UKBizDB.co.uk

ENABLE, GLASGOW BRANCH

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Enable, Glasgow Branch. The company was founded 21 years ago and was given the registration number SC250688. The firm's registered office is in GLASGOW. You can find them at Merchants House, 7 West George Street, Glasgow, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:ENABLE, GLASGOW BRANCH
Company Number:SC250688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2003
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 88100 - Social work activities without accommodation for the elderly and disabled
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Merchants House, 7 West George Street, Glasgow, G2 1BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Douglas Crescent, Erskine, PA8 6BJ

Secretary08 June 2004Active
2, Muirskeith Road, Glasgow, G43 2JX

Director25 January 2010Active
61, Esmond Street, Glasgow, Scotland, G3 8SL

Director28 August 2023Active
61, Esmond Street, Glasgow, Scotland, G3 8SL

Director24 March 2023Active
565, Crow Road, Glasgow, Scotland, G13 1NY

Director20 June 2011Active
Merchants House, 7 West George Street, Glasgow, G2 1BA

Director06 October 2018Active
Merchants House, 7 West George Street, Glasgow, G2 1BA

Director22 May 2017Active
Merchants House, 7 West George Street, Glasgow, G2 1BA

Director06 October 2018Active
61, Esmond Street, Glasgow, Scotland, G3 8SL

Director24 March 2023Active
Merchants House, 7 West George Street, Glasgow, Scotland, G2 1BA

Director27 October 2014Active
2 Balfron Road, Killearn, Glasgow, G63 9NJ

Director15 February 2008Active
124 Plover Drive, East Kilbride, G75 8UX

Director01 July 2003Active
7 West George Street, Glasgow, G2 1BA

Corporate Nominee Secretary06 June 2003Active
Penthouse 5, Sandringham Court, Newton Mearns, United Kingdom, G77 5DT

Director01 July 2003Active
7c, 154 Broomhill Drive, Glasgow, G11 7NE

Director01 July 2003Active
196 Deanston Drive, Glasgow, G41 3JU

Director01 July 2003Active
28 Munro Road, Glasgow, G13 1SF

Director01 July 2003Active
Baldernock Glebe, Baldernock, Milngavie, Glasgow, G62 6HA

Director06 June 2003Active
131 Herries Road, Glasgow, G41 4AN

Director01 July 2003Active
107 Garscadden Road, Glasgow, G15 6UQ

Director21 February 2005Active
G61

Director22 January 2007Active
11 Kingfisher Drive, Kingfisher Gate, Glasgow, G13 4QA

Director01 July 2003Active
144 Kenilworth Avenue, Glasgow, G41 3SD

Director01 July 2003Active
G/2, 42 Herriet Street, Glasgow, G41 2JY

Director25 April 2006Active
106 Birkhall Avenue, Glasgow, G52 2PS

Director01 July 2003Active
9, Lynedoch Street, Glasgow, United Kingdom, G3 6EF

Director19 May 2014Active
52 Waldemar Road, Glasgow, G13 3LU

Director13 May 2005Active
22 Polbae Crescent, Eaglesham, Glasgow, G76 0LR

Director01 July 2003Active
9, Lynedoch Street, Glasgow, Uk, G3 6EF

Director30 June 2014Active
239 Old Castle Road, Glasgow, G44 5EZ

Director01 July 2003Active
111, Birkhall Avenue, Glasgow, G52 2PS

Director19 May 2008Active
111 Birkhall Avenue, Glasgow, G52 2PS

Director01 July 2003Active
111 Birkhall Avenue, Glasgow, G52 2PS

Director01 July 2003Active
789 Anniesland Road, Glasgow, G14 0YB

Director01 July 2003Active
7d, 15 Balshagray Place, Glasgow, G11 7AR

Director01 July 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Accounts

Accounts with accounts type small.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2022-12-16Accounts

Accounts with accounts type small.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type small.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Incorporation

Memorandum articles.

Download
2019-11-07Resolution

Resolution.

Download
2019-10-21Accounts

Accounts with accounts type small.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2018-10-16Accounts

Accounts with accounts type small.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Mortgage

Mortgage charge part both with charge number.

Download

Copyright © 2024. All rights reserved.