Company NameEnable Communities Group Limited
Company StatusActive
Company NumberSC620598
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 February 2019(5 years, 2 months ago)
Previous NamePiper Communities Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Calum Campbell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2019(same day as company formation)
RoleCeo NHS Lanarkshire
Country of ResidenceUnited Kingdom
Correspondence AddressInspire House, 3 Renshaw Place
Eurocentral
ML1 4UF
Scotland
Director NameMrs Margaret Rose Harkins
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2021(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInspire House, 3 Renshaw Place
Eurocentral
ML1 4UF
Scotland
Director NameProf Eleanor Shaw Obe
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleProfessor And Associate Principal
Country of ResidenceScotland
Correspondence AddressInspire House, 3 Renshaw Place
Eurocentral
ML1 4UF
Scotland
Secretary NameMr Alan Davidson McQueen
StatusCurrent
Appointed01 November 2023(4 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressInspire House, 3 Renshaw Place
Eurocentral
ML1 4UF
Scotland
Director NameMr Robert Cowie
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2019(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressInspire House, 3 Renshaw Place
Eurocentral
ML1 4UF
Scotland
Director NameMr Thomas Duncan Tannahill
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInspire House, 3 Renshaw Place
Eurocentral
ML1 4UF
Scotland
Director NameMrs Angela Antoinette Clements
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(2 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 September 2019)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressInspire House, 3 Renshaw Place
Eurocentral
ML1 4UF
Scotland
Director NameMr Gerard James Seenan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(2 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 01 August 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Director NameMs Karen Lynn Scott
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(2 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 15 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInspire House, 3 Renshaw Place
Eurocentral
ML1 4UF
Scotland
Secretary NameMiss Mhairi Frances Maguire
StatusResigned
Appointed01 May 2019(2 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2023)
RoleCompany Director
Correspondence AddressInspire House, 3 Renshaw Place
Eurocentral
ML1 4UF
Scotland
Director NameMrs Rupneet Kaur Mooker
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2021(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressInspire House, 3 Renshaw Place
Eurocentral
ML1 4UF
Scotland
Director NameMr Christopher Li-Ren Yiu
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2021(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2023)
RolePolicy Professional
Country of ResidenceScotland
Correspondence AddressInspire House, 3 Renshaw Place
Eurocentral
ML1 4UF
Scotland

Location

Registered AddressInspire House, 3
Renshaw Place
Eurocentral
ML1 4UF
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown

Accounts

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

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

1 March 2021Delivered on: 1 March 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
3 February 2021Group of companies' accounts made up to 31 March 2020 (44 pages)
21 January 2021Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
14 January 2021Current accounting period extended from 28 February 2021 to 31 March 2021 (1 page)
10 February 2020Notification of Karen Lynn Scott as a person with significant control on 1 May 2019 (2 pages)
10 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
30 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
20 September 2019Termination of appointment of Angela Antoinette Clements as a director on 19 September 2019 (1 page)
5 August 2019Termination of appointment of Gerard James Seenan as a director on 1 August 2019 (1 page)
20 June 2019Appointment of Mr Gerard James Seenan as a director on 1 May 2019 (2 pages)
20 June 2019Appointment of Mrs Angela Antoinette Clements as a director on 1 May 2019 (2 pages)
20 May 2019Appointment of Miss Mhairi Frances Maguire as a secretary on 1 May 2019 (2 pages)
20 May 2019Appointment of Ms Karen Lynn Scott as a director on 1 May 2019 (2 pages)
7 February 2019Incorporation (41 pages)