Company Information for ENTERPRISE REALISATIONS LIMITED
C/O INTERPATH LTD 5TH FLOOR, 130 ST. VINCENT STREET, GLASGOW, G2 5HF,
|
Company Registration Number
SC043311
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ENTERPRISE REALISATIONS LIMITED | ||
Legal Registered Office | ||
C/O INTERPATH LTD 5TH FLOOR 130 ST. VINCENT STREET GLASGOW G2 5HF Other companies in AB12 | ||
| ||
Previous Names | ||
|
Company Number | SC043311 | |
---|---|---|
Company ID Number | SC043311 | |
Date formed | 1966-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-03-05 22:27:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW EDWIN ALLAN SCOTT |
||
JOHN SELBIE |
||
KEITH SKINNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUARIDH MCDONALD LESLIE |
Company Secretary | ||
RUARIDH MCDONALD LESLIE |
Director | ||
MD SECRETARIES LIMITED |
Company Secretary | ||
MASSON & GLENNIE |
Company Secretary | ||
WILLIAM GEORGE DUNCAN |
Director | ||
GRAHAM ALEXANDER MACKIE |
Director | ||
GORDON MITCHELL |
Director | ||
CHRISTOPHER EDWARD MILNE WATSON |
Company Secretary | ||
WILLIAM EDGAR |
Director | ||
ALLISTER GORDON LANGLANDS |
Director | ||
GORDON MITCHELL |
Director | ||
GRAHAM GOOD |
Company Secretary | ||
CHARLES NICHOLAS BROWN |
Company Secretary | ||
STUART HALL |
Director | ||
WILLIAM HADDEN CARR |
Director | ||
WILLIAM DOUGLAS BERTRAM |
Director | ||
THOMAS MOTHERWELL |
Director | ||
WILLIAM HADDEN CARR |
Director | ||
IAN CLARK WOOD |
Director | ||
JOHN FOSTER FRASER DEY |
Director | ||
IAN PETER MATTHEW |
Director | ||
EDWIN CHARLES GARRETT |
Director | ||
GORDON WILLIAM SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOWAT TECHNICAL & DESIGN SERVICES LIMITED | Director | 2013-06-06 | CURRENT | 2013-04-04 | Active - Proposal to Strike off | |
CRAIGSHAW ENGINEERING LIMITED | Director | 2010-09-22 | CURRENT | 2003-03-31 | Dissolved 2018-05-08 | |
SCOTTISH RIG REPAIRERS LIMITED | Director | 2010-09-22 | CURRENT | 2004-11-01 | Active | |
CRAIGSHAW HOLDINGS LIMITED | Director | 2010-09-07 | CURRENT | 2010-09-07 | Dissolved 2018-07-03 | |
CRAIGSHAW HOLDINGS LIMITED | Director | 2013-02-01 | CURRENT | 2010-09-07 | Dissolved 2018-07-03 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 02/02/22 FROM 319 st Vincent Street Glasgow G2 5AS | ||
2.25B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2016 FROM C/O KPMG LLP 191 WEST GEORGE STREET GLASGOW G2 2LJ | |
2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED ENTERPRISE ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 08/07/16 | |
RES15 | CHANGE OF NAME 20/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2016 FROM CRAIGSHAW DRIVE WEST TULLOS INDUSTRIAL ESTATE ABERDEEN AB12 3TH | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2016 FROM CRAIGSHAW DRIVE WEST TULLOS INDUSTRIAL ESTATE ABERDEEN AB12 3TH | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0433110014 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0433110014 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0433110014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0433110013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RUARIDH LESLIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUARIDH LESLIE | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 31/12/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 31/12/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 31/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR KEITH SKINNER | |
AR01 | 31/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUARIDH MCDONALD LESLIE / 02/10/2009 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
RES13 | APPROVE ASSIGNMENT OF KEYMAN INSURANCE POLICIES 01/11/2010 | |
AP03 | SECRETARY APPOINTED RUARIDH MCDONALD LESLIE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2010 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UP | |
AP01 | DIRECTOR APPOINTED JOHN SELBIE | |
AUD | AUDITOR'S RESIGNATION | |
AP04 | CORPORATE SECRETARY APPOINTED MD SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2010 FROM BROAD HOUSE BROAD STREET PETERHEAD ABERDEENSHIRE AB42 1HY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MASSON & GLENNIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUNCAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM MACKIE | |
RES13 | POSSIBLE CONFLICT OF INTERESTS 28/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON MITCHELL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWIN ALLAN SCOTT / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON MITCHELL / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUARIDH MCDONALD LESLIE / 31/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MASSON & GLENNIE / 31/12/2009 | |
288a | DIRECTOR APPOINTED RUARIDH MCDONALD LESLIE | |
288a | DIRECTOR APPOINTED ANDREW EDWIN ALLAN SCOTT | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GORDON MITCHELL / 08/01/2009 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GORDON MITCHELL / 31/12/2008 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** |
Appointmen | 2017-05-31 |
Meetings of Creditors | 2016-07-18 |
Appointment of Administrators | 2016-06-03 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY INVOICE DISCOUNTING LIMITED | ||
Outstanding | BIBBY INVOICE DISCOUNTING LIMITED | ||
DEED OF ASSIGNMENT OF A LIFE POLICY | Outstanding | BANK OF SCOTLAND PLC | |
DEED OF ASSIGNMENT OF LIFE POLICY | Outstanding | BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | WOOD GROUP ENGINEERING & OPERATIONS SUPPORT LIMITED | |
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Satisfied | WOOD GROUP ENGINEERING & OPERATIONS SUPPORT LIMITED | |
STANDARD SECURITY | Satisfied | THE CITY OF ABERDEEN DISTRICT COUNCIL | |
STANDARD SECURITY | Satisfied | THE CITY OF ABERDEEN DISTRICT COUNCIL | |
STANDARD SECURITY | Satisfied | INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION | |
ASSIGNATION OF LEASE AND MINUTE OF AGREEMENT | Satisfied | CORPORATION OF THE CITY OF ABERDEEN |
|
|
|
|
|
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 ENTERPRISE REALISATIONS LIMITED
ENTERPRISE REALISATIONS LIMITED owns 2 domain names.
eesworldwide.co.uk eesl.com
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as ENTERPRISE REALISATIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90269000 | Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s. | |||
90269000 | Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s. | |||
74121000 | Refined copper tube or pipe fittings "e.g., couplings, elbows, sleeves" | |||
90261089 | Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators) | |||
90269000 | Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s. | |||
90261089 | Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators) | |||
84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. | |||
85045095 | Inductors (excl. of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof and those for discharge lamps or tubes) | |||
90269000 | Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s. | |||
90269000 | Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s. | |||
90261089 | Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators) | |||
90261021 | Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators) | |||
90261021 | Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators) | |||
90261021 | Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators) | |||
90299000 | Parts and accessories for revolution counters, production counters, taximeters, milometers, pedometers and the like, speed indicators and tachometers, and stroboscopes, n.e.s. | |||
49060000 | Plans and drawings for architectural, engineering, industrial, commercial, topographical or similar purposes, being originals drawn by hand; handwritten texts; photographic reproductions on sensitised paper and carbon copies of the foregoing | |||
90269000 | Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s. | |||
90269000 | Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s. | |||
85442000 | Coaxial cable and other coaxial electric conductors, insulated | |||
90269000 | Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s. | |||
84314300 | Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s. | |||
90269000 | Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s. | |||
73269098 | Articles of iron or steel, n.e.s. | |||
90269000 | Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s. | |||
90269000 | Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s. | |||
90269000 | Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | ENTERPRISE ENGINEERING SERVICES LIMITED | Event Date | 2016-05-26 |
In the Aberdeen Sheriff Court Office Holder Details: Gerard Anthony Friar , Blair Carnegie Nimmo and Geoffrey Isaac Jacobs (IP numbers 8982 , 8208 and 14590 ) of KPMG LLP , 191 West George Street, Glasgow G2 2LJ . Date of Appointment: 26 May 2016 . Further information about this case is available from the offices of KPMG LLP on 0141 2284247. | |||
Initiating party | Event Type | ||
Defending party | ENTERPRISE ENGINEERING SERVICES LIMITED | Event Date | 2016-05-26 |
In the Aberdeen Sheriff Court Office Holder Details: Gerard Anthony Friar , Blair Carnegie Nimmo and Geoffrey Isaac Jacobs (IP numbers 8982 , 8208 and 14590 ) of KPMG LLP , 191 West George Street, Glasgow G2 2LJ . Date of Appointment: 26 May 2016 . Further information about this case is available from the offices of KPMG LLP on 0141 2284247. | |||
Initiating party | Event Type | ||
Defending party | ENTERPRISE ENGINEERING SERVICES LIMITED | Event Date | 2016-05-26 |
In the Aberdeen Sheriff Court Office Holder Details: Gerard Anthony Friar , Blair Carnegie Nimmo and Geoffrey Isaac Jacobs (IP numbers 8982 , 8208 and 14590 ) of KPMG LLP , 191 West George Street, Glasgow G2 2LJ . Date of Appointment: 26 May 2016 . Further information about this case is available from the offices of KPMG LLP on 0141 2284247. | |||
Initiating party | Event Type | ||
Defending party | ENTERPRISE ENGINEERING SERVICES LIMITED | Event Date | 2016-05-26 |
In the Aberdeen Sheriff Court Office Holder Details: Gerard Anthony Friar , Blair Carnegie Nimmo and Geoffrey Isaac Jacobs (IP numbers 8982 , 8208 and 14590 ) of KPMG LLP , 191 West George Street, Glasgow G2 2LJ . Date of Appointment: 26 May 2016 . Further information about this case is available from the offices of KPMG LLP on 0141 2284247. | |||
Initiating party | Event Type | ||
Defending party | ENTERPRISE ENGINEERING SERVICES LIMITED | Event Date | 2016-05-26 |
In the Aberdeen Sheriff Court Office Holder Details: Gerard Anthony Friar , Blair Carnegie Nimmo and Geoffrey Isaac Jacobs (IP numbers 8982 , 8208 and 14590 ) of KPMG LLP , 191 West George Street, Glasgow G2 2LJ . Date of Appointment: 26 May 2016 . Further information about this case is available from the offices of KPMG LLP on 0141 2284247. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ENTERPRISE REALISATIONS LIMITED | Event Date | 2016-05-26 |
In the Aberdeen Sheriff Court NOTICE IS HEREBY GIVEN that a creditors meeting is to be held at KPMG LLP, 37 Albyn Place, Aberdeen, AB10 1JB on 2 August 2016 at 12 noon, to consider the Joint Administrators proposals. A proxy form should be completed and returned to the Joint Administrators by the date of the meeting if you cannot attend and wish to be represented. Under Rule 2.38 of the Insolvency Rules 1986, a person is entitled to vote only if he has given to the Joint Administrators at KPMG LLP, 191 West George Street, Glasgow, G2 2LJ, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of the debt which he claims to be due to him from the Company, and the said claim has been duly admitted under Rule 2.38 or 2.39. Office Holder Details: Gerard Anthony Friar , Blair Carnegie Nimmo and Geoffrey Isaac Jacobs (IP numbers 8982 , 8208 and 14590 ) of KPMG LLP , 191 West George Street, Glasgow G2 2LJ . Date of Appointment: 26 May 2016 . Further information about this case is available from the offices of KPMG LLP on 0141 228 4247. Gerard Anthony Friar , Blair Carnegie Nimmo and Geoffrey Isaac Jacobs , Joint Administrators | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ENTERPRISE REALISATIONS LIMITED | Event Date | 2016-05-24 |
Liquidator's name and address: Gerard Anthony Friar , Blair Carnegie Nimmo and Geoffrey Isaac Jacobs of KPMG LLP , 319 St Vincent Street, Glasgow G2 5AS : Further information about this case is available from Gary Jones at the offices of KPMG LLP on 0141 300 5786 or at Gary.Jones@KPMG.co.uk. | |||
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. |