ENABLE TRUSTEE SERVICE LIMITED
Overview
| Company Name | ENABLE TRUSTEE SERVICE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC128145 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ENABLE TRUSTEE SERVICE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SSMH TRUSTEE SERVICE LIMITED | Oct 29, 1990 | Oct 29, 1990 |
What are the latest accounts for ENABLE TRUSTEE SERVICE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ENABLE TRUSTEE SERVICE LIMITED?
| Last Confirmation Statement Made Up To | Oct 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 17, 2025 |
| Overdue | No |
What are the latest filings for ENABLE TRUSTEE SERVICE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of John Roderick Brady as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2025 | 14 pages | AA | ||
Termination of appointment of Sophie Ellen Good as a director on Dec 03, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 17, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Johnson as a director on Mar 27, 2025 | 1 pages | TM01 | ||
Appointment of Mr Robert Cowie as a director on Feb 13, 2025 | 2 pages | AP01 | ||
Appointment of Miss Sophie Ellen Good as a director on Feb 13, 2025 | 2 pages | AP01 | ||
Appointment of Mr David Herald Dewhurst as a director on Feb 13, 2025 | 2 pages | AP01 | ||
Appointment of Mr Gordon Harry Downie as a director on Feb 13, 2025 | 2 pages | AP01 | ||
Termination of appointment of Francis Gerrard Mckillop as a director on Feb 13, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2024 | 14 pages | AA | ||
Confirmation statement made on Oct 17, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Enable Scotland as a person with significant control on Oct 10, 2024 | 2 pages | PSC05 | ||
Cessation of Francis Gerrard Mckillop as a person with significant control on Oct 02, 2024 | 1 pages | PSC07 | ||
Notification of Enable Scotland as a person with significant control on Oct 02, 2024 | 2 pages | PSC02 | ||
Cessation of Peter Johnson as a person with significant control on Oct 02, 2024 | 1 pages | PSC07 | ||
Cessation of Sarah Elizabeth Lynch as a person with significant control on Oct 02, 2024 | 1 pages | PSC07 | ||
Cessation of John Roderick Brady as a person with significant control on Oct 02, 2024 | 1 pages | PSC07 | ||
Notification of Sarah Elizabeth Lynch as a person with significant control on Jul 05, 2024 | 2 pages | PSC01 | ||
Notification of Francis Gerrard Mckillop as a person with significant control on Jul 05, 2024 | 2 pages | PSC01 | ||
Notification of Peter Johnson as a person with significant control on Jul 05, 2024 | 2 pages | PSC01 | ||
Notification of John Roderick Brady as a person with significant control on Jul 05, 2024 | 2 pages | PSC01 | ||
Termination of appointment of Andrew Gordon Sommerville as a director on Jul 05, 2024 | 1 pages | TM01 | ||
Cessation of Andrew Gordon Somerville as a person with significant control on Jun 13, 2024 | 1 pages | PSC07 | ||
Cessation of Sarah Elizabeth Lynch as a person with significant control on Jun 13, 2024 | 1 pages | PSC07 | ||
Who are the officers of ENABLE TRUSTEE SERVICE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCQUEEN, Alan Davidson | Secretary | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House | 315627820001 | |||||||
| COWIE, Robert | Director | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House | Scotland | British | 164519380001 | |||||
| DEWHURST, David Herald | Director | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House | Scotland | British | 137507490001 | |||||
| DOWNIE, Gordon Harry | Director | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House | Scotland | British | 58154760005 | |||||
| LYNCH, Sarah Elizabeth | Director | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House | Scotland | British | 302129120001 | |||||
| CRAIGMYLE, Elizabeth White | Secretary | 27 Hills Road ML10 6LQ Strathaven Lanarkshire | British | 65331570001 | ||||||
| MAGUIRE, Mhairi Frances | Secretary | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House Scotland | 168686780001 | |||||||
| MCKAY, Colin Ian | Secretary | 8 Marchmont Terrace G12 9LS Glasgow Strathclyde | British | 35037170003 | ||||||
| MOORE, Laura Elizabeth | Secretary | 2nd Floor 146 Argyle Street G2 8BL Glasgow | 160213510001 | |||||||
| SMITH, Nicola Jane | Secretary | 5 Wilton Drive G20 6RW Glasgow | British | 115203290002 | ||||||
| WOOD, Karen | Secretary | Flat 3/2 23 Friarton Road G43 2PG Glasgow | British | 97973130001 | ||||||
| BRADY, John Roderick | Director | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House | Scotland | British | 112416760001 | |||||
| BRUCE, Peter Green | Director | 5 Ladywell Gardens EH12 7LQ Edinburgh Midlothian | British | 1249080001 | ||||||
| COULL, Andrew | Director | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House | Scotland | British | 136349520001 | |||||
| COWIE, Robert | Director | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House | Scotland | British | 164519380001 | |||||
| COWIE, Robert | Director | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House Scotland | Scotland | British | 164519380001 | |||||
| DUNNING, Norman Moore | Director | 7 The Ness FK14 7EB Dollar Clackmannanshire | Scotland | British | 4655000001 | |||||
| GOOD, Sophie Ellen | Director | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House | Scotland | British | 332864120001 | |||||
| HOUSTON, Lesley Anne | Director | 2nd Floor 146 Argyle Street G2 8BL Glasgow | Scotland | British | 115018260001 | |||||
| INGLIS, Caroline Elizabeth | Director | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House | Scotland | British | 234910470001 | |||||
| JOHNSON, Peter | Director | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House Scotland | Scotland | British | 104637560001 | |||||
| LEARMONTH, William | Director | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House Scotland | Scotland | British | 75336290004 | |||||
| LYNCH, Thomas Dawson | Director | 90 Kelvin Court G12 0AH Glasgow Lanarkshire | British | 441630001 | ||||||
| MCGREGOR, Christine Elizabeth | Director | 19 Lonsdale Terrace EH3 9HL Edinburgh | United Kingdom | British | 37383660001 | |||||
| MCKAY, Colin Ian | Director | 8 Marchmont Terrace G12 9LS Glasgow Strathclyde | British | 35037170003 | ||||||
| MCKILLOP, Francis Gerrard | Director | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House | Scotland | British | 324699170001 | |||||
| MCMURRAY, Iain Miller | Director | A 2 Hillend Road Rutherglen G73 4JX Glasgow Lanarkshire | British | 138500001 | ||||||
| MILLER, Frances Josephine | Director | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House | Scotland | British | 189151640001 | |||||
| MURRAY, Richard James | Director | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House Scotland | Scotland | British | 115227420001 | |||||
| RUSSELL, Alexander Henry | Director | Rosebank 79 Queen Street DG7 1EH Castle Douglas Kirkcudbrightshire | United Kingdom | British | 94167730001 | |||||
| SCOTT, Peter Edgar | Director | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House Scotland | Scotland | British | 149453700001 | |||||
| SMITH, Samantha Jane | Director | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House Scotland | Scotland | British | 104916040001 | |||||
| SOMMERVILLE, Andrew Gordon | Director | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House Scotland | United Kingdom | United Kingdom | 98792530001 | |||||
| STEWART, Hugh William Laurence | Director | 45 Bank Street G12 6NE Glasgow | British | 1259460001 | ||||||
| WEBSTER, James Douglas | Director | 15 Kirk Glebe Stewarton KA3 5BJ Kilmarnock Ayrshire | British | 4654980001 |
Who are the persons with significant control of ENABLE TRUSTEE SERVICE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Enable Scotland | Oct 02, 2024 | Inspire House 3 Renshaw Place ML1 4UF Holytown Inspire House North Lanarkshire Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Roderick Brady | Jul 05, 2024 | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Johnson | Jul 05, 2024 | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Francis Gerrard Mckillop | Jul 05, 2024 | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Sarah Elizabeth Lynch | Jul 05, 2024 | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Sarah Elizabeth Lynch | Dec 09, 2022 | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Gordon Somerville | Aug 19, 2022 | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Johnson | Aug 19, 2022 | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Roderick Brady | Aug 19, 2022 | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Stephen Wilson | Aug 19, 2022 | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ENABLE TRUSTEE SERVICE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 17, 2016 | Aug 19, 2022 | The 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