Company NameEnable Trustee Service Limited
Company StatusActive
Company NumberSC128145
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 October 1990(33 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAndrew Gordon Sommerville
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2004(13 years, 6 months after company formation)
Appointment Duration20 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMr Peter Johnson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2006(15 years, 9 months after company formation)
Appointment Duration17 years, 9 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMr John Roderick Brady
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(28 years, 6 months after company formation)
Appointment Duration4 years, 12 months
RoleFundraiser
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMrs Sarah Elizabeth Lynch
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2022(32 years after company formation)
Appointment Duration1 year, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Secretary NameMr Alan Davidson McQueen
StatusCurrent
Appointed01 November 2023(33 years after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NamePeter Green Bruce
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1990(same day as company formation)
RoleRetired
Correspondence Address5 Ladywell Gardens
Edinburgh
Midlothian
EH12 7LQ
Scotland
Director NameThomas Dawson Lynch
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1990(same day as company formation)
RoleCompany Director
Correspondence Address90 Kelvin Court
Glasgow
Lanarkshire
G12 0AH
Scotland
Director NameColin Ian McKay
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1990(same day as company formation)
RoleSolicitor
Correspondence Address8 Marchmont Terrace
Glasgow
Strathclyde
G12 9LS
Scotland
Director NameIain Miller McMurray
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1990(same day as company formation)
RoleCompany Director
Correspondence AddressA 2 Hillend Road
Rutherglen
Glasgow
Lanarkshire
G73 4JX
Scotland
Secretary NameColin Ian McKay
NationalityBritish
StatusResigned
Appointed29 October 1990(same day as company formation)
RoleCompany Director
Correspondence Address8 Marchmont Terrace
Glasgow
Strathclyde
G12 9LS
Scotland
Director NameMr Norman Moore Dunning
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(7 months, 3 weeks after company formation)
Appointment Duration18 years, 5 months (resigned 26 November 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 The Ness
Dollar
Clackmannanshire
FK14 7EB
Scotland
Director NameMr James Douglas Webster
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(7 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 14 May 1997)
RoleSocial Worker Manager
Correspondence Address15 Kirk Glebe
Stewarton
Kilmarnock
Ayrshire
KA3 5BJ
Scotland
Director NameHugh William Laurence Stewart
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(3 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 September 2000)
RoleCharity Official
Correspondence Address45 Bank Street
Glasgow
G12 6NE
Scotland
Director NameChristine Elizabeth McGregor
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(7 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 August 2006)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address19 Lonsdale Terrace
Edinburgh
EH3 9HL
Scotland
Director NameMr William Learmonth
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1998(7 years, 8 months after company formation)
Appointment Duration19 years, 11 months (resigned 21 June 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Secretary NameMrs Elizabeth White Craigmyle
NationalityBritish
StatusResigned
Appointed05 January 1999(8 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 February 2004)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address27 Hills Road
Strathaven
Lanarkshire
ML10 6LQ
Scotland
Director NameMr Alexander Henry Russell
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2002(11 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 21 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRosebank
79 Queen Street
Castle Douglas
Kirkcudbrightshire
DG7 1EH
Scotland
Secretary NameKaren Wood
NationalityBritish
StatusResigned
Appointed29 April 2004(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 July 2006)
RoleSolicitor
Correspondence AddressFlat 3/2 23 Friarton Road
Glasgow
G43 2PG
Scotland
Director NameSamantha Jane Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(14 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 29 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameLesley Anne Houston
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(15 years, 9 months after company formation)
Appointment Duration6 years (resigned 23 August 2012)
RoleSocial Work
Country of ResidenceScotland
Correspondence Address2nd Floor
146 Argyle Street
Glasgow
G2 8BL
Scotland
Secretary NameNicola Jane Smith
NationalityBritish
StatusResigned
Appointed27 July 2006(15 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 March 2010)
RoleSolicitor
Correspondence Address5 Wilton Drive
Glasgow
G20 6RW
Scotland
Director NameMr Peter Edgar Scott
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(19 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 24 April 2015)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Secretary NameMrs Laura Elizabeth Moore
StatusResigned
Appointed19 May 2011(20 years, 6 months after company formation)
Appointment Duration11 months (resigned 19 April 2012)
RoleCompany Director
Correspondence Address2nd Floor
146 Argyle Street
Glasgow
G2 8BL
Scotland
Secretary NameMiss Mhairi Frances Maguire
StatusResigned
Appointed19 April 2012(21 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 October 2023)
RoleCompany Director
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMr Richard James Murray
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(21 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 December 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMrs Frances Josephine Miller
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(23 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 August 2015)
RoleRetired Senior Manager Social Services
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMr Andrew Coull
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2015(25 years after company formation)
Appointment Duration1 year, 8 months (resigned 29 June 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMr John Stephen Wilson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(25 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 December 2022)
RoleExecutive Director Of Finance
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMr Robert Cowie
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(26 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMrs Caroline Elizabeth Inglis
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(26 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 August 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland

Contact

Websiteenable.org.uk

Location

Registered AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£153,113
Cash£10,918
Current Liabilities£186,403

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

8 January 2021Accounts for a small company made up to 31 March 2020 (14 pages)
21 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
6 December 2019Accounts for a small company made up to 31 March 2019 (13 pages)
21 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
29 May 2019Second filing for the termination of Robert Cowie as a director (5 pages)
2 May 2019Appointment of Mr John Roderick Brady as a director on 2 May 2019 (2 pages)
4 April 2019Termination of appointment of Robert Cowie as a director on 2 April 2019
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 29/05/2019
(1 page)
3 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
19 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
26 June 2018Termination of appointment of William Learmonth as a director on 21 June 2018 (1 page)
19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
19 September 2017Accounts for a small company made up to 31 March 2017 (12 pages)
19 September 2017Accounts for a small company made up to 31 March 2017 (12 pages)
5 July 2017Termination of appointment of Andrew Coull as a director on 29 June 2017 (1 page)
5 July 2017Termination of appointment of Samantha Jane Smith as a director on 29 June 2017 (1 page)
5 July 2017Appointment of Mr Robert Cowie as a director on 29 June 2017 (2 pages)
5 July 2017Appointment of Mr Robert Cowie as a director on 29 June 2017 (2 pages)
5 July 2017Termination of appointment of Samantha Jane Smith as a director on 29 June 2017 (1 page)
5 July 2017Termination of appointment of Andrew Coull as a director on 29 June 2017 (1 page)
5 July 2017Appointment of Ms Caroline Elizabeth Inglis as a director on 29 June 2017 (2 pages)
5 July 2017Appointment of Ms Caroline Elizabeth Inglis as a director on 29 June 2017 (2 pages)
29 November 2016Full accounts made up to 31 March 2016 (11 pages)
29 November 2016Full accounts made up to 31 March 2016 (11 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
27 June 2016Appointment of Mr John Stephen Wilson as a director on 16 June 2016 (2 pages)
27 June 2016Appointment of Mr John Stephen Wilson as a director on 16 June 2016 (2 pages)
11 December 2015Full accounts made up to 31 March 2015 (11 pages)
11 December 2015Full accounts made up to 31 March 2015 (11 pages)
4 November 2015Annual return made up to 27 October 2015 no member list (4 pages)
4 November 2015Appointment of Mr Andrew Coull as a director on 29 October 2015 (2 pages)
4 November 2015Appointment of Mr Andrew Coull as a director on 29 October 2015 (2 pages)
4 November 2015Annual return made up to 27 October 2015 no member list (4 pages)
19 August 2015Termination of appointment of Frances Josephine Miller as a director on 11 August 2015 (1 page)
19 August 2015Termination of appointment of Frances Josephine Miller as a director on 11 August 2015 (1 page)
23 July 2015Termination of appointment of Robert Cowie as a director on 23 July 2015 (1 page)
23 July 2015Termination of appointment of Robert Cowie as a director on 23 July 2015 (1 page)
24 April 2015Termination of appointment of Peter Edgar Scott as a director on 24 April 2015 (1 page)
24 April 2015Termination of appointment of Peter Edgar Scott as a director on 24 April 2015 (1 page)
24 December 2014Full accounts made up to 31 March 2014 (11 pages)
24 December 2014Full accounts made up to 31 March 2014 (11 pages)
17 December 2014Termination of appointment of Richard James Murray as a director on 11 December 2014 (1 page)
17 December 2014Termination of appointment of Richard James Murray as a director on 11 December 2014 (1 page)
29 October 2014Annual return made up to 27 October 2014 no member list (6 pages)
29 October 2014Annual return made up to 27 October 2014 no member list (6 pages)
7 July 2014Appointment of Mrs Frances Josephine Miller as a director (2 pages)
7 July 2014Appointment of Mrs Frances Josephine Miller as a director (2 pages)
12 December 2013Accounts made up to 31 March 2013 (10 pages)
12 December 2013Accounts made up to 31 March 2013 (10 pages)
29 October 2013Annual return made up to 27 October 2013 no member list (5 pages)
29 October 2013Annual return made up to 27 October 2013 no member list (5 pages)
29 August 2013Appointment of Mr Robert Cowie as a director (2 pages)
29 August 2013Appointment of Mr Robert Cowie as a director (2 pages)
27 March 2013Registered office address changed from 2Nd Floor 146 Argyle Street Glasgow G2 8BL on 27 March 2013 (1 page)
27 March 2013Registered office address changed from 2Nd Floor 146 Argyle Street Glasgow G2 8BL on 27 March 2013 (1 page)
5 December 2012Accounts made up to 31 March 2012 (10 pages)
5 December 2012Accounts made up to 31 March 2012 (10 pages)
5 November 2012Annual return made up to 27 October 2012 no member list (5 pages)
5 November 2012Annual return made up to 27 October 2012 no member list (5 pages)
23 August 2012Termination of appointment of Lesley Houston as a director (1 page)
23 August 2012Termination of appointment of Lesley Houston as a director (1 page)
11 May 2012Appointment of Mr Richard James Murray as a director (2 pages)
11 May 2012Appointment of Mr Richard James Murray as a director (2 pages)
26 April 2012Termination of appointment of Laura Moore as a secretary (1 page)
26 April 2012Appointment of Miss Mhairi Frances Maguire as a secretary (1 page)
26 April 2012Appointment of Miss Mhairi Frances Maguire as a secretary (1 page)
26 April 2012Termination of appointment of Laura Moore as a secretary (1 page)
10 January 2012Director's details changed for Mr William Learmonth on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Andrew Gordon Sommerville on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Mr William Learmonth on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Lesley Anne Houston on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Samantha Smith on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Samantha Smith on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Lesley Anne Houston on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Peter Johnson on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Peter Johnson on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Andrew Gordon Sommerville on 10 January 2012 (2 pages)
29 December 2011Accounts made up to 31 March 2011 (12 pages)
29 December 2011Accounts made up to 31 March 2011 (12 pages)
31 October 2011Annual return made up to 27 October 2011 no member list (7 pages)
31 October 2011Annual return made up to 27 October 2011 no member list (7 pages)
20 May 2011Appointment of Mrs Laura Elizabeth Moore as a secretary (1 page)
20 May 2011Appointment of Mrs Laura Elizabeth Moore as a secretary (1 page)
3 May 2011Termination of appointment of Alexander Russell as a director (1 page)
3 May 2011Termination of appointment of Alexander Russell as a director (1 page)
8 December 2010Accounts made up to 31 March 2010 (10 pages)
8 December 2010Accounts made up to 31 March 2010 (10 pages)
2 November 2010Annual return made up to 27 October 2010 no member list (8 pages)
2 November 2010Annual return made up to 27 October 2010 no member list (8 pages)
19 April 2010Termination of appointment of Norman Dunning as a director (1 page)
19 April 2010Termination of appointment of Norman Dunning as a director (1 page)
24 March 2010Termination of appointment of Nicola Smith as a secretary (1 page)
24 March 2010Termination of appointment of Nicola Smith as a secretary (1 page)
28 January 2010Appointment of Mr Peter Edgar Scott as a director (2 pages)
28 January 2010Appointment of Mr Peter Edgar Scott as a director (2 pages)
12 January 2010Accounts made up to 31 March 2009 (10 pages)
12 January 2010Accounts made up to 31 March 2009 (10 pages)
17 November 2009Annual return made up to 27 October 2009 no member list (6 pages)
17 November 2009Annual return made up to 27 October 2009 no member list (6 pages)
3 November 2009Director's details changed for Norman Moore Dunning on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Lesley Anne Houston on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr William Learmonth on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Samantha Smith on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Peter Johnson on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Samantha Smith on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Alexander Henry Russell on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Norman Moore Dunning on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Lesley Anne Houston on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr William Learmonth on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Samantha Smith on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Norman Moore Dunning on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Alexander Henry Russell on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Alexander Henry Russell on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr William Learmonth on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Peter Johnson on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Andrew Gordon Sommerville on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Andrew Gordon Sommerville on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Peter Johnson on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Lesley Anne Houston on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Andrew Gordon Sommerville on 3 November 2009 (2 pages)
4 August 2009Director's change of particulars / william learmonth / 04/08/2009 (1 page)
4 August 2009Director's change of particulars / william learmonth / 04/08/2009 (1 page)
7 January 2009Annual return made up to 27/10/08 (4 pages)
7 January 2009Annual return made up to 27/10/08 (4 pages)
7 November 2008Accounts made up to 31 March 2008 (10 pages)
7 November 2008Accounts made up to 31 March 2008 (10 pages)
9 April 2008Registered office changed on 09/04/2008 from 6TH floor 7 buchanan street glasgow G1 3HL (1 page)
9 April 2008Registered office changed on 09/04/2008 from 6TH floor 7 buchanan street glasgow G1 3HL (1 page)
13 November 2007Annual return made up to 27/10/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 2007Annual return made up to 27/10/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 2007Accounts made up to 31 March 2007 (10 pages)
19 October 2007Accounts made up to 31 March 2007 (10 pages)
17 November 2006Annual return made up to 27/10/06 (6 pages)
17 November 2006Annual return made up to 27/10/06 (6 pages)
12 October 2006Accounts made up to 31 March 2006 (10 pages)
12 October 2006Accounts made up to 31 March 2006 (10 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
1 September 2006New secretary appointed (2 pages)
1 September 2006New secretary appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006Secretary resigned (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
2 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
22 November 2005Accounts made up to 31 March 2005 (10 pages)
22 November 2005Accounts made up to 31 March 2005 (10 pages)
10 November 2005Annual return made up to 27/10/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2005Annual return made up to 27/10/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
4 November 2004Annual return made up to 29/10/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 November 2004Annual return made up to 29/10/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 September 2004Accounts made up to 31 March 2004 (7 pages)
18 September 2004Accounts made up to 31 March 2004 (7 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
26 May 2004New secretary appointed (2 pages)
26 May 2004New secretary appointed (2 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004Secretary resigned (1 page)
9 January 2004Accounts made up to 31 March 2003 (7 pages)
9 January 2004Accounts made up to 31 March 2003 (7 pages)
28 November 2003New director appointed (2 pages)
28 November 2003Annual return made up to 29/10/03 (4 pages)
28 November 2003New director appointed (2 pages)
28 November 2003Annual return made up to 29/10/03 (4 pages)
17 January 2003Accounts made up to 31 March 2002 (7 pages)
17 January 2003Accounts made up to 31 March 2002 (7 pages)
28 November 2002Annual return made up to 29/10/02 (4 pages)
28 November 2002Annual return made up to 29/10/02 (4 pages)
21 December 2001Accounts made up to 31 March 2001 (7 pages)
21 December 2001Accounts made up to 31 March 2001 (7 pages)
7 December 2001Annual return made up to 29/10/01
  • 363(288) ‐ Director resigned
(4 pages)
7 December 2001Annual return made up to 29/10/01
  • 363(288) ‐ Director resigned
(4 pages)
13 December 2000Accounts made up to 31 March 2000 (7 pages)
13 December 2000Accounts made up to 31 March 2000 (7 pages)
15 November 2000Annual return made up to 29/10/00 (4 pages)
15 November 2000Director resigned (1 page)
15 November 2000Annual return made up to 29/10/00 (4 pages)
15 November 2000Director resigned (1 page)
13 January 2000Accounts made up to 31 March 1999 (7 pages)
13 January 2000Accounts made up to 31 March 1999 (7 pages)
12 November 1999Annual return made up to 29/10/99 (4 pages)
12 November 1999Annual return made up to 29/10/99 (4 pages)
6 August 1999New secretary appointed (2 pages)
6 August 1999Director resigned (2 pages)
6 August 1999Director resigned (2 pages)
6 August 1999New secretary appointed (2 pages)
31 October 1998Annual return made up to 29/10/98 (6 pages)
31 October 1998Annual return made up to 29/10/98 (6 pages)
29 October 1998Memorandum and Articles of Association (11 pages)
29 October 1998Memorandum and Articles of Association (11 pages)
2 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 September 1998Accounts made up to 31 March 1998 (7 pages)
3 September 1998Accounts made up to 31 March 1998 (7 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
13 November 1997Annual return made up to 29/10/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
13 November 1997Annual return made up to 29/10/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
17 September 1997Accounts made up to 31 March 1997 (7 pages)
17 September 1997Accounts made up to 31 March 1997 (7 pages)
28 November 1996Annual return made up to 29/10/96 (6 pages)
28 November 1996Annual return made up to 29/10/96 (6 pages)
26 November 1996Company name changed ssmh trustee service LIMITED\certificate issued on 27/11/96 (2 pages)
26 November 1996Company name changed ssmh trustee service LIMITED\certificate issued on 27/11/96 (2 pages)
18 November 1996Accounts made up to 31 March 1996 (7 pages)
18 November 1996Accounts made up to 31 March 1996 (7 pages)
24 November 1995Annual return made up to 29/10/95 (6 pages)
24 November 1995Annual return made up to 29/10/95 (6 pages)
4 October 1995Accounts made up to 31 March 1995 (7 pages)
4 October 1995Accounts made up to 31 March 1995 (7 pages)