Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GORDON ENTERPRISE TRUST LIMITED
Company Information for

GORDON ENTERPRISE TRUST LIMITED

AMICABLE HOUSE, 252 UNION STREET, ABERDEEN, AB10 1TN,
Company Registration Number
SC127963
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Gordon Enterprise Trust Ltd
GORDON ENTERPRISE TRUST LIMITED was founded on 1990-10-16 and has its registered office in Aberdeen. The organisation's status is listed as "Active - Proposal to Strike off". Gordon Enterprise Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GORDON ENTERPRISE TRUST LIMITED
 
Legal Registered Office
AMICABLE HOUSE
252 UNION STREET
ABERDEEN
AB10 1TN
Other companies in AB10
 
Filing Information
Company Number SC127963
Company ID Number SC127963
Date formed 1990-10-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-12-05 09:52:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GORDON ENTERPRISE TRUST LIMITED
The accountancy firm based at this address is ABACUS ACCOUNTS AND PROFESSIONAL SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GORDON ENTERPRISE TRUST LIMITED

Current Directors
Officer Role Date Appointed
GRANT SMITH LAW PRACTICE LIMITED
Company Secretary 2011-08-01
JOHN GARY MCEWAN
Director 2008-12-08
SHEILA EWAN RITCHIE
Director 1991-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
THE GRANT SMITH LAW PRACTICE
Company Secretary 2002-01-31 2011-07-31
GORDON MURRAY
Director 1999-01-28 2007-07-02
ALISTAIR STEWART INGLIS
Director 2004-12-23 2006-08-25
RENWICK JAMES ELDER
Director 1999-01-28 2005-10-12
ROBERT FORBES SHAND
Director 1991-09-04 2005-02-09
JAMES GORDON ANDERSON
Director 1999-06-22 2002-05-14
CATHERINE MARY GILLESPIE
Director 2000-10-26 2002-05-14
ALEXANDER GEORGE GORDON
Director 1998-09-24 2002-05-14
HUGH JAMES MACKAY
Director 1999-05-07 2002-05-14
ALEXANDER WILLIAM MASSIE
Director 1991-09-04 2002-05-14
ANN STARK
Director 2000-10-26 2002-05-14
RICHARD COLIN STROUD
Director 1999-06-22 2002-05-14
JOHN ALEXANDER MCGREGOR
Director 1999-06-22 2002-05-11
ALASDAIR SHAW CRAIGIE
Director 1999-07-22 2002-05-08
KENNEDY WILLIAM STURGEON
Company Secretary 2000-05-22 2002-01-31
JOHN BAIN
Director 1990-10-16 2000-09-27
WILLIAM HENRY BRUCE
Director 1990-10-16 2000-09-27
JACQUELINE WARING
Company Secretary 1990-10-16 2000-05-22
MARION ELSIE MILLER
Director 1997-03-27 2000-04-05
WILLIAM FREDERICK ANDERSON
Director 1994-05-25 1999-05-07
RAYMOND GEORGE BISSET
Director 1996-07-31 1999-05-07
HUGH JAMES MACKAY
Director 1991-09-04 1999-05-07
HELEN MAY CRIGHTON
Director 1993-09-13 1998-10-29
JOHN KIRBY
Director 1991-09-04 1998-09-18
MICHAEL JOHN MANN
Director 1994-02-14 1998-07-22
IAN ROBERT GALBREATH
Director 1994-07-07 1997-01-10
ROBERT OGSTON DUNCAN
Director 1992-07-02 1996-03-31
JOHN PARK SORRIE
Director 1991-09-04 1994-07-07
ROGNVALD MAITLAND LIVINGSTONE
Director 1991-09-04 1994-05-25
CYRIL NORMAN LE GASSICK
Director 1991-09-04 1993-12-03
JAMES GORDON
Director 1991-09-04 1993-08-31
JAMES WILLIAM LAWSON DAVIDSON
Director 1991-10-31 1992-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GARY MCEWAN ENTERPRISE NORTH EAST LIMITED Director 2008-12-08 CURRENT 1994-09-22 Dissolved 2017-04-18
JOHN GARY MCEWAN ELLON DEVELOPMENT COMPANY LIMITED Director 2008-12-08 CURRENT 1996-12-27 Active
JOHN GARY MCEWAN ENTERPRISE NORTH EAST TRUST LIMITED Director 2006-11-28 CURRENT 2001-09-24 Active
SHEILA EWAN RITCHIE MILLER CROMDALE (OLD FORD ROAD) LIMITED Director 2014-03-12 CURRENT 1998-12-21 Active - Proposal to Strike off
SHEILA EWAN RITCHIE MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED Director 2014-03-12 CURRENT 2006-06-27 Active - Proposal to Strike off
SHEILA EWAN RITCHIE TECHDRILL INTERNATIONAL LIMITED Director 2013-01-03 CURRENT 1996-02-15 Active
SHEILA EWAN RITCHIE MILLER CROMDALE (CONSORT HOUSE) LIMITED Director 2005-07-18 CURRENT 2004-05-25 Dissolved 2016-01-19
SHEILA EWAN RITCHIE GSLP TRUSTEES LIMITED Director 2003-12-16 CURRENT 2003-12-16 Active
SHEILA EWAN RITCHIE MILLER (ABERDEEN) LIMITED Director 2001-01-30 CURRENT 2000-06-12 Dissolved 2013-09-27
SHEILA EWAN RITCHIE CROMDALE (LANES) LTD Director 2001-01-30 CURRENT 1996-06-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-11-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-12DS01Application to strike the company off the register
2018-11-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2017-11-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 04/09/16, NO UPDATES
2017-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA EWAN RITCHIE
2017-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GARY MCEWAN
2017-01-11CH01Director's details changed for Gary Mcewan on 2017-01-11
2016-11-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-30AR0104/09/15 ANNUAL RETURN FULL LIST
2015-02-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-29AR0104/09/14 ANNUAL RETURN FULL LIST
2013-11-22AR0104/09/13 ANNUAL RETURN FULL LIST
2013-10-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-02AR0104/09/12 ANNUAL RETURN FULL LIST
2012-09-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-19AR0104/09/11 ANNUAL RETURN FULL LIST
2011-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/11 FROM the Grant Smith Law Practice Solicitors & Notaries Public Amicable House,252 Union Street Aberdeen AB10 1TN
2011-10-19AP04Appointment of corporate company secretary Grant Smith Law Practice Limited
2011-10-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY THE GRANT SMITH LAW PRACTICE
2011-02-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-16AR0104/09/10 NO MEMBER LIST
2010-09-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE GRANT SMITH LAW PRACTICE / 01/01/2010
2010-02-03AA31/03/09 TOTAL EXEMPTION FULL
2009-09-22363aANNUAL RETURN MADE UP TO 04/09/09
2009-01-16AA31/03/08 TOTAL EXEMPTION FULL
2008-12-08288aDIRECTOR APPOINTED GARY MCEWAN
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER TRAVIS
2008-09-23363aANNUAL RETURN MADE UP TO 04/09/08
2008-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-22363aANNUAL RETURN MADE UP TO 04/09/07
2007-09-28288bDIRECTOR RESIGNED
2007-09-20288bDIRECTOR RESIGNED
2007-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-28363aANNUAL RETURN MADE UP TO 04/09/06
2006-09-28288bDIRECTOR RESIGNED
2006-01-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-03363aANNUAL RETURN MADE UP TO 04/09/05
2005-02-11288bDIRECTOR RESIGNED
2005-02-09363sANNUAL RETURN MADE UP TO 04/09/04
2005-01-27288aNEW DIRECTOR APPOINTED
2005-01-27288aNEW DIRECTOR APPOINTED
2004-12-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-31AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-16363(288)SECRETARY'S PARTICULARS CHANGED
2003-09-16363sANNUAL RETURN MADE UP TO 04/09/03
2003-08-28287REGISTERED OFFICE CHANGED ON 28/08/03 FROM: 7 WAVERLEY PLACE ABERDEEN AB1 1XH
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-09363sANNUAL RETURN MADE UP TO 04/09/02
2002-06-18AUDAUDITOR'S RESIGNATION
2002-05-22288bDIRECTOR RESIGNED
2002-05-22288bDIRECTOR RESIGNED
2002-05-22288bDIRECTOR RESIGNED
2002-05-22288bDIRECTOR RESIGNED
2002-05-22288bDIRECTOR RESIGNED
2002-05-22288bDIRECTOR RESIGNED
2002-05-22288bDIRECTOR RESIGNED
2002-05-22288bDIRECTOR RESIGNED
2002-05-22288bDIRECTOR RESIGNED
2002-02-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-02-22RES13APPROVE TRANSFER 17/01/02
2002-02-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-20288bSECRETARY RESIGNED
2002-02-20288aNEW SECRETARY APPOINTED
2001-12-27AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-18288bDIRECTOR RESIGNED
2001-10-18288bDIRECTOR RESIGNED
2001-10-18363(288)DIRECTOR RESIGNED
2001-10-18363sANNUAL RETURN MADE UP TO 04/09/01
2001-01-08288aNEW DIRECTOR APPOINTED
2001-01-04288aNEW DIRECTOR APPOINTED
2000-11-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GORDON ENTERPRISE TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GORDON ENTERPRISE TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1999-07-13 Outstanding GRAMPIAN ENTERPRISE LIMITED
STANDARD SECURITY 1999-07-08 Outstanding TSB BANK SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GORDON ENTERPRISE TRUST LIMITED

Intangible Assets
Patents
We have not found any records of GORDON ENTERPRISE TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GORDON ENTERPRISE TRUST LIMITED
Trademarks
We have not found any records of GORDON ENTERPRISE TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GORDON ENTERPRISE TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GORDON ENTERPRISE TRUST LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GORDON ENTERPRISE TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GORDON ENTERPRISE TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GORDON ENTERPRISE TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.