About

Registered Number: SC299742
Date of Incorporation: 28/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 2a Commerce Street, Elgin, Morayshire, IV30 1BS

 

Opportunity Enhancement Trust was founded on 28 March 2006 and has its registered office in Elgin in Morayshire, it's status in the Companies House registry is set to "Active". The companies directors are Bruce, Alistair John, Delaney, Douglas John, Keenan, Colin Grant, Innes, Alana, Aldridge, Mark Innes, Dumbell, Robert, Machray, Colin James, Robertson, Craig Fraser, Wright, Ronald James. We do not know the number of employees at Opportunity Enhancement Trust.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCE, Alistair John 29 August 2011 - 1
DELANEY, Douglas John 24 September 2010 - 1
KEENAN, Colin Grant 01 July 2011 - 1
ALDRIDGE, Mark Innes 29 August 2011 01 April 2013 1
DUMBELL, Robert 01 May 2014 03 May 2015 1
MACHRAY, Colin James 24 September 2010 05 April 2015 1
ROBERTSON, Craig Fraser 24 September 2010 23 March 2012 1
WRIGHT, Ronald James 29 August 2011 07 June 2014 1
Secretary Name Appointed Resigned Total Appointments
INNES, Alana 25 November 2009 23 March 2012 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 18 December 2014
TM01 - Termination of appointment of director 06 October 2014
AR01 - Annual Return 09 June 2014
CH01 - Change of particulars for director 07 June 2014
CH01 - Change of particulars for director 07 June 2014
AP01 - Appointment of director 07 June 2014
TM01 - Termination of appointment of director 07 June 2014
AP01 - Appointment of director 07 June 2014
AP01 - Appointment of director 07 June 2014
CH01 - Change of particulars for director 07 June 2014
CH01 - Change of particulars for director 07 June 2014
CH01 - Change of particulars for director 07 June 2014
CH01 - Change of particulars for director 07 June 2014
AP01 - Appointment of director 30 December 2013
AA - Annual Accounts 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 20 December 2012
AD01 - Change of registered office address 20 December 2012
AR01 - Annual Return 30 March 2012
TM02 - Termination of appointment of secretary 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
AP01 - Appointment of director 24 February 2012
AP01 - Appointment of director 24 February 2012
AP01 - Appointment of director 24 February 2012
AP01 - Appointment of director 24 February 2012
AP01 - Appointment of director 24 February 2012
AP01 - Appointment of director 24 February 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 24 February 2012
RT01 - Application for administrative restoration to the register 24 February 2012
GAZ2 - Second notification of strike-off action in London Gazette 25 November 2011
GAZ1 - First notification of strike-off action in London Gazette 05 August 2011
AA - Annual Accounts 22 November 2010
AP01 - Appointment of director 03 November 2010
AP01 - Appointment of director 03 November 2010
AP01 - Appointment of director 03 November 2010
TM01 - Termination of appointment of director 03 November 2010
RESOLUTIONS - N/A 30 September 2010
CERTNM - Change of name certificate 28 September 2010
RESOLUTIONS - N/A 28 September 2010
NM06 - Request to seek comments of government department or other specified body on change of name 28 September 2010
NE01 - Exemption from requirement as to use of "limited" or "cyfyngedig" on Change of Name 28 September 2010
AR01 - Annual Return 18 May 2010
TM02 - Termination of appointment of secretary 18 May 2010
AP03 - Appointment of secretary 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AP03 - Appointment of secretary 18 May 2010
AD01 - Change of registered office address 16 March 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 12 May 2008
RESOLUTIONS - N/A 20 March 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 17 August 2007
GAZ1 - First notification of strike-off action in London Gazette 03 August 2007
NEWINC - New incorporation documents 28 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.