Company NameEnable Scotland
Company StatusActive
Company NumberSC278976
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 January 2005(19 years, 2 months ago)
Previous NameEnable Scotland (2005)

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 Anthony James McElroy
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(12 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RolePublic Relations
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMr Paul Dominic McMahon
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(12 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMr Martin Andrew Booth
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2019(14 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleExecutive Director Of Finance
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMr Alan Crawford Meek
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2019(14 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMrs Elizabeth Isabella Morrison
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(15 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleFamily Carer/ Volunteer
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMs Katie Maree Morrison
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(15 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMr Paul Jukes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(15 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleExecutive Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMrs Shareen Bibi Gault
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(16 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleGeneral Counsel
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Secretary NameMr Alan Davidson McQueen
StatusCurrent
Appointed01 November 2023(18 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMr Mark Espie Ewing
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleCompany Agent
Country of ResidenceScotland
Correspondence AddressBaldernock Glebe
Baldernock, Milngavie
Glasgow
Lanarkshire
G62 6HA
Scotland
Director NameKaren Wilson Garrot
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 25 October 2008)
RoleChildrens Worker
Correspondence Address4 Muirfield Crescent
Gullane
East Lothian
EH31 2HN
Scotland
Director NameJohn Edward Collett
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(2 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 20 March 2014)
RoleRetired
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NamePatricia Mary Christie
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(2 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 October 2005)
RoleRetired
Correspondence AddressHollybank
Biggar Road
Carnwath
South Lanarkshire
ML11 8HJ
Scotland
Director NameMr Peter Johnson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(2 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 29 October 2011)
RoleRetired Review Officer
Country of ResidenceScotland
Correspondence Address15a Ferry Street
Montrose
Angus
DD10 8DA
Scotland
Director NameBrian Brown
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2005(9 months after company formation)
Appointment Duration4 years (resigned 30 October 2009)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Wellwood Square
Pennyburn
Kilwinning
Ayrshire
KA13 6NG
Scotland
Director NameDavid Rex Barraclough
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2005(9 months after company formation)
Appointment Duration6 years (resigned 29 October 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address49 Liberton Drive
Edinburgh
EH16 6NL
Scotland
Secretary NameMr Norman Moore Dunning
NationalityBritish
StatusResigned
Appointed31 March 2006(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 February 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 The Ness
Dollar
Clackmannanshire
FK14 7EB
Scotland
Director NameMrs Wendy Ann Ferguson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(1 year, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 February 2016)
RoleCustomer Loyalty Director
Country of ResidenceScotland
Correspondence AddressLongnewton Farm House
Longnewton Farm House By Gifford
By Gifford
East Lothian
EH41 4JW
Scotland
Director NameMrs Josephine Armstrong
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(1 year, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 August 2015)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMs Joan Linda Fraser
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(2 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 May 2013)
RoleIndependent Advocate
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameDr Rassmi Beruwien
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2008(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 29 October 2011)
RoleResearcher
Country of ResidenceScotland
Correspondence Address49 Pleasance
Edinburgh
City Of Edinburgh
EH8 9TN
Scotland
Secretary NameMr Peter Edgar Scott
StatusResigned
Appointed04 February 2010(5 years after company formation)
Appointment Duration5 years, 2 months (resigned 24 April 2015)
RoleCompany Director
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMiss Marcella Frances Boyle
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2011(6 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 June 2015)
RoleAssociate Director, Hudson Global Resources
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMr Robert Cowie
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2011(6 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2021)
RoleChief Engineer, Bt Openreach
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMrs Amanda Jane Bradley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2014(9 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 June 2018)
RoleStudent
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMr Calum Campbell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2014(9 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2019)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMr Andrew Coull
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2014(9 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 September 2019)
RoleCompany Partner
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMrs Jean Chlebowska
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(9 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Secretary NameMr Chris Andrew
StatusResigned
Appointed24 April 2015(10 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 September 2015)
RoleCompany Director
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Secretary NameMiss Mhairi Frances Maguire
StatusResigned
Appointed09 September 2015(10 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 October 2023)
RoleCompany Director
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMr Andrew David Charters
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(12 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 February 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMr John Roderick Brady
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(12 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 June 2023)
RoleFundraiser
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMr David John Hillier
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2021(16 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 2022)
RoleAssociate Principal & Executive Dean
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Secretary NameTc Young (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland

Contact

Websitewww.enable.org.uk
Telephone01698 737000
Telephone regionMotherwell

Location

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

Financials

Year2014
Turnover£1,608,092
Net Worth£535,317
Current Liabilities£1,067,336

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Charges

5 September 2016Delivered 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 2013Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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

Filing History

8 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
8 January 2021Group of companies' accounts made up to 31 March 2020 (47 pages)
26 June 2020Appointment of Mr Paul Jukes as a director on 26 June 2020 (2 pages)
1 April 2020Satisfaction of charge SC2789760007 in full (1 page)
10 March 2020Appointment of Ms Katie Maree Morrison as a director on 4 March 2020 (2 pages)
9 March 2020Appointment of Ms Elizabeth Isabella Morrison as a director on 4 March 2020 (2 pages)
11 February 2020Termination of appointment of Andrew David Charters as a director on 9 February 2020 (1 page)
28 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
6 December 2019Group of companies' accounts made up to 31 March 2019 (47 pages)
26 November 2019Appointment of Mr Alan Crawford Meek as a director on 26 September 2019 (2 pages)
26 November 2019Appointment of Mr Martin Andrew Booth as a director on 26 September 2019 (2 pages)
30 September 2019Termination of appointment of Andrew Coull as a director on 26 September 2019 (1 page)
22 May 2019Second filing for the termination of Calum Campbell as a director (5 pages)
22 May 2019Second filing for the termination of Karen Scott as a director (5 pages)
21 May 2019Appointment of Mr Kenneth James Pinkerton as a director on 16 May 2019 (2 pages)
20 May 2019Termination of appointment of Karen Lynn Scott as a director on 1 May 2019
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 22/05/2019
(1 page)
1 May 2019Termination of appointment of Calum Campbell as a director on 1 May 2019
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 22/05/2019
(1 page)
14 March 2019Amended group of companies' accounts made up to 31 March 2018 (43 pages)
11 March 2019Appointment of Mr Charles Burton Newlands as a director on 7 March 2019 (2 pages)
1 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
3 December 2018Full accounts made up to 31 March 2018 (28 pages)
5 September 2018Appointment of Ms Karen Lynn Scott as a director on 30 August 2018 (2 pages)
31 August 2018Termination of appointment of Henry Frew Robertson as a director on 30 August 2018 (1 page)
8 June 2018Termination of appointment of Amanda Jane Bradley as a director on 7 June 2018 (1 page)
4 June 2018Termination of appointment of Mary Theresa Merrick as a director on 3 June 2018 (1 page)
1 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
1 December 2017Appointment of Mr Christopher Li-Ren Yiu as a director on 23 November 2017 (2 pages)
1 December 2017Appointment of Mr Christopher Li-Ren Yiu as a director on 23 November 2017 (2 pages)
19 September 2017Group of companies' accounts made up to 31 March 2017 (42 pages)
19 September 2017Group of companies' accounts made up to 31 March 2017 (42 pages)
6 September 2017Appointment of Mr Antony James Mcelroy as a director on 31 August 2017 (2 pages)
6 September 2017Appointment of Mr Antony James Mcelroy as a director on 31 August 2017 (2 pages)
6 September 2017Appointment of Mr Paul Dominic Mcmahon as a director on 31 August 2017 (2 pages)
6 September 2017Termination of appointment of Grant Thomas Hotson as a director on 31 August 2017 (1 page)
6 September 2017Termination of appointment of Grant Thomas Hotson as a director on 31 August 2017 (1 page)
6 September 2017Appointment of Mr Paul Dominic Mcmahon as a director on 31 August 2017 (2 pages)
30 May 2017Appointment of Mr Andrew David Charters as a director on 25 May 2017 (2 pages)
30 May 2017Appointment of Mr John Roderick Brady as a director on 25 May 2017 (2 pages)
30 May 2017Appointment of Mr Andrew David Charters as a director on 25 May 2017 (2 pages)
30 May 2017Appointment of Mr John Roderick Brady as a director on 25 May 2017 (2 pages)
1 February 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
1 February 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
29 November 2016Group of companies' accounts made up to 31 March 2016 (43 pages)
29 November 2016Group of companies' accounts made up to 31 March 2016 (43 pages)
19 September 2016Registration of charge SC2789760007, created on 5 September 2016 (9 pages)
19 September 2016Registration of charge SC2789760007, created on 5 September 2016 (9 pages)
7 May 2016Satisfaction of charge SC2789760006 in full (4 pages)
7 May 2016Satisfaction of charge SC2789760006 in full (4 pages)
24 March 2016Satisfaction of charge 1 in full (4 pages)
24 March 2016Satisfaction of charge 4 in full (4 pages)
24 March 2016Satisfaction of charge 4 in full (4 pages)
24 March 2016Satisfaction of charge 1 in full (4 pages)
17 February 2016Satisfaction of charge 3 in full (5 pages)
17 February 2016Satisfaction of charge 3 in full (5 pages)
16 February 2016Termination of appointment of Wendy Ann Ferguson as a director on 11 February 2016 (1 page)
16 February 2016Termination of appointment of Wendy Ann Ferguson as a director on 11 February 2016 (1 page)
2 February 2016Annual return made up to 27 January 2016 no member list (7 pages)
2 February 2016Annual return made up to 27 January 2016 no member list (7 pages)
11 December 2015Full accounts made up to 31 March 2015 (29 pages)
11 December 2015Full accounts made up to 31 March 2015 (29 pages)
9 September 2015Termination of appointment of Chris Andrew as a secretary on 9 September 2015 (1 page)
9 September 2015Appointment of Ms Margaret Rose Whoriskey as a director on 9 September 2015 (2 pages)
9 September 2015Termination of appointment of Chris Andrew as a secretary on 9 September 2015 (1 page)
9 September 2015Appointment of Miss Mhairi France Maguire as a secretary on 9 September 2015 (2 pages)
9 September 2015Appointment of Miss Mhairi France Maguire as a secretary on 9 September 2015 (2 pages)
9 September 2015Secretary's details changed for Miss Mhairi France Maguire on 9 September 2015 (1 page)
9 September 2015Termination of appointment of Chris Andrew as a secretary on 9 September 2015 (1 page)
9 September 2015Secretary's details changed for Miss Mhairi France Maguire on 9 September 2015 (1 page)
9 September 2015Termination of appointment of Chris Andrew as a secretary on 9 September 2015 (1 page)
9 September 2015Termination of appointment of Chris Andrew as a secretary on 9 September 2015 (1 page)
9 September 2015Appointment of Ms Margaret Rose Whoriskey as a director on 9 September 2015 (2 pages)
9 September 2015Termination of appointment of Chris Andrew as a secretary on 9 September 2015 (1 page)
9 September 2015Appointment of Ms Margaret Rose Whoriskey as a director on 9 September 2015 (2 pages)
9 September 2015Appointment of Miss Mhairi France Maguire as a secretary on 9 September 2015 (2 pages)
9 September 2015Secretary's details changed for Miss Mhairi France Maguire on 9 September 2015 (1 page)
28 August 2015Termination of appointment of Josephine Armstrong as a director on 27 August 2015 (1 page)
28 August 2015Termination of appointment of Josephine Armstrong as a director on 27 August 2015 (1 page)
10 August 2015Satisfaction of charge 2 in full (4 pages)
10 August 2015Satisfaction of charge 2 in full (4 pages)
24 June 2015Termination of appointment of Jean Chlebowska as a director on 15 June 2015 (1 page)
24 June 2015Termination of appointment of Marcella Frances Boyle as a director on 22 June 2015 (1 page)
24 June 2015Termination of appointment of Marcella Frances Boyle as a director on 22 June 2015 (1 page)
24 June 2015Termination of appointment of Jean Chlebowska as a director on 15 June 2015 (1 page)
24 April 2015Appointment of Mr Chris Andrew as a secretary on 24 April 2015 (2 pages)
24 April 2015Termination of appointment of Peter Edgar Scott as a secretary on 24 April 2015 (1 page)
24 April 2015Termination of appointment of Peter Edgar Scott as a secretary on 24 April 2015 (1 page)
24 April 2015Appointment of Mr Chris Andrew as a secretary on 24 April 2015 (2 pages)
17 February 2015Termination of appointment of Linda Catherine Pollock as a director on 12 February 2015 (1 page)
17 February 2015Termination of appointment of Linda Catherine Pollock as a director on 12 February 2015 (1 page)
10 February 2015Annual return made up to 27 January 2015 no member list (8 pages)
10 February 2015Annual return made up to 27 January 2015 no member list (8 pages)
24 December 2014Group of companies' accounts made up to 31 March 2014 (43 pages)
24 December 2014Group of companies' accounts made up to 31 March 2014 (43 pages)
17 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
17 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
10 September 2014Termination of appointment of Colin Ian Mckay as a director on 28 August 2014 (1 page)
10 September 2014Termination of appointment of Colin Ian Mckay as a director on 28 August 2014 (1 page)
23 July 2014Appointment of Mrs Jean Chlebowska as a director on 10 July 2014 (2 pages)
23 July 2014Appointment of Mrs Jean Chlebowska as a director on 10 July 2014 (2 pages)
15 May 2014Appointment of Mr Grant Thomas Hotson as a director (2 pages)
15 May 2014Appointment of Mr Grant Thomas Hotson as a director (2 pages)
28 April 2014Appointment of Mr Andrew Coull as a director (2 pages)
28 April 2014Appointment of Mr Calum Campbell as a director (2 pages)
28 April 2014Appointment of Mr Henry Frew Robertson as a director (2 pages)
28 April 2014Appointment of Mrs Amanda Jane Bradley as a director (2 pages)
28 April 2014Appointment of Mr Henry Frew Robertson as a director (2 pages)
28 April 2014Appointment of Mrs Amanda Jane Bradley as a director (2 pages)
28 April 2014Appointment of Mr Calum Campbell as a director (2 pages)
28 April 2014Appointment of Miss Mary Theresa Merrick as a director (2 pages)
28 April 2014Appointment of Mr Andrew Coull as a director (2 pages)
28 April 2014Appointment of Miss Mary Theresa Merrick as a director (2 pages)
1 April 2014Termination of appointment of John Collett as a director (1 page)
1 April 2014Termination of appointment of Nigel Over as a director (1 page)
1 April 2014Termination of appointment of Nigel Over as a director (1 page)
1 April 2014Termination of appointment of John Collett as a director (1 page)
10 March 2014Annual return made up to 27 January 2014 no member list (7 pages)
10 March 2014Annual return made up to 27 January 2014 no member list (7 pages)
12 December 2013Group of companies' accounts made up to 31 March 2013 (36 pages)
12 December 2013Group of companies' accounts made up to 31 March 2013 (36 pages)
23 May 2013Registration of charge 2789760006 (17 pages)
23 May 2013Registration of charge 2789760006 (17 pages)
22 May 2013Termination of appointment of Joan Fraser as a director (1 page)
22 May 2013Termination of appointment of Joan Fraser as a director (1 page)
14 March 2013Annual return made up to 27 January 2013 no member list (7 pages)
14 March 2013Registered office address changed from 2Nd Floor 146 Argyle Street Glasgow G2 8BL on 14 March 2013 (1 page)
14 March 2013Registered office address changed from 2Nd Floor 146 Argyle Street Glasgow G2 8BL on 14 March 2013 (1 page)
14 March 2013Annual return made up to 27 January 2013 no member list (7 pages)
6 December 2012Full accounts made up to 31 March 2012 (30 pages)
6 December 2012Full accounts made up to 31 March 2012 (30 pages)
7 September 2012Memorandum and Articles of Association (35 pages)
7 September 2012Memorandum and Articles of Association (35 pages)
17 February 2012Annual return made up to 27 January 2012 no member list (6 pages)
17 February 2012Annual return made up to 27 January 2012 no member list (6 pages)
10 January 2012Director's details changed for Nigel Over on 10 January 2012 (2 pages)
10 January 2012Director's details changed for John Edward Collett on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Jo Armstrong on 10 January 2012 (2 pages)
10 January 2012Director's details changed for John Edward Collett on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Nigel Over on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Ms Joan Linda Fraser on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Ms Joan Linda Fraser on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Jo Armstrong on 10 January 2012 (2 pages)
29 December 2011Full accounts made up to 31 March 2011 (40 pages)
29 December 2011Full accounts made up to 31 March 2011 (40 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 November 2011Appointment of Miss Marcella Frances Boyle as a director (2 pages)
11 November 2011Termination of appointment of Rassmi Beruwien as a director (1 page)
11 November 2011Termination of appointment of William Learmonth as a director (1 page)
11 November 2011Termination of appointment of David Barraclough as a director (1 page)
11 November 2011Termination of appointment of David Barraclough as a director (1 page)
11 November 2011Appointment of Miss Marcella Frances Boyle as a director (2 pages)
11 November 2011Termination of appointment of Morven Wood as a director (1 page)
11 November 2011Appointment of Mr Robert Cowie as a director (2 pages)
11 November 2011Termination of appointment of Morven Wood as a director (1 page)
11 November 2011Appointment of Dr Linda Catherine Pollock as a director (2 pages)
11 November 2011Appointment of Dr Linda Catherine Pollock as a director (2 pages)
11 November 2011Appointment of Mr Colin Ian Mckay as a director (2 pages)
11 November 2011Termination of appointment of Rassmi Beruwien as a director (1 page)
11 November 2011Appointment of Mr Robert Cowie as a director (2 pages)
11 November 2011Appointment of Mr Colin Ian Mckay as a director (2 pages)
11 November 2011Termination of appointment of Peter Johnson as a director (1 page)
11 November 2011Termination of appointment of Peter Johnson as a director (1 page)
11 November 2011Termination of appointment of William Learmonth as a director (1 page)
3 May 2011Termination of appointment of Alexander Russell as a director (1 page)
3 May 2011Termination of appointment of Alexander Russell as a director (1 page)
31 January 2011Annual return made up to 27 January 2011 no member list (12 pages)
31 January 2011Annual return made up to 27 January 2011 no member list (12 pages)
8 December 2010Full accounts made up to 31 March 2010 (27 pages)
8 December 2010Full accounts made up to 31 March 2010 (27 pages)
12 October 2010Director's details changed for Mrs Joan Linda Mulroy on 26 January 2010 (2 pages)
12 October 2010Director's details changed for Mrs Joan Linda Mulroy on 26 January 2010 (2 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 March 2010Appointment of Mr Peter Edgar Scott as a secretary (1 page)
5 March 2010Termination of appointment of Norman Dunning as a secretary (1 page)
5 March 2010Termination of appointment of Norman Dunning as a secretary (1 page)
5 March 2010Appointment of Mr Peter Edgar Scott as a secretary (1 page)
28 January 2010Annual return made up to 27 January 2010 no member list (8 pages)
28 January 2010Director's details changed for Nigel Over on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Morven May Wood on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Nigel Over on 27 January 2010 (2 pages)
28 January 2010Annual return made up to 27 January 2010 no member list (8 pages)
28 January 2010Director's details changed for Morven May Wood on 27 January 2010 (2 pages)
27 January 2010Director's details changed for David Rex Barraclough on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Dr Rassmi Beruwien on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Jo Armstrong on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Joan Mulroy on 27 January 2010 (2 pages)
27 January 2010Termination of appointment of Brian Brown as a director (1 page)
27 January 2010Director's details changed for Wendy Ann Ferguson on 30 October 2009 (2 pages)
27 January 2010Director's details changed for Peter Johnson on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Joan Mulroy on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Dr Rassmi Beruwien on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Wendy Ann Ferguson on 30 October 2009 (2 pages)
27 January 2010Director's details changed for David Rex Barraclough on 27 January 2010 (2 pages)
27 January 2010Director's details changed for John Edward Collett on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Peter Johnson on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Jo Armstrong on 27 January 2010 (2 pages)
27 January 2010Director's details changed for John Edward Collett on 27 January 2010 (2 pages)
27 January 2010Termination of appointment of Brian Brown as a director (1 page)
13 January 2010Full accounts made up to 31 March 2009 (25 pages)
13 January 2010Full accounts made up to 31 March 2009 (25 pages)
6 August 2009Director's change of particulars / william learmonth / 03/08/2009 (1 page)
6 August 2009Director's change of particulars / william learmonth / 03/08/2009 (1 page)
20 February 2009Annual return made up to 27/01/09 (6 pages)
20 February 2009Annual return made up to 27/01/09 (6 pages)
8 January 2009Appointment terminated director sophie pilgrim (1 page)
8 January 2009Appointment terminated director sophie pilgrim (1 page)
17 December 2008Director appointed morven may wood (2 pages)
17 December 2008Director appointed morven may wood (2 pages)
12 December 2008Director appointed dr rassmi beruwien (2 pages)
12 December 2008Director appointed dr rassmi beruwien (2 pages)
12 December 2008Director appointed nigel over (2 pages)
12 December 2008Director appointed nigel over (2 pages)
4 December 2008Appointment terminated director anne mackinnon (1 page)
4 December 2008Appointment terminated director karen garrot (1 page)
4 December 2008Appointment terminated director anne mackinnon (1 page)
4 December 2008Appointment terminated director karen garrot (1 page)
7 November 2008Full accounts made up to 31 March 2008 (25 pages)
7 November 2008Full accounts made up to 31 March 2008 (25 pages)
9 April 2008Registered office changed on 09/04/2008 from 6TH floor 7 buchanan street glasgow G1 3HL (1 page)
9 April 2008Registered office changed on 09/04/2008 from 6TH floor 7 buchanan street glasgow G1 3HL (1 page)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2008Memorandum and Articles of Association (35 pages)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2008Memorandum and Articles of Association (35 pages)
6 February 2008Annual return made up to 27/01/08 (3 pages)
6 February 2008Annual return made up to 27/01/08 (3 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
16 October 2007Full accounts made up to 31 March 2007 (25 pages)
16 October 2007Full accounts made up to 31 March 2007 (25 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
23 February 2007Annual return made up to 27/01/07
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
23 February 2007Annual return made up to 27/01/07
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
12 October 2006Full accounts made up to 31 March 2006 (25 pages)
12 October 2006Full accounts made up to 31 March 2006 (25 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006Director resigned (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006Annual return made up to 27/01/06 (6 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006Annual return made up to 27/01/06 (6 pages)
13 February 2006Registered office changed on 13/02/06 from: 7 west george street glasgow G2 1BA (1 page)
13 February 2006Registered office changed on 13/02/06 from: 7 west george street glasgow G2 1BA (1 page)
22 November 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
22 November 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
6 April 2005Company name changed enable scotland (2005)\certificate issued on 06/04/05 (2 pages)
6 April 2005Company name changed enable scotland (2005)\certificate issued on 06/04/05 (2 pages)
24 March 2005Memorandum and Articles of Association (34 pages)
24 March 2005Memorandum and Articles of Association (34 pages)
24 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2005Incorporation (41 pages)
27 January 2005Incorporation (41 pages)