Company NameEnable, Glasgow Branch
Company StatusActive
Company NumberSC250688
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 June 2003(20 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
SIC 88100Social work activities without accommodation for the elderly and disabled
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Patricia Margaret Lawson Anderson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(3 weeks, 4 days after company formation)
Appointment Duration20 years, 10 months
RoleNone-Unemployed
Country of ResidenceScotland
Correspondence AddressPenthouse 5 Sandringham Court
Newton Mearns
G77 5DT
Scotland
Director NameMr James Philip Stewart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(3 weeks, 4 days after company formation)
Appointment Duration20 years, 10 months
RoleResearcher
Country of ResidenceScotland
Correspondence Address124 Plover Drive
East Kilbride
South Lanarkshire
G75 8UX
Scotland
Secretary NameMr Colin James Menabney
NationalityBritish
StatusCurrent
Appointed08 June 2004(1 year after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Douglas Crescent
Erskine
Renfrewshire
PA8 6BJ
Scotland
Director NameMr William Iain Munro Somerville
Date of BirthJuly 1951 (Born 72 years ago)
NationalityScottish
StatusCurrent
Appointed15 February 2008(4 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Balfron Road
Killearn
Glasgow
G63 9NJ
Scotland
Director NameMr Steven Alexander
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2010(6 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Muirskeith Road
Glasgow
G43 2JX
Scotland
Director NameJanet Melville Macgregor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2011(8 years after company formation)
Appointment Duration12 years, 10 months
RoleTax Collector H.M.R.C.
Country of ResidenceScotland U.K.
Correspondence Address565 Crow Road
Glasgow
G13 1NY
Scotland
Director NameMrs Anne Galloway Shanks
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2014(11 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Gordon McEwan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(13 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMrs Irene McIlroy
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2018(15 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMs Margaret Maclean
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2018(15 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Mark Espie Ewing
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBaldernock Glebe
Baldernock, Milngavie
Glasgow
Lanarkshire
G62 6HA
Scotland
Director NameMrs Mary Webster Macpherson Cairns
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(3 weeks, 4 days after company formation)
Appointment Duration14 years, 5 months (resigned 27 November 2017)
RoleNone-Unemployed
Country of ResidenceScotland
Correspondence Address196 Deanston Drive
Glasgow
Lanarkshire
G41 3JU
Scotland
Director NameMiss Anne Inverarity Mackinnon
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(3 weeks, 4 days after company formation)
Appointment Duration13 years, 3 months (resigned 08 October 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address106 Birkhall Avenue
Glasgow
Lanarkshire
G52 2PS
Scotland
Director NameMr William Malcolm Henderson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(3 weeks, 4 days after company formation)
Appointment Duration12 years, 3 months (resigned 03 October 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address144 Kenilworth Avenue
Glasgow
Lanarkshire
G41 3SD
Scotland
Director NameHelen Stewart
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(3 weeks, 4 days after company formation)
Appointment Duration12 months (resigned 28 June 2004)
RoleNone-Unemployed
Correspondence Address7d, 15 Balshagray Place
Glasgow
Lanarkshire
G11 7AR
Scotland
Director NameMr John Small
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(3 weeks, 4 days after company formation)
Appointment Duration8 years, 3 months (resigned 01 October 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address789 Anniesland Road
Glasgow
Lanarkshire
G14 0YB
Scotland
Director NameFrancis William Rankin
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(3 weeks, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 15 June 2006)
RoleRetired
Correspondence Address111 Birkhall Avenue
Glasgow
Lanarkshire
G52 2PS
Scotland
Director NameMay Rankin
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(3 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 22 November 2004)
RoleNone-Unemployed
Correspondence Address111 Birkhall Avenue
Glasgow
Lanarkshire
G52 2PS
Scotland
Director NameAlan Kemp Hastie Perrie
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(3 weeks, 4 days after company formation)
Appointment Duration5 years, 3 months (resigned 04 October 2008)
RoleRetired
Correspondence Address239 Old Castle Road
Glasgow
Lanarkshire
G44 5EZ
Scotland
Director NameMr Robert McCallum
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(3 weeks, 4 days after company formation)
Appointment Duration8 years, 7 months (resigned 28 January 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address22 Polbae Crescent
Eaglesham
Glasgow
Lanarkshire
G76 0LR
Scotland
Director NameMrs Catherine Heaney
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(3 weeks, 4 days after company formation)
Appointment Duration10 years, 3 months (resigned 05 October 2013)
RoleNone/Unemployed
Country of ResidenceScotland
Correspondence Address11 Kingfisher Drive
Kingfisher Gate
Glasgow
Lanarkshire
G13 4QA
Scotland
Director NameAlexander Gilmour
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(3 weeks, 4 days after company formation)
Appointment Duration7 years, 3 months (resigned 02 October 2010)
RoleRetired
Correspondence Address131 Herries Road
Glasgow
G41 4AN
Scotland
Director NameNorah Menzies Campbell
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(3 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 21 March 2005)
RoleRetired
Correspondence Address28 Munro Road
Glasgow
Lanarkshire
G13 1SF
Scotland
Director NameMiss Fiona Baird
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(3 weeks, 4 days after company formation)
Appointment Duration8 years, 3 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7c, 154 Broomhill Drive
Glasgow
Lanarkshire
G11 7NE
Scotland
Director NameJoseph Green
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 May 2006)
RoleStudent
Correspondence Address107 Garscadden Road
Glasgow
G15 6UQ
Scotland
Director NameMargaret Mary McAloon
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 22 May 2006)
RoleCompany Director
Correspondence Address52 Waldemar Road
Glasgow
Lanarkshire
G13 3LU
Scotland
Director NameMrs Eleanor Hind
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(2 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 15 June 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressG/2, 42 Herriet Street
Glasgow
G41 2JY
Scotland
Director NameMrs Anne Marie Halsey
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(3 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressG61
Scotland
Director NameMr David Rankin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(4 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 February 2019)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address111 Birkhall Avenue
Glasgow
Lanarkshire
G52 2PS
Scotland
Director NameLydia Ann Maclean
Date of BirthJune 1981 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed19 May 2014(10 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 January 2017)
RoleFinance Officer
Country of ResidenceUnited Kingdom
Correspondence Address9 Lynedoch Street
Glasgow
G3 6EF
Scotland
Director NameIsla McCover Wotherspoon McGlade
Date of BirthMarch 1965 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed30 June 2014(11 years after company formation)
Appointment Duration2 years, 3 months (resigned 08 October 2016)
RoleLearning Disability Nurse
Country of ResidenceUnited Kingdom
Correspondence Address9 Lynedoch Street
Glasgow
G3 6EF
Scotland
Secretary NameTc Young (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland

Contact

Websiteenableglasgow.org.uk
Telephone0141 3327420
Telephone regionGlasgow

Location

Registered AddressTc Young
Merchants House
7 West George Street
Glasgow
G2 1BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£2,958,424
Net Worth£2,032,030
Cash£586,706
Current Liabilities£153,972

Accounts

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

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

23 June 2016Delivered on: 6 July 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 19 alder road, glasgow, being the subjects registered in the land register of scotland under title number GLA27832.
Outstanding
6 June 2016Delivered on: 10 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 January 2005Delivered on: 2 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Top floor, 11 lynedoch street, glasgow (title number GLA83882).
Outstanding

Filing History

10 November 2020Accounts for a small company made up to 31 March 2020 (27 pages)
27 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
7 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 November 2019Memorandum and Articles of Association (17 pages)
21 October 2019Accounts for a small company made up to 31 March 2019 (27 pages)
28 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
7 March 2019Termination of appointment of David Rankin as a director on 25 February 2019 (1 page)
16 October 2018Accounts for a small company made up to 31 March 2018 (26 pages)
9 October 2018Director's details changed for Ms. Margaret Maclean on 8 October 2018 (2 pages)
9 October 2018Appointment of Mrs. Irene Mcilroy as a director on 6 October 2018 (2 pages)
9 October 2018Appointment of Ms. Margaret Maclean as a director on 6 October 2018 (2 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
19 March 2018Part of the property or undertaking has been released and no longer forms part of charge SC2506880002 (1 page)
5 February 2018Satisfaction of charge SC2506880003 in full (1 page)
29 November 2017Termination of appointment of Mary Webster Macpherson Cairns as a director on 27 November 2017 (1 page)
29 November 2017Termination of appointment of Mary Webster Macpherson Cairns as a director on 27 November 2017 (1 page)
18 October 2017Accounts for a small company made up to 31 March 2017 (26 pages)
18 October 2017Accounts for a small company made up to 31 March 2017 (26 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
23 May 2017Termination of appointment of Lydia Ann Maclean as a director on 23 January 2017 (1 page)
23 May 2017Appointment of Mr Gordon Mcewan as a director on 22 May 2017 (2 pages)
23 May 2017Appointment of Mr Gordon Mcewan as a director on 22 May 2017 (2 pages)
23 May 2017Termination of appointment of Lydia Ann Maclean as a director on 23 January 2017 (1 page)
21 October 2016Full accounts made up to 31 March 2016 (26 pages)
21 October 2016Full accounts made up to 31 March 2016 (26 pages)
10 October 2016Termination of appointment of Anne Inverarity Mackinnon as a director on 8 October 2016 (1 page)
10 October 2016Termination of appointment of Anne Inverarity Mackinnon as a director on 8 October 2016 (1 page)
10 October 2016Termination of appointment of Isla Mccover Wotherspoon Mcglade as a director on 8 October 2016 (1 page)
10 October 2016Termination of appointment of Isla Mccover Wotherspoon Mcglade as a director on 8 October 2016 (1 page)
6 July 2016Registration of charge SC2506880003, created on 23 June 2016 (8 pages)
6 July 2016Registration of charge SC2506880003, created on 23 June 2016 (8 pages)
10 June 2016Registration of charge SC2506880002, created on 6 June 2016 (17 pages)
10 June 2016Registration of charge SC2506880002, created on 6 June 2016 (17 pages)
23 May 2016Annual return made up to 23 May 2016 no member list (14 pages)
23 May 2016Annual return made up to 23 May 2016 no member list (14 pages)
4 May 2016Termination of appointment of William Malcolm Henderson as a director on 3 October 2015 (1 page)
4 May 2016Termination of appointment of William Malcolm Henderson as a director on 3 October 2015 (1 page)
14 October 2015Full accounts made up to 31 March 2015 (24 pages)
14 October 2015Full accounts made up to 31 March 2015 (24 pages)
28 May 2015Termination of appointment of Anne Marie Halsey as a director on 5 August 2014 (1 page)
28 May 2015Termination of appointment of Anne Marie Halsey as a director on 5 August 2014 (1 page)
28 May 2015Annual return made up to 23 May 2015 no member list (15 pages)
28 May 2015Annual return made up to 23 May 2015 no member list (15 pages)
28 May 2015Termination of appointment of Anne Marie Halsey as a director on 5 August 2014 (1 page)
25 March 2015Registered office address changed from 9 Lynedoch Street Glasgow Lanarkshire G3 6EF to C/O Tc Young Merchants House 7 West George Street Glasgow G2 1BA on 25 March 2015 (1 page)
25 March 2015Registered office address changed from 9 Lynedoch Street Glasgow Lanarkshire G3 6EF to C/O Tc Young Merchants House 7 West George Street Glasgow G2 1BA on 25 March 2015 (1 page)
12 November 2014Appointment of Anne Galloway Shanks as a director on 27 October 2014 (3 pages)
12 November 2014Appointment of Anne Galloway Shanks as a director on 27 October 2014 (3 pages)
24 October 2014Full accounts made up to 31 March 2014 (24 pages)
24 October 2014Full accounts made up to 31 March 2014 (24 pages)
21 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
21 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
7 July 2014Appointment of Isla Mccover Wotherspoon Mcglade as a director (3 pages)
7 July 2014Appointment of Isla Mccover Wotherspoon Mcglade as a director (3 pages)
13 June 2014Appointment of Lydia Ann Maclean as a director (3 pages)
13 June 2014Appointment of Lydia Ann Maclean as a director (3 pages)
23 May 2014Annual return made up to 23 May 2014 no member list (13 pages)
23 May 2014Annual return made up to 23 May 2014 no member list (13 pages)
23 May 2014Director's details changed for Mrs Patricia Margaret Lawson Anderson on 28 April 2014 (2 pages)
23 May 2014Director's details changed for Mrs Patricia Margaret Lawson Anderson on 28 April 2014 (2 pages)
1 November 2013Termination of appointment of Catherine Heaney as a director (1 page)
1 November 2013Termination of appointment of Catherine Heaney as a director (1 page)
30 October 2013Full accounts made up to 31 March 2013 (24 pages)
30 October 2013Full accounts made up to 31 March 2013 (24 pages)
3 June 2013Termination of appointment of Robert Mccallum as a director (1 page)
3 June 2013Annual return made up to 23 May 2013 no member list (14 pages)
3 June 2013Annual return made up to 23 May 2013 no member list (14 pages)
3 June 2013Director's details changed for Janet Melville Macgregor on 8 October 2012 (2 pages)
3 June 2013Director's details changed for Janet Melville Macgregor on 8 October 2012 (2 pages)
3 June 2013Director's details changed for Janet Melville Macgregor on 8 October 2012 (2 pages)
3 June 2013Termination of appointment of Robert Mccallum as a director (1 page)
16 October 2012Full accounts made up to 31 March 2012 (23 pages)
16 October 2012Full accounts made up to 31 March 2012 (23 pages)
28 May 2012Termination of appointment of John Small as a director (1 page)
28 May 2012Termination of appointment of Fiona Baird as a director (1 page)
28 May 2012Termination of appointment of Fiona Baird as a director (1 page)
28 May 2012Annual return made up to 23 May 2012 no member list (15 pages)
28 May 2012Annual return made up to 23 May 2012 no member list (15 pages)
28 May 2012Termination of appointment of John Small as a director (1 page)
8 September 2011Full accounts made up to 31 March 2011 (21 pages)
8 September 2011Full accounts made up to 31 March 2011 (21 pages)
2 September 2011Appointment of Janet Melville Macgregor as a director (3 pages)
2 September 2011Appointment of Janet Melville Macgregor as a director (3 pages)
1 June 2011Annual return made up to 23 May 2011 no member list (16 pages)
1 June 2011Annual return made up to 23 May 2011 no member list (16 pages)
31 May 2011Director's details changed for Fiona Baird on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Fiona Baird on 31 May 2011 (2 pages)
31 May 2011Director's details changed for William Malcolm Henderson on 31 May 2011 (2 pages)
31 May 2011Director's details changed for John Small on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Catherine Heaney on 31 May 2011 (2 pages)
31 May 2011Director's details changed for David Rankin on 31 May 2011 (2 pages)
31 May 2011Termination of appointment of Alexander Gilmour as a director (1 page)
31 May 2011Director's details changed for Eleanor Hind on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Anne Inverarity Mackinnon on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Robert Mccallum on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Eleanor Hind on 31 May 2011 (2 pages)
31 May 2011Director's details changed for James Philip Stewart on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Mary Webster Macpherson Cairns on 31 May 2011 (2 pages)
31 May 2011Director's details changed for William Malcolm Henderson on 31 May 2011 (2 pages)
31 May 2011Director's details changed for David Rankin on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Patricia Margaret Lawson Anderson on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Anne Inverarity Mackinnon on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Patricia Margaret Lawson Anderson on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Catherine Heaney on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Mary Webster Macpherson Cairns on 31 May 2011 (2 pages)
31 May 2011Director's details changed for John Small on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Robert Mccallum on 31 May 2011 (2 pages)
31 May 2011Director's details changed for James Philip Stewart on 31 May 2011 (2 pages)
31 May 2011Termination of appointment of Alexander Gilmour as a director (1 page)
29 September 2010Full accounts made up to 31 March 2010 (21 pages)
29 September 2010Full accounts made up to 31 March 2010 (21 pages)
9 June 2010Annual return made up to 23 May 2010 (27 pages)
9 June 2010Appointment of Steven Alexander as a director (3 pages)
9 June 2010Annual return made up to 23 May 2010 (27 pages)
9 June 2010Appointment of Steven Alexander as a director (3 pages)
10 October 2009Full accounts made up to 31 March 2009 (24 pages)
10 October 2009Full accounts made up to 31 March 2009 (24 pages)
15 July 2009Annual return made up to 23/05/09 (9 pages)
15 July 2009Annual return made up to 23/05/09 (9 pages)
15 July 2009Director appointed david rankin (1 page)
15 July 2009Director appointed david rankin (1 page)
7 November 2008Appointment terminated director alan perrie (1 page)
7 November 2008Appointment terminated director alan perrie (1 page)
13 October 2008Full accounts made up to 31 March 2008 (29 pages)
13 October 2008Full accounts made up to 31 March 2008 (29 pages)
16 July 2008Annual return made up to 23/05/08 (10 pages)
16 July 2008Annual return made up to 23/05/08 (10 pages)
5 April 2008Director appointed william iain munro somerville (2 pages)
5 April 2008Director appointed william iain munro somerville (2 pages)
18 October 2007Full accounts made up to 31 March 2007 (22 pages)
18 October 2007Full accounts made up to 31 March 2007 (22 pages)
30 May 2007Annual return made up to 23/05/07 (10 pages)
30 May 2007Director resigned (1 page)
30 May 2007Annual return made up to 23/05/07 (10 pages)
30 May 2007Director resigned (1 page)
5 February 2007New director appointed
  • ANNOTATION Other The address of Anne Marie halsey, former director of enable, glasgow branch, was partially-suppressed on 18/09/2019 under section 1088 of the Companies Act 2006
(2 pages)
5 February 2007New director appointed (2 pages)
9 August 2006Full accounts made up to 31 March 2006 (20 pages)
9 August 2006Full accounts made up to 31 March 2006 (20 pages)
30 May 2006Annual return made up to 23/05/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 May 2006New director appointed (2 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006Annual return made up to 23/05/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 May 2006Director resigned (1 page)
10 August 2005Full accounts made up to 31 March 2005 (25 pages)
10 August 2005Full accounts made up to 31 March 2005 (25 pages)
17 May 2005Annual return made up to 28/05/05 (9 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Annual return made up to 28/05/05 (9 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
2 February 2005Partic of mort/charge * (3 pages)
2 February 2005Partic of mort/charge * (3 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
4 January 2005Full accounts made up to 31 March 2004 (25 pages)
4 January 2005Full accounts made up to 31 March 2004 (25 pages)
24 August 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
24 August 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
12 June 2004Director resigned (1 page)
12 June 2004New director appointed (2 pages)
12 June 2004Secretary resigned (1 page)
12 June 2004New director appointed (2 pages)
12 June 2004New secretary appointed (2 pages)
12 June 2004New secretary appointed (2 pages)
12 June 2004Secretary resigned (1 page)
12 June 2004New director appointed (2 pages)
12 June 2004New director appointed (2 pages)
12 June 2004Director resigned (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004Annual return made up to 28/05/04 (2 pages)
8 June 2004Annual return made up to 28/05/04 (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
6 June 2003Incorporation (24 pages)
6 June 2003Incorporation (24 pages)