Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director Name | Mr Anthony James McElroy |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2017(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Public Relations |
Country of Residence | Scotland |
Correspondence Address | Inspire House 3 Renshaw Place Eurocentral Lanarkshire ML1 4UF Scotland |
Director Name | Mr Alan Crawford Meek |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2019(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Inspire House 3 Renshaw Place Eurocentral Lanarkshire ML1 4UF Scotland |
Director Name | Mr Martin Andrew Booth |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2019(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Executive Director Of Finance |
Country of Residence | Scotland |
Correspondence Address | Inspire House 3 Renshaw Place Eurocentral Lanarkshire ML1 4UF Scotland |
Director Name | Ms Katie Maree Morrison |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2020(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Inspire House 3 Renshaw Place Eurocentral Lanarkshire ML1 4UF Scotland |
Director Name | Mrs Elizabeth Isabella Morrison |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2020(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Family Carer/ Volunteer |
Country of Residence | Scotland |
Correspondence Address | Inspire House 3 Renshaw Place Eurocentral Lanarkshire ML1 4UF Scotland |
Director Name | Mr Paul Jukes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(27 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Executive Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Inspire House 3 Renshaw Place Eurocentral Lanarkshire ML1 4UF Scotland |
Director Name | Mrs Shareen Bibi Gault |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2021(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | General Counsel |
Country of Residence | Scotland |
Correspondence Address | Inspire House 3 Renshaw Place Eurocentral Lanarkshire ML1 4UF Scotland |
Secretary Name | Mr Alan Davidson McQueen |
---|---|
Status | Current |
Appointed | 01 November 2023(30 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | Inspire House 3 Renshaw Place Eurocentral Lanarkshire ML1 4UF Scotland |
Director Name | Mr Norman Moore Dunning |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(same day as company formation) |
Role | Charity Director |
Country of Residence | Scotland |
Correspondence Address | 7 The Ness Dollar Clackmannanshire FK14 7EB Scotland |
Secretary Name | Colin Ian McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Marchmont Terrace Glasgow Strathclyde G12 9LS Scotland |
Director Name | John Edward Collett |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(4 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 20 March 2014) |
Role | Retired Physicist |
Country of Residence | Scotland |
Correspondence Address | Inspire House 3 Renshaw Place Eurocentral Lanarkshire ML1 4UF Scotland |
Director Name | Alexander Maxwell Dillon |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 October 2003) |
Role | Retired |
Correspondence Address | Rosewell Dalginross, Comrie Crieff Perthshire PH6 2EG Scotland |
Secretary Name | Mrs Elizabeth White Craigmyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 February 2004) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 27 Hills Road Strathaven Lanarkshire ML10 6LQ Scotland |
Director Name | Ronald Henry Christie |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1999(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 August 2001) |
Role | Retired |
Correspondence Address | 50 Glencairn Drive Glasgow Lanarkshire G41 4PR Scotland |
Director Name | Patricia Mary Christie |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(7 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 25 August 2001) |
Role | Company Director |
Correspondence Address | Hollybank Biggar Road Carnwath South Lanarkshire ML11 8HJ Scotland |
Director Name | Mr William Learmonth |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 29 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Elmslie Court Baillieston G69 7NZ Scotland |
Director Name | Janet Younger Howitt |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 29 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Langside Park Kilbarchan Johnstone Renfrewshire PA10 2EP Scotland |
Director Name | David Rex Barraclough |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(9 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 29 October 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 49 Liberton Drive Edinburgh EH16 6NL Scotland |
Secretary Name | Mr Norman Moore Dunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 February 2010) |
Role | Charity Director |
Country of Residence | Scotland |
Correspondence Address | 7 The Ness Dollar Clackmannanshire FK14 7EB Scotland |
Secretary Name | Mr Peter Edgar Scott |
---|---|
Status | Resigned |
Appointed | 04 February 2010(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 April 2015) |
Role | Company Director |
Correspondence Address | Inspire House 3 Renshaw Place Eurocentral Lanarkshire ML1 4UF Scotland |
Director Name | Mrs Wendy Ann Ferguson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2011(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 February 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Inspire House 3 Renshaw Place Eurocentral Lanarkshire ML1 4UF Scotland |
Director Name | Mrs Josephine Armstrong |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2011(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 August 2015) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Inspire House 3 Renshaw Place Eurocentral Lanarkshire ML1 4UF Scotland |
Director Name | Ms Joan Linda Fraser |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2011(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 May 2013) |
Role | Independent Advocate |
Country of Residence | Scotland |
Correspondence Address | Inspire House 3 Renshaw Place Eurocentral Lanarkshire ML1 4UF Scotland |
Director Name | Miss Marcella Frances Boyle |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2011(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 June 2015) |
Role | Associate Director, Hudson Global Resources |
Country of Residence | Scotland |
Correspondence Address | Inspire House 3 Renshaw Place Eurocentral Lanarkshire ML1 4UF Scotland |
Director Name | Mr Robert Cowie |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2011(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 2021) |
Role | Chief Engineer, Bt Openreach |
Country of Residence | Scotland |
Correspondence Address | Inspire House 3 Renshaw Place Eurocentral Lanarkshire ML1 4UF Scotland |
Director Name | Mr Calum Campbell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2014(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2019) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Inspire House 3 Renshaw Place Eurocentral Lanarkshire ML1 4UF Scotland |
Director Name | Mr Andrew Coull |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2014(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 September 2019) |
Role | Company Partner |
Country of Residence | Scotland |
Correspondence Address | Inspire House 3 Renshaw Place Eurocentral Lanarkshire ML1 4UF Scotland |
Director Name | Mrs Amanda Jane Bradley |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2014(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 June 2018) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Inspire House 3 Renshaw Place Eurocentral Lanarkshire ML1 4UF Scotland |
Director Name | Mrs Jean Chlebowska |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(21 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inspire House 3 Renshaw Place Eurocentral Lanarkshire ML1 4UF Scotland |
Secretary Name | Mr Chris Andrew |
---|---|
Status | Resigned |
Appointed | 24 April 2015(21 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 September 2015) |
Role | Company Director |
Correspondence Address | Inspire House 3 Renshaw Place Eurocentral Lanarkshire ML1 4UF Scotland |
Secretary Name | Miss Mhairi Frances Maguire |
---|---|
Status | Resigned |
Appointed | 09 September 2015(22 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 October 2023) |
Role | Company Director |
Correspondence Address | Inspire House 3 Renshaw Place Eurocentral Lanarkshire ML1 4UF Scotland |
Director Name | Mr John Roderick Brady |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2017(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 June 2023) |
Role | Fundraising |
Country of Residence | Scotland |
Correspondence Address | Inspire House 3 Renshaw Place Eurocentral Lanarkshire ML1 4UF Scotland |
Director Name | Mr Andrew David Charters |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2017(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 February 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Inspire House 3 Renshaw Place Eurocentral Lanarkshire ML1 4UF Scotland |
Director Name | Mr David John Hillier |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2021(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 November 2022) |
Role | Associate Principal & Executive Dean |
Country of Residence | Scotland |
Correspondence Address | Inspire House 3 Renshaw Place Eurocentral Lanarkshire ML1 4UF Scotland |
Website | enable.org.uk |
---|---|
Telephone | 0141 8769565 |
Telephone region | Glasgow |
Registered Address | Inspire House 3 Renshaw Place Eurocentral Lanarkshire ML1 4UF Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £28,539,668 |
Net Worth | £4,111,462 |
Cash | £2,689,620 |
Current Liabilities | £2,787,567 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
26 January 2012 | Delivered 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 |
---|
8 January 2021 | Full accounts made up to 31 March 2020 (29 pages) |
---|---|
8 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
26 June 2020 | Appointment of Mr Paul Jukes as a director on 26 June 2020 (2 pages) |
10 March 2020 | Appointment of Ms Katie Maree Morrison as a director on 4 March 2020 (2 pages) |
9 March 2020 | Appointment of Ms Elizabeth Isabella Morrison as a director on 4 March 2020 (2 pages) |
11 February 2020 | Termination of appointment of Andrew David Charters as a director on 9 February 2020 (1 page) |
6 December 2019 | Full accounts made up to 31 March 2019 (28 pages) |
26 November 2019 | Appointment of Mr Martin Andrew Booth as a director on 26 September 2019 (2 pages) |
26 November 2019 | Appointment of Mr Alan Crawford Meek as a director on 26 September 2019 (2 pages) |
30 September 2019 | Termination of appointment of Andrew Coull as a director on 26 September 2019 (1 page) |
15 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
22 May 2019 | Second filing for the termination of Calum Campbell as a director (5 pages) |
22 May 2019 | Second filing for the termination of Karen Scott as a director (5 pages) |
21 May 2019 | Appointment of Mr Kenneth James Pinkerton as a director on 16 May 2019 (2 pages) |
20 May 2019 | Termination of appointment of Karen Lynn Scott as a director on 1 May 2019
|
1 May 2019 | Termination of appointment of Calum Campbell as a director on 1 May 2019
|
11 March 2019 | Appointment of Mr Charles Burton Newlands as a director on 7 March 2019 (2 pages) |
3 December 2018 | Full accounts made up to 31 March 2018 (28 pages) |
5 September 2018 | Appointment of Ms Karen Lynn Scott as a director on 30 August 2018 (2 pages) |
31 August 2018 | Termination of appointment of Henry Frew Robertson as a director on 30 August 2018 (1 page) |
9 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
8 June 2018 | Termination of appointment of Amanda Jane Bradley as a director on 7 June 2018 (1 page) |
4 June 2018 | Termination of appointment of Mary Theresa Merrick as a director on 3 June 2018 (1 page) |
1 December 2017 | Appointment of Mr Christopher Li-Ren Yiu as a director on 23 November 2017 (2 pages) |
1 December 2017 | Appointment of Mr Christopher Li-Ren Yiu as a director on 23 November 2017 (2 pages) |
19 September 2017 | Full accounts made up to 31 March 2017 (28 pages) |
19 September 2017 | Full accounts made up to 31 March 2017 (28 pages) |
6 September 2017 | Appointment of Mr Paul Dominic Mcmahon as a director on 31 August 2017 (2 pages) |
6 September 2017 | Appointment of Mr Antony James Mcelroy as a director on 31 August 2017 (2 pages) |
6 September 2017 | Termination of appointment of Grant Thomas Hotson as a director on 31 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Grant Thomas Hotson as a director on 31 August 2017 (1 page) |
6 September 2017 | Appointment of Mr Paul Dominic Mcmahon as a director on 31 August 2017 (2 pages) |
6 September 2017 | Appointment of Mr Antony James Mcelroy as a director on 31 August 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
30 May 2017 | Appointment of Mr John Roderick Brady as a director on 25 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Andrew David Charters as a director on 25 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr John Roderick Brady as a director on 25 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Andrew David Charters as a director on 25 May 2017 (2 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (26 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (26 pages) |
14 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
14 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
16 February 2016 | Termination of appointment of Wendy Ann Ferguson as a director on 11 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Wendy Ann Ferguson as a director on 11 February 2016 (1 page) |
11 December 2015 | Full accounts made up to 31 March 2015 (26 pages) |
11 December 2015 | Full accounts made up to 31 March 2015 (26 pages) |
29 September 2015 | Termination of appointment of Chris Andrew as a secretary on 9 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Chris Andrew as a secretary on 9 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Chris Andrew as a secretary on 9 September 2015 (1 page) |
9 September 2015 | Appointment of Ms Margaret Rose Whoriskey as a director on 9 September 2015 (2 pages) |
9 September 2015 | Appointment of Ms Margaret Rose Whoriskey as a director on 9 September 2015 (2 pages) |
9 September 2015 | Appointment of Miss Mhairi Frances Maguire as a secretary on 9 September 2015 (2 pages) |
9 September 2015 | Appointment of Miss Mhairi Frances Maguire as a secretary on 9 September 2015 (2 pages) |
9 September 2015 | Appointment of Ms Margaret Rose Whoriskey as a director on 9 September 2015 (2 pages) |
9 September 2015 | Appointment of Miss Mhairi Frances Maguire as a secretary on 9 September 2015 (2 pages) |
28 August 2015 | Termination of appointment of Josephine Armstrong as a director on 27 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Josephine Armstrong as a director on 27 August 2015 (1 page) |
10 July 2015 | Annual return made up to 1 July 2015 no member list (6 pages) |
10 July 2015 | Annual return made up to 1 July 2015 no member list (6 pages) |
10 July 2015 | Annual return made up to 1 July 2015 no member list (6 pages) |
24 June 2015 | Termination of appointment of Jean Chlebowska as a director on 15 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Jean Chlebowska as a director on 15 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Marcella Frances Boyle as a director on 22 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Marcella Frances Boyle as a director on 22 June 2015 (1 page) |
24 April 2015 | Termination of appointment of Peter Edgar Scott as a secretary on 24 April 2015 (1 page) |
24 April 2015 | Appointment of Mr Chris Andrew as a secretary on 24 April 2015 (2 pages) |
24 April 2015 | Appointment of Mr Chris Andrew as a secretary on 24 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Peter Edgar Scott as a secretary on 24 April 2015 (1 page) |
17 February 2015 | Termination of appointment of Linda Catherine Pollock as a director on 12 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Linda Catherine Pollock as a director on 12 February 2015 (1 page) |
24 December 2014 | Full accounts made up to 31 March 2014 (27 pages) |
24 December 2014 | Full accounts made up to 31 March 2014 (27 pages) |
27 October 2014 | Resolutions
|
27 October 2014 | Resolutions
|
10 September 2014 | Termination of appointment of Colin Ian Mckay as a director on 28 August 2014 (1 page) |
10 September 2014 | Termination of appointment of Colin Ian Mckay as a director on 28 August 2014 (1 page) |
24 July 2014 | Annual return made up to 1 July 2014 no member list (8 pages) |
24 July 2014 | Annual return made up to 1 July 2014 no member list (8 pages) |
23 July 2014 | Appointment of Mrs Jean Chlebowska as a director on 10 July 2014 (2 pages) |
23 July 2014 | Appointment of Mrs Jean Chlebowska as a director on 10 July 2014 (2 pages) |
23 May 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
23 May 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
15 May 2014 | Appointment of Mr Grant Thomas Hotson as a director (2 pages) |
15 May 2014 | Appointment of Mr Grant Thomas Hotson as a director (2 pages) |
28 April 2014 | Appointment of Mr Calum Campbell as a director (2 pages) |
28 April 2014 | Appointment of Miss Mary Theresa Merrick as a director
|
28 April 2014 | Appointment of Mr. Henry Frew Robertson as a director (2 pages) |
28 April 2014 | Appointment of Mr Andrew Coull as a director (2 pages) |
28 April 2014 | Appointment of Mrs Amanda Jane Bradley as a director (2 pages) |
28 April 2014 | Appointment of Mr Andrew Coull as a director (2 pages) |
28 April 2014 | Appointment of Mrs Amanda Jane Bradley as a director (2 pages) |
28 April 2014 | Appointment of Mr. Henry Frew Robertson as a director (2 pages) |
28 April 2014 | Appointment of Miss Mary Theresa Merrick as a director
|
28 April 2014 | Appointment of Mr Calum Campbell as a director (2 pages) |
1 April 2014 | Termination of appointment of Nigel Over as a director (1 page) |
1 April 2014 | Termination of appointment of John Collett as a director (1 page) |
1 April 2014 | Termination of appointment of Nigel Over as a director (1 page) |
1 April 2014 | Termination of appointment of John Collett as a director (1 page) |
12 December 2013 | Full accounts made up to 31 March 2013 (26 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (26 pages) |
9 August 2013 | Annual return made up to 1 July 2013 no member list (6 pages) |
9 August 2013 | Annual return made up to 1 July 2013 no member list (6 pages) |
9 August 2013 | Annual return made up to 1 July 2013 no member list (6 pages) |
22 May 2013 | Termination of appointment of Joan Fraser as a director (1 page) |
22 May 2013 | Termination of appointment of Joan Fraser as a director (1 page) |
27 March 2013 | Registered office address changed from 2Nd Floor 146 Argyle Street Glasgow G2 8BL on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from 2Nd Floor 146 Argyle Street Glasgow G2 8BL on 27 March 2013 (1 page) |
5 December 2012 | Full accounts made up to 31 March 2012 (26 pages) |
5 December 2012 | Full accounts made up to 31 March 2012 (26 pages) |
5 July 2012 | Annual return made up to 1 July 2012 no member list (6 pages) |
5 July 2012 | Annual return made up to 1 July 2012 no member list (6 pages) |
5 July 2012 | Annual return made up to 1 July 2012 no member list (6 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 January 2012 | Director's details changed for John Edward Collett on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for John Edward Collett on 10 January 2012 (2 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (36 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (36 pages) |
14 November 2011 | Appointment of Mrs Wendy Ann Ferguson as a director (2 pages) |
14 November 2011 | Appointment of Mrs Wendy Ann Ferguson as a director (2 pages) |
11 November 2011 | Appointment of Josephine Armstrong as a director (2 pages) |
11 November 2011 | Termination of appointment of David Barraclough as a director (1 page) |
11 November 2011 | Appointment of Mr Robert Cowie as a director (2 pages) |
11 November 2011 | Termination of appointment of Henry Robertson as a director (1 page) |
11 November 2011 | Appointment of Mr Nigel Edward Over as a director (2 pages) |
11 November 2011 | Termination of appointment of William Learmonth as a director (1 page) |
11 November 2011 | Termination of appointment of Janet Howitt as a director (1 page) |
11 November 2011 | Termination of appointment of Janet Howitt as a director (1 page) |
11 November 2011 | Appointment of Ms Joan Linda Fraser as a director (2 pages) |
11 November 2011 | Termination of appointment of David Barraclough as a director (1 page) |
11 November 2011 | Appointment of Miss Marcella Frances Boyle as a director (2 pages) |
11 November 2011 | Appointment of Josephine Armstrong as a director (2 pages) |
11 November 2011 | Appointment of Mr Robert Cowie as a director (2 pages) |
11 November 2011 | Appointment of Dr Linda Catherine Pollock as a director (2 pages) |
11 November 2011 | Appointment of Miss Marcella Frances Boyle as a director (2 pages) |
11 November 2011 | Appointment of Ms Joan Linda Fraser as a director (2 pages) |
11 November 2011 | Appointment of Dr Linda Catherine Pollock as a director (2 pages) |
11 November 2011 | Appointment of Mr Colin Ian Mckay as a director (2 pages) |
11 November 2011 | Termination of appointment of William Learmonth as a director (1 page) |
11 November 2011 | Termination of appointment of Henry Robertson as a director (1 page) |
11 November 2011 | Appointment of Mr Colin Ian Mckay as a director (2 pages) |
11 November 2011 | Appointment of Mr Nigel Edward Over as a director (2 pages) |
4 July 2011 | Termination of appointment of Peter Scott as a director (1 page) |
4 July 2011 | Annual return made up to 1 July 2011 no member list (7 pages) |
4 July 2011 | Annual return made up to 1 July 2011 no member list (7 pages) |
4 July 2011 | Annual return made up to 1 July 2011 no member list (7 pages) |
4 July 2011 | Termination of appointment of Peter Scott as a director (1 page) |
3 May 2011 | Termination of appointment of Alexander Russell as a director (1 page) |
3 May 2011 | Termination of appointment of Alexander Russell as a director (1 page) |
8 December 2010 | Full accounts made up to 31 March 2010 (25 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (25 pages) |
27 August 2010 | Appointment of Mr Peter Edgar Scott as a director (2 pages) |
27 August 2010 | Appointment of Mr Peter Edgar Scott as a director (2 pages) |
20 July 2010 | Annual return made up to 1 July 2010 no member list (7 pages) |
20 July 2010 | Director's details changed for Janet Younger Howitt on 1 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Janet Younger Howitt on 1 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Janet Younger Howitt on 1 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 1 July 2010 no member list (7 pages) |
20 July 2010 | Annual return made up to 1 July 2010 no member list (7 pages) |
5 March 2010 | Termination of appointment of Norman Dunning as a director (1 page) |
5 March 2010 | Appointment of Mr Peter Edgar Scott as a secretary (1 page) |
5 March 2010 | Termination of appointment of Norman Dunning as a director (1 page) |
5 March 2010 | Appointment of Mr Peter Edgar Scott as a secretary (1 page) |
5 March 2010 | Termination of appointment of Norman Dunning as a secretary (1 page) |
5 March 2010 | Termination of appointment of Norman Dunning as a secretary (1 page) |
12 January 2010 | Full accounts made up to 31 March 2009 (23 pages) |
12 January 2010 | Full accounts made up to 31 March 2009 (23 pages) |
6 August 2009 | Director's change of particulars / william learmonth / 03/08/2009 (2 pages) |
6 August 2009 | Director's change of particulars / william learmonth / 03/08/2009 (2 pages) |
22 July 2009 | Annual return made up to 01/07/09 (4 pages) |
22 July 2009 | Annual return made up to 01/07/09 (4 pages) |
7 November 2008 | Full accounts made up to 31 March 2008 (22 pages) |
7 November 2008 | Full accounts made up to 31 March 2008 (22 pages) |
23 July 2008 | Annual return made up to 01/07/08 (4 pages) |
23 July 2008 | Annual return made up to 01/07/08 (4 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from 6TH floor 7 buchanan street glasgow G1 3HL (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from 6TH floor 7 buchanan street glasgow G1 3HL (1 page) |
9 February 2008 | Director resigned (1 page) |
9 February 2008 | Director resigned (1 page) |
16 October 2007 | Full accounts made up to 31 March 2007 (22 pages) |
16 October 2007 | Full accounts made up to 31 March 2007 (22 pages) |
25 July 2007 | Annual return made up to 01/07/07 (6 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | Annual return made up to 01/07/07 (6 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (22 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (22 pages) |
26 July 2006 | Annual return made up to 01/07/06 (6 pages) |
26 July 2006 | Annual return made up to 01/07/06 (6 pages) |
22 November 2005 | Full accounts made up to 31 March 2005 (20 pages) |
22 November 2005 | Full accounts made up to 31 March 2005 (20 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
14 July 2005 | Annual return made up to 01/07/05 (7 pages) |
14 July 2005 | Annual return made up to 01/07/05 (7 pages) |
6 April 2005 | Company name changed enable scotland\certificate issued on 06/04/05 (2 pages) |
6 April 2005 | Company name changed enable scotland\certificate issued on 06/04/05 (2 pages) |
18 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
18 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
26 August 2004 | Annual return made up to 01/07/04 (7 pages) |
26 August 2004 | New secretary appointed (2 pages) |
26 August 2004 | New secretary appointed (2 pages) |
26 August 2004 | Annual return made up to 01/07/04 (7 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
9 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
9 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
9 August 2003 | New director appointed (2 pages) |
9 August 2003 | New director appointed (2 pages) |
9 August 2003 | New director appointed (2 pages) |
9 August 2003 | New director appointed (2 pages) |
29 July 2003 | Annual return made up to 01/07/03
|
29 July 2003 | Annual return made up to 01/07/03
|
17 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
31 July 2002 | Annual return made up to 01/07/02
|
31 July 2002 | Annual return made up to 01/07/02
|
21 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
21 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
27 July 2001 | Annual return made up to 01/07/01 (6 pages) |
27 July 2001 | Annual return made up to 01/07/01 (6 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
2 April 2001 | Company name changed enable services\certificate issued on 02/04/01 (2 pages) |
2 April 2001 | Company name changed enable services\certificate issued on 02/04/01 (2 pages) |
31 March 2001 | New director appointed (2 pages) |
31 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
13 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
13 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
28 October 2000 | Director resigned (1 page) |
28 October 2000 | Director resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Annual return made up to 01/07/00 (4 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Annual return made up to 01/07/00 (4 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
29 July 1999 | Secretary resigned (1 page) |
29 July 1999 | Annual return made up to 01/07/99
|
29 July 1999 | Annual return made up to 01/07/99
|
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | Secretary resigned (1 page) |
3 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
3 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
27 July 1998 | Annual return made up to 01/07/98 (6 pages) |
27 July 1998 | Annual return made up to 01/07/98 (6 pages) |
17 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
17 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
28 July 1997 | Annual return made up to 01/07/97 (6 pages) |
28 July 1997 | Annual return made up to 01/07/97 (6 pages) |
18 November 1996 | Full accounts made up to 31 March 1996 (16 pages) |
18 November 1996 | Full accounts made up to 31 March 1996 (16 pages) |
29 July 1996 | Annual return made up to 01/07/96 (6 pages) |
29 July 1996 | Annual return made up to 01/07/96 (6 pages) |
4 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
4 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
25 September 1995 | Memorandum and Articles of Association (14 pages) |
25 September 1995 | Memorandum and Articles of Association (14 pages) |
7 September 1993 | Company name changed\certificate issued on 07/09/93 (3 pages) |
7 September 1993 | Company name changed\certificate issued on 07/09/93 (3 pages) |
1 July 1993 | Incorporation (17 pages) |
1 July 1993 | Incorporation (17 pages) |