Background WavePink WaveYellow Wave

ENTIER LIMITED (SC342922)

ENTIER LIMITED (SC342922) is an active UK company. incorporated on 15 May 2008. with registered office in Westhill. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. ENTIER LIMITED has been registered for 17 years. Current directors include BRUCE, Peter, JOHNSON, Carl, MILIGAN-SMITH, Helen and 1 others.

Company Number
SC342922
Status
active
Type
ltd
Incorporated
15 May 2008
Age
17 years
Address
The Olive House Endeavour Drive, Westhill, AB32 6UF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
BRUCE, Peter, JOHNSON, Carl, MILIGAN-SMITH, Helen, RITCHIE, Steven Alan
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTIER LIMITED

ENTIER LIMITED is an active company incorporated on 15 May 2008 with the registered office located in Westhill. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. ENTIER LIMITED was registered 17 years ago.(SIC: 56210)

Status

active

Active since 17 years ago

Company No

SC342922

LTD Company

Age

17 Years

Incorporated 15 May 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

ENTIER CATERING SERVICES LIMITED
From: 15 May 2008To: 8 July 2008
Contact
Address

The Olive House Endeavour Drive Arnhall Business Park Westhill, AB32 6UF,

Previous Addresses

PO Box AB10 6XU Blackwood House Blackwood House Union Grove Lane Aberdeen AB10 6XU United Kingdom
From: 28 December 2016To: 29 December 2016
66 Queens Road Aberdeen Aberdeenshire AB15 4YE
From: 15 May 2008To: 28 December 2016
Timeline

51 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Funding Round
Mar 10
Funding Round
Oct 11
Director Left
Oct 11
Director Joined
May 12
Director Joined
Jun 12
Capital Update
Jul 12
Director Left
Jan 13
Funding Round
Oct 15
Funding Round
Nov 15
Director Left
Jan 17
Director Joined
Jan 17
Capital Reduction
Jan 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Oct 17
Director Joined
Mar 18
Loan Cleared
Apr 18
Director Left
Apr 19
Owner Exit
Aug 19
Director Left
Oct 20
Director Joined
Oct 20
Funding Round
Jun 21
Funding Round
Jun 21
Share Buyback
Dec 22
Capital Reduction
Dec 22
Share Buyback
Sept 23
Capital Reduction
Nov 23
Director Left
May 24
Capital Reduction
Jun 24
Share Buyback
Jun 24
Share Buyback
Oct 24
Owner Exit
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Loan Cleared
Feb 25
15
Funding
29
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

SHOOSMITHS SECRETARIES LIMITED

Active
Bow Churchyard, LondonEC4M 9DQ
Corporate secretary
Appointed 24 Jan 2025

BRUCE, Peter

Active
Endeavour Drive, WesthillAB32 6UF
Born August 1965
Director
Appointed 01 Jan 2009

JOHNSON, Carl

Active
Farnborough Aerospace Centre, FarnboroughGU14 6XN
Born September 1984
Director
Appointed 24 Jan 2025

MILIGAN-SMITH, Helen

Active
Farnborough Aerospace Centre, FarnboroughGU14 6XN
Born October 1980
Director
Appointed 24 Jan 2025

RITCHIE, Steven Alan

Active
Endeavour Drive, WesthillAB32 6UF
Born January 1974
Director
Appointed 26 Mar 2018

BLACKWOOD PARTNERS LLP

Resigned
Blackwood House, AberdeenAB10 6XU
Corporate secretary
Appointed 28 Dec 2016
Resigned 24 Jan 2025

BURNETT & REID

Resigned
15 Golden Square, AberdeenAB10 1WF
Corporate secretary
Appointed 15 May 2008
Resigned 08 Dec 2008

MACLAY MURRAY & SPENS LLP

Resigned
London Wall, LondonEC2Y 5AB
Corporate secretary
Appointed 12 Dec 2008
Resigned 09 Nov 2016

BARCLAY, Keith John

Resigned
Golden Square, AberdeenAB10 1RE
Born July 1985
Director
Appointed 21 Sept 2020
Resigned 26 Apr 2024

CAMPBELL, Scott Sandison

Resigned
Endeavour Drive, WesthillAB32 6UF
Born June 1965
Director
Appointed 14 May 2012
Resigned 14 Jul 2017

COLLIE, Brian Smith

Resigned
Westhill Skene, AberdeenshireAB32 6YX
Born November 1957
Director
Appointed 08 Sept 2008
Resigned 02 Aug 2016

GAMMON, Martin Benjamin

Resigned
St. Paul's Mews, DorkingRH4 2HP
Born February 1956
Director
Appointed 14 Jul 2017
Resigned 24 Jan 2025

GILBERT, Martin James

Resigned
Queens Road, AberdeenAB15 4YE
Born July 1955
Director
Appointed 23 Nov 2009
Resigned 20 Dec 2012

HENRY, Colin Douglas

Resigned
Endeavour Drive, WesthillAB32 6UF
Born February 1960
Director
Appointed 08 Sept 2008
Resigned 14 Jul 2017

HUTCHESON, William Robert

Resigned
Endeavour Drive, WesthillAB32 6UF
Born November 1949
Director
Appointed 03 Nov 2016
Resigned 28 Aug 2017

JACKSON, Scott Munro

Resigned
Endeavour Drive, WesthillAB32 6UF
Born August 1962
Director
Appointed 08 Sept 2008
Resigned 06 Sept 2018

LITTLE, Christopher Guthrie

Resigned
Endeavour Drive, WesthillAB32 6UF
Born April 1947
Director
Appointed 23 Nov 2009
Resigned 24 Jan 2025

REILLY, Michael James

Resigned
20 Woodburn Avenue, AberdeenAB15 8JQ
Born May 1953
Director
Appointed 15 May 2008
Resigned 14 Jul 2017

SIBSON, Michael John

Resigned
Carden Place, AberdeenAB10 1UT
Born April 1972
Director
Appointed 14 Jul 2017
Resigned 21 Sept 2020

SKERRETT, Philip Edward

Resigned
Endeavour Drive, WesthillAB32 6UF
Born August 1943
Director
Appointed 02 Feb 2012
Resigned 14 Jul 2017

STEWART, Dorothy Ann

Resigned
Newtonhill Road, AberdeenAB39 3PX
Born October 1970
Director
Appointed 01 Jan 2009
Resigned 23 Sept 2011

Persons with significant control

5

1 Active
4 Ceased
Farnborough Aerospace Centre, FarnboroughGU14 6XN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2025
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 01 Oct 2017
Ceased 24 Jan 2025
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Jul 2017
Ceased 15 Aug 2019

Mr Michael James Reilly

Ceased
Endeavour Drive, WesthillAB32 6UF
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jul 2017

Mr Peter Bruce

Ceased
Endeavour Drive, WesthillAB32 6UF
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jul 2017
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 May 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
18 April 2025
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
14 February 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 February 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
10 February 2025
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
7 February 2025
MAMA
Resolution
7 February 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 February 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
30 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
30 January 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Capital Return Purchase Own Shares
17 October 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 June 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 June 2024
SH03Return of Purchase of Own Shares
Resolution
19 June 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Accounts With Accounts Type Group
24 April 2024
AAAnnual Accounts
Capital Cancellation Shares
9 November 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 September 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2023
AAAnnual Accounts
Capital Cancellation Shares
6 December 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 December 2022
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
17 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2021
AAAnnual Accounts
Capital Allotment Shares
8 June 2021
SH01Allotment of Shares
Capital Allotment Shares
8 June 2021
SH01Allotment of Shares
Memorandum Articles
8 June 2021
MAMA
Resolution
8 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Accounts With Accounts Type Group
1 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Accounts With Accounts Type Group
15 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 October 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
16 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
31 July 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 July 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Accounts With Accounts Type Group
9 February 2017
AAAnnual Accounts
Capital Cancellation Shares
16 January 2017
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 December 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
28 December 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 December 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Group
12 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Capital Allotment Shares
12 November 2015
SH01Allotment of Shares
Capital Allotment Shares
29 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Group
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Group
15 May 2014
AAAnnual Accounts
Auditors Resignation Company
13 August 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Group
8 February 2013
AAAnnual Accounts
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Legacy
3 September 2012
MG03sMG03s
Capital Statement Capital Company With Date Currency Figure
27 July 2012
SH19Statement of Capital
Legacy
27 July 2012
CAP-SSCAP-SS
Legacy
27 July 2012
SH20SH20
Resolution
27 July 2012
RESOLUTIONSResolutions
Legacy
11 July 2012
MG01sMG01s
Legacy
3 July 2012
MG01sMG01s
Accounts With Accounts Type Group
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Accounts With Accounts Type Small
8 December 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
12 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Capital Allotment Shares
10 October 2011
SH01Allotment of Shares
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Gazette Filings Brought Up To Date
8 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Resolution
7 October 2011
RESOLUTIONSResolutions
Gazette Notice Compulsary
30 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
29 June 2010
AAAnnual Accounts
Capital Allotment Shares
8 March 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 March 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
8 March 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Legacy
18 September 2009
363aAnnual Return
Legacy
11 September 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 May 2009
AAAnnual Accounts
Legacy
28 May 2009
225Change of Accounting Reference Date
Mortgage Alter Floating Charge With Number
13 May 2009
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
15 April 2009
466(Scot)466(Scot)
Legacy
3 February 2009
410(Scot)410(Scot)
Resolution
15 January 2009
RESOLUTIONSResolutions
Legacy
15 January 2009
88(2)Return of Allotment of Shares
Resolution
15 January 2009
RESOLUTIONSResolutions
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
287Change of Registered Office
Legacy
5 January 2009
410(Scot)410(Scot)
Memorandum Articles
8 July 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 2008
88(2)Return of Allotment of Shares
Incorporation Company
15 May 2008
NEWINCIncorporation