Company NameEnabled Information Systems Ltd.
DirectorIain Daniel Watt
Company StatusActive
Company NumberSC192491
CategoryPrivate Limited Company
Incorporation Date12 January 1999(25 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Iain Daniel Watt
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1999(same day as company formation)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence Address1 Parkhill Drive
Johnshill
Lochwinnoch
Renfrewshire
PA12 4EN
Scotland
Secretary NameMrs Monica Watt
NationalityBritish
StatusCurrent
Appointed09 March 2000(1 year, 1 month after company formation)
Appointment Duration24 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressIain Watt Parkhill Drive
Lochwinnoch
Renfrewshire
PA12 4EN
Scotland
Director NameFraser Henry Borland
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(same day as company formation)
RoleEngineering Manager
Correspondence Address2 Brightside Avenue
Uddingston
Glasgow
G71 7NF
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed12 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameIain Daniel Watt
NationalityBritish
StatusResigned
Appointed12 January 1999(same day as company formation)
RoleComputer Consultant
Correspondence Address4 Glen Street
Paisley
Renfrewshire
PA3 2JB
Scotland

Location

Registered Address1 Parkhill Drive
Johnshill
Lochwinnoch
Renfrewshire
PA12 4EN
Scotland
ConstituencyPaisley and Renfrewshire South
WardJohnstone North, Kilbarchan & Lochwinnoch

Shareholders

1 at £1Iain Daniel Watt
50.00%
Ordinary
1 at £1Monica Mary Watt
50.00%
Ordinary

Financials

Year2014
Net Worth£2,502
Cash£2,500

Accounts

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

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Filing History

31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(3 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(3 pages)
17 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(3 pages)
7 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(3 pages)
7 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 February 2013Registered office address changed from C/O 1 Parkhill Drive Iain Watt Parkhill Drive Lochwinnoch Renfrewshire PA12 4EN Scotland on 1 February 2013 (1 page)
1 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
1 February 2013Secretary's details changed for Mrs Monica Watt on 12 October 2012 (1 page)
1 February 2013Registered office address changed from C/O 1 Parkhill Drive Iain Watt Parkhill Drive Lochwinnoch Renfrewshire PA12 4EN Scotland on 1 February 2013 (1 page)
1 February 2013Registered office address changed from C/O 1 Parkhill Drive Iain Watt Parkhill Drive Lochwinnoch Renfrewshire PA12 4EN Scotland on 1 February 2013 (1 page)
1 February 2013Director's details changed for Mr Iain Daniel Watt on 12 October 2012 (2 pages)
1 February 2013Secretary's details changed for Mrs Monica Watt on 12 October 2012 (1 page)
1 February 2013Director's details changed for Mr Iain Daniel Watt on 12 October 2012 (2 pages)
1 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
31 December 2012Registered office address changed from 44 Benn Avenue Paisley Renfrewshire PA1 1SY on 31 December 2012 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Registered office address changed from 44 Benn Avenue Paisley Renfrewshire PA1 1SY on 31 December 2012 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Iain Daniel Watt on 1 March 2010 (2 pages)
28 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Iain Daniel Watt on 1 March 2010 (2 pages)
28 April 2010Director's details changed for Iain Daniel Watt on 1 March 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Return made up to 12/01/09; full list of members (3 pages)
2 February 2009Return made up to 12/01/09; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 March 2008Return made up to 12/01/08; full list of members (3 pages)
31 March 2008Return made up to 12/01/08; full list of members (3 pages)
17 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Return made up to 12/01/07; full list of members (2 pages)
7 February 2007Return made up to 12/01/07; full list of members (2 pages)
28 April 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
28 April 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
19 April 2006Return made up to 12/01/06; full list of members (6 pages)
19 April 2006Return made up to 12/01/06; full list of members (6 pages)
24 February 2006Return made up to 12/01/05; full list of members (6 pages)
24 February 2006Return made up to 12/01/05; full list of members (6 pages)
10 November 2005Restoration by order of the court (1 page)
10 November 2005Restoration by order of the court (1 page)
15 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2004First Gazette notice for voluntary strike-off (1 page)
25 June 2004First Gazette notice for voluntary strike-off (1 page)
13 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 May 2004Application for striking-off (1 page)
13 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 May 2004Application for striking-off (1 page)
25 February 2004Registered office changed on 25/02/04 from: moncrieff house 10 moncrieff street paisley renfrewshire PA3 2BE (1 page)
25 February 2004Registered office changed on 25/02/04 from: moncrieff house 10 moncrieff street paisley renfrewshire PA3 2BE (1 page)
31 January 2004Return made up to 12/01/04; full list of members (6 pages)
31 January 2004Return made up to 12/01/04; full list of members (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 February 2003Director's particulars changed (1 page)
18 February 2003Director's particulars changed (1 page)
18 February 2003Secretary's particulars changed (1 page)
18 February 2003Secretary's particulars changed (1 page)
18 February 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 February 2002Return made up to 12/01/02; full list of members (6 pages)
12 February 2002Return made up to 12/01/02; full list of members (6 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 January 2001Return made up to 12/01/01; full list of members (6 pages)
17 January 2001Return made up to 12/01/01; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 April 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 March 2000Director resigned (1 page)
15 March 2000New secretary appointed (1 page)
15 March 2000New secretary appointed (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
15 March 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
15 March 2000Secretary resigned (1 page)
7 February 2000Return made up to 12/01/00; full list of members (6 pages)
7 February 2000Return made up to 12/01/00; full list of members (6 pages)
22 January 1999Registered office changed on 22/01/99 from: moncrieff house, 10 moncrieff street, paisley renfrewshire PA3 2BE (1 page)
22 January 1999Registered office changed on 22/01/99 from: moncrieff house, 10 moncrieff street, paisley renfrewshire PA3 2BE (1 page)
22 January 1999New secretary appointed;new director appointed (1 page)
22 January 1999New director appointed (1 page)
22 January 1999New director appointed (1 page)
22 January 1999New secretary appointed;new director appointed (1 page)
14 January 1999Secretary resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Secretary resigned (1 page)
14 January 1999Director resigned (1 page)
12 January 1999Incorporation (16 pages)
12 January 1999Incorporation (16 pages)