Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ENTERPRISE REALISATIONS LIMITED
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 Overview

About Enterprise Realisations Ltd
ENTERPRISE REALISATIONS LIMITED was founded on 1966-03-30 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Enterprise Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
ENTERPRISE ENGINEERING SERVICES LIMITED08/07/2016
Filing Information
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 GB828214042  
Last Datalog update: 2022-03-05 22:27:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENTERPRISE REALISATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDL (SCOTLAND) HOLDINGS LIMITED   TAYLOR MCINTYRE LIMITED
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 ENTERPRISE REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW EDWIN ALLAN SCOTT
Director 2009-08-21
JOHN SELBIE
Director 2010-10-11
KEITH SKINNER
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
RUARIDH MCDONALD LESLIE
Company Secretary 2010-10-20 2016-03-11
RUARIDH MCDONALD LESLIE
Director 2009-08-21 2016-03-11
MD SECRETARIES LIMITED
Company Secretary 2010-09-28 2010-10-20
MASSON & GLENNIE
Company Secretary 2003-11-11 2010-09-28
WILLIAM GEORGE DUNCAN
Director 2003-11-11 2010-09-28
GRAHAM ALEXANDER MACKIE
Director 2003-11-11 2010-09-28
GORDON MITCHELL
Director 2003-11-11 2010-03-31
CHRISTOPHER EDWARD MILNE WATSON
Company Secretary 1999-10-01 2003-11-11
WILLIAM EDGAR
Director 1997-12-01 2003-11-11
ALLISTER GORDON LANGLANDS
Director 1997-12-01 2003-11-11
GORDON MITCHELL
Director 1991-01-01 2003-11-11
GRAHAM GOOD
Company Secretary 1998-03-23 1999-10-01
CHARLES NICHOLAS BROWN
Company Secretary 1989-07-27 1998-03-23
STUART HALL
Director 1993-06-01 1997-09-02
WILLIAM HADDEN CARR
Director 1993-12-31 1995-12-31
WILLIAM DOUGLAS BERTRAM
Director 1989-07-27 1994-03-30
THOMAS MOTHERWELL
Director 1990-07-02 1993-12-31
WILLIAM HADDEN CARR
Director 1989-07-27 1993-06-01
IAN CLARK WOOD
Director 1989-07-27 1993-06-01
JOHN FOSTER FRASER DEY
Director 1991-01-01 1993-04-27
IAN PETER MATTHEW
Director 1989-07-27 1991-01-15
EDWIN CHARLES GARRETT
Director 1989-07-27 1990-07-02
GORDON WILLIAM SMITH
Director 1989-07-27 1990-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW EDWIN ALLAN SCOTT MOWAT TECHNICAL & DESIGN SERVICES LIMITED Director 2013-06-06 CURRENT 2013-04-04 Active - Proposal to Strike off
ANDREW EDWIN ALLAN SCOTT CRAIGSHAW ENGINEERING LIMITED Director 2010-09-22 CURRENT 2003-03-31 Dissolved 2018-05-08
ANDREW EDWIN ALLAN SCOTT SCOTTISH RIG REPAIRERS LIMITED Director 2010-09-22 CURRENT 2004-11-01 Active
ANDREW EDWIN ALLAN SCOTT CRAIGSHAW HOLDINGS LIMITED Director 2010-09-07 CURRENT 2010-09-07 Dissolved 2018-07-03
KEITH SKINNER CRAIGSHAW HOLDINGS LIMITED Director 2013-02-01 CURRENT 2010-09-07 Dissolved 2018-07-03

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
2022-02-02REGISTERED OFFICE CHANGED ON 02/02/22 FROM 319 st Vincent Street Glasgow G2 5AS
2017-05-242.25B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2017-05-102.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-12-232.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2016 FROM C/O KPMG LLP 191 WEST GEORGE STREET GLASGOW G2 2LJ
2016-08-122.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2016-07-112.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-07-112.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2016-07-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-07-08CERTNMCOMPANY NAME CHANGED ENTERPRISE ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 08/07/16
2016-07-08RES15CHANGE OF NAME 20/06/2016
2016-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2016 FROM CRAIGSHAW DRIVE WEST TULLOS INDUSTRIAL ESTATE ABERDEEN AB12 3TH
2016-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2016 FROM CRAIGSHAW DRIVE WEST TULLOS INDUSTRIAL ESTATE ABERDEEN AB12 3TH
2016-06-022.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-06-022.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-05-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0433110014
2016-05-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0433110014
2016-05-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6
2016-05-06466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6
2016-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0433110014
2016-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0433110013
2016-04-05TM02APPOINTMENT TERMINATED, SECRETARY RUARIDH LESLIE
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RUARIDH LESLIE
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 30000
2016-01-18AR0131/12/15 FULL LIST
2015-07-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 30000
2015-01-27AR0131/12/14 FULL LIST
2014-07-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 30000
2014-02-10AR0131/12/13 FULL LIST
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-13AP01DIRECTOR APPOINTED MR KEITH SKINNER
2013-01-29AR0131/12/12 FULL LIST
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-16AR0131/12/11 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-19AR0131/12/10 FULL LIST
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUARIDH MCDONALD LESLIE / 02/10/2009
2010-11-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-11-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-11-09RES13APPROVE ASSIGNMENT OF KEYMAN INSURANCE POLICIES 01/11/2010
2010-10-29AP03SECRETARY APPOINTED RUARIDH MCDONALD LESLIE
2010-10-29TM02APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED
2010-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2010 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UP
2010-10-21AP01DIRECTOR APPOINTED JOHN SELBIE
2010-10-05AUDAUDITOR'S RESIGNATION
2010-10-05AP04CORPORATE SECRETARY APPOINTED MD SECRETARIES LIMITED
2010-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2010 FROM BROAD HOUSE BROAD STREET PETERHEAD ABERDEENSHIRE AB42 1HY
2010-10-05TM02APPOINTMENT TERMINATED, SECRETARY MASSON & GLENNIE
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUNCAN
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MACKIE
2010-10-01RES13POSSIBLE CONFLICT OF INTERESTS 28/09/2010
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MITCHELL
2010-01-04AR0131/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWIN ALLAN SCOTT / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON MITCHELL / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUARIDH MCDONALD LESLIE / 31/12/2009
2010-01-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MASSON & GLENNIE / 31/12/2009
2009-09-30288aDIRECTOR APPOINTED RUARIDH MCDONALD LESLIE
2009-09-30288aDIRECTOR APPOINTED ANDREW EDWIN ALLAN SCOTT
2009-07-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-01-08288cDIRECTOR'S CHANGE OF PARTICULARS / GORDON MITCHELL / 08/01/2009
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / GORDON MITCHELL / 31/12/2008
2008-07-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-01-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-07288cDIRECTOR'S PARTICULARS CHANGED
2007-08-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-01-04363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-03288cDIRECTOR'S PARTICULARS CHANGED
2006-09-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-01-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-08-30419a(Scot)DEC MORT/CHARGE *****
2005-08-30419a(Scot)DEC MORT/CHARGE *****
2005-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-08AUDAUDITOR'S RESIGNATION
2003-12-23410(Scot)PARTIC OF MORT/CHARGE *****
2003-12-19410(Scot)PARTIC OF MORT/CHARGE *****
2003-12-06466(Scot)ALTERATION TO MORTGAGE/CHARGE
2003-11-26466(Scot)ALTERATION TO MORTGAGE/CHARGE
2003-11-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-11-19410(Scot)PARTIC OF MORT/CHARGE *****
2003-11-15410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures

25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining



Licences & Regulatory approval
We could not find any licences issued to ENTERPRISE REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-05-31
Meetings of Creditors2016-07-18
Appointment of Administrators2016-06-03
Fines / Sanctions
No fines or sanctions have been issued against ENTERPRISE REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-26 Outstanding BIBBY INVOICE DISCOUNTING LIMITED
2016-04-26 Outstanding BIBBY INVOICE DISCOUNTING LIMITED
DEED OF ASSIGNMENT OF A LIFE POLICY 2010-11-20 Outstanding BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT OF LIFE POLICY 2010-11-20 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-12-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-12-05 Satisfied WOOD GROUP ENGINEERING & OPERATIONS SUPPORT LIMITED
BOND & FLOATING CHARGE 2003-11-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2003-11-11 Satisfied WOOD GROUP ENGINEERING & OPERATIONS SUPPORT LIMITED
STANDARD SECURITY 1988-06-03 Satisfied THE CITY OF ABERDEEN DISTRICT COUNCIL
STANDARD SECURITY 1988-06-03 Satisfied THE CITY OF ABERDEEN DISTRICT COUNCIL
STANDARD SECURITY 1983-06-08 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION
ASSIGNATION OF LEASE AND MINUTE OF AGREEMENT 1968-02-14 Satisfied CORPORATION OF THE CITY OF ABERDEEN
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 ENTERPRISE REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of ENTERPRISE REALISATIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ENTERPRISE REALISATIONS LIMITED owns 2 domain names.

eesworldwide.co.uk   eesl.com  

Trademarks
We have not found any records of ENTERPRISE REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENTERPRISE REALISATIONS 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 (25110 - Manufacture of metal structures and parts of structures) as ENTERPRISE REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENTERPRISE REALISATIONS 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.
Import/Export of Goods
Goods imported/exported by ENTERPRISE REALISATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2015-06-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2014-12-0174121000Refined copper tube or pipe fittings "e.g., couplings, elbows, sleeves"
2014-01-0190261089Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators)
2014-01-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2013-10-0190261089Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators)
2013-09-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2013-09-0185045095Inductors (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)
2013-09-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2013-08-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2013-06-0190261089Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators)
2013-03-0190261021Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators)
2013-02-0190261021Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators)
2012-11-0190261021Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators)
2012-04-0190299000Parts and accessories for revolution counters, production counters, taximeters, milometers, pedometers and the like, speed indicators and tachometers, and stroboscopes, n.e.s.
2012-01-0149060000Plans 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
2012-01-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2011-12-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2011-10-0185442000Coaxial cable and other coaxial electric conductors, insulated
2011-10-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2011-05-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2011-03-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2010-12-0173269098Articles of iron or steel, n.e.s.
2010-12-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2010-04-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2010-03-0190269000Parts 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

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyENTERPRISE ENGINEERING SERVICES LIMITEDEvent Date2016-05-26
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 partyENTERPRISE ENGINEERING SERVICES LIMITEDEvent Date2016-05-26
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 partyENTERPRISE ENGINEERING SERVICES LIMITEDEvent Date2016-05-26
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 partyENTERPRISE ENGINEERING SERVICES LIMITEDEvent Date2016-05-26
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 partyENTERPRISE ENGINEERING SERVICES LIMITEDEvent Date2016-05-26
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 TypeMeetings of Creditors
Defending partyENTERPRISE REALISATIONS LIMITEDEvent Date2016-05-26
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 TypeAppointment of Liquidators
Defending partyENTERPRISE REALISATIONS LIMITEDEvent Date2016-05-24
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENTERPRISE REALISATIONS 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 ENTERPRISE REALISATIONS 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.