ENABLE SCOTLAND
Overview
Company Name | ENABLE SCOTLAND |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC278976 |
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 SCOTLAND?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is ENABLE SCOTLAND 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 SCOTLAND?
Company Name | From | Until |
---|---|---|
ENABLE SCOTLAND (2005) | Jan 27, 2005 | Jan 27, 2005 |
What are the latest accounts for ENABLE SCOTLAND?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ENABLE SCOTLAND?
Last Confirmation Statement Made Up To | Jan 27, 2026 |
---|---|
Next Confirmation Statement Due | Feb 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 27, 2025 |
Overdue | No |
What are the latest filings for ENABLE SCOTLAND?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 47 pages | AA | ||||||||||
Appointment of Mrs Pooja Mihir Joglekar as a director on Dec 27, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Andrew Booth as a director on Dec 20, 2024 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Thomas Glen as a director on Sep 24, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Jukes as a director on Jun 18, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Margaret Rose Harkins as a director on May 31, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Professor Eleanor Shaw Obe as a director on May 31, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 47 pages | AA | ||||||||||
Appointment of Mr Alan Davidson Mcqueen as a secretary on Nov 01, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Mhairi Frances Maguire as a secretary on Oct 31, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of John Roderick Brady as a director on Jun 26, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kenneth James Pinkerton as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 50 pages | AA | ||||||||||
Termination of appointment of David John Hillier as a director on Nov 16, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles Burton Newlands as a director on Jun 01, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 50 pages | AA | ||||||||||
Termination of appointment of Margaret Rose Whoriskey as a director on Aug 25, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Li-Ren Yiu as a director on Aug 25, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Shareen Bibi Gault as a director on May 19, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of ENABLE SCOTLAND?
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 | 315627880001 | |||||||
GAULT, Shareen Bibi | Director | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House | Scotland | British | General Counsel | 283409780001 | ||||
GLEN, Thomas | Director | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House | Scotland | British | Local Government Officer | 140550660002 | ||||
HARKINS, Margaret Rose | Director | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House | Scotland | British | Director | 292365390001 | ||||
JOGLEKAR, Pooja Mihir | Director | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House | Scotland | British | Commercial & Procurement Manager | 283499550001 | ||||
MCELROY, Anthony James | Director | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House | Scotland | British | Public Relations | 168265920001 | ||||
MCMAHON, Paul Dominic | Director | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House | Scotland | British | Solicitor | 141539050002 | ||||
MEEK, Alan Crawford | Director | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House | Scotland | British | Solicitor | 155230850001 | ||||
MORRISON, Elizabeth Isabella | Director | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House | Scotland | British | Family Carer/ Volunteer | 267913630001 | ||||
MORRISON, Katie Maree | Director | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House | Scotland | British | Chartered Accountant | 267959350001 | ||||
SHAW OBE, Eleanor, Professor | Director | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House | Scotland | British | Professor And Associate Principal | 303535820001 | ||||
ANDREW, Chris | Secretary | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House | 197083200001 | |||||||
DUNNING, Norman Moore | Secretary | 7 The Ness FK14 7EB Dollar Clackmannanshire | British | 4655000001 | ||||||
MAGUIRE, Mhairi Frances | Secretary | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House | 200831320001 | |||||||
SCOTT, Peter Edgar | Secretary | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House Scotland | 149477250001 | |||||||
TC YOUNG | Nominee Secretary | 7 West George Street G2 1BA Glasgow | 900026150001 | |||||||
ARMSTRONG, Josephine | Director | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House Scotland | Scotland | British | Self Employed | 121182240002 | ||||
BARRACLOUGH, David Rex | Director | 49 Liberton Drive EH16 6NL Edinburgh | Scotland | British | Retired | 78047190001 | ||||
BERUWIEN, Rassmi, Dr | Director | Pleasance EH8 9TN Edinburgh 49 City Of Edinburgh Scotland | Scotland | British | Researcher | 135182310002 | ||||
BOOTH, Martin Andrew | Director | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House | Scotland | British | Executive Director Of Finance | 260169930001 | ||||
BOYLE, Marcella Frances | Director | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House Scotland | Scotland | British | Associate Director, Hudson Global Resources | 164519360001 | ||||
BRADLEY, Amanda Jane | Director | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House | Scotland | British | Student | 187222030001 | ||||
BRADY, John Roderick | Director | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House | Scotland | British | Fundraiser | 112416760001 | ||||
BROWN, Brian | Director | 1 Wellwood Square Pennyburn KA13 6NG Kilwinning Ayrshire | Scotland | British | Retired | 111955860001 | ||||
CAMPBELL, Calum | Director | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House | Scotland | British | Chief Executive | 187222120001 | ||||
CHARTERS, Andrew David | Director | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House | Scotland | British | Accountant | 78872100002 | ||||
CHLEBOWSKA, Jean | Director | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House | Scotland | British | Director | 189610050001 | ||||
CHRISTIE, Patricia Mary | Director | Hollybank Biggar Road ML11 8HJ Carnwath South Lanarkshire | British | Retired | 63983060002 | |||||
COLLETT, John Edward | Director | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House Scotland | Scotland | British | Retired | 36850350001 | ||||
COULL, Andrew | Director | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House | Scotland | British | Company Partner | 136349520001 | ||||
COWIE, Robert | Director | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House Scotland | Scotland | British | Chief Engineer, Bt Openreach | 164519380001 | ||||
EWING, Mark Espie | Director | Baldernock Glebe Baldernock, Milngavie G62 6HA Glasgow Lanarkshire | Scotland | British | Company Agent | 66920100001 | ||||
FERGUSON, Wendy Ann | Director | House Longnewton Farm House By Gifford EH41 4JW By Gifford Longnewton Farm East Lothian United Kingdom | Scotland | United Kingdom | Customer Loyalty Director | 96233810002 | ||||
FRASER, Joan Linda | Director | 3 Renshaw Place Eurocentral ML1 4UF Lanarkshire Inspire House Scotland | Scotland | British | Independent Advocate | 127396170002 | ||||
GARROT, Karen Wilson | Director | 4 Muirfield Crescent EH31 2HN Gullane East Lothian | British | Childrens Worker | 104637270002 |
What are the latest statements on persons with significant control for ENABLE SCOTLAND?
Notified On | Ceased On | Statement |
---|---|---|
Jan 27, 2017 | 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