of shares. Capital declared on August 30, 2023 - 488602.14 GBP
filed on: 9th, November 2023
Free Download (6 pages)

Company search

Advertisements