ENABLE TRUSTEE SERVICE LIMITED

ENABLE TRUSTEE SERVICE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameENABLE TRUSTEE SERVICE LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC128145
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ENABLE TRUSTEE SERVICE LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is ENABLE TRUSTEE SERVICE LIMITED located?

    Registered Office Address
    Inspire House 3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ENABLE TRUSTEE SERVICE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SSMH TRUSTEE SERVICE LIMITEDOct 29, 1990Oct 29, 1990

    What are the latest accounts for ENABLE TRUSTEE SERVICE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ENABLE TRUSTEE SERVICE LIMITED?

    Last Confirmation Statement Made Up ToOct 17, 2026
    Next Confirmation Statement DueOct 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 17, 2025
    OverdueNo

    What are the latest filings for ENABLE TRUSTEE SERVICE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of John Roderick Brady as a director on Dec 31, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2025

    14 pagesAA

    Termination of appointment of Sophie Ellen Good as a director on Dec 03, 2025

    1 pagesTM01

    Confirmation statement made on Oct 17, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Peter Johnson as a director on Mar 27, 2025

    1 pagesTM01

    Appointment of Mr Robert Cowie as a director on Feb 13, 2025

    2 pagesAP01

    Appointment of Miss Sophie Ellen Good as a director on Feb 13, 2025

    2 pagesAP01

    Appointment of Mr David Herald Dewhurst as a director on Feb 13, 2025

    2 pagesAP01

    Appointment of Mr Gordon Harry Downie as a director on Feb 13, 2025

    2 pagesAP01

    Termination of appointment of Francis Gerrard Mckillop as a director on Feb 13, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    14 pagesAA

    Confirmation statement made on Oct 17, 2024 with no updates

    3 pagesCS01

    Change of details for Enable Scotland as a person with significant control on Oct 10, 2024

    2 pagesPSC05

    Cessation of Francis Gerrard Mckillop as a person with significant control on Oct 02, 2024

    1 pagesPSC07

    Notification of Enable Scotland as a person with significant control on Oct 02, 2024

    2 pagesPSC02

    Cessation of Peter Johnson as a person with significant control on Oct 02, 2024

    1 pagesPSC07

    Cessation of Sarah Elizabeth Lynch as a person with significant control on Oct 02, 2024

    1 pagesPSC07

    Cessation of John Roderick Brady as a person with significant control on Oct 02, 2024

    1 pagesPSC07

    Notification of Sarah Elizabeth Lynch as a person with significant control on Jul 05, 2024

    2 pagesPSC01

    Notification of Francis Gerrard Mckillop as a person with significant control on Jul 05, 2024

    2 pagesPSC01

    Notification of Peter Johnson as a person with significant control on Jul 05, 2024

    2 pagesPSC01

    Notification of John Roderick Brady as a person with significant control on Jul 05, 2024

    2 pagesPSC01

    Termination of appointment of Andrew Gordon Sommerville as a director on Jul 05, 2024

    1 pagesTM01

    Cessation of Andrew Gordon Somerville as a person with significant control on Jun 13, 2024

    1 pagesPSC07

    Cessation of Sarah Elizabeth Lynch as a person with significant control on Jun 13, 2024

    1 pagesPSC07

    Who are the officers of ENABLE TRUSTEE SERVICE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCQUEEN, Alan Davidson
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Secretary
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    315627820001
    COWIE, Robert
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Director
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    ScotlandBritish164519380001
    DEWHURST, David Herald
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Director
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    ScotlandBritish137507490001
    DOWNIE, Gordon Harry
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Director
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    ScotlandBritish58154760005
    LYNCH, Sarah Elizabeth
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Director
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    ScotlandBritish302129120001
    CRAIGMYLE, Elizabeth White
    27 Hills Road
    ML10 6LQ Strathaven
    Lanarkshire
    Secretary
    27 Hills Road
    ML10 6LQ Strathaven
    Lanarkshire
    British65331570001
    MAGUIRE, Mhairi Frances
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Scotland
    Secretary
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Scotland
    168686780001
    MCKAY, Colin Ian
    8 Marchmont Terrace
    G12 9LS Glasgow
    Strathclyde
    Secretary
    8 Marchmont Terrace
    G12 9LS Glasgow
    Strathclyde
    British35037170003
    MOORE, Laura Elizabeth
    2nd Floor
    146 Argyle Street
    G2 8BL Glasgow
    Secretary
    2nd Floor
    146 Argyle Street
    G2 8BL Glasgow
    160213510001
    SMITH, Nicola Jane
    5 Wilton Drive
    G20 6RW Glasgow
    Secretary
    5 Wilton Drive
    G20 6RW Glasgow
    British115203290002
    WOOD, Karen
    Flat 3/2 23 Friarton Road
    G43 2PG Glasgow
    Secretary
    Flat 3/2 23 Friarton Road
    G43 2PG Glasgow
    British97973130001
    BRADY, John Roderick
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Director
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    ScotlandBritish112416760001
    BRUCE, Peter Green
    5 Ladywell Gardens
    EH12 7LQ Edinburgh
    Midlothian
    Director
    5 Ladywell Gardens
    EH12 7LQ Edinburgh
    Midlothian
    British1249080001
    COULL, Andrew
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Director
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    ScotlandBritish136349520001
    COWIE, Robert
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Director
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    ScotlandBritish164519380001
    COWIE, Robert
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Scotland
    Director
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Scotland
    ScotlandBritish164519380001
    DUNNING, Norman Moore
    7 The Ness
    FK14 7EB Dollar
    Clackmannanshire
    Director
    7 The Ness
    FK14 7EB Dollar
    Clackmannanshire
    ScotlandBritish4655000001
    GOOD, Sophie Ellen
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Director
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    ScotlandBritish332864120001
    HOUSTON, Lesley Anne
    2nd Floor
    146 Argyle Street
    G2 8BL Glasgow
    Director
    2nd Floor
    146 Argyle Street
    G2 8BL Glasgow
    ScotlandBritish115018260001
    INGLIS, Caroline Elizabeth
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Director
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    ScotlandBritish234910470001
    JOHNSON, Peter
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Scotland
    Director
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Scotland
    ScotlandBritish104637560001
    LEARMONTH, William
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Scotland
    Director
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Scotland
    ScotlandBritish75336290004
    LYNCH, Thomas Dawson
    90 Kelvin Court
    G12 0AH Glasgow
    Lanarkshire
    Director
    90 Kelvin Court
    G12 0AH Glasgow
    Lanarkshire
    British441630001
    MCGREGOR, Christine Elizabeth
    19 Lonsdale Terrace
    EH3 9HL Edinburgh
    Director
    19 Lonsdale Terrace
    EH3 9HL Edinburgh
    United KingdomBritish37383660001
    MCKAY, Colin Ian
    8 Marchmont Terrace
    G12 9LS Glasgow
    Strathclyde
    Director
    8 Marchmont Terrace
    G12 9LS Glasgow
    Strathclyde
    British35037170003
    MCKILLOP, Francis Gerrard
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Director
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    ScotlandBritish324699170001
    MCMURRAY, Iain Miller
    A 2 Hillend Road
    Rutherglen
    G73 4JX Glasgow
    Lanarkshire
    Director
    A 2 Hillend Road
    Rutherglen
    G73 4JX Glasgow
    Lanarkshire
    British138500001
    MILLER, Frances Josephine
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Director
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    ScotlandBritish189151640001
    MURRAY, Richard James
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Scotland
    Director
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Scotland
    ScotlandBritish115227420001
    RUSSELL, Alexander Henry
    Rosebank
    79 Queen Street
    DG7 1EH Castle Douglas
    Kirkcudbrightshire
    Director
    Rosebank
    79 Queen Street
    DG7 1EH Castle Douglas
    Kirkcudbrightshire
    United KingdomBritish94167730001
    SCOTT, Peter Edgar
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Scotland
    Director
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Scotland
    ScotlandBritish149453700001
    SMITH, Samantha Jane
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Scotland
    Director
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Scotland
    ScotlandBritish104916040001
    SOMMERVILLE, Andrew Gordon
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Scotland
    Director
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Scotland
    United KingdomUnited Kingdom98792530001
    STEWART, Hugh William Laurence
    45 Bank Street
    G12 6NE Glasgow
    Director
    45 Bank Street
    G12 6NE Glasgow
    British1259460001
    WEBSTER, James Douglas
    15 Kirk Glebe
    Stewarton
    KA3 5BJ Kilmarnock
    Ayrshire
    Director
    15 Kirk Glebe
    Stewarton
    KA3 5BJ Kilmarnock
    Ayrshire
    British4654980001

    Who are the persons with significant control of ENABLE TRUSTEE SERVICE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Inspire House
    3 Renshaw Place
    ML1 4UF Holytown
    Inspire House
    North Lanarkshire
    Scotland
    Oct 02, 2024
    Inspire House
    3 Renshaw Place
    ML1 4UF Holytown
    Inspire House
    North Lanarkshire
    Scotland
    No
    Legal FormPrivate Company Limited By Guarantee
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc278976
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr John Roderick Brady
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Jul 05, 2024
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Peter Johnson
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Jul 05, 2024
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Francis Gerrard Mckillop
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Jul 05, 2024
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Sarah Elizabeth Lynch
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Jul 05, 2024
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Sarah Elizabeth Lynch
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Dec 09, 2022
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Andrew Gordon Somerville
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Aug 19, 2022
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Peter Johnson
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Aug 19, 2022
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Roderick Brady
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Aug 19, 2022
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Stephen Wilson
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Aug 19, 2022
    3 Renshaw Place
    Eurocentral
    ML1 4UF Lanarkshire
    Inspire House
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for ENABLE TRUSTEE SERVICE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 17, 2016Aug 19, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0