ENTERPRISE GROWTH PARTNERSHIP LTD

Register to unlock more data on OkredoRegister

ENTERPRISE GROWTH PARTNERSHIP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC335680

Incorporation date

28/12/2007

Size

Micro Entity

Contacts

Registered address

Registered address

5 South Charlotte Street, Edinburgh EH2 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/2007)
dot icon03/03/2026
Registered office address changed from 272 Bath Street Bath Street Glasgow G2 4JR to 5 South Charlotte Street Edinburgh EH2 4AN on 2026-03-03
dot icon04/01/2026
Confirmation statement made on 2025-12-28 with no updates
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon31/12/2024
Confirmation statement made on 2024-12-28 with no updates
dot icon07/11/2024
Micro company accounts made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-28 with updates
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/02/2023
Director's details changed for Mr Neil Andrew Kendall on 2023-02-27
dot icon27/02/2023
Termination of appointment of Colin Victor Holmes as a director on 2022-02-27
dot icon27/02/2023
Termination of appointment of Nancy Ellis as a director on 2023-02-27
dot icon10/01/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon20/09/2022
Director's details changed for Mr Neil Andrew Kendall on 2022-09-20
dot icon30/03/2022
Micro company accounts made up to 2021-03-31
dot icon10/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon31/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon01/03/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon12/10/2020
Change of details for Mr Neil Andrew Kendall as a person with significant control on 2020-10-12
dot icon31/12/2019
Confirmation statement made on 2019-12-28 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/01/2019
Confirmation statement made on 2018-12-28 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/05/2018
Termination of appointment of Rebecca Turner-Dunne as a director on 2018-05-24
dot icon25/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon24/01/2018
Confirmation statement made on 2017-12-28 with updates
dot icon19/12/2017
Appointment of Ms Rebecca Turner-Dunne as a director on 2017-12-19
dot icon19/12/2017
Appointment of Ms Nancy Ellis as a director on 2017-12-19
dot icon08/11/2017
Statement of capital following an allotment of shares on 2017-11-08
dot icon21/08/2017
Appointment of Mr Colin Victor Holmes as a director on 2017-08-21
dot icon10/08/2017
Director's details changed for Mr Neil Andrew Kendall on 2017-08-10
dot icon09/01/2017
Termination of appointment of Fiona Morag Kendall as a secretary on 2017-01-01
dot icon09/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/06/2015
Director's details changed for Mr Neil Andrew Kendall on 2015-06-24
dot icon24/06/2015
Registered office address changed from 28 Manor Avenue Kilmarnock East Ayrshire KA3 1TR to 272 Bath Street Bath Street Glasgow G2 4JR on 2015-06-24
dot icon03/02/2015
Director's details changed for Mr Neil Andrew Kendall on 2015-02-02
dot icon03/02/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/04/2013
Termination of appointment of Timothy Meehan as a director
dot icon25/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/02/2012
Certificate of change of name
dot icon27/02/2012
Resolutions
dot icon22/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon30/12/2011
Statement of capital following an allotment of shares on 2011-09-23
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/11/2011
Appointment of Mr Timothy Noel Meehan as a director
dot icon16/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon25/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon25/01/2010
Termination of appointment of Fiona Kendall as a director
dot icon24/01/2010
Director's details changed for Neil Andrew Kendall on 2010-01-21
dot icon24/01/2010
Secretary's details changed for Fiona Morag Kendall on 2010-01-21
dot icon21/01/2010
Termination of appointment of Fiona Kendall as a director
dot icon30/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/08/2009
Registered office changed on 03/08/2009 from 10/5 sheriff park edinburgh midlothian EH6 6DY
dot icon27/01/2009
Return made up to 28/12/08; full list of members
dot icon31/10/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon08/02/2008
Director's particulars changed
dot icon06/02/2008
Secretary's particulars changed;director's particulars changed
dot icon28/12/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.33K
-
0.00
-
-
2022
1
9.59K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kendall, Neil Andrew
Director
28/12/2007 - Present
19
Ellis, Nancy
Director
19/12/2017 - 27/02/2023
12
Holmes, Colin Victor
Director
21/08/2017 - 27/02/2022
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENTERPRISE GROWTH PARTNERSHIP LTD

ENTERPRISE GROWTH PARTNERSHIP LTD is an(a) Active company incorporated on 28/12/2007 with the registered office located at 5 South Charlotte Street, Edinburgh EH2 4AN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENTERPRISE GROWTH PARTNERSHIP LTD?

toggle

ENTERPRISE GROWTH PARTNERSHIP LTD is currently Active. It was registered on 28/12/2007 .

Where is ENTERPRISE GROWTH PARTNERSHIP LTD located?

toggle

ENTERPRISE GROWTH PARTNERSHIP LTD is registered at 5 South Charlotte Street, Edinburgh EH2 4AN.

What does ENTERPRISE GROWTH PARTNERSHIP LTD do?

toggle

ENTERPRISE GROWTH PARTNERSHIP LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ENTERPRISE GROWTH PARTNERSHIP LTD?

toggle

The latest filing was on 03/03/2026: Registered office address changed from 272 Bath Street Bath Street Glasgow G2 4JR to 5 South Charlotte Street Edinburgh EH2 4AN on 2026-03-03.