Company NameEnable Homes (Cumbernauld)
Company StatusDissolved
Company NumberSC156109
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 February 1995(29 years, 2 months ago)
Dissolution Date27 February 2015 (9 years, 1 month ago)

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 Henry Frew Robertson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1995(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Motherwell
Lanarkshire
ML1 4UF
Scotland
Director NameMrs Janet Sheena Walker
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1995(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Motherwell
Lanarkshire
ML1 4UF
Scotland
Director NameMr William Learmonth
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2004(9 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 27 February 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Motherwell
Lanarkshire
ML1 4UF
Scotland
Director NameDavid Rex Barraclough
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2006(11 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 27 February 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Motherwell
Lanarkshire
ML1 4UF
Scotland
Director NameJohn Edward Collett
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2006(11 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 27 February 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Motherwell
Lanarkshire
ML1 4UF
Scotland
Secretary NamePeter Edgar Scott
NationalityBritish
StatusClosed
Appointed01 August 2008(13 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 27 February 2015)
RoleExecutive Director
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Motherwell
Lanarkshire
ML1 4UF
Scotland
Director NameMrs Ellen Mary Semple
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleClerical Assistant
Correspondence Address21 Scott Crescent
Greenfaulds
Cumbernauld
Strathclyde
G67 4LF
Scotland
Secretary NameMr Henry Frew Robertson
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address14 Gean Court
Abronhill
Cumbernauld
Strathclyde
G67 3LU
Scotland
Director NamePatricia Mary Christie
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(4 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 November 2004)
RoleRetired
Correspondence AddressHollybank
Biggar Road
Carnwath
South Lanarkshire
ML11 8HJ
Scotland
Secretary NameHenry Francis Simmons
NationalityBritish
StatusResigned
Appointed08 September 2006(11 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 June 2008)
RoleCompany Director
Correspondence Address374 Kirk Road
Wishaw
Lanarkshire
ML2 8LJ
Scotland
Director NameMr Alexander Henry Russell
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityScottish
StatusResigned
Appointed03 October 2006(11 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 April 2011)
RoleRetired
Country of ResidenceScotland
Correspondence AddressRosebank
79 Queen Street
Castle Douglas
Kirkcudbrightshire
DG7 1EH
Scotland

Contact

Websitewww.enable.org.uk/Pages/Enable_Home.aspx

Location

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

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

27 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2014Full accounts made up to 30 April 2014 (14 pages)
7 November 2014First Gazette notice for voluntary strike-off (1 page)
22 October 2014Application to strike the company off the register (3 pages)
26 March 2014Annual return made up to 15 March 2014 no member list (4 pages)
12 December 2013Full accounts made up to 30 April 2013 (15 pages)
23 May 2013Satisfaction of charge 2 in full (4 pages)
23 May 2013Satisfaction of charge 1 in full (4 pages)
19 March 2013Registered office address changed from 2nd Floor 146 Argyle Street Glasgow G2 8BL on 19 March 2013 (1 page)
19 March 2013Annual return made up to 15 March 2013 no member list (4 pages)
6 December 2012Full accounts made up to 30 April 2012 (15 pages)
16 March 2012Annual return made up to 15 March 2012 no member list (4 pages)
10 January 2012Director's details changed for Mr Henry Frew Robertson 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 Mrs Janet Sheena Walker on 10 January 2012 (2 pages)
10 January 2012Director's details changed for David Rex Barraclough on 10 January 2012 (2 pages)
10 January 2012Director's details changed for John Edward Collett on 10 January 2012 (2 pages)
10 January 2012Secretary's details changed for Peter Edgar Scott on 10 January 2012 (1 page)
29 December 2011Full accounts made up to 30 April 2011 (24 pages)
3 May 2011Termination of appointment of Alexander Russell as a director (1 page)
15 March 2011Annual return made up to 15 March 2011 no member list (8 pages)
8 December 2010Full accounts made up to 30 April 2010 (19 pages)
17 March 2010Annual return made up to 15 March 2010 no member list (5 pages)
17 March 2010Director's details changed for Mr Henry Frew Robertson on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mrs Janet Sheena Walker on 17 March 2010 (2 pages)
5 February 2010Full accounts made up to 30 April 2009 (20 pages)
16 September 2009Appointment terminated secretary henry robertson (1 page)
16 September 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
4 August 2009Director's change of particulars / william learmonth / 04/08/2009 (1 page)
17 March 2009Annual return made up to 15/03/09 (4 pages)
7 November 2008Full accounts made up to 31 March 2008 (20 pages)
12 August 2008Appointment terminated secretary henry simmons (1 page)
12 August 2008Secretary appointed peter edgar scott (2 pages)
9 April 2008Registered office changed on 09/04/2008 from 2ND floor 146 argyle street glasgow G2 8BL (1 page)
8 April 2008Registered office changed on 08/04/2008 from 2ND floor 146 argyle street glasgow G2 8BL scotland (1 page)
1 April 2008Annual return made up to 15/03/08 (4 pages)
1 April 2008Location of debenture register (1 page)
1 April 2008Registered office changed on 01/04/2008 from 6TH floor 7 buchanan street glasgow G1 3HL (1 page)
1 April 2008Appointment terminated director ellen semple (1 page)
1 April 2008Location of register of members (1 page)
21 December 2007Full accounts made up to 31 March 2007 (18 pages)
26 June 2007Annual return made up to 15/03/07
  • 363(287) ‐ Registered office changed on 26/06/07
(7 pages)
25 January 2007Full accounts made up to 31 March 2006 (19 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
13 November 2006New secretary appointed (2 pages)
5 April 2006Annual return made up to 15/03/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 February 2006Full accounts made up to 31 March 2005 (16 pages)
7 April 2005Annual return made up to 15/03/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 January 2005Full accounts made up to 31 March 2004 (15 pages)
15 December 2004Director resigned (1 page)
7 December 2004New director appointed (2 pages)
7 April 2004Annual return made up to 15/03/04 (5 pages)
7 January 2004Full accounts made up to 31 March 2003 (15 pages)
3 April 2003Annual return made up to 15/03/03 (5 pages)
27 January 2003Full accounts made up to 31 March 2002 (15 pages)
20 March 2002Annual return made up to 15/03/02 (4 pages)
26 February 2002Full accounts made up to 31 March 2001 (15 pages)
20 March 2001Annual return made up to 22/02/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 2001Full accounts made up to 31 March 2000 (14 pages)
20 March 2000Annual return made up to 22/02/00 (4 pages)
28 January 2000Full accounts made up to 31 March 1999 (14 pages)
9 May 1999New director appointed (2 pages)
11 March 1999Annual return made up to 22/02/99 (4 pages)
29 January 1999Full accounts made up to 31 March 1998 (14 pages)
20 March 1998Annual return made up to 22/02/98 (4 pages)
28 January 1998Full accounts made up to 31 March 1997 (15 pages)
8 March 1997Annual return made up to 22/02/97 (4 pages)
7 January 1997Full accounts made up to 31 March 1996 (12 pages)
31 December 1996Accounting reference date extended from 29/02/96 to 31/03/96 (1 page)
16 April 1996Partic of mort/charge * (5 pages)
6 March 1996Annual return made up to 22/02/96 (4 pages)
27 October 1995Partic of mort/charge * (3 pages)
22 February 1995Incorporation (19 pages)