Eurocentral
Motherwell
Lanarkshire
ML1 4UF
Scotland
Director Name | Mrs Janet Sheena Walker |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 1995(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Inspire House 3 Renshaw Place Eurocentral Motherwell Lanarkshire ML1 4UF Scotland |
Director Name | Mr William Learmonth |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2004(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 27 February 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Inspire House 3 Renshaw Place Eurocentral Motherwell Lanarkshire ML1 4UF Scotland |
Director Name | David Rex Barraclough |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2006(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 27 February 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Inspire House 3 Renshaw Place Eurocentral Motherwell Lanarkshire ML1 4UF Scotland |
Director Name | John Edward Collett |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2006(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 27 February 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Inspire House 3 Renshaw Place Eurocentral Motherwell Lanarkshire ML1 4UF Scotland |
Secretary Name | Peter Edgar Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 27 February 2015) |
Role | Executive Director |
Correspondence Address | Inspire House 3 Renshaw Place Eurocentral Motherwell Lanarkshire ML1 4UF Scotland |
Director Name | Mrs Ellen Mary Semple |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Clerical Assistant |
Correspondence Address | 21 Scott Crescent Greenfaulds Cumbernauld Strathclyde G67 4LF Scotland |
Secretary Name | Mr Henry Frew Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | 14 Gean Court Abronhill Cumbernauld Strathclyde G67 3LU Scotland |
Director Name | Patricia Mary Christie |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 November 2004) |
Role | Retired |
Correspondence Address | Hollybank Biggar Road Carnwath South Lanarkshire ML11 8HJ Scotland |
Secretary Name | Henry Francis Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 June 2008) |
Role | Company Director |
Correspondence Address | 374 Kirk Road Wishaw Lanarkshire ML2 8LJ Scotland |
Director Name | Mr Alexander Henry Russell |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 October 2006(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 April 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Rosebank 79 Queen Street Castle Douglas Kirkcudbrightshire DG7 1EH Scotland |
Website | www.enable.org.uk/Pages/Enable_Home.aspx |
---|
Registered Address | Inspire House 3 Renshaw Place Eurocentral Motherwell Lanarkshire ML1 4UF Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
27 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2014 | Full accounts made up to 30 April 2014 (14 pages) |
7 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2014 | Application to strike the company off the register (3 pages) |
26 March 2014 | Annual return made up to 15 March 2014 no member list (4 pages) |
12 December 2013 | Full accounts made up to 30 April 2013 (15 pages) |
23 May 2013 | Satisfaction of charge 2 in full (4 pages) |
23 May 2013 | Satisfaction of charge 1 in full (4 pages) |
19 March 2013 | Registered office address changed from 2nd Floor 146 Argyle Street Glasgow G2 8BL on 19 March 2013 (1 page) |
19 March 2013 | Annual return made up to 15 March 2013 no member list (4 pages) |
6 December 2012 | Full accounts made up to 30 April 2012 (15 pages) |
16 March 2012 | Annual return made up to 15 March 2012 no member list (4 pages) |
10 January 2012 | Director's details changed for Mr Henry Frew Robertson on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Mr William Learmonth on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Mrs Janet Sheena Walker on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for David Rex Barraclough on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for John Edward Collett on 10 January 2012 (2 pages) |
10 January 2012 | Secretary's details changed for Peter Edgar Scott on 10 January 2012 (1 page) |
29 December 2011 | Full accounts made up to 30 April 2011 (24 pages) |
3 May 2011 | Termination of appointment of Alexander Russell as a director (1 page) |
15 March 2011 | Annual return made up to 15 March 2011 no member list (8 pages) |
8 December 2010 | Full accounts made up to 30 April 2010 (19 pages) |
17 March 2010 | Annual return made up to 15 March 2010 no member list (5 pages) |
17 March 2010 | Director's details changed for Mr Henry Frew Robertson on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mrs Janet Sheena Walker on 17 March 2010 (2 pages) |
5 February 2010 | Full accounts made up to 30 April 2009 (20 pages) |
16 September 2009 | Appointment terminated secretary henry robertson (1 page) |
16 September 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
4 August 2009 | Director's change of particulars / william learmonth / 04/08/2009 (1 page) |
17 March 2009 | Annual return made up to 15/03/09 (4 pages) |
7 November 2008 | Full accounts made up to 31 March 2008 (20 pages) |
12 August 2008 | Appointment terminated secretary henry simmons (1 page) |
12 August 2008 | Secretary appointed peter edgar scott (2 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from 2ND floor 146 argyle street glasgow G2 8BL (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 2ND floor 146 argyle street glasgow G2 8BL scotland (1 page) |
1 April 2008 | Annual return made up to 15/03/08 (4 pages) |
1 April 2008 | Location of debenture register (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from 6TH floor 7 buchanan street glasgow G1 3HL (1 page) |
1 April 2008 | Appointment terminated director ellen semple (1 page) |
1 April 2008 | Location of register of members (1 page) |
21 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
26 June 2007 | Annual return made up to 15/03/07
|
25 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
13 November 2006 | New secretary appointed (2 pages) |
5 April 2006 | Annual return made up to 15/03/06
|
1 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
7 April 2005 | Annual return made up to 15/03/05
|
14 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
15 December 2004 | Director resigned (1 page) |
7 December 2004 | New director appointed (2 pages) |
7 April 2004 | Annual return made up to 15/03/04 (5 pages) |
7 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
3 April 2003 | Annual return made up to 15/03/03 (5 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
20 March 2002 | Annual return made up to 15/03/02 (4 pages) |
26 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
20 March 2001 | Annual return made up to 22/02/01
|
1 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
20 March 2000 | Annual return made up to 22/02/00 (4 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
9 May 1999 | New director appointed (2 pages) |
11 March 1999 | Annual return made up to 22/02/99 (4 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
20 March 1998 | Annual return made up to 22/02/98 (4 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
8 March 1997 | Annual return made up to 22/02/97 (4 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
31 December 1996 | Accounting reference date extended from 29/02/96 to 31/03/96 (1 page) |
16 April 1996 | Partic of mort/charge * (5 pages) |
6 March 1996 | Annual return made up to 22/02/96 (4 pages) |
27 October 1995 | Partic of mort/charge * (3 pages) |
22 February 1995 | Incorporation (19 pages) |