Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director Name | Mr Paul Dominic McMahon |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2017(12 years, 7 months after company formation) |
Appointment Duration | 6 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(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Executive Director Of Finance |
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(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Solicitor |
Country of Residence | Scotland |
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(15 years, 1 month 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 | Ms Katie Maree Morrison |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2020(15 years, 1 month 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 | Mr Paul Jukes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 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(16 years, 3 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(18 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Correspondence Address | Inspire House 3 Renshaw Place Eurocentral Lanarkshire ML1 4UF Scotland |
Director Name | Mr Mark Espie Ewing |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Company Agent |
Country of Residence | Scotland |
Correspondence Address | Baldernock Glebe Baldernock, Milngavie Glasgow Lanarkshire G62 6HA Scotland |
Director Name | Karen Wilson Garrot |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 October 2008) |
Role | Childrens Worker |
Correspondence Address | 4 Muirfield Crescent Gullane East Lothian EH31 2HN Scotland |
Director Name | John Edward Collett |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 March 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Inspire House 3 Renshaw Place Eurocentral Lanarkshire ML1 4UF Scotland |
Director Name | Patricia Mary Christie |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 October 2005) |
Role | Retired |
Correspondence Address | Hollybank Biggar Road Carnwath South Lanarkshire ML11 8HJ Scotland |
Director Name | Mr Peter Johnson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 October 2011) |
Role | Retired Review Officer |
Country of Residence | Scotland |
Correspondence Address | 15a Ferry Street Montrose Angus DD10 8DA Scotland |
Director Name | Brian Brown |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2005(9 months after company formation) |
Appointment Duration | 4 years (resigned 30 October 2009) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Wellwood Square Pennyburn Kilwinning Ayrshire KA13 6NG Scotland |
Director Name | David Rex Barraclough |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2005(9 months after company formation) |
Appointment Duration | 6 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 | 31 March 2006(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 February 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 The Ness Dollar Clackmannanshire FK14 7EB Scotland |
Director Name | Mrs Wendy Ann Ferguson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 February 2016) |
Role | Customer Loyalty Director |
Country of Residence | Scotland |
Correspondence Address | Longnewton Farm House Longnewton Farm House By Gifford By Gifford East Lothian EH41 4JW Scotland |
Director Name | Mrs Josephine Armstrong |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 9 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 | 02 November 2007(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 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 | Dr Rassmi Beruwien |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2008(3 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 29 October 2011) |
Role | Researcher |
Country of Residence | Scotland |
Correspondence Address | 49 Pleasance Edinburgh City Of Edinburgh EH8 9TN Scotland |
Secretary Name | Mr Peter Edgar Scott |
---|---|
Status | Resigned |
Appointed | 04 February 2010(5 years 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 | Miss Marcella Frances Boyle |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2011(6 years, 9 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(6 years, 9 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 | Mrs Amanda Jane Bradley |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2014(9 years, 3 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 | Mr Calum Campbell |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2014(9 years, 3 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(9 years, 3 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 Jean Chlebowska |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(9 years, 5 months 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(10 years, 2 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(10 years, 7 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 Andrew David Charters |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2017(12 years, 4 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 John Roderick Brady |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2017(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 June 2023) |
Role | Fundraiser |
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(16 years, 1 month 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 |
Secretary Name | Tc Young (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 7 West George Street Glasgow G2 1BA Scotland |
Website | www.enable.org.uk |
---|---|
Telephone | 01698 737000 |
Telephone region | Motherwell |
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 | £1,608,092 |
Net Worth | £535,317 |
Current Liabilities | £1,067,336 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
5 September 2016 | Delivered on: 19 September 2016 Persons entitled: Social Investment Scotland Classification: A registered charge Particulars: All and whole the subjects known as 26 high barrwood road, kilsyth, glasgow, G65 0EF being the subjects registered in the land register of scotland under title number STG13054. Outstanding |
---|---|
21 May 2013 | Delivered on: 23 May 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 26 high barrwood road kilsyth glasgow stg 13054. notification of addition to or amendment of charge. Outstanding |
1 December 2011 | Delivered on: 16 December 2011 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 |
9 September 2010 | Delivered on: 16 September 2010 Persons entitled: Social Investment Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost part of the fifth floor at 146 argyle street glasgow GLA1178. Outstanding |
9 September 2010 | Delivered on: 16 September 2010 Persons entitled: Social Investment Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Second floor above the ground floor at 146 argyle street glasgow gla 191356. Outstanding |
29 July 2010 | Delivered on: 30 July 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost part of the fifth floor 146 argyle street glasgow GLA1178. Outstanding |
29 July 2010 | Delivered on: 30 July 2010 Satisfied on: 10 August 2015 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost part of the second floor above the ground floor at 146 argyle street glasgow gla 191356. Fully Satisfied |
8 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
8 January 2021 | Group of companies' accounts made up to 31 March 2020 (47 pages) |
26 June 2020 | Appointment of Mr Paul Jukes as a director on 26 June 2020 (2 pages) |
1 April 2020 | Satisfaction of charge SC2789760007 in full (1 page) |
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) |
28 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
6 December 2019 | Group of companies' accounts made up to 31 March 2019 (47 pages) |
26 November 2019 | Appointment of Mr Alan Crawford Meek as a director on 26 September 2019 (2 pages) |
26 November 2019 | Appointment of Mr Martin Andrew Booth 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) |
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
|
14 March 2019 | Amended group of companies' accounts made up to 31 March 2018 (43 pages) |
11 March 2019 | Appointment of Mr Charles Burton Newlands as a director on 7 March 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 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) |
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 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
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 | Group of companies' accounts made up to 31 March 2017 (42 pages) |
19 September 2017 | Group of companies' accounts made up to 31 March 2017 (42 pages) |
6 September 2017 | Appointment of Mr Antony James Mcelroy 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 | Appointment of Mr Paul Dominic Mcmahon 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) |
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) |
30 May 2017 | Appointment of Mr John Roderick Brady as a director on 25 May 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
1 February 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
29 November 2016 | Group of companies' accounts made up to 31 March 2016 (43 pages) |
29 November 2016 | Group of companies' accounts made up to 31 March 2016 (43 pages) |
19 September 2016 | Registration of charge SC2789760007, created on 5 September 2016 (9 pages) |
19 September 2016 | Registration of charge SC2789760007, created on 5 September 2016 (9 pages) |
7 May 2016 | Satisfaction of charge SC2789760006 in full (4 pages) |
7 May 2016 | Satisfaction of charge SC2789760006 in full (4 pages) |
24 March 2016 | Satisfaction of charge 1 in full (4 pages) |
24 March 2016 | Satisfaction of charge 4 in full (4 pages) |
24 March 2016 | Satisfaction of charge 4 in full (4 pages) |
24 March 2016 | Satisfaction of charge 1 in full (4 pages) |
17 February 2016 | Satisfaction of charge 3 in full (5 pages) |
17 February 2016 | Satisfaction of charge 3 in full (5 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) |
2 February 2016 | Annual return made up to 27 January 2016 no member list (7 pages) |
2 February 2016 | Annual return made up to 27 January 2016 no member list (7 pages) |
11 December 2015 | Full accounts made up to 31 March 2015 (29 pages) |
11 December 2015 | Full accounts made up to 31 March 2015 (29 pages) |
9 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 | Termination of appointment of Chris Andrew as a secretary on 9 September 2015 (1 page) |
9 September 2015 | Appointment of Miss Mhairi France Maguire as a secretary on 9 September 2015 (2 pages) |
9 September 2015 | Appointment of Miss Mhairi France Maguire as a secretary on 9 September 2015 (2 pages) |
9 September 2015 | Secretary's details changed for Miss Mhairi France Maguire on 9 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Chris Andrew as a secretary on 9 September 2015 (1 page) |
9 September 2015 | Secretary's details changed for Miss Mhairi France Maguire on 9 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Chris Andrew as a secretary on 9 September 2015 (1 page) |
9 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 | 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 Miss Mhairi France Maguire as a secretary on 9 September 2015 (2 pages) |
9 September 2015 | Secretary's details changed for Miss Mhairi France Maguire on 9 September 2015 (1 page) |
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 August 2015 | Satisfaction of charge 2 in full (4 pages) |
10 August 2015 | Satisfaction of charge 2 in full (4 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 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 June 2015 | Termination of appointment of Jean Chlebowska as a director on 15 June 2015 (1 page) |
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) |
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) |
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) |
10 February 2015 | Annual return made up to 27 January 2015 no member list (8 pages) |
10 February 2015 | Annual return made up to 27 January 2015 no member list (8 pages) |
24 December 2014 | Group of companies' accounts made up to 31 March 2014 (43 pages) |
24 December 2014 | Group of companies' accounts made up to 31 March 2014 (43 pages) |
17 September 2014 | Resolutions
|
17 September 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) |
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) |
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 Andrew Coull as a director (2 pages) |
28 April 2014 | Appointment of Mr Calum Campbell as a director (2 pages) |
28 April 2014 | Appointment of Mr Henry Frew Robertson 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 Mrs Amanda Jane Bradley 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 (2 pages) |
28 April 2014 | Appointment of Mr Andrew Coull as a director (2 pages) |
28 April 2014 | Appointment of Miss Mary Theresa Merrick as a director (2 pages) |
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 Nigel Over as a director (1 page) |
1 April 2014 | Termination of appointment of John Collett as a director (1 page) |
10 March 2014 | Annual return made up to 27 January 2014 no member list (7 pages) |
10 March 2014 | Annual return made up to 27 January 2014 no member list (7 pages) |
12 December 2013 | Group of companies' accounts made up to 31 March 2013 (36 pages) |
12 December 2013 | Group of companies' accounts made up to 31 March 2013 (36 pages) |
23 May 2013 | Registration of charge 2789760006 (17 pages) |
23 May 2013 | Registration of charge 2789760006 (17 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) |
14 March 2013 | Annual return made up to 27 January 2013 no member list (7 pages) |
14 March 2013 | Registered office address changed from 2Nd Floor 146 Argyle Street Glasgow G2 8BL on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from 2Nd Floor 146 Argyle Street Glasgow G2 8BL on 14 March 2013 (1 page) |
14 March 2013 | Annual return made up to 27 January 2013 no member list (7 pages) |
6 December 2012 | Full accounts made up to 31 March 2012 (30 pages) |
6 December 2012 | Full accounts made up to 31 March 2012 (30 pages) |
7 September 2012 | Memorandum and Articles of Association (35 pages) |
7 September 2012 | Memorandum and Articles of Association (35 pages) |
17 February 2012 | Annual return made up to 27 January 2012 no member list (6 pages) |
17 February 2012 | Annual return made up to 27 January 2012 no member list (6 pages) |
10 January 2012 | Director's details changed for Nigel Over 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 | Director's details changed for Jo Armstrong 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 | Director's details changed for Nigel Over on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Ms Joan Linda Fraser on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Ms Joan Linda Fraser on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Jo Armstrong on 10 January 2012 (2 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (40 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (40 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 November 2011 | Appointment of Miss Marcella Frances Boyle as a director (2 pages) |
11 November 2011 | Termination of appointment of Rassmi Beruwien as a director (1 page) |
11 November 2011 | Termination of appointment of William Learmonth as a director (1 page) |
11 November 2011 | Termination of appointment of David Barraclough as a director (1 page) |
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 | Termination of appointment of Morven Wood 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 Morven Wood as a director (1 page) |
11 November 2011 | Appointment of Dr Linda Catherine Pollock 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 Rassmi Beruwien as a director (1 page) |
11 November 2011 | Appointment of Mr Robert Cowie 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 Peter Johnson as a director (1 page) |
11 November 2011 | Termination of appointment of Peter Johnson as a director (1 page) |
11 November 2011 | Termination of appointment of William Learmonth 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) |
31 January 2011 | Annual return made up to 27 January 2011 no member list (12 pages) |
31 January 2011 | Annual return made up to 27 January 2011 no member list (12 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (27 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (27 pages) |
12 October 2010 | Director's details changed for Mrs Joan Linda Mulroy on 26 January 2010 (2 pages) |
12 October 2010 | Director's details changed for Mrs Joan Linda Mulroy on 26 January 2010 (2 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
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) |
5 March 2010 | Appointment of Mr Peter Edgar Scott as a secretary (1 page) |
28 January 2010 | Annual return made up to 27 January 2010 no member list (8 pages) |
28 January 2010 | Director's details changed for Nigel Over on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Morven May Wood on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Nigel Over on 27 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 27 January 2010 no member list (8 pages) |
28 January 2010 | Director's details changed for Morven May Wood on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for David Rex Barraclough on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Dr Rassmi Beruwien on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Jo Armstrong on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Joan Mulroy on 27 January 2010 (2 pages) |
27 January 2010 | Termination of appointment of Brian Brown as a director (1 page) |
27 January 2010 | Director's details changed for Wendy Ann Ferguson on 30 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Peter Johnson on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Joan Mulroy on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Dr Rassmi Beruwien on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Wendy Ann Ferguson on 30 October 2009 (2 pages) |
27 January 2010 | Director's details changed for David Rex Barraclough on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for John Edward Collett on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Peter Johnson on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Jo Armstrong on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for John Edward Collett on 27 January 2010 (2 pages) |
27 January 2010 | Termination of appointment of Brian Brown as a director (1 page) |
13 January 2010 | Full accounts made up to 31 March 2009 (25 pages) |
13 January 2010 | Full accounts made up to 31 March 2009 (25 pages) |
6 August 2009 | Director's change of particulars / william learmonth / 03/08/2009 (1 page) |
6 August 2009 | Director's change of particulars / william learmonth / 03/08/2009 (1 page) |
20 February 2009 | Annual return made up to 27/01/09 (6 pages) |
20 February 2009 | Annual return made up to 27/01/09 (6 pages) |
8 January 2009 | Appointment terminated director sophie pilgrim (1 page) |
8 January 2009 | Appointment terminated director sophie pilgrim (1 page) |
17 December 2008 | Director appointed morven may wood (2 pages) |
17 December 2008 | Director appointed morven may wood (2 pages) |
12 December 2008 | Director appointed dr rassmi beruwien (2 pages) |
12 December 2008 | Director appointed dr rassmi beruwien (2 pages) |
12 December 2008 | Director appointed nigel over (2 pages) |
12 December 2008 | Director appointed nigel over (2 pages) |
4 December 2008 | Appointment terminated director anne mackinnon (1 page) |
4 December 2008 | Appointment terminated director karen garrot (1 page) |
4 December 2008 | Appointment terminated director anne mackinnon (1 page) |
4 December 2008 | Appointment terminated director karen garrot (1 page) |
7 November 2008 | Full accounts made up to 31 March 2008 (25 pages) |
7 November 2008 | Full accounts made up to 31 March 2008 (25 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) |
7 February 2008 | Resolutions
|
7 February 2008 | Memorandum and Articles of Association (35 pages) |
7 February 2008 | Resolutions
|
7 February 2008 | Memorandum and Articles of Association (35 pages) |
6 February 2008 | Annual return made up to 27/01/08 (3 pages) |
6 February 2008 | Annual return made up to 27/01/08 (3 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
16 October 2007 | Full accounts made up to 31 March 2007 (25 pages) |
16 October 2007 | Full accounts made up to 31 March 2007 (25 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
23 February 2007 | Annual return made up to 27/01/07
|
23 February 2007 | Annual return made up to 27/01/07
|
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (25 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (25 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | Annual return made up to 27/01/06 (6 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | Annual return made up to 27/01/06 (6 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: 7 west george street glasgow G2 1BA (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: 7 west george street glasgow G2 1BA (1 page) |
22 November 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
22 November 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
6 April 2005 | Company name changed enable scotland (2005)\certificate issued on 06/04/05 (2 pages) |
6 April 2005 | Company name changed enable scotland (2005)\certificate issued on 06/04/05 (2 pages) |
24 March 2005 | Memorandum and Articles of Association (34 pages) |
24 March 2005 | Memorandum and Articles of Association (34 pages) |
24 March 2005 | Resolutions
|
24 March 2005 | Resolutions
|
27 January 2005 | Incorporation (41 pages) |
27 January 2005 | Incorporation (41 pages) |