General information

Office Address:

1 Rutland Court EH3 8EY Edinburgh

Number: SC236084

Incorporation date: 2002-08-29

End of financial year: 31 December

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Active

Description

Data updated on:

Nordic Enterprise Trust began its operations in 2002 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with reg. no. SC236084. This particular business has been active for twenty two years and it's currently active. This firm's head office is located in Edinburgh at 1 Rutland Court. You could also locate the company by its area code of EH3 8EY. The enterprise's Standard Industrial Classification Code is 82990 meaning Other business support service activities not elsewhere classified. 2022-12-31 is the last time account status updates were filed.

There's a number of five directors supervising this particular business at the moment, specifically Vibeke S., Margaret M., Christopher C. and 2 remaining, listed below who have been executing the directors assignments since 2017-11-19. At least one secretary in this firm is a limited company: As Company Services Limited.

Financial data based on annual reports

Company staff

Vibeke S.

Role: Director

Appointed: 19 November 2017

Latest update: 8 February 2024

Margaret M.

Role: Director

Appointed: 14 September 2017

Latest update: 8 February 2024

Christopher C.

Role: Director

Appointed: 16 September 2013

Latest update: 8 February 2024

Alexander B.

Role: Director

Appointed: 16 December 2008

Latest update: 8 February 2024

Role: Corporate Secretary

Appointed: 26 November 2007

Address: Rutland Court, Edinburgh, Midlothian, EH3 8EY, Scotland

Latest update: 8 February 2024

Anne E.

Role: Director

Appointed: 29 August 2002

Latest update: 8 February 2024

People with significant control

Christopher C.
Notified on 6 April 2016
Ceased on 29 August 2019
Nature of control:
1/2 or less of voting rights
Anne E.
Notified on 6 April 2016
Ceased on 29 August 2019
Nature of control:
1/2 or less of voting rights
Alexander B.
Notified on 6 April 2016
Ceased on 29 August 2019
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 September 2024
Confirmation statement last made up date 29 August 2023
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 1 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: 24th December 2023. New Address: C/O Anderson Strathern 58 Morrison Street Edinburgh EH3 8BP. Previous address: 1 Rutland Court Edinburgh EH3 8EY United Kingdom (AD01)
filed on: 24th, December 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Similar companies nearby

Closest companies