About

Registered Number: SC278976
Date of Incorporation: 27/01/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Inspire House 3 Renshaw Place, Eurocentral, Lanarkshire, ML1 4UF

 

Enable Scotland was registered on 27 January 2005, it's status in the Companies House registry is set to "Active". The current directors of Enable Scotland are listed as Maguire, Mhairi Frances, Andrew, Chris, Scott, Peter Edgar, Beruwien, Rassmi, Dr, Brown, Brian, Campbell, Calum, Garrot, Karen Wilson, Merrick, Mary Theresa, Over, Nigel, Wood, Morven May in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERUWIEN, Rassmi, Dr 25 October 2008 29 October 2011 1
BROWN, Brian 29 October 2005 30 October 2009 1
CAMPBELL, Calum 26 April 2014 01 April 2019 1
GARROT, Karen Wilson 08 April 2005 25 October 2008 1
MERRICK, Mary Theresa 26 April 2014 03 June 2018 1
OVER, Nigel 25 October 2008 20 March 2014 1
WOOD, Morven May 08 April 2005 02 November 2007 1
Secretary Name Appointed Resigned Total Appointments
MAGUIRE, Mhairi Frances 09 September 2015 - 1
ANDREW, Chris 24 April 2015 09 September 2015 1
SCOTT, Peter Edgar 04 February 2010 24 April 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 26 June 2020
MR04 - N/A 01 April 2020
AP01 - Appointment of director 10 March 2020
AP01 - Appointment of director 09 March 2020
TM01 - Termination of appointment of director 11 February 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 06 December 2019
AP01 - Appointment of director 26 November 2019
AP01 - Appointment of director 26 November 2019
TM01 - Termination of appointment of director 30 September 2019
RP04TM01 - N/A 22 May 2019
RP04TM01 - N/A 22 May 2019
AP01 - Appointment of director 21 May 2019
TM01 - Termination of appointment of director 20 May 2019
TM01 - Termination of appointment of director 01 May 2019
AAMD - Amended Accounts 14 March 2019
AP01 - Appointment of director 11 March 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 03 December 2018
AP01 - Appointment of director 05 September 2018
TM01 - Termination of appointment of director 31 August 2018
TM01 - Termination of appointment of director 08 June 2018
TM01 - Termination of appointment of director 04 June 2018
CS01 - N/A 01 February 2018
AP01 - Appointment of director 01 December 2017
AA - Annual Accounts 19 September 2017
AP01 - Appointment of director 06 September 2017
AP01 - Appointment of director 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
AP01 - Appointment of director 30 May 2017
AP01 - Appointment of director 30 May 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 29 November 2016
MR01 - N/A 19 September 2016
MR04 - N/A 07 May 2016
MR04 - N/A 24 March 2016
MR04 - N/A 24 March 2016
MR04 - N/A 17 February 2016
TM01 - Termination of appointment of director 16 February 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 11 December 2015
TM02 - Termination of appointment of secretary 09 September 2015
CH03 - Change of particulars for secretary 09 September 2015
TM02 - Termination of appointment of secretary 09 September 2015
AP01 - Appointment of director 09 September 2015
AP03 - Appointment of secretary 09 September 2015
TM01 - Termination of appointment of director 28 August 2015
MR04 - N/A 10 August 2015
TM01 - Termination of appointment of director 24 June 2015
TM01 - Termination of appointment of director 24 June 2015
AP03 - Appointment of secretary 24 April 2015
TM02 - Termination of appointment of secretary 24 April 2015
TM01 - Termination of appointment of director 17 February 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 24 December 2014
RESOLUTIONS - N/A 17 September 2014
TM01 - Termination of appointment of director 10 September 2014
AP01 - Appointment of director 23 July 2014
AP01 - Appointment of director 15 May 2014
AP01 - Appointment of director 28 April 2014
AP01 - Appointment of director 28 April 2014
AP01 - Appointment of director 28 April 2014
AP01 - Appointment of director 28 April 2014
AP01 - Appointment of director 28 April 2014
TM01 - Termination of appointment of director 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 12 December 2013
MR01 - N/A 23 May 2013
TM01 - Termination of appointment of director 22 May 2013
AR01 - Annual Return 14 March 2013
AD01 - Change of registered office address 14 March 2013
AA - Annual Accounts 06 December 2012
MEM/ARTS - N/A 07 September 2012
AR01 - Annual Return 17 February 2012
CH01 - Change of particulars for director 10 January 2012
CH01 - Change of particulars for director 10 January 2012
CH01 - Change of particulars for director 10 January 2012
CH01 - Change of particulars for director 10 January 2012
AA - Annual Accounts 29 December 2011
MG01s - Particulars of a charge created by a company registered in Scotland 16 December 2011
AP01 - Appointment of director 11 November 2011
AP01 - Appointment of director 11 November 2011
AP01 - Appointment of director 11 November 2011
AP01 - Appointment of director 11 November 2011
TM01 - Termination of appointment of director 11 November 2011
TM01 - Termination of appointment of director 11 November 2011
TM01 - Termination of appointment of director 11 November 2011
TM01 - Termination of appointment of director 11 November 2011
TM01 - Termination of appointment of director 11 November 2011
TM01 - Termination of appointment of director 03 May 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 08 December 2010
CH01 - Change of particulars for director 12 October 2010
MG01s - Particulars of a charge created by a company registered in Scotland 16 September 2010
MG01s - Particulars of a charge created by a company registered in Scotland 16 September 2010
MG01s - Particulars of a charge created by a company registered in Scotland 30 July 2010
MG01s - Particulars of a charge created by a company registered in Scotland 30 July 2010
AP03 - Appointment of secretary 05 March 2010
TM02 - Termination of appointment of secretary 05 March 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
TM01 - Termination of appointment of director 27 January 2010
AA - Annual Accounts 13 January 2010
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
363a - Annual Return 20 February 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
AA - Annual Accounts 07 November 2008
287 - Change in situation or address of Registered Office 09 April 2008
RESOLUTIONS - N/A 07 February 2008
MEM/ARTS - N/A 07 February 2008
363a - Annual Return 06 February 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
AA - Annual Accounts 16 October 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
363s - Annual Return 23 February 2007
288a - Notice of appointment of directors or secretaries 20 November 2006
AA - Annual Accounts 12 October 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
363s - Annual Return 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
287 - Change in situation or address of Registered Office 13 February 2006
225 - Change of Accounting Reference Date 22 November 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
CERTNM - Change of name certificate 06 April 2005
RESOLUTIONS - N/A 24 March 2005
MEM/ARTS - N/A 24 March 2005
NEWINC - New incorporation documents 27 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2016 Fully Satisfied

N/A

A registered charge 21 May 2013 Fully Satisfied

N/A

Floating charge 01 December 2011 Outstanding

N/A

Standard security 09 September 2010 Fully Satisfied

N/A

Standard security 09 September 2010 Fully Satisfied

N/A

Standard security 29 July 2010 Fully Satisfied

N/A

Standard security 29 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.