ENTERPRISE REALISATIONS LIMITED

Address:
319 St Vincent Street, Glasgow, G2 5AS

ENTERPRISE REALISATIONS LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC043311. The registration start date is March 30, 1966. The current status is Liquidation.

Company Overview

Company Number SC043311
Company Name ENTERPRISE REALISATIONS LIMITED
Registered Address 319 St Vincent Street
Glasgow
G2 5AS
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1966-03-30
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2016-09-30
Accounts Last Update 2014-12-31
Returns Due Date 2017-01-28
Returns Last Update 2015-12-31
Confirmation Statement Due Date 2017-01-14
Mortgage Charges 12
Mortgage Outstanding 6
Mortgage Satisfied 6
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
25110 Manufacture of metal structures and parts of structures
25620 Machining

Office Location

Address 319 ST VINCENT STREET
Post Town GLASGOW
Post Code G2 5AS

Companies with the same location

Entity Name Office Address
126/132 HIGH STREET (ELGIN) (NO.1) LIMITED 319 St Vincent Street, Glasgow, G2 5AS
LOCAL GREEN DEAL COMPANY LIMITED 319 St Vincent Street, Glasgow, G2 5AS
CLOACINA CONSTRUCTION LIMITED 319 St Vincent Street, Glasgow, G2 5AS
ECOSAVE INSULATION LTD 319 St Vincent Street, Glasgow, G2 5AS
FLEMING MASONRY CONTRACTORS LIMITED 319 St Vincent Street, Glasgow, G2 5AS
NES (SCOTLAND) LTD 319 St Vincent Street, Glasgow, G2 5AS
TELFORD BUILDING & CONSTRUCTION LIMITED 319 St Vincent Street, Glasgow, G2 5AS
KIRK LIMITED 319 St Vincent Street, Glasgow, G2 5AS
SERVGROUP LTD 319 St Vincent Street, Glasgow, G2 5AS
XLTEC SOLUTIONS LIMITED 319 St Vincent Street, Glasgow, G2 5AS

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SCOTT, Andrew Edwin Allan Director (Active) 40 Binghill Crescent, Milltimber, Aberdeen, AB24 3NR June 1963 /
21 August 2009
British /
United Kingdom
Director
SELBIE, John Director (Active) 246 Queens Road, Aberdeen, AB15 8DP April 1959 /
11 October 2010
British /
Scotland
None
SKINNER, Keith Director (Active) 319 St Vincent Street, Glasgow, G2 5AS November 1969 /
1 January 2013
British /
Scotland
Director
BROWN, Charles Nicholas Secretary (Resigned) Stoneyards Farm, Menie By Balmedie, Aberdeen, Grampian, AB41 0YJ /
/
GOOD, Graham Secretary (Resigned) 22 Gladstone Place, Aberdeen, AB10 6XA /
23 March 1998
/
LESLIE, Ruaridh Mcdonald Secretary (Resigned) Myreside Farmhouse, Laurencekirk, Aberdeenshire, AB30 1XN /
20 October 2010
British /
WATSON, Christopher Edward Milne Secretary (Resigned) 77 Fountainhall Road, Aberdeen, AB15 4EA /
1 October 1999
/
MASSON & GLENNIE Secretary (Resigned) Broad House, Broad Street, Peterhead, Aberdeenshire, United Kingdom, AB42 1HY /
11 November 2003
/
MD SECRETARIES LIMITED Secretary (Resigned) Mcgrigors Llp, 141 Bothwell Street, Glasgow, United Kingdom, G2 7EQ /
28 September 2010
/
BERTRAM, William Douglas Director (Resigned) 264 Queens Road, Aberdeen, AB15 8DR June 1935 /
British /
Company Director
CARR, William Hadden Director (Resigned) Collieston Hall, Collieston, Aberdeenshire, AB41 8RS June 1933 /
31 December 1993
British /
Company Director
CARR, William Hadden Director (Resigned) Collieston Hall, Collieston, Aberdeenshire, AB41 8RS June 1933 /
British /
Company Director
DEY, John Foster Fraser Director (Resigned) 67 St Ronans Drive, Peterculter, Aberdeen, Aberdeenshire, AB1 0RD February 1938 /
1 January 1991
British /
General Manager
DUNCAN, William George Director (Resigned) 16 Brooklands Avenue, Peterhead, Aberdeenshire, AB42 3NR June 1957 /
11 November 2003
British /
Scotland
Engineer
EDGAR, William Director (Resigned) 3 Cairnie View, Westhill, Aberdeen, Aberdeenshire, AB32 6NB January 1938 /
1 December 1997
British /
Scotland
Company Director
GARRETT, Edwin Charles Director (Resigned) The Beeches, Banchory Devenick, Aberdeen, Aberdeenshire, AB12 5YD May 1932 /
British /
Company Director
HALL, Stuart Director (Resigned) Newlyn Huntly Road, Aboyne, Aberdeenshire, AB34 5HE August 1949 /
1 June 1993
British /
Director
LANGLANDS, Allister Gordon Director (Resigned) 3 Bayview Road, Aberdeen, AB15 4EY March 1958 /
1 December 1997
British /
Finance Director
LESLIE, Ruaridh Mcdonald Director (Resigned) Myreside Farmhouse, Laurencekirk, Aberdeenshire, AB30 1XN July 1966 /
21 August 2009
British /
United Kingdom
Director
MACKIE, Graham Alexander Director (Resigned) Duncrag, 9 Markethill, Ellon, Aberdeenshire, AB41 8BP January 1956 /
11 November 2003
British /
Scotland
Accountant
MATTHEW, Ian Peter Director (Resigned) 17 Polmuir Road, Aberdeen, Aberdeenshire, AB1 2RS October 1935 /
British /
Manager
MITCHELL, Gordon Director (Resigned) Fern Bank, 31 Malcolms Mount, Stonehaven, Kincardineshire, United Kingdom, AB39 2SR September 1948 /
11 November 2003
British /
Scotland
Executive Director
MITCHELL, Gordon Director (Resigned) Fernbank,31 Malcolms Mount, Stonehaven, Kincardineshire, AB39 2SR September 1948 /
1 January 1991
British /
Scotland
Executive Director
MOTHERWELL, Thomas Director (Resigned) Durris Stables, Durris, Banchory, Kincardineshire, AB31 3BD August 1944 /
British /
Co Director
SMITH, Gordon William Director (Resigned) Larkview Woodside Road, Banchory, Kincardineshire, AB31 4EN January 1939 /
British /
Chartered Secretary
WOOD, Ian Clark, Sir Director (Resigned) Marchmont 42 Rubislaw Den South, Aberdeen, Aberdeenshire, AB15 4BB July 1942 /
Scottish /
Scotland
Managing Director

Competitor

Search similar business entities

Post Town GLASGOW
Post Code G2 5AS
SIC Code 25110 - Manufacture of metal structures and parts of structures

Improve Information

Please provide details on ENTERPRISE REALISATIONS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches