Company NameEnable Scotland (Leading The Way)
Company StatusActive
Company NumberSC145263
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 July 1993(30 years, 10 months ago)
Previous NameEnable Scotland

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Paul Dominic McMahon
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(24 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMr Anthony James McElroy
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(24 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RolePublic Relations
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMr Alan Crawford Meek
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2019(26 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMr Martin Andrew Booth
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2019(26 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleExecutive Director Of Finance
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMs Katie Maree Morrison
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(26 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMrs Elizabeth Isabella Morrison
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(26 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleFamily Carer/ Volunteer
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMr Paul Jukes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(27 years after company formation)
Appointment Duration3 years, 10 months
RoleExecutive Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMrs Shareen Bibi Gault
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(27 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleGeneral Counsel
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Secretary NameMr Alan Davidson McQueen
StatusCurrent
Appointed01 November 2023(30 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMr Norman Moore Dunning
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(same day as company formation)
RoleCharity Director
Country of ResidenceScotland
Correspondence Address7 The Ness
Dollar
Clackmannanshire
FK14 7EB
Scotland
Secretary NameColin Ian McKay
NationalityBritish
StatusResigned
Appointed01 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 Marchmont Terrace
Glasgow
Strathclyde
G12 9LS
Scotland
Director NameJohn Edward Collett
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(4 months after company formation)
Appointment Duration20 years, 4 months (resigned 20 March 2014)
RoleRetired Physicist
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameAlexander Maxwell Dillon
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(5 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 14 October 2003)
RoleRetired
Correspondence AddressRosewell
Dalginross, Comrie
Crieff
Perthshire
PH6 2EG
Scotland
Secretary NameMrs Elizabeth White Craigmyle
NationalityBritish
StatusResigned
Appointed21 April 1999(5 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 February 2004)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address27 Hills Road
Strathaven
Lanarkshire
ML10 6LQ
Scotland
Director NameRonald Henry Christie
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1999(6 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 25 August 2001)
RoleRetired
Correspondence Address50 Glencairn Drive
Glasgow
Lanarkshire
G41 4PR
Scotland
Director NamePatricia Mary Christie
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(7 years, 5 months after company formation)
Appointment Duration8 months (resigned 25 August 2001)
RoleCompany Director
Correspondence AddressHollybank
Biggar Road
Carnwath
South Lanarkshire
ML11 8HJ
Scotland
Director NameMr William Learmonth
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(7 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 29 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Elmslie Court
Baillieston
G69 7NZ
Scotland
Director NameJanet Younger Howitt
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(7 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 29 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Langside Park
Kilbarchan
Johnstone
Renfrewshire
PA10 2EP
Scotland
Director NameDavid Rex Barraclough
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(9 years, 3 months after company formation)
Appointment Duration9 years (resigned 29 October 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address49 Liberton Drive
Edinburgh
EH16 6NL
Scotland
Secretary NameMr Norman Moore Dunning
NationalityBritish
StatusResigned
Appointed01 March 2004(10 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 February 2010)
RoleCharity Director
Country of ResidenceScotland
Correspondence Address7 The Ness
Dollar
Clackmannanshire
FK14 7EB
Scotland
Secretary NameMr Peter Edgar Scott
StatusResigned
Appointed04 February 2010(16 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 April 2015)
RoleCompany Director
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMrs Wendy Ann Ferguson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2011(18 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 February 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMrs Josephine Armstrong
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2011(18 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 August 2015)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMs Joan Linda Fraser
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2011(18 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 2013)
RoleIndependent Advocate
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMiss Marcella Frances Boyle
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2011(18 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 June 2015)
RoleAssociate Director, Hudson Global Resources
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 October 2011(18 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2021)
RoleChief Engineer, Bt Openreach
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMr Calum Campbell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2014(20 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2019)
RoleChief Executive
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
Appointed26 April 2014(20 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 September 2019)
RoleCompany Partner
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMrs Amanda Jane Bradley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2014(20 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 June 2018)
RoleStudent
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMrs Jean Chlebowska
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(21 years after company formation)
Appointment Duration11 months, 1 week (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Secretary NameMr Chris Andrew
StatusResigned
Appointed24 April 2015(21 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 September 2015)
RoleCompany Director
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Secretary NameMiss Mhairi Frances Maguire
StatusResigned
Appointed09 September 2015(22 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 October 2023)
RoleCompany Director
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
StatusResigned
Appointed25 May 2017(23 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 June 2023)
RoleFundraising
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMr Andrew David Charters
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(23 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 February 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMr David John Hillier
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2021(27 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 2022)
RoleAssociate Principal & Executive Dean
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland

Contact

Websiteenable.org.uk
Telephone0141 8769565
Telephone regionGlasgow

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£28,539,668
Net Worth£4,111,462
Cash£2,689,620
Current Liabilities£2,787,567

Accounts

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

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

26 January 2012Delivered on: 2 February 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

8 January 2021Full accounts made up to 31 March 2020 (29 pages)
8 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
26 June 2020Appointment of Mr Paul Jukes as a director on 26 June 2020 (2 pages)
10 March 2020Appointment of Ms Katie Maree Morrison as a director on 4 March 2020 (2 pages)
9 March 2020Appointment of Ms Elizabeth Isabella Morrison as a director on 4 March 2020 (2 pages)
11 February 2020Termination of appointment of Andrew David Charters as a director on 9 February 2020 (1 page)
6 December 2019Full accounts made up to 31 March 2019 (28 pages)
26 November 2019Appointment of Mr Martin Andrew Booth as a director on 26 September 2019 (2 pages)
26 November 2019Appointment of Mr Alan Crawford Meek as a director on 26 September 2019 (2 pages)
30 September 2019Termination of appointment of Andrew Coull as a director on 26 September 2019 (1 page)
15 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
22 May 2019Second filing for the termination of Calum Campbell as a director (5 pages)
22 May 2019Second filing for the termination of Karen Scott as a director (5 pages)
21 May 2019Appointment of Mr Kenneth James Pinkerton as a director on 16 May 2019 (2 pages)
20 May 2019Termination of appointment of Karen Lynn Scott as a director on 1 May 2019
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 22/05/2019
(1 page)
1 May 2019Termination of appointment of Calum Campbell as a director on 1 May 2019
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 22/05/2019
(1 page)
11 March 2019Appointment of Mr Charles Burton Newlands as a director on 7 March 2019 (2 pages)
3 December 2018Full accounts made up to 31 March 2018 (28 pages)
5 September 2018Appointment of Ms Karen Lynn Scott as a director on 30 August 2018 (2 pages)
31 August 2018Termination of appointment of Henry Frew Robertson as a director on 30 August 2018 (1 page)
9 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
8 June 2018Termination of appointment of Amanda Jane Bradley as a director on 7 June 2018 (1 page)
4 June 2018Termination of appointment of Mary Theresa Merrick as a director on 3 June 2018 (1 page)
1 December 2017Appointment of Mr Christopher Li-Ren Yiu as a director on 23 November 2017 (2 pages)
1 December 2017Appointment of Mr Christopher Li-Ren Yiu as a director on 23 November 2017 (2 pages)
19 September 2017Full accounts made up to 31 March 2017 (28 pages)
19 September 2017Full accounts made up to 31 March 2017 (28 pages)
6 September 2017Appointment of Mr Paul Dominic Mcmahon as a director on 31 August 2017 (2 pages)
6 September 2017Appointment of Mr Antony James Mcelroy as a director on 31 August 2017 (2 pages)
6 September 2017Termination of appointment of Grant Thomas Hotson as a director on 31 August 2017 (1 page)
6 September 2017Termination of appointment of Grant Thomas Hotson as a director on 31 August 2017 (1 page)
6 September 2017Appointment of Mr Paul Dominic Mcmahon as a director on 31 August 2017 (2 pages)
6 September 2017Appointment of Mr Antony James Mcelroy as a director on 31 August 2017 (2 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
30 May 2017Appointment of Mr John Roderick Brady as a director on 25 May 2017 (2 pages)
30 May 2017Appointment of Mr Andrew David Charters as a director on 25 May 2017 (2 pages)
30 May 2017Appointment of Mr John Roderick Brady as a director on 25 May 2017 (2 pages)
30 May 2017Appointment of Mr Andrew David Charters as a director on 25 May 2017 (2 pages)
29 November 2016Full accounts made up to 31 March 2016 (26 pages)
29 November 2016Full accounts made up to 31 March 2016 (26 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
16 February 2016Termination of appointment of Wendy Ann Ferguson as a director on 11 February 2016 (1 page)
16 February 2016Termination of appointment of Wendy Ann Ferguson as a director on 11 February 2016 (1 page)
11 December 2015Full accounts made up to 31 March 2015 (26 pages)
11 December 2015Full accounts made up to 31 March 2015 (26 pages)
29 September 2015Termination of appointment of Chris Andrew as a secretary on 9 September 2015 (1 page)
29 September 2015Termination of appointment of Chris Andrew as a secretary on 9 September 2015 (1 page)
29 September 2015Termination of appointment of Chris Andrew as a secretary on 9 September 2015 (1 page)
9 September 2015Appointment of Ms Margaret Rose Whoriskey as a director on 9 September 2015 (2 pages)
9 September 2015Appointment of Ms Margaret Rose Whoriskey as a director on 9 September 2015 (2 pages)
9 September 2015Appointment of Miss Mhairi Frances Maguire as a secretary on 9 September 2015 (2 pages)
9 September 2015Appointment of Miss Mhairi Frances Maguire as a secretary on 9 September 2015 (2 pages)
9 September 2015Appointment of Ms Margaret Rose Whoriskey as a director on 9 September 2015 (2 pages)
9 September 2015Appointment of Miss Mhairi Frances Maguire as a secretary on 9 September 2015 (2 pages)
28 August 2015Termination of appointment of Josephine Armstrong as a director on 27 August 2015 (1 page)
28 August 2015Termination of appointment of Josephine Armstrong as a director on 27 August 2015 (1 page)
10 July 2015Annual return made up to 1 July 2015 no member list (6 pages)
10 July 2015Annual return made up to 1 July 2015 no member list (6 pages)
10 July 2015Annual return made up to 1 July 2015 no member list (6 pages)
24 June 2015Termination of appointment of Jean Chlebowska as a director on 15 June 2015 (1 page)
24 June 2015Termination of appointment of Jean Chlebowska as a director on 15 June 2015 (1 page)
24 June 2015Termination of appointment of Marcella Frances Boyle as a director on 22 June 2015 (1 page)
24 June 2015Termination of appointment of Marcella Frances Boyle as a director on 22 June 2015 (1 page)
24 April 2015Termination of appointment of Peter Edgar Scott as a secretary on 24 April 2015 (1 page)
24 April 2015Appointment of Mr Chris Andrew as a secretary on 24 April 2015 (2 pages)
24 April 2015Appointment of Mr Chris Andrew as a secretary on 24 April 2015 (2 pages)
24 April 2015Termination of appointment of Peter Edgar Scott as a secretary on 24 April 2015 (1 page)
17 February 2015Termination of appointment of Linda Catherine Pollock as a director on 12 February 2015 (1 page)
17 February 2015Termination of appointment of Linda Catherine Pollock as a director on 12 February 2015 (1 page)
24 December 2014Full accounts made up to 31 March 2014 (27 pages)
24 December 2014Full accounts made up to 31 March 2014 (27 pages)
27 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
27 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
10 September 2014Termination of appointment of Colin Ian Mckay as a director on 28 August 2014 (1 page)
10 September 2014Termination of appointment of Colin Ian Mckay as a director on 28 August 2014 (1 page)
24 July 2014Annual return made up to 1 July 2014 no member list (8 pages)
24 July 2014Annual return made up to 1 July 2014 no member list (8 pages)
23 July 2014Appointment of Mrs Jean Chlebowska as a director on 10 July 2014 (2 pages)
23 July 2014Appointment of Mrs Jean Chlebowska as a director on 10 July 2014 (2 pages)
23 May 2014Second filing of AP01 previously delivered to Companies House (5 pages)
23 May 2014Second filing of AP01 previously delivered to Companies House (5 pages)
15 May 2014Appointment of Mr Grant Thomas Hotson as a director (2 pages)
15 May 2014Appointment of Mr Grant Thomas Hotson as a director (2 pages)
28 April 2014Appointment of Mr Calum Campbell as a director (2 pages)
28 April 2014Appointment of Miss Mary Theresa Merrick as a director
  • ANNOTATION A second filed AP01 was registered on 23/05/2014.
(2 pages)
28 April 2014Appointment of Mr. Henry Frew Robertson as a director (2 pages)
28 April 2014Appointment of Mr Andrew Coull as a director (2 pages)
28 April 2014Appointment of Mrs Amanda Jane Bradley as a director (2 pages)
28 April 2014Appointment of Mr Andrew Coull as a director (2 pages)
28 April 2014Appointment of Mrs Amanda Jane Bradley as a director (2 pages)
28 April 2014Appointment of Mr. Henry Frew Robertson as a director (2 pages)
28 April 2014Appointment of Miss Mary Theresa Merrick as a director
  • ANNOTATION A second filed AP01 was registered on 23/05/2014.
(2 pages)
28 April 2014Appointment of Mr Calum Campbell as a director (2 pages)
1 April 2014Termination of appointment of Nigel Over as a director (1 page)
1 April 2014Termination of appointment of John Collett as a director (1 page)
1 April 2014Termination of appointment of Nigel Over as a director (1 page)
1 April 2014Termination of appointment of John Collett as a director (1 page)
12 December 2013Full accounts made up to 31 March 2013 (26 pages)
12 December 2013Full accounts made up to 31 March 2013 (26 pages)
9 August 2013Annual return made up to 1 July 2013 no member list (6 pages)
9 August 2013Annual return made up to 1 July 2013 no member list (6 pages)
9 August 2013Annual return made up to 1 July 2013 no member list (6 pages)
22 May 2013Termination of appointment of Joan Fraser as a director (1 page)
22 May 2013Termination of appointment of Joan Fraser as a director (1 page)
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 2012Full accounts made up to 31 March 2012 (26 pages)
5 December 2012Full accounts made up to 31 March 2012 (26 pages)
5 July 2012Annual return made up to 1 July 2012 no member list (6 pages)
5 July 2012Annual return made up to 1 July 2012 no member list (6 pages)
5 July 2012Annual return made up to 1 July 2012 no member list (6 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 January 2012Director's details changed for John Edward Collett on 10 January 2012 (2 pages)
10 January 2012Director's details changed for John Edward Collett on 10 January 2012 (2 pages)
29 December 2011Full accounts made up to 31 March 2011 (36 pages)
29 December 2011Full accounts made up to 31 March 2011 (36 pages)
14 November 2011Appointment of Mrs Wendy Ann Ferguson as a director (2 pages)
14 November 2011Appointment of Mrs Wendy Ann Ferguson as a director (2 pages)
11 November 2011Appointment of Josephine Armstrong as a director (2 pages)
11 November 2011Termination of appointment of David Barraclough as a director (1 page)
11 November 2011Appointment of Mr Robert Cowie as a director (2 pages)
11 November 2011Termination of appointment of Henry Robertson as a director (1 page)
11 November 2011Appointment of Mr Nigel Edward Over as a director (2 pages)
11 November 2011Termination of appointment of William Learmonth as a director (1 page)
11 November 2011Termination of appointment of Janet Howitt as a director (1 page)
11 November 2011Termination of appointment of Janet Howitt as a director (1 page)
11 November 2011Appointment of Ms Joan Linda Fraser as a director (2 pages)
11 November 2011Termination of appointment of David Barraclough as a director (1 page)
11 November 2011Appointment of Miss Marcella Frances Boyle as a director (2 pages)
11 November 2011Appointment of Josephine Armstrong as a director (2 pages)
11 November 2011Appointment of Mr Robert Cowie as a director (2 pages)
11 November 2011Appointment of Dr Linda Catherine Pollock as a director (2 pages)
11 November 2011Appointment of Miss Marcella Frances Boyle as a director (2 pages)
11 November 2011Appointment of Ms Joan Linda Fraser as a director (2 pages)
11 November 2011Appointment of Dr Linda Catherine Pollock as a director (2 pages)
11 November 2011Appointment of Mr Colin Ian Mckay as a director (2 pages)
11 November 2011Termination of appointment of William Learmonth as a director (1 page)
11 November 2011Termination of appointment of Henry Robertson as a director (1 page)
11 November 2011Appointment of Mr Colin Ian Mckay as a director (2 pages)
11 November 2011Appointment of Mr Nigel Edward Over as a director (2 pages)
4 July 2011Termination of appointment of Peter Scott as a director (1 page)
4 July 2011Annual return made up to 1 July 2011 no member list (7 pages)
4 July 2011Annual return made up to 1 July 2011 no member list (7 pages)
4 July 2011Annual return made up to 1 July 2011 no member list (7 pages)
4 July 2011Termination of appointment of Peter Scott as a director (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 2010Full accounts made up to 31 March 2010 (25 pages)
8 December 2010Full accounts made up to 31 March 2010 (25 pages)
27 August 2010Appointment of Mr Peter Edgar Scott as a director (2 pages)
27 August 2010Appointment of Mr Peter Edgar Scott as a director (2 pages)
20 July 2010Annual return made up to 1 July 2010 no member list (7 pages)
20 July 2010Director's details changed for Janet Younger Howitt on 1 June 2010 (2 pages)
20 July 2010Director's details changed for Janet Younger Howitt on 1 June 2010 (2 pages)
20 July 2010Director's details changed for Janet Younger Howitt on 1 June 2010 (2 pages)
20 July 2010Annual return made up to 1 July 2010 no member list (7 pages)
20 July 2010Annual return made up to 1 July 2010 no member list (7 pages)
5 March 2010Termination of appointment of Norman Dunning as a director (1 page)
5 March 2010Appointment of Mr Peter Edgar Scott as a secretary (1 page)
5 March 2010Termination of appointment of Norman Dunning as a director (1 page)
5 March 2010Appointment of Mr Peter Edgar Scott as a secretary (1 page)
5 March 2010Termination of appointment of Norman Dunning as a secretary (1 page)
5 March 2010Termination of appointment of Norman Dunning as a secretary (1 page)
12 January 2010Full accounts made up to 31 March 2009 (23 pages)
12 January 2010Full accounts made up to 31 March 2009 (23 pages)
6 August 2009Director's change of particulars / william learmonth / 03/08/2009 (2 pages)
6 August 2009Director's change of particulars / william learmonth / 03/08/2009 (2 pages)
22 July 2009Annual return made up to 01/07/09 (4 pages)
22 July 2009Annual return made up to 01/07/09 (4 pages)
7 November 2008Full accounts made up to 31 March 2008 (22 pages)
7 November 2008Full accounts made up to 31 March 2008 (22 pages)
23 July 2008Annual return made up to 01/07/08 (4 pages)
23 July 2008Annual return made up to 01/07/08 (4 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)
9 February 2008Director resigned (1 page)
9 February 2008Director resigned (1 page)
16 October 2007Full accounts made up to 31 March 2007 (22 pages)
16 October 2007Full accounts made up to 31 March 2007 (22 pages)
25 July 2007Annual return made up to 01/07/07 (6 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007Annual return made up to 01/07/07 (6 pages)
12 October 2006Full accounts made up to 31 March 2006 (22 pages)
12 October 2006Full accounts made up to 31 March 2006 (22 pages)
26 July 2006Annual return made up to 01/07/06 (6 pages)
26 July 2006Annual return made up to 01/07/06 (6 pages)
22 November 2005Full accounts made up to 31 March 2005 (20 pages)
22 November 2005Full accounts made up to 31 March 2005 (20 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
14 July 2005Annual return made up to 01/07/05 (7 pages)
14 July 2005Annual return made up to 01/07/05 (7 pages)
6 April 2005Company name changed enable scotland\certificate issued on 06/04/05 (2 pages)
6 April 2005Company name changed enable scotland\certificate issued on 06/04/05 (2 pages)
18 September 2004Full accounts made up to 31 March 2004 (15 pages)
18 September 2004Full accounts made up to 31 March 2004 (15 pages)
26 August 2004Annual return made up to 01/07/04 (7 pages)
26 August 2004New secretary appointed (2 pages)
26 August 2004New secretary appointed (2 pages)
26 August 2004Annual return made up to 01/07/04 (7 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Secretary resigned (1 page)
9 January 2004Full accounts made up to 31 March 2003 (15 pages)
9 January 2004Full accounts made up to 31 March 2003 (15 pages)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
9 August 2003New director appointed (2 pages)
9 August 2003New director appointed (2 pages)
9 August 2003New director appointed (2 pages)
9 August 2003New director appointed (2 pages)
29 July 2003Annual return made up to 01/07/03
  • 363(288) ‐ Director resigned
(6 pages)
29 July 2003Annual return made up to 01/07/03
  • 363(288) ‐ Director resigned
(6 pages)
17 January 2003Full accounts made up to 31 March 2002 (15 pages)
17 January 2003Full accounts made up to 31 March 2002 (15 pages)
31 July 2002Annual return made up to 01/07/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
31 July 2002Annual return made up to 01/07/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 December 2001Full accounts made up to 31 March 2001 (14 pages)
21 December 2001Full accounts made up to 31 March 2001 (14 pages)
27 July 2001Annual return made up to 01/07/01 (6 pages)
27 July 2001Annual return made up to 01/07/01 (6 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
2 April 2001Company name changed enable services\certificate issued on 02/04/01 (2 pages)
2 April 2001Company name changed enable services\certificate issued on 02/04/01 (2 pages)
31 March 2001New director appointed (2 pages)
31 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
13 December 2000Full accounts made up to 31 March 2000 (14 pages)
13 December 2000Full accounts made up to 31 March 2000 (14 pages)
28 October 2000Director resigned (1 page)
28 October 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000Annual return made up to 01/07/00 (4 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Annual return made up to 01/07/00 (4 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
12 January 2000Full accounts made up to 31 March 1999 (16 pages)
12 January 2000Full accounts made up to 31 March 1999 (16 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
29 July 1999Secretary resigned (1 page)
29 July 1999Annual return made up to 01/07/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 July 1999Annual return made up to 01/07/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 July 1999New secretary appointed (2 pages)
29 July 1999New secretary appointed (2 pages)
29 July 1999Secretary resigned (1 page)
3 September 1998Full accounts made up to 31 March 1998 (14 pages)
3 September 1998Full accounts made up to 31 March 1998 (14 pages)
27 July 1998Annual return made up to 01/07/98 (6 pages)
27 July 1998Annual return made up to 01/07/98 (6 pages)
17 September 1997Full accounts made up to 31 March 1997 (16 pages)
17 September 1997Full accounts made up to 31 March 1997 (16 pages)
28 July 1997Annual return made up to 01/07/97 (6 pages)
28 July 1997Annual return made up to 01/07/97 (6 pages)
18 November 1996Full accounts made up to 31 March 1996 (16 pages)
18 November 1996Full accounts made up to 31 March 1996 (16 pages)
29 July 1996Annual return made up to 01/07/96 (6 pages)
29 July 1996Annual return made up to 01/07/96 (6 pages)
4 October 1995Full accounts made up to 31 March 1995 (11 pages)
4 October 1995Full accounts made up to 31 March 1995 (11 pages)
25 September 1995Memorandum and Articles of Association (14 pages)
25 September 1995Memorandum and Articles of Association (14 pages)
7 September 1993Company name changed\certificate issued on 07/09/93 (3 pages)
7 September 1993Company name changed\certificate issued on 07/09/93 (3 pages)
1 July 1993Incorporation (17 pages)
1 July 1993Incorporation (17 pages)