ENTERPRISE REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

ENTERPRISE REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC043311

Incorporation date

30/03/1966

Size

Full

Contacts

Registered address

Registered address

C/O Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow G2 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1966)
dot icon10/12/2024
Final Gazette dissolved following liquidation
dot icon10/09/2024
Final account prior to dissolution in CVL
dot icon02/02/2022
Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on 2022-02-02
dot icon24/05/2017
Notice of move from Administration to Creditors Voluntary Liquidation
dot icon10/05/2017
Administrator's progress report
dot icon23/12/2016
Administrator's progress report
dot icon25/10/2016
Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 2016-10-25
dot icon12/08/2016
Notice of result of meeting creditors
dot icon11/07/2016
Statement of administrator's proposal
dot icon11/07/2016
Statement of affairs with form 2.13B(Scot)
dot icon08/07/2016
Certificate of change of name
dot icon08/07/2016
Resolutions
dot icon06/06/2016
Registered office address changed from Craigshaw Drive West Tullos Industrial Estate Aberdeen AB12 3th to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 2016-06-06
dot icon02/06/2016
Appointment of an administrator
dot icon17/05/2016
Alterations to floating charge SC0433110014
dot icon13/05/2016
Alterations to floating charge 6
dot icon06/05/2016
Alterations to floating charge 6
dot icon03/05/2016
Registration of charge SC0433110014, created on 2016-04-26
dot icon27/04/2016
Registration of charge SC0433110013, created on 2016-04-26
dot icon05/04/2016
Termination of appointment of Ruaridh Mcdonald Leslie as a secretary on 2016-03-11
dot icon05/04/2016
Termination of appointment of Ruaridh Mcdonald Leslie as a director on 2016-03-11
dot icon18/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon24/07/2015
Full accounts made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/07/2014
Full accounts made up to 2013-12-31
dot icon10/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon13/05/2013
Appointment of Mr Keith Skinner as a director
dot icon29/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/06/2012
Full accounts made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/07/2011
Full accounts made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon19/01/2011
Director's details changed for Mr Ruaridh Mcdonald Leslie on 2009-10-02
dot icon20/11/2010
Particulars of a mortgage or charge / charge no: 12
dot icon20/11/2010
Particulars of a mortgage or charge / charge no: 11
dot icon09/11/2010
Resolutions
dot icon29/10/2010
Appointment of Ruaridh Mcdonald Leslie as a secretary
dot icon29/10/2010
Termination of appointment of Md Secretaries Limited as a secretary
dot icon29/10/2010
Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UP on 2010-10-29
dot icon21/10/2010
Appointment of John Selbie as a director
dot icon05/10/2010
Auditor's resignation
dot icon05/10/2010
Appointment of Md Secretaries Limited as a secretary
dot icon05/10/2010
Registered office address changed from Broad House Broad Street Peterhead Aberdeenshire AB42 1HY on 2010-10-05
dot icon05/10/2010
Termination of appointment of Masson & Glennie as a secretary
dot icon05/10/2010
Termination of appointment of William Duncan as a director
dot icon05/10/2010
Termination of appointment of Graham Mackie as a director
dot icon01/10/2010
Resolutions
dot icon29/06/2010
Full accounts made up to 2009-12-31
dot icon10/05/2010
Termination of appointment of Gordon Mitchell as a director
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Director's details changed for Mr Ruaridh Mcdonald Leslie on 2009-12-31
dot icon04/01/2010
Director's details changed for Andrew Edwin Allan Scott on 2009-12-31
dot icon04/01/2010
Director's details changed for Gordon Mitchell on 2009-12-31
dot icon04/01/2010
Secretary's details changed for Masson & Glennie on 2009-12-31
dot icon30/09/2009
Director appointed ruaridh mcdonald leslie
dot icon30/09/2009
Director appointed andrew edwin allan scott
dot icon23/07/2009
Accounts for a medium company made up to 2008-12-31
dot icon08/01/2009
Director's change of particulars / gordon mitchell / 08/01/2009
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon05/01/2009
Director's change of particulars / gordon mitchell / 31/12/2008
dot icon07/07/2008
Accounts for a medium company made up to 2007-12-31
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon07/01/2008
Director's particulars changed
dot icon16/08/2007
Accounts for a medium company made up to 2006-12-31
dot icon04/01/2007
Return made up to 31/12/06; full list of members
dot icon03/01/2007
Director's particulars changed
dot icon04/09/2006
Accounts for a medium company made up to 2005-12-31
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon22/09/2005
Accounts for a medium company made up to 2004-12-31
dot icon30/08/2005
Dec mort/charge *
dot icon30/08/2005
Dec mort/charge *
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon16/08/2004
Full accounts made up to 2003-12-31
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon08/01/2004
Auditor's resignation
dot icon23/12/2003
Partic of mort/charge *
dot icon19/12/2003
Partic of mort/charge *
dot icon06/12/2003
Alterations to a floating charge
dot icon26/11/2003
Alterations to a floating charge
dot icon22/11/2003
Resolutions
dot icon19/11/2003
Partic of mort/charge *
dot icon19/11/2003
Declaration of assistance for shares acquisition
dot icon15/11/2003
Partic of mort/charge *
dot icon14/11/2003
New director appointed
dot icon14/11/2003
New director appointed
dot icon14/11/2003
New director appointed
dot icon14/11/2003
New secretary appointed
dot icon14/11/2003
Registered office changed on 14/11/03 from: john wood house greenwell road east tullos aberdeen AB1 4AX
dot icon14/11/2003
Director resigned
dot icon14/11/2003
Secretary resigned
dot icon14/11/2003
Director resigned
dot icon14/11/2003
Director resigned
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon29/09/2003
Dec mort/charge *
dot icon04/09/2003
Dec mort/charge *
dot icon09/06/2003
Dec mort/charge *
dot icon09/06/2003
Dec mort/charge *
dot icon04/03/2003
Auditor's resignation
dot icon28/01/2003
Return made up to 31/12/02; full list of members
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon28/01/2002
Return made up to 31/12/01; full list of members
dot icon29/09/2001
Full accounts made up to 2000-12-31
dot icon26/01/2001
Return made up to 31/12/00; full list of members
dot icon29/09/2000
Full accounts made up to 1999-12-31
dot icon16/03/2000
Director's particulars changed
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon06/10/1999
New secretary appointed
dot icon06/10/1999
Secretary resigned
dot icon06/10/1999
Full accounts made up to 1998-12-31
dot icon18/01/1999
Return made up to 31/12/98; full list of members
dot icon27/11/1998
Resolutions
dot icon27/11/1998
Resolutions
dot icon27/11/1998
Resolutions
dot icon15/10/1998
Auditor's resignation
dot icon08/10/1998
Full accounts made up to 1997-12-31
dot icon29/06/1998
Return made up to 10/05/98; full list of members
dot icon08/04/1998
New secretary appointed
dot icon08/04/1998
Secretary resigned
dot icon12/02/1998
Return made up to 31/12/97; full list of members
dot icon22/01/1998
New director appointed
dot icon13/01/1998
New director appointed
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon18/09/1997
Director resigned
dot icon13/05/1997
Return made up to 10/05/97; full list of members
dot icon11/10/1996
Resolutions
dot icon23/09/1996
Full accounts made up to 1995-12-31
dot icon10/06/1996
Director resigned
dot icon23/05/1996
Return made up to 10/05/96; full list of members
dot icon04/10/1995
Full accounts made up to 1994-12-31
dot icon21/08/1995
Return made up to 02/07/95; full list of members
dot icon01/09/1994
Full accounts made up to 1993-12-31
dot icon26/07/1994
Return made up to 02/07/94; full list of members
dot icon18/04/1994
Director resigned
dot icon18/01/1994
Director resigned;new director appointed
dot icon14/01/1994
Director's particulars changed
dot icon12/07/1993
Return made up to 02/07/93; full list of members
dot icon02/07/1993
Director resigned
dot icon02/07/1993
Director resigned;new director appointed
dot icon13/05/1993
Director resigned
dot icon23/04/1993
Director's particulars changed
dot icon23/04/1993
Full accounts made up to 1992-12-31
dot icon17/07/1992
Return made up to 17/06/92; no change of members
dot icon17/07/1992
Full accounts made up to 1991-12-31
dot icon13/08/1991
Return made up to 02/07/91; full list of members
dot icon13/08/1991
Director resigned
dot icon23/07/1991
Full accounts made up to 1990-12-31
dot icon22/01/1991
New director appointed
dot icon26/09/1990
Return made up to 02/07/90; full list of members
dot icon25/09/1990
Memorandum and Articles of Association
dot icon25/09/1990
Resolutions
dot icon25/09/1990
Full accounts made up to 1989-12-31
dot icon30/08/1989
Full accounts made up to 1988-12-31
dot icon30/08/1989
Return made up to 27/07/89; full list of members
dot icon25/08/1989
Director resigned;new director appointed
dot icon27/10/1988
Return made up to 02/08/88; full list of members
dot icon27/10/1988
Full accounts made up to 1987-12-31
dot icon22/06/1988
Partic of mort/charge 6259
dot icon22/06/1988
Partic of mort/charge 6258
dot icon09/02/1988
Director resigned
dot icon31/12/1987
New director appointed
dot icon22/10/1987
Full accounts made up to 1986-12-31
dot icon22/10/1987
Return made up to 29/07/87; full list of members
dot icon22/08/1986
Full accounts made up to 1985-12-31
dot icon22/08/1986
Return made up to 23/06/86; full list of members
dot icon03/04/1985
Certificate of change of name
dot icon08/01/1979
Annual return made up to 06/01/78
dot icon30/03/1966
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENTERPRISE REALISATIONS LIMITED

ENTERPRISE REALISATIONS LIMITED is an(a) Dissolved company incorporated on 30/03/1966 with the registered office located at C/O Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow G2 5HF. There is currently no active directors 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 REALISATIONS LIMITED?

toggle

ENTERPRISE REALISATIONS LIMITED is currently Dissolved. It was registered on 30/03/1966 and dissolved on 10/12/2024.

Where is ENTERPRISE REALISATIONS LIMITED located?

toggle

ENTERPRISE REALISATIONS LIMITED is registered at C/O Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow G2 5HF.

What does ENTERPRISE REALISATIONS LIMITED do?

toggle

ENTERPRISE REALISATIONS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for ENTERPRISE REALISATIONS LIMITED?

toggle

The latest filing was on 10/12/2024: Final Gazette dissolved following liquidation.