Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Enterprise North East Trust Limited
Enterprise North East Trust Limited is an active company incorporated on 24 September 2001 with the registered office located in Aberdeen, City of Aberdeen. Enterprise North East Trust Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC223601
Private limited by guarantee without share capital
Scottish Company
Age
24 years
Incorporated
24 September 2001
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
18 September 2025
(1 month ago)
Next confirmation dated
18 September 2026
Due by
2 October 2026
(11 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Enterprise North East Trust Limited
Contact
Update Details
Address
1st Floor, Blenheim House
Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Address changed on
14 Aug 2024
(1 year 2 months ago)
Previous address was
5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland
Companies in AB15 4DT
Telephone
01915866010
Email
Available in Endole App
Website
Nelink.info
See All Contacts
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Karen Pugh
Director • British • Lives in Scotland • Born in Aug 1972
Mr Andrew Murray Burnett
Director • British • Lives in Scotland • Born in Jul 1974
Mr Graham Morgan
Director • British • Lives in Scotland • Born in Nov 1952
Rachel Lillian Ross
Director • British • Lives in Scotland • Born in Jul 1974
Alexander Kennedy
Director • British • Lives in Scotland • Born in Jul 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ellon Development Company Limited
Susan Fiona Dowds, John Gary McEwan, and 2 more are mutual people.
Active
Targeting Innovation Limited
Susan Fiona Dowds, Rachel Lillian Ross, and 1 more are mutual people.
Active
Peoplematters Europe Limited
Susan Fiona Dowds, Rachel Lillian Ross, and 1 more are mutual people.
Active
Targeting Innovation Solutions Limited
Susan Fiona Dowds, Rachel Lillian Ross, and 1 more are mutual people.
Active
The Elevator Foundation
Susan Fiona Dowds and Rachel Lillian Ross are mutual people.
Active
Photographic Services (North West) Limited
Alexander Kennedy is a mutual person.
Active
Norsea UK Limited
Aberdein Considine Secretarial Services Limited is a mutual person.
Active
LP SD One Hundred Forty Six Limited
Aberdein Considine Secretarial Services Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£1.88K
Decreased by £217.23K (-99%)
Turnover
£5.65M
Decreased by £2.21M (-28%)
Employees
83
Decreased by 18 (-18%)
Total Assets
£3.21M
Decreased by £497.39K (-13%)
Total Liabilities
-£1.74M
Decreased by £83.47K (-5%)
Net Assets
£1.47M
Decreased by £413.92K (-22%)
Debt Ratio (%)
54%
Increased by 5.01% (+10%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
16 Days Ago on 14 Oct 2025
Charge Satisfied
16 Days Ago on 14 Oct 2025
New Charge Registered
17 Days Ago on 13 Oct 2025
Confirmation Submitted
1 Month Ago on 22 Sep 2025
Full Accounts Submitted
4 Months Ago on 9 Jun 2025
Brian George Williamson Resigned
5 Months Ago on 31 May 2025
John Gary Mcewan Resigned
7 Months Ago on 31 Mar 2025
Confirmation Submitted
1 Year Ago on 8 Oct 2024
Karen Pugh Resigned
1 Year 1 Month Ago on 30 Sep 2024
Aberdein Considine Secretarial Services Limited Details Changed
1 Year 2 Months Ago on 28 Aug 2024
Get Alerts
Get Credit Report
Discover Enterprise North East Trust Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge SC2236010007, created on 13 October 2025
Submitted on 21 Oct 2025
Satisfaction of charge 5 in full
Submitted on 14 Oct 2025
Satisfaction of charge 6 in full
Submitted on 14 Oct 2025
Confirmation statement made on 18 September 2025 with no updates
Submitted on 22 Sep 2025
Full accounts made up to 31 March 2024
Submitted on 9 Jun 2025
Termination of appointment of Brian George Williamson as a director on 31 May 2025
Submitted on 3 Jun 2025
Termination of appointment of John Gary Mcewan as a director on 31 March 2025
Submitted on 2 Jun 2025
Termination of appointment of Karen Pugh as a director on 30 September 2024
Submitted on 23 Oct 2024
Confirmation statement made on 18 September 2024 with no updates
Submitted on 8 Oct 2024
Secretary's details changed for Aberdein Considine Secretarial Services Limited on 28 August 2024
Submitted on 3 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs