Warning: file_put_contents(c/58e589e99d8f1c4faa135c442685d684.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Enable Scotland, ML1 4UF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ENABLE SCOTLAND

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

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Inspire House 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF

Secretary01 November 2023Active
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF

Director26 September 2019Active
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF

Director19 May 2021Active
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF

Director26 June 2020Active
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF

Director31 August 2017Active
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF

Director31 August 2017Active
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF

Director26 September 2019Active
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF

Director04 March 2020Active
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF

Director04 March 2020Active
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF

Secretary24 April 2015Active
7 The Ness, Dollar, FK14 7EB

Secretary31 March 2006Active
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF

Secretary09 September 2015Active
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, Scotland, ML1 4UF

Secretary04 February 2010Active
7 West George Street, Glasgow, G2 1BA

Corporate Nominee Secretary27 January 2005Active
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, Scotland, ML1 4UF

Director03 November 2006Active
49 Liberton Drive, Edinburgh, EH16 6NL

Director29 October 2005Active
49, Pleasance, Edinburgh, Scotland, EH8 9TN

Director25 October 2008Active
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, Scotland, ML1 4UF

Director29 October 2011Active
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF

Director26 April 2014Active
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF

Director25 May 2017Active
1 Wellwood Square, Pennyburn, Kilwinning, KA13 6NG

Director29 October 2005Active
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF

Director26 April 2014Active
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF

Director25 May 2017Active
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF

Director10 July 2014Active
Hollybank, Biggar Road, Carnwath, ML11 8HJ

Director08 April 2005Active
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, Scotland, ML1 4UF

Director08 April 2005Active
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF

Director26 April 2014Active
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, Scotland, ML1 4UF

Director29 October 2011Active
Baldernock Glebe, Baldernock, Milngavie, Glasgow, G62 6HA

Director27 January 2005Active
Longnewton Farm, House, Longnewton Farm House By Gifford, By Gifford, United Kingdom, EH41 4JW

Director01 September 2006Active
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, Scotland, ML1 4UF

Director02 November 2007Active
4 Muirfield Crescent, Gullane, EH31 2HN

Director08 April 2005Active
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF

Director03 March 2021Active
Inspire House, 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF

Director15 May 2014Active
15a Ferry Street, Montrose, DD10 8DA

Director08 April 2005Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type group.

Download
2023-11-07Officers

Appoint person secretary company with name date.

Download
2023-11-07Officers

Termination secretary company with name termination date.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type group.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type group.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-17Officers

Change person director company with change date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type group.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-04-01Mortgage

Mortgage satisfy charge full.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-02-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.