This company is commonly known as Enable Scotland. The company was founded 19 years ago and was given the registration number SC278976. The firm's registered office is in LANARKSHIRE. You can find them at Inspire House 3 Renshaw Place, Eurocentral, Lanarkshire, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | ENABLE SCOTLAND |
---|---|---|
Company Number | : | SC278976 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Inspire House 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF | Secretary | 01 November 2023 | Active |
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF | Director | 26 September 2019 | Active |
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF | Director | 19 May 2021 | Active |
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF | Director | 26 June 2020 | Active |
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF | Director | 31 August 2017 | Active |
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF | Director | 31 August 2017 | Active |
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF | Director | 26 September 2019 | Active |
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF | Director | 04 March 2020 | Active |
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF | Director | 04 March 2020 | Active |
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF | Secretary | 24 April 2015 | Active |
7 The Ness, Dollar, FK14 7EB | Secretary | 31 March 2006 | Active |
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF | Secretary | 09 September 2015 | Active |
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, Scotland, ML1 4UF | Secretary | 04 February 2010 | Active |
7 West George Street, Glasgow, G2 1BA | Corporate Nominee Secretary | 27 January 2005 | Active |
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, Scotland, ML1 4UF | Director | 03 November 2006 | Active |
49 Liberton Drive, Edinburgh, EH16 6NL | Director | 29 October 2005 | Active |
49, Pleasance, Edinburgh, Scotland, EH8 9TN | Director | 25 October 2008 | Active |
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, Scotland, ML1 4UF | Director | 29 October 2011 | Active |
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF | Director | 26 April 2014 | Active |
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF | Director | 25 May 2017 | Active |
1 Wellwood Square, Pennyburn, Kilwinning, KA13 6NG | Director | 29 October 2005 | Active |
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF | Director | 26 April 2014 | Active |
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF | Director | 25 May 2017 | Active |
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF | Director | 10 July 2014 | Active |
Hollybank, Biggar Road, Carnwath, ML11 8HJ | Director | 08 April 2005 | Active |
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, Scotland, ML1 4UF | Director | 08 April 2005 | Active |
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF | Director | 26 April 2014 | Active |
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, Scotland, ML1 4UF | Director | 29 October 2011 | Active |
Baldernock Glebe, Baldernock, Milngavie, Glasgow, G62 6HA | Director | 27 January 2005 | Active |
Longnewton Farm, House, Longnewton Farm House By Gifford, By Gifford, United Kingdom, EH41 4JW | Director | 01 September 2006 | Active |
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, Scotland, ML1 4UF | Director | 02 November 2007 | Active |
4 Muirfield Crescent, Gullane, EH31 2HN | Director | 08 April 2005 | Active |
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF | Director | 03 March 2021 | Active |
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF | Director | 15 May 2014 | Active |
15a Ferry Street, Montrose, DD10 8DA | Director | 08 April 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-27 | Accounts | Accounts with accounts type group. | Download |
2023-11-07 | Officers | Appoint person secretary company with name date. | Download |
2023-11-07 | Officers | Termination secretary company with name termination date. | Download |
2023-06-27 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type group. | Download |
2022-11-21 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type group. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-05-17 | Officers | Change person director company with change date. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type group. | Download |
2020-06-26 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-10 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.